Acts and resolutions of the General Assembly of the state of Georgia 1957 [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. 19570000 English

Page 1

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1957 19570000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2

PRESS OF LONGINO PORTER, INC. HAPEVILLE, GA.

Page 3

Compiler's Note To speed publications, the Acts and Resolutions of the 1957 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 volume beginning at page 1 and running through page 779. This volume is bound separately. Local and special Acts and Resolutions were grouped in one volume beginning at page 2001. There are no intervening pages between 779 and 2000. The index, which is published in full in each volume, covers material included in both volumes. It is in two parts: a broad tabular index which attempts to supply some of the advantages which might have been gained from a more detailed classification, which speed of publication made impossible. This is followed by a regular alphabetical index.

Page 3

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1957 FARMERS MARKET AUTHORITY ACT AMENDED No. 1 (Senate Bill No. 14). An Act to amend an Act known as the Georgia Farmers Market Authority Act, approved February 23, 1955 (Ga. L. 1955, p. 224), so as to increase the limit of bonds that may be issued; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Georgia Farmers Market Authority Act, approved February 23, 1955

Page 4

(Ga. L. 1955, p. 224), is hereby amended by striking from Section 15 the figure 8, wherever it appears, and inserting in lieu thereof the figure $12, so that Section 15, as so amended, shall read: Sec. 15 amended. Section 15. Bonds. Limit. The Authority shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable bonds in the sum not to exceed $12,000,000.00 in principal amount outstanding at any one time for the purpose of paying all or any part of the cost of any one or a combination of projects. The Authority shall not during its existence issue bonds aggregating in excess of $12,000,000.00. Bonds. Limit. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 30, 1957. SOUTHERN GOVERNORS' CONFERENCE. No. 1 (House Resolution No. 13). A Resolution. Relating to the meeting of the Southern Governors' Conference in Georgia; and for other purposes. Whereas, the National Governors' Conference was organized for the purpose of improving State government, working on those problems that require interstate cooperation and facilitating Federal-State relations with respect to cooperative government problems, and Whereas, the various sections of the country have divisional meetings, and the Southern Governors' Conference relates to the questions which are of primary

Page 5

importance to the Southern section of the United States, and Whereas, at this particular time in history, the Southern States are faced with grave problems which can best be solved by the cooperation of all the States involved, and Whereas, it would be a great honor and of tremendous benefit to the State of Georgia if the Southern Governors' Conference for 1957 were held in this State. Now, therefore, be it resolved by the General Assembly of Georgia that Honorable Marvin Griffin, Governor of the State of Georgia, is hereby authorized to make whatever arrangements are necessary relative to holding the Southern Governors' Conference for 1957 in the State of Georgia. He is further authorized to utilize whatever funds are necessary from any available source to defray the cost of this meeting of the Southern Governors. Approved February 1, 1957. FLOAT FOR INAUGURAL PARADE. No. 2 (House Resolution No. 14). A Resolution. Authorizing the Department of Commerce to provide for a float in the 1957 Presidential Inaugural Parade; and for other purposes. Whereas, the Presidential Inaugural Parade is to be held in Washington, D. C. on January 23, 1957 and promises to be one of the largest of its kind in the history of the United States, and

Page 6

Whereas, the State of Georgia was one of the original thirteen colonies and was the fourth State to be admitted to the Union of the United States, and Whereas, Georgia has been accorded the honor of sponsoring a float in the Inaugural Parade, which will represent the Fourth Freedom, and it is highly desirable that this float, which will be representative of the sovereign State of Georgia, be of such a quality as to be in keeping with the importance of Georgia and its contributions to the history of the nation, Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Commerce is hereby authorized and directed to provide for a float for the 1957 Presidential Inaugural Parade, which will be truly representative of the State, as aforesaid. The Governor is hereby authorized and directed to provide the funds for such float from any available source. Approved February 1, 1957. HON. ROY CHALKER MEMBER OF STATE HIGHWAY BOARD. No. 3 (Joint House Resolution No. 34). A Resolution. Be it resolved by the General Assembly of Georgia that Honorable Roy Chalker of the County of Burke is hereby elected and declared to be a member of the State Highway Board of Georgia from the Southern State Highway District, to serve the unexpired portion of the term of Honorable W. A. Blasingame which term expires February 8, 1962. Be it further resolved that a copy of this Resolution be delivered to His Excellency, the Governor and to the Secretary of State, and said Honorable Roy Chalker

Page 7

be commissioned as a member of the State Highway Board of Georgia from the Southern State Highway District, for a term ending February 8, 1962. Approved February 1, 1957. AGRICULTURAL PRODUCTS DEFINED. No. 6 (House Bill No. 38). An Act to amend an Act relating to the licensing and bonding of dealers in agricultural products, approved March 9, 1956 (Ga. L. 1956, p. 617), so as to change the definition of agricultural products; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the licensing and bonding of dealers in agricultural products, approved March 9, 1956 (Ga. L. 1956, p. 617), is hereby amended by striking paragraph 3 of section 1 in its entirety and in lieu thereof inserting the following: 1956 Act amended. (3) `Agricultural Products' as used in this Act shall include fruits, vegetables, and pecans, but shall not include dairy products, cotton, tobacco, grains and other basic farm crops. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1957.

Page 8

TEACHER'S RETIREMENT ACT AMENDED. No. 7 (House Bill No. 1). An Act to continue the benefits of retirement funds and pension systems as to teachers and other public school employees who shall thereafter accept employment in nonsectarian private schools; 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 any teacher or school employee employed in any public school and coming under the provisions of laws relating to any retirement fund or pension system maintained by any county, city or independent school district in this State, or the board of education thereof, who shall accept employment in any nonsectarian private school in this State in which students attending the same are eligible for grants from the State under other laws of this State, shall continue subject to all the provisions of such laws and entitled to all the benefits provided thereby or thereunder, if he shall make or cause to be made to the fund created by such laws such contributions from time to time as would have been required by and for the benefit of such teacher or school employee had he continued in the public schools. Section 2. That any and all laws in conflict with the foregoing be and the same are hereby repealed. Approved February 11, 1957.

Page 9

SOUTHWESTERN JUDICIAL CIRCUITREPORTER'S SALARY. No. 10 (House Bill No. 23). An Act to provide a salary for the official court reporter of the Southwestern Judicial Circuit; to prescribe the services to be rendered therefor; 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 such official court reporter; to expressly repeal all laws in conflict with the provisions hereof; 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. From and after the passage of this Act, the official court reporter of the Southwestern Judicial Circuit shall be paid a salary of four thousand two hundred ($4,200.00) per annum, which salary shall be paid monthly in equal installments on the first day of each month on the basis of three hundred fifty ($350.00) dollars per month. Section 2. The salary herein provided shall be paid pro rata out of the general treasuries of the various counties comprising the Southwestern Judicial Circuit upon the basis of population. Each one of the counties comprising said 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 promulgation of the next official Federal census, and then in like manner, according to such succeeding Federal census, and so on according to each succeeding Federal census. Section 3. It shall be the duty of the county authorities of the various counties comprising the Southwestern Judicial Circuit to make provision annually when levying

Page 10

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. Section 4. The salary provided herein shall be in lieu of any and all per diems now provided by law to official court reporters of superior courts in the State for attendance upon all sessions of the superior court, the reporting of felony cases and the transcribing of records in felony cases, or which may be hereafter allowed and provided for. The provisions of this Act shall not affect any additional service which might be rendered by such reporter in the superior courts of the circuit, and are not applicable to any services performed in any court other than the Superior Courts of the Southwestern Judicial Circuit. Section 5. This Act and the provisions thereof shall become effective on the first day of the next calendar month after the same is signed and approved by the Governor. Section 6. All laws and parts of laws in conflict with the provisions of this Act are hereby expressly repealed. Approved February 11, 1957. AGRICULTURE. Code 42-202 Amended. No. 11 (House Bill No. 93). An Act to amend Code Sec. 42-202, relating to the registration of feeding-stuff, as amended, by an Act approved March 8, 1937 (Ga. L. 1937, p. 453), so as to change the provisions as to the registration, the packaging, and the labeling of such feeding-stuffs; to

Page 11

provide a procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Sec. 42-202, relating to the registration of feeding-stuff, as amended, by an Act approved March 8, 1937 (Ga. L. 1937, p. 453), is hereby amended by striking said code section in its entirety and in lieu thereof inserting the following: 42-202. Each lot, parcel, brand, or trade name of concentrated commercial feeding-stuff used for feeding domestic animals or poultry that is sold, offered, or exposed for sale, or subject to the provisions of this chapter, shall be registered annually with the Commissioner of Agriculture on or before January 1 of each year; application for registration shall be made on a form furnished by the Commissioner of Agriculture, upon request. The registration fee shall be $2 per annum for each lot, parcel, brand, or trade name registered. The outside of each container of such concentrated commercial feeding-stuff shall have affixed thereto, or printed thereon a legible statement showing on each the following: (1) The net weight of the contents of the container; (2) the name and brand, trade mark, or trade name under which the article is sold; (3) the name and address of the manufacturer, importer, or jobber; (4) the maximum percentage of crude fiber; (5) the minimum percentage of crude fat and crude protein, allowing 1% nitrogen to equal 6% protein; (6) the name of each ingredient. Code 42-202 amended. All containers of concentrated commercial feeding-stuffs shall be in standard weight bags, cartons, or packages as prescribed by the Commissioner of Agriculture. Provided, however, the invoice covering concentrated commercial feeding-stuffs delivered in bulk shall show the information herein required to be placed on containers thereof.

Page 12

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1957. MACON JUDICIAL CIRCUIT SOLICITOR GENERAL'S SALARY. No. 13 (House Bill No. 73). An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1897-1899 inc.), which Act fixes the amount of the salary of the solicitor general of the Macon Judicial Circuit to be paid by the County of Crawford, by increasing the salary paid by the said County to the solicitor general of the Macon Judicial Circuit from $900.00 per annum to $1,200.00 per annum, and providing for the method of payment of the same. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act approved February 25, 1949 (Ga. L. 1949, pp. 1897-1899 inc.), which Act fixes the amount of the salary of the solicitor general of the Macon Judicial Circuit to be paid by the County of Crawford, be and the same is hereby amended by strking the figures 900.00 in the last paragraph of section 1 thereof and inserting in lieu thereof the figures $1,200.00, and by striking the figures $75.00 in said paragraph of said section and inserting in lieu thereof the figures $100.00, so that said paragraph of said section when so amended shall read as follows: The County of Crawford in said Macon Judicial Circuit shall pay to the said solicitor general of said circuit a salary of $1,200.00 per annum in monthly installments of $100.00 per month, which said salary shall begin to accrue upon the first day of the month during which this

Page 13

law is approved, and shall be paid out of the treasury of said county. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. Notice of intention to apply for local legislation is attached hereto and made a part hereof. Georgia, Crawford County: Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, W. T. Jones, representative from Crawford County, who, first being duly sworn, deposes and says on his oath that he is the author of the within and foregoing local bill and that the notice of intention to apply for passage and approval of the same as set forth below appeared in the Georgia Post once a week for three consecutive weeks, to-wit: on January 3, 10, and 17, 1957, during a period of 60 days immediately preceding the introduction of said bill in the General Assembly of Georgia, and that the Georgia Post is a newspaper of general circulation in the County of Crawford in which the advertisements of the Sheriff of the County of Crawford were and are published. /s/ W. T. Jones W. T. Jones Sworn to and subscribed before me this 21 day of January, 1957. /s/ D. W. Wells N. P. State at Large Ga. Notice. GeorgiaCrawford County: To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1957 session for the passage of a bill which will have the effect of increasing

Page 14

the salary of the Solicitor General of the Macon Judicial Circuit as paid by Crawford County. Wm. M. West, Solicitor General of the Macon Judicial Circuit. Approved February 11, 1957. EASTERN JUDICIAL CIRCUITSOLICITOR GENERAL'S SALARY. No. 15 (Senate Bill No. 23). An Act fixing, establishing and providing a salary for the Solicitor General of the Eastern Judicial Circuit of Georgia; repealing section 2 of the Act approved February 23, 1953, fixing the salary of said Solicitor General of the Eastern Judicial Circuit of Georgia; providing for the appointment of assistants to the Solicitor General of the Eastern Judicial Circuit of Georgia; and providing for salaries to be paid said assistants; repealing section 5 of the Act approved February 23, 1953, providing for assistants to said solicitor general and payment of salaries; repealing all laws in conflict with this Act; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that section 2 of that certain Act approved February 23, 1953, and incorporated in the Acts of 1953 of the General Assembly of the State of Georgia on pages 175 to 178 thereof, be and the same is hereby specifically repealed, and in lieu thereof another section to be known as section 2 is hereby enacted, to wit: 1953 Act amended. Section 2. Be it further enacted by the authority of the same that from and after the passage of this Act the salary of the Solicitor General of the Eastern Judicial

Page 15

Circuit of Georgia shall be fixed by the commissioners of Chatham County and ex-officio judges thereof, but shall not be less than ten thousand ($10,000.00) dollars per annum, which shall be in addition to the salary of $250.00 per annum prescribed by Paragraph 1, Section 12 of Article 6 of the Constitution of 1945 of the State of Georgia, and said salary shall be paid out of the general treasury of Chatham County and it shall be and is hereby made the duty of the commissioners of Chatham County and ex-officio judges thereof to cause said salary to be paid to said solicitor general annually in twelve (12) equal monthly installments. Funds for the payment of said salary shall be provided by said county commissioners and ex-officio judges thereof in the same manner and from the same source as the operating expenses of the Superior Court of Chatham County and as a part of the same. Said salary shall be in addition to fees for services rendered by said solicitor general, in the Supreme Court of the State of Georgia and the Court of Appeals of the State of Georgia, which services shall be compensated as provided by law. Salary. Section 3. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that nothing contained in this Act shall be construed to prevent the Solicitor General of the Eastern Judicial Circuit of Georgia from receiving such other emoluments, pensions, expense items or other fees as are now fixed and allowed or which may hereafter be fixed and allowed by the General Assembly of Georgia. Other emoluments. Section 4. 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 and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Section 5. Advertisement as required by law having

Page 16

been made and published, a certificate is hereto attached and made a part hereof. Affidavit of publication attached to enrolled copy. Approved February 11, 1957. FLINT JUDICIAL CIRCUITSOLICITOR GENERAL'S SALARY. No. 18 (Senate Bill No. 13). An Act to amend an Act placing the solicitor-general of the Flint Judicial Circuit on a salary basis in lieu of a fee basis, approved August 1, 1918 (Ga. Laws 1918, p. 377), so as to change the compensation of the Solicitor-General; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the Solicitor-General of the Flint Judicial Circuit on a salary basis in lieu of a fee basis, approved August 1, 1918 (Ga. L. 1918, p. 377) is hereby amended, by striking the figure $3,500.00 in the first sentence of section 2 and inserting in lieu thereof the figure $6,000.00, and by striking the last sentence of section 2 and inserting in lieu thereof the following: 1918 Act amended. Said salary of $6,000.00, the constitutional salary of $250.00 and the allowances paid by the State shall be in full payment for all of the services of said solicitor-general for all traveling and other expenses and for all sums paid out by said solicitor-general for clerical aid and legal assistants engaged or employed by him, except as provided in section 5 of this Act. so that when so amended, section 2 shall read as follows:

Page 17

Section 2. The salary of the solicitor-general of said Flint Circuit shall be the sum of $6,000.00 per annum in addition to the salary of $250.00 per annum prescribed in Paragraph 1, Section 13 of Article 6 of the Constitution of this State, which said salary (additional to the constitutional salary of $250.00 per annum) shall be paid by the counties composing said Flint Judicial Circuit pro rata upon the basis of taxable property; that is to say, each one of the counties composing said circuit shall pay such part or proportion of said salary as the total amount of its taxable property, assessed for taxation, bears to the total amount of the taxable property assessed for taxation of all the counties in said circuit for the year preceding the year in which the salary is to be paid. It shall be and is hereby made the duty of the ordinary, county commissioners or other authority having control of county matters, in each of said counties to cause the part or portion of said salary so assessed against each of said counties to be paid to said solicitors-general quarterly in each year out of the funds of said counties; that is to say, on the first days of April, July, October and January, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other county authorities, having control of county matters to make provisions annually when levying taxes for expenses of courts for the levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable against their respective counties, as hereinbefore set forth, and the power to levy taxes for such purpose is hereby delegated to said counties. Said salary of $6,000.00, the constitutional salary of $250.00 and the allowances paid by the State shall be in full payment for all of the services of said solicitor-general for all traveling and other expenses and for all sums paid out by said solicitor-general for clerical aid and legal assistants engaged or employed by him, except as provided in section 5 of this Act. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1957.

Page 18

EVICTION NOTICES. Code 61-306 Amended. No. 20 (House Bill No. 63). An Act to amend section 61-306 of the Code of Georgia, which section relates to notice to tenant whenever a warrant has been issued under the existing laws for the eviction of an intruder or a tenant holding over, to repeal conflicting laws, or for other purposes. Be it enacted by the General Assembly of the State of Georgia as follows: Section 1. Section 61-306 of the Code of Georgia, 1933, which section relates to the notice given an intruder or tenant holding over whenever a warrant has been sued out, is amended by adding at end of said Code section the following: Provided, however, if the officer is unable to personally notify the defendant notice may be given by delivering same to any person sui juris residing on the premises, or if no person is found on the premises, by tacking a notice on the door of the house situated on said premises and same shall be deemed sufficient notice. Provided further, if the defendant absconds and has any of his (or her) goods and properties located in a house situated on the premises, it shall be the duty of the officer to break and enter said house for the purpose of removing therefrom the defendant's goods and properties at the expiration of three days after notice (not counting Sundays and public holidays) as heretofore provided; so that said Code section, as amended will read as follows: 61-306. Three days' notice to tenant, etc.Whenever a warrant shall be sued out, under existing laws, for the eviction of any person as an intruder, or as a

Page 19

tenant holding over, it shall be the duty of the officer in whose hands such warrant may be placed, to exhibit the same at once to the defendant, and to give him notice that after the expiration of three days (not counting Sundays or public holidays) said officer will proceed with the execution of such warrant; and unless a counter-affidavit, as provided by law, is filed with said officer within that time, and, in case of tenants holding over, unless bond with good security payable to the landlord, for the payment of such sum, with costs, as may be recovered against him on the trial of the case, shall at the same time be given by the tenant as now required by law, it shall be his duty to proceed forthwith to execute said warrant. Provided, however, that if the officer is unable to personally notify the defendant notice may be given by delivering same to any person sui juris residing on the premises, or if no person is found on the premises, by tacking a notice on the door of the house situated on said premises; and same shall be deemed sufficient notice. Provided further, that if the defendant absconds and has any of his (or her) goods and properties located in a house situated on the premises, it shall be the duty of the officer to break and enter said house for the purpose of removing therefrom the defendant's goods and properties at the expiration of three days after notice (not counting Sundays and public holidays) as heretofore provided. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Approved February 11, 1957.

Page 20

JONES SUPERIOR COURTTERMS. No. 21 (Senate Bill No. 5). An Act to provide for additional terms of the Superior Court of Jones County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The terms of court of the Superior Court of Jones County shall be on the third Monday in April and October and the first Monday in February and August. It shall be discretionary with the Judge of the Superior Court of Jones County as to whether either a grand or a traverse jury is convened for the February and August terms. Such juries shall be convened for the April and October terms. The August term which is added by this Act shall be convened on the first Monday in August, 1957, and each first Monday in August thereafter. The February term which is added by this Act shall be convened on the first Monday in February, 1958, and each first Monday in February thereafter. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1957. SOUTHWESTERN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 24 (House Bill No. 24). An Act to amend an Act placing the Solicitor-General of the Southwestern Judicial Circuit on a salary basis in lieu of a fee basis, approved August 18, 1917 (Ga. L. 1917, p. 295), as amended, particularly by an Act approved February 10, 1949 (Ga. L. 1949, p. 506),

Page 21

so as to change the compensation of the Solicitor-General of the Southwestern Judicial Circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the Solicitor-General of the Southwestern Judicial Circuit on a salary basis in lieu of a fee basis, approved August 18, 1917 (Ga. L. 1917, p. 295), as amended, particularly by an Act approved February 10, 1949 (Ga. L. 1949, p. 506), is hereby amended by striking from section 2 the words and figure fifty-seven hundred and fifty dollars ($5750.00) dollars in lines two and three, and inserting in lieu thereof the words and figure seven thousand seven hundred and fifty dollars ($7750.00); and by striking the words quarterly, in each year, out of the funds of said counties; that is to say, on the first days of April, July, October and January, and inserting in lieu thereof the words in equal monthly installments, out of the funds of said counties; and by striking from said section the sentence, as follows: Said salary of fifty-seven hundred and fifty dollars ($5750.00) and the constitutional salary of $250.00 shall be in full payment for all of the services of said Solicitor-General, for all traveling and other expenses and for all sums paid out by said Solicitor-General for clerical aid and legal assistants engaged or employed by him, except as provided in Section 5 of this Act. and inserting in lieu thereof the following: Said salary of seven thousand seven hundred and fifty dollars ($7750.00) and the constitutional salary of $250.00 shall be in full payment for all of the services of said Solicitor-General, for all traveling and other expenses and for all sums paid out by said Solicitor-General for clerical aid and legal assistants engaged or employed by him, except such other allowances as may be paid by the State as provided by law, and except as provided in section 5 of this Act.

Page 22

so that when so amended, section 2 shall read as follows: Section Two (2). The salary of the Solicitor-General of the said Southwestern Judicial Circuit shall be the sum of seven thousand seven hundred and fifty dollars ($7750.00) per annum in addition to the salary of $250.00 per annum paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, section 12, article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set out in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as section 2-4701; which said salary (additional to the constitutional salary of $250.00 per annum) shall be paid pro rata out of the general treasuries of the various counties composing said circuit upon the basis of population; that is to say, each one of the counties composing said circuit shall pay such part or proportion of said salary as its population bears to the total population of all of the counties in said circuit, according to the official Federal census of 1950, until the completion and promulgation of the next official Federal census, and then in like manner, according to such succeeding Federal census, and so on, according to each succeeding Federal census. It shall be and is hereby made the duty of the ordinary, county commissioners, or other county authority having control of county matters in each of said counties, to cause the part or portion of said salary so assessed against each of said counties to be paid to said Solicitor-General in equal monthly installments, out of the funds of said counties, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other county authorities, having control of county matters, to make provision annually, when levying taxes for expenses of courts, for the levying and collection of sufficient taxes, in their respective counties, for the purpose of paying the portion of said salary chargeable against their respective counties, as hereinbefore set forth; and the power to levy taxes for

Page 23

such purpose is hereby delegated to said counties. Said salary of seven thousand seven hundred and fifty dollars ($7750.00) and the constitutional salary of $250.00 shall be in full payment for all of the services of said Solicitor-General, for all traveling and other expenses and for all sums paid out by said Solicitor-General for clerical aid and legal assistants engaged or employed by him, except such other allowances as may be paid by the State as provided by law, and except as provided in section 5 of this Act. Provided however, that the various counties composing said Southwestern Judicial Circuit shall furnish said Solicitor-General official stationery, indictments, accusations, sentences and legal forms, and postage, used in his legal duties, to be paid for by said various counties, upon the basis of population and in the same manner said salary fixed herein is paid by said counties, and authority is hereby given said counties, and each of them for the levying and collection of a tax by the county authorities of the various counties, and each of them, for the purpose of paying the salary of said Solicitor-General, and such other items as set out herein which are used by said Solicitor-General in the performance of his legal duties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1957. NATIONAL SECURITYPRESIDENTS ATTENTION TO TELEGRAM URGED. No. 4 (House Resolution No. 49). A Resolution. Be it resolved by the House of Representatives of Georgia, the Senate concurring, that we urge the Honorable Dwight D. Eisenhower, president of the United

Page 24

States of America, to give careful and prayerful consideration to the telegram sent him on January 17, 1957, by the Honorable R. Carter Pittman of Dalton, Georgia, which telegram makes important suggestions concerning the security of this nation and the importance of direct action by the president for the preservation of the constitutional government of the United States of America and the American way of life. Following is a copy of the telegram: Honorable Dwight D. Eisenhower President of the United States Washington, D. C. It is becoming increasingly clear to intelligent and upright people everywhere that the bombing of Negro churches and parsonages in certain areas of the South exactly fits the pattern used by communist conspirators for many years, in their efforts to stir up class antagonisms, and to create sympathy and support for communist causes. A case in point is that occurring in Louisville, Kentucky, about three years ago where a Negro residence was bombed as a result of a communist conspiracy to stir up racial strife, where the FBI aided the Kentucky courts to convict and imprison the perpetrators. That trick was old when Pisistratus used it to become tyrant of Athens 2500 years ago. The so-called victim was then and most often now is the perpetrator shrouded in a cloak of sanctity, operating in accordance with a plan devised by co-conspirators. Since Marx, wolves no longer come in sheeps' clothingthey come in robes. Is it a mere accident that the bombs recently exploded should have affected only churches and Negro preachers and should have been timed so as to hurt no one, yet timed so as to coincide with the meeting of the Congress to consider proposals to confer unconstitutional, despotic and repressive powers on a group of do-gooders to be named by the President?

Page 25

Is it a mere accident that the bombs should explode at a time when proposals are before the Congress to destroy the means of preserving and to hasten the destruction of Anglo-Saxon liberty and the race that produced it? Is it a mere accident that the objects selected for bombing in each instance were such as were calculated to excite and inflame the emotions of unthinking people who are being lead thereby to associate communist causes with God and associate those who oppose integration and communism with the godless? Is it a mere accident that bombs were timed to explode at the very time when the Congress is being importuned to continue its expenditure of billions of dollars for the specious purpose of containing communism abroad when nothing is requested or used to contain or arrest the march of communism at home? Is it a mere accident that those in your Administration who have most effectively lifted their voice against communism have been so completely smeared and destroyed that none now dares to expose that which he knows? If McCarthy was destroyed for his methods, who pursues his objectives by better methods? We respectfully request that the President no longer stand idly by while incendiaries, educated in communist cells, and financed by Moscow, or fellow travellers, do irreparable harm to the people, and the welfare, tranquility and strength of this nation. We respectfully request also that the agents of the FBI be authorized and directed to cooperate with state authorities in the apprehension and conviction of the communists responsible for the violence already committed and that is certain to increase in intensity as unconstitutional measures are urged before the Congress to meet a crisis engineered in Moscow for the very purpose of destroying free government in America. Surely the President must know that a million

Page 26

dollars spent by Russia on subversion in America will buy more for Russia than a billion will buy for America in Europe. Respectively, R. Carter Pittman Dalton, Georgia Be it further resolved that we request the members of the Georgia delegation in the Congress of the United States to call to the attention of the president this telegram. Be it further resolved that a copy of this resolution be presented to Mr. Pittman and that we commend him for the timely telegram to the president. Approved February 11, 1957. BRIGADIER GENERAL PAUL R. WEYRAUCH COMMENDED. No. 5 (House Resolution No. 70). A Resolution. Commending Brigadier General Paul R. Weyrauch, Commanding General of Fort Stewart, Georgia; and for other purposes. Whereas, in the not too distant past, relationships between the military authorities in charge of Fort Stewart, Georgia and the civil authorities of surrounding municipalities and counties were at a very low ebb; and Whereas, in the month of September, 1956, Brigadier General Paul R. Weyrauch was made Commanding General of Fort Stewart; and

Page 27

Whereas, in the short time that General Weyrauch has been at Fort Stewart, he has restored the confidence of the citizens of the surrounding municipalities and counties and the military, has raised the morale of the officers and men under his command, and has raised the standards of Fort Stewart to a level heretofore unknown; and Whereas, he has cooperated to the fullest extent with local officials, who in turn have exerted their fullest efforts towards achieving harmony between the members of the military and the civilian population; and Whereas, General Weyrauch's actions have aided the surrounding areas in an immeasurable degree and all the citizens of the surrounding areas are unanimous in their feelings of high regard and esteem for him; and Whereas, such harmonious relationships are of benefit not only to such areas, but to the entire State of Georgia; Now, therefore, be it resolved by the General Assembly of Georgia that this body, in behalf of the citizens of the areas adjacent to Fort Stewart and the citizens of the entire State of Georgia, expresses its sincere appreciation to Brigadier General Paul R. Weyrauch, Commanding General of Fort Stewart, Georgia, for his efforts and actions as aforesaid, and pledges its support of his policies of continued cooperation and mutual assistance, and wishes for him a long and successful tour of duty as Commanding General of Fort Stewart. Be it further resolved, that the Clerk of the House is hereby instructed to transmit a suitable copy of this resolution to General Weyrauch. Approved February 11, 1957.

Page 28

HONORABLE ROBERT LEE MAYNARD'S CONTRIBUTIONS AND ACCOMPLISHMENTS ACKNOWLEDGED. No. 6 (House Resolution No. 90). A Resolution. To acknowledge the contributions and accomplishments of Judge Robert Lee Maynard upon the occasion of his ninetieth (90th) birthday. Whereas, on January 25, 1957, the Honorable Robert Lee Maynard of Americus, Georgia, attained the age of ninety (90) years, and Whereas, the Honorable Robert Lee Maynard has been a respected citizen and an outstanding member of the bar of Americus for over sixty-five (65) years and is now the oldest member of the bar of Americus, and Whereas, the Honorable Robert Lee Maynard has devoted a large portion of his span of years to the service of the citizens of Americus, Sumter County, and the State of Georgia, having served as the Judge of the County Court of Sumter County from 1895 to 1900, as a member of the General Assembly of Georgia from 1929 to 1932, and as a member of the Board of Trustees of Bessie Tift College, Forsyth, Georgia, for eight years, and WHEREAS, the life of the Honorable Robert Lee Maynard has been both an inspiration to and an ideal of attainment for members of the bar and the lay citizens of Sumter County alike, and Whereas, it is only fitting and proper that due notice and acknowledgment be taken of the contributions and accomplishments of such a long and fruitful life. Now, therefore, be it resolved by the General Assembly

Page 29

of Georgia that, upon the occasion of his ninetieth (90th) birthday, the contributions and accomplishments of the Honorable Robert Lee Maynard to the Citizens of Americus, Sumter County, and the State of Georgia, are hereby acknowledged with the gratitude and appreciation of this body, together with the profound hope and desire that he may continue in his inspirational life for many, many more years, to the enrichment and benefit of the citizens of Georgia. Be it further resolved, that a duly attested copy of this Resolution be immediately transmitted to the Honorable Robert Lee Maynard of Americus, Georgia. Approved February 11, 1957. NAVAL AIR STATION REQUESTED. No. 7 (House Resolution No. 51). A Resolution. Requesting the United States Department of Defense and Department of the Navy to locate a Naval Air Station for jet aircraft in Georgia; and for other purposes. Whereas, information has been received that it has been proposed that a Naval Air Station for jet aircraft be established in the southeastern United States, and Whereas, information has been received that the State of Georgia is one of the sites which is being considered for the location of such an air station, and Whereas, the State of Georgia would be the ideal location for the establishment of such an air station from the standpoint of geography, weather, manpower, and State and local support.

Page 30

Now, therefore be it resolved by the General Assembly of Georgia that the United States Department of Defense and the United States Department of the Navy be urged and requested to select the State of Georgia as the location of the proposed Naval Air Station. Be it further resolved that copies of this Resolution be sent to the Honorable Charles E. Wilson, Secretary of Defense of the United States, and the Honorable Charles S. Thomas, Secretary of the Navy and each member of the Georgia delegation to the United States Congress. Approved February 11, 1957. GEORGIA NATIONAL GUARD. No. 8 (Senate Resolution No. 19). A Resolution. Whereas, The Committees of Defense and Veterans Affairs of both the Senate and House of Representatives of Georgia have met and considered the question of air defense provided through the Georgia National Guard and the critical and appalling situation that now exists with reference to the obsolete air planes and equipment which are now being provided by the Federal Government and the failure of the Federal Government to provide first rate planes and equipment for the members of the Georgia National Guard, the first line of defense of our country. Now therefore, it is resolved, that the members of the Committees of Defense and Veterans Affairs of the Senate and House of Representatives of Georgia meet in joint session on Tuesday, January 29, 1957 immediately following the adjournment of the General

Page 31

Assembly on said date for the purpose of investigating the aforesaid situation and further that said committees be authorized and empowerd to meet from time to time thereafter, when necessary, in order to conduct a thorough investigation into this matter and other related matters. That the Adjutant-General of Georgia and other ranking officers of the Georgia National Guard be invited to appear before the committees for the purpose of giving information and result of their conference in Washington on this matter. That the committees be authorized to issue subpoenas if and when necessary, in order to have persons who are cognizant of the existing situation appear and give testimony and for such other powers including the right to administer oaths to such persons appearing before such joint committees in order to conduct a complete and thorough investigation and render a report to the General Assembly of Georgia. Approved February 11, 1957. SECRETARY OF DEFENSE CHARLES E. WILSONREMOVAL FROM OFFICE. No. 9 (Senate Resolution No. 27). A Resolution. Whereas, Secretary of Defense Charles E. Wilson on January 28th made the statement that the National Guard was A Sort of Scandal and a Draft Dodging Business, and; Whereas, such utter stupidity indicates a complete lack of knowledege of the service of the National Guard to this Country, and;

Page 32

Whereas, such irresponsible talk and action by a man charged with maintaining the defenses of this nation indicates that he is utterly unqualified to serve in that office, and; Whereas, the National Guard has has a long and illustrious record of service to the United States both in Peace and in times of war, and; Whereas, the Georgia Air National Guard was the first unit in the United States to be called to active duty during the Korean conflict, and; Whereas, two Georgia National Guard Antiaircraft Battalions and one Antiaircraft Brigade were called to active duty, and; Whereas, the 48th Infantry Division of the Georgia National Guard was ready and willing at all times to serve this nation, and; Whereas, such statements by the Secretary of Defense reflected discredit and dishonor upon those who served and upon those who gave their lives as members of the National Guard. Now therefore be it resolved by the Senate of the State of Georgia, the House concurring, that immediate demands be made on the President of the United States to the end that such an unqualified individual be removed from office. Be it further resolved that a copy of this Resolution be forwarded to the members of Congress from the State of Georgia and to the President of the United States. Approved February 11, 1957.

Page 33

CIVIL RIGHTS LEGISLATION PUBLIC HEARINGS REQUESTED. No. 10 (House Resolution No. 52). A Resolutioin. Requesting the Judiciary Committee of the United States House of Representatives to let appropriate public officials and citizens appear before the committee when civil rights legislation is being considered; and for other purposes. Whereas, it has come to the attention of this body that the Judiciary Committee of the United States House of Representatives will consider proposed civil rights legislation at a very early date and will hold no public hearings on such legislation; and Whereas, it is feeling of this body that the committee should let appropriate public officials and citizens appear before the committee, either in support of or opposition to such legislation; and Whereas, the committee should not take speedy action on legislation of this type, particularly in view of the fact that there are serious legal and constitutional objections thereto; Now, therefore, be it resolved by the General Assembly of Georgia that the Judiciary Committee of the United States House of Representatives is hereby requested to permit appropriate public officials and citizens to appear before the committee, in support of or in opposition to such legislation. Be it further resolved that the Clerk of the House of Representatives is hereby instructed to transmit a copy of this resolution to the chairman of said committee and to each member of the Georgia Congressional Delegation. Approved February 12, 1957.

Page 34

JOHN MARSHALL SLATONMEMORIAL. No. 11 (Senate Resolution No. 13). A Resolution. Authorizing the erection of a monument, memorial or statue in honor of the late John Marshall Slaton. Be it resolved by the General Assembly of Georgia in session assembled: That the memory of the late Governor John Marshall Slaton may be honored in a proper manner, it is hereby resolved that because of his services to the State of Georgia, as a member of the House of Representatives of Fulton County, for several terms, as speaker of the House of Representatives, as President of the State Senate, and finally as Governor of the State of Georgia, and for more than 27 years as Chairman of the State Board of Bar Examiners; a proper memorial, statue or bust be erected or installed in the State Capitol. The cost of the memorial, monument or statue shall be paid for by public subscriptions from lawyers, friends and members of the general public who may desire to perpetuate the memory of the said John Marshall Slaton. Be it further resolved that the location of said memorial, statue or bust shall be left to the discretion of the Secretary of State who shall have the authority for the installation or placing of such memorial, monument or statue. Approved February 11, 1957. CAMPAIGN EXPENSES. Code 34-2003, 34-2004, 34-2005 Repealed. No. 26 (House Bill No. 76). An Act to repeal an Act approved March 17, 1943 published in Ga. L. (1943) pp. 441-442, entitled An

Page 35

Act to limit the amount of money that may be expended on behalf of any candidate for any public office in this state in the conduct of either a campaign for nomination or election; to provide for penalties; and for other purposes, as amended by an Act approved March 6, 1945, published in Ga. L. (1945) pp. 187-189, as set forth in Code of Georgia, 1933, as amended in sections 34-2003, 2004, 2005, inclusive; 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. That the Act approved March 17, 1943, published in Ga. L. (1943) pp. 441-442, entitled An Act to limit the amount of money that may be expended on behalf of any candidate for any public office in this state in the conduct of either a campaign for nomination or election; to provide for penalties; and for other purposes as amended by an Act approved March 6, 1945, published in Ga. L. (1945) pp. 187-189, and set forth in the Code of Georgia of 1933, as amended in sections 34-2003, 2004, 2005 inclusive, and which provides as follows: Section One. No candidate for nomination to any office in any primary held in this State, and no candidate for any office in any general, or special, election in this State shall expend, or agree to expend, more than $25,000.00 in his campaign for nomination, or in any campaign for election in either a general, or special election. Code 34-2003, 34-2004, 34-2005 repealed. Section Two. That all candidates shall prepare and file with the Comptroller-General, or with the clerk of the superior court, as the case may be, an itemized statement, under oath, as prescribed in Section 34-2001 of the Code of Georgia of 1933, of all money expended in such campaign by himself, or his agents, and showing the purposes for which used and source from which such funds were derived.

Page 36

Section Three. That any person who shall wilfully, or knowingly, violate any provisions of this Act shall be subject to impeachment from the office which he holds, or is elected. be and the same is hereby repealed in its entirety. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby expressly repealed. Approved February 14, 1957. REVENUE BOND LAW 1937 Act Amended. No. 27 (House Bill No. 74). An Act to amend an Act entitled Revenue-Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, so as to change the name of said Act to Revenue Bond Law; to substitute revenue bond for revenue anticipation certificate, and bond for certificate wherever they appear in said Act and to make similar substitutions for the plurals of these words; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled Revenue-Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, is hereby amended by striking from section 1 of said Act the words Revenue-Certificate Law of 1937 and substituting in lieu thereof the words Revenue Bond Law, so that when so amended, said section will read as follows: Section 1. That this Act may be cited as the `Revenue Bond Law'.

Page 37

Section 2. The aforesaid Act is further amended by substituting the words revenue bond for revenue anticipation certificates and the word bond for certificate wherever they appear in said Act and to make similar substitutions for the plurals of these words. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 14, 1957. MACON JUDICIAL CIRCUITSOLICITOR-GENERAL. No. 46 (House Bill No. 129). An Act to amend an Act approved August 13, 1931 (Ga. L. 1931 pp. 629-632 incl.) entitled An Act to fix the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Peach County in said Judicial circuit; to provide for the disposition of the fines, forfeitures, and fees, including insolvent costs, arising in the Superior Court of Peach County, and to impose certain duties upon the clerk of the Superior Court of Peach County and upon the Solicitor-General of Macon Judicial Circuit with reference to the collection, payment, and disposition of all funds, monies, and emoluments accruing to the office of the solicitor-general of said circuit, in so far as said County of Peach is concerned; and to provide for the levy and collection of a tax by the county authorities of Peach County for the purpose of paying the salary of said solicitor-general; and for other purposes, by increasing the salary paid by Peach County to the Solicitor-General of the Macon Judicial Circuit from $1,200.00 per annum to $1,800.00 per annum, and providing for the method of payment of the same. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of

Page 38

Georgia and it is hereby enacted by authority of the same that the Act approved August 13, 1931 (Ga. L. 1931, pp. 629-632 incl.) entitled An Act to fix the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Peach County in said judicial circuit; to provide for the disposition of the fines, forfeitures, and fees, including insolvent costs, arising in the Superior Court of Peach County, and to impose certain duties upon the clerk of the Superior Court of Peach County and upon the Solicitor-General of Macon Judicial Circuit with reference to the collection, payment and disposition of all funds, monies, and emoluments accruing to the office of the solicitor-general of said Circuit, in so far as said County of Peach is concerned; and to provide for the levy and collection of a tax by the county authorities of Peach County for the purpose of paying the salary of said solicitor-general; and for other purposes, is hereby amended by striking section 1 thereof in its entirety and in lieu thereof inserting the following: Salary paid by Peach County. Section 1. The County of Peach in said Macon Judicial Circuit shall pay to the solicitor-general of said circuit a salary of $1,800.00 per annum in monthly installments of $150.00 per month, which shall be paid out of the treasury of said county; and which said salary shall begin to accure on the first day of the month during which this law is approved. Section 2. All laws and parts of law in conflict with this Act are hereby repealed. Section 3. Notice of intention to apply for local legislation is attached hereto and made a part hereof. Georgia, Peach County: Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, D. Warner Wells, representative from Peach County, who, first being duly sworn, deposes and says on his oath that he is the author of the within and foregoing local bill and that the notice of intention to apply for passage and approval of the same as set forth below appeared in the

Page 39

Leader-Tribune once a week for three consecutive weeks, to-wit: On January 3, 10 and 17, 1957, during a period of 60 days immediately preceding the introduction of said bill in the General Assembly of Georgia, and that the Leader-Tribune is a newspaper of general circulation in the County of Peach in which the advertisements of the sheriff of the County of Peach were and are published. /s/ D. Warner Wells. D. Warner Wells. Sworn to and subscribed before me this 23 day of January, 1957. /s/ Wm. B. Freeman, Notary Public. Georgia, Peach County. To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1957 session for the passage of a bill which will have the effect of increasing the salary of the Solicitor General of the Macon Judicial Circuit as paid by Peach County. Wm. M. West, Solicitor-General of the Macon Judicial Circuit. Approved February 15, 1957. ABSENTEE VOTING. Code 34-3301 Amended. No. 49 (House Bill No. 106). An Act to amend Code section 34-3301, as amended, particularly by an Act approved March 16, 1955 (Ga.

Page 40

L. 1955, p. 732), so as to change the number of days of notice that must be given in order to vote by mail; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 34-3301, as amended, particularly by an Act approved March 16, 1955 (Ga. L. 1955, p. 732), is hereby amended by striking therefrom the word ten and substituting in lieu thereof the word five so that Code section 34-3301, as amended hereby, shall read as follows: 34-3301. Any voter, when required to be absent from the city or county, ward or district in which he is registered, or who because of physical disability will be unable to vote in person, may vote by mail; provided, that he or some member of his immediate family,viz., husband or wife, father or mother, sister or brother, or son or daughtershall give notice in writing of such intention to the registrars or the ordinary of his county, not less than five days or more than sixty days prior to the primary or general election in which he may desire to participate. Code 34-3301 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1957. McDUFFIE SUPERIOR COURT TERMS. No. 51 (House Bill No. 128). An Act to amend an Act providing for the terms of the Superior Court of McDuffie County, approved February 13, 1956 (Ga. L. 1956, p. 60), so as to change the beginning date of two of the four terms; to repeal conflicting laws; and for other purposes.

Page 41

Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the terms of the Superior Court of McDuffie County, approved February 13, 1956 (Ga. L. 1956, p. 60), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1, to read as follows: Section 1. From and after the passage of this Act, the terms of court of the Superior Court of McDuffie County shall begin on the second Mondays in March, June, September and December. Terms. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1957. MACON JUDICIAL CIRCUITSOLICITOR GENERAL. No. 57 (House Bill No. 156). An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1776-1780 incl.), which Act fixes the amount of the salary of the Solicitor General of the Macon Judicial Circuit to be paid by the County of Houston, by increasing the salary paid by the said county to the Solicitor General of the Macon Judicial Circuit from $1,800.00 per annum to $2,400.00 per annum, and providing for the method of payment of the same. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act approved February 25, 1949 (Ga. L. 1949, pp. 1776-1780) which Act fixes the amount of the salary of the Solicitor General of the Macon Judicial

Page 42

Circuit to be paid by the County of Houston, be and the same is hereby amended by striking the figures $1,800.00 in the last paragraph of section 2 thereof and inserting in lieu thereof the figures $2,400.00, and by striking the figures $150.00 in said paragraph of said section and inserting in lieu thereof the figures $200.00, so that said paragraph of said section when so amended shall read as follows: Salary paid by Houston County. The County of Houston in said Macon Judicial Circuit shall pay to the solicitor general of said circuit a salary of $2,400.00 per annum in monthly installments of $200.00 per month which shall be paid out of the treasury of said county; which new and increased salary provided by this Act shall begin to accrue upon the first day of the month during which the present Act shall be approved. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. Notice of intention to apply for local legislation is attached hereto and made a part hereof. Georgia, Houston County: Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, R. Herman Watson, Representative from Houston County, who, first being duly sworn, deposes and says on his oath that he is the author of the within and foregoing local bill and that the notice of intention to apply for passage and approval of the same as set forth below appeared in the Houston Home Journal once a week for three consecutive weeks, to-wit: on January 3, 10 and 17, 1957, during a period of 60 days immediately preceding the introduction of said bill in the General Assembly of Georgia, and that the Houston Home Journal is a newspaper of general circulation in the County of Houston in which the advertisements of the sheriff of the County of Houston were and are published. /s/ R. Herman Watson R. Herman Watson

Page 43

Sworn to and subscribed before me this 24 day of January, 1957. Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Notice of Intention to Introduce Local Legislation. Georgia, Houston County, To Whom it May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1957 session for the passage of a bill which will have the effect of increasing the salary of the Solicitor General of the Macon Judicial Circuit as paid by Houston County. William M. West, Solicitor General of the Macon Judicial Circuit. Approved February 15, 1957. COMPENSATION OF JURORS. Code 59-120 Amended. No. 59 (House Bill No. 78). An Act to amend Code section 59-120, relating to the compensation of jurors and court bailiffs, as amended by an Act approved January 31, 1946 (Ga. L. 1946, p. 73), so as to change the maximum amount allowable; to repeal conflicting laws; and for other purposes Be it enacted by the General Assembly of Georgia: Section 1. Code section 59-120, relating to the compensation of jurors and court bailiffs, as amended by

Page 44

an Act approved January 31, 1946 (Ga. L. 1946, p. 73), is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 59-120, to read as follows: 59-120. The first grand jury impaneled at the fall term of the superior courts of the several counties shall fix the compensation of jurors and court bailiffs in the superior courts of such counties for the next succeeding year, such compensation not to be less than $2 nor to exceed $10 per diem. The same compensation shall be allowed to bailiffs and jurors of the several city courts and special courts as is allowed bailiffs and jurors in the superior court of the county in which such city or special court is located. The pay of tales jurors shall be the same as that of a regularly drawn traverse juror. Compensation of jurors. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1957. PROTECTION AGAINST VIOLENCEGOVERNOR'S DUTIES AND POWERS. No. 60 (House Bill No. 2). An Act in aid of existing powers and to confer additional powers upon the Governor of the State of Georgia; to authorize and empower the Governor of the State of Georgia to protect the public against violence, property damage and overt threats of violence; to issue his proclamation and order; to order and direct any person, corporation, association, or group of persons, to prevent or refrain from causing damage to life, limb or property, or a breach of the peace; to authorize and direct the State Militia, the sheriffs, or the Department of Public Safety, or any state or county official of the State of Georgia to maintain peace and good order, to provide for the enforcement of the

Page 45

Governor's proclamation relating to the same by all the courts of the State of Georgia, providing for the time limit within which this Act shall be effective, to provide emergency rules and regulations, and for other purposes. Whereas, the State of Georgia, through its constitutional officials under the Constitution, statutory law and police power of the State, may control violence (threatened or actual against persons or property); and, whereas, the State has the dominant interest in and is the natural guardian of the public against violence and is empowered under the general sovereign authority of the State to prevent violence and overt threats of violence; Therefore, be it enacted by the legislature of the State of Georgia and it is hereby enacted by authority of the same: Section 1. The Governor of the State of Georgia is hereby authorized and empowered to take such measures and to do all and every act and thing which he may deem necessary in order to prevent overt threats of violence or violence, to the person or property of citizens of the State and to maintain peace, tranquility and good order in the State, and in any political subdivision thereof, and in any area of the State of Georgia designated by him. Governor to prevent violence. Section 2. The Governor of the State of Georgia when, in his opinion, the facts warrant, shall, by proclamation, declare that, because of unlawful assemblage, violence, overt threats of violence, or otherwise, a danger exists to the person or property of any citizen or citizens of the State of Georgia and that the peace and tranquility of the State of Georgia, or any political subdivision thereof, or any area of the State of Georgia designated by him, is threatened, and because thereof an emergency, with reference to said threats and danger, exists. In all such cases when the Governor of the State of Georgia shall issue his proclamation as herein provided he shall

Page 46

be and is hereby further authorized and empowered, to cope with said threats and danger, to order and direct any individual person, corporation, association or group of persons to do any act which would in his opinion prevent danger to life, limb or property, prevent a breach of the peace or he may order such individual person, corporation, association or group of persons to refrain from doing any act or thing which would, in his opinion, endanger life, limb, or property, or cause, or tend to cause, a breach of the peace, or endanger the peace and good order of society, and shall have full power by appropriate means to enforce such order or proclamation. Governor's Proclamation. Section 3. The Governor of Georgia is hereby authorized and empowered to promulgate and enforce such emergency rules and regulations as are necessary to prevent, control, or quell violence, threatened or actual, during any emergency lawfully declared by him to exist. In order to protect the public welfare, persons and property of citizens against violence, public property damage, overt threats of violence, and to maintain peace, tranquility and good order in the State, these rules and regulations may control public parks, public buildings, public utilities, or any other public facility in Georgia, and shall regulate the manner of use, the time of use, and persons using the facility during any emergency. These rules and regulations shall have the same force and effect as law during any emergency, and shall remain in effect during a period of time and in such manner, and shall affect such persons, public buildings, public utilities and public facilities as in the judgment of the Governor shall best provide a safeguard for protection of persons and property where danger, violence and threats exist, or are threatened among the citizens of Georgia. Emergency rules. Section 4. Whenever the Governor shall promulgate emergency rules and regulations, such rules and regulations shall be published and posted during the emergency in the area affected, and copies of the rules shall be filed with the Secretary of State for public record. Same, filing. Section 5. The Governor shall have emergency power

Page 47

to call upon the military forces of the State or any other law enforcement agency, state or county, to enforce the rules and regulations authorized by by this law. Police powers. Section 6. The Governor of the State of Georgia, upon the issuance of a proclamation as provided for in section 2 hereof shall forthwith file the same in the office of the Secretary of State for recording, which proclamation shall be effective upon issuance and remain in full force and effect until revoked by the Governor, and he is hereby authorized and empowered to take and exercise any, either or all of the following actions, powers and prerogatives: (a) Call out the military forces of the State (State Militia) and order and direct said forces to take such action as in his judgment may be necessary to avert the threatened danger and to maintain peace and good order in the particular circumstances. (b) Order any sheriff or sheriffs of this State, pursuant to a proclamation as herein provided, to exercise fully the powers granted them (suppress tumults, riots and unlawful assemblies in their counties with force and strong hand when necessary) and to do all things necessary to maintain peace and good order. Same. (c) Order and direct the Department of Public Safety, and each and every officer thereof, to do and perform such acts and services as he may direct and in his judgment necessary in the circumstances to maintain peace and good order. (d) Authorize, order or direct any State, county or city official to enforce the provisions of such proclamation in each and every and all of the courts of the State of Georgia by injunction, mandamus, or other appropriate legal action. Section 7. The Governor of the State of Georgia is hereby authorized and empowered to intervene in any situation where there exists violence, overt threats of

Page 48

violence to persons or property and take complete control thereof to prevent violence, or to quell violence or any disturbance or disorder which threatens the peace and good order of society. Same. Section 8. This Act shall take effect immediately upon its signature by the Governor. Approved February 15, 1957. MACON JUDICIAL CIRCUITREPORTER'S SALARY. No. 62 (House Bill No. 157). An Act to amend an Act approved February 9, 1949 (Ga. L. p. 449), entitled An Act to amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds of the said counties comprising a part of said Macon Judicial Circuit, and for other purposes, by increasing the salary of the official court reporter of the Macon Judicial Circuit as paid by Houston County from $50.00 per month to $100.00 per month 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. An Act approved February 9, 1949, (Ga.

Page 49

L. p. 449), entitled An Act to Amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds of the said counties comprising a part of said Macon Judicial Circuit, and for other purposes, is hereby amended by striking from section 1. the words and figures $130.00 per month and inserting in lieu thereof the words and figures $180.00 per month and by striking from section 1. the words and figures Houston County shall pay $50.00 monthly and inserting in lieu thereof the words and figures Houston County shall pay $100.00 monthly, so that section 1. as so amended shall read as follows: Salary paid by Houston County. Section 1. That from and after the passage of this Act, the official court reporter of the Macon Judicial Circuit, shall be paid a salary of $180.00 per month, exclusive of Bibb County, in lieu of all compensation in criminal cases provided in Code Section 24-3104, which compensation includes assistance to the Solicitor-General in drawing Bills of Indictment. Crawford County shall pay $30.00 monthly, Houston County shall pay $100.00 monthly and Peach County shall pay $50.00 monthly; provided that the payment of said salary may be enforced by the judges of the circuit out of court fees, costs and funds, if the county is delinquent in the payment of same. The authorities of each of said counties are authorized to levy and collect a tax to defray its part of such salary, which shall be paid in addition to the compensation of the reporter in civil cases, provided in Code Section 24-3103.

Page 50

Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Notice of Local Bill Affecting Houston County, Georgia To Whom it May Concern: Please take notice that it is our intention to apply for passage of a local Bill affecting Houston County, and to introduce same in the General Assembly at the January, 1957 session thereof. A complete copy of said proposed Bill is on file in the clerk's office of the Superior Courts of Houston County where it may be inspected by any persons interested. This notice is given in accordance with paragraph 15 of Section 7 of Article 3 of the 1945 Constitution of Georgia; under which this advertisement and referendum, as appears in said Bill, are required. The title to said bill is as follows and said title is a correct description of the contents of said bill. Macon Judicial Circuit reporter's salary. No. 24-3104. An Act to amend an Act approved February 9, 1949, providing for a salary of $130.00 per month, exclusive of Bibb County, for the official court reporter of the Macon Judicial Circuit in lieu of all compensation in criminal cases provided in Code Section 24-3104, by striking the figure and words $130.00 per month and by inserting in lieu thereof the figure and words $180.00 per month; and for other purposes. R. Herman Watson Rep.-Elect, Houston County, Georgia C. L. Williams Senator-Elect, 51st State Senatorial District.

Page 51

Georgia, Houston County: This is to certify that the attached legal notice, notice of intention to introduce local legislation, concerning the proposal to increase the salary of the court reporter, Macon Judicial Circuit was published in The Houston Home Journal, the official organ of Houston County, Ga., on the following dates: Dec. 13, 20 and 27, 1956, and Jan. 3, 1957. /s/ Cooper Etheridge Cooper Etheridge, Editor Houston Home Journal, Perry, Georgia. Sworn to and subscribed before me this 3rd day of January, 1957. Louise S. Wilder Dep. Clerk S. C. Ho. Co. Ga. (Seal). Approved February 15, 1957. FANNIN SUPERIOR COURT TERMS. No. 64 (House Bill No. 148). An Act to provide that the terms for holding the Superior Court of Fannin County shall be the fourth Monday in April and August and the first Monday in December of each year; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the approval of this Act, the term of the Superior Court of Fannin County shall commence on the fourth Monday in April and August and the first Monday in December of each year. Terms. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1957.

Page 52

SOUTHERN JUDICIAL CIRCUITSOLICITOR GENERAL. No. 65 (House Bill No. 165). An Act to amend an Act providing for a salary system in lieu of a fee system for the Solicitor-General of the Southern Judicial Circuit, approved August 22, 1922 Ga. L. 1922, p. 316), so as to provide for an increase in the salary of the Solicitor-General of the Southern Judicial Circuit; to provide for payment by the counties of the said circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a salary system for the Solicitor-General of the Southern Judicial Circuit, approved August 22, 1922 (Ga. L. 1922, p. 316), is hereby amended by adding a new section, to be numbered Section 2-A, to read: 2-A. The solicitor-general of said circuit shall receive, in addition to his present salary, and all other allowances provided by law, the sum of two thousand and 04/100 dollars ($2,000.04) per annum, payable on the first of each month from the funds of the counties composing the Southern Judicial Circuit in the following amounts: Solicitor general's salary. Thomas County $41.67 Lowndes County 41.67 Brooks County 37.50 Colquitt County 37.50 Echols County 8.33 Said sums shall be in addition to any salary now paid by the counties of the Southern Judicial Circuit. Section 2. The effective date of this Act shall be April 1, 1957.

Page 53

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1957. EVIDENCETESTIMONY OF SPOUSE. Code 38-1604 Amended. No. 73 (House Bill No. 77). An Act to amend Code section 38-1604 relating to the incompetency of husband and wife as witnesses for or against each other in criminal proceedings; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 38-1604 Ga. Code Ann. is hereby amended by striking the word not in the first line of said section, and the word or preceding the word compellable in the 2nd line and inserting in lieu of said word or the words but shall not be so that said section shall read as follows: Section 38-1604. Husband and wife shall be competent but shall not be compellable to give evidence in any criminal proceeding for or against each other, except that either shall be competent, but not compellable, to testify against the other upon the trial for any criminal offense committed, or attempted to have been committed, upon the person of either by the other. The wife shall be a competent witness to testify for or against her husband in cases of abandonment of his child, as provided in section 74-9902. Code 88-1604 amended. Approved February 15, 1957.

Page 54

IMPORTATION OF FOREIGN MADE GOODS. No. 12 (House Resolution No. 98). A Resolution. Memoralizing the Congress of the United States to take corrective measures to equalize imports; and for other purposes. Whereas, the impact of imports of steel, toys, recreational equipment, textiles and similar materials has more than a direct effect upon the economy of this Nation, and Whereas, it is important to maintain, within the bounds of this Nation, facilities for the production of such items and to have the equipment utilized in such production available for use of this Nation in times of national emergency, and Whereas, the importation of foreign produced goods that are produced by laborers that have failed to achieve the standards of living of the American laborer and to enable these goods to be placed on the market to compete with American-made goods endangers the living standard of the American laborer, and Whereas, these foreign-made products, with few exceptions, are grossly inferior to comparable American-made products, and Whereas, it is desirable that corrective measures be taken to prevent foreign produced goods from obtaining a marketing advantage in American markets over American produced goods. Now, therefore, be it resolved by the General Assembly of Georgia that the Federal government be memoralized to take appropriate action to equalize the imports of steel, toys, recreational equipment, textiles

Page 55

and other foreign produced goods so as to protect the economy of the American people. Be it further resolved that a copy of this resolution be transmitted to the Georgia delegation in the Congress of the United States, to the President of the United States; to the clerk of both houses of the Congress of the United States; to the Secretary of the United States Department of Agriculture, and to the Secretary of the Department of Commerce. Approved February 15, 1957. PROMOTING INDUSTRY IN GEORGIA. No. 14 (House Resolution No. 45-122a). A Resolution. To create a committee to study ways and means for promoting the location of industries in Georgia and promoting the sale of industrial products of this State; and for other purposes. Whereas, the location of industries in this State and the sale of Georgia produced industrial products is essential to the economic stability of this State, and Whereas, it is desirable to obtain information to induce industries to locate in this State and to promote the sale of Georgia produced industrial products, Now, therefore, be it resolved by the General Assembly of Georgia that a committee composed of three members of the House, to be appointed by the Speaker, and three members of the Senate, to be appointed by the President, is hereby created for the purpose of obtaining information to promote the location of industries in this State and to promote the sale of Georgia produced industrial products. Said committee is authorized

Page 56

to make a thorough study of ways and means to accomplish this purpose and to that end they are authorized to visit other States to ascertain the results of providing trade marks, international houses and other facilities promoting the sale of industrial products produced in the State wherein such localities are situated. The State Department of Commerce is hereby authorized and directed to designate an employee to accompany the committee on any visits that they might make and the State Department of Commerce is further authorized and directed to assist the committee in the performance of its duty. The committee shall make a report to the General Assembly not later than February 14, 1957 and such other reports as it deems advisable and shall stand abolished as of December 31, 1957. Approved February 15, 1957. GEORGIA COMMISSION ON EDUCATION. No. 15 (House Resolution No. 11-7d). A Resolution. Relating to the Georgia Commission on Education; and for other purposes. Whereas, the Georgia Commission on Education was created in 1953 to cope with the problems relating to education which have confronted the State in recent years and which continue to be of primary importance to all the citizens of Georgia, and Whereas, the commission has performed an excellent service and its work has become increasingly important, and Whereas, the commission is authorized to distribute bulletins and periodicals concerning its work and the

Page 57

problems which are presented, with comments thereon, and Whereas, the people of the entire nation should be made aware of these problems and the Georgia and southern viewpoint relating thereto, in order that the distorted views which have been presented by certain segments of the Northern press and other periodicals may be combatted. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Commission on Education is hereby authorized to proceed as aforesaid in presenting such problems and views, and funds therefor shall be made available as provided by law. Approved February 15, 1957. COMMISSION ON EDUCATION HEARINGS AND INVESTIGATIONS. No. 16 (House Resolution No. 8-7a). A Resolution. To amend a Resolution creating the Georgia Commission on Education and defining its duties and powers, approved December 10, 1953 (Ga. L. 1953 Nov.-Dec. Sess., p. 64) as amended by a Resolution approved March 3, 1955 (Ga. L. 1955, p. 395), so as to authorize the commission or a committee from its membership created by it to hold hearings and conduct investigations relative to the preparation of legislation; to authorize the commission or its committee from its membership to issue subpoenas requiring the appearance of witness and the production of evidence to provide for enforcement thereof by attachment for contempt; to provide that any person violating any subpoena or refusing to testify shall be guilty of a misdemeanor; to provide for procedure, and to authorize

Page 58

the commission to employ investigators and other assistants, and procure other information. Whereas, the Georgia Commission on Education is an agency of the State of Georgia required by law to draft suggested legislation concerning education for presentation to the General Assembly; and Whereas, the holding of hearings and the conducting of investigations would greatly enhance the effectiveness of said commission in performing said duties; Now therefore be it resolved by the House of Representatives, the Senate concurring as follows: Section 1. A Resolution creating the Georgia Commission on Education and defining its duties and powers, approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 64) as amended by a Resolution approved March 3, 1955 (Ga. L. 1955, p. 395) is hereby amended by adding thereto new sections to read as follows: Fourteen. (a) The commission may, either by itself or through a committee from its membership appointed by the chairman and approved by the commission, hold hearings, conduct investigations, and take any other action necessary to collect data and obtain information necessary, helpful or relevant to the preparation and drafting of legislation or Constitutional Amendments dealing with education in the State of Georgia, touching both the common schools and the University System of Georgia. Hearings. (b) Said hearings and investigations may be held anywhere within the State, as may be determined by the commission or the committee from its membership authorized by it, and said commission or committee from its membership, as the case may be, is hereby authorized to issue subpoenas requiring the attendance of witnesses and the production of papers, documents, records and any other material evidence. Such subpoenas

Page 59

shall be issued in the name of the commission and signed by the chairman thereof, or by the chairman of the committee, from its membership as the case may be. Oaths may be administered to all witnesses by the Chairman or any members of the commission or of the committee, from its membership as the case may be. Every witness appearing pursuant to subpoena shall be entitled to receive, upon request, the same fee as is provided by law for witnesses in the superior courts, and where the attendance of witnesses residing outside the county wherein the hearing is held is required, they shall be entitled to receive the sum of seven ($7.00) dollars out of funds available to the commission, upon certification thereof by the chairman. (c) Such subpoenas may be served by any sheriff of the State or his deputies and shall be paid for such services out of funds available to the commission upon certification thereof by the chairman. Subpoenas. (d) Any witness failing or refusing, without legal cause to appear and testify, or after appearing who fails without legal cause to answer any question asked him, or any person who fails to produce any books, records, documents or other evidence, after having been duly subpoenaed, shall be guilty of a misdemeanor and after conviction therefor shall be punished as provided by law. In addition, the testimony of such witness, or the production of any books, records, documents or other evidence may be compelled by the superior court of the county wherein such refusal or failure was made. Upon certification of such fact to the judge of the superior court by the chairman of the commission or committee from its membership, as the case may be, it shall be the duty of said judge to issue an attachment for contempt against such witness or person as in other cases, requiring the latter to show cause why he or she should not be held in civil contempt. Witnesses. Fifteen. The commission, or the committee from

Page 60

its membership created by it, shall be authorized to employ such assistants, investigators, and research assistants as it may deem necessary to carry out the provisions of this Resolution, and said commission or its committee from its membership may expend monies for the procuring of information from other sources, either within or outside the State. Investigators. Approved February 15, 1957. GEORGIA NUCLEAR ADVISORY COMMISSION. No. 17 (House Resolution No. 24-50a). A Resolution. Creating the Georgia Nuclear Advisory Commission; and for other purposes. Whereas, the State of Georgia is in a period of industrial development unprecedented in the history of the South and is on the threshold of even greater achievements; and Whereas, it is readily apparent that nuclear energy will play an increasingly important role in such development and in all other fields of activity; and Whereas, it is highly desirable that the Governor and members of the General Assembly be advised as to the progress of nuclear energy development in order that proper steps be taken to make certain that Georgia will be able to take advantage of the varied opportunities which abound and in order that any legislation which might be needed be acted upon with deliberate intelligence; and Whereas, it is extremely important that the citizens of this State be furnished simplified information on a subject of such a complicated and technical nature in

Page 61

order that they understand the problems involved and be more receptive to proposals relative to a solution of such problems; Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created the Georgia Nuclear Advisory Commission. The commission shall be composed of not less than twenty (20) nor more than forty (40) members, all of whom shall be appointed by the Governor. The commission members shall be representative of the fields of agriculture, power, medicine, public health, education, industry, labor, banking, insurance, law, government and such other fields as deemed advisable. The Governor and the Attorney General shall be ex officio members of said commission. The commission shall make a study as to the best possible means to achieve the social and economic benefits of nuclear energy and ways of more fully developing the resources of the State through nuclear energy developments. It shall keep itself advised of all phases of nuclear energy development, with emphasis placed upon its impact on this State. It shall keep the Governor informed of activities and opportunities in this field and seek coordination and exchange of information with similar groups in other Southern States. It shall make a study of Federal legislation and legislation of other States concerning this subject, with a view toward determining whether any legislation is necessary or advisable for Georgia. Due to the complexity and technical nature of matters involving nuclear energy development, the General Assembly recommends that no legislation relating thereto be introduced or enacted unless first approved by this commission. The commission shall consult with and seek the advice of persons and groups who have made studies concerning nuclear energy development and who are skilled in this field. The commission is hereby authorized to make such reports as it deems advisable from time to time, and to provide for the distribution

Page 62

of such reports in a manner which would best serve the interests of this State. The members of the commission shall be appointed by the Governor within thirty (30) days after the approval of this resolution. The Governor shall call an organizational meeting of the commission within thirty (30) days after the appointment of the members thereof, to be held at the State Capitol in Atlanta. At such meeting, the commission shall elect a chairman and such other officers as deemed desirable, and shall adopt a procedure for the operation of the commission. All other meetings of the commission shall be held upon the call of the Governor or the chairman, and under such other procedures as may be adopted by the commission. A majority of the membership of the commission shall constitute a quorum for the conducting of the business of the commission. This commission shall continue to exist until abolished by the General Assembly. In order to perform its duties more efficiently, the commission is hereby authorized to employ clerical help and fix the compensation thereof. It is also authorized to employ on a part-time or full-time basis technical personnel skilled in the field of nuclear energy and related fields. Any members of the commission who are members of the General Assembly shall receive the same per diem and allowances authorized for service on interim committees. The ex officio members of the commission shall receive the compensation authorized by law for serving on similar committees. All other members of the commission shall serve without compensation, but shall be reimbursed for actual expenses incurred while traveling in the performance of the duties and functions provided for under this resolution. All funds necessary for the purposes of this resolution, except as otherwise provided, shall come from the funds appropriated

Page 63

to the legislative branch of the government or from any other available funds. Approved February 15, 1957. PROMOTION OF POULTRY INDUSTRY. No. 18 (House Resolution No. 115). A Resolution. Relative to the poultry industry in this State; and for other purposes. Whereas, the economic welfare of the poultry industry is seriously jeopardized by restrictions and inspections imposed upon the poultry products of this State shipped into other States, and Whereas, the long period of depressed prices received for poultry products has created serious problems for poultry producers and these problems are largely attributable to the restrictions and inspections upon poultry products by other States, and Whereas, some States have required identification of the poultry products of that State by requiring branding or tagging of poultry products to show that they are a product of that State, and Whereas, such identification tends to discriminate against the poultry products of other States, notwithstanding the quality of the poultry products, and is not in accord with one of the basic principles of our governmentfree enterprise, and places a burden upon interstate commerce, in violation of the Constitution of the United States, and Whereas, Georgia is recognized as one of the largest

Page 64

poultry producing States, both as to quantity and quality, and Whereas, the existing sanitation requirements of poultry processing plants in this State are greater than those of other States and of the Federal Government. Now, therefore, be it resolved by the General Assembly of Georgia that the Commissioner of Agriculture utilize the facilities and personnel of the Department of Agriculture to assist and promote the poultry industry of this State. Be it further resolved that any action of any State that tends to impose a burden upon the poultry industry of this State be resisted by every means within the powers of the State Government. Approved February 15, 1957. SERVICE ON NONRESIDENT CORPORATIONS. No. 74 (House Bill No. 49). An Act to amend an Act entitled An Act to prescribe certain terms and conditions upon which foreign corporations may do business in this State; to provide for filing of copy of charter thereof with the Secretary of State and the designation of an agent for service of notice and process by such corporation with provisions for service in cases where no agent upon whom service can be made designated; to provide penalties and for other purposes., approved January 31, 1946 (Ga. L. 1946, p. 687), so as to authorize the Secretary of State to designate agents to accept service and perform the duties provided in said Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to prescribe certain

Page 65

terms and conditions upon which foreign corporations may do business in this State; to provide for filing of copy of charter thereof with the Secretary of State and the designation of an agent for service of notice and process by such corporation with provisions for service in cases where no agent upon whom service can be made designated; to provide penalties and for other purposes., approved January 31, 1946 (Ga. L. 1946, p. 687), is hereby amended by adding a new section, to be known as section 4 A, to read as follows: 1946 Act amended. Section 4A. The Secretary of State is hereby authorized and empowered to designate such of his employees as he deems necessary for the purposes of accepting service as provided herein and performing all other duties and functions as provided herein for the Secretary of State. Such designation shall be in writing, and all actions by any such person designated shall be as valid and binding as though performed by the Secretary of State himself. The power and authority of any such person so designated shall cease immediately upon such person's ceasing to be an employee of the Secretary of State. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 18, 1957. NONRESIDENT MOTORISTS' ACT AMENDED. No. 75 (House Bill No. 50). An Act to amend an Act relating to actions against nonresidents operating motor vehicles in this State, approved March 30, 1937 (Ga. L. 1937, p. 732), as amended, so as to authorize the Secretary of State to designate agents to accept service and perform the duties provided in said Act; to repeal conflicting laws; and for other purposes.

Page 66

Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to actions against nonresidents operating motor vehicles in this State, approved March 30, 1937 (Ga. L. 1937, p. 732), as amended, is hereby amended by adding a new section, to be known as section 6A, to read as follows: Section 6A. The Secretary of State is hereby authorized and empowered to designate such of his employees as he deems necessary for the purposes of accepting service as provided herein and performing all other duties and funtions as provided herein for the Secretary of State. Such designation shall be in writing, and all actions by any such person designated shall be as valid and binding as though performed by the Secretary of State himself. The power and authority of any such person so designated shall cease immediately upon such person's ceasing to be an employee of the Secretary of State. 1937 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 18, 1957. SOUTHERN REGIONAL EDUCATION COMPACTAMENDED. No. 19 (House Resolution No. 27-50d). A Resolution. Changing the membership of the Board of Control for Southern Regional Education, as provided in the Southern Regional Education Compact contained in a resolution approved January 31, 1949 (Ga. L. 1949, p. 56); to provide an effective date; and for other purposes. Whereas, it is desirable that the membership of the Board of Control for Southern Regional Education,

Page 67

as provided in the Southern Regional Education Compact, be represented by an additional member from each State and that one of the members from each State be a member of the legislature of such State. Now, therefore, be it resolved by the General Assembly of Georgia that the first sentence of the second paragraph after the preamble of the Southern Regional Education Compact, as contained in a resolution approved January 31, 1949 (Ga. L. 1949, p. 56), which read as follows: The States do further hereby establish and create a joint agency which shall be known as the Board of Control for Southern Regional Education (hereinafter referred to as the `Board'), the members of which Board shall consist of the Governor of each State, ex officio, and three additional citizens of each State to be appointed by the Governor thereof, at least one of whom shall be selected from the field of education. is hereby stricken, and the following sentence inserted in lieu thereof: 1949 Resolution amended. The States do further hereby establish and create a joint agency which shall be known as the Board of Control for Southern Regional Education (hereinafter referred to as the `Board'), the members of which Board shall consist of the Governor of each State, ex officio, and four additional citizens of each State to be appointed by the Governor thereof, at least one of whom shall be selected from the field of education, and at least one of whom shall be a member of the legislature of that State. Be it further resolved that the above change in the compact shall take effect when at least eight (8) of the States which are parties to said compact have granted legislative approval thereto. Be it further resolved that the Governor of Georgia is hereby authorized and directed to transmit a proper

Page 68

copy of this resolution to the Governors of the aforesaid member States. Approved February 18, 1957. GENERAL APPROPRIATIONS ACT AMENDED. No. 76 (House Bill No. 147). An Act to amend an Act known as the General Appropriations Act, approved March 14th, 1956 (Ga. L. 1956, p. 753), so as to provide a mileage allowance for Members of the General Assembly and certain attaches; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the General Appropriations Act, approved March 14, 1956 (Ga. L. 1956 p. 753), is hereby amended by striking the first paragraph of section 1 under the title LEGISLATIVE DEPARTMENT in this entirety, and inserting in lieu thereof a new paragraph to read as follows: Section 1. For compensation as fixed by previous laws for mileage at the rate of 10 per mile for four (4) round trips, for each regular session and number of round trips for any and all extra-ordinary sessions of the General Assembly as set by each such extra-ordinary session; Secretary and Assistant Secretary of the Senate and Clerk and Assistant Clerk of the House of Representatives shall receive the same mileage allowances as Members of the Senate and House of Representatives, of the President and Members of the Senate and of the Speaker and Members of the House of Representatives; for the compensation of the Secretary of the Senate, of the Clerk of the House of Representatives, as fixed by law, of the messengers and doorkeepers and other attaches of the Senate and House of Representatives, for

Page 69

the actual travel expense of members of legislative committees; for cost of operating the office of Lieutenant Governor authorized by law; for membership in council of State governments and Marine Fisheries Compact; for supplies, repairs, printing and other incidental expenses and equipment for the General Assembly, including rental or purchase of voting machine for House of Representatives and the necessary cost of renovating and repairing the housing facilities for the Senate and House of Representatives; for cost of compiling, publishing and distributing the Acts and Journals of the General Assembly; the Codes of Georgia and the annual report of State Auditor to General Assembly; for election blanks and any other election expense, including publishing constitutional amendments; and for cost of Bill Drafting Unit as authorized by law. 1956 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 19, 1957. AUTOMOBILE LICENSE TAGS FOR DISABLED VETERANS. No. 78 (House Bill No. 172). An Act to amend an Act entitled An Act to provide for the issuance of automobile license tags to disabled veterans; to prescribe the procedure connected therewith; to repeal conflicting laws; and for other purposes, approved February 27, 1956 (Ga. L. 1956, p. 336), so as to provide for the issuance of said tags on future automobiles owned by said disabled veteran; to prescribe a special design for said tags; to repeal a provision for special emblems; to increase the penalty for violation of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 70

Section 1. An Act entitled An Act to provide for the issuance of automobile license tags to disabled veterans; to prescribe the procedure connected therewith; to repeal conflicting laws; and for other purposes, approved February 27, 1956 (Ga. L. 1956, p. 336), is hereby amended by the addition of the following sentence to section 1 of said Act: Once said veteran has established his eligibility for said free tags, he shall be entitled to them in succeeding years, on any automobile he may acquire in the future. so that said section, when so amended, will read as follows: 1956 Act amended. Section 1. Effective as applied to the license tags for the year 1956, a disabled American veteran of any war or armed conflict in which the United States engaged, who is a citizen and resident of the State of Georgia, and who has been, or might hereafter be, awarded an automobile by the Veterans' Administration which is to be owned and operated by the said disabled veteran, with or without special equipment for amputees, will be provided upon application therefor a State automobile license tag free of charge upon presentation by said veteran of the proof that he has been furnished an automobile free of charge by the United States Government. Once said veteran has established his eligibility for said free tags, he shall be entitled to them in succeeding years, on any automobile he may acquire in the future. Only one tag each year shall be furnished under the provisions of this Act unless the original tag is lost. Section 2. Said Act is further amended by striking section 2 in its entirety and substituting the following in lieu thereof. Section 2. The State Revenue Commissioner is hereby directed to furnish said license tags, as provided herein, which shall be printed in three colors, red, white, and blue. One half of said tag shall be in one color, the other half a second color, and the figures and lettering the third color. Said coloring scheme shall alternate each

Page 71

year. Each tag shall contain, in bold characters, the name of the State, or abbreviation thereof, the year, serial number, and either the words Handicapped Veteran or Handicapped Vet. Description of tag. Section 3. Said Act is further amended by striking and revoking section 4 in its entirety. Section 4. Said Act is further amended by striking section 6 in its entirety and substituting the following in lieu thereof: Section 6. Any person evading or violating any of the provisions of this Act, or attempting to secure benefits under this Act to which he is not entitled shall be guilty of a felony, and upon conviction thereof shall be subject to imprisonment for not less than two nor more than five years. Violations. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 20, 1957. HOURS FOR HOLDING ELECTIONS. No. 79 (House Bill No. 103). An Act to amend an Act entitled An Act to provide for the hours of holding all general, special and primary elections in the State of Georgia; to provide the time of opening and closing of the polls; to repeal conflicting laws; and for other purposes., approved March 19, 1943 (Ga. L. 1943, p. 480), so as to provide that the time for holding elections shall be from 7:00 A.M. to 7:00 P.M.; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 72

Section 1. An Act entitled An Act to provide for the hours of holding all general, special and primary elections in the State of Georgia; to provide the time of opening and closing of the polls; to repeal conflicting laws; and for other purposes., approved March 19, 1943 (Ga. L. 1943, p. 480), is hereby amended by striking the figure 6:00 from section 1 thereof and inserting in lieu thereof the figure 7:00, and by striking the proviso at the end of said section, so that section 1, when so amended, shall read as follows: 1943 Act amended. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act the hours for holding all general, special and primary elections in the State of Georgia shall be from 7:00 A.M. to 7:00 P.M., according to the legal time prevailing in the State of Georgia, at all of the polling places where said elections are held. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 20, 1957. DISABLED VETERANSHOMESTEAD EXEMPTION. Proposed Amendment to the Constitution. No. 20 (House Resolution No. 66-173b). A Resolution Proposing an amendment to the Constitution so as to provide for homestead exemption for certain disabled veterans; to provide for the submission of this amendment for ratification or rejection; and for other purposes.

Page 73

Be it resolved by the General Assembly of Georgia: Section 1. Article VII, Section I, Paragraph IV of the Constitution, relating to exemptions from taxation, is hereby amended by adding at the end thereof a new paragraph, to read as follows: Each disabled veteran, as hereinafter defined, who is a citizen and resident of Georgia, is hereby granted an exemption of $10,000.00 on his homestead which he owns and which he actually occupies as a residence and homestead, such exemption being from all ad valorem taxation for State, county, municipal and school purposes. The value of all property in excess of the above exempted amount shall remain subject to taxation. The term `disabled veteran', as used herein, means a disabled American veteran of any war or armed conflict in which any branch of the armed forces of the United States engaged, whether under United States command or otherwise, and who is disabled, as a result of such service in the armed forces, by paraplegia or permanent paralysis of both legs and lower parts of the body resulting from traumatic injury to the spinal cord or brain, or by total blindness, or by the amputation of both legs or both arms. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to provide for Homestead exemption for certain disabled veterans. Against ratification of amendment to the Constitution so as to provide for Homestead exemption for certain disabled veterans.

Page 74

All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved February 20, 1957. PORT FACILITIES. No. 21 (House Resolution No. 62-153a) A Resolution. Authorizing the establishment of port facilities in Glynn County and for other purposes. Whereas, the Legislature in the 1956 session did pass House Resolution No. 189-531d authorizing the Governor of Georgia to expend from any available funds the sum of $250,000.00 for the purpose of constructing the necessary buildings, terminals and other port facilities on property to be deeded by the City of Brunswick or the Brunswick Port Authority to the State of Georgia a suitable site in Glynn County to be selected, in order to establish a seaport at Brunswick, Georgia, and Brunswick.

Page 75

Whereas, the possibility of the development of a seaport in Glynn County has been thoroughly examined and it has been conclusively shown that a seaport at this location is highly desirable and will be of great benefit to the people of Georgia, and Whereas, there have been engineering studies made on several sites located in Glynn County, Georgia, regarding their feasibility, and the reports have been made showing that there is a need for such port facilities in Glynn County, Georgia, and that it will necessitate the spending of the sum of $2,000,000.00. Now, Therefore, be it resolved by the General Assembly of Georgia, that after the State of Georgia acquires the property as aforesaid the Governor of Georgia is hereby authorized to expend from any available funds the sum of $2,000,000.00; $1,000,000.00 to be expended in 1957 and $1,000,000.00 in 1958, for the purpose of constructing the necessary buildings, terminals and port facilities on such property, and it is further authorized that upon securing such property that said property be deeded to the Georgia Ports Authority. Whereas, the Legislature in the 1956 session did pass House Resolution No. 188-531c authorizing the Governor of Georgia to expend from any available funds the sum of $250,000.00 for the purpose of constructing the necessary buildings, terminals or other port facilities on the property deeded by the County of Decatur, Georgia to the State of Georgia, to certain property located adjacent to the Flint River in Decatur County in order that a port be established and, Decatur County. Whereas, the said Governor of Georgia, the Honorable Marvin Griffin, did appropriate from the available funds the sum of $250,000.00 for the purpose of establishing a port at Decatur County, and Whereas, said port facilities are now under construction and are now being made available to the people

Page 76

of Georgia, and since acquiring said property it has become necessary in order to make the facilities at Bainbridge, Georgia more attractive to shippers, warehouses and industries, that there be expended an additional sum of $300,000.00 to provide the necessary facilities that will be needed in Bainbridge. Now, therefore, be it resolved by the General Assembly of the State of Georgia, that the Governor be authorized to expend from available funds the sum of $300,000.00; $150,000.00 to be made available in 1957, and $150,000.00 in 1958, for the purpose of constructing the necessary buildings, terminals and other port facilities. Whereas, the legislature in the 1956 session did authorize by resolution the expenditure by the Governor of Georgia the sum of $250,000.00 for the purpose of constructing buildings, terminals and other port facilities on the Savannah River at Augusta, Georgia, and Augusta. Whereas, said money has not been expended by the Governor and after thoroughly examining the development of an inland port in Richmond County, it has been conclusively shown that an inland port terminal at this location is highly desirable, and Whereas, the County of Richmond, the City of Augusta and the Augusta Dock Authority have agreed to execute a deed to the State of Georgia to certain lands in Richmond County in order to establish such a port. Now, therefore, be it resolved by the General Assembly of Georgia, that after the State of Georgia acquires the property aforesaid, the Governor is hereby authorized to expend from any available funds the sum of $500,000.00, and to make available $250,000.00 in 1957 and $250,000.00 in 1958 for the purpose of constructing the necessary buildings, terminals and other port facilities on such property, and it is further

Page 77

authorized that the property acquired for such facilities be deeded to the Georgia Ports Authority. Now, whereas, the Georgia Ports Authority having performed an outstanding job in developing port facilities in the State of Georgia, and Savannah. Whereas, that it is one of the most important and successful ventures undertaken, and its worth to the future progress to the state cannot be over estimated, and Whereas, any funds expended for this purpose will reap untold benefits to the people of Georgia, and Whereas, the Georgia Ports Authority cannot further expand its facilities without the additional money to acquire additional property and maintain the necessary buildings, terminals and other port facilities that are required to make it an outstanding port development and to maintain competition with other ports. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor is hereby authorized to expend from any available funds the sum of $6,000,000.00; $3,000,000.00 to be spent in 1957 and $3,000,000.00 in 1958, for the purpose of constructing the necessary buildings, terminals and other port facilities on the property now owned or secured by the Georgia Ports Authority at Savannah, and it is further authorized that upon securing additional properties they be deeded to the Georgia Ports Authority. The Georgia Ports Authority is hereby authorized and directed to make a feasibility study as soon as possible to determine what facilities may be necessary for the Port of St. Marys. Approved February 20, 1957.

Page 78

COMMISSIONER OF LABORCOMPENSATION. No. 80 (House Bill No. 22). An Act to amend an Act providing for a uniform method of fixing, limiting and restricting the salaries, allowances and travel expenses of certain State officials, approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 613), as amended by an Act approved February 9, 1955 (Ga. L. 1955, p. 167), an Act approved February 28, 1955 (Ga. L. 1955, p. 267), an Act approved February 28, 1956 (Ga. L. 1956, p. 324), and an Act approved February 28, 1956 (Ga. L. 1956, p. 375), so as to provide that the compensation and allowances of the Commissioner of Labor shall be augmented from grants by the appropriate Federal Agency; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a uniform method of fixing, limiting and restricting the salaries, allowances and travel expenses of certain State officials, approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 613), as amended by an Act approved February 9, 1955 (Ga. L. 1955, p. 167), an Act approved February 28, 1955 (Ga. L. 1955, p. 267), an Act approved February 28, 1956, (Ga. L. 1956, p. 324), and an Act approved February 28, 1956 (Ga. L. 1956, p. 375), is hereby amended by striking the period at the end of section 4 and inserting a comma in lieu thereof, and by adding immediately thereafter the following: and provided that, in addition thereto, and notwithstanding any other provision of law, the compensation and allowances of the Commissioner of Labor shall be augmented from grants by the appropriate Federal Agency in such an amount as is determined by the Federal Agency to be commensurate with the duties imposed by the Employment Security Law, provided however, that compensation and allowances received under this act

Page 79

from grants by the appropriate Federal agency shall not be used in computing salary of Commissioner of Labor Emeritus. so that when so amended, section 4 shall read as follows: Section 4. The total compensation and allowance authorized under the terms of this Act shall be inclusive of all funds, State and Federal and shall be paid from the funds appropriated to each respective department, headed by each named official and from no other State fund appropriation or Federal grants to the State, except that the Commissioner of Labor shall in addition thereto be entitled to receive from and out of funds derived from a Federal grant to the State such necessary and actual expenses incurred by him while away from Atlanta in the performance of his duties as administrator of the Employment Security Law either within or without the State of Georgia, and provided that, in addition thereto, and notwithstanding any other provision of law, the compensation and allowances of the Commissioner of Labor shall be augmented from grants by the appropriate Federal Agency in such an amount as is determined by the Federal Agency to be commensurate with the duties imposed by the Employment Security Law, provided however, that compensation and allowances received under this act from grants by the appropriate Federal Agency shall not be used in computing salary of Commissioner of Labor Emeritus. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 21, 1957. STATE OFFICIALSSALARIES. No. 81 (Senate Bill No. 20). An Act to amend an Act providing for a uniform method of fixing, limiting and restricting the salaries, allowances

Page 80

and travel expenses of certain State officials, approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 613), as amended by an Act approved February 9, 1955 (Ga. L. 1955, p. 167), an Act approved February 28, 1955 (Ga. L. 1955, p. 267,) an Act approved February 28, 1956, (Ga. L. 1956, p. 324), and an Act approved February 28, 1956 (Ga. L. 1956, p. 375), so as to provide for a uniform base salary for each member of any board or commission covered under such Act; to provide the time at which periodic changes shall be figured; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1. An Act providing for a uniform method of fixing, limiting, and restricting the salaries, allowances and travel expenses of certain State officials, approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 613), as amended by an Act approved February 9, 1955 (Ga. L. 1955, p. 167), an Act approved February 28, 1955 (Ga. L. 1955, p. 267), an Act approved February 28, 1956 (Ga. L. 1956, p. 324), and an Act approved February 28, 1956 (Ga. L. 1956, p. 375), is hereby amended by adding after the words for each four years service, the words figured at the beginning of each such period of service, in paragraph (a) of section 1, and by adding at the end of paragraph (a) the following: Provided further, that each member of any board or commission covered under this Act composed of more than two persons shall receive not less than the annual base salary of the member with the longest period of service on said board or commission, so that the annual base salary under this paragraph shall be the same for each member of such board or commission. Salaries to be uniform. so that when so amended, said paragraph (a) of section 1 shall read as follows: (a) The annual salary payable in semi-monthly installments

Page 81

to the officials named in this Act shall be $12,000 for the Governor, $8,000 for each Judge of the Supreme Court and the Court of Appeals, $6,000.00 for each Judge of the Superior Courts, and $7,500.00 for each of the other named officials with the additional amount of $800.00 annually for each four years service, figured at the beginning of each such period of service, as Governor, as a Judge of the Superior Courts or with the Supreme Court, Court of Appeals, or a State department financed by appropriations payable through the State treasury up to twenty years so that the final annual base salary of the Governor shall not exceed $16,000 and so that the final annual base salary of each Judge of the Supreme Court and Court of Appeals shall not exceed $12,000.00 and so that the final annual base salary of each Judge of the Superior Courts shall not exceed $10,000.00 from State funds and so that the final annual base salary of the other named officials shall not exceed $11,500.00 after twenty years of service. The periodic changes in compensation authorized under the provisions of this Act shall be the legal commitment to each official at the beginning of the term of office of each official. Provided that only the amount fixed as the first base salary of each official, without the annual increase authorized each four years shall be the base for the payment of compensation for any emeritus positions created by law. Provided further, that each member of any board or commission covered under this Act composed of more than two persons shall receive not less than the annual base salary of the member with the longest period of service on said board or commission, so that the annual base salary under this paragraph shall be the same for each member of such board or commission. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 21, 1957.

Page 82

JUDGE OF SUPERIOR COURT EMERITUS. No. 83 (House Bill No. 59). An Act amending the Act creating the office of Judge of Superior Court Emeritus, approved March 9, 1945 (Ga. L. 1945, p. 362), as amended, particularly by an Act approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 109 Sec. 20 and particularly as amended by an Act approved February 8, 1955, (Ga. L. 1955, p. 152), and especially section 2 of said Act; so as to change the service qualifications; and to provide for payments into the judge's retirement fund; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia, as follows: Section 1. That the Act creating the office of Judge of Superior Court Emeritus, approved March 9, 1945 (Ga. L. 1945, p. 362) and the several acts amendatory thereto providing for qualifications for appointment to the office of Judge of Superior Court Emeritus, and providing for payments into Judge of the Superior Court Emeritus' fund, be amended as follows: Section 2. Any former judge of the superior court of the State of Georgia, who shall have attained the age of 75 years and who shall have served 16 years as judge of the superior court, and who shall have arrived at the age of 70 years while serving said 16 years as judge of the superior court, and who shall also have served 4 years in the General Assembly of Georgia prior to his service as judge of the superior court, shall be eligible to appointment by the Governor to the office of Judge of the Superior Court Emeritus: Provided further, that such applicant shall be required by the board of trustees designated in the original Judge of the Superior Court Emeritus Act (Acts 1945), to pay into the judge emeritus retirement fund, a sum equal to 5% of the salary received by such judge from the date of the original Act of 1945 to the time he became 70 years of age. Qualifications.

Page 83

Section 3. Provided further, that such applicant, when so appointed by the Governor, shall receive a salary equivalent to one-half of the salary then being paid to the judge of the superior court of the circuit in which he served; also, his actual expense incurred while holding court in a county other than that of his residence. Provided however the sum to be received shall not exceed the sum of $4000.00 per annum. Compensation. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Act shall be and they are hereby repealed. Approved February 21, 1957. HUSBAND AND WIFE. Code 53-102 Amended. No. 85 (Senate Bill No. 45). An Act to amend Code Sec. 53-102, relating to persons able to contract marriage, so as to provide that the dissolution of the previous marriage must be affirmatively established and will not be presumed; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Sec. 53-102, relating to persons able to contract marriage is hereby amended by striking paragraph 1, and in lieu thereof inserting the following: 1. Previous marriage undissolved. The dissolution of a previous marriage in divorce proceedings must be affirmatively established and will not be presumed. Nothing herein shall be construed to affect the legitimacy of children. Code 53-102 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 22, 1957.

Page 84

RANK OF BRIGADIER GENERAL REQUESTED FOR PRESIDENT OF NORTH GEORGIA COLLEGE. No. 23 (Senate Resolution No. 18). A Resolution. Requesting the Governor to appoint the President of North Georgia College, Dahlonega, Georgia a Brigadier General in the unorganized militia of the State of Georgia; and for other purposes. Whereas, North Georgia College, Dahlonega, Georgia, has performed superb work in educating the young citizens of this State in both civil and military affairs, and Whereas, it has achieved outstanding recognition for its training of officer personnel for the military forces of this State and of the United States, and has been designated by the Department of Defense of the United States as one of the seven essential military colleges in the nation, and Whereas, its graduates have made an unsurpassed record in the armed forces of Georgia and of the United States both in peace and in war, and Whereas, it is only fitting and proper that the President of North Georgia College be appointed to a rank befitting the high position which the college occupies in this State and in the nation, Now, therefore, be it resolved by the General Assembly of Georgia that the Governor of Georgia is hereby requested and urged, pursuant to the authority vested in him by the laws of this State, to appoint the President of North Georgia College, Dahlonega, Georgia, as a Brigadier General in the unorganized militia of the State of Georgia. Such appointment shall carry with it the right to wear the uniform and the collar and lapel insignia of an aide-de-camp of the Governor,

Page 85

and the rank insignia of a brigadier general. The Governor shall issue such commission, certificate or credentials as are necessary and proper in the premises. Approved February 22, 1957. LAND CONVEYANCE TO APPLING COUNTY AUTHORIZED. No. 24 (House Resolution No. 183-565a). A Resolution. To authorize the Governor to convey certain property in Appling County; and for other purposes. Whereas, Appling County conveyed to the State of Georgia certain property now being used for a forest project, and Whereas, Appling County is in need of a portion of that property to establish recreational facilities in connection with the location of a jet aircraft base in Appling County, and Whereas, that portion of land desired to be used by Appling County is surplus property as to operation of the State Government and wil be more beneficial to the citizens of this State if utilized to promote the location of the jet aircraft base in Appling County, and Whereas, such use to be made of the property will be of the maximum benefit to the citizens of this State, Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting on behalf of the State, is hereby authorized to convey 124.4 acres, more or less, as per the attached plat in Appling County to the Southeast Georgia Recreational Association

Page 86

J. C. Fulghum, president, M. W. Weatherly, vice-president, J. H. Highsmith, J. S. Laws, W. M. Cromer, Jr., J. A. Bedingfield, Steve Maglio, and J. M. Dunn, trustees, and C. W. Padgett, secretary and treasurer, for use as recreational use by Appling County in connection with the location of the jet aircraft base in Appling County. A copy of the plat of the aforesaid property is attached hereto and made a part hereof by reference. Copy of plat attached to enrolled copy. Approved February 22, 1957. FACTORS' LIENS. No. 87 (House Bill No. 158). An Act to create on the merchandise of borrowers a lien in favor of factors, as those terms are defined in the Act, when the borrower and the factor agree thereto in writing; to provide for the filing of notices of liens in favor of factors and the discharge thereof with the clerks of the superior courts, and the maintenance of an index thereof by such clerks; to prescribe the manner of execution and contents of such notices; to prescribe the counties where such notices must be filed in order to create liens in favor of factors; to provide for compensation of the clerks of the superior courts for the recordation of such notices; to provide for the effectiveness of liens in favor of factors against other claims and liens; to provide for the attachment of liens in favor of factors upon the obligations arising from the sale of merchandise subject to such liens, by operation of law; to provide for the rights of purchasers of merchandise subject to liens in favor of factors; to provide for the rights of factors when merchandise subject to their liens is returned by the purchasers thereof to the borrower; to provide that the Act shall not apply to transactions of bailment or of pledge or where the merchandise is in the actual or constructive possession of the factor or other person

Page 87

for the factor's account; to provide for election by factors where both this Act and some other law apply; to repeal all laws and parts of laws in conflict with the Act; to provide that the provisions of the Act are separate and severable; and for other related purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority thereof: Section 1. Whenever used in this Act, the following terms shall have the meaning herein ascribed to them: (a) Merchandise shall mean materials, goods in process, and finished goods intended for sale, whether or not requiring further manufacturing or processing, but shall not include machinery, equipment, or trade fixtures of the borrower; (b) Factor and factors shall mean persons, firms, banks, and corporations, and their successors in interest, who advance money on the security of merchandise, whether or not they are employed to sell such merchandise; Definitions. (c) Borrower shall mean the owner of merchandise at wholesale, or his agent, who creates a lien in favor of a factor, but shall not include mercantile establishments selling at retail. Section 2. If so provided by a written agreement with the borrower, a factor shall have a continuing general lien upon such merchandise of the borrower as is from time to time after the execution of said written agreement designated in one or more separate written statements dated and signed by the borrower and delivered to the factor, and upon any accounts receivable or other proceeds resulting from the sale or other disposition of any such merchandise, without such merchandise being taken in to the constructive or actual possession or custody of the factor or of a third person for the account of the factor, and such lien shall secure the factor for all his loans and advances to or for the account of the borrower,

Page 88

together with interest thereon, and also for the commissions, obligations, indebtedness, charges, and expenses properly chargeable against or due from said borrower, and for the amounts due or owing upon any notes or other obligations given to or received by the factor for or upon account of any such loans or advances, interest, commission, obligations, indebtedness, charges, and expenses. Such lien shall be valid from the time of filing the notice hereinafter referred to, whether such merchandise shall be in existence at the time of the execution of the written agreement providing for the creation of the lien or at the time of filing such notice or shall come into existence subsequently thereto or shall subsequently thereto be acquired by the borrower: provided, that a notice of the lien is filed stating: Lien. (a) The name of the factor; the name under which the factor does business, if an assumed name; the principal place of business of the factor within the State, or, if he has no place of business within the State, his principal place of business outside the State; and, if the factor is a partnership or association, the names of the partners, and if a corporation, the State under whose laws it was organized. (b) The name and address of the borrower; the name under which the borrower does business, if an assumed name, the principal place of business of the borrower within the State, or, if he has no place of business within the State, the principal place or places at which the merchandise shall be located or stored; and the interest of the borrower in the merchandise and/or accounts receivable as far as known to the factor. (c) The general character of merchandise and/or accounts receivable subject to the lien, or which may become subject thereto, and the period of time, whether definite or indefinite, during which such loans or advances may be made under the term of the written agreement providing for such loans or advances and for such lien.

Page 89

Section 3. Such notice must be signed by the borrower and the factor and must be attested or proved in the same manner now provided by law for the attestation or proof of mortgages of personal property. Such notice must be filed in the office of the clerk of the superior court of the county where the borrower resided at the time of its execution, if a resident of this State, or if a non-resident, in the county where the merchandise subject to the lien is located. If the merchandise subject to the lien is located in a county other than that of the borrower's residence, the notice shall be recorded in the county in which the merchandise is located in addition to the record in the county of the borrower's residence. If the lien is upon merchandise not within the limits of this State, and such merchandise is afterwards brought within the State, the notice shall be recorded in accordance with this section within six months after the merchandise is so brought in. Such clerk shall cause each notice of lien filed to be marked with a consecutive file number and with the date and hour of filing, to be kept in a separate file, and to be noted and indexed in a suitable index, arranged according to the name of the borrower and containing a notation of the borrower's chief place of business as given in the notice of lien. Amendments of the notice may be filed from time to time in the same manner to record any changes in the information contained in the original, subsequent, or amended notices. Such clerk, at the time of filing such notice, or amended notice or notices, shall upon request issue to the person filing the same a receipt in writing setting forth the filing data. Such clerk shall be entitled to compensation for his services as for recordation of a mortgage of personal property. Section 4. Such notice may be filed at any time after the making of the agreement and shall be effectual from the time of filing as against all claims of unsecured creditors of the borrower and as against subsequent liens of creditors, except any common-law or statutory liens of laborers, mechanics or others subsequently attaching to such merchandise by reason of work or services rendered

Page 90

thereon, whether or not filing has occurred as prescribed by this Act; but this Act shall not obligate the factor personally for any debt secured by such lien. When merchandise subject to the lien provided for by this Act is sold in the ordinary course of the business of the borrower, such lien, whether or not the purchaser has knowledge of the existence thereof, shall terminate as to the merchandise so sold and shall attach without further act, writing or formality to any obligation and to any other proceeds of such sale in the hands of the borrower. Unless the factor and the borrower shall agree otherwise, the delivery by the borrower to the factor of a written agreement or separate written statement as hereinbefore provided for designating the merchandise which will be subject to the lien shall operate as an assignment of the accounts receivable which will result from the sale or other disposition of such merchandise, with the same effect as if an assignment thereof by the borrower to the factor had been duly perfected immediately after such sale or other disposition. Effect. Section 5. Where accounts receivable, whether or not arising out of the sale of merchandise which has become subject to the lien provided for by this Act, are assigned to a factor, the right to or lien of the factor upon any balance remaining owing on such accounts receivable and his right to or lien upon any other accounts receivable assigned to him by the borrower shall not be invalidated by reason of the fact that the merchandise sold, or any part thereof, is returned to or recovered by the borrower from the person owing the account receivable and is thereafter dealt with by the borrower as his own property or by reason of the fact that the borrower grants credits, allowances, or adjustments to the person owing an account receivable, irrespective of whether the factor shall have consented to, or acquiesced in, such acts of the borrower. Same. Section 6. Upon the payment or satisfaction of the indebtedness secured by the lien provided for by this Act, the factor or his legal representative, upon the request of any person interested in the said merchandise,

Page 91

shall sign and acknowledge a certificate setting forth such payment or satisfaction, attested in the same manner as the notice of lien. The clerk with whom the notice of lien is filed shall, on receipt of such certificate, file the same in the file in which the original notice of lien was entered, and shall be entitled to a fee of fifteen cents for recording such certificate. All notices of lien shall be deemed to be and remain in full force and effect without further or other filing until the certificate of discharge hereinabove referred to shall have been filed with such clerk. Same, release. Section 7. This Act shall not apply to transactions of bailment, pledge, or consignment of merchandise in the actual or constructive possession or custody of the factor, or in the actual or constructive possession or custody of a third person for the account of the factor; in such transactions and in any transaction under which the factor shall not comply with the filing requirements of this Act, the factor shall have such security interest or lien rights in the merchandise as shall accrue to the factor under the statutory and common law as it otherwise exists. Bailments, etc. not affected. Section 8. As to any transactions falling within the provisions both of this Act and of any other law requiring or permitting filing or recording, the factor shall not be required to comply with both, but by complying with the provisions of either, at the factor's election, the factor shall have the protection given by the provisions complied with. Section 9. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed to the extent of such conflict. Section 10. If any part of this Act or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect any other parts, provisions, or applications of this Act which can be given effect without the invalid provision or application, and to

Page 92

such end all parts and provisions of this Act are declared to be severable. Approved February 22, 1957. PHARMACY BOARDMEMBERS. Code 84-1304, 84-1305 Amended. No. 88 (House Bill No. 191). An Act to amend Code sections 84-1304 and 84-1305 relating to filling of vacancies upon the Board of Pharmacy by striking Code sections 84-1304 and 84-1305 in their entirety and enacting in lieu thereof a new code section to be known as Code section 84-1304; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code sections 84-1304 and 84-1305 are hereby repealed in their entirety and a new Code section to be known as Code section 84-1304 is hereby enacted to read as follows: 84-1304. Georgia Pharmaceutical Association to elect members of Board.The Georgia Pharmaceutical Association shall from its membership annually elect one member to fill the next vacancy occurring on the board by reason of expiration of term, who shall meet the qualifications required by this chapter. When regularly submitted to him by the secretary of said association, the Governor shall make the appointment to fill such vacancy; provided however, that should such person so elected die, move from the State, resign, or become ineligible for any other reason before or after taking office said vacancy shall be filled by the person receiving the second highest number of votes at said election wherein the member creating the vacancy was elected, and it

Page 93

shall be the duty of the secretary of said association to submit the name of the person so receiving the next highest number of votes, and the Governor shall make the appointment as herein provided. Should a vacancy occur for any reason not hereinbefore provided for in this section the Georgia Pharmaceutical Association shall immediately elect a qualified member to fill said vacancy in such manner as the board of directors of said association shall determine, and said member so elected shall be certified to the Governor for appointment as hereinbefore provided. Members, how chosen. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. USE OF GILL NETS IN TIDAL WATERS. No. 90 (House Bill No. 174). An Act to make unlawful the use of a gill net in any of the tidal or salt waters of this State; to except therefrom nets used by properly licensed fishermen for the taking of shad in the compliance with laws, rules and regulations applicable to the taking of shad in waters of this State, and the taking of sturgeon in nets of mesh size of not less than eight inches; to make unlawful the possession of nets violative of this Act; to provide for their seizure and destruction; to provide that possession of nets be prima facie evidence of violation of this Act; to provide for punishment for violation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. It shall be unlawful for any person to use a gill net in any of the tidal or salt waters of this State at any time. Provided, however, that it shall be lawful for properly licensed fishermen to use such nets for the

Page 94

taking of shad in compliance with the laws, rules and regulations applicable to the taking of shad in the waters of this State, and for taking sturgeon with nets of mesh size of not less than eight inches when stretched. Section 2. All nets violative of this Act found in the tidal or salt waters of this State or in the possession of any person on or around tidal or salt water shall be seized by wildlife rangers and other peace officers of this State. Nets so seized shall be contraband and shall be destroyed. Section 3. Any person violating the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Section 4. All laws or parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. ALIMONYREVISION PERMITTED IN CERTAIN CASES. No. 91 (House Bill No. 214). An Act to amend an Act entitled An Act to authorize the judgment of a court providing permanent alimony for the support of a wife, or child or children, or both, to be revised, upon petition by wife or husband alleging change in husband's income and financial status; to provide that the merits of whether alimony is entitled is not in issue; to provide that such application is restricted to judgments ordering periodic payments; to provide that when husband brings the application for revision, wife is entitled to expenses of litigation she incurred; to repeal conflicting laws; and for other purposes., approved March 9, 1955 (Ga. L. 1955, p. 630), so as to provide that said Act will likewise apply to the judgment of a court providing

Page 95

permanent alimony for the support of a wife, or child or children, or both, where there are no minor children involved or where all of the children of the parties are of age, provided both parties consent in writing to a revision, amendment, alteration, settlement, satisfaction, or release of said alimony judgment, and provided the same is approved by a judge of the court wherein the original judgment for permanent alimony was rendered, and provided such consent together with the order of the court thereon is filed with the clerk of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to authorize the judgment of a court providing permanent alimony for the support of a wife, or child or children, or both, to be revised, upon petition by wife or husband alleging change in husband's income and financial status; to provide that the merits of whether alimony is entitled is not in issue; to provide that such application is restricted to judgments ordering periodic payments; to provide that when husband brings the application for revision, wife is entitled to expenses of litigation she incurred; to repeal conflicting laws; and for other purposes., approved March 9, 1955 (Ga. L. 1955, p. 630), is hereby amended by adding a new section to be known as section 6 to read as follows: This Act shall likewise apply to all judgments for permanent alimony for the support of a wife, or child or children, or both, rendered prior to March 9, 1955, where all the following conditions are met: (a) Both parties to the case in which said judgment for permanent alimony was rendered consent in writing to the revision, amendment, alteration, settlement, satisfaction, or release thereof; 1955 Act amended. (b) Where there are no minor children involved, or if there were minor children at the time the original

Page 96

judgment was rendered, where said children are all of age at the time such application is filed; and (c) Where the judge of the court wherein the original judgment for permanent alimony was rendered approves the same; and (d) Where said consent, together with the court's approval, is filed with the clerk of the court wherein the original judgment for permanent alimony was rendered. Section 2. Said Act is further amended by adding a new section to be known as section 7 to read as follows: When any judgment for permanent alimony rendered prior to the passage of this Act shall be revised, amended, altered, settled, satisfied, or released as herein provided, the same shall not thereafter be subject to revision, except upon the same conditions as specified in the preceding section. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. GAME AND FISHSPAWNING FEMALE CRABS. No. 92 (House Bill No. 261). An Act to amend an Act revising, superseding and consolidating the State game and fish laws, approved March 7, 1955 (Ga. L. 1955, p. 483), as amended, by an Act approved March 9, 1956 (Ga. L. 1956, p. 590), so as to provide that in certain counties the section pertaining to the protection of spawning female crabs shall only apply during the months of May and June; to repeal conflicting laws; and for other purposes.

Page 97

Section 1. An Act revising, superseding and consolidating the State game and fish laws, approved March 7, 1955 (Ga. L. 1955, p. 483), as amended, by an Act approved March 9, 1956 (Ga. L. 1956, p. 590), is hereby amended by striking section 92 in its entirety and substituting the following in lieu thereof: Section 92. It shall be unlawful for any person, firm or corporation to take from any waters of this State, or to buy or sell or to be possessed of any spawning female crab or crabs. Provided, this provision shall only apply during the months of May and June in every county having a population of not more than 151,480 according to the 1950 United States Census, or any future United States Census. No person shall take, catch, possess, or offer for sale any crabs of size less than five inches from spike to spike across the back. Any person, firm or corporation violating this section shall be guilty of a misdemeanor and punished as provided by law. 1955 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. ELECTED MUNICIPAL OFFICERS. Code 69-201 Amended. No. 99 (House Bill No. 21). An Act to amend section 69-201 of the Code, relating to the incompetency of councilmen and aldermen to hold any other municipal office during their term, so as to provide that a councilman or an alderman may hold another municipal office during his term if first resigning as a councilman or an alderman; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 98

Section 1. Section 69-201 of the Code, relating to the incompetency of councilmen and aldermen to hold any other office during their term, is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 69-201 to read as follows: A councilman or an alderman of a municipality shall be ineligible to hold any other municipal office during the term of office for which such councilman or alderman was chosen, unless first resigning as councilman or alderman before entering such other office, this section shall apply to all elected officials of a municipality. Any such councilman or alderman may if otherwise qualified resign such present position and run for any other city office for which he or she is qualified. Code 69-201 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. GIFT OF SECURITIES TO MINORS. Code 48-301 Amended. No. 100 (House Bill No. 320). An Act to amend Chapter 48-3 of the Code of Georgia of 1933 Annotated, and the Act entitled Gift of Securities to Minors, (Ga. L. 1955, p. 592), by providing for gifts of money to minors, and the method of completing same and to provide that such gifts through a custodian shall be in all respects subject to the law relating to gifts of securities to minors through a custodian, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Chapter 48-3 of the Code of Georgia of 1933 Annotated, and the Act entitled Gift of Securities

Page 99

to Minors, (Ga. L. 1955, p. 592), are hereby amended by providing as follows: Section 48-301 of the Code of Georgia of 1933 Annotated, being a part of said Chapter 48-3 of the Code of Georgia, is hereby amended by striking the following language therefrom: Any adult person may make a gift of securities to a person who has not attained the age of 21 years on the date of the gift (hereinafter referred to as the `minor') in the following manner; Code 48-301 amended. and inserting in its place the following: Any adult person may make a gift of securities or money to a person who has not attained the age of 21 years on the date of the gift (hereinafter referred to as the `minor') in the following manner: and by adding at the end of said Code section the following: (d) If the subject of the gift is money, a gift may be completed by paying or delivering it to a broker or a bank for credit to an account in the name of the donor or any adult member of the minor's family or of any guardian of the minor, followed by the words as custodian, for a minor, under the laws of Georgia, and such money and the assets into which it may be invested shall be in all respects subject to this Act, relating to Gift of Securities to Minors, to the same degree as are securities and the income thereof, when placed in the name of a custodian for a minor. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957.

Page 100

SALES AND USE TAX ACT AMENDEDBIBLES ETC. EXEMPTED FROM ACT. No. 103 (House Bill No. 184). An Act to ratify, approve and confirm the executive order of the Governor dated June 10, 1956, suspending the sales and use taxes on the sale and use of the Holy Bible and Testaments; and sales and use of religious hymnals, church school devotional manuals, and religious books, papers and publications devoted exclusively to church or denominational news and religious subjects, published by or for religious denominations no part of the net proceeds from the operation of which inures to the benefit of any private person. Be it enacted by the General Assembly of Georgia: Section 1. The executive order of the Governor, dated June 30, 1956, which is as follows: Whereas: Georgia Code Section 40-205 provides that the Governor of the State of Georgia may suspend collection of taxes, or any part thereof, due the State until the meeting of the next General Assembly, but no longer; but shall not otherwise interfere with the collection thereof, and Whereas: The General Assembly by an Act approved February 6, 1952, (Ga. L. 1952, p. 43; H.B. 628, Act 574; See Ga. Code Ann. 92-3403a c(2) (i)) stated that the executive order of the Governor suspending the collection of the Retailers' and Consumers' Sales and Use taxes `... 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...' is `ratified, approved and confirmed, and Whereas: Said ratified executive order appears to require further clarification as to the intended extent and meaning of said executive order,

Page 101

It is therefore ordered: That the collection of Georgia sales and use taxes applicable to the sale and use of such religious publications be suspended until the next meeting of the General Assembly of Georgia, but no longer, so that the sales and use of said religious publications be henceforth exempted as follows: Sales and use of the Holy Bible and Testaments; and sales and use of religious hymnals, church school devotional manuals, and religious books, papers and publications devoted exclusively to church or denominational news and religious subjects, published by or for religious denominations no part of the net proceeds from the operation of which inures to the benefit of any private person. The effective date of this order shall be on and after June 1, 1956. Given under my hand and seal of the Executive Department, this 30th day of June, 1956. /s/ Marvin Griffin Governor of Georgia /s/ Ben T. Wiggins Executive Secretary is hereby ratified, approved and confirmed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957.

Page 102

ELECTION OF CONSTABLES. Code 34-2705 Amended. No. 105 (House Bill No. 179). An Act to amend Code 34-2705 relating to the time and place of election of constables, so as to provide for said elections on Tuesday after the first Monday in November; to provide for the first election to be held on November 8, 1960; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code 34-2705, relating to the time and place of election of constables, is hereby amended by striking the words, first Saturday in December and substituting the words, Tuesday after the first Monday in November, so that when so amended said section will read: 34-2705. Time of constables election. Constables shall be elected at the same place and by the same class of voters as justices of the peace. The elections for constables shall be held quadrennially on the Tuesday after the first Monday in November, for terms of four years beginning on January 1 following their election. Date for election of constables. Section 2. The first election held pursuant to Code 34-2705, as amended, shall be held on November 8, 1960. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957.

Page 103

DEPARTMENT OF PUBLIC SAFETY. No. 106 (House Bill No. 130). An Act to amend an Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 598), and an Act approved March 9, 1956 (Ga. L. 1956, p. 573), so as to change the complement of the battalion of the Department of Public Safety from 350 officers and men to 500 officers and men; to strike the provision for the issuance of a special learner's permit, and to provide for the issuance of a learner's license; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 598), and an Act approved March 9, 1956 (Ga. L. 1956, p. 573), is hereby amended by striking section 2 of article 2 of said Act in its entirety and substituting a new section 2 in lieu thereof which reads as follows: Section 2. The Uniform Division of the Department of Public Safety shall consist of: (1) The Headquarters Staff Complement. (2) One Battalion (3) Recruits (A) 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 rank and pay of captain; Suspension and Revocation Supervisor, and Supervisor of Safety Responsibility with rank and pay of captain; Drivers License Bureau Supervisor

Page 104

with rank and pay of captain; Accident Reporting Division Supervisor with rank and pay of captain; Safety Education Supervisor with rank and pay of captain; Personnel Officer with rank and pay of captain; Chief Radio Engineer and Supervisor of Radio Division with rank and pay of captain; Training and Indoctrination Officer with rank and pay of captain; and such commissioned and non-commissioned officers and troopers and clerical force as the Director deems necessary for use at headquarters. The personnel of the Headquarters Staff except the Commanding Officer and Treasurer shall not be included in the complement of the battalion herein-after shown. 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 the 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 any 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 surety 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. In the event a surety bond is given by any member or employee of the Department of Public Safety, the premium thereon shall be paid out of funds of the Department. (b) The one battalion shall consist of not more than 500 officers and men, in the discretion of the Director

Page 105

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 non-commissioned officers with salaries as herein stated, payable monthly: 1 Major at $3,600.00 per year 5 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 45 Sergeants at $2,400.00 per year, each 45 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 per cent (5%) annually, for the first five years of enlistment; said five per cent (5%) to be figured on base pay as set forth in this Act; provided, however, the said salaries shall be maintained within the appropriation made by law. The provisions of this section granting an increase in salary of $25.00 per month, shall also apply to the members of the Georgia Bureau of Investigation. Subsistence allowances shall be not less than $4.00 per day for troopers and officers. Said subsistence allowance is hereby made mandatory in the sum of not less than $4.00 per day and not more than $5.00 per day, and shall be in addition to all salaries and/or compensation. In addition to the Above officers, non-commissioned 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 within the prescribed limits, from time to time, to provide a sufficient number of non-commissioned officers for the State Patrol. No person in the employ of the Department of Public Safety shall take any part in the management, affairs or political campaign of any candidate for public office, except he shall have a right as a citizen to express his opinion and to cast his vote. No person in the employ of the Department of Public Safety shall, either directly or indirectly, contribute any money or other thing of value to any person, organization or committee for political campaign or election in county or State primaries or general elections. Any employee of the Department of Public Safety convicted of violation of this section shall terminate his connection with the Department. (C) 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.

Page 106

Section 2. Said Act is further amended by striking sub-section (5) of section 2 of article 4 of said Act reading The special learners' class shall embrace all persons not otherwise disqualified, between the ages of fifteen and sixteen in its entirety. Learners' licenses. Section 3. Said Act is further amended by striking section 3 of article 4 in its entirety and substituting a new section 3 in lieu thereof which will read as follows: Section 3. The Director of the Department of Public Safety may issue learner's license to any person who is fifteen years of age or more, physically and mentally able to operate a private vehicle not used for hire, provided that the holder of such learner's license shall be at all times accompanied by a licensed operator or chauffeur, and provided such learner shall not operate a motor vehicle within an incorporated town or city. Same.

Page 107

No learner's license shall be issued to a minor except upon affidavit of the parent or guardian showing the age of such person and granting consent for the issuance of a learner's license, and if said minor has no parent or guardian the affidavit may be made by any responsible person. Section 4. Said Act is further amended by striking, wherever they appear, the words special learner's and special learner's permit and special learner's license, so that after the effective date of this Act there shall be no special learner's license or permit. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. CORPORATIONSLICENSE OR OCCUPATION TAX. No. 110 (House Bill No. 96). An Act to amend paragraph 43 of section 2 of the Act known as the General Tax Act approved March 28, 1935 (Ga. L. 1935, pp. 11, 25-28), imposing an annual license or occupation tax on domestic business corporations, as said paragraph 43 has been amended by the Act approved February 19, 1951 (Ga. L. 1951, pp. 157, 167), and by the Act approved February 15, 1952 (Ga. L. 1952, pp. 371-374), and by the Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., pp. 290-294), with regard to the taxable period and the time for filing reports and paying the taxes required thereunder and with regard to interest on taxes delinquent thereunder; to repeal conflicting provisions; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 108

Section 1. That paragraph 43 of section 2 of the General Tax Act approved March 28, 1935 (Ga. L. 1935, pp. 11, 25-28), imposing an annual license or occupation tax on domestic business corporations, as said paragraph 43 has been amended by the Act approved February 19, 1951 (Ga. L. 1951, pp. 157, 167), and by the Act approved February 15, 1952 (Ga. L. 1952, pp. 371-374), and by the Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., pp. 290-294), be further amended by striking the last sentence of the paragraph immediately following the scale of license or occupation tax, which reads: Act of 1935 amended. 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 of each year., and substituting in lieu thereof the following: The taxable period for which the tax provided in this section is imposed shall be the calendar year for taxable corporations in existence on January 1. For a corporation coming into existence during a calendar year, its first taxable period shall begin with the date of incorporation and run through December 31st of that calendar year; thereafter its taxable period shall be the calendar year as aforesaid. The taxable date shall be the first day of the taxable period, and the net worth which measures this tax shall be net worth as of the beginning of business on the taxable date. The tax imposed hereunder shall be paid to the State Revenue Commissioner by each corporation taxable hereunder on the date of the filing of the return as hereinafter required and no return shall be considered as filed unless accompanied by payment of the tax imposed by this section. Section 2. That paragraph 43 of section 2 of the Act known as the General Tax Act approved March 28, 1935 (Ga. L. 1935, pp. 11, 25-28), amended as aforesaid, be

Page 109

further amended by striking the introductory portion of the second paragraph immediately following the scale of license or occupation tax, which reads: 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:, Same. and substituting in lieu thereof the following: Every domestic corporation in existence on January 1 of each year shall, on or before April 15 of that year, and every domestic corporation coming into existence during a calendar year shall, on or before the fifteenth day of the fourth calendar month after incorporation (counting the month of incorporation), file a return with the State Revenue Commissioner upon forms furnished by him, showing: Section 3. That paragraph 43 of section 2 of the Act known as the General Tax Act approved March 28, 1935 (Ga. L. 1935, pp. 11, 25-28), amended as aforesaid, be further amended by striking in its entirety sub-paragraph (n) of the second paragraph immediately following the scale of license or occupation tax, which reads: Should the tax imposed by this section remain unpaid for ninety days from the due date thereof, the delinquent corporation liable therefor shall be subject to and shall pay in addition to other penalties incurred a penalty of ten per cent. of the tax imposed., Same. and substituting in lieu thereof the following: Should the tax imposed by this section remain unpaid after the date prescribed herein for payment, the delinquent corporation liable therefor shall be subject to and shall pay in addition to other penalties incurred a penalty of ten per cent. of the tax imposed. Section 4. That paragraph 43 of section 2 of the Act

Page 110

known as the General Tax Act approved March 28, 1935 (Ga. L. 1935, pp. 11, 25-28), amended as aforesaid, be further amended by striking in its entirety sub-paragraph (o) of the second paragraph immediately following the scale of license or occupation tax, which reads: For any corporation receiving a charter after January 1 in any year, the taxes provided for in this section are due on the date of incorporation and shall be paid to the State Revenue Commissioner within ninety days thereafter: Provided, however, that for each succeeding year such taxes shall be paid in the manner provided for in Section 92-2401., Same. and substituting in lieu thereof the following: Any tax imposed by this section which is due and unpaid after the date prescribed herein for payment shall bear interest at the rate of six per cent. per annum until paid, the same to be in addition to all other penalties herein prescribed and collectible in the same manner as the tax imposed by this section. Section 5. This Act shall be effective for all taxable periods beginning on or after January 1, 1957. Section 6. All laws in conflict herewith are repealed. Approved February 26, 1957. RESTORTION TO SANITY. No. 111 (House Bill No. 108). An Act to amend an Act relating to the restoration to sanity of insane persons, approved March 27, 1947 (Ga. L. 1947, p. 1174), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 585), so as to provide for the waiver of notice relating to commissions appointed to examine insane persons on

Page 111

a petition for restoration to sanity; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the restoration to sanity of insane persons, approved March 27, 1947 (Ga. L. 1947, p. 1174), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 585), is hereby amended by adding in the last sentence of section 2, after the words guardian ad litem, the words or where such notice is waived in writing by such relatives, guardian or guardian ad litem, so that when so amended, section 2 shall read as follows: Section 2. Upon the filing of such a petition the Ordinary shall issue a commission directed to three (3) persons having the same qualifications as now prescribed by section 49-604 of the Georgia Code of 1933 for the examination of insane persons before their commitment to Milledgeville State Hospital, a copy of which commission shall be served upon the three (3) nearest adult relatives within the State of the person claiming to be restored to sanity and upon the legally qualified guardian of such person (if he or she has a guardian residing in this State). If there are less than three (3) adult relatives within the State, then such copy shall be served upon all adult relatives in the State less than three in number and if there is no adult relative within the State, then a copy shall be served upon a guardian ad litem appointed by the Court of Ordinary for said purpose, which guardian ad litem shall within ten (10) days file a written report which shall be made available to the members of said commission. After ten (10) days from the expiration of said notice to adult relatives and legally qualified guardian, if any, or to the guardian ad litem, or where such notice is waived in writing by such relatives, guardian or guardian ad litem, said commission shall examine the applicant in the same manner provided by section 49-604 of the Code of 1933 for commission to said hospital or for the appointment of a guardian,

Page 112

after taking the oath now provided by law in such cases. Waiver of notice permitted. Section 2. Said Act is further amended by adding in the first sentence of section 3, after the word herein, the words unless said notice shall have been waived as provided in section 2 of this Act, so that when so amended, section 3 shall read as follows: Section 3. Said commission shall convene after the expiration of the ten day notice provided for herein, unless said notice shall have been waived as provided in section 2 of this Act, shall examine the petitioner, shall hear such testimony, either orally or by deposition, shall it deems necessary, and shall return its verdict and findings to the court within a period of thirty days from the issuance of said commission. Testimony of any official or employee of the Milledgeville State Hospital shall be taken only by deposition. The originals or copies of records of such hospital shall be furnished, and copies thereof shall be admissible in the proceedings under this section. Said verdict, if it complies with the law as to form, shall be approved by the ordinary, and immediately filed and recorded upon his minutes, and in the absence of appeal, shall constitute a final judgment, binding upon all parties, as to the mental condition of the applicant on the date of the return of said verdict by said commission. It shall be the duty of the ordinary, within ten (10) days of such verdict, to transmit a certified copy thereof to the superintendent of the Milledgeville State Hospital, where it shall be filed permanently in the records of such hospital. Same. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957.

Page 113

STONE MOUNTAIN JUDICIAL CIRCUITJUDGE'S SALARIES. No. 115 (House Bill No. 347). An Act to amend an Act approved February 25, 1949, Ga. L. 1949, p. 1938) providing that the salary of the judge of the Superior Court of the Stone Mountain Circuit shall be supplemented by payments to be made from the county treasury of DeKalb County, Georgia by providing that such supplment for each of the judges of the Superior Courts of such Circuit shall be in the sum of four thousand ($4,000) dollars per annum; to provide the method and manner in which the same is to be paid, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that an Act approved February 25, 1949 (Ga. L. 1949, p. 1938), the same being an Act to provide for a supplement to the salaries of the judge of the Superior Court of the Stone Mountain Circuit be, and the same is hereby amended, as follows: By striking section 1 of said Act and substituting in lieu thereof a new section 1 to read as follows: Section 1. That from and after the approval of this Act the salary of each of the judges of the Stone Mountain Circuit shall be supplemented by payments out of the treasury of DeKalb County in the sum of four thousand ($4,000) dollars per annum, such supplement required hereunder to be payable in equal monthly installments, and such supplement to be in addition to any salary or other compensation received by such judges from the State of Georgia or any other source. Section 2. 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

Page 114

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 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a bill will be introduced in the 1957 session of the General Assembly of Georgia affecting DeKalb County, the title of such bill to be as follows: An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, p. 1938) providing that the salary of the judge of the Superior Court of the Stone Mountain Circuit shall be supplemented by payments to be made from the county treasury of DeKalb County, Georgia by providing that such supplement for each of the judges of the Superior Courts of such circuit shall be in the sum of four thousand ($4,000) dollars per annum; to provide the method and manner in which the same is to be paid, and for other purposes. 1-10-3t. 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

Page 115

of publication being January 10, 1957, January 17, 1957 and January 24, 1957. The DeKalb New Era W. H. McWhorter /s/ W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 28th day of January, 1957. /s/ Joseph H. Baird Notary Public, DeKalb County, Georgia. My Commission expires Dec. 18, 1957. (Seal). Approved February 26, 1957. CRIME OF SHOPLIFTING DEFINEDPUNISHMENT. No. 117 (House Bill No. 104). An Act to create and define the criminal offense of shoplifting; to provide penalties for violation of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In any mercantile establishment in which goods, wares or merchandise are displayed for sale in such manner as to be readily accessible to persons shopping therein, it shall be unlawful for any person to remove any such goods, wares or merchandise from the immediate place of display with intent to appropriate the same to the use of the person so taking or to deprive the owner of possession thereof; or to conceal any of such goods, wares or merchandise with like intent; or to alter any label or marking upon any such goods, wares or merchandise with intent to deprive the owner of the value or any part thereof; or to transfer any goods,

Page 116

wares or merchandise from a container in which the same shall be displayed to any other container with intent to deprive the owner of the value or any part thereof; and any person committing any of the acts herein set forth shall be deemed guilty of shoplifting. Shoplifting defined. Section 2. Any person who shall aid, assist, or abet another in any of the acts constituting shoplifting shall be deemed guilty of shoplifting. Aiding or assisting. Section 3. Any person convicted of shoplifting shall be deemed guilty of a misdemeanor if the value of such goods, wares or merchandise so taken or concealed is less than fifty ($50.00) dollars. If the value of such goods, wares or merchandise so taken or concealed if fifty ($50.00) dollars or more, the person, so convicted, shall be deemed guilty of a felony and be punished by imprisonment and labor in the penitentiary for not less than two years nor more than five years or by a fine of not more than two thousand ($2,000.00) dollars, or by both such fine and imprisonment. Punishment. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. HOSPITAL AUTHORITIES AUTHORIZED TO SERVE AS ADMINISTRATORS. No. 118 (House Bill No. 237). An Act to amend an Act approved March 27th, 1941 entitled an Act to create public bodies corporate and politic to be known as hospital authorities, to define and provide for the exercise of the duties and powers of such authorities, and for other purposes, so as to authorize such hospital authorities to qualify and serve as administrators to the same extent as creditors upon

Page 117

the estates of deceased persons, to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act approved March 27th, 1941, (Ga. L. 1941 pp. 241-250) known as the Hospital Authorities Created Act, be, and the same is hereby amended, by striking the period which appears at the end of section 5. of said act, by inserting in lieu thereof a comma, and by adding thereto the following language, to wit: Act of 1941 amended. as well as to qualify and serve as administrator, to the same extent as any other creditor, upon the estate of any deceased person against whose estate said authority holds an indebtedness. Section 2. That all conflicting acts be, and the same are hereby repealed. Approved February 26, 1957. JUSTICE OF THE PEACEELECTIONS. Code 34-2701 Amended. No. 119 (House Bill No. 180). An Act to amend Code section 34-2701 relating to the time and place of election of justices of the peace, so as to provide for said electons on Tuesday after the first Monday in November; to provide for the first election to be held on November 8, 1960; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 34-2701, relating to the time and place of election of justices of the peace is hereby

Page 118

amended by striking the words first Saturday in December and substituting the words Tuesday after the first Monday in November so that when so amended said section will read: 34-2701. Time and place of election of justices of the peace. Justices of the peace shall be elected quadrennially on the Tuesday after the first Monday in November, for terms of four years beginning on January 1 following their election, by the voters of their respective districts; Provided, they have resided in the district for 30 days immediately preceding the election, and are otherwise qualified. The election must be held at the place of holding justices' courts for the district; if none, then at the election precinct; if no election precinct, then at some place in the district named by the ordinary, of which 10 days' written notice must be given in the district. Date for electing Justices of the peace. Section 2. The first election held pursuant to Code section 34-2701, as amended, shall be held on November 8, 1960. Section 3. Provided however that if the incumbent justice of the peace has no opposition he shall be eligible to be a poll holder in said election. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. TEACHERS' RETIREMENT SYSTEM. No. 120 (House Bill No. 134). An Act to amend an Act establishing a retirement system for teachers, approved March 19, 1943 (Ga. L. 1943, p. 640), as amended, particularly by an Act approved February 6, 1956 (Ga. L. 1956, p. 13), so as to bring

Page 119

within the provisions of said Act certain librarians and library boards and trustees; to provide for ratification of service; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a retirement system for teachers, approved March 19, 1943 (Ga. L. 1943, p. 640), as amended, particularly by an Act approved February 6, 1956 (Ga. L. 1956, p. 13), is hereby amended by adding before the next to the last sentence of paragraph (5) of section 1 the following: The word `teacher' shall also include regional and county librarians who are compensated in whole or in part from State funds. Prior service of such librarians and other service for which such librarians have contributed to the Teachers' Retirement System of Georgia is hereby ratified, subject to the same laws and the same rules and regulations applicable to other members of the system. Certain librarians included. so that when so amended, paragraph (5) of section 1 shall read as follows: (5) `Teacher' shall mean any person employed not less than half time in the public day schools as a classroom teacher, or in a clerical capacity, or in the supervision of the public schools, or any employee of the State Board of Education or the State Board of Vocational Education employed in a teaching or supervisory or clerical capacity, or any bona fide teacher or supervisor of teachers or clerical employee in any school operated by the State Department of Education, or any teacher or supervisor of teachers or clerical employee employed and paid by the Board of Regents of the University System of Georgia, and all personnel of the Agricultural Extension Service of the University of Georgia. The word `teacher' shall also include school librarians, and administrative officials who supervise teachers, and shall

Page 120

include registrars of each unit of the University System and shall include secretary and treasurer of the Board of Regents. The Board of Trustees shall determine in doubtful cases whether any person is a teacher, as defined in this Act. In the event the Georgia Educational Association and any full-time employee thereof, or the Georgia High School Association and any full-time employee thereof, or the Georgia Teacher Education Association and any full-time employee thereof, or the Georgia School Boards Association and any full-time employee thereof request the Board of Trustees to permit the Association as employer and such employee to make contributions as herein defined to provide retirement benefits for such employee, the board may permit such employee to come under the operation of this Act as a teacher but the State shall make no contributions on account of such employee. The word `teacher' shall also include regional and county librarians who are compensated in whole or in part from State funds. Prior service of such librarians and other service for which such librarians have contributed to the Teachers' Retirement System of Georgia is hereby ratified, subject to the same laws and the same rules and regulations applicable to other members of the System. The word `teacher' shall not be deemed to include any emergency or temporary employee. In the event any privately operated nonsectarian school and any teacher therein request the Board of Trustees to permit such school as employer and such teacher therein to make contributions as herein defined to provide such retirement benefits for such private school teacher, the board shall permit such teacher to come under the operation of this Act as a `teacher', but the State shall make no contributions on account of such private school teacher. Section 2. Notwithstanding any provisions in prior or future Acts to the contrary, the county and regional library boards or trustees shall be deemed to be the employer of the county or regional librarians, whose salaries are paid in full or in part from State funds, and said employer shall be subject to all provisions of the laws pertaining to the establishment and management of the

Page 121

Teachers Retirement System of Georgia in the same manner as any other employer designated in the Act. Same. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. USE OF PHOTOSTATIC EQUIPMENT BY CLERKS OF SUPERIOR COURTS AUTHORIZED. No. 123 (House Bill No. 207). An Act to authorize the clerk of the superior court of any county of the State to install and use photostatic equipment or other photographic equipment, excluding micro equipment, in recording, copying and furnishing copies of any and all instruments, records and proceedings or parts of the same of record or on file in said office; to provide that such equipment may be provided by the proper and respective county authorities; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The clerk of the superior court of any county of this State may install and use photostatic equipment or other photographic equipment, excluding micro equipment, in recording, copying and furnishing copies of any and all instruments, records and proceedings or parts of the same, of record or on file in said office, with the consent and permission only of the governing county authority. Such equipment and supplies for the same may be provided by the proper and respective county authorities out of county funds. The provisions of this Act for the installation and use of such equipment shall be construed to be permissive only, and are cumulative of existing provisions of law. Provided, however, that

Page 122

should such equipment be purchased as authorized herein, the use of such equipment shall be mandatory insofar as practical. Section 2. All provisions of existing law relating to the filing, docketing, recording, keeping, copying, binding, indexing, certification and the furnishing of copies of record, including certified copies, and those relating to the amount of fees of officers in connection therewith, shall, as far as may be consistent with the provisions of this Act, apply to such photostatic and photographic records and copies. Same. Section 3. No provision of this Act shall be construed to change or repeal any rule of court or provision of law relating to records on appeal or review in the courts of this State. Court rules not affected. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. GAME AND FISH. No. 124 (House Bill No. 250). An Act to amend an Act approved March 7, 1955 (Ga. L. 1955, p. 483) comprehensively and exhaustively superseding and revising the laws relating to the State Game and Fish Commission and to Game and Fish, as amended particularly by an Act approved March 9, 1956 (Ga. L. 1956, Vol. 1, pp. 590, 599-600), by amending section 19 of said amendatory Act by limiting the taking of shrimp for use as bait for both personal use and sale to use within the State of Georgia only; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 123

Section 1. That an Act approved March 7, 1955 (Ga. L. 1955, p. 483) comprehensively and exhaustively revising and superseding the laws relative to the State Game and Fish Commission and to Game and Fish as said Act is amended specifically by an Act approved March 9, 1956 (Ga. L. 1956, Vol. 1, pp. 590, 599-600) is hereby amended by inserting in paragraph 1 of section 19 of said amendatory Act after the words to be used as live bait and before the words provided such shrimp are not to be sold, the following words within the State of Georgia. The Act is further amended by amending paragraph 2 of section 19 of said amendatory Act by inserting in said paragraph 2 after the words taking of shrimp for live bait to be sold and before the words unless such person first executes bond in the amount of one thousand dollars the following words within the State of Georgia. Section 19 of said amendatory Act when so amended shall read as follows: 1956 Act amended Section 19. Said Act is further amended by adding at the end of section 94, a new section to be known as section 94A, and to read as follows: 94A. Fishing for bait in salt waters. 1. Any other provision of this Act to the contrary notwithstanding, any person may use a power-drawn net at any time in any of the salt waters of this State, not to exceed ten feet (10) at the widest part of its mouth for the purpose of taking shrimp to be used for live bait within the State of Georgia, provided that such shrimp are not to be sold, but are to be used by the person catching same, his friends or relatives. 2. No person shall engage in the taking of shrimp for live bait to be sold within the State of Georgia, unless such person first executes bond in the amount of $1,000.00, payable to the Governor, in such form and with such sureties as the commission may require, and conditioned upon the faithful compliance by such person with all the laws and regulations relating to game and fish. Such bond shall be in addition to the boat licenses (where applicable) required by section 34 of this Act,

Page 124

as amended, and the commercial fisherman's license required by section 37 herein, as amended, and notation of execution of such bond shall be stamped or endorsed on the applicant's commercial fisherman's license. Such commercial fishermen qualifying under this paragraph shall be authorized to use power-drawn nets at any time in any of the salt waters of this State not larger than twenty feet (20) at the widest part of their mouth. 3. Any person, firm or corporation violating any provisions of paragraph 2 above, or who sells or otherwise disposes for human consumption any shrimp caught for bait as provided in paragraph 2 above, or who possesses same for the purpose of sale or other disposition for human consumption, shall be guilty of a misdemeanor and punished as provided by law. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. DRIVER RESPONSIBILITY LAW AMENDED. Amount of Liability Insurance Increased. No. 125 (House Bill No. 12). An Act to amend an Act providing for the procedure under certain circumstances involving motor vehicle accidents for giving security by the owners and operators of motor vehicles and for the suspension and revocation of licenses and registration privileges, approved February 21, 1951 (Ga. L. 1951, p. 565), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 543), so as to increase the amount of liability insurance or bond required to supersede the suspension of drivers' licenses, registration certificates, or registration plates; to increase the amount which must be credited on a judgment arising from an accident,

Page 125

as defined in said Act, in order that operating or registration privileges may be reinstated; to increase the amount of liability insurance or bond required to reinstate a driver's license after suspension; to increase the maximum amount of security that the Director of Public Safety may require to be deposited as the result of an accident as defined in said Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the procedure under certain circumstances involving motor vehicle accidents for giving security by the owners and operators of motor vehicles and for the suspension and revocation of licenses and registration privileges, approved February 21, 1951 (Ga. L. 1951, p. 565), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 543), is hereby amended by striking from the last paragraph of subsection (c) of section 5 of said Act the figures of $5,000 and $10,000 and substituting the figures of $10,000 and $20,000, respectively, in lieu thereof, so that when so amended such paragraph will read: No such policy or bond shall be effective under this section unless issued by an insurance company or surety company authorized to do business in this State, except that if such motor vehicle was not registered in this State, or was a motor vehicle which was registered elsewhere than in this State at the effective date of the policy or bond, or the most recent renewal thereof, such policy or bond shall not be effective under this section unless the insurance company or surety company if not authorized to do business in this State shall execute a power of attorney authorizing the director to accept service on its behalf of notice or process in any action upon such policy or bond arising out of such accident; provided, however, every such policy or bond is subject, if the accident has resulted in bodily injury or death, to a limit, exclusive of interest and costs, of not less than $10,000 because of bodily injury to or death of one person in any one accident and, subject to said limit for one person, to a limit

Page 126

of not less than $20,000 because of bodily injury to or death of two or more persons in any one accident, and, if the accident has resulted in injury to or destruction of property, to a limit of not less than $1,000 because of injury to or destruction of property of others in any one accident. Section 2. Subparagraph (4) (A) of subsection (e) of section 5 of said Act is hereby amended by striking the figure $5,000 and substituting the figure $10,000 in lieu thereof, so that when so amended it shall read as follows: (a) When $10,000 has been credited upon any judgment or judgments rendered in excess of that amount because of bodily injury to or death of one person as the result of any one accident; or Section 3. Subparagraph (4) (b) of subsection (e) of section 5 of said Act is hereby amended by striking the figures $5,000 and $10,000 and substituting the figures $10,000 and $20,000, respectively, in lieu thereof, so that when so amended it shall read as follows: (b) When subject to such limit of $10,000 because of bodily injury to or death of one person, the sum of $20,000 has been credited upon any judgment or judgments rendered in excess of that amount because of bodily injury to or death of two or more persons as the result of any one accident; or Section 4. The fifth sentence of the second paragraph of subsection (A) of section 7-A of said Act is hereby amended by striking the words and figures five thousand ($5,000.00) and Ten thousand ($10,000.00) and substituting the words and figures Ten thousand ($10,000) and Twenty thousand ($20,000.00), respectively, in lieu thereof, so that said paragraph as amended will read: The Director may, after the expiration of any revocation or suspension period by any court or upon receiving

Page 127

a letter of recommendation from the court as provided in Code Section 92A-427.1, reinstate the license of an operator whose license has been revoked under the above provisions only in the event said operator has qualified as required in this Act as a self-insurer, or produces evidence to the director that he has obtained a policy of liability insurance, issued by a company authorized to do business in this State, or produces evidence that he has obtained a surety bond from a surety company authorized to do business in this State, except that no license shall be reinstated to a person whose license has been revoked three times for cause, (Code section 92A-403). It is further provided that the Director may accept proof of financial responsibility given by the owner of a motor vehicle on behalf of a member of the immediate family residing in the home of such owner in order to permit such operator to operate motor vehicles for which the owner has given proof as herein provided, and an employer may furnish proof of financial responsibility on behalf of an employee operator and qualify such operator to operate motor vehicles for which proof is given by the employer as herein provided. The acceptance of such proof given by an owner or employer by the Director is subject to the provisions that such proof as given must meet the requirements set forth herein and cover the operator while operating motor vehicles of the owner or employer. If operator only qualified to operate motor vehicles for an owner or employer, such restriction shall be designated by the director on the license of the operator. The liability insurance policy shall provide for payment of not less than ten thousand ($10,000) dollars because of bodily injury to, or death of one person in any one accident, and not less than twenty thousand ($20,000) dollars because of bodily injury to, or death of two or more persons in any one accident and to a limit of not less than one thousand ($1,000) dollars because of injury to or destruction of property of others in any one accident. If operator prefers to place a surety bond in lieu of the above description liability policy, said bond shall cover the same amounts as set out above. It is further provided that

Page 128

upon an insurance company filing a certificate of insurance policy or a surety company filing a surety bond with the director in order for the operator to show the proof required herein, such bond or certification cannot be cancelled within a period of twelve (12) months from the effective date of such certification or bond except for a subsequent conviction for some revocable offense as set forth in subsection (A) of this section with the provision that the director shall be given at least twenty (20) days prior written notice of such cancellation. The director may, in his discretion, permit the cancellation of such certification or bond for other cause made known to and approved by him. If the director is convinced that said operator does not have the above described financial responsibility coverage any time during a period of three (3) years following the conviction, plea of guilty or forfeiture of bond of said operator of any of the above offenses, it shall be the duty of said director to immediately revoke the licenses of the operator involved. Section 5. The first paragraph of section 9 of said Act is hereby amended by striking the figures $5,000 and $10,000 and substituting the figures $10,000 and $20,000, respectively, in lieu thereof so that said paragraph when so amended shall read: Section 9. Form and amount of security. The security required under this Act shall be in such form and in such amount as the director may require but not in excess of $10,000 where only one person was injured or killed, $20,000 where more than one, nor $1,000 for property damage. The person depositing security shall specify in writing the person or persons on whose behalf the deposit is made and, at any time which such deposit is in the custody of the director or State Treasurer, the person depositing may, in writing, amend the specification of the person or persons on whose behalf the deposit is made to include an additional person or persons; provided, however, that a single deposit of security shall be applicable only on behalf of persons required to furnish security because of the same accident.

Page 129

Section 6. The effective date of this Act shall be ninety (90) days after its approval by the Governor. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. BOARD OF MEDICAL EXAMINERS. Code 84-961 AmendedCode 84-929 Enacted. No. 126 (House Bill No. 53). An Act to amend section 84-916 of the Code of Georgia of 1933 relating to refusal or revocation of licenses to practice medicine so as to provide for the grounds and conditions thereof; the right of investigation; to authorize the Board of Medical Examiners upon proof that an applicant or licentiate has been guilty of any of the prohibited offenses to refuse to grant a license to such applicant and to suspend for a specified time to be determined by the board, or revoke the license of, said licentiate upon a majority vote; to authorize the suspension of the license of any licentiate adjudicated mentally incompetent or insane upon filing with the board a certified copy of such adjudication; to provide as an additional remedy the right of injunction to the board against the violation of any of the provisions of the chapter or any of the laws of the State of Georgia relating to the practice of medicine; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 84-916 of the Civil Code of Georgia of 1933 is hereby repealed and a new Section 84-916 of the Code of Georgia of 1933 is submitted in lieu thereof to read as follows:

Page 130

84-916. Refusal or revocation of licenses to practice medicine; Grounds.The Board of Medical Examiners may refuse to grant a license to practice medicine and it shall have the power and it is its duty to suspend for a specified time to be determined in the discretion of the board or revoke any license to practice medicine in the State of Georgia on the following grounds; to wit: (1) The intentional use of any false, fraudulent or forged statement or document, or the use of any fraudulent, deceitful, dishonest or immoral practice, in connection with any of the licensing requirements as provided for in this chapter. Revocation of licenses. (2) The commission of a crime involving moral turpitude; the conviction of a crime involving moral turpitude shall be conclusive evidence of the commission of such crime and a fine or sentence based on a plea of nolo contendere shall be equivalent to conviction. For the purpose of this Act a conviction, plea of guilty or plea of nolo contendere to a charge or indictment by either Federal or State Governments for income tax evasions shall not be considered a crime involving moral turpitude. (3) The violation of any penal provision of the Opium Act of 1914 or the Harrison Narcotic Law; a conviction for the violation thereof; and a fine or sentence based on a plea of nolo contendere shall be equivalent to conviction; (4) The practice of medicine under a false or assumed name or the impersonation of another practitioner of a like or different name; (5) Habitual intemperance in the use of ardent spirits, narcotics, or stimulants to such an extent as to render the licentiate unsafe or unfit for the performance of his professional duties; (6) The performance of an unlawful abortion or assisting or advising the performance of any unlawful abortion;

Page 131

(7) The obtaining of a fee on a representation that a manifestly incurable disease can be permanently cured; (8) Causing the publication or circulation of an advertisement of any medicine by means whereof the monthly periods of women can be regulated or the menses, if suppressed, can be re-established; (9) Causing the publication or circulation of an advertisement relative to any disease of the sexual organs; (10) Use of untruthful or improbable statements, or flamboyant or extravagant claims concerning such licensee's professional excellence of abilities; (11) The advertising for the practice of medicine in any unethical or unprofessional manner; (12) Distribution of intoxicating liquors or drugs for any other than lawful purposes; (13) Wilful or repeated violation of this chapter or the rules and regulations of the Department of Public Health governing the control of communicable diseases; (14) Operation of, or connection with or employment by any person, corporation, company, professional school, clinic, or institution that advertises by the use of hand bills, posters, circulars, cards, neon or other electric signs, radio, newspaper, or any kind of printed or written publications to make examinations of the eyes for glasses, cure or treat cancer or any other disease, or to give free examinations; (15) Sustaining any physical or mental disability which renders the further practice of medicine dangerous; (16) The performance of any dishonorable, unethical, or unprofessional conduct likely to deceive, defraud, or harm the public;

Page 132

(17) The use of any false or fraudulent statement in any document connected with the practice of medicine; (18) Knowingly performing any act which in any way assists an unlicensed person, or persons, firm, association, or corporation to practice medicine or permitting or allowing another to use his license or certificate to practice medicine in this state, for the purpose of treating, or offering to treat, sick, injured, or afflicted human beings; (19) Violating or attempting to violate, directly or indirectly or assisting in or abetting the violation of or conspiring to violate any provision or terms of a medical practice act; (20) Division of fees or agreeing to split or divide the fees received for professional services with any person, or persons, firm, association or corporation for bringing or referring a patient; Said board may, upon satisfactory proof made, that any applicant or licentiate has been guilty of any of the offenses above enumerated, refuse to grant a license to said applicant, and shall have the power, pursuant to the provisions of this chapter relative to notice and hearing, to suspend for a specified time to be determined by the discretion of the board, or revoke the license of, said licentiate upon a majority vote. The Joint Secretary, State Examining Board, is hereby vested with the power and authority to make such investigations in connection with the enforcement of the provisions of this chapter as he, or the Board of Medical Examiners, or any Solicitor General, may deem necessary or advisable; and the result of all investigations shall be reported to and the records thereof shall be kept by, the said Board of Medical Examiners. If any persons holding a license to practice medicine in this State shall by any final order of adjudication by

Page 133

any court of competent jurisdiction, be adjudged to be mentally incompetent or insane, the license of such licentiate shall automatically be suspended by the Board of Medical Examiners upon filing with them of a certified copy of such adjudication and nothing in this chapter to the contrary notwithstanding such suspension shall continue until the licentiate is found or adjudged by such court to be restored to reason or until he is duly discharged as restored to reason in any other manner provided by law. Section 2. A new section shall be added to Chapter 84-9 of the Code of Georgia of 1933 to be known as and numbered 84-929, as follows: 84-929. Injunction of Illegal Practices; Petitioned by Board.In addition to any other remedy or criminal prosecution, whenever it shall appear to the Board of Medical Examiners that any person or persons, firm, company, partnership, association, or corporation or their agents, officers, or directors is/are or has/have been violating any of the provisions of this chapter, or any of the laws of the State of Georgia relating to the practice of medicine, said board may, on its own motion or on the verified complaint in writing of any person, file an equitable petition in its own name in the superior court in any county of this state having jurisdiction of the parties, alleging the facts and praying for a temporary restraining order and an injunction and permanent injunction against such person or persons, firm, company, partnership, association, or corporation and their agents, officers and directors, restraining him, her, it, or them, from violating such law, and, upon proof thereof, the said court shall issue such restraining order, injunction and permanent injunction, without requiring allegation or proof that the petitioner therefor has no adequate remedy at law. No restraining order, or injunction, whether temporary, permanent or otherwise, shall be granted, without a hearing after at least ten (10) days' notice. It is hereby declared that such violation or violations of the provisions of this chapter is or are a menace and a nuisance dangerous to the public health, safety

Page 134

and welfare. This code section shall not apply to any licensed practitioner of the healing arts who is practicing his profession as provided in any other law under which such practitioner is licensed. Provided, that no injunction or restraining order, as provided herein, shall be issued against any person licensed by any examining board created under the laws of Georgia, other than the medical examining board. Section 3. Be it further enacted that all laws and parts of laws in conflict herewith be and the same hereby are repealed. Approved February 26, 1957. GEORGIA SECURITIES ACT. No. 127 (House Bill No. 331). An Act to provide for the regulation of the sale of securities; to provide for definitions; to provide that the Secretary of State shall administer the provisions of this Act and shall be the Commissioner of Securities; to provide for powers and duties of the Commissioner; to provide for the registration of securities; to provide for registration of dealers, limited dealers, salesmen and limited salesmen; to provide for fees; to provide for exemption of certain securities; to provide for exemption of certain transactions; to provide for the suspension and revocation of registration; to provide for notices and hearings; to provide for appeals; to provide for consent to service of process; to provide that certain practices shall be fraudulent; to provide for orders of the Commissioner; to provide for injunctions and prosecution of violators; to provide for remedies; to provide for penalties; to make provisions relative to evidentiary matters; to provide for a short title; to provide for severability; to repeal Title 97 of the Code of Georgia of 1933, as amended, relating

Page 135

to securities; to repeal an Act regulating the sale of securities, approved March 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 423); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. DEFINITIONS. When used in this Act, unless the text otherwise indicates: (a) Commissioner shall mean the Commissioner of Securities of this State. (b) Dealer shall mean every person, other than a salesman, who engages in this State, either for all or part of his time, directly or indirectly, as agent, broker, or principal in the business of offering, buying, selling or other dealing or trading in securities issued by another person. (c) Limited dealer shall mean a dealer who is only authorized to sell or offer for sale a certain issue of or a certain class of securities specified by the Commissioner. (d) Offer to sell or offer for sale shall mean every attempt or offer to dispose of, or solicitation of an order or offer to buy, a security or interest in a security for value. Every sale or offer for sale of a warrant or right to subscribe to another security of the same issuer or of another issuer, and every sale or offer for sale of a security which gives the holder thereof a present or future right or privilege to convert such security into another security of the same issuer or of another issuer, shall be deemed an offer to sell the security to be acquired by such subscription or conversion. (e) Person shall mean an individual, a corporation, a partnership, an association, a joint stock company, a trust or any other unincorporated organization.

Page 136

(f) Sale or sell shall mean every sale or other disposition of a security or interest in a security for value, and every contract to make any such sale or disposition. Any security given or delivered with, or as a bonus on account of, any purchase of securities or any other things, shall be conclusively presumed to constitute a part of the subject of such purchase and to have been sold for value. (g) Salesman shall mean an individual other than a dealer or a limited dealer, employed or appointed or authorized by a dealer or a limited dealer, or by an issuer to sell securities in this State. The partners or executive officers of a dealer and a limited dealer and the president or other head executive officer of an issuer shall not be deemed to be salesmen within the meaning of this definition. (h) Limited salesman shall mean a salesman who is only authorized to sell or offer for sale a certain issue of or a certain class of securities specified by the Commissioner. (i) Security shall mean any note, stock, treasury stock, bond, debenture, evidence of indebtedness, certificate of indebtedness, investment certificate, certificate of interest or participation, certificate of interest in oil, gas or other mineral rights, collateral trust certificate, preorganization certificate or subscription, transferable share, investment contract, voting-trust certificate or beneficial interest in title to property, profits or earnings, or any other instrument commonly known as a security, including any guarantee of, temporary or interim certificate of interest or participation in, or warrant or right to subscribe to, convert into or purchase, any of the foregoing. Security shall not mean any insurance or endowment policy or annuity contract under which an insurance company promises to pay a fixed number of dollars either in a lump sum or periodically for life or some other specified period. (j) Issuer shall mean any person issuing any security

Page 137

sold or offered for sale to any person in this State. Section 2. ADMINISTRATION OF ACT. (a) The administration of the provisions of this Act shall be vested in the Secretary of State, who is hereby designated Commissioner of Securities. (b) The Commissioner shall have the authority to administer oaths in, and to prescribe forms for, all matters arising under this Act. The Commissioner shall cooperate with the administrators of the securities laws of other States and of the United States with a view to achieving maximum uniformity in the interpretation of like provisions of the laws administered by them and in the forms which are required to be filed under such laws. (c) The Commissioner shall have authority to employ examiners, clerks and stenographers and other employees as the administration of this law may require, whose salaries shall be fixed by the Commissioner. (d) The Commissioner shall have the power to make such rules and regulations from time to time as he may deem necessary and proper for the enforcement of this law; provided, however, that any party affected adversely by any ruling of his shall have the right of appeal within 30 days thereafter in the Superior Court of Fulton County, Georgia. (e) The Commissioner, or any person employed by him, shall be paid, in addition to their regular compensations, the transportation fare, board, lodging and other traveling expenses necessary and actually incurred by each of them in the performance of their duties under this Act. (f) The Commissioner is hereby authorized and empowered to appoint a person as Assistant Commissioner and to delegate such of his powers and duties hereunder to such assistant as he desires.

Page 138

Section 3. REGISTRATION OF SECURITIES. It shall be unlawful to sell any securities within this State, except those exempt under section 5 or those sold in transactions exempt under section 6, until registration of such securities shall have become effective by notification under subsection (a) or by qualification under subsection (b). (a) Any security whose issuer and any predecessors have been in continuous operation for at least five years may be registered by notification if: 1.There has been no default during the current fiscal year nor within the three preceding fiscal years in the payment of principal, interest, or dividends on any security of the issuer (or any predecessor) with a fixed maturity or a fixed interest or dividend provision; and 2.The issuer and any predecessors during the past three fiscal years have had average net earnings, determined in accordance with generally accepted accounting practices, which are applicable to all securities without a fixed maturity or a fixed interest or dividend provision and which (1) equal at least 5% of the amount of securities without a fixed maturity or a fixed interest or dividend provision outstanding at the date the registration statement is filed (as measured by the maximum offering price or the market price on a day selected by the registrant within thirty days before the date of filing the registration statement, whichever is higher, or if there is neither a readily determinable market price nor an offering price, book value on a day selected by the registrant within ninety days of the date of filing the registration statement), or (2) if the issuer and any predecessors have not had any securities without a fixed maturity or a fixed interest or dividend provision outstanding for three full fiscal years, equal at least 5% of the amount (as measured by the maximum public offering price) of such securities which will be outstanding if all the securities being offered or proposed to be offered (whether or not they are proposed to be registered or offered in this State) are issued.

Page 139

A registration statement under this subsection shall be filed with the Commissioner by a dealer, a limited dealer or the issuer and shall contain the following information or documents, in addition to payment of the filing fee prescribed in subsection (c) and, if required under the subsection (d), a consent to service of process meeting the requirements of section 10: 1. Name and address of main office of issuer of the securities. 2. Title of the securities and total amount of the securities to be offered. 3. Price at which the securities are to be offered for sale to the public, amount of such securities to be offered in this State, and amount of filing fee. 4. Maximum amount of commission or other form of remuneration to be paid in cash or otherwise, directly or indirectly for or in connection with the sale or offering for sale of such securities. 5. Date and place of organization of the issuer; form of organization of the issuer; and the general character and location of its business. 6. A statement demonstrating eligibility for registration by notification. 7. A copy of any offering circular or prospectus to be used in connection with the offering. 8. Name of the dealer or limited dealer by whom the registration statement is filed. Registration by notification under this subsection shall become effective when a registration statement, together with payment of the prescribed filing fee and, if required under subsection (d), a consent to service of process, have been filed with the Commissioner.

Page 140

(b) Any security may be registered by qualification under this subsection. A registration statement under this subsection shall be filed with the commissioner by a dealer, a limited dealer or the issuer and shall contain the following information or documents, in addition to payment of the filing fee prescribed in subsection (c) and, if required under subsection (d), a consent to service of process meeting the requirements of section 10: 1.Name and address of main office of issuer of securities. 2.Title of securities and total amount of such securities to be offered. 3.Price at which the securities are to be offered for sale to the public, amount of such securities to be offered in this State, and amount of filing fee. 4.Maximum amount of commission or other form of remuneration to be paid in cash or otherwise, directly or indirectly for or in connection with the sale or offering for sale of such securities. 5.Date and place of organization of the issuer and form of organization of the issuer. 6.The purpose of incorporation (if incorporated) and a detailed statement of the general character of the business actually transacted by the issuer. 7.A statement of the capitalization of the issuer. 8.The specific purposes in detail and the approximate amounts to be devoted to such purposes, so far as determinable, for which the securities are to raise funds. 9.The names and addresses of the directors, trustees and officers, if the issuer be a corporation or association or trust; of all partners, if the issuer be a partnership,

Page 141

and of the issuer, if the issuer be an individual, and such other information as the Commissioner may require. 10.A balance sheet as of a date not more than 90 days prior to the date of filing, and, if such balance sheet is not certified by an independent certified public accountant, also a balance sheet certified by an independent certified public accountant as of a date not more than one year prior to the date of filing unless the fiscal year of the issuer has ended within 90 days prior to the date of filing in which case the certified balance sheet may be as of the end of the preceding fiscal year. 11.A profit and loss statement for each of the three fiscal years preceding the date of the most recent balance sheet filed and for the period, if any, between the close of the most recent of such fiscal years and the date of the most recent balance sheet filed, or, if the issuer has been in existence for less than three fiscal years, a profit and loss statement for the period preceding the date of the most recent balance sheet filed. These statements shall be certified up to the date of the most recent certified balance sheet filed. 12.A detailed statement showing the items of cash, property, services, patents, good will and any other consideration for which any securities of the issuer have been within two years or are to be issued in payment. 13.A copy of any offering circular or prospectus to be used in connection with the offering. 14.If a registration statement for such securities has been filed under the Federal Securities Act of 1933, the date such registration statement was filed. 15.Name of the dealer or limited dealer by whom the registration statement is filed. If a registration statement for the securities has been filed under the Federal Securities Act of 1933 within 60 days prior to the filing of the registration statement

Page 142

under this Act, the Commissioner shall accept the prospectus filed under the Federal Securities Act of 1933, with all amendments to that prospectus as of the date on which the registration statement is filed under this section, in lieu of the information and documents prescribed in subdivisions 4 through 12 of this subsection. Registration by qualification under this subsection shall become effective when the Commissioner so orders. (c) The filing fee shall be 1/20th of 1% of the aggregate offering price of the securities to be offered for sale in this State, but in no case shall such filing fee be less than $25.00. (d) When securities have been registered by notification under subsection (a) or by qualification under subsection (b), such securities may be sold in this State by all dealers and by salesmen employed by such dealers, and by all applicable limited dealers and by salesmen and limited salesmen employed thereby and by the issuer if the issuer is a resident of the State of Georgia. If the issue of the securities is not a resident of the State of Georgia and such securities will be sold in this State by the issuer or by any person acting as an agent of such issuer, there shall be filed with the Commissioner a consent to service of process by such issuer as provided in Section 10 hereof. (e) The Commissioner may make such investigation of any securities described in a registration statement filed with him as he may deem advisable to enable him to determine whether the sale of such securities would work or tend to work a fraud on purchasers thereof. If the commissioner finds from the information disclosed or in his possession that the sale of securities described in a registration statement would work or tend to work a fraud on purchasers thereof, he may at any time enter an order denying the registration or forbidding the further sale of such securities in this State and those securities shall not be sold in this State while such order remains

Page 143

in effect. Such an order shall remain in effect until it is revoked by the Commissioner. Upon the entry of an order forbidding the further sale of specified securities or of an order revoking an order forbidding the further sale of specified securities, the commissioner shall send a copy of such order to the issuer of such securities and to all dealers and to all affected limited dealers. (f) Whenever the commissioner has issued an order forbidding the sale of any securities, he shall promptly send a notice of opportunity for hearing, as provided in section 8, to the issuer of such securities and to the dealers and limited dealers who filed the registration statement for such securities. (g) Whenever the sale of securities covered by a registration statement is completed, it is hereby made the duty of the dealer, limited dealer or issuer who filed such registration statement to so inform the commissioner in writing within 30 days after such completion. Section 4. REGISTRATION OF DEALERS AND SALESMEN. No dealer, limited dealer, salesman or limited salesman shall offer for sale or sell any securities within or from this State, except in transactions exempt under section 6, unless he is registered as a dealer, limited dealer, salesman or limited salesman pursuant to the provisions of this section. (a) Dealers. Application for registration as a dealer may be made by any person. Such application for registration shall be made in writing in a form prescribed by the commissioner, shall be signed by the applicant, duly verified by oath, shall be filed in the office of the commissioner, and shall contain the following information: 1.The name of the applicant. 2.The address of the principal place of business of the applicant and the addresses of all branch offices, if any, of the applicant in this State.

Page 144

3.The form of business organization and the date of organization of the applicant. 4.The names and business addresses of all members, partners, officers, directors, trustees or managers of the applicant; a statement of the limitations, if any, of the liability of any partner, member, manager or trustee; and a statement setting forth in chronological order the occupational activities of each such partner, member, officer, director, trustee or manager during the preceding ten (10) years. 5.A brief description of the general character of the business conducted or proposed to be conducted by the applicant. 6.A list of any other States in which the applicant is registered as a dealer, and, if registration of the applicant as a dealer has ever been refused, cancelled, suspended or withdrawn in any State, full details with respect thereto. 7.Whether the applicant is registered as a dealer under the Securities Exchange Act of 1934 or any Act adopted in amendment thereof and whether any such registration of the applicant has ever been denied, revoked or suspended or is then the subject of proceedings for revocation or suspension by the Securities and Exchange Commission. 8.The names of all organizations of dealers or brokers of which the applicant is a member or before which any application for membership on the part of the applicant is then pending, and whether any such membership of the applicant has ever been denied, revoked or suspended or is then the subject of proceedings for revocation or suspension. 9.The names of any securities exchanges of which the applicant or any of its partners, officers, directors, trustees, members, managers or employees is a member, and whether any such membership has ever been denied,

Page 145

revoked or suspended or is then the subject of proceedings for revocation or suspension. 10. A financial statement or balance sheet, prepared in accordance with standard accounting practice, showing the financial condition of the applicant as of the most recent practicable date prior to the date of such application, such financial statement or balance sheet to be certified to by an independent certified public accountant. 11. Whether applicant or any officer, director, partner, member, trustee or manager of the applicant, has ever been convicted of or charged with a felony or any misdemeanor of which fraud is an essential element and if so, all pertinent information with respect to any such conviction or charge. The Commissioner may also require such additional information as to the previous history, record or association of the applicant, its officers, directors, employees, members, partners, managers or trustees as he may deem necessary to establish whether or not the applicant should be registered as a dealer under the provisions of this Act. There shall be filed with such application (1) an irrevocable written consent to the service of process upon the Commissioner in actions against such dealer in the manner and form hereinafter provided in Section 10, and (2) payment of the prescribed registration fee. When an applicant has fully complied with the provisions of this subsection the Commissioner shall register such applicant as a dealer unless he shall find that the applicant is not of good business reputation, or is not solvent or does not appear qualified by training or experience to act as a dealer in securities. When the Commissioner has registered an applicant as a dealer he shall immediately notify the applicant of such registration.

Page 146

The procedure relative to the registration of a dealer as provided in this subsection shall likewise apply to the registration of a limited dealer, except that an applicant for registration as a limited dealer shall furnish the Commissioner with information as to the particular issue or class of securities which he desires to sell or offer for sale. Any registration issued by the Commissioner to a limited dealer shall specify the issue or class of securities which such registration authorizes such limited dealer to sell or offer for sale. (b) Salesmen. Application for registration as a salesman or a limited salesman may be made by any individual. Such application for registration shall be made in writing in a form prescribed by the Commissioner, shall be signed by the applicant and by the dealer, limited dealer or issuer employing or proposing to employ such applicant, duly verified by oath, shall be filed in the office of the Commissioner, and shall contain the following information: 1. Name and residence and business address of the applicant. 2. Name of the dealer, limited dealer or issuer employing or proposing to employ the applicant. 3. Names and addresses of three persons of whom the Commissioner may inquire as to the character and business reputation of the applicant. 4. Applicant's age and education. 5. The nature of employment and names and addresses of employers of the applicant for the period of ten years immediately preceding the date of application. 6. Other State or Federal laws under which the applicant has ever been registered as a dealer or salesman of securities, and, if any such registration has ever been refused, cancelled, suspended or revoked, full details with respect thereto.

Page 147

The Commissioner may also require such additional information as to applicant's previous business experience as he may deem necessary to determine whether or not the applicant should be registered as a salesman under the provisions of this Act. There shall be filed with such application payment of the prescribed registration fee. The Commissioner may require as a condition of registration that the applicant pass a written examination as evidence of knowledge of the securities business. When an applicant has fully complied with the provisions of this subsection the Commissioner shall register such applicant as a salesman, unless he finds that such applicant is not of good business reputation, or does not appear to be qualified by training, experience or knowledge of the securities business to act as a salesman of securities. When the Commissioner has registered an applicant as a salesman he shall immediately notify the applicant of such registration. Every dealer, limited dealer or issuer shall promptly notify the Commissioner of the termination of the employment by him of a salesman or limited salesman; and the registration of such salesman or limited salesman shall automatically be terminated from the time of termination of such employment. Any license, certificate or other evidence of such registration which such salesman or limited salesman has been issued shall immediately be returned to the Commissioner. The procedure relative to the registration of a salesman as provided in this subsection shall likewise apply to the registration of a limited salesman, except that an applicant for registration as a limited salesman shall furnish the Commissioner with information as to the particular issue or class of securities which he desires to sell or offer for sale. Any registration issued by the Commissioner to a limited salesman shall specify the issue or class of securities which such registration authorizes such limited salesman to sell or offer for sale.

Page 148

(c) Refusal of Registration. If, after affording an applicant a hearing or an opportunity for a hearing as provided in section 8, the Commissioner finds that there is sufficient ground to refuse to register such applicant as provided in this section, he shall enter an order refusing to register such applicant. Such order shall state specifically the grounds for its issuance. A copy of such order shall be mailed to the applicant at his business address, and, if the application is for registration as a salesman or limited salesman, to the dealer or limited dealer or issuer who proposed to employ such applicant. If the Commissioner shall find that an applicant has been guilty of any act or omission which would constitute a sufficient ground for revocation of a dealer's, limited dealer's, salesman's or limited salesman's registration under section 7 of this Act, such act or omission may constitute a sufficient ground for a finding by the Commissioner, under subsection (a) or subsection (b) of this section, that such applicant is not of good business reputation. (d) Record and Renewal of Registrations. Every registration under this section shall expire on the 31st day of December in each year. Registration of dealers, limited dealers, salesmen, and limited salesmen must be renewed each year, by (1) the payment of the proper registration fee and (2) in the case of a dealer or limited dealer, the filing of a financial statement, prepared in accordance with standard accounting practice and certified to by an independent certified public accountant, showing the financial condition of such dealer or limited dealer as of the most recent practicable date. Upon any change in the proprietors, partners, officers or directors of a dealer or limited dealer, such dealer or limited dealer shall promptly notify the Commissioner in writing of such changes. (e) Fees. The fee for the initial registration of a dealer shall be $250.00. The annual renewal fee for a dealer shall be $50.00. The initial registration fee for a limited

Page 149

dealer shall be $100.00. The annual renewal fee for a limited dealer shall be $50.00. The initial registration fee for each salesman and each limited salesman shall be $10.00. The annual renewal fee for each salesman and each limited salesman shall be $10.00. Section 5. EXEMPT SECURITIES. Section 3 of this Act shall not apply to any of the following securities: (a) Securities issued or guaranteed by the United States, or by any State, Territory or insular possession thereof, or by any political subdivision of any such State, Territory or insular possession, or by the District of Columbia, or by any public agency or instrumentality of one or more of any of the foregoing. (b) Securities issued by a national bank or a bank or credit or loan association organized pursuant to an Act of Congress and supervised by the United States or any agency thereof, or issued by a State bank, trust company or savings institution incorporated under the laws of this or any other State and subject to supervision by such State or by any agency thereof. (c) Securities issued by a building and loan association. (d) Securities issued or guaranteed either as to principal, interest or dividend by a railroad or public utility if the issuance of its securities or the fixing of its rates and charges or the keeping of its books and accounts are regulated by any public authority of the United States, or of any State, Territory or insular possession thereof, or of the District of Columbia, or of the Dominion of Canada or any Province thereof; also equipment trust certificates in respect of equipment conditionally sold or leased to a railroad or public utility, if other securities issued by such railroad or public utility would be exempt under this subsection. (e) Securities issued by a person organized and operated exclusively for religious, educational, benevolent,

Page 150

fraternal, charitable, social or reformatory purposes and not for pecuniary profit. (f) Securities fully listed, or regularly approved for full listing upon the issuance thereof, upon the New York Stock Exchange, the Midwest Stock Exchange, the American Stock Exchange, or any other stock exchange approved by the Commissioner as hereinafter provided; and all securities senior or equal in rank to any securities so listed or approved, or represented by subscription rights which have been so listed or approved. The Commissioner may by written order approve any stock exchange in addition to those specified in this subsection if he finds that it would be in the public interest for securities listed on such exchange to be exempt under this subsection. The Commissioner shall have power at any time by written order to withdraw the approval theretofore so granted. (g) Commercial paper maturing in not more than twelve months from date of issuance. Section 6. EXEMPT TRANSACTIONS. Except as hereinafter in this section expressly provided, section 3 and 4 of this Act shall not apply to any of the following transactions: (a) Any judicial, executor's, administrator's, guardian's, or conservator's sale, or any sale by a receiver or trustee in insolvency or bankruptcy. (b) The sale in good faith and not for the purpose of avoiding the provisions of this Act by a pledge of securities pledged for a bona fide debt. (c) An isolated transaction in which any securities are sold by or for the account of the owner of such securities, whether through a dealer, a limited dealer or otherwise, if such transaction is not one of repeated and successive transactions of a like character, and if such owner or his representative is not the underwriter of such securities.

Page 151

(d) Stock dividends or other distributions by a corporation out of its earnings or surplus; or the issuance of securities to existing security holders or creditors of a corporation in a bona fide reorganization, merger, or consolidation of such corporation either in exchange for the securities or claims of such security holders or creditors, or partly in exchange therefor and partly for cash; or the sale or distribution of additional capital stock of a corporation to or among its own stockholders, where no commission or other remuneration is paid or given for soliciting or effecting such sale or distribution to stockholders. (e) The sale of securities to any bank, savings institution, trust company, insurance company, corporation or dealer, or to any organization or association a principal part of whose business consists of the buying of securities. (f) The issuance and delivery of securities of one corporation to the security holders of another corporation in exchange for all or substantially all of the assets of such other corporation or in connection with a consolidation or merger of such corporations. (g) The issuance and delivery of any securities in exchange for any other securities of the same issuer pursuant to a right of conversion entitling the holder of the securities surrendered in exchange to make such conversion. (h) The sale by a dealer or a limited dealer, acting either as principal or agent, of securities heretofore sold and distributed to the public providing that such securities do not constitute the whole or a part of an unsold allotment to, or subscription or participation by such dealer or limited dealer as an underwriter of such securities or as a participant in the distribution of such securities by the issuer by an underwriter or by any person or group of persons owning beneficially one-fourth or more of all outstanding securities of the class being distributed.

Page 152

If the Commissioner finds that the sale of certain securities in this State would work or tend to work a fraud on purchasers thereof, he may revoke the exemption provided by this subsection (h) with respect to such securities by issuing an order to that effect and sending copies of such order to all dealers and all affected limited dealers. (i) Subscription for shares of the capital stock of a corporation prior to the incorporation thereof when no commission or other remuneration is paid or given for or in connection with the subscription, and (1) the number of subscribers does not exceed 15 and (2) the amount raised by such subscription does not exceed twenty-five thousand dollars ($25,000.00). (j) The sale of securities, not involving an underwriting, to not in excess of twenty-five (25) persons, not including sales to persons named in any other subsection of this section which are otherwise exempt, providing such securities are purchased for investment and not for distribution. Any securities purchased in such exempt transaction and held by the original purchaser for a period of twelve months after issuance thereof shall prima facie be presumed to have been purchased for investment and not for distribution. Provided, however, no sale under this subsection shall be exempt unless and until the issuer of the securities involved shall make a written request to the Commissioner that such sale be exempted and the Commissioner approves such request. The Commissioner is authorized to require from the issuer such information as he deems necessary relative to such securities and the sale thereof. Section 7. SUSPENSION OR REVOCATION OF DEALERS' AND SALESMEN'S REGISTRATION. The registration of any dealer, limited dealer, salesman or limited salesman may be suspended or revoked by the Commissioner if, after a hearing or opportunity for hearing as provided in section 8, the Commissioner finds that such registrant:

Page 153

1.Has wilfully violated any provisions of this Act; or 2.Is, in the case of a dealer or limited dealer, insolvent; or 3.Has been guilty of any fraudulent act or practice in connection with the purchase or sale of any securities; or 4.Conducts business in purchasing or selling securities at such variations from current market prices as, in the light of all the circumstances, are unconscionable; or 5.Has failed to file with the Commissioner any list or financial statement required pursuant to Subsection (a) of this section, or has refused to permit an examination into his affairs as provided by Subsection (a) of this Section. (a) Investigations and Examinations. The Commissioner may at any time require a dealer or limited dealer to file with him a list of the securities which such dealer or limited dealer has sold in this State within the preceding six months, or which such dealer or limited dealer is at the time offering for sale. The Commissioner may also at any time require a dealer or limited dealer to file with him a financial statement showing the financial condition of such dealer or limited dealer as of the most recent practicable date, but such financial statement need not be certified. Provided, however, that the Commissioner shall not require any dealer or limited dealer to file such a list or financial statement more than twice in any one year. If the Commissioner has reasonable grounds to believe that the registration of any dealer, limited dealer, salesman or limited salesman should be suspended or revoked upon any grounds specified in this section, the Commissioner or his agent may conduct an examination into the affairs of any such dealer, limited dealer, salesman or limited salesman. In making any such examination,

Page 154

the Commissioner or his agent shall have access to and may compel the production of all the books and papers of a dealer, limited dealer, salesman or limited salesman, and may administer oaths to and examine the officers and employees of such dealer or limited dealer as to his business and affairs. (b) Entry of Suspension or Revocation Order. If the Commissioner finds, after affording a dealer, limited dealer, salesman or limited salesman a hearing or opportunity for hearing as provided in section 8, that there are grounds to suspend or revoke the registration of such dealer, limited dealer, salesman or limited salesman, he may enter an order suspending or revoking the registration of such dealer, limited dealer, salesman or limited salesman. Such order shall state specifically the grounds for its issuance. A copy of such order shall be sent by registered mail to the dealer, limited dealer, salesman or limited salesman whose registration is suspended or revoked thereby at his business address and, if the suspension or revocation is of the registration of a salesman or limited salesman, to the dealer or limited dealer who employes such salesman or limited salesman. Suspension or revocation of the registration of a dealer or limited dealer shall also suspend or revoke the registration of all his salesmen or limited salesmen; but suspension or revocation of the registration of a salesman or limited salesman solely because he was employed by a dealer or limited dealer whose registration was suspended or revoked shall not prejudice subsequent applications for registration by such salesman or limited salesman. Section 8. HEARINGS. Whenever the Commissioner has issued an order forbidding the sale of any securities, he shall promptly send to the issuer of such securities and to all persons who have registered such securities a notice of opportunity for hearing. Before entering an order refusing to register any person as a dealer, limited dealer, salesman or limited salesman as provided in section 4, or suspending or revoking the registration of any

Page 155

person as a dealer, limited dealer, salesman or limited salesman as provided in section 7, the Commissioner shall send to such person, and if such person be a salesman or limited salesman or an applicant for registration as a salesman or limited salesman to the dealer or limited dealer who employs or proposes to employ such salesman or limited salesman, a notice of opportunity for hearing. (a) Notices of opportunity for hearing shall be sent by registered mail, return receipt requested, at the addressee's business mailing address, and such notice shall state: 1.The order which the Commissioner has issued or proposes to issue; 2.The grounds for issuing such order or proposed order; 3.That the person to whom such notice is sent will be afforded a hearing upon request to the Commissioner if such request is made within ten days after receipt of the notice. (b) Whenever a person requests a hearing in accordance with the provisions of this section, the Commissioner shall immediately set a date, time and place for such hearing and shall forthwith notify the person requesting such hearing thereof. The date set for such hearing shall be within 15 days, but not earlier than five days after the request for hearing has been made, unless otherwise agreed to by both the Commissioner and the person requesting such hearing. (c) For the purpose of conducting any hearing as provided in this section, the Commissioner shall have the power to call any party to testify under oath at such hearings, to require the attendance of witnesses, the production of books, records and papers, and to take the depositions of witnesses; and for that purpose the Commissioner is authorized, at the request of the person

Page 156

requesting such hearing or upon his own initiative, to issue a subpoena for any witness or a subpoena duces tecum to compel the production of any books, records or papers, directed to the sheriff of the county where such witness resides or is found, which shall be served and returned. The fees and mileage of the sheriff and witness shall be paid from the fund in the State treasury for the use of the Commissioner in the same manner that other expenses of the Commissioner are paid. (d) At any hearing conducted under this section, a party or an affected person may appear in his own behalf or may be represented by an attorney. A stenographic record of the testimony and other evidence submitted shall be taken unless the Commissioner and the person requesting such hearing shall agree that such a stenographic record of the testimony shall not be taken. The Commissioner shall pass upon the admissibility of evidence, but a party may at any time make objections to the rulings of the Commissioner thereon, and if the Commissioner refuses to admit evidence the party offering the same shall make a proffer thereof and such proffer shall be made a part of the record of such hearing. (e) In any hearing under this section, the Commissioner may conduct said hearing or he may appoint a referee to conduct said hearing who shall have the same powers and authority in conducting said hearing as are in this section granted to the Commissioner. Said referee shall have been admitted to the practice of law in this State and be possessed of such additional qualifications as the Commissioner may require. If a hearing is conducted by a referee such referee shall submit to the Commissioner a written report setting forth his findings of fact and conclusions of law and a recommendation of the action to be taken by the Commissioner. A copy of such written report and recommendations shall within 5 days of the time of filing thereof be served upon the person who requested the hearing, or his attorney or other representative of record, by registered mail. That person or his attorney may within 10 days of receipt of

Page 157

the copy of such written report and recommendations, file with the Commissioner written objections to the report and recommendations which shall be considered by the Commissioner before entering a final order. No recommendation of the referee shall be approved, modified or disapproved, by the Commissioner until after 10 days after service of such report and recommendations as herein provided. The recommendations of the referee may be approved, modified or disapproved by the Commissioner. The Commissioner may order additional testimony to be taken or permit the introduction of further documentary evidence. A transcript of testimony and evidence, objections, if any, of the parties, and additional testimony and evidence, if any, shall have the same force and effect as if such hearing or hearings had been conducted by the Commissioner. All recommendations of the referee to the Commissioner shall be advisory only and shall not have the effect of an order of the Commissioner. (f) If the Commissioner does not receive a request for a hearing within the prescribed time he may permit an order previously entered to remain in effect or he may enter a proposed order. If a hearing is requested and conducted as provided in this section, the Commissioner shall issue a written order which shall (1) set forth his findings with respect to the matters involved and (2) enter an order in accordance with his findings. Section 9. APPEALS. An appeal may be taken from any order of the Commissioner by any person adversely affected thereby to the Superior Court of Fulton County, Georgia, by serving on the Commissioner within 20 days after the date of entry of such order a written notice of appeal, signed by the appellant, stating: 1.The order from which the appeal is taken; 2.The grounds upon which a reversal or modification of such order is sought; and

Page 158

3.A demand for a certified transcript of the record of such order. (a) Upon receipt of such notice of appeal, the Commissioner shall, within 10 days thereafter, make, certify and deliver to the appellant a transcript of the record of the order from which the appeal is taken; provided, that the appellant shall pay the reasonable costs of such transcript. The appellant shall, within 5 days after recept of such transcript, file such transcript and a copy of the notice of appeal with the clerk of the court. Said notice of appeal and transcript of the record shall constitute appellant's complaint. Said complaint shall thereupon be entered on the trial calendar of the court. (b) If the order of the Commissioner shall be reversed, the court shall by its mandate specifically direct the Commissioner as to his further action in the matter, including the making and entering of any order or orders in connection therewith, and the conditions, limitations, or restrictions to be therein contained. Section 10. CONSENT TO SERVICE. Where a consent to service of process is required under this Act, such consent to service of process shall be in the form prescribed by the Commissioner, shall be irrevocable, and shall provide that actions arising out of or founded upon the sale of any securities in violation of this Act may be commenced against the person executing such consent in any court of competent jurisdiction and proper venue within this State, by the service of process or pleadings upon the Commissioner. Service of any such process or pleadings in any such action against a person who has filed a consent to service with the Commissioner shall, if made on the Commissioner, be by duplicate copies, one of which shall be filed in the office of the Commissioner and the other immediately forwarded by the Commissioner by registered mail to the person against whom such process or pleadings are directed at his latest address on file in the office of the Commissioner.

Page 159

Section 11. FRAUDULENT PRACTICES AND UNLAWFUL REPRESENTATIONS. It shall be a fraudulent practice and it shall be unlawful: (a) For any person knowingly to subscribe to, or make or cause to be made any material false statement or representation in any application, financial statement or other document or statement required to be filed under any provision of this Act; or (b) For any person, in connection with any transaction or transactions in this State which involve any offer to sell or to buy securities, or any sale or purchase of securities, including securities exempted under the provisions of Section 5 and including any transactions exempted under the provisions of Section 6, either directly or indirectly (1) to employ any device, scheme or artifice to defraud, or (2) to engage in any act, practice, transaction or course of business which operates or would operate as a fraud or deceit upon the purchaser or seller. It shall also be unlawful for any person to make to any prospective purchaser, customer or client any representation that the filing of a registration statement or the registration of any security under section 3, or the existence of an exemption for any security or transaction, means that the Commissioner has passed in any way upon the merits of such security or has recommended or given approval to such security or transaction. Section 12. INJUNCTION AND PROSECUTION OF VIOLATIONS. Whenever it may appear to the Commissioner, either upon complaint or otherwise, that any person has engaged in, or is engaging in, or is about to engage in any act or practice or transaction which is prohibited by this Act or by any order of the Commissioner issued pursuant to any section of this Act or which is declared to be illegal under this Act, the Commissioner may, at his discretion, act under any or all of the following subsections:

Page 160

1.Issue an order, if he deems it to be appropriate in the public interest or for the protection of investors, prohibiting such person from continuing such act, practice or transaction, subject to the right of such person to a hearing as provided in Section 8 of this Act; or 2.Apply to the Superior Court of any county in this State for an injunction restraining such person and his agents, employees, partners, officers and directors from continuing such act, practice or transaction or engaging therein or doing any acts in furtherance thereof, and for such other and further relief as the facts may warrant; or 3.Transmit such evidence as may be available concerning such act, practice or transaction to the Attorney General, who may, in his discretion, institute the necessary criminal proceedings. (a) In any proceeding for an injunction, the Commissioner may apply for and be entitled to have issued the court's subpoena requiring (1) the appearance forthwith of any defendant and his agents, employees, partners, officers or directors, and (2) the production of such documents, books and records as may appear necessary for the hearing upon the petition for an injunction. Upon proof of any of the offenses described in this section, the court may grant such injunction as the facts may warrant. (b) In any criminal proceeding, the solicitor may apply for and be entitled to have issued the court's subpoena requiring (1) the appearance forthwith of any defendant and his agents, employees, partners, officers or directors, and (2) the production of such documents, books and records as may appear necessary for the prosecution of such criminal proceedings. The court may impose upon any defendant convicted of any of the offenses described in this section such penalty, in accord with the provisions of section 14, as the facts may warrant.

Page 161

Section 13. REMEDIES. Every sale or contract for sale in violation of any of the provisions of this Act, or of any order issued by the Commissioner under any provision of this Act, shall be viodable at the election of the purchaser. The person making such sale or contract for sale, and every director, officer, salesman or agent of or for such seller who shall have participated or aided in any way in making such sale, shall be jointly and severally liable to such purchaser in any action at law in any court of competent jurisdiction upon tender to the seller, in person or in open court, of the securities sold or of the contract made for the full amount paid by such purchaser, together with all taxable court costs and reasonable attorney's fees in any action or tender under this section. Provided: (a) That no action shall be brought under this section for the recovery of the purchase price after two years from the date of such sale or contract for sale; and (b) That no purchaser shall claim or have the benefit of this section if he shall have refused or failed to accept within 30 days from date of such offer, an offer in writing of the seller to take back the securities in question and and a tender by the seller of the full amount paid by such purchaser, together with interest on such amount for the period from the date of payment by such purchaser down to the date of repayment, such interest to be computed: 1.In case such securities consist of interest-bearing obligations, at the same rate as provided in such securities; or 2.In case such securities consist of other than interest-bearing obligation, at the rate of 5% per annum; less, in every case, the amount of any income from such securities that may have been received by such purchaser. (c) Nothing in this Act shall limit any statutory or common law right of any person in any court for any act involved in the sale of securities. Section 14. PENALTIES. Any person who shall wilfully

Page 162

violate any provision of this Act or who shall engage in any act, practice or transaction declared by any provision of this Act to be unlawful shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished by a fine of not more than $500 for first offense and shall be punished by a fine of not more than $5,000, or by imprisonment for not more than one year, or by both such fine and imprisonment for subsequent offenses. Nothing in this Act shall limit any statutory or common law right of the State to punish any person for any provision of any law. Section 15. EVIDENTIARY MATTERS. (a) In any action, civil or criminal, where a defense is based upon any exemption provided for in this Act, the burden of proving the existence of such exemption shall be upon the party raising such defense. (b) In any action, civil or criminal, a certificate signed and sealed by the Commissioner, stating compliance or non-compliance with the provisions of this Act, shall constitute prima facie evidence of such compliance or non-compliance with the provisions of this Act and shall be admissible in any such action. Section 16. SHORT TITLE. This Act shall be known as and may be cited as the Georgia Securities Act. Section 17. SEVERABILITY OF PROVISIONS. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional.

Page 163

Section 18. REPEAL OF CERTAIN PRIOR LAWS. Title 97 of the Code of Georgia of 1933, as amended, relating to securities, is hereby repealed in its entirety. An Act regulating the sale of securities, approved March 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 423), is hereby repealed in its entirety. Section 19. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. COBB JUDICIAL CIRCUITINVESTIGATOR. No. 130 (House Bill No. 231). An Act to amend an Act approved February 19, 1951, entitled An Act to create Cobb Judicial Circuit, (Ga. L. 1951, pp. 184-189), to provide for the appointment of an investigator, Cobb Judicial Circuit; to provide for the appointment, powers, duties, term of office and compensation for such office; to provide for the removal of said officer and the filling of any vacancy in said office; to repeal all laws in conflict with the provisions of this Act, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved February 19, 1951, entitled An Act to create Cobb Judicial Circuit, (Ga. L., 1951, pp. 184-189) be and the same is hereby amended as follows: Section 1. To insert a new section to be known as section 4 (a), to read as follows: 4 (a). Said solicitor general is hereby authorized to appoint an Investigator, Cobb Judicial Circuit, to serve at the pleasure of said solicitor general, and to generally perform such duties as may be assigned by said solicitor

Page 164

general. He shall have the same power to make arrests, to execute and return all criminal warrants and processes and serve as a peace officer as may be performed by a sheriff; he shall be subpoena clerk in the superior court for the purpose of summoning witnesses before the grand jury. He shall receive, as compensation, for the performance of such duties, the sum of $6,000.00 per annum, which shall be paid in equal monthly installments from the general funds of Cobb County, Georgia. Investigator, salary and duties. Section 2. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same that all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Georgia, Cobb County. Personally appeared before the undersigned authority Brooks Smith, who, being first sworn, according to law, says that he is the publisher of The Marietta Daily Journal, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication of which the annexed is a true copy, was published in said paper on the 21st day of December, 1956, and once each week thereafter for three consecutive weeks as provided by law. This 14th day of January, 1957. /s/ Brooks Smith Brooks Smith, Publisher, The Marietta Daily Journal Sworn to and subscribed to before me, this 14th day of January, 1957. /s/ Helen L. McIntyre Notary Public, Cobb County, Ga. (Seal). Georgia, Cobb County. Notice is hereby given that the undersigned will introduce a bill at the next session (January-February, 1957) of the General Assembly of Georgia to amend an Act

Page 165

approved February 19, 1951, entitled an Act to create Cobb Judicial Circuit; to provide for the creation of the office of Investigator, Cobb Superior Court, to provide for his appointment and salary; to provide for his duties and powers, term of office, compensation, to provide for the filling of a vacancy and to repeal conflicting laws, and for other purposes. This 20th day of December, 1956. Eugene W. Holcombe Fred D. Bentley Harold S. Willingham Raymond M. Reed Approved February 26, 1957. DEPARTMENT OF VETERANS' SERVICEDIRECTOR'S COMPENSATION. No. 131 (House Bill No. 496). An Act to amend an Act creating a State Department of Veterans' Service, approved March 8, 1945 (Ga. L. 1945, p. 319), as amended, particularly by an Act approved February 20, 1956 (Ga. L. 1956, p. 160), so as to change the provisions relating to the compensation of the Director of Veterans' Service; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a State Department of Veterans' Service, approved March 8, 1945 (Ga. L. 1945, p. 319), as amended, particularly by an Act approved February 20, 1956 (Ga. L. 1956, p. 160), is hereby amended by striking from section 5 the words: The State Board of Veterans' Service shall fix the compensation of the Director at not more than $6,000.00

Page 166

per annum from State funds payable in semi-monthly installments. Acts of 1945 and 1956 amended. and inserting in lieu thereof the following: The Director shall be compensated in an amount to be fixed by the Board which shall not be less than $6,000.00 nor more than $9,000.00 per annum. Such compensation shall be paid from State funds in semi-monthly installments. The total compensation shall not exceed $10,600.00, not including travelling expenses or compensation from the Federal Government. so that when so amended, section 5 shall read as follows: Section 5. The Director shall be compensated in an amount to be fixed by the Board which shall not be less than $6,000.00 nor more than $9,000.00 per annum. Such compensation shall be paid from State funds in semi-monthly installments. In addition to the above compensation, the State Board of Veterans' Service is hereby authorized to fix such additional compensation for the Director from Federal funds as may be authorized by the Federal Government for services performed and travel expenses incurred. The Director, as executive officer of the Department of Veterans' Service and the board shall be in charge of the administration of all matters pertaining to veterans' affairs under the terms and provisions of this Act, and in conformity with rules and regulations of the Board. It shall be the duty of the Director to furnish information to all veterans of all wars in which the United States has engaged as to their rights and benefits under Federal legislation, State legislation or local ordinances; to assist all veterans, their dependents and beneficiaries, in the preparation and prosecution of claims before appropriate Federal governmental departments; to report any evidence of incompetency, dishonesty, or neglect of duty on the part of any employee of governmental agencies dealing with veterans' affairs to the proper authority; and generally to do and perform all things for the promotion and the interest of and for the protection of the veterans of Georgia

Page 167

as to their rights under all Federal and State laws now or hereafter enacted. The total compensation shall not exceed $10,600.00 not including travelling expenses or compensation from the Federal Government. Compensation Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. CONDITIONAL BILLS OF SALERECORDING. Code 67-1403 Amended. No. 136 (House Bill No. 89). An Act to amend section 67-1403 of the Code of Georgia of 1933, as amended by an Act approved February 12, 1952, (Ga. L. 1952, p. 88) by providing that recorded conditional bills of sale when filed for record within thirty days from their respective dates, obtain priority from their respective dates of execution, as to other liens, instruments and claims; and by providing further that the effect of failure to record a conditional bill of sale shall be the same as is the effect of failure to record a deed of bargain and sale; and for other purposes. Be it enacted by the General Assembly of Georgia: Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that Section 67-1403 of the Code of Georgia of 1933, as amended by an Act approved February 12, 1952 (Ga. L. 1952, p. 88), said section as amended relating to the recording and filing for record of conditional bills of sale, be and the same is hereby amended by striking said section as so amended in its entirety and substituting in lieu thereof a new section 67-1403 to read as follows:

Page 168

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 that any conditional bill of sale when filed for record within thirty days from its date, shall have priority from the date of its execution, as to all other liens and instruments and claims. The effect of failure to record a conditional bill of sale shall be the same as is the effect of failure to record a deed of bargain and sale. Code 67-1403 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 26, 1957. COMPULSORY SCHOOL ATTENDANCE. No. 139 (House Bill No. 3). An Act to amend an Act providing for compulsory school attendance, approved March 8, 1945 (Ga. L. 1945, p. 343), so as to authorize the Governor to suspend the operation of such Act in whole or in part under certain circumstances; to provide the procedure relative to such suspension; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for compulsory school attendance, approved March 8, 1945 (Ga. L. 1945, p. 343), is hereby amended by adding a new section, to be known as section 3A, to read as follows: Section 3A. When, in the opinion of the Governor, it is necessary because of any riot, insurrection, public disorder, disturbance of the peace, natural calamity or disaster to suspend all or any part of this Act in order to

Page 169

protect persons and property or to preserve the health and welfare of the citizens of this State, or to preserve the general welfare of the State, he may do so by issuing his proclamation thereon and filing the same in the office of the Secretary of State. The Governor may proclaim such suspension effective over the entire State, or in any portion thereof. Act of 1945 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. STATE BOARD OF REGISTRATION FOR FORESTERSFEE FOR LICENSES. No. 140 (House Bill No. 151). An Act to amend an Act creating a State Board of Registration for Foresters, approved February 21, 1951 (Ga. L. 1951, p. 581), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 691) by changing the amount of the annual renewal fee for licenses; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a State Board of Registration for Foresters, approved February 21, 1951, (Ga. L. 1951, p. 581), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 691) is hereby amended by striking from section 16 the words ten dollars and substituting in lieu thereof the words five dollars so that section 16 as amended shall read as follows: Section 16. Expiration and renewals. Licenses shall expire on the last day of the month of December following their issuance or renewal and shall become invalid on that date unless renewed. It shall be the duty of the Secretary of the Joint Examining Boards to notify, at his last registered address, every person registered under this Act, of the date of expiration of his license and the amount of the fee that shall be required for its renewal for one year; such notice shall be mailed at least one month in advance of the date of the expiration of said license. The annual renewal fee shall be five dollars. Renewal of licenses for the following year may be affected at any time during the month of December of the year in which the license has been issued or renewed by the payment of the renewal fee. Such licenses may also be renewed during the ensuing ten months by the payment of an additional fee of fifty cents for each month or fraction thereof that payment of the fixed renewal fee is delayed beyond the month of December. The Board shall make an exception to the foregoing renewal provisions in the case of a person who is in the armed services of the United States.

Page 170

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. ORDINARIES CUSTODIANS OF PROPERTY. No. 141 (House Bill No. 185). An Act to amend section 1 of an Act approved August 20th, 1918, entitled An Act to make the ordinaries of the several counties of the State the legal custodians and distributors of moneys due minor children arising from life-benefit societies, insurance companies, benefit societies, inheritance, or from any other source whatsoever; to give them power and authority to disburse the same for the benefit of such minors, themselves or through proper persons designated by them, and for other purposes, as amended by an Act of the General Assembly of the State of Georgia, approved August 20th., 1927, making the several ordinaries of the State the custodians and distributors of such moneys due

Page 171

and owing to idiots, lunatics, and insane persons and persons non compos mentis, as well as of minor children, so as to make said section applicable when the estate of such persons does not exceed the amount of one thousand ($1,000.00) dollars; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, section 1 of the Act approved August 20th., 1918, as amended by an Act approved August 20th., 1927, be, and the same is hereby amended by striking therefrom, wherever they appear, the words five hundred ($500.00) dollars, and inserting in lieu thereof the words one thousand ($1,000.00) dollars, so that said section, as amended, will read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the ordinaries of the several counties of this State be and they are hereby made and constituted the legal custodians and distributors of all moneys due and owing to any minor child or children, idiots, lunatics, insane persons, and persons non compos mentis, who have no legal and qualified guardian, to receive and collect all such moneys due or owing to such minor or minors, idiots, lunatics, insane persons and persons non compos mentis, arising from such insurance policies, benefit societies, legacies, inheritances, or from any other source; provided, that the amount due such minor or minors, idiots, lunatics, insane persons, and persons non compos mentis from all sources does not exceed the amount of one thousand ($1,000.00) dollars, without any appointment or qualifying order, he is authorized to take charge of such money or funds for such minor or minors, idiots, lunatics, and insane persons and persons non compos mentis, by virtue of his office as ordinary in the county of the residence of such minor or minors, idiots, lunatics, insane persons, and persons non compos mentis, and the certificate of such ordinary, that no legally qualified guardian has been so appointed and

Page 172

that the estate of such minor or minors, idiots, lunatics, insane persons, and persons non compos mentis, from all sources, does not exceed the amount of one thousand ($1,000.00) dollars, shall be conclusive, and shall be sufficient authority to justify any debtor or debtors in making payment of monies due as aforesaid, claims therefor having been made by such ordinary. Acts of 1918 and 1927 amended. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 26, 1957. EMPLOYEES RETIREMENT SYSTEM. No. 145 (House Bill No. 5). An Act to amend an Act establishing an Employees Retirement System, approved February 3, 1949 (Ga. L. 1949, p. 139), as amended, particularly by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 349), so as to change the number of years of creditable service required for retirement; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing an Employees Retirement System, approved February 3, 1949 (Ga. L. 1949, p. 139), as amended, particularly by an Act, approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 349), is hereby amended by striking from subsection (1) (A) of section 5, the word thirty-five and in lieu thereof inserting the word, thirty, so that subsection (1) (A) of section 5, as so amended, shall read: (1) (A) Any member in service and with five or more years of creditable service may retire on a service retirement allowance upon written application to the

Page 173

Board of Trustees setting forth at what time, not less than thirty days, nor more than ninety days, subject to the execution and filing thereof, he desires to be retired, providing the member at the time so specified for retirement has attained age sixty or has thirty years of creditable service and notwithstanding that during such period of notification he may have separated from service. Qualifications for retirement. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1957. CARROLL COUNTY SCHOOL DISTRICTS. Proposed Amendment to the Constitution. No. 25 (House Resolution No. 106-325a). A Resolution. Proposing an amendment to the Constitution to strike an amendment providing for the division of Carroll County into school districts and for the election by the people of members of the county board of education,, proposed in a resolution appearing in Georgia Laws 1952, page 564, ratified at the general election of 1952; to provide an effective date; 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: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia is hereby amended by striking in its entirety an amendment providing for the division of Carroll County into school districts and for the election by the people of members of the county board of education, proposed in a resolution appearing

Page 174

in the Georgia Laws 1952, page 564, ratified at the general election of 1952. Section 2. If ratified as hereinafter provided, this amendment shall become effective on January 1, 1961; Provided, the county superintendent of schools shall be elected in the general election held next preceding the effective date and the members of the board of education of Carroll County shall be appointed by the Grand Jury at their last convening next preceding the effective date. Nothing in this amendment shall be construed to divest the present officers of their duties and powers until the expiration of their terms, the officers elected or appointed under this amendment to take office on January 1, 1961. Section 3. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to cause the county superintendent of schools of Carroll County to be elected by the people and the members of the county board of education of Carroll County to be appointed by the Grand Jury. Against ratification of amendment to the Constitution so as to cause the county superintendent of schools of Carroll County to be elected by the people and the members of the county board of education of Carroll County to be appointed by the Grand Jury.

Page 175

All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved February 26, 1957. CHARLTON COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 26 (House Resolution No. 30-71c). A Resolution. Proposing an amendment to the Constitution so as to provide that the Board of Education of Charlton County shall be composed of three members elected by the people; to prescribe the procedure connected with the foregoing; 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: Section 1. Article VIII, Section V, Paragraph I of the Constitution, relating to county boards of education is hereby amended by adding at the end thereof the following: The Board of Education of Charlton County shall

Page 176

be composed of three members to be elected as hereinafter provided: For the purpose of selecting such members, Charlton County is hereby divided into three school districts. School District No. 1 shall be composed of Uptonville and Winokur Militia Districts; School District No. 2 shall be composed of Folkston and Trader's Hill Militia Districts; and School District No. 3 shall be composed of Saint George and Moniac Militia Districts. One member of the Board of Education shall be elected for each school district from the territory in such school district, but the voters of the entire county shall vote for members in both the primary and general election. In the event this amendment is ratified, it shall be the duty of the Ordinary of Charlton County to issue the call for an election and he shall set the date for such election for a day between the 15th and 20th days of December, 1958. Such election shall be for the purpose of electing the members of the Board of Education of Charlton County created under this amendment, and it shall be the duty of the ordinary to publish the date of the election, the purposes thereof, and a brief description of the voting procedure by districts at least once preceding the date thereof in the official organ of Charlton County. All the members elected at such election shall take office January 1, 1959. All future elections shall be held on the second Tuesday in November, and the persons elected will take office the following January 1. In case of a vacancy on said board for any cause other than expiration of a term of office, the remaining members of the board shall elect a person to serve for the unexpired term, from the district vacated. The Board of Education of Charlton County in office at the time of the ratification of this amendment shall be abolished effective December 31, 1958, and the terms of all members of such board shall expire on such date.

Page 177

The county board of education as provided herein shall be subject to all constitutional provisions and all statutory provisions relative to county boards of education, unless in conflict with the provisions of this amendment. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment sahll have written or printed thereon the following: For ratification of amendment to the Constitution so as to provide that the Board of Education of Charlton County shall be composed of three members elected by the people. Against ratification of amendment to the Constitution so as to provide that the Board of Education of Charlton County shall be composed of three members elected by the people. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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,

Page 178

and it shall be the duty of the Secretary of State to ascertain the result and certify the result to the Governor, who shall issue his proclamation thereon. Approved February 26, 1957. LAND CONVEYANCE AUTHORIZED. No. 27 (House Resolution No. 92-274a). A Resolution. Authorizing the Governor to convey the State's interest in certain described property in Richmond County, Georgia, to the Richmond County 4-H Clubs, Inc. Whereas, Eliza H. S. Nixon did, on October 5, 1932, execute and deliver to the State of Georgia a warranty deed conveying one (100) hundred acres of land on the west side of the new Savannah Road about eight and one-half (8) miles from the City of Augusta (more particularly described hereinafter) under the condition that same was to be held and administered by the Commission of Forestry and Geological Development (predecessor of the State Forestry Commission), as a State Forest and to be so used as to demonstrate the practical utility of timber culture and as limited to the uses and purposes defined by an Act of the General Assembly of Georgia approved August 15, 1925 (Ga. L. 1925, p. 199), more particularly section 5 thereof, said deed being recorded in Book 12-M, page 542 of the Richmond County Records, and Whereas, by warranty deed executed and delivered September 11, 1946, the said Eliza H. S. Nixon did convey to the State of Georgia, on behalf of the State Division of Conservation, all her interest in a part of the one (100) hundred acre tract above referred to, it being the intention and purpose of said deed to grant to the State of Georgia any reversionary or

Page 179

other interest the said Eliza H. S. Nixon may have had in said part of said property by virtue of the restriction as to uses contained in the Act of 1925 above referred to, and the deed of October 5, 1932, said deed of September 11, 1946, being recorded in Book 15-Z, page 30 of the Richmond County Records, and Whereas, said property has now become surplus property to the State of Georgia, and cannot be advantageously used by the Georgia Forestry Commission under all the circumstances, but on the contrary, the public uses and benefits for which the property was originally dedicated would be best served by conveyance of said property to the Richmond County 4-H Clubs, Inc., for use as a forestry demonstration project; and Whereas, the aforesaid Eliza H. S. Nixon, from the highest spirit of citizenship and philanthropic purpose, is desirous of releasing any reversionary interest she may have in said property to the Richmond County 4-H Clubs, Inc.; and Whereas, said property is described as follows: All that lot or parcel of land situate, lying and being in Richmond County, Georgia, containing one hundred (100) acres, more or less, on the west side of the New Savannah Road approximately eight and a half miles from the City of Augusta, Georgia, bounded as follows: On the north by other lands of the grantor; on the west by other lands of the grantor and lands of George Dixon; on the south by lands of Marion Dickinson and lands of McElmurray, formerly of Mays; on the east by the right-of-way of Central of Georgia Railway and the New Savannah Road, being the southeastern portion of a tract of four hundred thirty-two (432) acres allotted to Annie Twiggs Taylor in severalty in the return of the partitioners appointed in the suit for partition brought in the Superior Court of said county by George Twiggs, John D. Twiggs, Henry C. Twiggs, Marion Twiggs and Annie Twiggs Taylor against Frank E. Fleming as guardian of Eugenia and

Page 180

Grace Walton, which return is dated July 20, 1895, and recorded in Book No. 37 of the Minutes of said Court, on pages 439-443, and being the lot designated as Number Two on the plat attached to said return and recorded on page 443 of said book of minutes, which tract was subsequently conveyed by the said Annie Twiggs Taylor to Eliza Huxley Scott Nixon as Executrix of the will of Gwinn H. Nixon, deceased, by deed dated November 29, 1920, and recorded in said clerk's office in Book 9-K, pages 370-371. The metes, bounds and location of the portion of said tract herein conveyed are more fully delineated on a plat made by Walton Flythe, C. E., July 15, 1932, hereto annexed and made by reference a part of this description. Description. Now therefore be it resolved by the General Assembly of Georgia, that the Governor be and he is hereby authorized to convey by quit claim the entire interest of the State of Georgia in the above described property (or so much thereof as has not already been previously conveyed, as the Governor may determine) to the Richmond County 4-H Clubs, Inc., said conveyance to be made in conjunction with conveyance by the aforesaid Eliza H. S. Nixon of her reversionary interest in said property to the aforesaid Richmond County 4-H Clubs, Inc. The Governor is further authorized to take all action necessary to consummate said transaction, as he may deem necessary for such purpose. Approved February 26, 1957. PORTRAITS OF POETS LAUREATE AUTHORIZED. No. 28 (House Resolution No. 93-274b). A Resolution. Relative to the portraits of Georgia's three deceased Poets Laureate, Frank Lebby Stanton, Ernest Neal and

Page 181

Dr. Wightman Fletcher Melton; and for other purposes. Whereas, the State of Georgia has been extremely fortunate in always having distinguished and gifted persons as Poet Laureate of the State; and Whereas, the memory of those Poets Laureate who have passed away should be perpetuated by some tangible evidence; Now, therefore, be it resolved by the General Assembly of Georgia that the Secretary of State is hereby authorized to take whatever steps are necessary to have portraits painted of Georgia's three deceased Poets Laureate, Frank Lebby Stanton, Ernest Neal and Dr. Wightman Fletcher Melton, and place such portraits in suitable places in the State Capitol building. The Governor is hereby authorized to provide the necessary funds for this purpose from any available source. Approved February 26, 1957. LYONS DEVELOPMENT AUTHORITY. Proposed Amendment to the Constitution. No. 29 (House Resolution No. 26-50c). A Resolution. Proposing an amendment to the Constitution so as to create the Lyons Development Authority; to provide for powers, authority, funds, purposes and procedure connected therewith; 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:

Page 182

Section 1. Article VII, Section V, Paragraph I of the Constitution is hereby amended by adding at the end thereof the following: A. There is hereby created a body corporate and politic in the City of Lyons in Toombs County to be known as the Lyons Development Authority, which shall be an instrumentality of the City of Lyons and a public corporation and which in this amendment is hereafter referred to as the `Authority'; B. The Authority shall consist of five members who shall serve for a term of five years and who shall be eligible for re-appointment. The members shall be appointed by the Mayor and Council of the City of Lyons. The first members shall be appointed for terms of one, two, three, four and five years, and thereafter their successors shall be appointed for terms of five years. Vacancies shall be filled for the unexpired term by the mayor and council. A majority of the members shall constitute a quorum and a majority may act for the Authority in any matter. No vacancy shall impair the power of the Authority to act. No member shall be mayor nor a member of the council of the City of Lyons, but there shall be no other disqualification to hold public office by reason of membership in the Authority; C. The property, obligations and the interest on the obligations of the Authority shall have the same immunity from taxation as the property, obligations and interest on the obligations of the City of Lyons; The exemption from taxation herein provided shall not extend to tenants nor lessees of the Authority. The right of any private person to use or occupy any real estate of the Authority for a period of one year or longer under any lease or other agreement for the purposes of taxation shall be classed as an interest in the real estate and as real property and shall be taxed as real property as now provided by

Page 183

law, or may be taxed as the General Assembly may hereafter provide by general or local law. The tax exemption herein provided also shall not include exemption from sale and use taxes on property purchased by the Authority or for use of the Authority. D. The powers of the Authority shall include but not be limited to, the power: (1) To buy, acquire, develop, improve, own operate, maintain, sell lease as lessor and lessee, and mortgage land, buildings and property of all kinds within the City of Lyons and also without the City of Lyons, but not beyond the limits of Toombs County; (2) To receive and administer gifts, grants and donations and to administer trusts; (3) To grant, loan and lease without adequate consideration or without any consideration and with and without security, any of its funds and property to private persons and corporations operating or proposing to operate any industrial plant or establishment within the City of Lyons or at any place within Toombs County sufficiently close to the City of Lyons to be of benefit to the people of the city in the judgment of the Authority. The provisions of this clause shall not be construed to limit any other power of the Authority; (4) To borrow money and to issue notes, bonds and revenue certificates therefor and to sell, convey, mortgage, pledge and assign any and all of its funds, property and income as security therefor; (5) To contract with the City of Lyons, other municipalities and other political subdivisions and with private persons and corporations and to sue and be sued in its corporate name; (6) To have and exercise usual powers of private corporations except such as are inconsistent with this

Page 184

amendment, including the power to appoint and hire officers, agents and employees and to provide their compensation and duties, which officers and agents may or may not be members of the Authority, and the power to adopt and amend a corporate seal and bylaws and regulations for the conduct and management of the Authority; (7) To encourage and promote the expansion of industry, agriculture, trade, commerce and recreation in the City of Lyons and in Toombs County, and to make long-range plans therefor; (8) To exercise such other powers and duties as may be delegated to it by the Mayor and Council of the City of Lyons; (9) To accumulate its funds from year to year and to invest accumulated funds in any manner that public funds of the State of Georgia or any of its political subdivisions may be invested. (10) To designate officers to sign and act for the Authority generally or in any specific matter; (11) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated. E. The Authority shall not be authorized to create in any manner any debt, liability or obligation, against the City of Lyons, the State of Georgia, nor Toombs County; F. The Authority shall have the same immunity and exemption from liability for torts and negligence as the State of Georgia and the officers, agents and employees of the Authority when in performance of the work of the Authority, shall have the same immunity and exemption from liability for torts and negligence as the officers, agents and employees of

Page 185

the State of Georgia when in performance of their public duties or work of the State. The Authority may be sued the same as private corporations on any contractual obligation of the Authority; G. The members of the Authority shall receive only such compensation for their services to the Authority as shall be authorized by the Mayor and Council of the City of Lyons but such compensation shall be paid from the funds of the Authority; H. The City of Lyons is authorized to levy an annual tax, not to exceed one mill, in addition to all other taxes of whatever kind, on all taxable property within the city for the support of the Authority and for its use and purposes, and all funds raised by such tax shall be paid and appropriated by the City of Lyons to the Authority and when paid to the Authority, shall become a part of its funds and may be used by it for any of its purposes and powers as herein provided or as may be hereafter provided by law, which tax shall be in addition to all other taxes authorized by law; I. The City of Lyons is also authorized in addition to the tax provided in Paragraph H, to appropriate to the Authority such amount from its funds each year as its governing authority and shall see fit but not exceeding ten percent of its total receipts from business licenses for the year, and any funds so appropriated when paid to the Authority shall become a part of its funds and may be used by the Authority in accordance with its powers and purposes as herein stated or as may be hereafter defined by law; J. The property of the Authority shall not be subject to levy and sale under legal process except such property, income or funds as may be pledged, assigned, mortgaged or conveyed to secure an obligation of the Authority, and any such property, funds or income may be sold under the legal process or

Page 186

under any power granted by the Authority to enforce payment of the obligation; K. This amendment is adopted for the purpose of promoting and expanding for the public good and welfare of the City of Lyons and its citizens, industry, agriculture, trade, commerce and recreation within the City of Lyons and in Toombs County, and making of long-range plans for such development and expansion and to authorize the use of public funds of the City of Lyons for such purposes, and this amendment and any law enacted with reference to the Authority shall be liberally construed for the accomplishment of this purpose; L. This amendment shall be effective immediately upon proclamation of its ratification by the Governor and the first members of the Authority shall be appointed within thirty days after such proclamation; M. The General Assembly may by law further define and prescribe the powers and duties of the Authority and the exercise thereof, and may enlarge and restrict the same, and may likewise further regulate the management and conduct of the Authority. The Authority shall be an instrumentality of the City of Lyons with power to extend its operations outside of the City of Lyons but not beyond the limits of Toombs County as herein provided, and the scope of its operations shall be limited to the territory embraced within Toombs County and the City of Lyons. The General Assembly shall not extend the jurisdiction of the Authority nor the scope of its operations beyond the limits of the City of Lyons and Toombs County; N. There shall be no limitation upon the amount of debt which the Authority may incur, but no debt created by the Authority shall be a debt of the City of Lyons, the State of Georgia, nor Toombs County. Section 2. When the above proposed amendment to

Page 187

the Constitution shall have been agreed to by two-thirds of the members elected to each of the two branches of the General Assembly, and the same has been enetered on the journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such proposed amendment to be published as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. Such proposed amendment shall be submitted as provided in said paragraph. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to Constitution so as to create the Lyons Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. Against ratification of amendment to Constitution so as to create the Lyons Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved February 26, 1957.

Page 188

EASEMENT THROUGH STATE PROPERTY AUTHORIZED. No. 30 (House Resolution No. 43-121a). A Resolution. Authorizing the Governor, on behalf of the State of Georgia, to convey to J. P. Stevens Co., Inc., an easement over certain property of the State at the Boys' Training School in Baldwin County, Georgia; and for other purposes. Whereas, by an agreement dated June 19, 1956 between the State Department of Public Welfare of the State of Georgia and J. P. Stevens Co., Inc., permission was granted to J. P. Stevens Co., Inc., to locate and lay a water main and a sewer line for the transmission of raw water and waste water to and from the plant of the J. P. Stevens Co., Inc., in Baldwin County, Georgia, across, under, through, and over certain lands in possession of the Georgia Training School for Boys, and Whereas, J. P. Stevens Co., Inc., desires to obtain conveyance of easement across, undr, through, and over certain property in possession of the Georgia Training School for Boys. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, on behalf of the State of Georgia, be authorized to convey to J. P. Stevens Co., Inc., an easement across, under, through, and over the property in possession of the Georgia Training School for Boys as per the agreement dated the 19th day of June, 1956, between the State Department of Public Welfare of the State of Georgia and J. P. Stevens Co., Inc. Approved February 26, 1957.

Page 189

HONORABLE B. E. THRASHER COMMENDED. No. 31 (House Resolution No. 144). A Resolution. Relative to the Governor's Office and Executive Suite in the State Capitol; and for other purposes. Whereas, the Governor's Office and the Executive Suite of offices have recently been remodeled and reconditioned; and Whereas, the members of the General Assembly have observed the appearance and condition of these offices, and have none but favorable comments; and Whereas, the Honorable B. E. Thrasher, State Auditor, was largely responsible for the remodeling and redecoration of these offices; and Whereas, there has been criticism directed at the expenditure of funds in such remodeling and redecoration, all of such criticism being unjustified; Now, therefore, be it resolved by the General Assembly of Georgia, That the Honorable B. E. Thrasher and the other persons responsible for the beautiful work done in remodeling and redecorating the Governor's office and the Executive Suite of offices in the State Capitol, be commended, and that this body be recorded as approving, without reservation, the expenditures of funds for such purposes. Be it further resolved that a copy of this resolution be transmitted to the Honorable B. E. Thrasher. Approved February 26, 1957.

Page 190

CONVEYANCE OF LAND TO THE CITY OF THOMSON. No. 33 (House Resolution No. 17-18b). A Resolution. Whereas, the City of Thomson, in the County of McDuffie, Georgia, has presently proposed the construction of an extension to its raw water reservoir used in connection with the water works system in said county; and Whereas, in order to complete the extension of said raw water reservoir and water works 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 5.6 acres, more or less, and more particularly described by reference to plat of survey thereof made by Charles W. Elam, R. L. S., on January 3, 1957, as follows: Beginning at a point which is common to the southeast corner of the water works reservoir property of the City of Thomson and property of W. S. Mobley and from such point proceeding south 25 degrees 46 minutes west along the line of property of W. S. Mobley for a distance of 857.5 feet to an iron pipe; thence proceeding north 3 degrees 10 minutes west for a distance of 160 feet to a sweet gum; thence proceeding north 10 degrees 15 minutes west for a distance of 140 feet to a pine; thence proceeding north 62 degrees 10 minutes west for a distance of 100 feet to a fence corner; thence proceeding north 18 degrees 25 minutes east for a distance of 282 feet to a fence corner; thence proceeding north 21 degrees 50 minutes east for a distance of 185 feet to the southwest corner of

Page 191

the water works reservoir property of the City of Thomson; and thence proceeding north 67 degrees 15 minutes east for a distance of 647.2 feet to the point of beginning. Description. Also, 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 0.66 acres, more or less, and more particularly described as follows by reference to plat of survey made by Charles W. Elam, R. L. S., on January 3, 1957: Beginning at a point which is common to the southeast corner of the water works reservoir property of the City of Thomson, the property of W. S. Mobley and the hereinabove described property and from such point proceeding along the water works reservoir property of the City of Thomson north 22 degrees 45 minutes west for a distance of 287.1 feet to the center line of public road leading to the water works reservoir property of the City of Thomson; thence proceeding north 89 degrees 42 minutes east for a distance of 218.7 feet; thence proceeding south 22 degrees 45 minutes east for a distance of 28.3 feet to the property of W. S. Mobley; and thence proceeding south 26 degrees 18 minutes west for a distance of 267.6 feet to the point of beginning. The two parcels of property herein described are a portion of the Farmer's Market Property conveyed to Tom Linder, Commissioner of Agriculture, by deed of Leonard N. Lokey, Inc., dated April 24, 1950 and recorded in book 26, pages 213-14 in the office of the clerk of Superior Court of McDuffie County, Georgia; the first parcel being bounded on the north by the water works reservoir property of the City of Thomson; on the southeast by property of W. S. Mobley; and on the south and west by property of Jim Usry; and the said second parcel is bounded on the north by remaining property of the State of Georgia (Farmers' Market Property); on the southeast by

Page 192

property of W. S. Mobley; and on the southwest by the water works reservoir property of the City of Thomson; and Whereas, all of 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 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 a total of 6.26 acres, more or less, is hereby declared and determined to be surplus to the State of Georgia, and that the Governor and the Commissioner of Agriculture are empowered, authorized and directed to execute in behalf of the interest 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 26, 1957.

Page 193

COMMENDING ATLANTA PUBLIC SCHOOL TEACHERS ASSOCIATION. No. 36 (House Resolution No. 179). A Resolution. Whereas, the American Federation of Teachers, in the 1956 convention, issued an ultimatum to the Atlanta Public School Teachers Association that they must remove from their charter and constitution the restriction of white public school teachers or have their charter revoked, and Whereas, the Atlanta Public School Teachers Association, at the time of its affiliation with the American Federation of Teachers, and continuously since that time, have had in their charter and constitution the restriction for membership of regularly elected white teachers in the public schools of the City of Atlanta, and Whereas, said ultimatum was contrary to the traditions, institutions and laws of our State, and Whereas, said ultimatum was contrary to the constitution of the American Federation of Teachers at the time it was accepted by the Atlanta Public School Teachers Association, and Whereas, the Atlanta Public School Teachers Association has contributed greatly to the promotion and improvement of the educational system in the Atlanta Public Schools, and Whereas, the Atlanta Public School Teachers Association voted unanimously on December 10, 1956, to reject said ultimatum and to withdraw from the American Federation of Teachers, and Whereas, said rejection and withdrawal were an affirmation of our principles and traditions, and

Page 194

Whereas, said rejection and withdrawal reaffirmed the principle of local determination, and Whereas, the Atlanta Public School Teachers Association has since that time forcefully and effectively resisted all efforts to establish an integrated public school teachers union, Therefore, be it resolved by the House of Representatives of the General Assembly of Georgia, the Senate concurring: (1) That the Atlanta Public School Teachers Association be commended for its staunch support of the Constitution and laws of Georgia. (2) That the American Federation of Teachers is condemned and censured for its attempt to impose conditions upon a local of that union which are contrary to the laws and Constitution of the State of Georgia and contrary to the institutions and traditions of the individual members of that local. (3) That a copy of this resolution be sent to the Honorable Roger Derthick, President of the Atlanta Public School Teachers Association, and to the American Federation of Teachers. Approved February 26, 1957. MAJOR RELIGIOUS FAITHS. No. 147 (House Bill No. 370). An Act to provide that where the names of major religious faiths, such as Protestants, Catholics and Jews, are used in resolutions, bill, acts, laws and other official papers of the State or any political subdivision thereof, the name of the Eastern (Greek) Orthodox

Page 195

Church shall be included; to repeal conflicting laws; and for other purposes. Whereas, the Eastern (Greek) Orthodox Church is a major faith in the United States of America, and Whereas, the name of the Eastern (Greek) Orthodox Church is not generally used in connection with the major religious faiths of the State of Georgia, and Whereas, anything that is written or said concerning the major faiths usually includes Protestants, Catholics and Jews, and Whereas, the omission of the Eastern (Greek) Orthodox Church results in a religious distinction being made which is contrary to the prevailing democratic spirit of our country; now, therefore, Be it enacted by the General Assembly of Georgia: Section 1. Where the names of major religious faiths, such as Protestants, Catholics and Jews, are used in resolutions, bills, acts, laws and other official papers of the State or any political subdivision thereof, the name of the Eastern (Greek) Orthodox Church shall be included. Eastern (Greek) Orthodox Church included Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1957. INSURANCE COMPANIES. Code 56-207 Amended. No. 148 (House Bill No. 223). An Act to amend section 56-207 of the Code of Georgia of 1933, relating to capital stock required of insurance

Page 196

companies, as amended by an Act approved March 1, 1937, (Ga. L., 1937, p. 459), and an Act approved March 3, 1955, (Ga. L., 1955, p. 338), so as to set a maximum and a minimum par value of the shares of such stock; to increase the amount of capital stock required of insurance companies hereafter chartered and organized under the laws of Georgia; to permit Insurance Commissioner to require paid-in surplus of insurance companies; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 56-207 of the 1933 Code of Georgia relating to capital stock required of insurance companies as amended by an Act approved March 1, 1937, (Ga. L., 1937, p. 459), and an Act approved March 3, 1955, (Ga. L., 1955, p. 338), is hereby amended by striking the same in its entirety and substituting in lieu thereof a new section to be known as section 56-207 to read as follows: 56-207. When such certificate shall have been issued, the persons named therein, in case they have not taken the whole capital stock, may open books of subscription to obtain the full capital stock of the company, and after giving such notice as they may deem expedient, may from time to time receive subscriptions unitl the whole capital stock shall be subscribed. The capital stock of said company shall be divided into shares of $2.50 each, provided, however, when an insurance company shall have been licensed and operating for a period of not less than 2 years, the said par value, after approval of Insurance Commissioner may be reduced to $1.00 per share. The capital stock of such company shall be not less than $200,000.00 for each class of insurance to be engaged in. No insurance company chartered under this Chapter shall commence the insurance business until at least this amount for each class of insurance to be engaged in shall have been paid in cash, or invested in bonds of the United States, of this State, or of the cities or counties

Page 197

of this State, estimated at their cash market value, which investment shall be approved by the Insurance Commissioner. When the investment shall be in bonds of the cities or counties of this State, the Insurance Commissioner shall require an opinion from the Attorney General that the bonds are good, legal, and valid bonds, before approving the investment. Provided, that the foregoing minimum capital stock shall apply only to those insurance companies chartered hereafter and shall not apply to those insurance companies chartered or doing business pursuant to the laws of Georgia on the effective date of this Act. The Insurance Commissioner may require of insurance companies, chartered and organized hereafter, paid-in surplus in an amount not to exceed two times the minimum capital required herein. This section shall apply to industrial life insurance companies in the same manner as other insurance companies. Capital stock. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1957. MOTOR VEHICLE LICENSE PLATES. No. 149 (House Bill No. 354). An Act to amend an Act of the General Assembly, approved March 9, 1955 (Ga. L. 1955, pp. 659-662), pertaining to the registration and licensing of motor vehicles in the counties throughout the State, so as to clarify certain provisions contained therein relating to the appointment, service, and tenure of the Agents of the State Revenue Commissioner for the registration of motor vehicles and issuance of license plates in the counties; to provide for a graduated scale of commissions for said agents for services rendered the Department of Revenue in registering motor vehicles and issuing license plates in the counties; to provide

Page 198

for the tenure of appointment as agent; to provide for forfeiture of the bond of said agent in the event of resignation, failure or refusal to serve as agent for the entire calendar year; to provide for the effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 9, 1955 (Ga. L. 1955, pp. 659-662), relating to the registration of motor vehicles and the issuance of license plates in the counties is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. That the tax collectors of the various counties of this State, and the tax commissioners of the counties of the State in which the duties of the tax collector are performed by a tax commissioner, are hereby made agents of the State Revenue Commissioner for the purpose of accepting applications for the registration of motor vehicles and issuance of license plates under the provisions of Title 68, Chapter 2, of the Code of Georgia of 1933, as amended, except as provided in section 6 of this Act. Upon failure or refusal of any tax collector or tax commissioner of any county to accept said designation in writing by December 1 preceding the calendar year for which such designation is made, and/or perform the objects of this Act for the entire calendar year for which such appointment as agent is made, the State Revenue Commissioner is authorized and directed to designate another county official or other qualified citizen of such county as agent who will be subject to all the provisions and conditions of this Act and the rules and regulations promulgated thereunder; or, upon the failure or refusal of such county officers to serve as agent, or upon the resignation or failure of any agent to serve as agent within a calendar year, the State Revenue Commissioner may, if deemed necessary, provide for the registration of motor vehicles and issuance of license

Page 199

plates for such county, at the State Capitol. The acceptance as Agent of the State Revenue Commissioner for the registration and licensing of motor vehicles in the county shall be for the entire calendar year for which such appointment is made, and any resignation, refusal, or failure by any agent to perform the duties and responsibilities imposed upon such agent by this Act and the regulations promulgated hereunder, occurring during the calendar year for which such appointment has been made, shall subject the bond of said agent required hereunder to revocation and forfeiture, at the discretion of the State Revenue Commission, to and including the amount of twenty-five per centum (25%) of the commissions to which said agent has theretofore during said calendar year been entitled under this Act for the issuing of license plates in such county; provided, however, that no such forfeiture shall be applicable or permitted in the event of death of any agent. Agents in counties. Section 2. Said Act is further amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. (a) Any applicant may apply to such agent to register a motor vehicle and upon payment of the registration and license fee required by law, such agent shall accept the properly executed application of such applicant and issue to him the appropriate motor vehicle license plate. The agent shall transmit to the State Revenue Commissioner, under such regulations as the Commissioner may prescribe, said application, together with the license fee collected from the applicant, less the amount of the agent's commission hereinafter provided, which commission shall be retained by the agent as compensation for his services rendered to the State Revenue Commissioner under this Act. Applications and fees. (b) The amount of commission permitted as compensation to such agents under this Act shall be fifty cents (50) per license plate for each of the first four thousand (4,000) issued during any calendar year, and

Page 200

twenty-five cents (25) for each license plate issued in excess of four thousand (4,000). (c) Any other provisions of any law of this State, whether general, special or local, to the contrary notwithstanding, the fees prescribed herein shall be retained by the agent appointed by the State Revenue Commissioner under this Act, and shall be his own personal compensation for the services rendered to the State Revenue Department in the administration of this Act, regardless of whether such agent may otherwise be an elected or appointed official of the county, and regardless of whether as such county officer he is compensated for the performance of the duties of such office on a fee basis or salary basis, or combination thereof. It shall be his duty, however, as agent for the State Revenue Commissioner in the administration of the purposes of this Act, to compensate any additional personnel which may be necessary to enable said agent to effectuate the provisions of this Act and the rules and regulations promulgated hereunder by the State Revenue Commissioner. If such tax commissioner, tax collector or tag agent shall be a salaried employee of the county and at a salary in excess of $7,999.00 per annum, the amount of fees so collected shall go into the general treasury of the county and in such cases it shall be the duty of the governing authorities of the county to furnish to said tax commissioner, or tax collector or tag agent such additional clerical help necessary to carry out the provisions of this Act. Section 3. Said Act is further amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4 to read as follows: Section 4. Each such agent shall give bond conditioned as the State Revenue Commissioner may require, and in such amount as the State Revenue Commissioner may deem necessary and proper, not exceeding twenty-five thousand dollars ($25,000.00) to adequately protect

Page 201

the State. Such bond shall be executed by a surety corporation licensed to do business in the State of Georgia, as surety, and the premium shall be paid by the Department of Revenue. The bond shall run to the Governor of Georgia and his successors in office and shall be approved as to conditions, form and sufficiency by the State Revenue Commissioner. Agent's bond. Section 4. Said Act is further amended by striking in their entirety sections 6 and 6-A and inserting in lieu thereof a new section 6 to read as follows: Section 6 (a). All license plates for trucks with a manufacturer's rated capacity of more than two (2) tons and trailers exceeding three thousand (3,000) pounds empty weight shall be purchased from the Motor Vehicle License Unit of the Department of Revenue at the State Capitol, as required by law prior to the effective date of this Act. License plates for trucks and trailers. (b). All special designated license plates as authorized by law shall continue to be purchased from the Motor Vehicle License Unit of the Department of Revenue at the State Capitol. Special design license plates. Section 5. The effective date of this Act shall be on and after the approval of the Governor. Effective date. Section 6. It is the intention of this Act that the scale of commissions of agents of the State Revenue Commissioner herein provided shall not apply with respect to the license plates issued during the current calendar year 1957 prior to the effective date of this Act, that is, the commission scale herein provided is not retroactive, and the only commission permitted for license plates issued prior to the effective date of this Act is that heretofore provided in the Act approved March 9, 1955. The number of such license plates issued during this year prior to the effective date of this Act shall count, however, for the purposes of applying the scale of commissions herein provided to the license plates issued on and after the effective date of this Act. Same.

Page 202

Section 7. All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1957. ATLANTA JUDICIAL CIRCUITSALARIES. No. 192 (House Bill No. 547). An Act to amend an Act abolishing the fee system existing in the Superior Court of the Atlanta Judicial Circuit as applied to the office of the solicitor-general of said circuit approved August 11, 1924 (Ga. L. 1924, p. 255), and the several Acts amendatory thereof, and as particularly amended by the Act approved January 26, 1950 (Ga. L. 1950, p. 2008), and as amended by the Act approved February 13, 1956 (Ga. L. 1956, p. 91), fixing the compensation of the solicitor-general, first assistant solicitor-general and assistant solicitors-general, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. The Act approved August 11, 1924 (Ga. L. 1924, p. 255), and the several Acts amendatory thereof, and as particularly amended by the Act approved January 26, 1950 (Ga. L. 1950, p. 2008), be and the same is hereby further amended by striking from line two of paragrph 2 of section 1 of said amendatory Act of 1950 the words twelve thousand dollars per annum and inserting in lieu thereof the words fourteen thousand four hundred dollars per annum so that said section, as amended, shall read as follows: Salary of solicitor general. The statutory salary of the solicitor-general of said circuit shall be the sum of fourteen thousand four hundred dollars per annum, which shall be in addition to the

Page 203

salary of two hundred fifty dollars per annum prescribed by Paragraph 1, Section 12, of Article 6 of the Constitution of this State, and the said statutory salary shall be paid out of the general treasury of Fulton County, and it shall be and it is hereby made the duty of the Commissioners of Roads and Revenues of Fulton County or such other board or persons as may, from time to time, exercise the same or similar powers as are now exercised by said commissioners, to cause said statutory salary to be paid to the solicitor-general in equal monthly installments. The funds for the payment of the salary of said solicitor-general shall be provided by the board of commissioners of roads and revenues in the same manner and from the same source as the operating expenses of Fulton Superior Court and as a part thereof. The said statutory salary shall be in full payment for all the services of the solicitor-general in criminal cases, except as to service in the Supreme Court and the Court of Appeals of Georgia, which latter services shall be compensated as now provided by the general laws of this State. Section 2. Said Act approved August 11, 1924 (Ga. L. 1924, p. 255), and the several Acts amendatory thereof, and as particularly amended by the Act approved February 13, 1956 (Ga. L. 1956, p. 91), be and the same is hereby further amended by striking from said last mentioned amendatory Act of 1956 the figures $8,000 in line two of paragraph 3 in section 1 of said amendatory Act and inserting in lieu thereof the figures $9,000, and by striking the figures $7,500 in line four of paragraph 3 of section 1 of said amendatory Act of 1956, and inserting in lieu thereof the figures $8,200, so that said paragraph as amended shall read as follows: The salary of the First assistant solicitor-general shall be $9,000 per annum, and the salaries of the trial assistant solicitors-general shall be no less than $6,000 nor more than $8,200 per annum, in the discretion of the Solicitor-General of the Atlanta Judicial Circuit, the same to be paid in equal monthly installments out of the treasury of Fulton County as a part of the operating expenses

Page 204

of the court, the funds therefor to be provided in the same manner as the other operating expenses of said court. Salaries of assistant solicitors - general. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 4. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, 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 to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publications 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 4, 11, 18 days of January, 1957, and on the.....days of..... as provided by law. /s/ Frank Kempton. Subscribed and sworn to before me this 21st day of January, 1957. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My Commission expires March 8, 1958. (Seal).

Page 205

Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the next regular session of the General Assembly of Georgia, convening on the second Monday in January, 1957, to amend an Act abolishing the fee system in the Superior Court of the Atlanta Judicial Circuit as applied to the office of the solicitor-general of said circuit approved August 11, 1924 (Ga. L. 1924, p. 255), and the Acts amendatory thereof, by fixing the compensation of the solicitor-general, the first assistant solicitor-general and the trial assistant solicitors-general and for other purposes. Paul Webb, Solicitor-General Atlanta Judicial Circuit. Jan. 4, 11, 18, tfn. Approved March 5, 1957. SUPREME COURT JUSTICES' AND COURT OF APPEALS JUDGES' SALARIES. No. 216 (Senate Bill No. 122). An Act to fix the salaries of the Justices of the Supreme Court and the Judges of the Court of Appeals; to fix the effective date of this Act; the time and manner of payment of the salaries herein provided; to authorize the Justices of the Supreme Court and the Judges of the Court of Appeals to set the salaries of their officers and employees, within certain limitations; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. The annual salary of the Associate Justices

Page 206

of the Supreme Court shall be, and the same is hereby fixed in the sum of $18,000.00. Supreme Court Justices' salaries. Section 2. The annual salary of the Judges of the Court of Appeals shall be, and the same is hereby fixed in the sum of $18,000.00. Court of Appeals Judges' salaries. Section 3. The salaries herein fixed shall be paid by the State Treasury in twelve equal monthly installments, beginning with the calendar year 1957, and each calendar year thereafter until changed by law. Effective date. Section 4. The salaries herein fixed shall be the total compensation to be paid by the State to the officials herein named, and shall be in lieu of any and all other amounts now provided by law to be paid from the State Treasury. Section 5. The Justices of the Supreme Court and Judges of the Court of Appeals are hereby authorized to fix the annual compensation of the officers and employees of their respective courts, provided that the total salaries and expenses of each of said courts shall be within the amount of money available for such purposes. Authority to fix compensation of officers and employees of the courts. Section 6. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed, in so far as they may conflict with this Act. Approved March 7, 1957. EMERITUS OFFICES CREATED. No. 217 (House Bill No. 33). An Act to create the positions of State Treasurer Emeritus; State School Superintendent Emeritus; Comptroller General Emeritus; Secretary of State Emeritus; Attorney General Emeritus; Commissioner of Labor

Page 207

Emeritus; Public Service Commissioner Emeritus; and Commissioner of Agriculture Emeritus; to provide for the eligibility of persons for appointment to such positions; to provide for the method of appointment to such positions and compensation to those holding such positions and their tenure of office; to provide for the duties of those holding such positions; 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 there is hereby created the positions of State Treasurer Emeritus; State School Superintendent Emeritus; Comptroller General Emeritus; Secretary of State Emeritus; Attorney General Emeritus; Commissioner of Labor Emeritus; Public Service Commissioner Emeritus; and Commissioner of Agriculture Emeritus. No person shall be eligible to be appointed to either of said offices except persons occupying the positions of State Treasurer, State School Superintendent, Comptroller General, Secretary of State, Attorney General, Commissioner of Labor, Public Service Commissioner, and Commissioner of Agriculture, and who have attained the age of 65 years, and who have been in continuous service as one of said elective officers for more than 20 years, or in any combination of said elective offices but with continuous, unbroken State service for 20 years. Emeritus offices created. The Governor shall appoint to such positions anyone eligible under the provisions of this Act who shall advise the Governor in writing that he desires to resign from the position of State Treasurer, State School Superintendent, Comptroller General, Secretary of State, Attorney General, Commissioner of Labor, Public Service Commissioner, or Commissioner of Agriculture, and accept appointment as State Treasurer Emeritus; State School Superintendent Emeritus; Comptroller General Emeritus; Secretary of State Emeritus; Attorney General Emeritus; Commissioner of Labor Emeritus; Public Service Commissioner Emeritus; and Commissioner of Agriculture

Page 208

Emeritus, and upon such appointment being made by the Governor, the resignation shall automatically be effective. Appointments. The State Treasurer Emeritus; State School Superintendent Emeritus; Comptroller General Emeritus; Secretary of State Emeritus; Attorney General Emeritus; Commissioner of Labor Emeritus; Public Service Commissioner Emeritus; and Commissioner of Agriculture Emeritus; shall each receive an annual salary equal to two-thirds of the salary as provided by law for the respective State Treasurer, State School Superintendent, Comptroller General, Secretary of State, Attorney General, Commissioner of Labor, Public Service Commissioner, and Commissioner of Agriculture at the time of the appointment to an Emeritus position provided hereunder. Provided however that the allowances of $240.00 per annum for services on boards and commissions shall not be included in calculating salaries of respective emeritus positions created by this Act. Compensation. Section 2. Be it further enacted that all persons appointed to any of the foregoing offices by this Act created shall hold for life. It shall be the duty of a State Treasurer Emeritus; State School Superintendent Emeritus; Comptroller General Emeritus; Secretary of State Emeritus; Attorney General Emeritus; Commissioner of Labor Emeritus; Public Service Commissioner Emeritus; and Commissioner of Agriculture Emeritus to consult with, advise and assist the State Treasurer, State School Superintendent, Comptroller General, Secretary of State, Attorney General, Commissioner of Labor, Public Service Commissioner, and Commissioner of Agriculture, from time to time, when called upon, and, whenever required by the Governor of this State, to consult with and give advice to the Executive Department. Lifetime appointments, duties. Section 3. Be it further enacted that in the event any said elective officer of this State who shall resign his position under the provisions of this Act, and the Governor's appointee to fill such vacancy is 65 years of

Page 209

age or over, such appointee shall not be eligible to appointment to any of the emeritus positions named herein until he shall have had 20 years continuous, unbroken, active service in said elective position. This Act not applicable in certain cases. Section 3-A. The provisions of this bill shall not apply to any such official who has been removed from office for misfeasance or nonfeasance or other reason. Same. Section 3-B. No person holding any emeritus position created hereunder shall receive any payment under the State Employee's Retirement System. No benefits from State Employee's Retirement System. Section 4. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Approved March 7, 1957. STATE BOARD OF HEALTH. Code 88-110 Amended. No. 219 (House Bill No. 301). An Act to amend Code section 88-110, relating to the compensation of the members of the State Board of Health, so as to increase the compensation of the members of the State Board of Health; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 88-110, relating to the compensation of the members of the State Board of Health, is hereby amended by striking said section in its entirety and in lieu thereof inserting the following: 88-110. The members of the board shall each receive the sum of $20.00 for each day of actual attendance of the meetings of the board or on tours of inspection,

Page 210

in lieu of their personal expenses incurred thereby, and shall receive mileage to and from the place of meeting or place of visits and inspection by the nearest practical route from their respective homes; such expenses and mileage to be paid from the funds appropriated to the Department of Public Health, at the rate provided by law. The members of the board shall receive no emoluments or compensation for their services as such members. Code 88-110 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. GEORGIA AGRICULTURAL DEVELOPMENT AUTHORITY. No. 220 (House Bill No. 217). An Act to amend an Act know as the Livestock Development Authority Act by repealing from that Act certain sections superseded and made obsolete by an Act approved January 5, 1954, merging the Livestock Development Authority with the Georgia Rural Rehabilitation Corporation; to amend an Act approved January 5, 1954, merging the Livestock Development Authority with the Georgia Rural Rehabilitation Corporation to provide for corporate powers for rural rehabilitation consistent with an Act of the Congress of the United States (Public Law 499, 81st Cong. 2nd Sess.); to provide for the agricultural development for the State of Georgia; to provide for a reserve fund against contingent liability created by insured loans; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Legislative Intent. It is the purpose and

Page 211

intent of this Act to repeal certain provisions of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p, 337) known as the Livestock Development Authority Act which was made obsolete by an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 471) merging the Livestock Development Authority with the Georgia Rural Rehabilitation Corporation. It is also the purpose of this Act to amend an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 471) so as to clearly make this authority the successor to all the powers of the Georgia Rural Rehabilitation Corporation so that this authority may qualify in every respect to receive and administer the assets of the Georgia Rural Rehabilitation Corporation held for it in trust, or transferred to it, by the Government of the United States; and further, it is the purpose of the Act to clothe the authority with corporate power to operate and administer these funds for rural rehabilitation within the meaning of Public Law, 499, 81st Congress, 2nd Sess. (codified as Title 40, Sec. 440 of the United States Code), and for the development of agriculture in Georgia generally. Finally, it is the purpose of this Act to change the name of this authority so that it may more nearly describe the purpose for which it is, and was, created. Section 2. That an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 471) dealing with the merger of the Livestock Development Authority and the Georgia Rural Rehabilitation Corporation be amended by adding to said Act a new section to be numbered 4(a) and to be inserted immediately following section 4 and before section 5 of that Act, which when inserted will read as follows: Section 4 (a). The corporate purpose and the general nature of the business of this authority created by this merger shall be (1) rural rehabilitation permissible under the charter of the Georgia Rural Rehabilitation Corporation and contained in paragraph 3 thereof and within the meaning of Public Law 499, 81st Congress 2nd Sess., and (2) for the development of agriculture generally within the State of Georgia.

Page 212

The corporate powers of this authority shall be those provided herein by reason of this merger and those additional powers provided in sub-sections (b), (c), (d), (e), and (f) of section 22-1827 of the Georgia Code Annotated as codified from section 9 of an Act approved January 28, 1938 (Ga. L. 1937-38, Ex. Sess., p. 214) and known as the Corporation Act of 1938, and also those powers provided in sub-sections (a), (b), (c), (e), (f), (g) and (h) of section 22-1828 of the Georgia Code Annotated as codified from section 10 of an Act approved January 28, 1938 (Ga. L. 1937-38, Ex. Sess., p. 214) and known as the Corporation Act of 1938. In addition to and not in limitation of the powers heretofore granted, this authority shall have and may exercise the power and authority to guarantee and/or insure loans made for rural rehabilitation purposes or for agricultural development, provided, however, this authority shall maintain a reserve fund in an amount not less than fifteen per centum (15%) of the contingent liability existing by reason of any such contracts of insurance or guaranty. All funds of the authority shall be invested in securities and investments permitted to insurance companies under the laws of Georgia as they now or may hereafter provide. Corporate powers. Section 3. That the name and term Livestock Development Authority as used in an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) and the names and terms Georgia Livestock Development Authority and Georgia Rural Rehabilitation Corporation as used in an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess, p. 471) shall be encompassed by the name and term Georgia Agricultural Development Authority which shall be the name and style of the public corporation resulting from the merger accomplished by the Act above referred to and which by this Act is made the name of the resulting corporation and shall be substituted in lieu of Georgia Livestock Development Authority wherever that name and term appears. Name. Section 4. That section 3 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with

Page 213

the definitions of livestock development and made obsolete by a previous Act be and the same is hereby repealed. 1953 Act amended. Section 5. That Section 4 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the powers of the Livestock Development Authority and made obsolete by a previous Act be and the same is hereby repealed. Same. Section 6. That section 5 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with loans to be insured having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 7. That section 6 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with conditions precedent to insurance of loans having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 8. That section 7 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess, p. 337) dealing with certificates of insurance to be issued for livestock development having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 9. That section 8 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with certificates of the authority having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 10. That section 9 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the establishment of an insurance fund having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 11. That section 10 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with negotiability of the certificates of the authority having been made obsolete by a previous Act be and the same is hereby repealed. Same.

Page 214

Section 12. That section 11 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess, p. 337) dealing with the certificates of the authority and the nature of the obligation thus created having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 13. That section 12 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the certificates of the authority and their exemption from taxation having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 14. That section 13 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the certificates of the authority and the remedy of holders thereof having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 15. That section 14 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the certificates of the authority and venue and jurisdiction in connection with suits thereon having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 16. That section 15 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with certificates of the authority and the replacement of lost or mutilated certificates having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 17. That section 16 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the certificates of the authority and the funds derived from the sale of such certificates having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 18. That section 17 of an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 337) dealing with the supplemental and additional powers conferred

Page 215

on the Livestock Development Authority having been made obsolete by a previous Act be and the same is hereby repealed. Same. Section 19. Repealing Clause. All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Approved March 7, 1957. STATE BOARD OF WORKMEN'S COMPENSATION OFFICE OF DIRECTOR EMERITUS CREATED. No. 221 (House Bill No. 97). An Act to repeal an Act entitled An Act to provide for the retirement of any member of the Industrial Board upon having attained the age of seventy years, with fifteen or more consecutive years of service; to provide method of payment of compensation to retired members from the funds derived from workmen's compensation insurance carriers and self-insurers by the Industrial Board, and from no other source; to provide duties of retired members; to provide method of filling vacancies caused by such retirement; to repeal all conflicting laws and for other purposes, approved March 24, 1939 (Ga. L. 1939, p. 330), which Act is codified in Sections 54-137, 54-138, 54-139 and 54-140 of the 1951 Cumulative Pocket Part of the annotated Code of Georgia; to create the office of Director Emeritus of the State Board of Workmen's Compensation; to fix the requirements and eligibility for appointment to such office; to provide for and fix the salary to be paid to a Director Emeritus; to prescribe the duties of the office of Director Emeritus; to prescribe the manner in which vacancies on the State Board of Workmen's Compensation created by the retirement of a member and appointment as Director Emeritus are filled; to repeal conflicting laws; and for other purposes.

Page 216

Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to provide for the retirement of any Member of the Industrial Board upon having attained the age of seventy years, with fifteen or more consecutive years of service; to provide method of payment of compensation to retired members from the funds derived from workmen's compensation insurance carriers and self-insurers by the Industrial Board, and from no other source; to provide duties of retired members; to provide method filling vacancies caused by such retirement; to repeal all conflicting laws and for other purposes., approved March 24, 1939 (Ga. L. 1939, p. 330), codified in the 1951 Cumulative Pocket Part of the annotated Code of Georgia, is hereby repealed in its entirety and is no longer of any force and effect. 1939 Act amended. Section 2. There is hereby created the office of Director Emeritus of the State Board of Workmen's Compensation. Any Director of the State Board of Workmen's Compensation now or hereafter in office shall be eligible for appointment as Director Emeritus of the State Board of Workmen's Compensation provided that such member of the Board has reached the age of sixty years and has also attained twenty consecutive years of service in the capacity of Chairman, Director, Deputy Director, Member of the General Assembly of Georgia or a combination of consecutive service in these offices of the State Board of Workmen's Compensation; further provided that not more than five (5) years service in the General Assembly shall be allowed as service credit hereunder. The Governor shall appoint to such position as Director Emeritus anyone eligible under the provisions of this Act, who shall advise the Governor in writing that he desires to resign from the Office of Director of the State Board of Workmen's Compensation and accept appointment as Director Emeritus of the State Board of Workmen's Compensation, stating in such notice the date upon which the resignation as Director and appointment as Director Emeritus shall become effective, and upon such notice the Governor shall

Page 217

make such appointment effective upon the date requested and the resignation as Director of the State Board of Workmen's Compensation shall be automatically effective as of the same date as the appointment as Director Emeritus. Office of Director Emeritus created. Section 3. All persons appointed to the office of Director-Emeritus of the State Board of Workmen's Compensation as provided and created by this chapter, shall hold such office for life. A Director Emeritus of the State Board of Workmen's Compensation shall receive an annual salary in an amount equal to two-thirds of the annual salary provided by law for a Director of the State Board of Workmen's Compensation at the time of appointment of such Director Emeritus, said salary to be paid to such Director Emeritus by the State Board of Workmen's Compensation in monthly or semi-monthly installments out of the funds as provided by law for the operation of said Board. Same, compensation. Section 4. It shall be the duty of a Director Emeritus of the State Board of Workmen's Compensation to serve in an advisory capacity to the said State Board of Workmen's Compensation and to lend his advice and counsel concerning matters of administration of the Workmen's Compensation Act of Georgia, when called upon to do so by said Board; provided, however, that a Director Emeritus of the State Board of Workmen's Compensation shall not participate directly or indirectly in the hearing or the decision of any cases coming before said Board for decision. Same, duties. Section 5. Vacancies caused on the State Board of Workmen's Compensation by such resignation of a member of said Board and appointment as Director Emeritus as provided in this chapter, shall be filled in the manner prescribed by law for filling vacancies otherwise occurring on the Board, but no vacancy shall be deemed to exist on the Board because of the death or resignation of a Director Emeritus as defined and created by this Act.

Page 218

Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. ELECTIONSCOMPENSATION OF MANAGERS AND CLERKS. Code 34-1303 Amended. No. 224 (House Bill No. 312). An Act to amend Code Section 34-1303, relating to the manner of conducting elections, as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 197), so as to change the amount of compensation received by managers and clerks of elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 34-1303, relating to the manner of conducting elections, as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 197), is hereby amended by striking paragraph 13 in its entirety and inserting in lieu thereof a new paragraph 13, to 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 nor more than $10.00 per day, and in case said county authorities shall fail to fix and prescribe such compensation, each manager shall receive $10.00, and each clerk, not exceeding three at a precinct, $10.00 to be paid by the county fiscal authority on order of the county

Page 219

authorities: Provided, however, this paragraph shall not apply to municipal elections. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. STATE BOARD OF EXAMINERS FOR REGISTERED PROFESSIONAL SANITARIANS. No. 225 (House Bill No. 14). An Act regulating the practice of Professional Sanitarians and to promote the principles of environmental sanitation; to provide for the licensing of Registered Professional Sanitarians; to create a State Board of Examiners for Registered Professional Sanitarians; to provide for qualifications; to provide for definitions; to provide for fees; to provide for penalties; to provide compensation; to provide for revocation of license and the procedure connected therewith; to provide an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Definitions.(a) Sanitarian shall mean a person trained in the field of sanitary science and technology who is qualified to carry out administrative, regulatory, educational and training duties in the field of sanitation. (b) Registered Professional Sanitarian shall mean a sanitarian who has qualified in accordance with the provisions of this Act and who has been licensed as provided for herein. Section 2. From and after 90 days from the effective date of this Act no person shall represent himself to be a

Page 220

Registered Professional Sanitarian or employ that title in any manner without first having applied for and received a license as hereinafter provided. Effective date. Section 3. There is hereby created a board to be known as the State Board of Examiners for Registered Professional Sanitarians, hereinafter referred to as the board. Said board shall be composed of five members to be appointed by the Governor. The appointment shall be made as follows: One member from the State Department of Public Health, one from the State Department of Agriculture, one Doctor of Veterinary Medicine, one from the College of Agriculture of the University of Georgia, and one from industries in which sanitarians are employed. The appointments shall be for periods of one, two, three, four and five years respectively, to be determined by the Governor. The members of the board shall receive no compensation for their services but shall be reimbursed for expenses incurred in the performance of their duties. The members of the board shall meet for an organization meeting at the call of the joint secretary within sixty days from their appointment and qualification and thereafter at least once a year at such time and place as may be provided by rules and regulations adopted and promulgated by them. Provided, however, that special meetings may be called by the chairman or the joint secretary at such time and under such circumstances as they may deem necessary and proper. Provided further, that any notice of such meeting shall be given all members in writing at least ten days prior to the date of the meeting. State Board of Examiners created, members. Section 4. The same jurisdiction, duties, powers and authority which the Joint Secretary, State Examining Boards, has with reference to other examining boards is hereby conferred upon him with respect to the State Board of Examiners for Registered Professional Sanitarians. Joint Secretary State Examining Boards. Section 5. The board shall receive and pass upon applications for and shall have the authority to grant, refuse, suspend and revoke licenses as Registered Professional Sanitarians. The board shall have the authority to

Page 221

make and promulgate such rules and regulations as may be necessary to administer this Act and effectuate the purposes expressed herein. Section 6. Any person desiring to be licensed as a Registered Professional Sanitarian shall make application to the Board, which application shall be accompanied by a fee of fifteen dollars ($15.00). No additional examination fee shall be required. Any person making such application, except as hereinafter provided, must possess a degree from a four-year accredited college or university with a minimum of 40 quarter hour credits in basic physical, biological and sanitary sciences, plus two years of on the job training and experience in environmental sanitation. Within six months after satisfactory evidence of qualification, the applicant shall be permitted to take the examination for license as a Registered Professional Sanitarian. Said examination shall be given and conducted by the board and must be a written examination, approved by the majority of the board, and pertaining to the principles of sanitary science. In the event the applicant successfully passes the examination, he or she shall be issued a license as a Registered Professional Sanitarian by the board. Applications, examinations. Section 7. All licenses granted by the board under and in accordance with the provisions of this Act shall be revocable upon the conviction of the licensee for any crime involving moral turpitude or for the violation of any provision of this Act or any rule or regulation adopted and promulgated by the board. Proceedings under this Act shall be taken by the board on matters with its knowledge or upon accusation based upon information of another. The accusation based upon information of another must be in writing under oath and verified by the person making the same. Upon receiving an accusation or when proceeding on matters with its knowledge the board shall serve notice by registered mail of the time and place of the hearing and a copy of the charges upon the licensee at least thirty days before the hearing. The board may postpone or continue the hearing from time to time as it deems

Page 222

proper. If after proper notice no appearance is made by the accused, the board may enter judgment at the time of the hearing, either by suspending or revoking the license of the accused. Both the board and the accused may have the benefit of counsel and the right to examine and crossexamine witnesses, take the depositions, and compel the attendance of witnesses as in civil cases by subpoena issued by the joint secretary of the board under the seal of the board and in the name of the People of this State. The testimony of all witnesses at the hearing shall be under oath. Nothing herein shall deny any person his resort to the courts after exhausting administrative remedies provided herein. A record of all hearings on proceedings and judgment shall be kept by the board. Licenses revocable, when. Section 8. The license granted under this Act shall be valid from July 1 until the following June 30. Each license shall be renewed annually on or before July 1. Application for renewal of licenses shall be accompanied by the renewal fee of $3.00. Renewal of licenses. Section 9. All fees collected under the provisions of this Act shall be paid to the Joint Secretary, State Examining Boards, and he shall use the same procedure in the handling of said fees as he now does with the various other state examining boards. Section 10. No person shall be employed as or represent himself to be a Registered Professional Sanitarian, as defined herein; unless he holds a license under the provisions of this Act; provided, however, that this Act shall not prohibit the employment of a person who is a college graduate as defined in section 6 of this Act, as trainees to become a Registered Professional Sanitarian, or the employment of sanitary aides, inspectors, and similar employees. Restrictions. Section 11. Any person who is employed as a sanitarian or who is performing the duties of a sanitarian on the date this Act becomes law and is qualified in accordance with the provisions of section 6 hereof shall be

Page 223

granted a license as a Registered Professional Sanitarian upon payment of the prescribed application fee without the necessity of standing an examination. Any person who is so employed on the effective date of this Act but is not so qualified shall be granted a license as a Registered Professional Sanitarian when he shall have completed eight (8) years of on the job training and experience or shall have passed the prescribed examination and have completed not less than two years of on the job training. Application for licenses under this section shall be made within one year of the effective date of this Act, or within one year from the date the sanitarian becomes eligible therefor; provided, however, that no license under this section shall be granted after July 1, 1965. Persons presently employed as sanitarians. Section 12. Anyone aggrieved by any order of the board denying, suspending or revoking any license as provided for herein shall have a right of appeal to the Superiod Court of the county in which the office of the joint secretary is maintained, and service upon such joint secretary shall be service upon the board. Appeal. Section 13. Anyone who shall falsely represent himself to be a registered professional sanitarian or who shall accept or continue in the employment as such and perform the duties thereof without them being the holder of a valid license as provided for herein shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Crimes. Section 14. The provisions of this Act shall be severable and if any one of such provisions shall be declared unconstitutional, such decision shall not impair the validity of the remaining provisions. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957.

Page 224

REGISTRATION OF DEPUTY SHERIFFS. No. 227 (House Bill No. 161). An Act to provide for the registration of certain deputy sheriffs with the clerks of the Superior Courts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The sheriff of every county shall register with the clerk of the Superior Court of that county the appointment of all deputy sheriffs who are bonded and have taken the oath of office. The registration shall inclue the name of the deputy and the date of the appointment. Registration of deputy sheriffs. Section 2. This Act shall become effective in respective counties upon the recommendation of two consecutive grand juries. Within 30 days after the recommendation of the second grand jury all sheriffs shall register said bonded deputies and within 10 days after any future appointments. Effective upon recommendation of two consecutive grand juries. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. RULES OF PRACTICE AND PROCEDURE AMENDED. No. 37 (House Resolution No. 81-240f). A Resolution. Ratifying and confirming rules of practice and procedure in civil and criminal actions promulgated by the Supreme Court of Georgia, on January 28, 1957, pursuant to an Act approved February 16, 1945 (Ga. L. 1945, p. 145; Code Ann., Chap. 81-15).

Page 225

Whereas, by an Act approved February 16, 1945 (Ga. L. 1945, p. 145; Code Ann., Chap. 81-15) the Supreme Court of Georgia was authorized to promulgate rules of practice and procedure governing civil and criminal actions to be ratified and confirmed by the General Assembly of Georgia; and Whereas, a committee from the Bar of this State appointed by the Supreme Court has prepared proposed rules governing procedure and practice and filed its report containing said rules with the Supreme Court on January 22, 1957; and Whereas, by order issued on January 28, 1957, the Supreme Court has approved said rules, said report of the committee and said order of the Supreme Court being attached hereto and made a part hereof; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the acts of the Supreme Court in adopting and prescribing said rules and the said rules themselves as thus adopted by the court, be and the same are hereby ratified and confirmed, and that said rules shall take effect July 1, 1957. Supreme Court of Georgia Atlanta, January 28, 1957 The Honorable Supreme Court met pursuant to adjournment: The following order was passed: Whereas, the General Assembly, at its session held in 1945, passed an Act entitled An Act to provide for the making of procedure and practice in the Courts of this State simpler and more expeditious, and to make litigation less expensive and cumbersome; to that end to vest in the Supreme Court of Georgia and the Justices thereof

Page 226

the power to prescribe, modify, and repeal rules of procedure and pleading and practice in civil actions and civil proceedings of all kinds in the courts of this State, and of the practice and procedure for appeal or review in all cases, civil and criminal, to or from any of the courts of this State; to provide for the taking effect of such rules, and for other purposes, which Act was approved February 16, 1945 (Ga. L. 1945, pp. 145 et seq.). Whereas this Court did thereafter, in pursuance of said Act, appoint a committee from the Bar of this State to aid in preparation of rules falling within the purview of section 1; and Whereas, the said Committee has made a report to this Court recommending rules of procedure and pleading and practice, which report is identified as containing fourteen numbered parts or sections, and as having been signed by Charles J. Bloch, chairman, and has having been filed in the office of the clerk of this court on January 22, 1957. It is hereby ordered that the said report be accepted and approved, and that all of the rules of practice and procedure as therein recommended be and the same are adopted and prescribed by this Court in terms of the said Act, the same to become effective on July 1, 1957, subject nevertheless to ratification and confirmation by the General Assembly of Georgia as in said Act provided. Ordered further, that the said rules of practice and procedure as thus adopted and prescribed by this court be reported to the General Assembly now in session, which convened on Monday, January 14, 1957, for such action as that body may see fit to take with respect to ratifying and confirming the same. To that end, let the clerk of this court prepare two certified copies of this order, and of the said committee's report as above described, containing such rules;

Page 227

and thereupon let the sheriff of this court deliver one of such certified copies of this order, together with one of said copies of the committee's report, to the President of the Senate, and deliver in like manner one of each of said copies to the Speaker of the House of Representatives, for such action as the General Assembly may see fit to take in the premises. Supreme Court of Georgia Atlanta, Georgia, January 28, 1957 I certify that the foregoing is a true copy of an order of the Supreme Court passed on January 28, 1957. Witness my signature and the seal of this Court hereto affixed the day and year above written. /s/ K. C. Bleckley Clerk, Supreme Court (Seal) Report of Supreme Court Rules Committee. To The Honorable The Supreme Court of Georgia: The committee from the Bar of this State appointed by the Supreme Court pursuant to the provisions of an Act of the General Assembly approved February 16, 1945 (Ga. L. 1945, p. 145 et seq.) to aid in the preparation, modification and amendment of rules of procedure and pleading in civil actions and civil proceedings of all kinds in the courts of this State, and of practice and procedure for appeal or review in all cases, civil and criminal to or from any of the courts or tribunals of this State, recommends to the court the adoption of the following rules of procedure: Section 1. (1) That Code section 6-1202 be amended by repealing the first sentence which is as follows: When the record shall show clearly who were the parties to the litigation in the court below, and the bill

Page 228

of exceptions shall show that all who were interested in sustaining the judgment of the court below have been served, the writ of error shall not be dismissed because the bill of exceptions sets forth the parties differently from the record, or discloses that some party not interested in sustaining the judgment of the court below has not been served. Code 6-1202 amended. and inserting in lieu thereof the following: When the record shows clearly who were parties to the litigation in the court below, the writ of error shall not be dismissed because the bill of exceptions fails to specify or designate the parties plaintiff in error or defendant in error, and if it shall appear while the case is pending in the appellate court that a necessary party has not been named in the bill of exceptions or properly served, and where no acknowledgement of service binding upon such party has been entered, the appellate court shall, by proper order, require that all necessary parties as shown by the record be served with a copy of the bill of exceptions, unless service thereof be acknowledged or waived, and that such parties, upon request therefor within five days after service, be granted time within which to prepare, file, and serve briefs. so that the section as amended will read as follows: 6-1202 Essential Parties. Who are interested parties. When the record shows clearly who were parties to the litigation in the court below, the writ of error shall not be dismissed because the bill of exceptions fails to specify or designate the parties plaintiff in error or defendant in error, and if it shall appear while the case is pending in the appellate court that a necessary party has not been named in the bill of exceptions or properly served, and where no acknowledgement of service binding upon such party has been entered, the appellate court shall, by proper order, require that all necessary parties as shown by the record be served with a copy of the bill of exceptions, unless service thereof

Page 229

be acknowledge or waived, and that such parties, upon request therefor within five days after service, be granted time within which to prepare, file, and serve briefs. No party shall be considered as interested in the litigation in the appellate court who will not be affected by the judgment to be rendered in that particular case, such as sheriffs upon a money rule when the contest is between various claimants of the fund and not between the sheriff and any one of them, or a receiver occupying a similar relation, or a complainant in a bill of interpleader, and other parties occupying similar positions. This recital of instances shall not be construed to exclude cases coming under the intention of this section but not mentioned herein. Section 2. That Code, Ann. Supp., Section 6-701 which is as follows: No cause shall be carried to the Supreme Court or Court of Appeals upon any bill of exceptions while the same is pending in the court below, unless the decision or judgment complained of, if it had been rendered as claimed by the plaintiff in error, would have been a final disposition of the cause or final as to some material party thereto, and should the case at its final determination be carried by writ of error to the Supreme Court or Court of Appeals by either party, error may be assigned upon any antecedent ruling and a reversal and a new trial may be allowed thereon, when it shall be manifest that such erroneous decision of the court has or may have affected the final result of the case, irrespective of the time elapsing between the date of such antecedent ruling and the presentation of the final bill of exceptions. No bill of exceptions as to any ruling or decision in a mandamus or quo warranto proceeding or in a case involving a writ of prohibition may be taken to the Supreme Court by a bill of exceptions and writ of error until there has been a final judgment in the trial court. The overruling of a general demurrer in any of these cases shall not be deemed a final judgment subject to review; but the grant of a new trial shall be

Page 230

treated as a final judgment in these cases and subject to review as in other cases. be amended by inserting after the words No cause shall be carried to the Supreme Court or Court of Appeals upon any bill of exceptions while the same is pending in the court below, unless the decision or judgment complained of, if it had been rendered as claimed by the plaintiff in error, would have been a final disposition of the cause or final as to some material party thereto the words or unless the judgment is one sustaining, overruling, or dismissing a plea to the jurisdiction, or a plea of res judicata, or one sustaining or overruling a general demurrer to a caveat to the probate of a will, which would necessarily be controlling as to the final disposition of the cause and that the said section be further amended by adding at the end of the first sentence thereof the following: Where bill of exceptions is permissible, all judgments, rulings, or orders rendered in the case which are assigned as error, and which may affect the proceedings below, shall be reviewed and determined by the appellate court, without regard to the appealibility of such judgment, ruling or order standing along, and without regard to whether the judgment, ruling or order excepted to was final, or was subject to review by some other express provisions of law contained in this section, or elsewhere. For purposes of review by the appellate court, one or more judgments, rulings or orders by the trial court held to be erroneous on appeal shall not be deemed to have rendered all subsequent proceedings nugatory, but the appellate court shall in all cases review all judgments, rulings or orders excepted to which may affect the proceedings below, and which were rendered subsequent to the first judgment, ruling or order held erroneous. Nothing in this paragraph shall require the appellate court to pass upon questions which are rendered moot. so that the said section as amended will read as follows: Code 6-701 amended. No cause shall be carried to the Supreme Court or Court of Appeals upon any bill of exceptions while the

Page 231

same is pending in the court below, unless the decision or judgment complained of, if it had been rendered as claimed by the plaintiff in error, would have been a final disposition of the cause or final as to some material party thereto, or unless the judgement is one sustaining, overruling, or dismissing a plea to the jurisdiction, or a plea of res judicata, or one sustaining or overruling a general demurrer to a caveat to the probate of a will, which would necessarily be controlling as to the final disposition of the cause, and should the case at its final determination be carried by writ of error to the Supreme Court or Court of Appeals by either party, error may be assigned upon any antecedent ruling and a reversal and a new trial may be allowed thereon, when it shall be manifest that such erroneous decision of the court has or may have affected the final result of the case, irrespective of the time elapsing between the date of such antecedent ruling and the presentation of the final bill of exceptions. Where bill of exceptions is permissible, all judgments, rulings, or orders rendered in the case which are assigned as error, and which may affect the proceedings below, shall be reviewed and determined by the appellate court, without regard to the appealibility of such judgment, ruling or order standing alone, and without regard to whether the judgment, ruling or order excepted to was final, or was subject to review by some other express provision of law contained in this section, or elsewhere. For purposes of review by the appellate court, one or more judgments, rulings or orders by the trial court held to be erroneous on appeal shall not be deemed to have rendered all subsequent proceedings nugatory, but the appellate court shall in all cases review all judgments, rulings, or orders excepted to which may affect the proceedings below, and which were rendered subsequent to the first judgment, ruling or order held erroneous. Nothing in this paragraph shall require the appellate court to pass upon questions which are rendered moot. No bill of exceptions as to any ruling or decision in a mandamus or quo warranto proceeding or in a case involving a writ of prohibition may be taken to the Supreme Court by a

Page 232

bill of exceptions and writ of error until there has been a final judgment in the trial court. The overruling of a general demurrer in any of these cases shall not be deemed a final judgment subject to review; but the grant of a new trial shall be treated as a final judgment in these cases and subject to review as in other cases. What causes reviewable. Section 3. That Code Section 6-901 be amended by adding thereto the following: Motions for new trial and for judgment notwithstanding the verdict, and assignments of error in the bill of exceptions need not set out therein portions of record or transcript of evidence, nor shall it be necessary that the grounds thereof be complete in themselves, but shall point out such parts of the record or brief of the evidence by page number as are necessary to an understanding of the error complained of. Where, in preparing the record for transmission to the appellate court, the paging of the record is changed as required by Code, Ann. Supp., Sec. 6-1001, parties in their briefs shall point out the page numbers of the record where pages of the brief of evidence or other portions of the record pointed out in the assignment of error may be found. Code 6-901 amended. so that the said section as amended will read as follows: 6-901. Right to take exceptions; contents of bills of exceptions; cross-bills. Either party in any civil cause, and the defendant in any criminal proceeding, in the superior or city courts, may except to any sentence, judgment, or decision, or decree of such court, or of the judge thereof in any matter heard at chambers. Such bill of exceptions shall specify plainly the decision complained of and the alleged error, and shall be signed by the party or his attorney. When the successful party to any cause tried in any of the superior or city courts, which is carried to the Supreme Court or the Court of Appeals, shall file a cross-bill of exceptions complaining of errors in rulings made upon the trial adverse to him, it shall be the duty of the appellate court to hear

Page 233

argument upon such cross-bill of exceptions, and to decide the questions therein made, if a reversal of the judgment of the court below shall be ordered, or if the effect of the affirmance shall be to leave the case to be again tried in the court below. Motions for new trial and for judgment notwithstanding the verdict, and assignments of error in the bill of exceptions need not set out therein portions of record or transcript of evidence, nor shall it be necessary that the grounds thereof be complete in themselves, but shall point out such parts of the record or brief of the evidence by page number as are necessary to an understanding of the error complained of. Where, in preparing the record for transmission to the appellate court, the paging of the record is changed as required by Code, Ann. Supp., Sec. 6-1001, parties in their briefs shall point out the page numbers of the record where pages of the brief of evidence or other portions of the record pointed out in the assignment of error may be found. Section 4. That Code, Ann. Supp., Sec. 6-903 which is as follows: In all applications for discharge in bail trover and contempt cases; in all criminal cases; and in all cases granting or refusing applications for injunction or receiver; granting or refusing applications for alimony, mandamus, or other extraordinary remedy; granting or refusing applications for attachment against fraudulent debtors; and granting or refusing applications for dissolution of corporation created by the superior court, the bill of exceptions shall be tendered within 30 days from the rendition of the decision. The bill of exceptions shall be served and filed as provided in sections 6-911 and 6-1001, and thereafter the duties of the clerk in such case shall be the same as prescribed in section 6-1001. Code 6-903 amended. be amended by repealing the same and inserting in lieu thereof the following: In all applications for discharge in bail trover and

Page 234

contempt cases; in all criminal cases; and in all cases granting or refusing applications for injunction or receiver; granting or refusing applications for alimony, mandamus, or other extraordinary remedy; granting or refusing applications for attachment against fraudulent debtors; judgments or orders sustaining, overruling or dismissing a plea to the jurisdiction, or a plea of res judicata, or sustaining or overruling a general demurrer to a caveat to the probate of a will; and granting or refusing applications for dissolution of corporation created by the superior court, the bill of exceptions shall be tendered within 30 days from the rendition of the decision. The bill of exceptions shall be served and filed as provided in sections 6-911 and 6-1001, and thereafter the duties of the clerk in such case shall be the same as prescribed in section 6-1001. Bills of exceptions in particular cases. Section 5. Rule Permitting Parties to File Joint Bills of Exceptions, Motions for New Trial, Motions in Arrest, Motions to Set Aside and Motions for Judgment Notwithstanding the Verdict. That the following rule be adopted, prescribed and enacted: Joint bills of exception in certain cases. Whenever two or more persons are defendants or plaintiffs in an action and a judgment, verdict, or decree has been rendered against each of them, jointly or severally, said plaintiffs or defendants, as the case may be, shall be entitled to file joint bills of exceptions, motions for new trial, motions in arrest, motions to set aside, and motions for judgment notwithstanding the verdict, without regard to whether such parties have a joint interest, or whether the cases were merely consolidated for purposes of trial. Section 6. That Code Ann. Supp., Sec. 70-301 which is as follows: All applications for a new trial, except in extraordinary cases, shall be made during the term at which the trial was had; and when the term shall continue longer than 30 days, the application shall be filed within 30

Page 235

days from the trial, together with a brief of evidence or a stenographic report and copies or a summary of documentary evidence, subject to the approval of the judge and subject to the right of amendment allowed in applications for a new trial; but all applications herein provided for may be heard, determined, and returned in vacation. be amended by repealing the same and inserting in lieu thereof the following: All applications for a new trial, except in extraordinary cases, shall be filed within thirty days of the rendition of the verdict or the rendition of judgment where the case is tried without a jury, together with a brief of the evidence or stenographic report and copies or a summary of documentary evidence, subject to the approval of the judge and subject to the right of amendment allowed in applications for a new trial, and may be heard, determined, and returned in vacation. Code 70-301 amended, new trials. Section 7. That Code Ann. Supp., Sec. 110-113 which is as follows: Whenever a motion for a directed verdict, made at the close of all the evidence is denied, or for any reason is not granted, a party who has moved for a directed verdict, within 30 days after the reception of verdict, may move to have the verdict and any judgment entered thereon set aside and to have judgment entered in accordance with his motion for directed verdict; or, if a verdict was not returned, such party, within 30 days after the jury before which the case was tried has been discharged, may move for judgment in accordance with his motion for a directed verdict. To the overruling of this motion, the party making the same may take specific exception in the final bill of exceptions, and if the exception is sustained by the appellate court, direction shall be given that verdict be entered in accordance with the motion. A motion for a new trial may be joined with this motion, or may be filed separately. If a motion

Page 236

for judgment notwithstanding verdict is filed, and no motion for new trial is filed, the trial judge, before entering final order, shall give the moving party reasonable time in which to present for approval such a transcript or brief of the evidence as is required in motions for new trial. Code Ann. 110-113 amended, judgments notwithstanding the verdict. be amended by repealing the same and inserting in lieu thereof the following: Whenever a motion for a directed verdict, made at the close of all the evidence is denied, or for any reason is not granted, a party who has moved for a directed verdict, within thirty (30) days after the reception of verdict, may move to have the verdict and any judgment entered thereon set aside and to have judgment entered in accordance with his motion for directed verdict; or, if a verdict was not returned, such party, within thirty (30) days after the jury before which the case was tried has been discharged may move for judgment in accordance with his motion for a directed verdict. To the overruling of this motion, the party making the same may take specific exception in the final bill of exceptions, and if the exception is sustained by the appellate court, direction shall be given that judgment be entered in accordance with the motion. A motion for a new trial may be joined with this motion, or may be filed separately. In such case, where the motion for judgment notwithstanding the verdict is sustained, the court shall also pass on the motion for new trial, and if the court determines that the motion for new trial should be sustained, the latter judgment shall only be effective and subject to review in the event the appellate court determines that the judgment granting judgment notwithstanding the verdict was erroneous. If a motion for judgment notwithstanding verdict is filed, and no motion for new trial is filed, the trial judge, before entering final order, shall give the moving party reasonable time in which to present for approval such a transcript or brief of the evidence as is required in motions for new trial.

Page 237

Section 8. That Code Sec. 81-1011 which is as follows: After defensive pleadings have been filed in any civil action in the superior courts, a party may serve upon any other party a written request for the admission by the latter of the genuineness of any relevant documents described in and exhibited with the request or of the truth of any relevant matters of fact set forth in the request. Copies of the documents shall be served with the request unless copies have already been furnished. Each of the matters of which an admission is requested shall be deemed admitted unless, within a period designated in the request, not less than 10 days after service thereof or within such shorter or longer time as the court may allow on motion and notice, the party to whom the request is directed serves upon the party requesting the admission either (1) a sworn statement denying specifically the matters of which an admission is requested or setting forth in detail the reasons why he cannot truthfully admit or deny those matters or (2) written objections on the ground that some or all of the requested admissions are privileged or irrelevant or that the request is otherwise improper in whole or in part, together with a notice of hearing the objections at the earliest practicable time. If written objections to a part of the request are made, the remainder of the request shall be answered within the period designated in the request. A denial shall fairly meet the substance of the requested admission, and when good faith requires that a party deny only a part or a qualification of a matter of which an admission is requested, he shall specify so much of it as is true and deny only the remainder. Provided, however, that a failure to answer said request for admissions within the time specified by this section or within the time set by the judge of the court in accordance with the provisions of this section shall not be deemed an admission where the party called upon for said admission can demonstrate to the satisfaction

Page 238

of the judge of the court before whom the cause is pending that the failure to answer was due to providential cause; that should said judge determine that failure was due to providential cause, said request for said admissions shall thereafter be answered within such time and upon such terms as said judge shall direct. Provided, further, that any party who has answered any such request for admissions may file a motion with the judge of the court before whom said cause is pending to vacate or modify said answer, and if, upon the hearing of said motion it shall be demonstrated to the satisfaction of the court that the moving party has come into possession of additional facts not known to him when said answer was made and which affect the validity of said answer, then said court shall permit said answer to be vacated or modified and further answer filed within such time and upon such terms as said judge shall direct; in which event only the modified or further answer shall be considered in any trial of the cause and any reference to the previous answer in the trial of said cause shall be ground for mistrial. be amended by repealing the same and inserting in lieu thereof the following: After defensive pleadings have been filed in any civil action in the superior courts, a party may file with the clerk and serve upon any other party a written request for the admission by the latter of the genuineness of any relevant documents described in and exhibited with the request or of the truth of any relevant matters of fact set forth in the request. Copies of the documents shall be served with the request unless copies have already been furnished. Each of the matters of which an admission is requested shall be deemed admitted unless, within a period designated in the request, not less than 10 days after service thereof or within such shorter or longer time as the court may allow on motion and notice, the party to whom the request is directed files with the clerk and serves upon

Page 239

the party requesting the admission either (1) a sworn statement denying specifically the matters of which an admission is requested or setting forth in detail the reasons why he cannot truthfully admit or deny those matters or (2) written objections on the ground that some or all of the requested admissions are privileged or irrelevant or that the request is otherwise improper in whole or in part, together with a notice of hearing the objections at the earliest practicable time. If written objections to a part of the request are made, the remainder of the request shall be answered within the period designated in the request. A denial shall fairly meet the substance of the requested admission, and when good faith requires that a party deny only a part or a qualification of a matter of which an admission is requested, he shall specify so much of it as is true and deny only the remainder. Code 81-1011 amended. Request for admissions. Provided, however, that a failure to answer said request for admissions within the time specified by this section or within the time set by the judge of the court in accordance with the provisions of this section shall not be deemed an admission where the party called upon for said admission can demonstrate to the satisfaction of the judge of the court before whom the cause is pending that the failure to answer was due to providential cause; that should said judge determine that said failure was due to providential cause, said request for said admissions shall thereafter be answered within such time and upon such terms as said judge shall direct. Provided, further, that any party who has answered any such request for admissions may file a motion with the judge of the court before whom said cause is pending to vacate or modify said answer, and if, upon the hearing of said motion it shall be demonstrated to the satisfaction of the court that the moving party has come into possession of additional facts not known to him when said answer was made and which affect the

Page 240

validity of said answer, then said court shall permit said answer to be vacated or modified and further answer filed within such time and upon such terms as said judge shall direct; in which event only the modified or further answer shall be considered in any trial of the cause and any reference to the previous answer in the trial of said cause shall be ground for mistrial. Section 9. That the following rule be adopted, prescribed and enacted: It shall be the duty of all court reporters to transcribe the evidence and other proceedings, of which he has taken notes as provided by law, whenever requested so to do by counsel for any party to such case, and upon being paid the legal fees for such transcripts. The said reporter shall upon delivering said transcript to such counsel affix there to a certificate signed by him reciting that the transcript is true, complete and correct. Subject only to the right of the trail judge to change or require the correction thereof, such transcript so certified shall be presumed to be true, complete and correct. Transcripts of the evidence. Section 10. That Code Sec. 24-3347(Code Ann. Supp. Sec. 24-3364) be amended by repealing the last sentence which is as follows: If, pending the motion, the presiding judge shall die, or a vacancy otherwise occur, then his successor shall hear and determine the motion from the best evidence at his command. and inserting in lieu thereof the following: If, following the trial of a case the presiding judge should die, become disqualified, or incapacitated, or cease to hold office, or a vacancy should otherwise occur, then his successor, or any qualified judge of or assigned to the court wherein the cause is pending, if

Page 241

there be such, and if not, then any judge of the Superior Courts, shall, if presented within thirty days from the date of the verdict or judgment sought to be set aside, allow the filing of a motion for a new trial, issue rule nisi thereon, and hear and determine the motion from the certified transcript of the proceeding, or in the absence of such certified transcript, from the best evidence at his command. Code Ann. 24-3364 amended. so that said section as amended shall read: In every application for new trial, a brief of the testimony or a stenographic report of the trial of the case, with immaterial questions and answers and parts thereof stricken, and copies or a summary of documentary evidence introduced at the trial shall be filed by the party applying for such new trial, under the revision and aproval of the court. Before presenting a brief of the testimony to the court for approval, the attorney whose duty it is to prepare it shall give written notice to the opposite party or his attorney of record of his intention to present the brief of the testimony to the trial court for approval at a certain time and place. No such brief of the testimony shall be approved by the trial court unless the opposite party or his attorney of record shall have been given such written notice or shall, in writing, have waived such notice. If following the trial of a case, the presiding judge should die, become disqualified, or incapacitated, or cease to hold office, or a vacancy should otherwise occur, then his successor, or any qualified judge of or assigned to the court wherein the cause is pending, if there be such, and if not, then any judge of the Superior Courts, shall, if presented within thirty days from the date of the verdict or judgment sought to be set aside, allow the filing of a motion for a new trial, issue rule nisi thereon, and hear and determine the motion from the certified transcript of the proceeding, or in the absence of such certified transcript, from the best evidence at his command.

Page 242

Section 11. That Code Section 6-906 which is as follows: If the judge trying the cause shall resign, or otherwise cease to hold his office as judge, when the bill of exceptions shall be tendered, he may nevertheless sign and certify; and if he shall die before certifying the same, or otherwise become incapable of acting, the party may verify his bill of exceptions by his own oath, or that of his attorney, together with the oath of at lease one disinterested member of the bar who was present at the trial; and such verifications shall operate in the same maner as the certificate of the judge. If the judge shall be absent from home, or by other casualty shall fail to certify the bill of exceptions within the time specified (and without fault of the party tendering), he may sign and certify as soon as possible, which shall be held and deemed valid. be amended by repealing the same and inserting in lieu thereof the following: If the judge who presided at the trial of a cause, or who issued any order, judgment or decree, complained of in the bill of exceptions shall die, resign, or otherwise cease to hold his office as judge, or is otherwise incapable of acting when the bill of exceptions shall be tendered, counsel for the party named as plaintiff in error in the bill of exceptions may tender the bill of exceptions to the successor to said judge or to any judge who issued any order, judgment or decree is said cause or to any other judge of the Superior Courts of the Circuit in which the case is pending, if there be such, and if not then to any other judge of the Superior Courts. Such judge shall then certify to the bill of exceptions in the following form: Code 6-906 amended. Bills of exception, how certified in certain cases. `I do certify that the foregoing bill of exceptions is true, according to the best evidence at my command, and contains (or specifies, as the case may be) all the evidence, and specifies all of the record, material to a

Page 243

clear understanding of the errors complained of; and the clerk of the..... Court of..... is hereby ordered to make out a complete copy of such parts of the record in said case as are in this bill of exceptions specified, and certify the same as such, and cause the same to be transmitted to the Supreme Court (or the Court of Appeals, as the case may be), that the errors alleged to have been committed may be considered and corrected. I do further certify that, except as set out in the foregoing bill of exceptions, I did not preside at the trial of the case, or issue any order, judgment or decree therein, but according to the best evidence at my command, I certify the recitals in the bill of exceptions to be true.' Section 12. That Code Ann. Supp. Sec. 6-902 be amended by striking from the second line the words: to the judge who presided in the cause and inserting in lieu thereof the words: to any judge authorized by law to certify them. and by adding at the end thereof the following: If in any case, no judge authorized by law to certify a bill of exceptions is within the circuit where the case is pending, or, in the event the case is pending in a court other than a superior court, is within the county where the case is pending at the time when a bill of exceptions must be tendered, the party desiring to tender the said bill of exceptions, or his counsel, may present the bill of exceptions to the clerk of the court in which the cause is pending. He shall mark the bill of exceptions `Tendered' with the date and hour of tender, and retain it until the Judge of the Superior Court shall have returned to the circuit, or the judge of a court other than the Superior Court has returned to the county in which the case is pending at which time the clerk shall present or deliver it to the judge for certification. If a bill of exceptions is true, and contains, in connection with the transcript of the record, all the facts necessary to the understanding and

Page 244

adjudication of the alleged error, the judge shall sign and certify the same within ten days from the date he received it, unless returned to counsel for plaintiff in error for correction thereof as provided by law. Code 6-902 amended. so that the said section as amended shall read as follows: Bills of exception shall be tendered to any judge authorized by law to certify them within 30 days from the date of the decision complained of. This provision as to time shall apply to bills of exception in all classes of cases and shall so apply irrespective of whether or not the term at which the decision was rendered had adjourned, and irrespective of whether the decision complained of was rendered in vacation or at chambers or during a term of court, except that nothing herein contained shall change any provision of section 27-1201 providing the time within which direct bills of exceptions must be taken to denials of motions for change of venue. If in any case, no judge authorized by law to certify a bill of exceptions is within the circuit where the case is pending, or, in the event the case is pending in a court other than a superior court, is within the county where the case is pending at the time when a bill of exceptions must be tendered, the party desiring to tender the said bill of exceptions, or his counsel, may present the bill of exceptions to the clerk of the court in which the cause is pending. He shall mark the bill of exceptions Tendered with the date and hour of tender, and retain it until the judge of the Superior Court shall have returned to the circuit or the judge of a court other than the Superior Court has returned to the county in which the case is pending at which time the clerk shall present or deliver it to the judge for certification. If a bill of exceptions is true, and contains, in connection with the transcript of the record, all the facts necessary to the understanding and adjudication of the alleged error, the judge shall sign and certify the same within ten days from the date he received it, unless returned to counsel for

Page 245

plaintiff in error for correction thereof as provided by law. Section 13. That Code Sec. 70-103 be repealed and in lieu thereof the following be enacted: A judge who did not try the case may if presented within thirty days from the date of the verdict or judgment sought to be set aside, allow the filing of, issue rule nisi thereon, and decide a motion for new trial either when he is presiding in the court in which the trial was had, or where he is named in the rule, or when he is otherwise authorized by law so to do. Code 70-103 amended. Section 14. That the rules adopted, prescribed and enacted under sub-sections (a) and (b) of section 6 of the Rules of Practice and Procedure adopted by an Act of the General Assembly, approved December 22, 1953 (Ga. L. Nov.-Dec. Sess. pp. 440, 452), which are as follows: (a) Whenever two or more persons are defendants in an action and there is a judgment or decree against each of them which may be carried to the Supreme Court or Court of Appeals upon a bill of exceptions, they may jointly present, have certified, and file, as joint plaintiffs in error, a bill of exceptions specifying in said joint bill of exceptions the errors complained of by each separately or by both or all jointly. This rule shall also apply where two or more persons shall have sued jointly, and there has been a judgment or decree adverse to them. Act of 1953 amended. (b) Wherever two or more persons are defendants in an action and there is a verdict or judgment or decree against each of them, they may jointly apply for a new trial, and jointly amend and perfect such application or motion, specifying in said joint motion the errors complained of by each separately or by both or all jointly. This rule shall also apply where two or more persons sue as joint plaintiffs, and where two or more

Page 246

cases are consolidated for the purpose of trial. be and the same hereby are repealed. Respectfully submitted, (signed) Charles J. Bloch, Chairman. (signed) Chas. L. Gowen, (signed) Joseph B. Cumming (signed) Robt. B. Troutman, of sub-committee. I, Charles J. Bloch, chairman of the committee from the bar of this State mentioned in the first paragraph of this report, do certify that this report was prepared by a subcommittee of the Supreme Court Rules Committee, composed of Messrs. Charles L. Gowen, Joseph B. Cumming, and Robert B. Troutman, Sr., after consultation with a committee from the Court composed of Justices Hawkins, Almand and Mobley. The history of this report, briefly, is as follows: In July of 1956, the Younger Lawyers Section of the Georgia Bar Association, of which Mr. Frank C. Jones of Macon is president, recommended to the Board of Governors of the Georgia Bar Association, the ratification by the Board of Governors of a bill which had been prepared by Mr. Freeman Leverett, one of the Assistant Attorneys General, having to do with the complete revision of appellate procedure with respect to the state courts of Georgia. I was present at that meeting of the Board of Governors at St. Simons Island, Georgia, I suggested that that recommendation came within the scope of the Supreme Court Rules Committee, and that it ought to be channeled through that committee for such action as it might desire to take, and thereafter, such action as the Supreme Court might desire to take, before it was placed before the General Assembly. That suggestion was acquiesced in.

Page 247

A meeting of the Supreme Court Rules Committee was called, and held in the Supreme Court Room on September 7, 1956. There were present at that meeting the following: Members Present: Charles J. Bloch, Chairman, Marvin A. Allison, Judge A. M. Anderson, F. M. Bird, Henry L. Bowden, P. F. Brock, B. Hugh Burgess, William Butt, Joseph G. Collins, Joseph B. Cumming, Vance Custer, Victor Davidson, Omer W. Franklin, Frank D. Foley, Judge W. A. Foster, Jr., Charles L. Gowen, John B. Harris, Sr., Howell Hollis, Judge F. Frederick Kennedy, John W. Maddox, D. F. McClatchey, Carl K. Nelson, Larry E. Pedrick, J. G. Roberts, Will Ed Smith, Lowrey Stone, Robert B. Troutman. Appellate Courts: Chief Justice W. H. Duckworth, Supreme Court, Chief Judge Jule W. Felton, Court of Appeals. Younger Lawyers' Section, Georgia Bar Association: Frank C. Jones, Chairman, Robert Hall, Robert Norman. Attorney General's Office: Freeman Leverett. Institute of Law and Government: Robert C. Cantey, John Gayner. The proposed bill was thoroughly discussed. Toward the conclusion of the meeting, a motion was passed providing that the chairman appoint a subcommittee to which would be referred the proposed bill

Page 248

and all amendments to it, and that a report be made to the full committee at a meeting to be held as near 30 days from the date of the meeting as possible. The chairman appointed the following committee: Judge Frank D. Foley as chairman, and Messrs. Robert B. Troutman, Sr., Charles L. Gowen and John B. Harris, Sr., Joseph B. Cumming and Lowrey Stone. That committee met in Athens, Georgia, and a subcommittee to draft the bill after the discussion there was appointed, composed of Messrs. Gowen, Cumming and Troutman. Subsequently, a full meeting of the Supreme Court Rules Committee was held in Atlanta on November 21, 1956, at which, besides the chairman, the following members were present: Mr. Allison, Mr. Bird, Judge Brown, Mr. Burgess, Mr. Davidson, Mr. Hollis, Mr. Maddox, Mr. McClatchey, Mr. Nelson, Mr. Pedrick, Mr. Roberts, Mr. Edward Smith, Mr. Troutman. As a result of proceedings at that meeting, and the appointment of a subcommittee from the court composed of Justices Hawkins, Almand and Mobley, the aforesaid drafting committee met with the committee from the court and the chairman of the full committee. The work culminated in the report to which the certificate is appended. A copy of this report was on January 18 sent to each of the members of the Supreme Court Rules Committee, along with a letter in which the following statement was made: Unless you have some objections to the contrary, I as Chairman of the Supreme Court Rules Committee, along with members of the drafting subcommittee, propose to sign this report as the report of the committee, as was done in the last changes of the rules (see Ga. Laws Nov.-Dec. Sess. 1953, pp. 457-458). This the 19th day of January, 1957. Charles J. Bloch, Chairman. Approved March 7, 1957.

Page 249

UNITED NATIONS EDUCATIONAL, SCIENTIFIC AND CULTURAL ORGANIZATION CENSURED. No. 38 (House Resolution No. 200). A Resolution. Whereas, the United States of America can be changed from a sovereign nation under the Constitution of the United States into a slave state through the United Nations and its specialized agencies, merely by molding the minds and attitudes of our children during two generations; and Whereas, the United Nations agencies have definite provisions not to interfere with the educational systems of member nations, yet within thirty-six months after the signing of the United Nations charter, the United Nations Educational, Scientific and Cultural Organization (UNESCO) was planning to indoctrinate every young person in the United States by instructing our youth for their share in the new order of internationalism, not Americanism; to develop qualities for world citizenship, not American; to provide the foundation for a totalitarian world government; to correct the home influence where the child is infected with narrow nationalism, meaning patriotism; to counteract the errors of the Christian home training; and to indoctrinate the children with the socialistic doctrine of world government, which negates liberty under the law of the Constitution of the United States; and Whereas, the United Nations Educational, Scientific and Cultural Organization is a great danger to our Georgia youth and our individual liberty, as it is a deliberate plan to influence public opinion for world government and world citizenship, especially directed to the school children through a series of pamphlets entitled Toward World Understanding, through which many schools, colleges and universities in the

Page 250

United States, including schools in the State of Georgia, are being indoctrinated from the kindergarten through college; Now, therefore, be it resolved by the General Assembly of Georgia that this body hereby urges and requests the United Nations to confine its activities to acting only as a deliberating body of sovereign nations, in accordance with the provisions of its charter, and to cease immediately all interference in the educational systems and institutions of the State of Georgia. Be it further resolved that all UNESCO courses and material and other world government material be eliminated from all tax-supported public schools, colleges and universities of the State of Georgia. Be it further resolved that the Clerk of the House of Representatives is hereby instructed to transmit a copy of this resolution to the Secretary-General of the United Nations and to each member of the Georgia Congressional Delegation. Approved March 7, 1957. NATIONAL GUARD INVESTIGATION. No. 39 (Senate Resolution No. 37). A Resolution. Whereas, by resolution of the General Assembly of Georgia, a joint committee of Defense and Veterans Affairs composed of the members of the Committee of Defense and Veterans Affairs of both the Senate and House was organized and authorized to conduct an investigation into the matter of unsafe aircraft and equipment assigned to and being used by the Georgia Air National Guard, and

Page 251

Whereas, said committee was to report its findings to the General Assembly of Georgia; and Whereas, said investigation was had through a formal hearing conducted on January 29, 1957, at which time sworn testimony was introduced and other evidence submitted into an official record; and Whereas, said record has now been transcribed; and Whereas, it affirmatively and unequivocably appears from the record as follows: 1. That the action of the Adjutant General of Georgia in grounding all F 84 D fighter aircraft assigned to the Air National Guard was justified and demanded in every respect that he and his staff be commended for taking such action in behalf of the National Guard and the citizens of the State of Georgia. 2. That the F 84 D fighter aircraft assigned to the Georgia Air National Guard was dumped on the Guard Unit by the National Guard Bureau with full knowledge that they were outmoded and obsolete aircraft as a weapon of defense. 3. That after said F 84 D aircraft were assigned to the Air Guard Unit neither the National Guard Bureau nor the U.S.Air Material Command would recognize requests and demands made by officers of the Georgia Guard Unit for overhaul and IRAN repairs needful and necessary to said aircraft and that all of said aircraft were overdue for repairs, the majority of which were more than twenty-four months overdue for needful and necessary repairs. 4. That most all of the F 84 D aircraft assigned to the Georgia National Guard were known to have defective wiring systems and fuel leaks since an inspection in June of 1956 by the 14th Air Force.

Page 252

5. That Air National Guard pilots of Georgia were required to fly and fulfill missions of defense equal to those assigned to the U. S. Air Force in obsolete and unsafe aircraft with full knowledge by the National Guard Bureau and the Department of Defense. 6. That the Air Material Command refused requests of the Georgia Air National Guard for repairs necessary to make said aircraft safe for flying on the ground that the cost of repairs to the aircraft would not be justified with full knowledge that the pilots of the Georgia Air National Guard would have to continue to fly the unsafe aircraft. 7. That at the present time the State of Georgia has no air defense from sudden enemy attack. 8. The Federal Government has been derelict in not providing proper air-sea rescue service at Savannah and as a result the gunnery range of the Air National Guard has been closed and no gunnery missions can be or have been flown since November of 1956. 9. That 100% of the Georgia Air National Guard was activated in the Korean conflict and said units served with honor and distinction and not as draft dodgers as charged by the Honorable Charles Wilson, Secretary of Defense of the United States. 10. That all of the Georgia Air National Guard pilots are experienced and most of whom are combat pilots and can properly protect and defend our cities and citizens and defense installations if given proper and safe aircraft to fly. 11. That the death of Captain Edward A. Woodard on January 4, 1957 while flying a F 84 D aircraft was due to mechanical failure and could have been avoided if the Air National Guard Bureau or the Air Material Command had either repaired the aircraft assigned to the Air National Guard of Georgia or furnished said Guard Unit with a newer and safer type of aircraft.

Page 253

12. That the F 86 aircraft promised to the Georgia National Guard for replacement are obsolete and would be inadequate for use as a weapon of defense. 13. That first rate fighter aircraft are being manufactured in quantity in America today, most of which are being sent overseas for use by foreign countries. 14. That the vulnerability of the State of Georgia to sudden air attack is perilous and will continue unless and until proper aircraft are assigned to the Air National Guard Unit. 15. That the Air National Guard of Georgia as well as Guard Units of other states have been treated as a stepchild by our Department of Defense and used as a dumping ground for all old obsolete aircraft and equipment. 16. That the National Guard of America is the first line of defense of our country and has been assigned as its primary mission the defense of the country without being given proper weapons with which to defend in case of attack. 17. That the Air National Guard of Georgia and other states have no aircraft capable of defending or intercepting modern combat aircraft being produced in quantity by Russia. 18. That air defense is vital to the safety of the State of Georgia and the United States and that Georgia has a partial or no defense at this time. Wherefore, be it resolved that this resolution be concurred in by both the House and Senate of the General Assembly of Georgia and be approved by the Governor and that a copy of the resolution, together with copy of the transcript of the record and investigation into the matter of the unsafe aircraft assigned to the Georgia Air National Guard, be transmitted to each

Page 254

member of the Georgia Congressional Delegation in the United States Senate and House of Representatives, the Secretary of the Air Force, the National Guard Bureau, the Secretary of Defense, and the Honorable Carl Vinson, Chairman of the U. S. House of Representatives Armed Forces Committee, the Honorable Richard B. Russell, Chairman of the U. S. Senate Armed Forces Committee, and the Honorable Stuart Symington, U. S. Senator, who is Chairman of the Subcommittee on Air Defense of the Armed Forces Committee. Approved March 7, 1957. UNITED STATES ACADEMY OF FOREIGN SERVICE AND PUBLIC AFFAIRS. No. 40 (House Resolution No. 206). A Resolution. Requesting Congress to create a United States Academy of Foreign Service and Public Affairs; and for other purposes. Whereas, the Army, the Navy and the Air Force have academies for the training of their respective officers, which have proven to be indispensable in furnishing highly skilled persons in their chosen fields; and Whereas, it would be highly desirable and in the best interests of this country if an academy were established to train those who administer our diplomatic affairs, both at home and abroad; and Whereas, legislation along these lines has been introduced in this session of Congress;

Page 255

Now, therefore, be it resolved by the General Assembly of Georgia that the Congress of the United States is respectively requested to establish an Academy of Foreign Service and Public Affairs. Be it further resolved that the Clerk of the House of Representatives is hereby instructed to transmit a copy of this resolution to the presiding officers of the United States Senate and House of Representatives, and to each member of the Georgia Congressional delegation. Approved March 7, 1957. LAW BOOKS TO NEWTON COUNTY. No. 41 (House Resolution No. 154-474e). A Resolution. Authorizing the State Librarian to furnish to the Superior Court of Newton County, without charge to said county, certain law books; and for other purposes. Whereas, certain volumes of the Georgia Supreme Court Reports and the Georgia Court of Appeals Reports belonging to the Superior Court of Newton County have been destroyed by fire; and Whereas, such books are necessary to transact said court's business and the business 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 Newton County, without cost to said county, except for payment of packing and transportation charges, the following volumes, to wit: Volumes 3, 5, 12, 20, 23, 24, 30, 34, 38, 40, 43, 44, 46,

Page 256

48, 54, 60, 61, 62, 65, 68, 76, 78, 84, 88, 101, 110, 111, 122, 123, 129, 130, 146, 147, 166, 167 and 170 of the Georgia Supreme Court Reports; and volumes 2, 14, 15, 18, 21, 22, 23, 26, 28 and 31 of the Georgia Court of Appeals Reports. Be it further resolved, that if for any reason the State Librarian cannot furnish above named books, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase same on any unappropriated funds in the State Treasury, provided said funds are available for this purpose. Approved March 7, 1957. WHITE HOUSE IN AUGUSTA. No. 42 (Senate Resolution No. 7). A Resolution. A Resolution proposing the restoration of the house in Augusta, Georgia, known as the White House, and for other purposes. Whereas, by resolution of the General Assembly approved March 9, 1955, Georgia Historical Commission was requested to restore the property known as The White House of Augusta, and thereafter a conveyance thereof should be accepted by the State Department of Parks; and Whereas, Georgia Historical Commission was unable to make the expenditures to restore the property, as provided in said resolution, until title thereto had been conveyed to the State; and Whereas, there has been executed a deed by the former owner of the property conveying the said property

Page 257

to the State, and the same has been accepted by the Governor; Now, therefore, be it resolved, that the action of the Governor in accepting the deed prior to the restoration of the said property be and the same hereby is ratified and approved, and that the property be restored, under the direction of Georgia Historical Commission, with funds heretofore appropriated to such Commission, to that condition in which it was at the time of the siege thereof in September; 1780, all as described in said resolution of March 9, 1955, and that there be repealed so much of the said resolution of March 9, 1955, as provided for the restoration of the said property prior to its being conveyed to the State of Georgia. Approved March 7, 1957. ELECTION LAWS STUDY COMMITTEE. No. 43 (House Resolution No. 20-29b). A Resolution. Creating the Election Laws Study Committee; and for other purposes. Whereas, many problems concerning elections arose during the preceding year relative to the holding of primaries and general elections, some of which caused needless dissension among the citizens of this State, and Whereas, a majority of these problems stemmed from ambiguities, inconsistencies and omissions in the laws of this State relating to the various phases of elections, many of which laws have not been changed in over fifty years, and

Page 258

Whereas, it is felt that a study of the election laws and related laws should be made, with a view towards revision and clarification thereof, Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created the Election Laws Study Committee. The Committee shall be composed of thirteen members, as follows: Three members of the House of Representatives, to be named by the Speaker of the House of Representatives; two members of the Senate, to be named by the Lieutenant Governor; the Attorney General; the Secretary of State; two Ordinaries, to be named by the Governor; one County Registrar, to be named by the Governor; two municipal election officials, to be named by the Governor; and one layman, to be named by the Governor. The members of the committee who are to be named shall be so named within thirty days after the approval of this Resolution by the Governor. The Secretary of State is hereby designated as chairman of the committee, and the committee shall meet within thirty days after all members have been named, for the purpose of organizing and electing such other officers as deemed desirable by the committee and adopting procedures for the operation of the committee. The date of this organizational meeting shall be set by the chairman, who shall give ample notice to the members of the committee as to the date, time and place of such meeting. Future meetings of the committee shall be held upon call of the chairman and under such other procedures as may be adopted by the committee. A majority of the membership of the committee shall constitute a quorum for the conducting of business of the committee, and a majority vote of the quorum shall be sufficient for transacting the business of the committee. The committee shall conduct a study of the election laws of this State and all laws relating directly or indirectly to such election laws. It shall study problems

Page 259

which have arisen in prior years concerning all such laws and shall request suggestions and ideas from the election officials of the entire State. The committee is authorized to hold public hearings, if deemed advisable. The committee shall remain in effect until in the opinion of the chairman, its work as set out under the provisions herein contained, is completed. In order to perform its duties more efficiently, the committee is hereby authorized to employ clerical help and fix the compensation therefor. It is authorized to have its reports printed, if deemed desirable. The committee is hereby authorized to appoint subcommittees and adopt any procedures which it feels will best serve the purposes of this Resolution. The Assistant to the Secretary of State, the Deputy Director of the Bill Drafting Unit, and two Assistant Attorneys General named by the Attorney General shall constitute the legal and technical staff of the committee, and shall perform such services in this connection as the committee shall prescribe. They shall meet with and advise with the committee on all matters pertaining to the purposes of this Resolution. They shall be compensated for such services from the same funds from which they are otherwise compensated, in an amount to be determined by the heads of their respective departments. All members of the committee except the Secretary of State, and the Attorney General shall receive the per diem and allowances authorized for members of interim legislative committees. The Secretary of State and the Attorny General shall receive the compensation authorized by law for serving on similar committees. All funds necessary for the purposes of this Resolution, except as otherwise provided herein, shall come from the funds appropriated to the legislative branch of the government and from any other available funds. Notwithstanding any other provisions to the contrary in this Resolution, said committee shall not be authorized to spend more than $10,000 for all purposes

Page 260

provided in this Resolution, including salaries, per diem and travel expenses. Approved March 7, 1957. ATTORNEY GENERAL AND BILL DRAFTING UNIT COMMENDED. No. 44 (House Resolution No. 207). A Resolution. Expressing appreciation to Honorable Eugene Cook, The Attorney General, to Honorable Frank H. Edwards, Deputy Director of the Bill Drafting Unit, to Honorable G. Hughel Harrison, Assistant Attorney General, and to the personnel of the Bill Drafting Unit of the Department of Law; and for other purposes. Whereas, Honorable Eugene Cook, The Attorney General, established on an unofficial basis the first Bill Drafting Unit in this State, which was later officially created by Statute as a part of the Department of Law, and Whereas, the members of the General Assembly have each year called upon the Bill Drafting Unit to prepare an increasing number of bills and resolutions, substitute bills, and amendments, and Whereas, it is evident to each member of the General Assembly that without the Bill Drafting Unit the workload of the members would be tremendously increased and the quality of the laws would suffer considerably, and Whereas, assistance given to the members of the General Assembly by the Bill Drafting Unit has been of inestimable value and of the highest quality considering

Page 261

the pressure under which the bills must be drafted, the speed with which it is necessary to draft proposed legislation and the limited time available for research, and Whereas, in order to give the members of this body the best and quickest service possible, all members of the Bill Drafting Unit have worked innumerable long and hard hours without additional compensation. Now, therefore, be it resolved by the General Assembly of Georgia that Honorable Eugene Cook, the Attorney General, Honorable Frank H. Edwards, Deputy Director of the Bill Drafting Unit, Honorable G. Hughel Harrison, Assistant Attorney General, and the entire staff of the Bill Drafting Unit be commended for the excellent service performed on behalf of the members of the General Assembly and that deepest appreciation be extended for the valuable services rendered. Be it further resolved that the Clerk of the House is hereby instructed to transmit an appropriate copy of this Resolution to each of the aforesaid persons. Approved March 7, 1957. CRIMES OF ROBBERYPUNISHMENT. Code 26-2501, 26-2502, 26-2503 Amended. Code 26-2504 Enacted. No. 229 (Senate Bill No. 22). An Act to amend Chapter 26-25 to re-define the offense of robbery by force or violence and to fix the punishment for said offense; to create and define robbery by use of an offensive weapon; to re-define the offense of

Page 262

robbery by intimidation; to re-define the offense of robbery by sudden snatching and to fix the punishment for the said offense; 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. Code Section 26-2501 defining the offense of robbery is hereby amended to re-define the offense of robbery and when amended shall read as follows: Code Section 26-2501. DefinitionRobbery is the wrongfully fraudulent, and violently taking of money, goods, or chattels from the person of another, by force, use of an offensive weapon, by intimidation, or by sudden snatching, without the consent of the owner or person in possession or control thereof, with intent to steal the same. Personal violence committed against the person of another in the taking of personal property shall constitute robbery by force. The use of or offer to use an offensive weapon, or a weapon likely to produce death when used in its usual and customary manner, or any replica, article or device having the appearance of such weapon, in the taking of personal property from another, shall constitute robbery by use of an offensive weapon. The use of threat, coercion, or placing another in fear in the taking of personal property from another shall constitute robbery by intimidation. Robbery of another of personal property by sudden snatching from the person of another shall constitute robbery by sudden snatching. Robbery defined. Section 2. Code Section 26-2502, Robbery by open force; punishment, is amended to include the offense of robbery by use of an offensive weapon within its terms, and to provide that the jury, in all cases, may fix the punishment by death, imprisonment for life or by imprisonment and labor in the penitentiary for not less than four years nor more than twenty years, so that when amended shall read as follows: Code Section 26-2502. Robbery by force or by use of

Page 263

an offensive weapon; punishment. Robbery by force or robbery by use of an offensive weapon shall be punished by death, unless the jury recommends mercy, in which event punishment shall be imprisonment for life; Provided, however, the jury in all cases may fix the punishment by imprisonment and labor in the penitentiary for not less than four years nor more than twenty years. Robbery by force, punishment. Code 26-2502 amended. Section 3. Code Section 26-2503, Robbery by initimidation; punishment, is amended to insert the exception of robbery by use of an offensive weapon, and robbery by intimidation, as re-defined, so that when amended, shall read as follows: Robbery by intimidations, punishment. Code 26-2503 amended. Code Section 26-2503. Robbery by Intimidation; punishmentRobbery by intimidation, or without the use of force and personal violence, or use of an offensive weapon, shall be punished by imprisonment and labor in the penitentiary for not less than two years nor more than twenty years. Section 4. By inserting a new Code section in said chapter 26-25, to be known as Code section 26-2504Robbery by Sudden Snatching; punishment, to read as follows: Robbery by sudden snatching defined, punishment. Code 26-2504 enacted. Code Section 26-2504. Robbery by Sudden Snatching; punishment.Robbery by sudden snatching of money, goods, or chattels of another, shall be punished by imprisonment and labor in the penitentiary for not less than two years nor more than twenty years. Section 5. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957.

Page 264

ATTORNEY'S FEES. Code 20-506 Amended. No. 230 (Senate Bill No. 7). An Act to amend Code section 20-506 relating to attorney's fees upon any note or other evidence of indebtedness, as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 545), so as include security deeds and bills of sale to secure debt; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 20-506, relating to attorney's fees upon any note or other evidence of indebtedness, as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 545), is hereby amended by adding a new paragraph to the end thereof to read as follows: Code 20-506 amended. (d) Obligations to pay attorney's fees contained in security deeds and bills of sale to secure debt shall be subject to provisions of this section where applicable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. GEORGIA WATER RESOURCES COMMISSION ACT. No. 232 (Senate Bill No. 132). An Act to be known as the Georgia Water Resources Commission Act; to provide a statement of policy: to create the Georgia Water Resources Commission

Page 265

and to define its composition, duties and terms of the members thereof; to provide for the appointment of appointive members; to provide for the compensation of the members of the commission; to provide for by-laws and rules and regulations; to provide quorum; to provide for a State Water Engineer and to provide for his salary, qualifications and duties; to provide for personnel; to provide that the commission shall inventory the water resources of this State; to provide for funds for the commission; to provide for a right of entry; to provide that information obtained by the commission shall not be admissible in evidence in actions at law; to provide that the Attorney General shall represent the commission; to repeal a resolution creating the Georgia Water Law Commission, approved March 5, 1955 (Ga. L. 1955, p. 407), and to abolish the commission created thereby; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act may be cited as the Georgia Water Resources Commission Act. Title Section 2. As a guide to the interpretation and application of this Act, it is hereby declared to be the policy of the State of Georgia that the water resources of the State shall be developed, conserved and utilized prudently to the maximum benefit of the people without jeopardizing public water supplies and public health, and without interfering unreasonably with beneficial use of the water resources for recreation, fish and wildlife development, agriculture, and the industrial development of the State's natural resources and its manpower. To achieve this end, the Government of the State shall assume responsibility for the said water resources, and the establishment and maintenance of a water study program designed to permit prudent planning for the future needs of the State, provided that nothing contained herein shall be construed to waive the immunity of the State for any

Page 266

purpose. It is the intent of this Act to provide study facilities and a procedure within the executive branch of the government for determining the optimum usages of the waters of the State. Intent. Section 3. There is hereby created and established an agency of this State to be known as the Georgia Water Resources Commission which shall consist of the members of the Water Quality Council created to make recommendations to the Board of Health in pollution matters. Commission created, members. The commission shall select one of its members to serve as chairman and one of its members to serve as vice chairman. One of the seven appointive members shall be first appointed for a term of one year, two for a term of two years, two for a term of three years, and the two others for a term of four years, and shall hold office until their successors are duly appointed and qualified. After the expiration of the first appointments, all terms shall be for four years. Vacancies in the membership of said commission shall be filled in the same manner as the original appointments. The terms of the ex officio members shall expire with their terms of office, and their successors in office shall succeed them as members of said commission. Each of the ex officio members may designate a deputy to serve in his place as a member of the commission. Such persons, if any, designated as deputies of the ex officio members shall have the powers and be subject to the duties and responsibilities of the ex officio member appointed herein. All ex officio members shall be paid actual and necessary traveling and other expenses incurred in carrying out the functions and duties of the commission, and all other members shall receive $20.00 per day for each day they are engaged in their duties as a member of the commission, in lieu of their personal expense incurred

Page 267

thereby, and shall receive mileage, at the rate provided by law, to and from the place of meeting or place of visits and inspections by the nearest practical route from their respective homes. The commission is authorized to adopt such by-laws, rules and regulations as they may deem necessary for the proper conduct of their proceedings in the carrying out of their duties. A majority of the members of the commission shall constitute a quorum for the transaction of any and all business. Section 4. The Commission shall employ a State Water Engineer at such salary as the commission shall fix. The State Water Engineer shall act as executive officer and advisor to the commission in all matters pertaining to the water resources in the State. The person appointed as State Water Engineer shall be a licensed engineer, qualified by experience, knowledge and personality to serve as required by the commission and to represent it whenever required. State water engineer. Section 5. The State Water Engineer is empowered to employ a staff of competent personnel under the State Merit System to serve as a water resources fact finding and research staff, and to be known as the Georgia State Water Survey. This staff shall include trained personnel such as a civil engineer, agricultural engineer, economist, and other such specialists as needed. Staff. Section 6. The commission shall cooperate with all persons and agencies that are interested in regulating and conserving the use of water. Section 7. As soon as practicable, the commission shall inventory the water resources of the State and gather such adequate data as may be helpful in effectuating the policy declared in this Act and in determining what further legislation pertaining to the quantitative control of the water resources in Georgia is needed. The commission

Page 268

may cooperate with any agency of the Federal or State Governments in accumulating such data. Duties of commission. Section 8. Until such time as the General Assembly may provide an appropriation for the commission in the General Appropriations Act, the Governor is hereby authorized to make available to the commission such funds as he may deem necessary from funds not otherwise appropriated. Funds. Section 9. Any agent of the commission shall be permitted access at all reasonable times in or upon any private or public property for the purpose of effectuating the purposes set forth in section 7 of this Act; provided, that no person shall be required to disclose any secret formulas, processes, or methods used in any manufacturing operations carried on by him or under his direction or any confidential information concerning business activities carried on by him or under his supervision. Access to lands, information obtained. Information directly affecting any person obtained by the commission, its agents, or employees from studies, surveys, investigations, reports or from other sources as provided in this Act shall not be admissible in evidence in any actions at law or equity involving private rights or riparian owners other than the State. Section 10. It shall be the duty of the Attorney General to assist and represent the commission or designate some member of his staff to represent the commission in all actions in connection with this Act. Attorney General to represent commission. Section 11. A Resolution creating the Georgia Water Law Revision Commission, approved March 3, 1955 (Ga. L. 1955, p. 407), is hereby repealed, and the Georgia Water Law Revision Commission created by said Resolution is hereby abolished. 1955 Resolution repealed. Section 12. The provisions of this Act are severable and if any section, or part of any section of this Act is for any reason held to be unconstitutional, such decree

Page 269

shall not affect the validity of any remaining portion of this Act. Section 13. All laws and parts of laws in conflict with this Act are hereby repealed. Section 14. This Act shall become effective July 1, 1957. Effective date. Approved March 7, 1957. INSURANCE AGENTSLICENSING. No. 233 (Senate Bill No. 73). An Act to amend an Act defining and regulating the business of representing insurers other than those transacting life, health, accident, hospital, medical service and title insurance and bail bonding by individual sureties and providing for the licensing of agents for such representation, approved March 7, 1956 (Ga. L. 1956, p. 505), so as to provide for the issuance of licenses to certain agents and brokers in hardship cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act defining and regulating the business of representing insurers other than those transacting life, health, accident, hospital, medical service and title insurance and bail bonding by individual sureties and providing for the licensing of agents for such representation, approved March 7, 1956 (Ga. L. 1956, p. 505), is hereby amended by adding at the end of subsection B of section 7 the following: 1956 Act amended. Provided, however, the commissioner, at his discretion, may issue a resident agent's license to an applicant in cases where the commissioner deems a hardship to be

Page 270

inflicted by reason of a State line dividing a municipality or area, so that when so amended, subsection B of section 7 shall read as follows: B. That the applicant is a citizen of the United States, is a bona fide resident of this State, and will reside and be present within this State for at least six months of every year. Provided, however, the commissioner, at his discretion, may issue a resident agent's license to an applicant in cases where the commissioner deems a hardship to be inflicted by reason of a State line dividing a municipality or area. Section 2. Said Act shall be further amended by inserting in the first sentence of subsection H of section 7, following the words ... in good faith intends to remain as a resident of Georgia for at least twelve months from the date of the filing of the application, the following: except as provided in subsection B of this section, so that when so amended, subsection H of section 7 shall read as follows: H. The application shall be accompanied by a certificate of an insurer authorized to do insurance business in this State, stating that the insurer desires to appoint the applicant as the insurer's agent for the transaction of insurance of the type of the classification of the license applied for, which insurer shall certify that after inquiring into the facts to the best knowledge, information and belief of such insurer, the applicant for a license is a person of good character, is a bona fide resident of the State of Georgia, in good faith intends to remain as a resident of Georgia for at least 12 months from the date of the filing of the application, except as provided in subsection B of this section, and is or expects to become bona fide engaged in Georgia in the business of an agent as defined in this Act; that the applicant has such moral and financial standing as to make it probable that he can engage in business as such agent without detriment to

Page 271

the public; that the applicant expects bona fide to solicit and serve the public generally and not to procure the license for the purpose of getting a rebate or commission on controlled business, and that he has such knowledge of insurance of the classification of the license applied for and of the law and practices governing and relating to same as will enable him to carry on the business in a competent manner and without detriment to the public. Every insurer that appoints such person as his agent shall file or have on file with the commissioner a certificate with reference to such person stating such facts. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. CONTROL OF CONTAGIOUS TUBERCULOSIS. No. 234 (Senate Bill No. 12). An Act to amend an Act relating to the control of contagious tuberculosis, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 348), so as to authorize emergency and therapeutic leaves; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the control of contagious tuberculosis, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 348), is hereby amended by adding at the end of section 11 the following: Provided, however, that short emergency leaves in the event of death or critical illness in the family or short therapeutic leaves may be granted under conditions which would not adversely affect the public health and in accordance with regulations established by the State Board of Health, 1953 Act amended. Leaves to patients. so that as so amended, section 11 shall read:

Page 272

Section 11. Upon commitment the patient shall be confined in Battey State Hospital, or such other hospital as may be approved and supported by the State Board of Health for the care of tuberculosis patients until such time as the superintendent thereof determines that the patient no longer has contagious tuberculosis or that his discharge will not endanger public health; Provided, however, that short emergency leaves in the event of death or critical illness in the family or short therapeutic leaves may be granted under conditions which would not adversely affect the public health and in accordance with regulations established by the State Board of Health. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. MOUNTAIN JUDICIAL CIRCUITTERMS. No. 235 (Senate Bill No. 46). An Act to amend an Act creating the Mountain Judicial Circuit, approved February 7, 1949 (Ga. L. 1949, p. 266), so as to change the terms of court for Habersham County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Mountain Judicial Circuit, approved February 7, 1949 (Ga. L. 1949, p. 266), is hereby amended by striking from that portion of section 2 relating to the terms of court of Habersham County the words third Monday in November, and inserting in lieu thereof the words first Monday in November, so that when so amended, that portion of section 2 relating to the terms of court of Habersham County shall read as follows: Terms in Habersham County.

Page 273

Habersham: First Mondays in March and June; Second Monday in August, and first Monday in November. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. SALARIES OF THE JUDGES OF THE SUPERIOR COURTS. No. 236 (Senate Bill No. 121). An Act to fix the salaries of the Judges of the Superior Courts; to fix the effective date of the Act, the time and manner of payment of the salaries herein provided; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. The annual salary of the Judges of the Superior Courts shall be, and the same is hereby fixed in the sum of $12,500.00. Section 2. The salary herein fixed shall be paid by the State Treasury in twelve equal monthly installments, beginning with the calendar year 1957, and each calendar year thereafter until changed by law. Section 3. The salaries herein fixed shall be the total compensation to be paid by the State to the officials herein named, and shall be in lieu of any and all other amounts now provided by law to be paid from the State Treasury, except mileage of judges on official business away from home county. Section 4. All laws in conflict with this Act be, and

Page 274

the same are hereby repealed, in so far as they may conflict with this Act. Approved March 7, 1957. VOCATIONAL REHABILITATION ACT AMENDED. No. 237 (Senate Bill No. 140). An Act to amend an Act approved February 21, 1951 (Ga. L. 1951, pp. 516, et seq.), as amended, and known as the Vocational Rehabilitation Act, so as to change the provisions relating to subrogation by the State Board of Vocational Education, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Vocational Rehabilitation Act approved February 21, 1951 (Ga. L. 1951, pp. 516, et seq.), as amended, is hereby amended by striking section 25 in its entirety and substituting in lieu thereof a new section 25 to read: Section 25. Subrogation Where a disabled individual who receives vocational rehabilitation services is covered by a hospitalization or medical insurance policy, the State Board of Vocational Education shall be subrogated to the rights of such disabled individual to recover to the extent of the cost of vocational rehabilitation services rendered by the State Board of Vocational Education, exclusive of those services the eligibility for which is not predicated on the need for financial assistance with respect thereto. Where the disabled individual receives vocational rehabilitation services without disclosing that he is covered by a hospitalization or medical insurance policy, he shall be liable therefor to the State Board of Vocational Education in an amount not to exceed the cost of rehabilitation services rendered, exclusive of those

Page 275

services the eligibility for which is not predicated on the need for financial assistance with respect thereto, or the insurance paid, which ever is the lesser. 1951 Act amended. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. STATE BANKING LAWS AMENDED. Code 13-2023 Amended. No. 238 (Senate Bill No. 72). An Act to amend section 23 of article XIX of the Banking Law of Georgia, as the same is codified in section 13-2023, of the Code of Georgia of 1933, as amended by the Act of 1950, approved January 26, 1950 (Ga. L. 1950, p. 18), and as amended by the Act of 1951, approved February 19, 1951 (Ga. L. 1951, p. 284), and relating to the purchase and ownership of stocks, bonds and other investment securities by banks, by adding after Home Owner's Loan Corporation, in both sub-paragraphs (a) and (c), the following additional Federal Organization, Federal Intermediate Credit Banks, in the obligations of which a bank may invest freed from the limitations otherwise prescribed in said sections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 23 of article XIX of the Banking Law of Georgia, as the same is codified in section 13-2023, of the Code of Georgia of 1933 as amended by the Act of the General Assembly of Georgia of 1950, approved January 26, 1950 (Ga. L. 1950, p. 18), and as amended by the Act of the General Assembly of Georgia

Page 276

of 1951, approved February 19, 1951, (Ga. L. 1951, p. 284), said section relating to the purchase and ownership of stocks, bonds and other investment securities by banks, be and the same is hereby amended by adding after Home Owners' Loan Corporation, in both sub-paragraphs (a) and (c), the following additional Federal organization: Federal Intermediate Credit Banks, so that as so amended the said Section 13-2023 shall read as follows: Code 13-2023 amended. Section 13-2023. Purchase, etc., of stocks and investment securities. No bank shall subscribe for, purchase, or hold stock in any other bank, except stock in the Federal Reserve Bank of Atlanta, necessary to qualify for membership therein, nor in any other corporation unless the same shall have been transferred to it in satisfaction of a debt previously contracted, or shall have been purchased at a sale under a power contained in a note or other instrument by which it was pledged to the bank or under a judgment or decree in its favor, and all such stock shall be disposed of by the bank within six months, unless the Superintendent of Banks shall extend the time for good cause shown; nor shall a bank purchase or hold any bonds or debentures except such as are classed as investment securities, and the buying and selling of such securities shall be limited to buying and selling without recourse, marketable obligations upon which there has never been a default, evidencing indebtedness of any person, partnership, association, or corporation, in the form of bonds, notes and/or debentures, commonly known as investment securities, under such regulations as may be prescribed by the Superintendent of Banks. The purchase and ownership of all authorized investment securities shall be subject to the following limitations and provisions: (a) The total amount of such investment securities owned by a bank shall at no time exceed 50% of the capital and unimpaired surplus of such bank; but this limitation as to amount shall not apply to obligations of the United States or to obligations issued by the Federal

Page 277

Land Banks, Federal Farm Mortgage Corporations, Federal Home Loan Banks, Home Owners' Loan Corporation, Federal Intermediate Credit Banks, or to other obligations guaranteed as to principal and interest by the United States, or to obligations of the State of Georgia or to general and direct obligations of the several counties, districts, or municipalities thereof or to water and sewer revenue certificates of Georgia cities or counties, which have been validated as provided by law; (b) As to general and direct obligations of the various political subdivisions of the State of Georgia, no more than 25% of the capital and unimpaired surplus of a bank shall be invested in the said general and direct obligations of any one such obligor; (c) As to all other approved investment securities, no more than 10% of the capital and unimpaired surplus of a bank shall be invested in the obligations of any one obligor; Provided, nevertheless that this limitation as to amount shall not apply to obligations of the United States, or of the State of Georgia, or to obligations issued by the Federal Land Banks, Federal Farm Mortgage Corporations, Federal Home Loan Banks, Home Owners' Loan Corporation, Federal Intermediate Credit Banks, or to other obligations guaranteed as to principal and interest by the United States; (d) Provided further, nevertheless, that any bank may subscribe for or purchase stock in an agricultural credit corporation duly organized under the laws of this State having authority to make loans to the farmers of this State for agricultural purposes and to rediscount the same with the Intermediate Credit Bank of Columbia, but no bank shall subscribe for or purchase stock in more than one such corporation, nor invest therein more than 10 per centum of its capital, and no such subscription or purchase shall be made until first approved by the Superintendent of Banks.

Page 278

(e) Provided further that the limitations of subsection (a) of this section shall not apply to banks having capital and surplus of over $1,000,000 nor shall the limitations of subsections (b) and (c) apply to the ownership of general and direct obligations of any State or political subdivision thereof, owned by a bank having capital and surplus of over $1,000,000. Nothing in this section of the Banking Law is to be construed as applying to savings banks doing a savings business only; or as applying to securities actually owned by a bank on January 1, 1920; or as applying to securities actually owned by a bank at the time that this Act becomes effective. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 7, 1957. CERTAIN BANKS AUTHORIZED TO ACT IN FIDUCIARY CAPACITIES No. 240 (Senate Bill No. 77). An Act To authorize corporations, including banks, organized under the laws of any state of the United States other than the State of Georgia bordering upon Georgia, namely, under the laws of either Florida, Alabama, Tennessee, North Carolina or South Carolina; and national banking associations whose principal places of business are in the states other than the State of Georgia bordering upon Georgia in either Florida, Alabama, Tennessee, North Carolina or South Carolina, to act in fiduciary capacities, upon the terms and conditions stated herein, provided that corporations, including banks, organized under the laws of Georgia, and national banking associations whose principal places of business are in Georgia, are authorized by the laws

Page 279

of such other states in which such foreign corporations are organized, or in which such national banking associations have their principal places of business in such other states, to act in such fiduciary capacities in such other states; to provide for service of process upon such corporations and national banking associations; to provide against construction of this act so as to prohibit or make unlawful any activity by a foreign corporation or national banking corporation in this state which would be lawful in the absence of this act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same as follows: Section 1. The term foreign corporation as used in this Act shall mean (a) any bank or other corporation now or hereafter organized or existing under the laws of any state of the United States other than the State of Georgia bordering upon Georgia, namely, under the laws of either Florida, Alabama Tennessee, North Carolina or South Carolina, and (b) any national banking association having its principal place of business in any state of the United States other than the State of Georgia bordering upon Georgia, namely, in either Florida, Alabama, Tennessee, North Carolina or South Carolina. Definitions. Section 2. Any foreign corporation as herein defined may act in this state as trustee, executor, administrator, guardian or any other like or similar fiduciary capacity whether the appointment is by law, will, deed, inter vivos trust, security deed, mortgage, deed of trust, court order or otherwise, without the necessity of complying with any law of this state relating to the qualification of foreign corporations to do business in this state or the licensing of foreign corporations to do business in this state, except as herein stated, and notwithstanding any prohibition, limitation or restriction contained in any other law of this state; provided only that (1) such foreign corporation is authorized to act in such fiduciary capacity or capacities

Page 280

in the state in which it is incorporated; or if such foreign corporation be a national banking association, in the state in which it has its principal place of business; and (2) provided any bank or other corporation organized under the laws of this State, or a national banking association having its principal place of business in this State, are permitted by law to act in such fiduciary capacities in the state in which such foreign corporation seeking to act in this State is organized or in which it has its principal place of business, if it is a national banking association, without further showing or qualification other than that it is authorized to act in such fiduciary capacities in this State, and upon compliance with the laws of such other state, if any, concerning service of process on non-resident fiduciaries; and if there are no greater requirements made by the law of such state as a condition for permission for a corporation of this State so to act in such other state in such capacities than are required by this act as a condition for such foreign corporations to exercise such powers in this State. Such foreign corporations seeking to exercise such fiduciary powers in this State, upon qualifying in this State to act in any of such fiduciary capacities, shall not be required by law to give bond, if such bond is relieved by the instrument, law or court order in which such corporation has been designated to act in such fiduciary capacity and if no such bond would under such circumstances be required of a corporation of this State, provided that a corporation of this State or a national banking association having its principal place of business in this State shall not be required by the laws of the state where such corporation seeking to act in this State has been organized, or in which its principal place of business is located, if it is a national banking association, to give bond in such other state, when relieved of such requirement by the instrument, law or court order under which such corporation of this State has been designated to act as a condition for being permitted to act in such fiduciary capacity, in such other state, except where a bond might under similar circumstances be required of a corporation of such other state. Nothing in this act contained shall be construed

Page 281

to prohibit or make unlawful any activity in this State by a bank or other corporation which is not incorporated under the laws of this State, or if a national bank, which does not have its principal place of business in this state, which would be lawful in the absence of this act. Powers. Section 3. Prior to the time when any foreign corporation acts pursuant to the authority of this Act in any fiduciary capacity or capacities in this state, such foreign corporation shall file with the Secretary of State of Georgia a verified statement which shall state (a) the correct corporate name of such foreign corporation; (b) the name of the state under the laws of which it is incorporated, or if such foreign corporation is a national banking association shall state that fact; (c) the address of its principal business office; (d) in what fiduciary capacity or capacities it desires to act in the State of Georgia; (e) that it is authorized to act in a similar fiduciary capacity or capacities in the state in which it is incorporated, or, if it is a national banking association, in which it has its principal place of business; (f) such statement shall irrevocably appoint the Secretary of State of Georgia as its true and lawful attorney to receive service of all legal process in any action or proceeding against it relating to or growing out of any trust, estate or matter in respect of which such foreign corporation may act in this State in any such fiduciary capacity. Such statement shall be verified by an officer of such foreign corporation, and there shall be filed with it such certificates of public officials and copies of documents certified by public officials as may be necessary to show that such foreign corporation is authorized to act in a fiduciary capacity or capacities similar to those in which it desires to act in the State of Georgia, in the state in which it is incorporated, or, if it is a national banking association in which it has its principal place of business. Registration. Section 4. A foreign corporation insofar as it acts in a fiduciary capacity in this State pursuant to the provisions of this act, shall not be deemed to be transacting business in this State, but no such foreign corporation

Page 282

shall establish or maintain in this State a place of business, branch office, or agency for the conduct in this State of business as a fiduciary. Section 5. Every foreign corporation acting in a fiduciary capacity in this State pursuant to the terms of this act shall be deemed to have appointed the Secretary of State to be its true and lawful attorney upon whom may be served all legal process in any action or proceeding against it relating to or growing out of any trust, estate or matter in respect of which such foreign corporation shall have acted in this State in any fiduciary capacity. Service of such process shall be made by delivering a copy of the summons or other process, with a copy of the petition or complaint when service of such copy is required by law, to the Secretary of State or to any person in his office authorized by him to receive such service. The Secretary of State shall immediately forward such process, together with the copy of the petition or complaint, if any, to such foreign corporation, by registered mail, addressed to it at the address on file with the Secretary of State, or if there be none on file, then at its last known address. The Secretary of State shall keep a permanent record in his office showing for all process served, the style of the action or proceeding, the court in which it was brought, the name and title of the officer serving such process, the day and hour of service, and the day of mailing by registered mail to such foreign corporation and the address to which mailed. Service of process. Section 6. The provisions of this act shall not prohibit any foreign corporation authorized to act in a fiduciary capacity or capacities in the state in which it is incorporated or any national banking association authorized to act in a fiduciary capacity or capacities in its principal place of business, which, prior to the effective date of this act, was acting or appointed to act in this State in a particular fiduciary capacity or capacities, from continuing in the performance of said fiduciary activity or activities, without complying with the provisions of this act. Provided, however, said foreign corporation or national banking association shall, within

Page 283

sixty days after the effective data of this act, file with the Secretary of State of Georgia an instrument appointing him as its true and lawful attorney to receive service of all legal process, in the manner provided for in section 5 of this act, in any action or proceeding against it relating to or growing out of any trust, estate or matter in respect of which such foreign corporation or national banking association may be acting in this State in such fiduciary capacity or capacities. Requirements. Section 7. Should any clause or provision of this act be declared unconstitutional, the same shall not affect the remaining clauses or provisions thereof. Section 8. This act shall take effect immediately upon its approval. Effective date. Section 9. All laws and parts of laws in conflict with this act be and the same are hereby repealed. Approved March 7, 1957. EMPLOYEES' RETIREMENT SYSTEM ACT AMENDED. No. 241 (Senate Bill No. 105). An Act to amend an Act approved February 3, 1949, establishing an employees' retirement system (Ga. L. 1949, Reg. Sess., pp. 138 et seq.), and as amended, so as to modify the privilege of transferring as pertains to members of the Teachers' Retirement System; to determine eligibility for prior service accumulations; to provide for the cessation of benefits under certain conditions; to stipulate basis for computation of benefits; to modify option provisions; to modify means and procedure thereof for State employees to secure Social Security coverage; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of

Page 284

Georgia and it is hereby enacted by authority of the same that: Section 1. The Act approved February 3, 1949, establishing an employees' retirement system (Ga. L. 1949, Reg. Sess., pp. 138 et seq.), as amended, be, and the same is hereby amended in the following respects, namely: Section 2. By striking from said Act of 1949, as amended, the first paragraph of subsection (4) of section 3, (Section 40-2503 (4), Ga. Ann. Code), and inserting in lieu thereof, the following: (4) Any member of the Georgia Teachers' Retirement System who is or becomes an employee in an agency subject to the provisions of this Act may exercise the privilege of transferring his service credits as a member of the Teachers' Retirement System to the credit of his membership in the Employees' Retirement System, provided he files with the Board of Trustees of the Employees' Retirement System an application of his election to transfer such service credit after he becomes a member of such system. Likewise, any employee of an agency which is included in membership in the Employees' Retirement System may transfer his service credit to the credit of his membership in the Teachers' Retirement System in the event that he enters service as a teacher in the Georgia Public Schools. Transfer of credits. Section 3. Section 4 of said Act, as amended, (Section 40-2504, Ga. Ann. Code), is amended by adding a new subsection immediately following subsection (9) of said section, to be known as subsection (10), to read as follows: (10) Any other provision of this Act to the contrary notwithstanding, any former employee of this State; except those former and present employees having previously elected non-membership in this system, those employees having previously established prior service accumulations either adjusted or otherwise, and any employee

Page 285

transferring his membership and credits to this system; who was employed by the State on July 1, 1956 and who becomes entitled to benefits under the provisions of this Act, shall be eligible for and, upon proper certification, receive only those prior service accumulations, either adjusted or otherwise if applicable, in the same manner and under provisions of this Act for all other eligible members of this system who were members of the retirement system during the year 1953. Credit for prior service. Section 4. By inserting in paragraph (c) of subsection (1) of section 5, (Section 40-2505 (1) (c), Ga. Ann. Code), following the words, should he accept employment from any State department, the words or any agency which is supported in whole or in part by State funds regardless of the source of such funds, and following the words, and further contributions, the words to the retirement system, so that paragraph (c) of subsection (1) of section 5, (Section 40-2505 (1) (c), Ga. Ann. Code), will read as follows: (c) Anything in this Act to the contrary notwithstanding, after a member retires, should he accept employment from any State department or any agency which is supported in whole or in part by State funds regardless of the source of such funds, the payment of his retirement allowance shall be suspended during such time of employment, and further contributions to the Retirement System shall not be made by him nor by the State on his behalf, provided, upon separation from State employment, for any cause, all rights shall be vested in said member the same as if he had continued under his option to retire. Retirement suspended during employment by State. Section 5. Section 5 of said Act, as amended, (Section 40-2505, Ga. Ann. Code), is amended by adding a new subparagraph immediately following paragraph (c) of subsection (4) of said section, to be known as subparagraph (1), to read as follows: (1) Any provisions of this Act to the contrary notwithstanding, in the application of the above paragraphs

Page 286

of this subsection relating to allowances other than for disability or death, projected retirement allowance computations shall be made on the basis of the members' highest total monthly earnable compensation as reflected by monthly contributions during the last twenty-four calendar months in which he had made contributions, except that no salary increase by adjustment in compensation in any manner in excess of 10% during the last twelve months of membership service shall be included in the projected computation. Salary for basis of retirement. Section 6. By striking from said Act of 1949, as amended, paragraph (d) of subsection (4) of section 5, (Section 40-2505 (4) (d), Ga. Ann. Code), and inserting in lieu thereof, the following: (d) In the application of the above relating to death allowances, computations shall be made on the same basis as though option 2, as provided in subsection (8) of this section, (40-2505 (8), Ga. Ann. Code), had been in effect. However, in lieu of the amount of death allowance otherwise payable to the beneficiary under provisions of option 2, the member may, upon written request, at any time elect to have payable a reduced level death allowance of equivalent acturial value payable during any period of years certain to the beneficiary or the estate of the beneficiary and during the life time of such named beneficiary thereafter; at the election of the member, in case of death of the beneficiary during any years certain, the balance of the years certain payments may be paid to the estate of the member; provided, upon death of the member there is a named living beneficiary, otherwise the total amount of the members' contributions to the date of his death shall be payable to his estate. The method of determining the equivalent actuarial value shall be consistent with the actuarial method of determining the beneficiary's death allowance under option 2. Death allowance. Section 7. Said Act of 1949, as amended, is further amended by striking in its entirety, that particular paragraph of subsection (8) of section (5) (Section 40-2505

Page 287

(8). Ga. Ann. Code), beginning with the words Option 4, and inserting in lieu of the striken paragraph, the following: Option 4. Any other provisions of this Act to the contrary notwithstanding, at the time of retirement and until the first payment of any member's retirement allowance becomes normally due, he may elect to convert his earned benefits into any method of monthly payments deemed necessary by the member which shall be paid either to the member or, after the member's death, to his beneficiary, or at the election of the member upon death of the beneficiary, to the estate of the beneficiary or member; provided that under the method selected, any monthly benefit payable to the member, his beneficiary or estate, in excess of the member's monthly retirement allowance, shall be limited to a period not to exceed five continuous years from the date of the first payment and such monthly payment shall not exceed 135% of the monthly retirement allowance of the member when computed without option and provided further, except in cases where years certain payments have been established for the member, no monthly allowance shall be payable to the beneficiary which shall be an amount greater than the monthly allowance payable to the member's beneficiary had the monthly allowance been determined under Option 2 of this Act. Options 4. Amended as to method of payment. Section 8. Said Act of 1949, as amended, is further amended by striking in their entirety, the first paragraph and Subsections (a), (b) and (c) of Section 40-2525 (a) (b) (c), Ga. Ann. Code, and in lieu thereof inserting the following: 1. Any other provisions of law to the contrary notwithstanding, and pursuant to paragraph 2, Section 1, Article XIV, of the State Constitution and sub-paragraph 7-A of Paragraph 1 of Section 2 of Article VII, of said Constitution with due consideration to the limitations embodied therein and as specifically referred to in Act 734, Ga. L. 1953, p. 294, as later amended in section 13

Page 288

thereof, there is hereby established as of July 1, 1956, Division A of the Employees' Retirement System of Georgia as a separate coverage group to be specifically known as the Employees' Social Security Coverage Group. All individuals that were members of this System as of August 31, 1956, including any new member after that date with prior service or annuity savings credits, shall continue their membership without change in their status, which membership shall be designated as the membership of Division B unless such member expresses in writing to the Board of Trustess, his desire to include his membership and become a member of Division A. Any individual becoming a member on or after September 1, 1956, and not having annuity savings or prior service credits shall have his membership established in Division A unless prior to the execution of the contract extending Social Security coverage such individual has expressed his desire in writing to the Board of Trustees to be a member of Division B. After the execution date of the contract extending Social Security coverage, a member of Division A shall be ineligible for membership in Division B. Social Security Coverage Group. (a) On and after the execution date of the contract extending Social Security coverage, all employees upon becoming contributing members, shall have their membership established in Division A, unless they have prior service or annuity savings credits, in which case their membership shall be established in Division B, said membership to be ascertained from the Retirement System by the Department Personnel Officer at the time of re-employment. A member of Division B shall have the privilege of requesting membership in Division A under the same conditions as other members of Division A but applicable to the date of his becoming a member of Division A. (b) Any other provisions of law to the contrary notwithstanding, in the application of section 4, (Section 2504, Ga. Ann. Code), relative to prior service accumulation, the accumulations of a member of Division A shall be reduced by an amount set forth in tables as previously

Page 289

adopted by the Board of Trustees on August 10, 1956, so as to assure that the aggregate contributions of the State will remain at the present level, with the exception of any increased employer tax as referred to in subsection (e) of this section. (c) Any member of Division A, retiring under provisions of this law, (Chapter 40-25, Ga. Ann. Code), accepting employment from any State department or any agency which is supported in whole or in part by State funds regardless of the source of such funds, shall have his retirement allowances suspended during such time of his employment, and if employed in a department subject to this law, (Chapter 40-25, Ga. Ann. Code), he shall again become a member of Division A, but contribute only the required Social Security tax: Provided, upon separation from State employment, for any cause, all rights shall be vested in said member the same as if he had continued under his option to retire. Section 9. Said Act of 1949, as amended, is further amended by striking from section 40-2525, Ga. Ann. Code, subsection (e) and subsection (f) in their entirety and in lieu thereof inserting the following: Same. (e) Any other provisions of law to the contrary notwithstanding, any required employee tax for Social Security coverage not otherwise retained by Department Fiscal Officers shall be deducted from each Division A employee-member's individual annuity savings account by the Employees' Retirement System of Georgia for payment of such required tax. Should the employee-member's annuity savings account be insufficient to cover the required amount of employee tax it shall be the duty of the Fiscal Officer of his department to deduct from the current salary of the member such amounts as necessary for the employee tax. For those members of Division A covered for Social Security, it shall be the duty of the Fiscal Officer of the various departments to retain from each of the 5% employee-7% employer contribution for retirement system purposes, 2% of the first $4,200.00

Page 290

annual wages, such amount to apply toward the employee-employer tax required under the Social Security Act. Any additional rate of employee-employer tax for Social Security shall result in a corresponding increase in the amount of tax payable by the employee and employer. All employee-employer tax required under the Social Security Act after December 31, 1956, shall be retained by the Fiscal Officer of the various departments and reported to the Board of Trustees in accordance with Rules and Regulations established by the Board. (f) Any other provisions of this law to the contrary notwithstanding, the pension accumulation fund as provided for in section 8 (3) and section 11, shall be the guaranty fund to guarantee payment of the employee-employer tax required under the Social Security Act that was paid into said fund for the period beginning July 1, 1956, through December 31, 1956. Section 10. Said Act of 1949, as amended, is further amended by adding thereto a new section to be appropriately numbered and to read as follows: In the application of provisions of subsection (3), subsection (4), subsection (8) and subsection (11) of section 5 as said subsections relate to allowances, the monthly benefit of the member, whether dead or in life, or his beneficiary shall be computed on the basis of the member having attained either age sixty or sixty-five, whichever is applicable, and did at age sixty or sixty-five, whichever is applicable, apply for retirement allowance. The monthly benefit so computed shall be payable for the life of the member or in the event an option authorized by this act is selected by the member the benefit so computed under terms of the option shall be payable for the life of the member, or the beneficiary, or in accordance with other option stipulations. Benefits. Section 11. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 291

Section 12. Effective date. This Act shall take effect immediately upon its passage and approval by the Governor. Approved March 7, 1957. UNIFORM RECIPROCAL ENFORCEMENT OF SUPPORT ACT AMENDED. No. 242 (Senate Bill No. 24). An Act to amend an Act known as the Uniform Reciprocal Enforcement of Support Act, relating to the enforcement of the duty of support, approved March 9, 1956 (Ga. L. 1956, p. 703), so as to insert an enacting clause; to clarify the duty of support of the husband to his wife and minor children; to clarify provisions as to proceedings where the obligor and the obligee reside in different counties of this State; to clarify the provisions as to the payment of fees for representing the plaintiff; to clarify the duties of the State Information Agency; to specify the funds from which the fees shall be paid; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Uniform Reciprocal Enforcement of Support Act, relating to the enforcement of the duty of support, approved March 9, 1956 (Ga. L. 1956, p. 703), is hereby amended by inserting between the title and section 1 the words, Be it enacted by the General Assembly of Georgia. Enactment clause. Section 2. Said Act is further amended by striking paragraph (6) (a) of section 2 in its entirety and in lieu thereof inserting the following: Section 2 (6) (a). A husband in one State is hereby declared to be liable for the support of his wife in conformity

Page 292

with the support laws of this State, and any child or children under eighteen years of age and residing or found in the same State or in another State having substantially similar or reciprocal laws, and, if possessed of sufficient means or able to earn such means, may be required to pay for this support a fair and reasonable sum according to his means, as may be determined by the court having jurisdiction of the defendant in a proceeding instituted under this Act. Notwithstanding the act that either spouse has obtained in any State or county a final decree of divorce or separation from the other spouse or a decree dissolving their marriage, the obligor herein shall be deemed legally liable for the support under this Act of any dependent child of such marriage, whether or not there has been an award of alimony or support for said child or children. Support of wife and children required. Section 3. Said Act is further amended by striking from section 4 the figure 7 and inserting in lieu thereof the figure 6, so that section 4, as so amended, shall read: Section 4. Extent of duties of support. Duties of support arising under the law of this State, when applicable under section 6, bind the obligor, present in this State, regardless of the presence or residence of the obligee. Section 4. Said Act is further amended by striking section 4-A and in lieu thereof inserting the following: Section 4-A. A proceeding to compel support under this Act may be maintained where both the obligee and the obligor are residents of or domiciled or found in different counties of this State. Whenever a proceeding under this Act is so used, what has been written in other parts of this Act as initiating State shall be read as if written initiating county, and where it is written as responding State shall be read as if written responding county. Proceeding maintainable when spouses residents of different counties. Section 5. Said Act is further amended by striking in the second paragraph of section 10 the words, is compensated

Page 293

specifically by the county in which the petition is heard for rendering this service or is provided with an assistant for the entire circuit who is an attorney-at-law but such sums shall be paid into the treasury of said county and in lieu thereof inserting the words, is provided by the county in which the petition is handled with an assistant who is an attorney-at-law and whose sole and specific duty is to handle these petitions in which event the sums received shall be paid into the treasury of said county, so that section 10, as so amended, shall read: Section 10. Officials to represent plaintiff. The solicitor-general of each superior court shall represent the plaintiff in any proceeding under this Act, and for such services he shall be paid the sum of fifty ($50.00) dollars for each petition handled whether this State is the initiating or responding State, which sum shall be in addition to any other fees, salaries or emoluments now received by the solicitor-general from any source whatsoever. In all counties in which the clerk of the superior court and the sheriff of said county are on a fee basis, the solicitor-general shall pay from said sum so received by him to the said clerk and to the said sheriff such fees as are allowed by law to the said clerk and to said sheriff for filing of process and service of petitions filed under this Act. Provided, however, the above stated sum shall not be paid to the solicitor-general if he is provided, by the county in which the petition is handled, with an assistant who is an attorney-at-law and whose sole and specific duty is to handle such petitions; in which event the sums received shall be paid into the treasury of said county. Provided, further, however, that before the said sum shall be paid the case must have been successfully concluded. Section 6. Said Act is further amended by striking section 15 in its entirety and in lieu thereof inserting the following: Section 15. State Information Agency. The Attorney

Page 294

General is hereby designated as the State Information Agency under this Act, and it shall be his duty: (1) To compile a list of the courts and their addresses in this State, having jurisdiction under this Act, and transmit the same to the State Information Agency of every other State which has adopted this, or a substantially similar Act. (2) To maintain a register of such lists received from other states, and to transmit copies thereof, as soon as possible after receipt, to every court in this State having jurisdiction under this Act. (3) To approve as to form all orders for the payment of the solicitors' general fee and forward the same to the Treasurer of the State for payment. (4) To furnish the solicitors general necessary forms, information and assistance in proceedings under this Act. Section 7. Said Act is further amended by adding a new section to be numbered section 15-A, to read: Section 15-A. The fee of the solicitor general arising under this Act shall be paid by the Treasurer upon receipt of the order for the payment of such fee that has been approved by the State Information Agency. Payment shall be made from the funds appropriated for the operation of the Superior Courts. Fees. Section 8. Said Act as hereby amended is hereby ratified, confirmed and adopted in its entirety. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957.

Page 295

GAME AND FISH COMMISSIONHUNTING PRESERVES. No. 243 (Senate Bill No. 57). An Act providing for the issuance of licenses and/or permits by the State Game and Fish Commission for the establishment, maintenance and/or operation of hunting preserves; to provide the procedure and conditions on which such licenses or permits might be issued; to provide for regulation of the operation of said preserves; to provide for revocation of such licenses or permits; to provide for violations and penalties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any person, firm or corporation desiring to establish, maintain and/or operate a hunting preserve within the State of Georgia to permit the releasing and shooting and/or taking of pen raised game birds or animals by the public for a fee or otherwise may apply to the State Game and Fish Commission for a license to so do, and the State Game and Fish Commission is hereby authorized to issue such an applicant a license for the purpose, upon the conditions herein set out. Hunting preserves authorized. Section 2. Any license issued hereunder shall permit the licensee to propagate, possess and release for shooting and/or taking on the preserve covered by such license any game bird or animal defined as such by law, rule or regulation under the laws of the State of Georgia, and in addition thereto, import, propagate, possess and release for shooting and/or taking on the preserve covered by such license any foreign game bird or animal not a native of the State of Georgia. Rights. Section 3. The application for such a license shall be accompanied by a fee of twenty-five ($25.00) dollars to be the annual charge for the issuance of such license, and shall be further accompanied by information as to the location and description of the premises, including a legal

Page 296

description of the land and a description of the facilities thereon, together with the interest of the applicant therein. It shall further be accompanied by information on the applicant as to his place of residence, age, occupation, or, if a corporation, the place of incorporation, the purpose of incorporation, and the location of its principal place of office, together with full details as to the intended operations on said hunting preserve. Also the applicant shall further furnish to the commission any additional information required or requested of him by the said commission. Applications for permits. Section 4. The following conditions must be complied with before the applicant shall be eligible for the issuance of a hunting preserve license as herein provided for: Conditions to be complied with. (a) The land to comprise said preserve shall consist of not more than 1,000 acres nor less than 100 acres and must be owned or leased by the applicant. In the event the property is under lease to the applicant, said lease shall be for a term of not less than one year from date of application, and such lease is subject to inspection and approval by the commission in the consideration of the granting of such license. (b) The property comprising such preserve shall be adequately enclosed by fence, said fence to consist of not less than one strand of barbed wire, and the boundary lines of said premises shall be marked by signs located not more than 400 feet apart, indicating that they are boundary line signs in letters not less than two inches in height, and shall further indicate that said premises are posted as against trespassing according to the laws of Georgia for posting lands, which shall have been complied with prior to the issuance of the license. (c) In addition to game birds released for and taken by hunters, licensee shall release on said premises during the shooting season a minimum of the following: 1 quail for each 8 acres, 1 pheasant and 1 chuckar (or other imported foreign bird to be designated or approved by the Commission) for each 10 acres of said preserve. Only pen

Page 297

raised mallard or black ducks more than two generations removed from the wild may be used for preserve hunting. (d) All game birds released on a hunting preserve shall have a band on one leg which shall contain information as to the permit number and an identification number(example1957Permit No. 15-35), which band must be approved by the commission and shall remain on the bird whether he be removed from the preserve dead or alive until said bird is ready for consumption. (e) A complete record of all birds propagated, released or taken on said preserve, including complete records of all operations of said preserve shall be furnished the commission within 60 days after the hunting season has closed. Section 5. Any group or organization of five or more members desiring to establish, maintain and/or operate a private hunting preserve within the State of Georgia to permit the propagation, possession, shooting and/or taking of pen raised game birds or animals by the membership thereof may apply to the State Game and Fish Commission for a permit to so do, and the State Game and Fish Commission is hereby authorized to issue to such applicant or applicants a permit for said purposes. This permit shall be issued by the same procedure and upon the same conditions as herein provided for the issuance of a license for hunting preserve for the public, except that the fee for issuing such permit shall be $10.00 per year, and the application, in addition to the information required for hunting preserve, shall include complete information as to the type of organization, its official name, its affiliations, its officers and membership, and also such other information as may be required or requested by the commission. Private hunting preserves. Section 6. The State Game and Fish Commission shall have the authority to regulate the operations of hunting preserves licensed or permitted hereunder, and to set seasons, bag limits, and any other rules and regulations on the

Page 298

operation of said hunting preserves as are deemed necessary for the best interests of the public. These rules and regulations may be applicable to all such classes of hunting preserves, or may be applicable only to any or all of same as may be designated by said commission. The same may be amended, repealed or changed in any manner at any time by the commission and such repeal, amendment or change shall become operative immediately upon the action of the Commission, with or without notice to licensee. Regulations. Section 7. All laws, rules or regulations in force pertaining to hunting or pertaining to game shall, except as herein provided, prevail on hunting preserves hereunder licensed or permitted by the State Game and Fish Commission. The regular appropriate hunting licenses shall apply to all persons hunting on said preserves, except that should the State Game and Fish Commission so desire, it may provide for a special license to be issued applicable to any one particular hunting preserve; provided further that such special license shall apply only to the person to whom issued and to the particular preserve for which issued. Same. Section 8. Should any licensee under this Act violate any of the provisions of this Act, or violate any law, rule or regulation pertaining to game in this State, or should he fail to comply with the provisions of this Act or any other provision by law, rule or regulation pertaining to game in this State, then, in that event, the Director of the State Game and Fish Commission is hereby empowered to revoke the license or permit hereunder issued immediately. In the event of a revocation of license or permit by the Director of the State Game and Fish Commission, the licensee to whom such license or permit was issued may appeal the action of the Director to the State Game and Fish Commission and he shall be given a hearing before said commission for a determination of his rights, which hearing shall be granted upon application by said licensee within ninety days of receipt by said commission of a written request for such hearing. Such appeal for hearing must set out all grounds for such appeal, and upon failure

Page 299

of the appealing licensee to set out proper grounds for a hearing in such written request, then, in that event, the commission may in its discretion deny such hearing, provided that the appealing licensee is so notified within ninety days from the receipt by the commission of his written request. Same, violations. Section 9. The licenses and/or permits herein provided for shall be issued annually and shall be effective from April 1st of each calendar year and through March 31st of the next calendar year. Annual licenses. Section 10. Any violation by any person of any of the provisions of this Act or the failure to comply with said provisions, including the securing of the license or permit herein provided shall be treated as a misdemeanor, and upon conviction thereof, shall be sentenced as provided by law. Crimes. Section 11. Any laws or parts of laws in conflict herewith are hereby repealed. Approved March 7, 1957. STRUCTURAL PEST CONTROL ACT AMENDED. No. 244 (Senate Bill No. 127). An Act to amend an Act known as the Structural Pest Control Act, approved March 7, 1955 (Ga. L. 1955, p. 564), so as to clarify definitions; to provide for the renewal of licenses after June 30 of each year and a procedure connected therewith; to provide that the commission may require an examination for the renewal of an unexpired or suspended license; to authorize the commission to require an examination of any person whose license under this Act has been revoked prior to the issuance of a new license hereunder; to authorize the commission to enter into reciprocal agreements

Page 300

with other States relative to the licensing of persons under this Act and comparable Acts in other States; to provide restrictions on the use of the words bond or bonded by licensees; to provide penalties for violations; to provide for injunctions; to delete the provision granting licenses to persons engaged in operations covered by this Act during an enumerated period; to provide for the right of entry for inspections; to prohibit interference with employees of enforcing agency and a penalty therefor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Structural Pest Control Act, approved March 7, 1955 (Ga. L. 1955, p. 564), is hereby amended by adding to paragraph c of section 2 the following: who holds a valid license as herein provided. so that paragraph c of section 2, as so amended, shall read: c. `Licensee'The designated person or persons in charge of the business establishment or business entity, whether it be an individual, firm, partnership, corporation, association or any organization, or any combination thereof, engaged in pest control work covered under the provisions of this Act who holds a valid license as herein provided. Definitions. Section 2. Said Act is further amended by adding to section 2, two paragraphs to be numbered k and l to read: Same. k. `Bond'A written instrument issued or executed by a bonding, surety or insurance company, licensed to do business in this State, guaranteeing the fulfillment of the agreement between the licensee or business entity and his customer. l. `Registered Employee'An employee registered as provided by this Act.

Page 301

Section 3. Said Act is further amended by adding at the end of paragraph (d), of section 6 the following: For applications received after June 30 of each year, the renewal fee for a license shall be $25.00. The Commission is authorized to require, for the renewal of an expired or suspended license, the correct answers to not less than seventy percent of the questions of an oral or written examination. The commission is authorized to require of any person, whose license hereunder has been revoked, the correct answers to not less than seventy percent of the questions of an oral or written examination before such person may obtain a new license hereunder. Licenses. so that paragraph (d), of section 6, as so amended, shall read: c. To issue licenses to those persons qualifying under the provisions of this Act. To collect for the issuing of such license a fee of not more than $15.00 per annum. The license to expire on June 30 of each year and shall be renewable each year, unless revoked for cause. For applications received after June 30 of each year, the renewal fee for a license shall be $25.00. The commission is authorized to require, for the renewal of an expired or suspended license, the correct answers to not less than seventy percent of the questions of an oral or written examination. The commission is authorized to require of any person, whose license hereunder has been revoked, the correct answers to not less than seventy percent of the questions of an oral or written examination before such person may obtain a new license hereunder. Section 4. Said Act is further amended by adding to section 6, a new paragraph to be numbered i to read: i. To enter into reciprocal agreements with comparable agencies of other States that have requirements substantially equivalent as this State, whereby persons licensed by such other States may be issued a license by the commission without an examination; provided, that such other States issue licenses without examination to persons licensed by the commission. Reciprocal agreements.

Page 302

Section 5. Said Act is further amended by striking section 9 in its entirety and in lieu thereof inserting the following: Section 9. a. Any person, firm, corporation, association or any other organization or combination thereof, who shall engage in, solicit, supervise, advertise, represent himself to be in, hold himself out as being in, or purport to be, a manager, owner, operator-owner, operator or agent (other than a registered employee), or agent in structural pest control, control of wood destroying organisms, fumigation or related work, without having first secured a license issued for that purpose by the commission, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Crimes, exemptions. b. Any employee or agent of a licensee who shall engage in field work, or solicit accounts covered by the provisions of this Act, without having first registered as provided by this Act, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. c. This Act shall not apply to any person doing work on his own property or on any regular employee of any person, firm or corporation doing work on the property of such person, firm or corporation, under the direct supervision of the person who owns or has charge of the property on which the work is being done. Provided, however, that nothing herein shall authorize any person to endanger the public health or safety through the use of any chemical or substance. d. The provisions of this Act shall not apply to agencies of the Federal, State, County or Municipal governments, or to agents thereof in the performance of official duties. e. No licensee or business entity represented by the licensee shall advertise or in any way use the words bond or bonded in any manner in connection with his pest control business operations unless the licensee or

Page 303

business entity shall have an instrument then in force, or that is available to each customer, that comes within the definition of a bond as defined in this Act. Each licensee shall submit proof of such instrument to the commission. f. Any person who shall claim that inspections and/or permits are required, authorized or endorsed by the commission or any agency of the State of Federal government shall be guilty of a violation of this Act. No reference shall be made by any licensee in any form of advertising that would indicate the approval, endorsement or recommendation of the commission, or any agency of the State or Federal government. Section 6. Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof the following: Section 11. (a) A license or registration may be suspended or revoked by the majority vote of the commission, after notice and hearing, for any violation of this Act or any rule or regulation promulgated hereunder. Licenses revoked. b. Any licensee or registered employee who shall make representations for the purpose of defrauding; deceive or defraud another; make a false statement with knowledge of its falsity for the purpose of inducing another to act thereon to his detriment; use methods or materials that are not suitable for the purpose contracted for; fail to give the commission or its authorized representative, or the enforcing agency, upon demand or request, true information regarding methods and materials used, work performed or other information essential to administration of this Act; make any intentional misrepresentation to a material fact in an application for a license, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Section 7. Said Act is further amended by striking from the second sentence of section 14 the words solicitors and servicemen (not common laborers) and inserting

Page 304

in lieu thereof the words employees and agents, so that section 14, as so amended, shall read: Section 14. The fee for the issuance of a license shall be $15.00 annually, and the licenses shall expire on June 30 of each year and shall be renewable each year, unless revoked for cause. The license holder shall register with the secretary the names of all employees and agents and shall pay to the commission a registration fee of $1.00 at the time each name is registered, which shall be within thirty days after employment. All registrations expire when the license expires. Each employee for whom application is made and a fee is paid, shall be issued a registration certificate, which shall be carried on his or her person at all times when performing work. The registration certificate shall be displayed upon request to the person or persons for whom such work is being performed. The licensee shall be responsible for making application for an operator's registration certificate for each employee, and training the serviceman in the kind of work which he shall perform. The provisions above applying to an operator's registration certificate shall also apply to all regularly employed salesmen or estimators. The licensee shall be responsible for making application for an operator's registration certificate for salesmen or estimators and training the salesmen or estimators in the kind of work they shall perform. It shall be unlawful for a serviceman, salesman, or estimator to actually engage in the performance of work covered by this Act without having such registration card in his possession, provided that the licensee shall have thirty days after employing a serviceman, salesman or estimator within which to apply for an operator's registration certificate. The operator's registration certificate provided for hereunder shall be effective only while the serviceman, salesman or estimator shall remain in the employ of the licensee making the original application. Licenses, and agents' licenses. Section 8. Said Act, as amended, is further amended by adding a new section to be numbered 16-A to read: 16-A. The inspectors of the State Department of Entomology

Page 305

shall have, during regular business hours, the right to see and inspect any and all records of any licensee pertaining to his operations within the provisions of this Act. Inspection of records. Section 9. Said Act is further amended by striking section 19 in its entirety and inserting in lieu thereof the following: Section 19. A record of all hearings and judgments shall be kept by the secretary of the commission. Records of hearings. Section 10. Said Act is further amended by striking section 20 in its entirety and in lieu thereof inserting the following: Section 20. Nothing contained in this Act shall require the commission to issue a license to an applicant who has been convicted for a violation of this Act. Violations of Act. Section 11. Said Act is further amended by adding a new section to be numbered section 25 to read: Section 25. The commission may institute action to enjoin any violation of this Act or any rule or regulation promulgated hereunder. A violation of this Act or any rule or regulation promulgated pursuant hereto is hereby declared to constitute a public nuisance, and such action for injunction may be maintained notwithstanding the existence of other legal remedies and notwithstanding the pendency or successful completion of a criminal prosecution, as for a misdemeanor. Injunctions. Section 12. Said Act is further amended by adding a new section to be numbered 26 to read: Section 26. Any person who shall interfere with or obstruct any inspector or other employee or agent of the enforcement agency, in the performance of his duties, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Crimes.

Page 306

Section 13. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. TRAINING SCHOOL FOR MENTAL DEFECTIVE NEGRO CHILDREN. No. 245 (Senate Bill No. 42). An Act to authorize the Department of Public Welfare to establish a facility for Negro children to be operated in conjunction with the Georgia Training School for Mental Defectives at Gracewood; to provide for the control, use and supervision of the facility; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Department of Public Welfare is hereby authorized to establish a facility for Negro children to be operated in conjunction with the Georgia Training School for Mental Defectives at Gracewood. The Department of Public Welfare shall have such control and supervision over the facility as it now has over the control, supervision and operation of the Georgia Training School for Mental Defectives at Gracewood. Such facility shall be operated and maintained as a distinct and separate unit and shall be utilized for the care of Negro children only. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957.

Page 307

JUVENILE COURTSNAMES OF SECOND OFFENDERS TO BE MADE PUBLIC. No. 246 (Senate Bill No. 21). An Act to amend an Act establishing juvenile courts, approved February 19,1951 (Ga. L. 1951, p. 291), as amended, so as to provide for the mandatory release of the names of certain children under the jurisdiction of the juvenile court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing juvenile courts, approved February 19, 1951 (Ga. L. 1951, p. 291), as amended, is hereby amended by adding a new section, to be known as section 33A, to read as follows: Section 33A. It shall be mandatory upon the judge of the juvenile court to release the name of any child who is under the jurisdiction of the court for a second or subsequent time. No person, firm or corporation shall be guilty of any offense for making public the name or picture of any such child. 1951 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. LOOKOUT MOUNTAIN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 257 (Senate Bill No. 149). An Act to amend the Act approved January 26, 1950, creating the Lookout Judicial Circuit (now Lookout Mountain Judicial Circuit) (Ga. L. 1950, pp. 23-29),

Page 308

as amended, by amending section 6a of said Act as amended by Act approved February 19, 1951 (Ga. L. 1951, pp. 183-184), by amending section 6A of said Act as amended so as to increase the salary of the Solicitor-General of the Lookout Mountain Judicial Circuit; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is enacted by authority of the same: Section 1. That section 6a of the Act approved January 26, 1950, creating the Lookout Mountain Judicial Circuit, (Ga. L. 1950, pp. 23-29), as amended, by Act approved February 19, 1951, (Ga. L. 1951, pp. 183-184), be and the same is hereby repealed by striking from said Act section 6a in its entirety and by adding sections to be known as sections 6a, 6a-1, and 6a-2, so that the same as amended shall read as follows: Section 6A. The Solicitor-General of the Lookout Mountain Judicial Circuit shall be paid a salary of $9,500.00 per annum, which shall be paid in equal monthly installments, said sum shall be in addition to the two hundred fifty dollars ($250.00), now paid to the solicitor-general by the State and the fees payable for services in cases in which it is necessary for the solicitor-general to appear in the Supreme Court of Georgia and the Court of Appeals of Georgia. Said salary of $9,500.00 shall be paid by the four counties of said circuit and shall be paid on a pro rata basis. Such pro rata payments shall be paid on a per centage basis to be figured in accordance with the present and each future United States census according to the ratio which the population of each county bears to the total population of all four counties. All fees, fines and forfeitures now allowed and hereinafter allowed, by law, to the solicitor-general in the county and superior courts shall be paid into the general funds of the county in which they accrue, so that said salary as set out herein shall be in lieu of all such fees, fines and forfeitures, and said salary shall be the only compensation allowed, except those services paid for out of the treasury of the State. Expense allowance paid to the

Page 309

solicitor-general out of the treasury of the State shall not be considered as an emolument of his office. The counties composing said circuit are hereby authorized, if necessary, to levy a tax for the purpose of the payment of said salary, and said salary to become effective upon the passage of this Act. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. DEPARTMENT OF PUBLIC SAFETYDIRECTOR'S SALARY. No. 261 (House Bill No. 502). An Act to amend an Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 2, 1949 (Ga. L. 1949, p. 70), so as to change the compensation of the Director of Public Safety; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 2, 1949 (Ga. L. 1949, p. 70), is hereby amended by striking from the second paragraph of section 3 of article I the figure $6,000.00, and inserting in lieu thereof the figure $10,000.00, so that when so amended, the second paragraph of said section 3 shall read as follows: The Director of Public Safety of Georgia shall be appointed by the Board of Public Safety for a term of four years, and shall receive an annual salary of $10,000.00, payable monthly.

Page 310

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1957. CODE SECTION 92-4101 NOT TO APPLY TO EAST POINT. Code 92-4101 Amended. No. 274 (House Bill No. 494). An Act to amend Code section 92-4101, as amended, of the Georgia Code of 1933, relating to the limitation of ad valorem taxation by municipal corporations, so as to provide that the City of East Point shall not be affected by the provisions of sections 92-4101 to 92-4104 of said Georgia Code of 1933; 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: Section 1. Code section 92-4101, as amended, relating to the limitation on the right of taxation by municipal corporations, is hereby amended by adding at the end thereof the words, nor to the City of East Point, so that Code section 92-4101, as so amended, shall read: 92-4101. No municipal corporation shall levy or collect for the ordinary current expenses of said corporation, except as hereinafter provided, any ad valorem tax upon the property within said corporation, exceeding one-half of one percent upon the value of said property, any charter of said corporation to the contrary notwithstanding: Provided, that the provisions of Sections 92-4101 to 92-4104 shall not apply to the City of Savannah and the City of Augusta or the City Council of Augusta and

Page 311

the Town of Bartow, Cities of Millen, Patterson, Blackshear, Warrenton, Cedartown, and the Town of Bowden, nor the City of Albany, nor the City of East Point. Section 2. Notice of intention to apply for this local legislation was published 3 times in the Fulton County Daily Report in 3 separate calendar weeks during a period of 60 days next preceding the introduction of this bill in the legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of Georgia. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, 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 14, 21, 28 days of December, 1956, and on the 4, 11, 18, 25 days of January and Feb. 1, 8, 1957 as provided by law. /s/ Frank Kempton. Subscribed and sworn to before me this 11th day of February, 1957. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My Commission expires March 8, 1958. (Seal).

Page 312

Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1957 session of the General Assembly of Georgia, the title to such bill or bills to be as follows: An Act to amend Code section 92-4101, as amended, of the Georgia Code of 1933, relating to the limitation of ad valorem taxation by municipal corporations, so as to provide that the City of East Point shall not be affected by the provisions of sections 92-4101 to 92-4104 of said Georgia Code of 1933; to repeal conflicting laws; and for other purposes. This 13th day of December, 1956. City of East Point, By Ezra E. Phillips, City Attorney. 1301 Fulton Natl. Bank Bldg., Atlanta 3, Georgia. Dec. 14, 21, 28, tfn. Approved March 7, 1957. MACON JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 280 (House Bill No. 244). An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1978-1980 incl.), which Act fixes the amount of the salary of the solicitor general of the Macon Judicial Circuit to be paid by the County of Bibb, by increasing the salary paid by said county to

Page 313

the solicitor general of the Macon Judicial Circuit from $7,200.00 per annum to $7,800.00 per annum, and providing for the method of payment of the same. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act approved February 25, 1949 (Ga. L. 1949, pp. 1978-1980 incl.), which Act fixes the amount of the salary of the solicitor general of the Macon Judicial Circuit to be paid by the County of Bibb, be and the same is hereby amended by striking the figures $7,200.00 in the last paragraph of section 3 thereof and inserting in lieu thereof the figures $7,800.00, and by striking the figures $600.00 in said paragraph of said section and inserting in lieu thereof the figures $650.00, so that said paragraph of said section when so amended shall read as follows: The County of Bibb in said Macon Judicial Circuit shall pay to the solicitor general of said circuit a salary of $7,800.00 per annum in monthly installments of $650.00 per month, which shall be paid out of the treasury of said county; and which said salary shall begin to accrue on the first day of the month during which this law is approved. Salary paid by Bibb County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. Notice of intention to apply for local legislation is attached hereto and made a part hereof. Georgia, Bibb County. Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, J. Douglas Carlisle, representative from Bibb County, who, first being duly sworn, deposes and says on his oath that he is author of the within and foregoint local bill and that the notice of intention to apply for passage and approval of the same as set forth below appeared in the Macon News once a week for three consecutive weeks, to-wit:

Page 314

on January 3, 10 and 17, 1957, during a period of 60 days immediately preceding the introduction of said bill in the General Assembly of Georgia, and that the Macon News is a newspaper of general circulation in the County of Bibb in which the advertisements of the sheriff of the County of Bibb were and are published. /s/ J.Douglas Carlisle. Sworn to and subscribed before me this 29 day of January, 1957. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires October 4, 1960. (Seal). The Macon Telegraph The Macon News Macon, Ga. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and county, Ethel J. Gray who deposes and says she is checking clerk for The Macon News and is duly authorized by the publisher thereof to make this affidavit: and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 3, 1957, January 10, 1957, and January 17, 1957. Georgia, Bibb County. To whom it may concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1957 session for the passage of a bill which will have the effect of increasing

Page 315

the salary of the solicitor general of the Macon Judicial Circuit as paid by Bibb County. Wm. M. West, Solicitor General of the Macon Judicial Circuit. /s/ Ethel J. Gray. Sworn to and subscribed to before me this 17th day of January, 1957. (Seal). /s/ E. H. Hardin, Notary Public, Bibb County, Georgia. Approved March 7, 1957. STONE MOUNTAIN JUDICIAL CIRCUITREPORTER'S COMPENSATION. No. 290. (House Bill No. 518). An Act to amend an Act approved March 9, 1943 (Ga. L. 1943, p. 1143) as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1935) and as amended by an Act approved February 18, 1953 (Ga. L. 1953, p. 121), providing a salary for the official court reporter for the Stone Mountain Judicial Circuit, by providing for an increase in the salary of such official court reporter; by providing fees for transcribing criminal cases; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That from and after the passage of this Act the Act providing a salary for the official court reporter of the Stone Mountain Judicial Circuit as approved

Page 316

March 9, 1943 (Ga. L. 1943, p. 1143), and the several acts amendatory thereof are hereby amended as follows: By striking section 1 of said Act and substituting therefor a new section 1 to read as follows: Section 1. From and after the passage of this Act the official court reporter of the Stone Mountain Judicial Circuit shall be paid a salary of $5,000.00 per annum, which salary shall be paid monthly on the first day of each month. Salary. By adding a new section to be numbered section 2. That from and after the passage of this Act the Act providing a salary for the official court reporter of the Stone Mountain Judicial Circuit, as approved March 9, 1943 (Ga. L. 1943, p. 1143) and the several Acts amendatory thereof are hereby amended as follows: Section 2. By adding a new paragraph to section 4 of said Act as last amended which shall provide as follows: Fees in felony cases. The official court reporters of the Stone Mountain Judicial Circuit shall be entitled to compensation for transcribing felony cases at the rate of ten cents per one hundred words. Said reporter shall submit to the county commissioners a verified statement of account for services rendered from time to time for transcribing felony cases and shall be paid for such services out of the county treasury of the county in which said felony trial is held, so that section 4 of said Act as amended shall read as follows: Section 4. The official Court Reporter of the Stone Mountain Judicial Circuit shall be entitled to charge the legal fees provided to official court reporters for taking down and transcribing civil cases in the superior courts of said judicial circuit and shall be entitled to retain the same in addition to the salary heretofore provided for. Said Reporter shall on or before the 31st day of January

Page 317

of each year file with the authority having in charge the fiscal affairs of each of the counties comprising said judicial circuit, a verified statement showing the total amount collected by said reporter as legal fees for taking down and transcribing civil cases in the several superior courts of said judicial circuit during the preceding calendar year. The official court reporters of the Stone Mountain Judicial Circuit shall be entitled to compensation for transcribing felony cases at the rate of ten cents per one hundred words. Said reporter shall submit to the county commissioners a verified statement of account for services rendered from time to time for transcribing felony cases and shall be paid for such services out of the county treasury of the county in which said felony trial is held. Section 3. Notice of the intention to apply for the passage of this bill has been published in the newspapers in which the sheriff's advertisements are published in each of the counties comprising said judicial circuit, namely, DeKalb New Era, The Convington News, and the Rockdale Citizen, 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. 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 Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the next 1957

Page 318

session of the General Assembly of Georgia, the title of such bill or bills to be as follows: An Act to be entitled An Act, to amend An Act approved March 9, 1943 (Ga. L. 1943, p. 1143) providing a salary for the official court reporter for the Stone Mountain Judicial Circuit, and the several Acts amendatory thereof, by providing for an increase in the salary of such official court reporter; and for other purposes. This the 21st day of January, 1957. James A. Mackay, Representative, DeKalb County, Ga. 1-24-3t. 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 24, 1957, January 31, 1957 and February 7, 1957. The DeKalb New Era, /s/ W. H. McWhorter. W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 8th day of February, 1957. /s/ Joseph H. Baird, Notary Public, DeKalb County, Georgia. My Commission expires Dec. 18, 1957. (Seal). Approved March 8, 1957.

Page 319

JURISDICTION OVER CERTAIN HIGHWAYS. Code 15-305 Enacted. No. 291 (House Bill No. 345). An Act to amend Chapter 15-3 of the Georgia Code of 1933, relating to jurisdiction of certain land ceded to or acquired by the United States, so as to provide that upon the concurrence of the United States by its appropriate action, the State of Georgia shall thereby reacquire civil and criminal jurisdiction over persons and citizens found upon any highway or road maintained and used by the State of Georgia for highway purposes within any ceded territory owned by the United States and used by the Department of Defense; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Chapter 15-3 of the Code of Georgia of 1933, relating to jurisdiction of certain land ceded to or acquired by the United States, is hereby amended by adding thereto a new section, to be known as section 15-305, and to read: Section 15-305. Upon the concurrence of the United States by its appropriate action, the State of Georgia shall thereby reacquire civil and criminal jurisdiction over persons and citizens found upon any highway or road maintained and used by the State of Georgia for highway purposes within any ceded territory owned by the United States and used by the Department of Defense. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957.

Page 320

CLERKS OF SUPERIOR COURTSFEES IN CERTAIN COUNTIES. Code 24-2728 Amended. No. 292 (House Bill No. 205). An Act to amend section 24-2728 of the Code, relating to fees of clerks of the superior courts in certain counties, as amended by an Act approved March 18, 1943 (Ga. L. 1943, p. 267), so as to change certain fees; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 24-2728 of the Code, relating to fees of clerks of the superior courts in certain counties, as amended by an Act approved March 18, 1943 (Ga. L. 1943, p. 267), is hereby amended by striking from the next to the last paragraph the words and figures per 100 words, 20 cents, and inserting in lieu thereof the following: per 100 words, or fraction thereof, 25 cents, so that when so amended, said paragraph shall read as follows: For recording proceedings in civil cases, for exemplification of records, recording mortgages, liens, deeds and similar documents, for recording homestead of personalty, for recording each partition of realty and personalty, for recording motions, for recording and copying proceedings in equitable proceedings and bills of exception to the Supreme Court or Court of Appeals, and for recording or copying any instrument of writing not herein specified, per 100 words, or fraction thereof, 25 cents. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957.

Page 321

CLERKS OF SUPERIOR COURTSFEES. Code 24-2727 Amended. No. 293 (House Bill No. 204). An Act to amend section 24-2727 of the Code, relating to fees of clerks of the superior court, as amended, so as to provide for the fee for a certificate and seal; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 24-2727 of the Code, relating to fees of clerks of the superior court, as amended, is hereby amended by adding at the end thereof the following: The clerk shall receive for each certificate the sum of 75 cents and for each seal the sum of 75 cents. The sum of 75 cents provided for herein shall be the only sum received by the clerk for each certificate and for each seal, and the sum of 50 cents formerly provided for each certificate and for each seal shall no longer be received. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957. DEPARTMENT OF LABORAPPROPRIATION OF FUNDS. No. 294 (House Bill No. 525). An Act to provide an appropriation of additional funds which are available to the Department of Labor of Georgia out of funds credited to and held in this State's account in the Unemployment Trust Fund by the Secretary

Page 322

of the Treasury of the United States of America pursuant to section 903 of the Social Security Act, as amended, for the payment of expenses incurred in the administration of the Employment Security Law; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. There is hereby appropriated out of the funds credited to and held in this State's account in the Unemployment Trust Fund by the Secretary of the Treasury of the United States pursuant to Section 903 of the Social Security Act, as amended, and the Commissioner of Labor is authorized to requisition from the Unemployment Trust Fund account in the Unemployment Compensation Fund for that part of the cost of administration and operations of the Employment Security Law which are not financed or are not fully financed by grants from the Federal Government, or any agency thereof, and as authorized in section 9 of the Employment Security Law, as amended, an additional amount of $99,303.36; Provided, that said additional funds shall be requisitioned and expended by the Commissioner of Labor as herein provided and within the period beginning with the date of the approval of this Act and ending December 31, 1957 and only for the following purposes: (1) the payment of rentals of premises occupied by the offices of the Georgia Employment Security Agency in the State Labor Building and in the various cities or towns throughout the State $75,812.68; (2) the payment for supplies purchased in connection with the administration of the Employment Security Law $7,204.00; (3) the payment for equipment to be used in connection with the administration of the Employment Security Law $16,286.68;

Page 323

Provided further that the amount appropriated herein does not exceed the amount in the Unemployment Trust Fund which may be used for such purposes as provided in section 9 of the Employment Security Law, as amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957. FIREMEN'S PENSION SYSTEM AMENDED. No. 295 (House Bill No. 395). An Act to amend an Act providing pensions to the firemen of the State of Georgia, approved March 3, 1955 (Ga. L. 1955, p. 339), as amended by an Act approved February 28, 1956 (Ga. L. 1956, p. 368), so as to change the provisions relative to benefits; to provide for disability benefits; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing pensions to the firemen of the State of Georgia, approved March 3, 1955 (Ga. L. 1955, p. 339), as amended by an Act approved February 28, 1956 (Ga. L. 1956, p. 368), is hereby amended by striking the words and figure fifty ($50.00) dollars from the first and second sentences of section 7 and inserting in lieu thereof the words and figure sixty ($60.00) dollars, so that when so amended, section 7 shall read as follows: Section 7. Any eligible fireman or volunteer fireman who has served twenty-five (25) years as a fireman or volunteer fireman in the State of Georgia, and is at least sixty (60) years of age, upon application to the board and approval thereof by the board, shall be retired

Page 324

upon monthly pension of sixty ($60.00) dollars. Provided that any fireman retiring after twenty-five (25) years of service, but before reaching the age of sixty (60) years, may cease his monthly five dollar ($5.00) payment to the fund, and upon reaching the age of sixty (60) years, and being otherwise eligible, he shall be paid a pension of sixty ($60.00) dollars per month. Provided further that no person shall receive a pension hereunder prior to April 1, 1956, but those persons eligible and retiring prior to said date and who have paid into the fund five dollars ($5.00) per month for not less than twelve (12) consecutive months shall be retired upon a pension of fifty ($50.00) dollars per month. Provided further that no persons shall be eligible for a pension hereunder until his official duties shall have terminated. Provided further that no person shall be eligible for a pension hereunder if retired from any fire department prior to the approval of this Act. Amount of pension. Section 2. Said Act is further amended by adding a new section, to be known as section 7A, to read as follows: Section 7A(a) Any `fireman' or `volunteer fireman' as defined in this Act, who is a member of the fund and who becomes totally and permanently disabled as a result of bodily injury while actively engaged in the performance of such `fireman' or `volunteer fireman's' official duties, shall be entitled to receive disability benefits in the amount of sixty ($60.00) dollars per month. Provided, however, no such person shall be eligible for such benefits until at least six (6) months from the date such person sustained the injury causing such disability. Disabled firemen. (b) Any `fireman' as defined in this Act, who is a member of the fund and who shall become totally and permanently disabled so as to be incapable of serving as a `fireman' as defined in this Act as a result of heart disease or respiratory disease, shall be entitled to receive benefits in the amount of sixty ($60.00) dollars per month. Provided, however, no such person shall be entitled to any benefits as a result of disability from heart

Page 325

disease or respiratory disease, unless such person shall have served at least five (5) consecutive years as a `fireman' immediately preceding the date of such disability. (c) The board is hereby granted the authority to require applications for the benefits provided in this section in such form and manner as deemed advisable. The board is also granted the right and power to approve or disapprove all applications for such disability benefits and to promulgate such rules and regulations relative thereto as deemed necessary. The board shall have the right to require any applicant to take a physical examination given by a physician of the board's own choice. The board is also granted the power to require any person receiving disability benefits under this section to take a physical examination at such time as the board designates, but not more than once in any one calendar year. In the event such examination shows, in the judgment of the board, that such person is no longer entitled to receive benefits under this section, no further benefits hereunder shall be paid to such person. All such examinations shall be paid from the funds available to the board. Section 3. This Act shall become effective at 12:01 o'clock a. m., April 1, 1957. Effective date. Section 4. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved March 8, 1957. EMPLOYMENT SECURITY LAW AMENDED. Code 54-624, 626, 645 Amended. No. 296 (House Bill No. 523). An Act to amend an Act approved March 29, 1937 known as the Unemployment Compensation Law (Ga. L. 1937, pp. 806 et seq.) as amended, (now Employment

Page 326

Security Law), by redefining Unemployment Compensation Fund and also including moneys paid into said Fund pursuant to section 903 of the Federal Social Security Act; by providing for withdrawals from such Fund under certain conditions; by redefining the Employment Security Administration Fund; by providing for the use of certain moneys paid into such Funds; by providing for a clarification of the provisions for the control of such 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 that: Section 1. The Act approved March 29, 1937, known as the Unemployment Compensation Law (Ga. L. 1937, pp. 806 et seq.), as amended, (now the Employment Security Law), be, and the same is hereby amended in the following respects, namely: Section 2. By striking from said Act of 1937, as amended, subsection (a) of section 9, (Section 54-624 Ga. Ann. Code), and inserting in lieu thereof, the following: (a) Establishment and Control. There is hereby established as a trust fund, separate and apart from all other public moneys or other funds of this State, an Unemployment Compensation Fund, which shall be administered by the Commissioner exclusively for the purposes of this Act. This pooled fund shall consist of (1) all contributions collected under this Act; (2) interest earned upon any moneys in the fund; (3) any property or securities acquired through the use of moneys belonging to the fund; (4) all earnings of such property or securities; (5) all money credited to this State's account in the Unemployment Trust Fund pursuant to Section 903 and related sections of the Social Security Act, as amended; and (6) all money received for the fund from any other source. Section 3. By striking from said Act of 1937, as amended, subsection (c) of section 9 (Section 54-626 Ga. Ann. Code), and inserting in lieu thereof, the following:

Page 327

(c) Withdrawals. Money shall be requisitioned from this State's account in the Unemployment Trust Fund solely for the payment of benefits and for refunds pursuant to Section 14 and Section 19 (h) (7) (F) hereof and in accordance with regulations prescribed by the Commissioner, except that money credited to this State's account pursuant to section 903 of the Social Security Act, as amended, may be requisitioned and used exclusively as hereinafter provided. The Commissioner shall from time to time requisition from the Unemployment Trust Fund such amounts, not exceeding the amount standing to this State's account standing therein, as he deems necessary for the payment of benefits for a reasonable future period. Upon receipt thereof the Commissioner of Labor shall deposit such moneys in the benefit account, which shall be used solely for the payment of benefits or refunds upon requisition of the Commissioner as authorized herein. Withdrawal of such moneys in the benefit account or issuance of warrants thereon shall not be subject to any provisions of law requiring specific appropriations or other formal releases of State officers of money in their custody. The Commissioner's requisitions for lump sum withdrawals for the payment of individual benefit claims shall not exceed in any event the balance of funds in the Unemployment Trust Fund, and such requisition shall be in an amount estimated to be necessary for benefit payments for such reasonable future period as the Commissioner may by regulation prescribe. Such lump sum amounts when received by the Commissioner shall be immediately deposited by him in the benefit account maintained in the name of the Commissioner in such bank or public depository and under such conditions as the Commissioner determines necessary; provided that such bank or public depository shall be one in which general funds of the State may be deposited, but no public deposit insurance charge or premium shall be paid out of the fund; provided further that such moneys shall be secured by the depository bank to the same extent and in the same manner as required by the general laws of this State governing depositories of State funds; and collateral pledged for this purpose

Page 328

or bonds given for this purpose shall be kept separate and distinct from any collateral or bonds pledged or given to secure other funds of the State. The Commissioner or his duly authorized representative is authorized to draw and issue his checks on the said benefit account for the payment of individual benefit claims. Any balance of moneys requisitioned from the Unemployment Trust Fund which remains unclaimed or unpaid in the benefit account after the expiration of the period for which such sums were requisitioned shall either be deducted from estimates for, and may be utilized for the payment of benefits during succeeding periods, or in the discretion of the Commissioner, shall be redeposited with the Secretary of the Treasury of the United States to the credit of this State's account in the Unemployment Trust Fund as provided in subsection (b) of this section. Money credited to the account of this State in the Unemployment Trust Fund by the Secretary of the Treasury of the United States of America pursuant to section 903 of the Social Security Act, as amended, may be requisitioned and used in the payment of expenses incurred for the administration of this Act pursuant to a specific appropriation by the legislature, provided that the expenses are incurred and the money is requisitioned after the enactment of an appropriation law which: (A) specifies the purposes for which such money is appropriated and the amount appropriated therefor, (B) limits the period within which such money may be expended to a period ending not more than two years after the date of the enactment of the appropriation law, (C) limits the amount which may be used during a twelve-month period beginning on July 1 and ending on the next June 30 to an amount which does not exceed the amount by which (i) the aggregate of the amounts credited to the account of this State pursuant to section 903 of the Social Security Act, as amended, during the same twelve-month period and the four preceding twelve-month periods, exceeds (ii) the aggregate of the amounts used

Page 329

pursuant to this subsection and charged against the amounts credited to the account of this State during any of such five twelve-month periods. For the purposes of this subsection, amounts used during any such twelve-month period shall be charged against equivalent amounts which were first credited and which are not already so charged; except that no amount used for administration during any such twelve-month period may be charged against any amount credited during such a twelve-month period earlier than the fourth preceding such period. Money credited to the account of this State pursuant to section 903 of the Social Security Act, as amended, may not be withdrawn or used except for the payment of benefits or for the payment of expenses for the administration of this Act and of public employment offices pursuant to this subsection. Money requisitioned for the payment of expenses of administration pursuant to this subsection shall be deposited in the Employment Security Administration Fund, but, until expended, shall remain a part of the Unemployment Trust Fund. The Commissioner shall maintain a separate record of the deposit, obligation, expenditure, and return of funds so deposited. If any money so deposited is, for any reason, not to be expended for the purpose for which it was appropriated, or if it remains unexpended at the end of the period specified by the law appropriating such money, it shall be withdrawn and returned to the Secretary of the Treasury of the United States for credit to this State's account in the Unemployment Trust Fund. There is hereby authorized to be appropriated by the General Assembly to the Department of Labor any part of or all money credited to the account of this State in the Unemployment Trust Fund by the Secretary of the Treasury of the United States of America pursuant to section 903 of the Social Security Act, as amended, and as provided herein. Section 4. By striking from said Act of 1937, as amended, subsection (a) of section 13, (Section 54-645

Page 330

Ga. Ann. Code), and inserting in lieu thereof, the following: (a) Employment Security Administration Fund. There is hereby created a trust fund, with the State Treasurer as trustee, to be known as the Employment Security Administration Fund. All moneys which are deposited or paid into this fund shall be continuously available to the Commissioner for expenditure in accordance with the provisions of this Act, and shall not lapse at any time or be transferred to any other fund except as herein provided, and shall not be subject to the provisions of Sections 40-401 et seq. of the Georgia Annotated Code. All moneys in this fund, except money received under section 9 (c) pursuant to section 903 of the Social Security Act, as amended, which are received from the Federal Government or any agency thereof or which are appropriated by this State for the purposes described in Section 12 of this Act shall be expended solely for the purposes and in the amounts found necessary by the Social Security Board for the proper and efficient administration of this Act. The fund shall consist of all moneys appropriated by this State for the purposes described in Section 12 of this Act, all moneys received from the United States of America, or any agency thereof, including the Social Security Board, and all moneys, except funds appropriated pursuant to Section 13 (c) of this Act, received from any other source for such purpose, and shall also include any moneys received from any agency of the United States or any other State as compensation for services or facilities supplied to such agency, any amounts received pursuant to any surety bond or insurance policy or from other sources for losses sustained by the Employment Security Administration Fund or by reason of damage to equipment or supplies purchased from moneys in such fund, and any proceeds realized from the sale or disposition of any such equipment or supplies which may no longer be necessary for the proper administration of this Act. All moneys in this fund shall be deposited, and administered, and disbursed in the manner and under the conditions and requirements provided under this Act, except that moneys in this fund shall not be commingled with other State funds, but shall

Page 331

be maintained in a separate account on the books of a depository bank. Such moneys shall be secured by the depository in which they are held to the same extent and in the same manner as required by the general depository law of the State, and collateral pledged shall be maintained in a separate custody account. The Commissioner of Labor shall be liable on his official bond for the faithful performance of his duties in connection with the Employment Security Administration Fund provided for under this Act. Such liability on the official bond shall be effective immediately upon the enactment of this provision, and such liability shall exist in addition to any liability upon any separate bond existent on the effective date of this provision, or which may be given in the future. All sums recovered on any surety bond for losses sustained by the Employment Security Administration Fund shall be deposited in said fund. Notwithstanding any provision of this section, all money requisitioned and deposited in this fund under section 9 (c) pursuant to section 903 of the Social Security Act, as amended, shall remain part of the Unemployment Trust Fund and shall be used only in accordance with conditions specified in sect on 9 (c) of this Act. Section 5. All laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved March 8, 1957. GEORGIA INDUSTRIAL LOAN ACT AMENDED. Code 57-104 Amended. No. 297 (House Bill No. 332). An Act to amend the Georgia Industrial Loan Act (Ga. L. 1955, p. 431 et seq.) so as to provide injunctions against violators of the Act, to provide for hearings and cease and desist orders relative to violations of this Act

Page 332

or the rules and regulations promulgated under the Act, to provide that the violation of such a cease and desist order shall constitute a public nuisance and further violations of this Act or such rules and regulations may be enjoined, to provide for additional requirements for the issuing of licenses, to provide the manner of appeal from actions of the Commissioner relative to the issuance of licenses, to provide for appeals to the court, to limit the application of Code section 57-104 with relation to money paid or agreed to be paid others by the borrower in order to obtain the loan, 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 Georgia Industrial Loan Act (Ga. L. 1955, p. 431 et seq.) is hereby amended in the following respects: First. Section 8 thereof is hereby stricken, and in its place, the following is inserted: Section 8. Investigation of Application, Issuance and Denial of License Upon the filing of the application and the payment of the fees provided herein, the Commissioner shall cause an investigation to be made. If the Commissioner has any doubt of the applicant meeting the standards of this paragraph, he shall give written notice to the applicant, setting a date and time for a hearing on such application of not less than ten (10) nor more than twenty (20) days from the date of mailing such notice. The Commissioner or such person as he designates shall hear evidence at such hearing. The cost of such hearing and taking down and writing up the transcript of the evidence may, in the discretion of the Commissioner, be charged to the person seeking such license. (a) If the Commissioner shall find that (1) the financial responsibility, character and general fitness of the applicant are such as to command the confidence of the

Page 333

public, to warrant a belief that the business will not be operated unfairly or unlawfully within the purposes of this Act, and (2) that allowing the applicant to engage in business will promote the convenience and advantage of the community in which the licensed office is to be located, the Commissioner shall grant such application, and issue to the applicant a license which shall be authority to engage in the business of making loans pursuant to said license in accordance with the provisions of this statute. (b) If the Commissioner shall not so find, he shall prepare a rejection of the application, in writing, which shall be sent by registered mail to the applicant which shall constitute notice to the applicant of the rejection of his application. (c) The Commissioner shall grant or deny an application for a license made in pursuance of the provisions of this Act within sixty (60) days from the date of the filing of such application. Provided, however, in the event any person shall purchase substantially all the assets used in a particular office of any existing licensee, the purchaser shall file an application for license, but if the licensee selling such assets shall surrender his license for such location to the Commissioner, the purchaser shall not be required, in order to obtain a license, to show that the convenience and advantage of the community in which the licensed office will be located, will be promoted by the establishment or continuance of the proposed business of making loans. Second. At the end of section 11 thereof, the following language is added: Section 11 A. Injunctions. In the event the Commissioner shall find cause to believe that any person is violating this Act, or the rules and regulations promulgated by him hereunder, he shall make such investigation and have such hearings, before him or such person as he designates,

Page 334

as will permit him to determine the facts, and then may issue a cease and desist order if he so determines; and if such cease and desist order is thereafter violated by the person against whom it is issued, such violation shall constitute a public nuisance, and the Commissioner is authorized to seek, and the Superior Courts shall grant, injunctions against such person's further violating this Act or the lawful rules and regulations promulgated by the Commissioner hereunder, and such action for injunction may be maintained notwithstanding the existence of other legal remedies or the pendency or successful completion of a criminal prosecution as for a misdemeanor. Third. At the end of section 22 of the Act, the following section is added: Section 23. Brokerage Transaction Affected by this ActA loan and brokerage transaction, or any other transaction by which money is paid or agreed to be paid others by the borrower in order to obtain the loan, shall be subject in all respects to the Georgia Industrial Loan Act, if it involves a transaction of twenty-five hundred dollars ($2500.00) or less and is not otherwise specifically exempted by the terms of the Act, and the interest and money paid or agreed to be paid others by the borrower, in order to obtain the loan shall not exceed the charges authorized by this Act, and the application of section 57-104 of the Code of Georgia of 1933, which reads as follows: Where the lender neither takes nor contracts to take more than lawful interest, the loan is not rendered usurious by money paid or agreed to be paid others by the borrower in order to obtain the loan, is modified accordingly. Fourth. All laws and parts of laws in conflict herewith are repealed. Approved March 8, 1957.

Page 335

PENALTY FOR DEFRAUDING HOTELS AND BOARDING HOUSES INCREASED. Code 52-9903 Amended. No. 298 (Senate Bill No. 160). An Act to amend Code section 52-9903, relating to the defrauding of hotels and boarding houses, so as to increase the penalty for the violation of said section; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Section 52-9903, relating to the defrauding of hotels and boarding houses, is hereby amended by striking the figure $200 and substituting in lieu thereof the figure $1,000, and is further amended by striking the words three months and substituting in lieu thereof the words one year, so that when so amended, said section will read as follows: 52-9903. Defrauding hotels and boarding houses. Any person who, with intent to defraud, shall obtain food, lodging or other accommodation at any hotel, inn, boarding house or eating house, except when credit shall be given therefor by express agreement, shall be guilty of a misdemeanor, and shall be fined a sum not exceeding $1,000 or imprisoned for a period not exceeding one year, either or both, in the discretion of the court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957.

Page 336

EMPLOYEES' SUGGESTION AWARDS BOARD. No. 300 (Senate Bill No. 51). An Act to provide a program for the recognition of career employees who have faithfully served the State Government; to award such employees with service certificates, pins, buttons and/or other appropriate emblems, and time off with pay for short periods for employees who make acceptable suggestions for efficiency and economy in State Government; to establish an Employees' Suggestion and Awards Board and a secretary of the program; 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. As used in this Act: (a) Board means the Employees' Suggestion and Awards Board. Definitions. (b) Employees' Suggestion and Awards Program means the program developed by the Board under Section 4 of this Act. (c) Secretary means the secretary of the Employees' Suggestion and Awards Program. Section 2. There is hereby established the Employees' Suggestion Awards Board. The board shall consist of two State officers and one state employee appointed by the Governor, to serve at his pleasure. The board members shall serve without compensation, but, subject to the limitations otherwise provided by law, shall be reimbursed for expenses incurred by them in the performance of their duties as members of this board. The members shall annually elect one member as chairman. Members. Section 3. The Governor shall appoint a State officer or employee, to serve as secretary of the Employees' Suggestion

Page 337

and Awards Program who shall serve at the pleasure of the Governor. The secretary shall receive no additional compensation for his work in administering this program, but, subject to the limitations otherwise provided by law, shall be reimbursed for expenses incurred by him in the performance of his duties as secretary. Secretary. Section 4. The board shall formulate, establish and maintain an employees' suggestion and service program to encourage meritorious suggestions by State employees that will promote efficiency and economy in the performance of any function of State Government, and to assist in recruiting and retaining qualified career employees in an increasingly competitive economy. Purpose. Section 5. The secretary, with the approval of the Employees' Suggestion Awards Board, shall prepare rules and regulations necessary and appropriate for the proper administration of this program and for the accomplishment of the purposes of this Act, including rules and regulations governing the: Rules and regulations. (a) Operation of the Employees' Suggestion Program. (b) Eligibility of State employees to participate in the program. (c) Character and quality of suggestions that will receive consideration. (d) Method of submission of suggestions. (e) Procedure for review of suggestions. (f) Verifying service, determining character and making service awards. (g) Determining awards for suggestions. The secretary shall submit the rules, or any amendments thereto, to the Governor. Such rules, or amendments, will become effect ve when approved by the Governor

Page 338

or on the 15th day after they are submitted to him if prior thereto he shall not have rejected them. Section 6. Each State agency head shall appoint a committee composed of not more than three members selected from the officers and employees of the agency to review suggestions submitted which pertain to the operations of his agency. The departmental committee shall, without undue delay, report to the secretary on all suggestions submitted to them pursuant to this Act. Such report shall contain an estimate of the value of suggestions, and a statement concerning the agency's plan with reference to adopting them. The departmental committee shall also report the names of those employees who may be eligible for service awards to the secretary. Departmental committees. Section 7. The secretary shall make any further investigation he deems appropriate and report his findings and recommendations to the Employees' Suggestion Awards Board. The board shall make the final determination as to what action will be taken, and shall determine the extent of leave, and the certificate to be issued, subject to adopted rules and regulations. Recommendations. Section 8. Awards to State employees made under this Act may include: Awards. 1. A certificate of merit, which shall be in such form and shall be awarded at such times as the board may fix and determine. 2. Time off with pay, not exceeding fifteen working days to be taken at a time that will least interfere with the duties of the employee's position as may be determined by his appointing authority, except that in exceptional meritorious cases this limitation may be extended not to exceed thirty working days provided such extension is approved by the Governor. 3. A certificate that shall indicate the number of years of State service which, for this purpose, shall be ascertained

Page 339

by the secretary of the Employees' Retirement System who shall issue a statement to the secretary showing such service. 4. An appropriate pin, button, or other emblem which may be approved by the Employees' Suggestion and Awards Board. Section 9. Subject to the applicable provisions of the State merit System Act, the secretary shall employ the necessary clerical assistants required by him and by the board in carrying out the provisions of this Act. Employees. Section 10. Costs of administration and of the certificates, pins, buttons, and/or other appropriate emblems shall be provided from the funds of the State Merit System of Personnel Administration, and shall be included as a part of the annual budget of said State Agency. Budget. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. This Act shall become effective on July 1, 1957. Approved March 8, 1957. ADOPTION LAWS AMENDED. Code 74-414 Amended. No. 301 (Senate Bill No. 116). An Act to amend an Act approved March 27, 1941 (pp. 300-310) known as the Georgia Adoption Laws so as to provide in certain instances that adoptive parents may inherit from an adopted child 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. Code section 74-414 is hereby amended by striking therefrom the following:

Page 340

Thereafter the relation between such person and the adopted child shall be as to their legal rights and liabilities, the relation of parents and child, except that petitioner or petitioners shall never inherit from the child. and substituting in lieu thereof the following: Right of adoptive parents to inherit from child. Thereafter the relation between such person and the adopted child shall be as to their legal rights and liabilities, the relation of parents and child; provided however that petitioner or petitioners may inherit from the child that which he acquires or is vested in him subsequent to the final order of adoption, except that which he has acquired or inherited from blood relatives. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Approved March 8, 1957. STATE GAME AND FISH COMMISSION. No. 303 (Senate Bill No. 156). An Act to amend an Act revising and consolidating the laws relating to the State Game and Fish Commission, approved March 7, 1955 (Ga. L. 1955, p. 483), by changing the provisions relating to the sale of game fish; to provide conditions for the transportation of game fish within the State for the purpose of sale, barter or purchase, or for delivery on a sale, barter or purchase; to provide the punishment for violations of these provisions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act revising and consolidating the laws relating to the State Game and Fish Commission, approved March 7, 1955 (Ga. L. 1955, p. 483), is hereby

Page 341

amended by striking therefrom section 85 in its entirety and substituting in lieu thereof the following: 1955 Act amended, game fish. Section 85. No person shall barter, sell or purchase or offer to barter, sell or purchase or have in possession for barter or sale, any fresh water game fish except as hereinafter provided. Owners of private ponds may sell the game fish therefrom by obtaining the written permission of the State Game and Fish Commission or its agent before taking the fish. The State Game and Fish Commission or its agent will approve all requests to sell such game fish, if in their discretion such sale is not adverse to the best interests of the State and the preservation of its wildlife. In each instance where the request to sell is approved, the State Game and Fish Commission or its agent will issue to the owner of such private pond a permit to sell, in sufficient copies to provide one to the purchaser and to any common carrier or carriers to be engaged in transporting the fish within the State. All game fish transported within this State for the purpose of barter, sale or purchase, or delivery on a barter, sale or purchase shall be accompanied by a permit to sell issued by the State Game and Fish Commission or its agent, or by proof that they were taken outside the geographical boundaries of this State. No common carrier shall accept game fish within this State for transportation for barter, sale or purchase, or delivery on a barter, sale or purchase unless said fish be accompanied by a copy of the permit to sell, nor shall any common carrier transport game fish into or through this State for such purposes unless accompanied by proof that they were taken outside the geographical boundaries of this State. Violation of any of the provisions of this section shall be punished as a misdemeanor.

Page 342

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957. GEORGIA MILK COMMISSION. No. 304 (Senate Bill No. 92). An Act to amend an Act creating the Milk Control Board and defining its powers, duties, membership, and regulating the sale of milk, approved March 30, 1937 (Ga. L. 1937, p. 247), as amended, particularly by an Act approved February 11, 1952 (Ga. L. 1952, p. 55), so as to change the name of the Milk Control Board to the Georgia Milk Commission; to provide that the Commission shall be authorized to disclose information obtained in the administration of the Act to the Department of Agriculture and, upon request, to producers when a discrepancy is found in the records pertaining to the account of the producer; to change the penalty for violating the contract for the purchase of milk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Milk Control Board and defining its powers, duties, membership, and regulating the sale of milk, approved March 30, 1937 (Ga. L. 1937, p. 247), as amended, particularly by an Act approved February 11, 1952 (Ga. L. 1952, p. 55), is hereby amended by striking from section 2 the paragraph which reads `Board' means the Milk Control Board established by this Act and inserting in lieu thereof the words `Commission' means the Georgia Milk Commission established by this Act. Name changed. Section 2. Said Act, as amended, is further amended by striking therefrom wherever there appears the words Milk Control Board and Board and inserting in lieu

Page 343

thereof the words Georg a Milk Commission and Commission. It is the purpose of this section to change the name of the Milk Control Board to the Georgia Milk Commission and to make the change effective throughout this Act. Same. Section 3. Said Act, as amended, is further amended by striking from section 8 the words except as may be required to carry out the purpose of this Act and inserting in lieu thereof he words except to the Department of Agriculture for use in administering the milk laws of this State and to producers, upon written request by such producer, if a discrepancy is found in the accounts relating to that producer, so that section 8, as so amended, shall read: Section 8. Entry and Inspection. For the purpose of enforcing this Act, the Commission, acting through the Chairman or an authorized agent, shall have access to, and may enter at all reasonable hours, all places where milk is being sold, offered for sale, stored, bottled, or manufactured into food products. The Commission, acting through the Chairman on an agent authorized by it, shall have power to inspect all books, papers, records, or documents in any place within the State for the purpose of ascertaining facts to enable the Commission to administer this Act. The members of the Commission, the Chairman, and any other person having possession of such information pursuant to the provisions of this Act, shall not divulge to any person, firm, or corporation the contents of any documents, papers, or record examined by any of them in the performance of their duties hereunder, or any information obtained by any of them in the course of his investigations, except to the Department of Agriculture for use in administering the milk laws of this State, and to producers, upon written request by such producer, if a discrepancy is found in the accounts relating to that producer, and any person violating the provisions of this section shall be deemed to violate this Act and be subject to the provisions of Section 23 hereof. Information to Department of Agriculture. Section 4. Said Act, as amended, is further amended

Page 344

by striking from paragraph (j) of section 19, the words plus twenty-five per centum thereof and inserting in lieu thereof the words plus a penalty of 50% per centum thereof, so that paragraph (j) of section 19 shall read: (j) The Commission shall make such investigations as the Commission 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 Commission 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 Commission, 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 a penalty of 50% per centum thereof, but not less than one hundred dollars, in any action; from amounts so recovered and collected, the Commission shall remit to such person the amount due to the person not paid, underpaid, or overcharged and shall remit to the State treasury the balance. Penalties. Section 5. That paragraph (d) of section 19 of the Milk Control Act, as heretofore amended, be further amended by deleting therefrom sub-paragraphs (ii) and (iii) which begin with the words, To promote a proper balance between supply and, and end with the words, and test the butterfat content of milk purchased., and substituting in lieu thereof, the following: (ii) To promote a proper balance between supply and demand, each such order shall provide that the price to be paid to producers shall be upon such base-excess and utilization plan as the Commission shall determine advisable including the following provisions; For each milk

Page 345

shed, there shall be established an annual base period of not less than four consecutive calendar months during which the Commission 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 in such milk shed at least six months prior to the different beginning date the Commission intends to establish. All milk delivered by a licensed producer during any such established annual base period into a milk shed and there accepted by any one or more distributors or producer-distributors shall constitute base milk of such producer throughout all pay period occurring during such base period. All milk received by a distributor or producer-distributor during any such established annual base period from any source except from producers licensed hereunder to sell in the milk shed shall constitute excess milk throughout all pay periods occurring during such base period. The actual quantity of milk delivered by a licensed producer during any pay period which is not part of such an established annual base period into a milk shed and there accepted by any one or more distributors or producer-distributors and which is not in excess of the average of the producer's base milk during the previous established annual base period (determined by dividing the producer's total base milk during said base period, regardless of the actual number of days in which delivery was made, by the total number of days in said base period and then multiplying the resulting daily average by the number of days in the pay period) shall constitute base milk of such producer during such pay period; if a producer delivers less than such base milk in any pay period, the actual quantity delivered shall constitute base milk of such producer for such pay period. All milk received by a distributor or producer-distributor during any pay period which is not part of such an established annual base period from any licensed producer in excess of the aforesaid average of such producer's base milk and from any source except from producers licensed hereunder to sell in the milk shed shall constitute excess milk during such pay period.Each

Page 346

price establishing order shall establish respective prices payable to producers for milk utilized by the purchaser in two or more use classifications, as determined and defined by the Commission, whereby the highest price is applicable to milk resold for human consumption as fluid whole milk and the lowest price is applicable to milk received by purchaser which cannot be resold or can be used only for manufacturing into a product such as cheese or ice cream. Each such order further shall provide that all milk used by the purchaser for the highest or higher priced classification or classifications shall be deemed to have been used, pro-rata, first from base milk received from licensed producers and from excess milk only after all such base milk has been allotted to such classification or classifications and that all milk used by the purchaser for the lowest or lower priced classification or classifications shall be deemed to have been used, pro-rata, first from excess milk received by such purchaser and from base milk only when total base milk exceeds the uses in the higher priced classification or classifications. Producer prices established hereunder may be subject to adjustment up or down on account of butterfat content respectively in excess of or less than an average standard, provided that purchasers not equipped to weigh and test milk received may be permitted to purchase upon a reasonably comparable flat gallonage basis without butterfat differential adjustment. (iii) Each such order may be static until further order or may provide that any of the respective prices shall fluctuate as provided therein based upon any reasonably related and ascertainable standard, such as the Chicago butter or other recognized commodity market or an economical index based upon any set of reliable economical or agricultural statistics reasonably determined by the Commission to be appropriately related to milk marketing. Section 6. That section 23 of the Milk Control Act, as heretofore amended, be further amended by adding thereto the following sub-paragraph:

Page 347

(c) Whenever it shall appear that any person has sold milk in any milk shed in which the provisions of this Act apply and such person shall not hold a currently effective license so to sell milk as herein provided, the Chairman using such force as is necessary at any time or from time to time thereafter, may cause any milk in possession of such person within the milk shed to be adulterated with an appropriate tasteless coloring substance which is not injurious to persons or animals but which will clearly identify such milk as being unlawful to sell for human consumption; provided that, unless a license of such person has been revoked or an application therefor denied for cause and after opportunity for hearing as hereinabove provided, the Chairman first shall give such person written notice of his intention so to act at least ten days prior thereto and if such person, within eight days after such notice is served upon him, shall apply for license and pay all license fees due and payable by him, the Chairman shall not proceed so to adulterate any of such person's milk unless and until the application shall be denied for cause after opportunity for hearing as hereinabove provided. Licenses, penalties. Section 7. That section 12 of the Milk Control Act as amended with respect to bonds which may be required of persons purchasing milk from producers be further amended by deleting therefrom the words, ten thousand ($10,000.00) dollars and substitiuting in lieu thereof the words, fifty thousand ($50,000.00) dollars. Bonds. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 8, 1957.

Page 348

MEMORIAL TO CONGRESSFOURTEENTH AND FIFTEENTH AMENDMENTS TO U.S. CONSTITUTION BE DECLARED VOID. No. 45 (Senate Resolution No. 39). A Resolution. A memorial to the Congress of the United States of America urging them to enact such legislation as they may deem fit to declare that the 14th and 15th amendments to the Constitution of the United States were never validly adopted and that they are null and void and of no effect. Whereas, the State of Georgia together with the ten other Southern States declared to have been lately in rebellion against the United States, following the termination of hostilities in 1865, met all the conditions laid down by the President of the United States, in the exercise of his Constitutional powers to recognize the governments of states, domestic as well as foreign, for the resumption of practical relations with the Government of the United States, and at the direction of the President did elect Senators and Representatives to the 39th Congress of the United States, as a State and States in proper Constitutional relation to the United States; and Whereas, when the duly elected Senators and Representatives appeared in the Capitol of the United States to take their seats at the time for the opening of the 39th Congress, and again at the times for the openings of the 40th and the 41st Congresses, hostile majorities in both Houses refused to admit them to their seats in manifest violation of Articles I and V of the United States Constitution; and Whereas, the said Congresses, not being constituted of Senators and Representatives from each State as required by the Supreme Law of the Land, were not, in Constitutional contemplation, anything more than

Page 349

private assemblages unlawfully attempting to exercise the Legislative Power of the United States; and Whereas, the so-called 39th Congress, which proposed to the Legislatures of the several States an amendment to the Constitution of the United States, known as the 14th Amendment, and the so-called 40th Congress, which proposed an amendment known as the 15th Amendment, were without lawful power to propose any amendment whatsoever to the Constitution; and Whereas, two-thirds of the Members of the House of Representatives and of the Senate, as they should have been constituted, failed to vote for the submission of these amendments; and Whereas, all proceedings subsequently flowing from these invalid proposals, purporting to establish the so-called 14th and 15th Amendments as valid parts of the Constitution, were null and void and of no effect from the beginning; and Whereas, furthermore, when these invalid proposals were rejected by the General Assembly of the State of Georgia and twelve other Southern States, as well as of sundry Northern States, the so-called 39th and 40th Congresses, in flagrant disregard of the United States Constitution, by the use of military force, dissolved the duly recognized State Governments in Georgia and nine of the other Southern States and set up military occupation or puppet State governments, which compliantly ratified the invalid proposals, thereby making (at the point of the bayonet) a mockery of Section 4, Article IV of the Constitution, guaranteeing to every State in this Union a Republican Form of Government, and guaranteeing protection to each of them against invasion; and Whereas, further, the pretended ratification of the so-called 14th and 15th Amendments by Georgia and other States whose sovereign powers had been unlawfully

Page 350

fully seized by force of arms against the peace and dignity of the people of those States, were necessary to give color to the claim of the so-called 40th and 41st Congresses that these so-called amendments had been ratified by three-fourths of the States; and Whereas, it is a well-established principle of law that the mere lapse of time does not confirm by common acquiescence an invalidly-enacted provision of law just as it does not repeal by general desuetude a provision validly enacted; and Whereas, the continued recognition of the 14th and and 15th Amendments as valid parts of the Constitution of the United States is incompatible with the present day position of the United States as the World's champion of Constitutional governments resting upon the consent of the people given through their lawful representatives; Now, therefore, be it resolved by the General Assembly of the State of Georgia: The Congress of the United States is hereby memorialized and respectfully urged to declare that the exclusions of the Southern Senators and Representatives from the 39th, 40th and 41st Congresses were malignant acts of arbitrary power and rendered those Congresses invalidly constituted; that the forms of law with which those invalid Congresses attempted to clothe the submission of the 14th and 15th Amendments and to clothe the subsequent acts to compel unwilling States to ratify these invalidly proposed amendments, imparted no validity to these acts and amendments; and that the so-called 14th and 15th Amendments to the Constitution of the United States are null and void and of no effect. Be it further resolved that copies of this memorial be transmitted forthwith by the Clerk of the House and the Secretary of the Senate of the State of Georgia to the President of the United States, the Chief Justice of

Page 351

the United States, the President of the Senate and the Speaker of the House of Representatives of Congress of the United States, and the Senators and Representatives in the Congress from the State of Georgia. Approved March 8, 1957. SCHLEY COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 46 (House Resolution No. 149-448a.). A Resolution. Proposing an amendment to the Constitution to provide for the election of the members of the County Board of Education of Schley County by the voters of the entire county; to provide for the submission of the amendment to the people for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia: Section 1. Article VIII, Section V, Paragraph I, of the Constitution of Georgia is hereby amended by striking from the end of the first paragraph of section 1 of an amendment proposed by a resolution found in Ga. L. 1950, p. 490, ratified at the general election of 1950, the words and only the registered and qualified voters in each militia district shall vote for the election of a member or members from that district, and substituting in lieu thereof the words The registered and qualified voters of the entire county shall vote for the election of the member or members from each district, so that the first paragraph of section 1 of the amendment to the Constitution as amended hereby shall read: Section 1. The members of the County Board of

Page 352

Education of Schley County shall be elected by the people at the same time and for the same term that other county officers are elected, and shall hold their offices until their successors are elected and qualified. Sixty days after the ratification of this amendment it shall be the duty of the Ordinary of Schley County to call an election for the purpose of electing by the qualified voters in each militia district of a member or members of the county board of education from that militia district. The members of the Board who are elected at that time shall hold office until their successors are elected and qualified. Should a vacancy occur in the office of any member thus elected, a successor shall be appointed by the judge of the superior court for the unexpired term. Two members from Militia District No. 1, known as the Ellaville District; and one member from Militia District No. 882, known as the LaCrosse District; and one member from Militia District No. 785, known as the Lickskillet District; and one member from Militia District No. 946, known as the Patton Hill District shall be elected to serve on the Board. The registered and qualified voters of the entire county shall vote for the election of the member or members from each district. Election of members. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution providing for the election of the members of the County

Page 353

Board of Education of Schley County by the voters of the entire county. Against ratification of the amendment to the Constitution providing for the election of the members of the County Board of Education of Schley County by the voters of the entire county. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for the election for members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and certify the result to the Governor, who shall issue his proclamation thereon. Approved March 8, 1957. DR. EDWARD BURTON CLAXTON MEMORIAL BRIDGE DESIGNATED. No 47 (Senate Resolution No. 34). A Resolution. To designate a certain bridge on State route 31 as the Dr. Edward Burton Claxton Memorial Bridge; and for other purposes. Whereas, the Honorable Edward Burton Claxton was born in Johnson County on December 2, 1883 and received his common school education in this State;

Page 354

his college training at Maryland Medical (now University of Maryland); John Hopkins, Baltimore, Maryland; Franklin Square Hospital; New York Post-Graduate School, and Mayo's Clinic, and Whereas, he began his long and illustrious practice of medicine in Kite, Georgia in 1905 and moved to Dublin, Georgia in 1912 where he opened a hospital and gave his time to the general practice of medicine, general surgery, genecology and obstetrics and to the operation of Claxton's Hospital until his death on November 24, 1954 at John Hopkins Hospital, Baltimore, Maryland, and Whereas, he served as a member of the Laurens County Medical Society; president of the Sixth District Medical Society; member of the State of Georgia Medical Society; American Medical Association; Southern Medical Society; held a Fellowship in the International College of Surgeons; was chief surgeon of the Macon, Dublin and Savannah Railroad and the Wrightsville and Tennille Railroad; a member of Phi Chi Medical Fraternity; served as city and county Physician of the City of Dublin and Laurens County, and Whereas, in addition to medical activities, he was an extensive farmer; interested in dairying and the turpentine business; was president of the board of directors of Dublin Dairies, Inc.; a director in the Dublin Housing Authority; a member of Governor Herman Talmadge's Staff; chairman of the Board of Education, Dublin City Schools; member of the Welfare Board of the State of Georgia; member of the Dublin Chamber of Commerce; member of the Woodmen of the World; Masons; Shriner and a member of the First Baptist Church of Dublin; and Whereas, he rendered untiring services to suffering citizens of Laurens and surrounding counties, and Whereas, it is only just and proper that recognition be made for his service.

Page 355

Now, therefore, be it resolved by the General Assembly of Georgia that the bridge spanning Turkey Creek near Garetta on State route 31 (U.S. 441), on the Dublin-McRae Road, approximately ten miles southwest of Dublin, in Laurens County, Georgia be and is hereby designated as the Dr. Edward Burton Claxton Memorial Bridge. Be it further resolved that a suitable plaque and appropriate markers be placed at approaches to said bridge so as to inform all persons of this designation. Approved March 8, 1957. MEMORIAL TO CONGRESSAID TO GROWERS OF FLUE-CURED TOBACCO. No. 49 (Senate Resolution No. 46). A Resolution Memoralizing the United States Congress to adopt a resolution to require the Secretary of Agriculture to consider the twenty per cent reduction in the flue-cured tobacco quota as reserve acreage under the Soil Bank Act; and for other purposes. Whereas, the Congress of the United States has enacted legislation and made appropriations for the purpose of aleviating dislocations and distress resulting from further acreage reduction of farm crops deemed necessary to bring supplies into line with demand; and Whereas, an acreage quota reduction of twenty per cent has been imposed upon the growers of flue-cured tobacco by the Secretary of Agriculture, without making available to them any of the compensation therefor as provided by the terms of the Soil Bank Act; and Whereas, these public funds have been freely allocated

Page 356

and distributed for the benefit of the growers of other crops in other sections of the country; and Whereas, the Honorable John L. McMillan, a member of the U. S. House of Representatives from South Carolina, has introduced a bill, designated as H. R. 768, to require the Secretary of Agriculture to consider this twenty per cent reduction as reserved acreage under the provisions of the Soil Bank Act and to grant it the advantage of such treatment; and Whereas, the General Assembly of Georgia is mindful and apprehensive of the serious financial difficulties which face the tobacco farmers of Georgia as result of this serious acreage reduction. Now, therefore, be it resolved by the General Assembly of Georgia that the Congress of the United States be memoralized to favorably and early consider the adoption of this bill (H. R. 768). Be it further resolved that a copy of this resolution be forwarded to the Secretary of Agriculture and to each member of Congress from Georgia. Approved March 8, 1957. GEORGIA'S SIGNERS OF U.S. CONSTITUTION TO BE HONORED. No. 50 (Senate Resolution No. 8). A Resolution. Authorizing the placing of busts of the two Georgia signers of the United States Constitution in the Georgia Hall of Fame at the State Capitol; and for other purposes. Whereas, Georgia had two revered signers of the

Page 357

United States Constitution, Abraham Baldwin and William Few, and Whereas, these two great men have never been suitably honored by any tangible evidence of their greatness, and Whereas, the rotunda of the State Capitol Building has been designated as the Georgia Hall of Fame, and this would be an ideal place in which to honor these great Georgians, and Whereas, the Georgia Society, Daughters of the American Revolution has requested the General Assembly to authorize the placing of marble busts of these men in the Georgia Hall of Fame. Now, therefore, be it resolved by the General Assembly of Georgia that marble busts of Georgia's two signers of the United States Constitution, Abraham Baldwin and William Few, be placed in the Georgia Hall of Fame. Be it further resolved that a committee be appointed, composed of three members of the House of Representatives to be named by the Speaker, and two members of the Senate to be named by the Lieutenant Governor, and the Secretary of State, who is hereby designated chairman of the committee, to conduct all the necessary matters relative to the purposes set out herein. Approved March 8, 1957.

Page 358

SCHOLARSHIPS TO THE UNIVERSITY SYSTEM OF GEORGIA. Proposed Amendment to the Constitution. No. 52 (Senate Resolution No. 16). A Resolution. Proposing an amendment to the Constitution so as to provide the Board of Regents of the University System of Georgia with the authority to grant scholarships; to provide for the terms and conditions of such scholarships; to authorize the General Assembly to provide funds to carry out the purposes of this resolution; 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: Section 1. Article VII, Section I, Paragraph II of the Constitution of the State of Georgia is hereby amended by adding at the end thereof a new paragraph as follows: The Board of Regents of the University System of Georgia shall have the authority to grant to qualified students, who are citizens and bona fide residents of the State of Georgia and who would not otherwise have available the funds necessary to obtain an education, such scholarships as are necessary for them to complete programs of study offered by institutions of the University System of Georgia, with the exception of the program leading to the degree of Doctor of Medicine. The terms and conditions thereof shall be prescribed and regulated by the Board of Regents but shall include the condition that recipients of such scholarships shall, upon the completion of their programs of study, reside in the State of Georgia and engage in activities for which they were prepared through the scholarships for a period of one year for each $1,000 received. The General Assembly shall appropriate such funds to the Board

Page 359

of Regents of the University System of Georgia as it sees fit in order to carry out the purposes of this provision. It shall be the duty of the Board of Regents to receive and pass upon allow or disallow all applications for scholarships; to contract, increase, decrease, terminate and otherwise regulate all grants for scholarships; and to manage, operate and control all funds appropriated for this purpose. 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 branches 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 proposed amendment to be published as provided in Article XIII, Section I, Paragraph I, of the Constitution of Georgia of 1945, as amended. Such proposed amendment shall be submitted as provided in said Paragraph. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to authorize the Board of Regents of the University System of Georgia to grant scholarships to qualified students lacking funds to pursue their education. Against ratification of amendment to authorize the Board of Regents of the University System of Georgia to grant scholarships to qualified students lacking funds to pursue their education. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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

Page 360

shall be the duty of the Secretary of State to ascertain the result and certify the result to the Governor who shall, if such amendment be ratified, make proclamation thereof. Approved March 8, 1957. FEDERAL CONSTITUTIONAMENDMENT. Memorial to Congress. No. 53 (House Resolution No. 47-129b). A Resolution. Proposing an amendment to the Constitution of the United States and appealing to sister States to join in a request to Congress to call a convention for the purpose of proposing an amendment with respect to the power of the States to conserve and regulate the exploration, production and distribution of their petroleum products, water, sulphur and all other minerals and natural resources; and for other purposes. Whereas, the Tenth Amendment to the Constitution of the United States reserves to the States respectively, or to the people, powers not delegated to the United States by the Constitution nor prohibited by it to the States, and Whereas, regulation of the conservation and production of the natural resources within this State is nowhere granted to the Federal Government in the Constitution, nor is such regulation prohibited therein to the States, and Whereas, many of the decisions of the Supreme Court of the United States and administrative agencies of the Federal Government have curtailed the activities of the

Page 361

several States in the regulation of the conservation and production of their natural resources and have cast doubts upon the rights of the several States to control the use of their natural resources, and Whereas, the legislature of the State of Georgia does hereby express a determined resolution to maintain and defend the Constitution of the United States and the Constitution of this State against attempts to undermine the fundamental principles in our basic laws by which the sovereignty of the States has been protected and assured, and Whereas, a resolution is to be introduced in this session of Congress, proposing an amendment to the Constitution of the United States reserving to the States the power to conserve and regulate the exploration, production and distribution of their petroleum products, water, sulphur and all other minerals and natural resources, and Whereas, the State of Georgia has at no time delegated to the Federal Government its right to regulate the conservation and production of the natural resources of this State, believing that the imposition of Federal controls would greatly impair the proper development of this State's natural resources, and Whereas, the very nature of the basic compact is that the ratifying States have agreed voluntarily to surrender certain of their sovereign rights to the Federal Government and that all powers not delegated to the United States by the Constitution have been reserved to the States or to the people, Now, therefore, be it resolved by the General Assembly of Georgia that the legislature of the State of Georgia appeals to its sister States for that decision which only they are qualified under our mutual compact to make, requesting them to join her in making proper application to the Congress, which application is made

Page 362

on Georgia's part hereby for the purpose of calling a convention pursuant to Article V of the Constitution, which convention would consider and propose an amendment granting the power to the individual States to conserve and regulate the exploration, production and distribution of their petroleum products, water, sulphur and all other minerals and natural resources. Be it further resolved, that a copy of this resolution be transmitted by the Clerk of the House of Representatives to the members of the Georgia Congressional delegation, requesting that they support any resolution introduced in Congress which proposes an amendment to the Constitution as outlined above, it being expressly understood that whichever procedure first accomplishes the above purpose shall be controlling. Approved March 8, 1957. JOINT INCOME TAX LAW STUDY COMMITTEE CREATED. No. 54 (House Resolution No. 105-324a). A Resolution. Creating a Joint Income Tax Law Study Committee to continue and to complete the work of the Income Tax Law Study Committee created by the General Assembly of 1956. Whereas, by resolution of the General Assembly approved March 9, 1956 (Ga. L. 1956, pp. 658-660), an Income Tax Law Study Committee was authorized to study the advisability of amending the Georgia income tax laws to conform them as nearly as practicable to the provisions of the Federal income tax law with respect to the determination and classification of taxable net income and to obtain a clear, comprehensive and compact

Page 363

codification of the Georgia laws, and to draft proposed legislation to effectuate its recommendations.; and Whereas, under the terms of said resolution, said committee was required to render its report on or before December 1, 1956, and the existence of said committee was automatically terminated on that date; and Whereas, said committee under date of December 1, 1956, has reported that the task assigned is of great magnitude and complexity and that it has been unable in the short time available to it since March, 1956, to accomplish the objective set out in said resolution, and has concluded and advised that any change in the present Georgia Income Tax Law or any attempt toward conformity with the complex Federal Internal Revenue Code of 1954 should not be attempted without a further and more exhaustive study, and has recommended that a similar committee be established by the 1957 General Assembly to carry on this study; and Whereas, said committee in its report further set forth in considerable detail certain general considerations involved in its study and has further recommended that the scope of the study be extended to the consideration of general conformity with the Federal law with respect to assessment, collection and refund procedures; and Whereas, the reasons for the creation of said committee, as set forth in the aforesaid resolution of 1956 continue to exist, and the need for, and desirability of, such a study remain; Now, therefore, be it resolved by the General Assembly of Georgia: That there is hereby created a Joint Income Tax Law Study Committee to study the advisability of amending and revising the Georgia income tax laws to conform them as nearly as practicable to the provisions of the Federal income tax law with respect to the determination and classification of taxable

Page 364

income, and with respect to assessment, collection and refund procedures in the administration of the Georgia revenue laws in general; to obtain a clear, comprehensive and compact codification of the Georgia income tax laws and other revenue laws: and to draft such proposed legislation as will effectuate its recommendations to the General Assembly. Said committee shall be composed of eight (8) members, as follows: two (2) members from the Senate, to be apointed by the President of the Senate; three (3) members from the House of Representatives, to be appointed by the Speaker of the House of Representatives; two (2) members to be appointed by the Governor, who shall not be members of the General Assembly; and the State Revenue Commissioner as the eighth member. Said Study Committee is authorized to call on the State Revenue Commissioner, the Income Tax Unit of the Department of Revenue, and the Attorney General and his staff for assistance in making such a study, and to confer with the Federal income tax authorities and the taxing officials of other States, and to do all things necessary to effectuate the purposes of this resolution. Said Study Committee is authorized to employ for the period covered by this resolution such personnel skilled and experienced in the field of income tax law, as may be required to supervise this project and to assist the committee to effectuate the purposes of this resolution, and such personnel may be compensated for such service from the funds appropriated for the operation of the General Assembly. Upon the request of the committee, the State Revenue Commissioner is authorized to employ and compensate, through the Department of Revenue, such additional staff personnel as may be required by the committee to effectuate the purposes of this resolution; and the Attorney General is authorized to make available for employment on a part-time basis such assistant Attorneys General or Deputy Assistant Attorneys General, skilled and experienced

Page 365

in the field of income tax law, as may be required by the committee, and such services for the committee may be compensated for by the Department of Revenue. The members of the General Assembly serving on said committee shall receive the per diem compensation and allowances authorized for interim committees. For travel expenses incident to this project, the State Revenue Commissioner and the staff employed by or for the committee shall be entitled to travel and expenses and mileage allowances the same as other State employees are allowed by law. The total number of days for which members of the committee shall be paid, as provided herein, during the tenure of this committee shall not exceed twenty (20). The committee shall render its reports and recommendations on the result of this study to the Governor, the members of the General Assembly and to the people of Georgia on or before December 1, 1957, with recommendations and a final report on December 1, 1958, if any unfinished business or additional considerations remain from the prior report; and this resolution shall stand repealed at the end of December 31, 1958, and the committee created hereunder shall stand abolished as of that time. Approved March 8, 1957. TOMATOESINVESTIGATION AS TO QUALITY CONTROL. No. 56 (Senate Resolution No. 43). A Resolution. Relative to shipping conditions of Georgia tomatoes; and for other purposes. Be it resolved by the General Assembly of Georgia:

Page 366

Whereas, Georgia tomatoes, according to present information available, do not arrive at the receiving points on the eastern markets in as satisfactory condition as South Carolina tomatoes although when shipped from Georgia these tomatoes are of equal quality to the South Carolina tomatoes when shipped from South Carolina; and Whereas, research is needed by two divisions of the College of Agriculture: Now therefore be it resolved that first, the marketing division of the College of Agriculture needs to check Georgia tomatoes as compared to tomatoes of other states concerning prices, quality, method of handling and all phases of marketing of tomatoes which affect the price received by Georgia farmers. If the marketing division finds that Georgia tomatoes are not returning the same price as tomatoes of other states and this is due to a lessening quality of Georgia tomatoes in transit to other markets, which is not due to the method of handling tomatoes but due to other factors yet undetermined. The economy division of the College of Agriculture should perform any research necessary to determine the effect of the varieties of tomatoes grown in Georgia, the effect climate has on tomatoes in Georgia, the effect of soil in Georgia on which tomatoes are grown, the effect of fertilizer practices on tomatoes grown in Georgia and any other cultural practices which might have a bearing on the maintenance of the quality of tomatoes in shipment. Be it further resolved that a copy of this resolution be transmitted to the College of Agriculture. Approved March 8, 1957.

Page 367

ADOPTION LAWS AMENDED. Code Chapter 74-4 Amended. No. 313 (Senate Bill No. 18). An Act to amend an Act entitled An Act to amend and revise the adoption laws now set forth in Chapter 74-4 of the Code of 1933; to provide for an investigation and report to the Superior Court in which an adoption petition is filed on the proposed adoption by the State Department of Public Welfare where facilities are available; and for other purposes., approved March 27, 1941 (Ga. L. 1941, p. 300), as amended, so as to restrict the parents' right to revoke their consent to adoption proceeding after said consent has been freely and voluntarily given; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to amend and revise the adoption laws now set forth in Chapter 74-4 of the Code of 1933; to provide for an investigation and report to the Superior Court in which an adoption petition is filed on the proposed adoption by the State Department of Public Welfare where facilities are available; and for other purposes., approved March 27, 1941 (Ga. L. 1941, p. 300), as amended, is hereby amended by the insertion of the following phrase after the first sentence in section 3 of said Act: Said consent when given freely, voluntarily, may not be revoked by the parents as a matter of right. so that when so amended, the first paragraph of section 3 shall read as follows: Section 3. Consent. 1. Except as otherwise specified in this section, no adoption shall be permitted except with the written consent of the living parents of a child. Said consent when given freely, voluntarily, may not be revoked by the parents as a matter of right. In the

Page 368

case of a child fourteen (14) years of age, or over, the consent of such child also shall be required, and must be given in writing in the presence of the court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DEPARTMENT OF PUBLIC WELFAREACTS ADMINISTERED AMENDED. No. 316 (House Bill No. 527). An Act to amend various Acts of the General Assembly of Georgia, hereinafter listed, relating to the public assistance programs administered by the State Department of Public Welfare in order to authorize the extension of the scope of services and facilities furnished to, or on behalf of public assistance recipients, including provision for the payment on a direct vendor basis for hospital care of such recipients. The Acts of the General Assembly to be herein amended are: (1) The Old Age Assistance Act (Ga. L., 1937, p. 311); (2) The Aid To The Blind Act (Ga. L., 1937, p. 568); (3) The Aid to Dependent Children Act (Ga. L., 1937, p. 630); (4) The Act to establish a program of assistance for totally and permanently disabled persons (Ga. L., 1952, p. 15); (5) Act No. 62 of the Acts of the General Assembly of 1937 defining the functions of the Department of Public Welfare (Ga. L., 1937, p. 355). 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 definition of Assistance as contained in section 1 of the Act of the General Assembly of 1937

Page 369

entitled The Old Age Assistance Act (Ga. L., 1937, p. 311) is hereby amended by striking said definition in its entirety and substituting in lieu thereof the following definition: Old Age Assistance Act amended. Assistance' means money payments to, or hospital care in behalf of, needy individuals who are sixty-five years of age or older, 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 disease, or (b) who has been diagnosed as having tuberculosis or psychosis and is a patient in a medical institution as a result thereof. Definition of Assistance. Section 2. That section 3 of the Act of the General Assembly entitled The Old Age Assistance Act (Ga. L., 1937, p. 311) is hereby amended by striking said section in its entirety and substituting in lieu thereof the following: 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 grant eligible for Federal participation under the Federal Social Security Act, as amended (49 Stat. 620, 42 U.S. C., Ch. 7, Supp., as amended). Amount of assistance. Section 3. That section 6 of Act No. 62 of the General Assembly of 1937 defining the functions of the Department of Public Welfare (Ga. L., 1937, p. 355) is hereby amended by adding the following sub-sections: (18) Make provision for meeting the cost of hospital

Page 370

care of persons eligible for public assistance to the extent that Federal matching funds are available for such expenditures for hospital care. To accomplish this purpose the State Department of Public Welfare is authorized to pay from funds appropriated for the purposes of this Act the amount required under the terms of this Act into a trust fund account which shall be available for disbursement for the cost of hospital care of public assistance recipients. The Director of the State Department shall, subject to the approval of the State Budget Bureau, on the basis of the funds appropriated in any year, establish the scope of hospital care available to public assistance recipients and the approximate per capita cost of such care. Monthly payments into said trust fund for hospital care shall be made on behalf of each public assistance recipient and such payments shall be deemed as an encumbrance for assistance payable. Ledger accounts reflecting payments into and out of the hospital care fund shall be maintained for each of the categories of public assistance; to wit: Old Age Assistance, Aid to the Blind, Aid to Dependent Children, and Aid to Totally and Permanently Disabled Persons. The balance of State funds in such trust fund for the payment of hospital costs in an amount not to exceed the amount of Federal funds held in said trust fund by the State Department of Public Welfare available for expenditure under the terms of this Act shall be deemed encumbered and held in trust for the payment of the costs of hospital care and shall be rebudgeted for this purpose on each quarterly budget required under the laws governing the expenditure of State funds. The State Auditor shall audit the funds in the trust fund established under the terms of this Act in the same manner that any other funds disbursed by the Department of Public Welfare are audited. (19) Administer such programs and provide such services as may be appropriate and necessary to strengthen family life and help needy individuals attain the maximum economic and personal independence of which they are capable, including services to applicants and recipients of old age assistance to help them attain self-care; provided further that the costs incurred by the County

Page 371

Departments in administering this section in conjunction with the public assistance programs administered by the State Department of Public Welfare, to wit: Old Age Assistance, Aid to the Blind, Aid to Dependent Children, and Aid to Permanently and Totally Disabled Persons, shall be deemed to be administrative expenses as defined in The Welfare Reorganization Act of 1937, (Ga. L., 1937, p. 355). Section 4. That the definition of the term Assistance in section 1 of the Act of the General Assembly entitled Aid to the Blind (Ga. L., 1937, p. 568) is amended to read as follows: Aid to the Blind Act amended. `Assistance' means money payments to, or hospital care in behalf of, needy blind individuals, but does not include any such payments to or care in behalf of any such 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 disease, or (b) who has been diagnosed as having tuberculosis or psychosis and is a patient in a medical institution as a result thereof. Definition of Assistance. Section 5. The term Assistance as defined in section 1 of the Act of the General Assembly entitled The Aid to Dependent Children Act (Ga. L., 1937, p. 630) is amended to read as follows: Aid to Dependent Children Act amended. Assistance means money payments with respect to, or hospital care in behalf of, a dependent child or dependent children, and includes money payments or hospital care for any month to meet the needs of the relative with whom any dependent child is living if money payments have been made under the State plan with respect to such child for such month. Assistance defined. Section 6. To amend the definition of the term Assistance as contained in section 1 of the Act of the General Assembly of 1952 entitled An Act to establish a program of assistance to the totally and permanently disabled (Ga. L., 1952, p. 15) to read as follows: Aid to permanently disabled Act amended.

Page 372

`Assistance' means money payments to, or hospital care in behalf of, needy individuals who are totally and permanently disabled, but does not include any such payments to or care in behalf of any such 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 disease, or (b) who has been diagnosed as having tuberculosis or psychosis and is a patient in a medical institution as a result thereof. Assistance defined. Section 7. This Act shall become effective upon the appropriation of the money by the General Assembly or the allocation of funds by the State Budget Bureau to the State Department of Public Welfare. Effective date. Section 7A. Said Act, as amended, is further amended by striking the section added by the amendatory Act approved February 15, 1952 (Ga. L., 1952, p. 269) in its entirety and in lieu thereof inserting a new section to be numbered section 3-A, to read: Section 3-A. Any other provision of this Act to the contrary notwithstanding any recipient of Old Age Assistance under the provisions of this Act shall be allowed by the State and County Departments of Public Welfare to have, not subject to budgetary inclusion, an amount not to exceed eight hundred dollars ($800.00) 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. Any recipient of assistance under this Act may expend the emergency allowance herein provided for any emergency purpose including expenses of any other member of recipient's family who is also a recipient. Provided, however, that this section shall not become effective until approved by the Department of Public Health, Education and Welfare of the Federal Government. Savings of persons receiving assistance. Section 8. All laws or parts of laws in conflict herewith are hereby repealed. Approved March 13, 1957.

Page 373

COURT REPORTERS AND TYPISTS IN CERTAIN JUDICIAL CIRCUITS. No. 318 (House Bill No. 559). An Act to authorize and provide for the appointment of additional court reporters and typists and the purchase of recording equipment in all judicial circuits in which there are nine or more Superior Court judges provided by law; to provide for the payment of same as expenses of court; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all judicial circuits of this State in which there are nine or more Superior Court judges provided by law, the judges of such circuits shall have the power to appoint, in addition to those already authorized by law, such additional court reporters as each such judge deems necessary or proper to report and transcribe the proceedings of the court over which he presides, such court reporters to have the same qualifications and to be paid in the same manner as now provided by law. In addition thereto, the judges of such circuits each shall have the power, with the approval of the county commissioners, to employ such typists as he may deem necessary or proper to aid in the recording or transcribing of the proceedings of the court, and the compensation of such typists is hereby declared to be an expense of court and payable out of the county treasury as such. In the aforesaid circuits each of the judges of said courts shall have the power to purchase such recording machines and equipment as he may deem necessary or proper to aid in the transaction of the business of the court and to order payment therefor out of the county treasury as an expense of court. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 13, 1957.

Page 374

CERTIFIED PUBLIC WEIGHERS ACT AMENDED. No. 319 (House Bill No. 405). An Act to provide that any itinerant dealer who shall sell or offer to sell coal or coke by a weight other than a weight certified by a person licensed under the provisions under the Certified Public Weighers Act, approved February 25, 1949 (Ga. L. 1949, p. 1179), as amended, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any itinerant dealer who shall sell or offer to sell coal or coke by a weight other than a weight certified by a person licensed under the provisions under the Certified Public Weighers Act, approved February 25, 1949 (Ga. L. 1949, p. 1179), as amended shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Misdemeanor. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. STATE BOARD OF WORKMEN'S COMPENSATIONAUTHORIZED TO DESTROY OBSOLETE RECORDS. No. 320 (House Bill No. 313). An Act to amend an Act relating to the destruction of obsolete records, approved March 18, 1943 (Ga. L. 1943, p. 468), as amended, particularly by an Act approved January 26, 1950 (Ga. L. 1950, p. 29), so as to authorize the State Board of Workmen's Compensation to destroy certain obsolete records; to repeal conflicting laws; and for other purposes.

Page 375

Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the destruction of obsolete records, approved March 18, 1943 (Ga. L. 1943, p. 468), as amended, particularly by an Act approved January 26, 1950 (Ga. L. 1950, p. 29), is hereby amended by adding a new section, to be known as section 5, to read as follows: Section 5. The State Board of Workmen's Compensation, in its discretion, may destroy all obsolete records which have no historic or legal value, if such records are at least four years old. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DEPARTMENT OF PUBLIC SAFETYVETERANS' DRIVERS LICENSES. No. 321 (House Bill No. 187). An Act to amend an Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 755), so as to change the qualifications of a veteran under rules providing for classification for drivers' licenses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 755), is hereby amended by adding after the words or more in subsection (4) of

Page 376

section 1 of Article IV, the words or who shall have been separated from the Armed Forces of the United States prior to the expiration of ninety days service for physical disability which shall have been service-connected, so that when so amended, subsection (4) shall read as follows: (4) Veterans of the Armed Forces of the United States of America, of ninety days service, or more, or who shall have been separated from the Armed Forces of the United States prior to the expiration of ninety days service for physical disability which shall have been service-connected, some part of which was within a war period as the term `war period' is defined in Public Law No. 2 of the 73rd Congress of the United States, as amended, and Public Law No. 346 of the 78th Congress of the United States, as amended, and who have been separated from such service under honorable conditions, also veterans of the Spanish-American War, also men and women serving at any time in any military campaign, or operation, waged or prosecuted by authority of the United Nations, provided the Armed Forces of the United States participated in such campaign, or operation. Qualifications. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. MOTOR VEHICLE LICENSES. Code 92-2902 Amended. No. 324 (House Bill No. 413). An Act to ratify, approved and confirm the executive order of the Governor dated April 2, 1956, suspending the collection of the annual motor vehicle license fees in excess of the sum of two dollars and fifty cents ($2.50) per license plate on passenger automobiles

Page 377

and buses owned by a church and used for the exclusive benefit of the church; and to amend an Act approved February 1, 1935 (Ga. L. 1935, pp. 156, 157), pertaining to the schedule of annual fees for licensing of motor vehicles, as amended by an Act approved December 24, 1937 (Ga. L. 1937-38 Ex. Sess., pp. 259, 272), as amended by an Act approved January 31, 1946 (Ga. L. 1946, pp. 77-80), as amended by an Act approved January 24, 1955 (Ga. L. 1955, Ex. Sess., pp. 38-45), codified in Georgia Code Ann., pocket part, as 92-2902), so as to provide that motor busses owned by churches and used exclusively for the benefit of the church shall be registered and licensed in the same manner and degree as school busses; to repeal conflicting laws; and for other purposes. Section 1. The Executive Order of the Governor, dated April 2, 1956, which is as follows: Whereas: The Governor may suspend collection of taxes, or any part thereof, due the state until the meeting of the next General Assembly, but no longer; it is therefore Ordered: That all the annual license fees on passenger automobile and busses owned by a church or churches and used for the exclusive benefit of the church, no profit or income from the operation of which inures to the benefit of any private person, in excess of the sum of $2.50 per year for each of said motor vehicles is hereby suspended until the next meeting of the General Assembly of Georgia, and no longer. Busses owned by churches. This is the 2nd day of April, 1956. /s/ Marvin Griffin, Governor. By the Governor: /s/ Ben T. Wiggins, Secretary, Executive Department., is hereby ratified, approved and confirmed.

Page 378

Section 2. An Act approved February 1, 1935 (Ga. L., 1935, pp. 156, 157), pertaining to the schedule of annual fees for licensing of motor vehicles, as amended by an Act approved December 24, 1937 (Ga. L. 1937-38 Ex. Sess., pp. 259, 272), as amended by an Act approved January 31, 1946 (Ga. L. 1946, pp. 77-80) as amended by an Act approved January 24, 1955 (Ga. L. 1955, Ex. Sess., pp. 38-45), (codified in Georgia Code Ann., pocket part, as 92-2902), is hereby amended by adding a new sentence to paragraph 15, said sentence to read as follows: A bus owned by a church or owned in common with other churches and used and operated exclusively for the church in transporting members and patrons to and from church or church activities, where no part of the proceeds of the operation of such bus shall inure to the benefit of any private person, shall be licensed in the same manner as school busses, that is for the sum of $5.00; provided such bus shall comply with the same laws applicable to school buses., so that when amended paragraph 15 of said Act, as amnded, shall read as follows: 15. School bus. For each school bus operated exclusively in the transportation of pupils and teachers to and from schools or school activities, or the transportation of the owner and the members of his immediate family, the sum of $5.00. A bus owned by a church or owned in common with other churches and used and operated exclusively for the church in transporting members and patrons to and from church or church activities, where no part of the proceeds of the operation of such bus shall inure to the benefit of any private person, shall be licensed in the same manner as school busses, that is for the sum of $5.00; provided such bus shall comply with the same laws applicable to school busses. Same. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 379

LUMBER AND LOGS HAULED ON PUBLIC HIGHWAYS. No. 328 (Senate Bill No. 119). An Act to provide that loads of pulpwood transported upon any public road in this State shall be chained or cabled; to provide that loads of logs or lumber transported on any public road in this State shall be chained or cabled at each end of the load; to provide that standards or braces used in the transportation of pulpwood, logs or lumber upon any public road in this State shall be securely attached to the vehicle transporting same; to provide the procedure connected therewith; to provide a penalty for violation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Each load of pulpwood transported upon any public road in this State shall be secured with not less than one chain not smaller than 5/16 to be located approximately in the center of the load. Such chain or cable shall be secured to the frame of the vehicle transporting same, at the front of and at the rear of the load; provided, however, that if pulpwood is transported in frames or racks, such frames or racks shall be chained or cabled securely to the chassis of the vehicle transporting same by not less than two (2) chains or two (2) cables, as hereinbefore provided. Section 2. Each load of logs or lumber transported upon any public road in this State shall be chained or cabled with not less than two (2) chains or cables and placed at or as near as practical to the ends of the bed of the vehicle carrying the load. Section 3. Each metal or wood standard or brace used to facilitate the loading, securing, or transporting of pulpwood, logs or lumber, which is attached to or used as a part of a vehicle used to transport pulpwood, logs

Page 380

or lumber, or the load thereon, upon any public road in this State, shall be securely attached thereto in such manner as to prevent its falling upon any public road. Section 4. Any person who shall transport any pulpwood, logs or lumber upon any public road in this State without complying with the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. EDUCATIONMINIMUM FOUNDATION PROGRAM ACT AMENDED. No. 330 (Senate Bill No. 157). An Act to amend an Act, approved February 25, 1949, (Ga. L. 1949, pp. 1406-1422) entitled An Act to Establish a Minimum Foundation Program of Education in Georgia, as amended by the Acts of 1951, pp. 626-627, pp. 676-677, pp. 753-754, Acts of 1952, pp. 400-401, Acts of 1953, Nov. Sess., p. 206, Acts of 1955, p. 601, Acts of 1956, p. 312, by striking section 9 of said 1949 Act 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; to provide methods and means of so doing; to provide that the State Board of Education shall have the right and power to review all provisions of the school transportation program; to repeal conflicting laws; and for other purposes.

Page 381

Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled an Act to Establish a Minimum Foundation Program of Education in Georgia, approved February 25, 1949, (Ga. L. 1949, pp. 1406-1422) as amended by the Acts of 1951, pp. 626-627, pp. 676-677, pp. 753-754, Acts of 1952, pp. 400-401, Acts of 1953, Nov. Sess., p. 206, Acts of 1955, p. 601, Acts of 1956, p. 312, is hereby amended by striking section 9 of said 1949 Act in its entirety and inserting in lieu thereof a new section 9 to read as follows: 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 buses shall be deducted from the total area of the unit and the State Board shall have authority to determine areas to be served. Transportation of pupils. Counties may be classified according to the density of transported pupils as follows: Density of Pupils Per Square Mile in Average Daily Attendance Transported 00.0 to 00.99 01.0 to 01.99 02.0 to 02.99 03.0 to 03.99 04.0 to 04.99 05.0 to 05.99 06.0 to 06.99 07.0 to 07.99 08.0 to 08.99 09.0 to 09.99 10.0 to 10.99 11.0 to 11.99 12.0 to 12.99 13.0 to 13.99 14.0 to 14.99 15.0 to 15.99 16.0 to 16.99 17.0 to 17.99 18.0 to 18.99 19.0 to 19.99 20.0 to 20.99 21.0 to 21.99 22.0 to 22.99 23.0 to 23.99 24.0 to 24.99 25.0 to 25.99 26.0 to 26.99 27.0 to 27.99 28.0 to 28.99 29.0 to 29.99 30.0 and over

Page 382

The State Board of Education shall have the right and power to review and revise the density group scale as provided for in this Act and to either increase or decrease the number of groups and to follow a set salary schedule. 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 that county unit by the median cost of transportation per pupil in the particular density groups or sub-groups to which that unit belongs. 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. Said schedule of minimum salaries shall apply to drivers of

Page 383

all types of ownership, joint, private or county. This schedule of minimum salaries shall be determined annually and shall not be less than $100.00 per month for ten (10) months. This salary schedule shall be uniform for all bus drivers of a 24 passenger bus and over, and shall be considered separate and apart from the expense in purchasing, maintaining and operating the vehicle itself. The said minimum salary schedule shall not apply to the drivers of cars and other vehicle of less capacity than a 24 passenger bus. County school authorities shall not pay to any bus operator in its employment operating a 24 passenger bus or over, 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. Notwith-standing 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 continue to receive as a minimum, the salary paid during the 1956-57 school year or a salary of $100.00 per month for ten (10) months whichever is greater; and all contract school bus drivers, joint ownership or otherwise, shall continue to receive as a minimum salary the amount paid during the 1956-57 school year provided that no driver shall receive less than $100.00 for the tenth month. In the disbursement of transportation funds the State Department of Education shall require local units of administration to submit annually to the State Department of Education the names of bus drivers and the amount of salary paid as a driver of a county owned bus and the contract salary of an individual who owns or jointly owns a school bus with the county board of education. In making disbursement of transportation funds to the county boards of education the State Department of Education shall limit and restrict the use of said funds to disbursement by the county boards of education to the amounts and names submitted in said annual reports, which shall be in conformity to the minimum salary schedules as provided by this Act.

Page 384

The State Board of Education shall have the right and power to change the minimum bus loads. Except as to the salary provisions provided for in this Act, the State Board of Education shall have the right and power to review all provisions of this Act, so as to provide an economical and efficient school transportation program. Section 2. This Act shall become effective when and if funds are available. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. CLERKS TO AID SOLICITOR-GENERALS IN CERTAIN COUNTIES. No. 331 (House Bill No. 569). An Act to provide in all counties of the State of Georgia, having a population under the 1950 United States Census or any subsequent United States Census of not less than 108,000 inhabitants nor more than 114,000 inhabitants providing that the solicitor-general of the circuit of said counties shall have the power to appoint two clerks for the office of the said solicitor-general for the performance of such duties as may be required of said clerks by the solicitor general; to fix the salaries and the payment thereof out of the treasury of said counties as part of the court expenses of said counties; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia An Act giving the solicitor general in all counties of the State of Georgia, having a population under the 1950 United States census or any subsequent United States census of not less than 108,000 inhabitants nor more than 114,000 inhabitants the power to appoint two (2) clerks for the office of the said solicitor

Page 385

general; whose duties shall be to assist in the investigation, preparation and trial of all criminal cases, to do clerical work in this office and perform such other duties in connection with the criminal and other business in said office as may be directed by the solicitor general. Section 2. That the said clerks when once appointed may be discharged at any time by said solicitor general, who will be authorized from time to time to fill such vacancy. Section 3. Said two (2) clerks shall be paid from the treasury of said counties as a part of the court expenses of said counties, a monthly salary of three hundred dollars ($300.00) for one and a monthly salary of three hundred and fifty-seven dollars ($357.00) for the other clerk. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. ELECTIONSVOTER REGISTRATION. No. 332 (House Bill No. 511). An Act to amend an Act, relating to the registration of voters, approved February 25, 1949 (Ga. L. 1949, p. 1204), as amended, particularly by an Act approved February 8, 1950 (Ga. L. 1950, p. 126) and an Act approved March 3, 1955 (Ga. L. 1955, p. 344), so as to provide that persons appointed to fill vacancies or successors, shall hold office for the remainder of the unexpired term; to change the terms of the registrars; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 386

Section 1. An Act, relating to the registration of voters, approved February 25, 1949 (Ga. L. 1949, p. 1204), as amended, particularly by an Act approved February 8, 1950 (Ga. L. 1950, p. 126) and an Act approved March 3, 1955 (Ga. L. 1955, p. 344), is hereby amended by striking from section 6 the words, until the next regular term of the grand jury of said county, when a new registrar or registrars shall be recommended by the grand jury and appointed by the judge as provided herein and inserting in lieu thereof the words, the remainder of the unexpired term, and by adding before the last sentence the words, and thereafter the terms shall end on June 30, 1957 and every four years thereafter; provided that no appointment for a full term shall be made prior to January 1 of the year in which the term is to expire, so that section 6, as so amended, shall read: Section 6. The judge of the Superior Court of each county shall appoint quadrennially three upright and intelligent citizens of said county upon the recommendation of the grand jury of said county as county registrars. The grand jury shall submit to the judge the names of six upright and intelligent citizens and the appointment shall be made from the six submitted. The appointments shall be entered on the minutes of the court. Said appointment shall be for a term of four years and the appointees shall hold office until their successors are appointed and qualified. The said judge shall have the right, however, to remove said registrars at any time upon the recommendation of the grand jury, or upon proof that said registrars have failed to discharge their duty or are unfit for said appointment, and the judge of said court shall have the power to appoint successors in case of removal, death or resignation, who shall hold office the remainder of the unexpired term. If at the time appointments are to be made, the grand jury has been discharged, the judge shall recall them for the purpose of making recommendation as aforesaid. The first appointees hereunder shall have a five year term ending in 1953 and thereafter the terms shall end on June 30, 1957 and every four years thereafter; provided that no appointment for

Page 387

a full term shall be made prior to January 1 of the year in which the term is to expire. The compensation to be paid registrars and all other officers and employees appointed and employed under this Act shall be fixed by the commissioners of roads and revenues of the county. Appointment of registrars. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. EMINENT DOMAINCONDEMNATION PROCEEDINGS BEFORE A SPECIAL MASTER. No. 335 (House Bill No. 175). An Act to prescribe an additional procedure for the exercise of the power of eminent domain by the State of Georgia, or any branch of the government of the State of Georgia, or any county, municipality, or other political subdivision of such State, by providing for the appointment of a special master to determine the just and adequate compensation to be first paid for the property taken; to prescribe the qualifications and the method of appointment of such special master; to define the duties of the special master, to provide that he shall serve in lieu of a board of assessors, and to designate the time within which he shall perform such duties; to provide for his compensation; to provide for a judgment of the court based upon the award of the special master; to provide for the payment for the property taken; to describe the effect of the deposit of the award into the registry of the court and to provide for such deposit; to provide for condemnation and a judgment in rem against the property, or any easement or other interest in the property, sought to be condemned; to define the terms used in the Act; to provide for service; to provide that this Act shall not repeal Chapters 36-2 to 36-6, or Chapters 36-11 of the

Page 388

Code of Georgia of 1933, as amended, but shall be supplementary thereto and cumulative thereof; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. As used in this Act, Condemning Body shall mean the State of Georgia, or any branch of the government of the State of Georgia or any county, municipality, or other political subdivision of the State of Georgia which is vested with the power of eminent domain. Definitions. Section 2. This Act shall not be construed as repealing Chapters 36-2 to 36-6, or Chapter 36-11 of the Code of Georgia of 1933, as amended, prescribing methods of procedure for the condemnation of private property, but as supplementary thereto and cumulative thereof in cases in which the State, or any branch of the government of the State, or any county, municipality, or other political subdivisions of the State is concerned, and as intended to provide a simpler and more effective method of condemnation in those cases where, by reason of the necessity for a quick determination of the just and adequate compensation to be paid the owner or owners of the property sought to be condemned, or, by reason of the number of parties at interest, or of the conflicting interest of such parties, or where there are parties who are non compos mentis or who are not sui juris, or who are nonresidents, or conflicting interests or doubtful questions render a judicial suprvision of the procedure desirable. In all particulars not otherwise herein specially provided for, the court shall conform its procedure as nearly as may be to the provisions of the said chapters, and the same shall remain of force. Intent. Section 3. Whenever it shall be necessary for such condemning body to take or damage private property, or any interest or easement therein, in pursuance of any law so authorizing, for any public purpose, and where, by reason of the necessities of the public needs, of which

Page 389

the condemning body shall be the exclusive judge, and it shall be desirable for these reasons to have a quick and effective adjudication of the just and adequate compensation to be paid the owner or owners of such property before taking the same, and it shall be desirable to have a judicial ascertainment and judicial supervision of all questions and proceedings connected with the matter, such condemning body may, through any authorized representative, either in term time or vacation, petition the superior court of the county having jurisdiction, for a judgment in rem against said property, or any easement or other interest in said property, condemning the same in fee simple to the use of the petitioner upon payment of just and adequate compensation therefor. When applicable. Section 4. The petition shall set forth the facts showing the right to condemn; that it is brought under the provisions of this Act; the property or properties, the interest or interests therein, which are sought to be taken or damaged; the names and residences of the persons whose property or rights are to be taken or otherwise affected, so far as known; shall describe the persons or classes of persons known and unknown, so far as the same may be reasonably ascertained, whose rights therein are to be affected; shall set forth such other facts as are necessary for a full understanding of the cause. Petitions, contents. Section 5. Whenever, for any reason, it shall be desiderable to arrive at a quick and certain determination of the compensation to be first paid to the condemnee for the taking or damaging of private property, as herein provided for, the condemning body or its authorized representative shall, at or before the filing of such petition, present the same to a judge of the superior court of the county wherein the property sought to be condemned is located. Thereupon, such judge shall make an order requiring all persons concerned to appear before a special master at a time and place therein named and make known their rights or interests, if any, in and to the property sought to be condemned, their claims as to the value of the property, and any other matters material to their

Page 390

respective rights, which hearing before such special master shall be not less than ten days nor more than fifteen days from the date of service of such order. Such order shall give appropriate directions for such notice and the service thereof, as may be consistent with the provisions of this Act, in such manner as to most effectively provide an opportunity to all parties at interest to be heard. It shall not be necessary to attach any other process to the petition except the order so made, and the cause shall proceed as in rem. Appointment of special master, when. Section 6. The special master herein provided for, shall be appointed by the judge or judges of the Superior Courts of each judicial circuit, and shall discharge the duties herein provided for, but nothing herein contained is to be construed as limiting the number of such special masters for the circuit, and any judge of the Superior Court may appoint such a special master for any particular case or cases. The special master so appointed must be a competent attorney at law, of good standing in his profession, and of at least three years experience in the practice of law. His relation and accountability to the court shall be that of an auditor or master in the general practice existing in this State, he shall hold office at the pleasure of the judge, and shall be removable at any time with or without cause. Each special master shall take and file in the office of the clerk of the Superior Court of the county of his residence, along with the order of his appointment, an oath or affidavit substantially in the form hereinafter prescribed. Same, qualifications. Section 7. Substantially, the following form should be used in appointing a special master: Mr......, a competent attorney at law, residing in the..... Judicial Circuit, and of at least three years experience in the practice of law, is hereby appointed a special master in and for the..... Judicial Circuit, to discharge the duties of special master as provided in the condemnation law of this State. This

Page 391

Section 9. The compensation of the special master shall be provided for by a proper order of the judge of the Superior Court, shall be included and made a part of the judgment of the court, based on the award of the special master, condemning the property sought to be taken, or any easement or other interest therein, shall be paid by the condemning body, and not to exceed the sum of $50.00 per day for the time actually devoted to the hearing and consideration of such matter by such special master. As a part of the foregoing, the judge may allow the special master a reasonable period of time for personal inspection of the property and any actual expenses incurred by the special master in connection therewith, but, in this event, the special master shall file

Page 392

an affidavit with the court showing and itemizing such time and such expenses. Same, compensation. Section 10. Copies of the petition, together with the order of the court herein provided for, shall in all cases be served upon the person in possession of such property, and all persons who are known to have any title or other interest in such property, and the return of service signed by the sheriff or his lawful deputy, or an affidavit of service executed by any citizen of this State, reciting that a copy of such petition and order was served upon the named condemnee personally, or by leaving such copy at the place of his residence, shall be sufficient evidence as to the service of such named condemnee. It shall be the duty of such sheriff, or citizen, as the case may be, to cause such service to be made within three days from the date of the order of the judge on such petition. If any of the condemnees, or other persons known to have an interest in such property, shall reside out of the county, the judge shall order service to be made upon such party or parties and such service shall be perfected by causing a copy of such petition and order to be served upon such party or parties by the sheriff or any lawful deputy of the county of the residence of such party or parties, or such service may be made by any citizen, and the return of such sheriff or lawful deputy, or the affidavit of such citizen, that such party or parties were served, either personally or by leaving a copy of the petition and order at the residence, shall be conclusive as to such service. Nonresidents of this State shall be served by posting a copy of the petition, together with the order of the judge thereon on the bulletin board at the court house door of the county in which the property sought to be condemned is located for not less than five days prior to the time of the hearing before the special master, by the insertion of a notice, identifying the property sought to be condemned, as well as the date and place of the hearing before the special master, in a newspaper having general circulation in the county wherein such property is located, for one issue of said paper the date of which shall be not less than four nor more than seven

Page 393

days prior to said hearing before the special master, and being the same newspaper in which the sheriff's advertisements are carried, and where the address of such nonresidents is known, by mailing to them by registered mail a copy of such petition and order. In the event of minors, or insane persons, or other persons laboring under disabilities, the guardian or other personal representative of such persons shall be served and, if such guardian or personal representative resides without the county or is a nonresident, he shall be served as hereinbefore provided in such cases. If such minor or insane person or person laboring under disabilities has no guardian or personal representative, service shall be perfected by serving such minor or insane person personally or, in the event such minor or insane person lives out of the county or is a nonresident, by serving such minor or insane person by the method herein provided in the case of other persons who live out of the country or are nonresidents, and by serving the ordinary of the county wherein such property is located, who shall stand in the place of and protect the rights of such minor or insane person, or appoint a guardian ad litem for such persons. In the event of unknown persons or unborn remaindermen, who are likely to have an interest in such property, or the proceeds thereof, the ordinary of the county wherein such property is located shall be served with a copy of the petition and order, and it shall be his duty to stand in the place and protect the rights of such unknown parties or unborn remaindermen. Service of process, awards. It being the purpose of this Act to quicken and simplify the condemnation proceeding in all cases where the public good shall require it, and to provide for a condemnation in rem against the property required to be taken or damaged, a substantial and reasonable effort to comply with the various modes of service herein provided for shall be sufficient, it being the purpose of this Act to, so far as is reasonably possible, protect the rights of all parties to be heard at the time of the hearing before the special master, but that, so far as the right to take or damage the property, or any interest therein, by the condemning

Page 394

body, upon the payment of the amount of the award by the special master into the registry of the court, is concerned, the award of the special master and the judgement of the court condemning the property to the use of the condemning body shall be conclusive. Section 11. The special master shall serve in lieu of a board of assessors, and his duties and authority, except as herein otherwise provided for, shall be the same as provided by Code sections 36-502, 36-503, 36-504, 36-505 and 36-506 of the Code of Georgia of 1933, as amended. The special master shall hold the hearing herein provided for at the time and place provided by the order of the judge of the Superior Court, and in compliance with the duties and authority herein conferred, and shall not be authorized to continue or delay such hearing, except upon the written order of the judge of the Superior Court, and such a continuance shall be granted only for good cause shown to such judge. When it shall be necessary for such judge to grant a continuance, the continuance shall be for not more than five days from the date of the order granting the continuance. Special master in lieu of board of assessors. Section 12. The award of the special master shall be filed with the clerk of the Superior Court of the county where the property is situated or the franchise sought to be condemned is exercised, within three days from the date of such hearing, shall become a part of the record of the proceedings in said matter, and shall condemn and vest title to the property or other easement or franchise sought to be condemned, in fee simple, in the condemning body upon the deposit of such sum into the registry of the court, subject to the demand of such condemnee or condemnees, according to their respective interests, and shall be in the following form: Special master's award form. I,....., the special master appointed and chosen by the court to hear evidence, give full consideration to all matters touching upon the value of the property, or easement or other interest sought to be condemned, as shown by the description of the property in

Page 395

the case of....., condemning body, versus....., and (acres of land or other described interest in said land)....., condemnee, No...... in Superior Court, and having first taken the oath as required by law of the special master, the name having been filed with the clerk of the Superior Court..... County, which is the county of my residence and having heard evidence under oath and given consideration to the value of such property on the..... day of....., at..... o'clock.....m., as provided for in the order of the court, do decide and recommend to the court as follows, to wit: 1.I find and award to....., condemnee, the sum of $....., as the actual market value of the property sought to be condemned; 2.I find consequential damages to the remaining property in the amount of $.....; 3.I find consequential benefits to the remaining property in the amount of $..... (never to exceed the amount of the consequential damages); 4.Balancing the consequential benefits against the consequential damages, I find and award to the condemnee in this case in the total sum of $....., and I respectfully recommend to the court that the said property be condemned by a judgment in rem to the use of the condemnor upon the payment of the last stated sum into the registry of the court, subject to the demands of the condemnee. This..... day of....., 19...... ..... Special Master. Provided, however, that in any case where there is an appeal from the award of the special master to a jury in the superior court, such award of the special master shall not be competent evidence, that such appeal shall

Page 396

be a de novo investigation, and that the award of the special master shall be detached from the papers in the case before the same are delivered to the jury. Section 13. Upon the award of the special master being entered up as hereinbefore provided, and upon the same being presented to him, the judge of the Superior Court shall enter up a proper order and judgment of the court condemning the described property, or the easement or other interest therein sought to be condemned, in rem, and fee simple, to the use of the condemning body upon the payment into the registry of the court of the amount provided for in the award of the special master. Title to condemning body. Section 14. In case either party, or the representative of either party, is dissatisfied, he or they may, within ten 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. The entering of said appeal and the proceedings thereon shall not hinder or delay in any way the condemning body's work or the progress thereof. Appeal. Section 15. The tender, payment, or acceptance of the amount shall not prevent either party from prosecuting the appeal. Where separate and distinct parcels of property are condemned in the same proceedings, the owner or owners of any separate and distinct property may file a separate appeal to a jury in the superior court, as herein provided for. If the amount so awarded by the special master is less than that found by the verdict of the jury, the condemning body shall be bound to pay the sum so finally adjudged, less the amount previously deposited as herein provided, plus lawful interest on the difference from the date of the order of the special

Page 397

master, in order to retain the property; and if the verdict of the jury be less than the award of the special master, the owner shall be bound to refund any excess paid to or received by him and a judgment for such excess shall be rendered against him, plus lawful interest thereon from the date of such payment, to be collected by levy as in other cases. If no appeal be entered within ten days after the award is filed, or if the condemning body shall fail to pay the amount of the award or final judgment, the clerk shall issue execution upon such award or judgment. Same. Section 16. When the condemning body has paid into the registry of the court, for the use and benefit of and subject to the demands of the condemnees, the amount of money provided for in the order of the special master, the effect of such payment into the registry of the court shall be the same as if paid to the condemnees directly, and provided that the clerk shall pay out such money to such condemnees, or their personal representatives, upon proper proof submitted to him as to the quanity of such interest and, where there are conflicting claims, he may require such conflicting parties to establish their claims before the court as is provided by law in other similar matters. Payment of funds by clerk. Section 17. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 13, 1957. TAXATIONINCOME TAX LAW AMENDED. Code 92-3002, 92-3106 (e), 92-3111, 92-3112 Amended. No. 339 (House Bill No. 117). An Act to amend Title 92 (`Public Revenue'), Division 1 (`Sources of Revenue'), Part IX (`Income Taxes'), as amended to date, by further amending section 92-3002

Page 398

(i) which defines the word `resident,' section 92-3002 (j) which defines the word `non-resident'; and section 92-3112 which deals with the application of the income tax law to non-residents; and section 92-3111 which deals with the credit for income taxes paid to another state by residents; to provide for retoroactive application for certain provisions relating to deductions, personal exemptions and credits for dependents of taxable non-residents; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 92-3002 (i) as amended to date, which defines the word resident for income tax purposes, is amended by striking same in its entirety and substituting in lieu thereof the following: 92-3002. Definitions. (i) the word resident, for Georgia income tax purposes, shall mean: (1) Every natural person who is a legal resident of Georgia on income tax day, which is hereby defined to be December 31 of each calendar year, or the last day of such person's fiscal year if such person can show to the satisfaction of the State Revenue Commissioner that such person has theretofore established such fiscal year as his taxable year for income tax reporting purposes. Code 92-3002 (i) amended. (2) Every natural person who, though not necessarily a legal resident of Georgia, nevertheless resides within this State on income tax day, as hereinbefore defined, on a more or less regular, or permanent basis and not on the temporary or transitory basis of a visitor or sojourner. (3) Every natural person who on income tax day, as hereinbefore defined, has been residing within this State for 183 days or part-days, or longer, in the aggregate, of the immediately preceding 365-day period. (4) Every natural person who, having become a resident

Page 399

of Georgia for income tax purposes by reason of paragraphs (1) and (2) above, shall be deemed to continue to be a resident of Georgia until such person shows to the satisfaction of the State Revenue Commissioner that he has become a legal resident or domiciliary of another State and that he does not come within paragraph (3) above. Upon such a showing, with respect to any twelve-month period immediately preceding income tax day, as hereinbefore defined, such person shall be taxable as a resident of Georgia only to the date of becoming a non-resident on an apportionment basis as prescribed in section 92-3316. (5) Every natural person who upon becoming a resident of Georgia for income tax purposes under paragraphs (1) and (2) above for the first time during the twelvemonth period immediately preceding income tax day, as hereinbefore defined, and not otherwise coming within paragraph (3) above, shall be taxable as a resident only from the date of becoming a resident on an apportionment basis as prescribed in section 92-3316. Section 2. Code Section 92-3002 (j) as amended to date, which defines the word non-resident for income tax purposes, is amended by striking same in its entirety and substituting in lieu thereof the following: 92-3002. Definitions. (j) Non-residents, for Georgia income tax purposes, shall consist of taxable non-residents and non-taxable non-residents defined as follows: Code 92-3002 (j amended. (1) `Taxable non-residents' shall mean every natural person who is not otherwise a resident of Georgia for income tax purposes and who regularly, and not casually or intermittently, engages within Georgia, himself or by means of employees, agents or partners, in employment, trade, business, professional, or other activity for financial gain or profit, including the rental of real or personal property located within Georgia or for use within Georgia; provided, however, that the term `taxable non-residents'

Page 400

as defined herein shall not include a legal resident of another State whose only activity for financial gain or profit in Georgia consists of performing services in Georgia for an employer for a period of ninety (90) days or less during any calendar year. (2) `Taxable non-resident' shall also mean every natural person who is not otherwise a resident of Georgia for income tax purposes and who sells, exchanges or otherwise disposes of tangible property which at that time has a taxable situs within Georgia, or of intangible property which has acquired at that time a business or commercial situs within Georgia. (3) `Non-taxable non-resident' shall mean every natural person who is not otherwise a resident of Georgia or a taxable non-resident of Georgia. Section 3. Code Section 92-3112 (a) and (b) as amended to date, which deals with the application of the income tax law to non-residents is amended by striking same in its entirety and substituting in lieu thereof the following: Section 92-3112. Non-Residents. (a) The tax imposed by this law shall apply to the entire net income of a taxable non-resident derived from employment, trade, business, professional, or other activity for financial gain or profit, performed or carried on within Georgia, including the rental of real or personal property located within Georgia or for use within Georgia and including the sale or exchange or other disposition of tangible or intangible property having a situs in Georgia. Code 92-3112 (a) and (b) amended. (b) A taxable non-resident whose income is derived from employment, trade, business, professional or other activity performed or carried on within and without Georgia shall be taxed only upon such income as is derived from carrying on such activity within Georgia. This may be determined by a separate accounting of such income if the State Revenue Commissioner is satisfied that such

Page 401

separate accounting reflects correctly the income fairly attributable to this State, but otherwise it shall be determined in the manner prescribed by this law for the allocation and apportionment of income of corporations engaged in business within and without Georgia. (c) All provisions of this law with respect to the definitions, determination and computation of taxable net income of residents of Georgia, and the assessment, levy and collection of the tax imposed by this law thereon, shall apply equally to the taxation of the net income of taxable non-residents except as otherwise provided herein. (d) A taxable non-resident whose income is derived from employment, trade, business, professional or other activity performed or carried on entirely within Georgia, or a taxable non-resident whose income is derived from the aforesaid activities performed or carried on within and without Georgia who is permitted by the State Revenue Commissioner to use separate accounting, and a taxable non-resident whose income is derived from the rental of real or personal property located within Georgia or for use within Georgia or from the sale or exchange or other disposition of tangible or intangible property having a situs in Georgia, shall be allowed to deduct allowable expenses, interest, taxes, losses, bad debts, depreciation and similar business expenses only to the extent that they are attributable to the production of income allocable to and taxable by the State of Georgia. As to allowable deductions essentially personal in nature, such as contributions to charitable organizations, alimony, medical expenses, the optional standard deduction, personal exemptions and credits for dependents, such taxable non-resident shall be allowed deductions therefor in the ratio that the gross income allocated to Georgia bears to the total gross income of such taxable non-resident computed as if such taxable non-resident were a resident of Georgia; provided, however, that the State Revenue Commissioner is authorized to accept total Federal gross income as the equivalent of total Georgia gross income for purposes of this allocation.

Page 402

(e) A taxable non-resident whose income is derived from the aforesaid activities performed or carried on within and without Georgia who is required to allocate and apportion his income in the manner of corporations engaged in business within and without Georgia shall compute his net taxable income as if he were a resident of Georgia, and this net taxable income so computed shall then be subjected to apportionment in the manner of corporations engaged in business within and without Georgia. Section 4. Code Section 92-3111, which deals with the allowance of a credit for income taxes paid another state by resident individuals engaging in business or investing in property in said other state, is amended by striking same in its entirety and substituting in lieu thereof the following: Section 92-3111. Credits Against Taxes. Resident individuals having an established business in another State, or investment in property having a taxable situs in another State, or engages in employment in another State, may deduct from the tax due upon the entire net income of such resident individual the tax paid upon the net income of such business, investment or employment in another State, if such business, investment or employment is in a State that levies a tax upon net income, but in no case shall the credit permitted under this section exceed the tax which would be payable to this State upon a like amount of taxable income. Code 92-3111 amended. As used herein, `taxable income' means the amount upon which the tax is computed after deducting the personal exemptions and credit for dependents. Section 5. Sections 3 and 6 hereof as they relate to the allowance of deductions, personal exemptions and credits for dependents for taxable non-residents shall be effective for all taxable years which are not barred by limitation periods prescribed by law. Otherwise this Act shall be effective for all taxable years ending on or after the date of the enactment and approval hereof. Effective date.

Page 403

Section 6. All laws and parts of laws in conflict with this Act, and particularly Code Section 92-3106 (e) relating to the personal exemptions of a non-resident individual, are hereby repealed. Code 92-3106 (e) repealed. Approved March 13, 1957. RAILROADSCONSTRUCTION AND RECONSTUCTION OF TRACKS. Code 94-321 Amended. No. 341 (House Bill No. 529). An Act to amend Code section 94-321, pertaining to the powers which a railroad may exercise in improvement of its own lines, so as to provide that a railroad may take as much land as may be necessary for borrow pits for the proper construction, operation and security of said road; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 94-321, pertaining to the powers which a railroad may exercise in improvement of its own lines, is hereby amended by inserting, following the words for proper construction or maintenance; the words for obtaining gravel and other material, to take as much land as may be necessary for the purpose of construction, operation and maintenance of said road; to cut any trees that may be in any danger of falling on the tracks or obstructing the right-of-way, making compensation therefor as provided by law; so that when so amended, Code section 94-321 shall read as follows: 94-321. Any railroad company owning or operating or which may hereafter own or operate a railroad or any part thereof, in this State, whether such company is chartered

Page 404

under the laws of this State or under the laws of any other State or States, is hereby authorized and empowered to reconstruct its lines or tracks, or any of them, to build one or more additional main tracks, and to relocate any line or lines or portions of a line or lines, and to build embankments for the purpose of avoiding trestles upon which said railroads may be constructed, or to widen cuts where necessary for proper construction or maintenance; for obtaining gravel and other material, to take as much land as may be necessary for the purposes of construction, operaton and maintenance of said road; to cut any trees that may be in any danger of falling on the tracks or obstructing the right-of-way, making compensation therefor as provided by law; to build and maintain such additional depots, tracks and terminal facilities as may be necessary for the proper accommodation of the business of the company; to construct, maintain and operate tracks for the purpose of connecting two or more lines of railroad operated by the same company not more than 10 miles apart; Provided, however, that under the provisions of this section, no railroad company shall be authorized to so change the location of an existing line as to leave off of the line of railroad to be operated by it any of the passenger or freight stations now existing under the same without the express approval of the Public Service Commission; Provided, further, that the right of condemnation under this section shall not be exercised until the Public Service Commission, under such rules of procedure as it may provide, shall first approve the taking of the property or right-of-way designated for the public use or uses desired. Code 94-321 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 405

SALES OF NEW PERSONAL PROPERTYIMPLIED WARRANTY OF MANUFACTURER. No. 342 (House Bill No. 221). An Act to provide that the manufacturer of any new personal property sold either directly to the ultimate consumer or through some other person, shall be deemed to impart certain implied warranties to said consumer, unless the contrary is expressly provided; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The manufacturer of any personal property sold as new property, either directly or through wholesale or retail dealers, or any other person, shall warrant the following to the ultimate consumer, who, however, must exercise caution when purchasing to detect defects, and, provided there is no express convenant of warranty and no agreement to the contrary: 1. The article sold is merchantable and reasonaly suited to the use intended. 2. The manufacturer knows of no latent defects undisclosed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DEPOSIT OF COSTS REQUIRED IN DIVORCE CASES. Code 24-3406 Amended. No. 343 (House Bill No. 206). An Act to amend section 24-3406 of the Code, relating to deposit of costs required in divorce cases, as amended

Page 406

by an Act approved March 6, 1945 (Ga. L. 1945, p. 207), so as to change the amount of such deposit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 24-3406 of the Code, relating to deposit of costs required in divorce cases, as amended by an Act approved March 6, 1945 (Ga. L. 1945, p. 207), is hereby amended by striking the words ten dollars and inserting in lieu thereof the words fifteen dollars, which shall include all cost deposit required including the deposit for a certificate which is sent to the Department of Health, so that when so amended, Section 24-3406 shall read as follows: 24-3406. The Clerks of the Superior Court shall not be required to file any divorce case or proceeding until fifteen dollars, which shall include all cost deposit required including the deposit for a certificate which is sent to the Department of Health, shall have been deposited with the clerk on account of costs, which shall be divided pro rata between the clerk and sheriff, according to the duties performed by each before the deposit is exhausted. If the proceeding be dismissed, any of the sum remaining in the hands of the clerk, after paying the clerk and sheriff, shall be repaid. Code 24-3406 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. CIRCUSES AND OTHER ITINERANT SHOWSSERVICE OF PROCESSBONDS. No. 345 (House Bill No. 321). An Act to require all carnivals, circuses, road shows, tent shows and other itinerant shows, before appearing

Page 407

to the public of this State, to appoint a resident or the Secretary of State as agent to receive service of process and to file with the ordinary of each county where such shows are to be held, or with such ordinary and the Secretary of State, a copy of a bond or insurance policy which shall be subject to damages caused by such show; to provide for the issuance of a certificate of filing by the Secretary of State; to provide the punishment for violation of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All carnivals, road shows, tent shows and all other itinerant entertainment not presented within any regularly licensed theatre, auditorium or other building permitted to be used for the offering of entertainment for value before opening to the public or offering any amusement, entertainment or other service to the public for value within this State shall: (a) Designate a resident of Georgia as agent and lawful attorney in fact upon whom may be served all summons or other lawful processes in any action or proceeding against such carnival, circus, road show, tent show, or other itinerant show or itinerant entertainment for any action arising as a result of its appearance in this State, the name and address of said resident agent to be filed with the ordinary of each county wherein such carnival, circus or show is to be held. Provided, upon failure to designate such resident agent, then the Secretary of State of Georgia shall become such agent with all the foregoing authority and service of such process shall be made by leaving a copy thereof, with a fee of $2.00, in the hands of said Secretary of State or an employee in his office, designated by the Secretary of State as an agent to receive service in his name or his successor in office, and said service shall be sufficient service upon any such carnival, circus or show; provided further, that notice of such service and a copy of the process are forthwith sent by registered mail by the

Page 408

plaintiff or said Secretary of State, to the defendant, if his address be known, and the defendant's return receipt and the plaintiff's affidavit of compliance herewith are appended to the summons or other process and filed with said summons, petition and other papers in said case in the court wherein the action is pending. Resident agents to be appointed. (b) Secure an insurance policy or a bond, affording coverage to such carnival, circus, or show for the extent of its stay within this State which insurance policy or bond shall be subject to any personal injury or death or property damages to the following limits: Bonds and insurance. (1) An indemnity bond subject to a limit of one hundred thousand dollars ($100,000); or (2) An insurance policy or public liability bond subject to a limit of fifty thousand dollars ($50,000) for personal injury or death or property damage sustained by any one person and subject to a limit of one hundred thousand dollars ($100,000) for personal injuries or death or property damages sustained by two or more persons as a result of any one accident or event. (c) File a copy of said insurance policy or bond with the ordinary in the county where such carnival, circus or show is to be held or with the ordinary and the Secretary of State. Provided, the Secretary of State is hereby authorized and directed to issue, upon the request of any carnival, circus or show filing a copy of such insurance policy or bond in his office, a certificate of filing, stating the coverage afforded by said policy or bond and the effective dates, which certificate may be filed with the ordinary of the county where said carnival, circus or show is to be held in lieu of a copy of said policy or bond. Section 2. Any owner, manager, employee or other person who shall cause or grant permission, either actual or constructive, landowners excluded, to any carnival, circus, road show, tent show or other itinerant show or

Page 409

itinerant entertainment or any part thereof to operate in violation of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. WAYCROSS JUDICIAL CIRCUITJUDGE'S SUPPLEMENTAL COMPENSATION. No. 346 (House Bill No. 406). An Act to provide a supplement to the compensation of the Judge of the Superior Courts of the Waycross Judicial Circuit; to provide for the payment of such supplement in equal amounts by the counties comprising such circuit; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Effective March 1, 1957, the Judge of the Superior Courts of the Waycross Judicial Circuit shall receive, in addition to any compensation, allowances, funds or moneys of any kind received by him from the State, a supplement in compensation in the amount of $3,600.00 per annum, to be paid in equal monthly installments from the funds of the counties comprising the Waycross Judicial Circuit. The amount which shall be paid by each of said counties shall be as follows: Judge's supplemental compensation. Bacon County, $600.00 per annum. Brantley County, $600.00 per annum. Charlton County, $600.00 per annum. Coffee County, $600.00 per annum.

Page 410

Pierce County, $600.00 per annum. Ware County, $600.00 per annum. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. REVENUE CERTIFICATE LAW AMENDED. No. 349 (House Bill No. 567). An Act to amend an Act known as the Revenue Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, so as to provide for the issuance of said certificates for the purchase of land and the construction thereon of facilities for lease to industries so as to relieve abnormal unemployment conditions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Revenue Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, is hereby amended by adding a new paragraph to subsection (A) of section 2 of said Act, to be numbered paragraph (11) to read: (11) The purchase of land and the construction thereon of facilities for lease to industries so as to relieve abnormal unemployment conditions. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 411

STONE MOUNTAIN JUDICIAL CIRCUITSOLICITOR GENERAL'S SALARY. No. 350 (House Bill No. 519). An Act to amend an Act placing the solicitor general of the Stone Mountain Judicial Circuit on a salary basis in lieu of a fee basis, approved August 19, 1918 (Ga. L. 1918, p. 390), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1601) and an Act approved February 15, 1952 (Ga. L. 1952, p. 220), so as to change the provisions relative to the compensation of the solicitor general of the Stone Mountain Judicial Circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the solicitor general of the Stone Mountain Judicial Circuit on a salary basis in lieu of a fee basis, approved August 9, 1918 (Ga. L. 1918, p. 390), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1601) and an Act approved February 15, 1952 (Ga. L. 1952, p. 220), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The salary of the solicitor general of the Stone Mountain Judicial Circuit shall be the sum of $8,750.00 per annum, in addition to any salary, compensation or allowances of any kind which he receives from the State of Georgia. Said sum of $8,750.00 shall be paid as follows: $7,250.00 of said sum shall be paid from the funds of the various counties comprising said circuit, upon the basis of population, so that each county in said circuit shall pay such proportion of said $7,250.00 as such county's population bears to the total population of all the counties of said circuit according to the last official United States census. Said proportion shall be changed to comply with each future United States census.

Page 412

The additional amount of $1,500.00 shall be paid as follows: DeKalb County, $1,400.00; Newton County, $50.00; and Rockdale County, $50.00. It shall be the duty of the governing authority of each of said counties to cause to be paid out of the funds of each county upon regular warrants, the portion of the compensation provided for herein assessed against each county. Such compensation shall be paid on a quarterly basis, on the first days of April, July, October and January. It is hereby made the duty of the governing authority of each of said counties to make provisions annually when levying taxes in their respective counties, for the levying and collection of sufficient taxes for the purpose of paying the portion of such compensation assessed against such county. The compensation provided herein and the salary, compensation and allowances received by the solicitor general from the State shall be in full payment of all services of the solicitor general. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. CUSTODY OF MINOR CHILDREN. Code 30-127, 74-107 Amended. No. 352 (House Bill No. 15). An Act to amend Code section 30-127, relating to the custody of children in connection with the granting of divorces, and to amend Code section 74-107, relating to the granting of the custody of minor children as between the parents thereof, by adding to each of said sections of the Code provision for the consideration by the court of the improved conditions on the part of the parties, such as improvement of health, in

Page 413

awarding or changing the award of custody, to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 30-127 of the 1933 Code of Georgia, relating to the awarding of the custody of minor children pending or upon the granting of a divorce be and it is hereby amended by adding after the word circumstances in the second sentence thereof the following of the parties, including the improvement of the health of the party seeking a change in custody provisions, so that said Code section, as aemnded, will read: 30-127 (2971) Custody of Children. In all cases of divorce granted, the party not in default shall be entitled to the custody of the minor children of the marriage. The court, however, in the exercise of a sound discretion, may look into all the circumstances of the parties, including the improvement of the health of the party seeking a change in custody provisions, and, after hearing both parties, make a different disposition of the children, placing them, if necessary, in possession of guardians appointed by the ordinary. The court may exercise a similar discretion pending the application for divorce. Section 2. That section 74-107 of the 1933 Code of Georgia, relating to the award of the custody of minor children as between the parents thereof be and it is hereby amended by adding after the phrase taking into consideration all the circumstances of the case the following: including the improvement of the health of the party seeking a change in custody provisions, so that said Code Section, as amended, will read: 74-107. Custody of minor children, discretion of court as to. In all cases where the custody of any minor child or children is involved between the parents, there shall be no prima facie right to the custody of such child or children in the father, but the court hearing such issue

Page 414

of custody may in exercise of its sound discretion, taking into consideration all the circumstances of the case, including the improvement of the health of the party seeking a change in custody provision, as to whose custody such child or children shall be awarded, the duty of the court being in all such cases in exercising such discretion to look to and determine solely what is for the best interest of the child or children, and what will best promote their welfare and happiness, and make award accordingly. Section 3. All laws and parts of laws in conflict herewith shall be and they are hereby repealed. Approved March 13, 1957. OGEECHEE JUDICIAL CIRCUITSOLICITOR GENERAL'S SALARY. No. 354 (House Bill No. 197). An Act to amend an Act placing the solicitor-general of the Ogeechee Judicial Circuit on a salary basis in lieu of a fee basis, approved February 14, 1935 (Ga. L. 1935, p. 866), so as to change the compensation of the solicitor-general; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the solicitor-general of the Ogeechee Judicial Circuit on a salary basis in lieu of a fee basis, approved February 14, 1935 (Ga. L. 1935,p. 866), is hereby amended by striking from section 2 the figure $4,000.00 and inserting in lieu thereof the figure $5,000.00, and by adding in the fourth sentence from the end of section 2, after the word salary and before the word received, the words and allowances, so that when so amended, section 2 shall read as follows:

Page 415

Section 2. The salary of the solicitor-general of the said judicial circuit shall be the sum of $5,000.00 per annum, in addition to the sum of $250.00 per annum prescribed in paragraph 1, section 13 of article 6 of the Constitution of the State of Georgia; which said salary herein fixed shall be paid pro rata out of the general treasuries of the various counties of said circuit, upon the basis of population, that is to say, each of the counties composing said judicial circuit shall pay such part or proportion of said salary as its population bears to the total population of all the counties in said circuit, according to the official Federal Census of 1930, until completion and promulgation and publication of the next official Federal Census, and then in like manner according to each succeeding Federal Census thereafter. It shall be the duty, and it is hereby made the duty of the ordinary, county commissioner or commissioners, or other authority having control of county matters in such said counties in said judicial circuit, to cause the part or portion of salary so assessed each of said counties to be paid to said solicitor-general on the first day of each month; and by regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other authorities having control of county matters to make provisions annually, when levying and collecting taxes for expenses of court, for the levying and collection of sufficient taxes in their respective counties as hereinbefore set forth, for the purpose of paying the portion of said salary chargeable against their respective counties; and the power to levy taxes for such purpose is hereby delegated to and conferred upon said counties. Said salaries herein named, including the salary and allowances received from the State and the fees for services in Supreme Court and Court of Appeals, shall be full payment for all services of said solicitor-general, for all traveling expenses incurred within the State; and for all sums paid out by said solicitor-general for clerical aid and legal assistance engaged or employed by him. Provided, however, should he be called upon by the duties of his office to render services outside of the State in connection with the extradition of fugitives or otherwise,

Page 416

the authorities of the particular county having jurisdiction in the particular case in which service is rendered shall pay his actual expenses in rendering such service. And the said solicitor-general shall not be required to pay for the services of attorneys and stenographers working with the grand jury, drawing bills of indictments and performing other duties required of said solicitor-general's office, while the solicitor-general is otherwise employed in court. Such services of the other atorneys or stenographers shall be paid for out of the county treasuries upon an approval order from the presiding judge. Solicitor-general's salary. Section 2. 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 there will be introduced at the January 1957 session of the General Assembly of Georgia, a bill to change the compensation of the solicitor general of the Ogeechee Judicial Circuit; and for other purposes. This 1st day of January, 1957. Walton Usher. 1-24-3tc. WU(5). Georgia, Bulloch County. Personally appeared before the undersigned attesting officer, Leodel Coleman, who being duly sworn deposes and on oath says, that he is the publisher of Bulloch Herald, a newspaper of said county in which the sheriff's advertisements are published, and that the above attached Notice of Intention to Introduce Local Legislation was duly published in said newspaper in the issues of January 8, 1957, January 10, 1957, and January 17, 1957. /s/ Leodel Coleman. Sworn to and subscribed before me this 23rd day of January, 1957. /s/ Josh T. Nessmith, Notary Public, Bulloch County, Georgia. Notarial Seal Affixed.

Page 417

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1957, session of the General Assembly of Georgia a bill to change the compensation of the solicitor-general of the Ogeechee Judicial Circuit; and for other purposes. This 1st day of January, 1957. Walton Usher. Georgia, Effingham County. Personally appeared before the undersigned attesting officer, Mrs. W. O. (Ruth) Lee, who being duly sworn deposes and on oath says, that she is the managing editor and publisher of The Springfield Herald, a newspaper of said county in which the sheriff's advertisements are published, and that the above attached Notice of Intention to Introduce Local Legislation was duly published in said newspaper in the issues of January 4, 1957, January 11, 1957, and January 18, 1957. /s/ Ruth Lee. Sworn to and subscribed before me this 22nd day of January, 1957. /s/ Gussie M. Hinely, Notary Public Effingham County, Georgia. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1957 session of the General Assembly of Georgia, a bill to change the compensation of the solicitor-general of the Ogeechee Judicial Circuit; and for other purposes. This 1st day of January, 1957. Walton Usher, Solicitor General.

Page 418

Georgia, Jenkins County. Personally appeared before the undersigned attesting officer, Frank M. Edenfield, who being duly sworn deposes and on oath says, that he is the publisher of The Millen News, a newspaper of said county in which the sheriff's advertisements are published, and that the above attached Notice of Intention to Introduce Local Legislation was duly published in said newspaper in the issues of January 3, 1957, January 10, 1957, and January 17, 1957. /s/ Frank M. Edenfield. Sworn to and subscribed before me this 21st day of January, 1957. /s/ E. G. Daniel, Notary Public Jenkins County, Georgia. Notarial Seal Affixed. Legal Ads Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1957 session of the General Assembly of Georgia, a bill to change the compensation of the solicitor-general of the Ogeechee Judicial Circuit; and for other purposes. This 1st day of January, 1957. Walton Usher, Solicitor General. Pub. Jan. 3, 10, 17. Georgia, Screven County. Personally appeared before the undersigned attesting officer, L. S. Stegins, who being duly sworn deposes and on oath says, that he is the editor and publisher of Screven County News, a newspaper of said county in which the sheriff's advertisements are published, and that the above attached Notice of Intention to Introduce

Page 419

Local Legislation was duly published in said newspaper in the issues of January 3, 1957, January 10, 1957, and January 17, 1957. /s/ L. S. Stegins. Sworn to and subscribed before me this 21st day of January, 1957. /s/ W. W. Newton, Notary Public Screven County, Georgia. Approved March 13, 1957. UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS AMENDED. No. 355 (House Bill No. 241). An Act to amend an Act known as the Uniform Act Regulating Traffic on Highways, approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 556), as amended, so as to authorize the establishment of speed zones in unincorporated areas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Uniform Act Regulating Traffic on Highways, approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 556), as amended, is hereby amended by inserting the words the county board of roads and revenue of any county, or ordinary, in those counties not having a board of commissioners of roads and revenues in lieu of the words any local authority, in line three of section 49, and by adding after the word municipality in section 49 the words or upon any other street or highway in any unincorporated area, so that when so amended, section 49 shall read as follows:

Page 420

Section 49. Establishment of State speed zones. Whenever the Director of Public Safety and the State Highway Board, upon request from the county board of roads and revenue of any county, or ordinary, in those counties not having a board of commissioners of roads and revenues, or upon their own initiative, shall determine upon the basis of an engineering and traffic investigation that any lawful speed limit hereinbefore set forth is greater than is reasonable or safe under the conditions found to exist on any State highway or upon any part thereof, or upon any extension thereof within a municipality, or upon any other street or highway in any unincorporated area, said director may determine and declare a reasonable and safe lawful speed limit thereof which shall be effective at all times or during hours of daylight or darkness or at such other times as may be determined when appropriate signs giving notice thereof are erected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. PLANNING COMMISSIONS AUTHORIZED. No. 358 (House Bill No. 400). An Act to authorize the governing authorities of the several municipalities and counties of this State to establish separate or joint planning commissions; to provide for the preparation and amendment of overall plans for the orderly growth and development of said municipalities and counties; to provide for the regulation of the subdivision of land; to provide for the regulation of structures in mapped streets, public building sites, and public open spaces; to repeal conflicting laws, and for other purposes.

Page 421

Be it enacted by the General Assembly of Georgia: Section 1. Planning Commissions: Creation and Appointment. The governing authority of each municipality in this State is authorized to create by ordinance a municipal planning commission. The governing authority of each county in this State is authorized to create by resolution a county planning commission. The governing authority of any county or counties in this State by resolution and the governing authority of any municipality or municipalities in that county or counties by ordinance are authorized to create a municipal-county planning commission. The governing authority of any city or county may, by ordinance or resolution duly adopted and entered upon the minutes of the meeting, substitute the names of their city and county for the words municipal and county in the official title of their planning commission. A planning commission shall have not less than five nor more than ten members, appointed by the governing authority or authorities of the area served by the planning commission. A majority of the members of the planning commission shall be citizens who hold no other public office or position in the city or county except that one member may be a member of the board of zoning appeals. Citizen members shall be appointed for overlapping terms of not less than three nor more than five years or thereafter until their successors are appointed. The appointing governing authority or authorities shall determine the amount of compensation, if any, to be paid to the members of a planning commission. Any vacancy in the membership of a planning commission shall be filled for the unexpired term in the same manner as the initial appointment. The appointing county governing authority or municipal governing authority shall have authority to remove any member for cause stated in writing and after a public hearing. Section 2. Planning Commission: Organization, rules, staff, and finances. The municipal planning commission, the county planning commission, or the municipal-county

Page 422

planning commission shall elect one of its appointive members as chairman who shall serve for one year or until he is re-elected or his successor is elected. The planning commission shall appoint a secretary who may be an officer or an employee of the governing authority or of the planning commission. The planning commission shall meet at least once each month at the call of the chairman and at such other times as the chairman or board may determine, shall adopt rules for the transaction of business and shall keep a record of its resolutions, transactions, findings, and determinations, which record shall be a public record. The planning commission may appoint such employees and staff as it may deem necessary for its work. In the performance of its duties, the planning commission may cooperate with, contract with, or accept funds from Federal, State, or local, public or semi-public agencies or private individuals or corporations, may expend such funds, and may carry out such cooperative undertakings and contracts. It may make expenditures for the purchase of required equipment and supplies. The expenditures of the planning commission, exclusive of gifts to the commission or contract receipts, shall be within the amounts appropriated for the purpose by the governing authority or authorities who are empowered to determine, agree upon, and appropriate funds for the payment of the expenses of the planning commission or their respective shares thereof. Section 3. Planning Commission: Principal powers and duties. It shall be the function and duty of the municipal planning commission, the county planning commission, or the municipal-county planning commission to make such careful and comprehensive surveys and studies of existing conditions and probable future developments and to prepare such plans for physical, social, and economic growth as will best promote the public health, safety, morals, convenience, prosperity, or the general welfare as well as efficiency and economy in the development of its political jurisdiction. In particular the planning commission shall have the power and duty to:

Page 423

1.Prepare a master plan or parts thereof for the development of its political jurisdiction. 2.Prepare and recommend for adoption to the appropriate governing authority or authorities a zoning ordinance or resolution and map for its political jurisdiction. 3.Prepare and recommend for adoption to the appropriate governing authority or authorities regulations for the subdivision of land within its political jurisdiction, and to administer the regulations that may be adopted. 4.Prepare and recommend for adoption to the appropriate governing authority or authorities, a plat or plats or an official map showing the exact location of the boundary lines of existing, proposed, extended, widened or narrowed streets, public open spaces or public building sites, together with regulations to control the erection of buildings or other structures within such lines, within its political jurisdiction or a specified portion thereof. In addition, unincorporated areas adjacent to municipalities may be added to and included in the area under the jurisdiction of a municipal planning commission for general planning and for master plan preparation and for the preparation and administration of zoning ordinances or resolutions, land subdivision regulations, and official maps, provided that the governing bodies of the county and the municipality shall agree to the boundaries of such additional areas, procedures for joint action, procedures for the adoption and administration of ordinances and resolutions, and regulations applying to the area, and the manner of obtaining equitable representation on the municipal planning commission and board of zoning appeals. Such agreement shall be formally established by appropriate official action by the governing authorities involved. Section 4. Planning Commission: Miscellaneous Powers.

Page 424

The municipal planning commission, the county planning commission, or the municipal-county planning commission may make, publish, and distribute maps, plans and reports and recommendations relating to the plan and development of its political jurisdiction to public officials and agencies, public utility companies, civic, educational, professional and other organizations and citizens. It may recommend to the executive or legislative officials of its political jurisdiction programs for public improvements and the financing thereof. All public officials shall, upon request, furnish to the planning commission, within a reasonable time, such available information as it may require for its work. The planning commission, its members and employees, in the performance of its functions, may enter upon any land, make examinations and surveys, and place and maintain necessary monuments and marks thereon, provided, however, that the planning commission shall be liable for any injury or damage to property resulting therefrom. In general, the planning commission shall have such powers as may be necessary to enable it to perform its functions and promote the planning of its political jurisdiction. Section 5. Planning Commission: Reports on Matters referred to it. The governing authority or authorities may be ordinance or resolution provide for the refrence of any matter or class of matters to the planning commission serving its political jurisdiction before final action thereon by the public body or officer having final authority thereon, with the provision that final action thereon shall not be taken until said planning commission has submitted its report thereon or has had a reasonable time, to be fixed in said rule, to submit the report. Section 6. Master Plan. It shall be the duty of the municipal planning commission, the county planning commission, or the municipal-county planning commission to make a master plan of its political jurisdiction and to perfect it from time to time. Such master plan may show, among other things; existing and proposed streets, highways, expressways, bridges, tunnels and viaducts and approaches

Page 425

thereto; routes of railroads and transit lines; terminals, ports, airports; parks, playgrounds, forests, reservations, and other public open spaces; sites for public buildings and structures; districts for residence, business, industry, recreation, agriculture, forestry; special districts for other purposes; limited development districts for purposes of conservation, water-supply, sanitation, drainage, protection against floods, and the like; areas for housing developments, slum clearance, and urban renewal and redevelopment; location of public utilities whether publicly or privately owned, including but not limited to sewerage and water-supply systems; zoning districts, and other planning features, together with time and priority schedules and cost estimates for the accomplishment of the proposals. The master plan shall be based upon and include appropriate studies of the location and extent of present and anticipated population, social and economic resources and problems, and other useful data. Such plan may be adopted, added to, and changed from time to time, by a majority vote of the planning commission. It shall be a public record, but its purpose and effect shall be solely to aid the planning commission in the performance of its duties. Section 7. Zoning: Grant of Power. For the purpose of promoting the health, safety, morals, convenience, order, prosperity, or general welfare of the municipality or county or both, the governing authorities of the municipality and county, respectively, are hereby empowered, in accordance with the conditions and the procedure specified in this Act, to regulate the location, height, bulk, number of stories and size of buildings and other structures, the percentage of lot which may be occupied, the sizes of yards, courts, and other open spaces, the density and distribution of populations, and the uses of buildings, structures, and land for trade, industry, residence, recreation, agriculture, forestry, conservation, water supply, sanitation, protection against floods, public activities, and other purposes. Such regulations shall be made in accordance with a comprehensive plan and shall be designed to lessen congestion in the streets; to

Page 426

Secure safety from fire, panic, and other dangers; to promote health and the general welfare; to provide adequate light and air; to prevent the overcrowding of land; to avoid undue concentration of population; to facilitate the adequate provision of transportation, water, sewerage, schools, parks, and other public requirements. Such regulations shall be made with reasonable consideration, among other things, of the character of the district and its peculiar suitability for particular uses, and with a view to promoting desirable living conditions and the sustained stability of neighborhoods, protecting property against blight and depreciation, securing economy in governmental expenditures, conserving the value of buildings and encouraging the most appropriate use of land and other buildings and structures throughout such municipality or county or both. Section 8. Zoning: Plan and Ordinance. Whenever the municipal planning commission, the county planning commission, or the municipal-county planning commission makes and certifies to its governing authority or authorities a zoning plan, including both the full text of the recommended zoning ordinance or resolution or both and the maps, for the entire area of the municipality or for the entire unincorporated area of the county or for any militia district or land lot or land or water areas 500 feet wide on either side of any State or county highway or section of such highway or land or water areas 500 feet wide on either side of any water line of a stream or water reservoir or section thereof within the unincorporated area of the county, then the governing authority of the municipality or county may exercise the powers granted to them in Section 7 of this Act and, for the purposes therein mentioned, may divide the municipality or county or above specified portions of county into districts of such number, shape, and size as it may determine, and within such districts it may regulate the erection, construction, reconstruction, alteration, and use of buildings and structures and the uses of land. All such regulations shall be uniform for each class or king of buildings throughout each district, but the regulations in one district may differ

Page 427

from those in other districts. The lawful use of any land, building, or structure that was existing and lawful at the time of the enactment or amendment of zoning regulations may, except as hereinafter provided, be continued although such use does not conform with the provisions of such regulations or amendments (hereinafter called a non-conforming use). The governing authority of any municipality or county may provide in the zoning ordinance or resolution for the regulation of the continuance, restoration, reconstruction, extension, or substitution of a non-conforming use. Such governing authority may also provide for the termination of any use of a building or structure or land that is not in conformity with the regulations of the district within which it is located either by specifying the period or periods in which the non-conforming use shall be required to cease, or by providing a formula or formulae whereby the compulsory termination of a non-conforming use may be so fixed as to allow for the recovery or amortization of the investment in such non-conforming use. Section 9. Zoning: Method of Procedure. Before enacting the zoning ordinance or resolution the governing authority of the municipality or county shall hold a public hearing thereon, at least fifteen days' notice of the time and place of which shall be published in a newspaper of general circulation in the municipality or county. No change in or departure from the text or maps, as certified by the municipal planning commission, the county planning commission, or the municipal-county planning commission, shall be made unless such change or departure be first submitted to the planning commission for review and recommendation. The planning commission shall have 30 days within which to submit its report. If the planning commission fails to submit a report within the 30-day period, it shall be deemed to have approved the change or departure. Section 10. Zoning: Amendments. The zoning ordinance or resolution, including the maps, may be amended from time to time; but no amendment shall become effective

Page 428

unless it shall have been proposed by or shall first have been submitted to the municipal planning commission, the county planning commission, or the municipal-county planning commission for review and recommendation. The planning commission shall have 30 days within which to submit its report. If the planning commission fails to submit a report within the 30-day period, it shall be deemed to have approved the proposed amendment. The provisions of the previous section relative to public hearings and official notice shall apply equally to all amendments. Section 11. Zoning: Board of Appeals. The governing authority of the municipality or the governing authority of the county may each create a board of zoning appeals or they may create a joint board of appeals. The board of appeals shall consist of not less than three or more than five members, appointed by the governing authority or authorities of the area served. The members shall serve for overlapping terms of not less than three nor more than five years or thereafter until their successors are appointed. Any vacancy in the membership shall be filled for the unexpired term in the same manner as the initial appointment. Members shall be removable for cause by the appointing authority upon written charges and after public hearing. The appointing authorities shall determine the amount of compensation, of any, to be paid to the members of a board of zoning appeals. None of the members shall hold any other public office or position in the municipality or county, except that one member may be also a member of the planning commission. The board of appeals shall elect one of its members as chairman, who shall serve for one year or until he is re-elected or his successor is elected. The board of appeals shall appoint a secretary who may be an officer of the governing authority or of the planning commission. The board shall adopt rules in accordance with the provisions of any ordinance or resolution adopted pursuant to this

Page 429

Act. Meetings of the board shall be held at the call of the chairman and at such other times as the board may determine. The chairman, or in his absence the acting chairman, may administer oaths and compel the attendance of witnesses by subpoena. The board shall keep minutes of its proceedings, showing the vote of each member upon each question, or if absent or failing to vote, indicating such fact, and shall keep records of its examinations and other official actions, all of which shall be immediately filed in the office of the board and shall be a public record. Appeals to the board of appeals may be taken by any person aggrieved or by any officer, department, board, or bureau of the municipality or county affected by any decision of the administrative officer. Such appeal shall be taken within a reasonable time, as provided by the rules of the board, by filing with the officer from whom the appeal is taken and with the board of appeals a notice of appeal specifying the grounds thereof. The officer from whom the appeal is taken shall forthwith transmit to the board all the papers constituting the record upon which the action appealed from was taken. An appeal stays all legal proceedings in furtherance of the action appealed from, unless the officer from whom the appeal is taken certifies to the board of appeals after the notice of appeal shall have been filed with him, that by reason of facts stated in the certificate a stay would, in his opinion, cause imminent peril to life and property. In such case proceedings shall not be stayed otherwise than by a restraining order which may be granted by the board of appeals or by a court of record on application, on notice to the officer from whom the appeal is taken, and on due cause shown. The board of appeals shall fix a reasonable time for the hearing of the appeal or other matter referred to it, and give public notice thereof, as well as due notice to the parties in interest, and decide the same within a reasonable time. Upon the hearing any party may appear in person or by agent or by attorney.

Page 430

The board of appeals shall have the following powers: 1.To hear and decide appeals where it is alleged there is error in any order, requirement, decision, or determination made by an administrative official in the enforcement of any ordinance or resolution adopted pursuant to this Act. 2.To hear and decide special exceptions to the terms of the ordinance or resolution upon which such board is required to pass under such ordinance or resolution. 3.To authorize upon appeal in specific cases such variance from the terms of the ordinance or resolution as will not be contrary to the public interest where, owing to special conditions, a literal enforcement of the provisions of the ordinance or resolution will, in an individual case, result in unnecessary hardship, so that the spirit of the ordinance or resolution shall be observed, public safety and welfare secured, and substantial justice done. Such variance may be granted in such individual case of unnecessary hardship upon a finding by the board of appeals that: (a) there are extraordinary and exceptional conditions pertaining to the particular piece of property in question because of its size, shape, or topography, and (b) the application of the ordinance or resolution to this particular piece of property would create an unnecessary hardship, and (c) such conditions are peculiar to the particular piece of property involved, and (d) relief, if granted, would not cause substantial detriment to the public good or impair the purposes and intent of the ordinance or resolution, provided, however, that no variance may be granted for a use of land or building or structure that is prohibited by the ordinance or resolution.

Page 431

In exercising the above powers, the board of appeals may, in conformity with the provisions of this Act, reverse or affirm, wholly or partly, or may modify the order, requirement, decision, or determination, and to that end shall have all the powers of the officer from whom the appeal is taken and may issue or direct the issuance of a permit. Section 12. Zoning: Enforcement and Remedies. The governing authority of the municipality or county may provide for the enforcement of any ordinance or resolution adopted pursuant to the provisions of this Act by means of the withholding of building permits and occupancy permits, and for such purpose may establish and fill the position of building inspector, individually or jointly. From and after the establishment of such position and the filling of the same, it shall be unlawful to construct, reconstruct, or alter any building or other structure without first obtaining a building permit from such building inspector or to use such building or structure or any land without first obtaining an occupancy permit from such building inspector; and such building inspector shall not issue any permit unless the requirements of this Act and of any ordinance or resolution adopted pursuant to it are complied with. A violation of any ordinance or resolution adopted pursuant to the provisions of this Act is hereby declared to be a misdemeanor and, upon conviction thereof, shall be punished as provided by law. In case any building or structure is or is proposed to be erected, constructed, reconstructed, altered, converted, or maintained, or any building, structure or land is or is proposed to be used in violation of any ordinance or resolution adopted pursuant to this Act, the building inspector, municipal or county attorney, or other appropriate authority of the municipality or county or any adjacent or neighboring property owner who would be specially damaged by such violation may, in addition to other remedies, institute injunction, mandamus, or other appropriate action or proceeding to prevent such unlawful erection, construction, reconstruction, alteration, conversion, maintenance, or use; or to correct or abate

Page 432

such violation, or to prevent the occupancy of said building, structure, or land. Each and every day such unlawful erection, construction, reconstruction, alteration, conversion, maintenance or use continues shall be deemed a separate offense. Section 13. Zoning: Conflict with other laws. Whenever the regulations made under authority of this Act require a greater width or size of yards, courts, or other open spaces, or require a lower height of buildings or smaller number of stories, or require a greater percentage of lot to be left unoccupied, or impose other more restrictive standards than are required in or under any other statute, the regulations made under authority of this Act shall govern. Whenever the provisions of any other statute require more restrictive standards than are required by the regulations made under authority of this Act, the provisions of such statute shall govern. Section 14. Subdivision Regulation: Intent. The public health, safety, morals, and general welfare require the harmonious, orderly and progressive development of land within the cities and counties of the State. In furtherance of this purpose, regulation of the subdivision of land by municipal and county governing authorities is authorized for the following purposes, among others: 1. To encourage the development of economically sound and stable communities. 2. to assure the provision of required streets, utilities, and other facilities and services to new land developments; 3. to assure the adequate provision of safe and convenient traffic access and circulation, both vehicular and pedestrian, in new land developments; 4. to assure the provision of needed public open spaces and building sites in new land developments through the

Page 433

dedication or reservation of land for recreational, educational, and other public purposes; and 5. to assure, in general, the wise development of new areas, in harmony with the master plan of the community. Section 15. Subdivision Regulation: Planning Commission as Platting Authority. From and after the time the municipal planning commission, the county planning commission, or the municipal-county planning commission shall have prepared and adopted a master plan or at least the major street portion of such master plan and shall have recommended to the governing authority of the municipality or the governing authority of the county regulations for the subdivision of land within the municipality or county, respectively, which regulations shall have been adopted by the governing authority of the city or county, as provided in section 16 below, then no plat of a subdivision within the municipality or within the unincorporated portion of the county shall be filed or recorded in the office of the clerk of the Superior Court of the county until it shall have been submitted to and approved by the planning commission and such approval entered in writing on the plat by the secretary of the planning commission. The clerk of the Superior Court shall not file or record a plat of a subdivision which does not have the approval of the planning commission as required by this Act. The filing or recording of a plat of a subdivision without the approval of the planning commission as required by this Act is hereby declared a misdemeanor and, upon conviction, is punishable as provided by law. Section 16. Subdivision Regulation: Provision of Regulations. In exercising the powers granted to it by this Act, the municipal planning commission, the county planning commission or the municipal-county planning commission shall prepare and recommend to the governing authority of the city or the governing authority of the county for adoption regulations governing the subdivision

Page 434

of land within the municipality or unincorporated portion of the county respectively. Such regulations may provide for the harmonious development of the municipality and the county; for the coordination of streets within subdivisions with other existing or planned streets or official map streets; for the size of blocks and lots; for the dedication or reservation of land for streets, school sites, and recreation areas and of easements for utilities and other public services and facilities; and for a distribution of population and traffic which will tend to create conditions favorable to health, safety, convenience, prosperity, or general welfare. Such regulations may include requirements as to the extent to which and the manner in which streets shall be graded, surfaced, and improved, and water, sewers, septic tanks, and other utility mains, piping, connections, or other facilities shall be installed as a condition precedent to the approval of the plat. Such regulations may provide that, in lieu of the completion of such work and installations previous to the final approval of a plat, the governing authority of the municipality or the governing authority of the county may accept a bond, in an amount and with surety and conditions satisfactory to it, providing for and securing to the municipality or county the actual construction and installation of such improvements and utilities within a period specified by the planning commission and expressed in the bond; and the municipality or county is hereby granted the power to enforce such bonds by all appropriate legal and equitable remedies. The governing authority of the municipality and the governing authority of the county are hereby given the power to adopt and to amend such land sub-division regulations after a public hearing thereon, at least fifteen days' notice of the time and place of which shall have been published in a newspaper of general circulation in the municipality or county. Section 17. Subdivision Regulation: Procedure on Plats. The municipal planning commission, the county planning commission, or the municipal-county planning

Page 435

commission is hereby given the authority to give tentative approval or disapproval to preliminary plats and to approve or disapprove final plats but in each case their action shall be taken within thirty days after the submission thereof; otherwise, such plat shall be deemed to have been approved and a certificate to that effect shall be issued by the planning commission on demand; provided, however, that the applicant for the planning commission's approval may waive this requirement and consent to the extension of such period. The ground of disapproval of any plat shall be stated upon the records of the planning commission. Any plat submitted to the planning commission shall contain the name and address of a person to whom notice of hearing may be sent; and no plat shall be acted upon by the planning commission without affording a hearing thereon, notice of the time and place of which shall be sent by registered or certified mail to said address not less than five days before the date fixed therefor. Section 18. Subdivision Regulation: Effect of Plat Approval on Status of Dedications. The approval of a plat by the municipal planning commission, the county planning commission, or the municipal-county planning commission shall not be deemed to constitute or effect an acceptance by the municipality or the county or the public of the dedication of any street or other ground shown upon the plat. Section 19. Subdivision Regulation: Penalties for Transferring Lots in Unapproved Subdivisions. The owner or agent of the owner of any land to be subdivided within the municipality or county who transfers or sells or agrees to sell or negotiate to sell such land by reference to or exhibition of or by other use of a plat of subdivision of such land before such plat has been approved by the municipal planning commission, the county planning commission, or the municipal-county planning commission and recorded in the office of the clerk of the Superior Court in the county, shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided

Page 436

by law; and the description by metes and bounds in the instrument of transfer or other document used in the process of selling or transfer shall not exempt the transaction from such penalties. The municipality or county, through its attorney or other official designated by the governing authority of the municipality or the governing authority of the county, may enjoin such transfer or sale or agreement by appropriate action. Section 20. Subdivision Regulation: Acceptance of and Improvements in Unapproved Streets. From and after the time when the platting jurisdiction of the municipal planning commission, the county planning commission, or the municipal-county planning commission shall have attached by virtue of the adoption by the planning commission of a major street plan and the adoption by the governing authority of the municipality or the governing authority of the county of a set of land subdivision regulations recommended to them by the planning commission, as provided in section 15 of this Act, the governing authority of the municipality or the governing authority of the county or other public authority shall not accept, lay out, open, improve, grade, pave, or light any street or lay or authorize the laying of any water mains, sewers, connections, or other facilities or utilities in any street within the municipality or county unless such street shall have been accepted or opened as, or shall otherwise have received the legal status of a public street prior to the said attachment of the planning commission's subdivision jurisdiction, or unless such street corresponds in its location and lines with a street shown on a subdivision plat approved by the planning commission or on a street plat made and adopted by said planning commission, provided, however, that the governing authority of the municipality or the governing authority of the county may locate and construct or may accept any other street if the ordinance or resolution or other measure for such approval be first submitted to the planning commission for its review and comment; such street shall have the status of an approved street as fully as though it had been originally shown on a subdivision plat approved by the planning

Page 437

commission or on a plat made and adopted by the planning commission. Section 21. Subdivision Regulation: Erection of Buildings. From and after the time when the platting jurisdiction of the municipal planning commission, the county planning commission, or the municipal-county planning commission shall have attached by virtue of adoption by the planning commission of a major street plan and the adoption by the governing authority of the municipality or the governing authority of the county of a set of land subdivision regulations recommended to them by the planning commission, as provided in section 15 of this Act, no building permit shall be issued for and no building or other structure shall be erected on any lot within the municipality or county unless the street giving access to the lot upon which said building is proposed to be placed shall be accepted or opened as, or shall have otherwise received the legal status of a public street prior to that time, or unless such street corresponds in its location and lines with a street shown on a subdivision plat approved by said planning commission or on a street plat made and adopted by said planning commission or with a street located and accepted by the governing authority of the municipality or the governing authority of the county. Any building erected in violation of this section shall be deemed an unlawful structure, and the building inspector or municipal or county attorney or other official designated by the governing authority of the municipality or the governing authority of the county may bring appropriate action to enjoin such erection or cause it to be vacated or removed. Section 22. Official Map: Establishment. The governing authority of the municipality by ordiance and the governing authority of the county by resolution may establish an official map of the municipality or the county, respectively, showing the location of the streets, public building sites, and public open spaces theretofore existing and established by law as public streets, public building sites or public open spaces. Such official map may also show

Page 438

the location of the boundary lines of streets, public building sites or public open spaces on plats of subdivisions which have been approved by the planning commission. The official map may include the whole or any part of parts of the municipality or county. In the event the official map thus established does not include the whole of the municipality or county but only certain part or parts thereof, then the governing authority of the municipality or the governing authority of the county may add to the official may by placing thereon, from time to time, the boundary lines of streets, public building sites or public open spaces which at the date of the establishment of the official map existed and were established by law as public streets, public building sites or public open spaces, or which appear on a plat which has been approved by the municipal planning commission, the county planning commission, or the municipal-county planning commission. The governing authority of the municipality or the governing authority of the county shall certify the fact of the establishment of the official map to the clerk of the Superior Court of the county. Section 23. Official Map: Platting of Street, Public Building Site or Public open space lines by Planning Commission. From and after the time when the municipal planning commission, the county planning commission, or the municipal-county planning commission shall have prepared and adopted a master plan or at least the major street portion of such master plan, the planning commission shall have the power to make or cause to be made, from time to time, surveys for the exact location of the lines of new, extended, widened, or narrowed streets in the whole or in any portion of the municipality or county and to make and certify to the governing authority of the municipality or to the governing authority of the county a plat or plats of the area thus surveyed on which are indicated the lines recommended by the planning commission as the mapped lines of future streets, street extensions, street widenings, or street narrowings. From and after the time when the planning commission

Page 439

shall have prepared and adopted a master plan or at least the public building sites or public open spaces portion of such master plan, the planning commission shall have the power to make or cause to be made, from time to time, surveys of the exact location of the boundary lines of new, enlarged or disminished sites for public buildings or sites for parks, playgrounds, or other public open spaces in the whole or in any portion of the municipality or county and to make and certify to the governing authority of the municipality or to the governing authority of the county a plat or plats of the areas thus surveyed on which are indicated the locations of the lines recommended by the planning commission as the mapped boundary lines of future public building sites or public park, playground, or other public open space areas or of existing sites or areas that are to be expanded or contracted. The making or certifying of a plat by the planning commission shall not in and of itself constitute or be deemed to constitute the opening or establishment of any street or public building site or public park, playground or other public open space or the taking or acceptance of any land for such purposes. Section 24. Establishment of Proposed Boundary Lines of Streets, Public Building sites or Public open spaces: From and after the time the municipal planning commission, the county planning commission, or the municipal-county planning commission shall have made and certified to the governing authority of the municipality or to the governing authority of the county a plat or plats on which are indicated the locations of the lines recommended by the planning commission as the mapped boundary lines of future streets, street extensions or street widenings, street narrowings, public-building sites, public park, playground or other public open space areas or of existing sites or areas that are to be expanded or contracted, the governing authority of the municipality by ordinance or the governing authority of the county by resolution may make from time to time additions to or

Page 440

modifications of the official map by adding thereon the plats certified by the planning commission. Before taking such action, the governing authority of the municipality or the governing authority of the county shall hold a public hearing thereon, notice of the time and place of which shall be given not less than fifteen days previous to the time fixed therefor by publication in a newspaper of general circulation in the municipality or county, and, insofar as their addresses appear in the municipal or county directory or on municipal or county records or are otherwise known to the municipal or county clerk, by registered or certified mail to the record owners of the lands on or abutting which the proposed public street, public building site, or public open space lines are located. Section 25. Official Map: Regulation of Buildings and other Structures in bed of Mapped Streets, Public Building sites or Public open spaces. For the purpose of preserving the integrity of the official map, the governing authority of the municipality or the governing authority of the county may provide by ordinance or resolution respectively, that no permit shall be issued for any building or structure or part thereof on any land located between the mapped lines of any street, public building site or public open space as shown on the official map. Any such ordinance or resolution shall provide that the zoning board of appeals, if the municipality or county has such a board or, if not, a board of appeals created for the purpose in such ordinance or resolution, upon appeal by an owner or other person having an interest in any property lying within the lines of such mapped streets, public building sites or public open spaces, from an adverse order on his application for a permit and wherein its shall appear from his sworn petition that the adoption of such official map has: (a) interfered with the free sale or disposition of such property, thereby resulting in a potential loss to him; or (b) deprived him of a use, otherwise consistent with the zoning laws, which he intended, bona fide, to make of his property; or (c) that, balancing the interests of the municipality

Page 441

or county in preserving the integrity of the official map and the interest of the owner in the use and benefits of his property, relief is required by considerations of justice and equity; then, the said board of appeals shall have the power in its discretion, alternatively or conjunctively, to grant relief as follows: (1) where such land is not in use, to grant the appellant tax relief, which relief, if accepted by the taxpayer, shall thereafter estop him and his successors in title for a period of five years as to any claims except for the fair value of his property upon its subsequently being taken; (2) where the relief sought involves the construction or enlargement of a building or structure or part thereof within any such mapped lines to grant a permit for it but, in so doing, it shall have the power to specify the exact location, ground area, height, materials of construction, and other details and conditions of extent, character, and duration of the building, structure, or part thereof to be permitted; (3) where the relief sought is freedom from interference with the free sale and disposition of such property, to order the governing authority, within not more than one hundred days, to either (a) institute condemnation proceedings or negotiations to acquire the property, or (b) permit the sale of the property free and clear of the restrictions imposed by reason of the adoption and recording of the mapped street, public building site or public open space herein referred to but subject, however, to any valid and applicable zoning regulations. Before taking any such action, the board of appeals shall hold a hearing thereon, at least fifteen day's notice of the time and place of which shall be given to the appellant in his appeal petition. Section 26. Definitions: For purposes of this Act the term street or streets means, relates to, and includes streets, avenues, boulevards, roads, highways, expressways, lanes, alleys, and other ways; subdivision mean all divisions of a tract or parcel of land into two or more lots, building sites, or other divisions for the purpose, whether immediate or future, of sale, legacy, or building development, and includes all division of land involving

Page 442

a new street or a change in existing streets, and includes resubdivision and, where appropriate to the context, relates to the process of subdividing or to the land or area subdivided; provided, however, that the following are not included within this definition: 1.The combination or recombination of portions of previously platted lots where the total number of lots is not increased and the resultant lots are equal to the standards of the municipality; 2.The division of land into parcels of five acres or more where no new street is involved. Section 27. Powers and Authority Granted to Municipal and County Governing Authorities are Cumulative. All powers and authority granted by this Act to the governing authorities of the municipalities and counties of this State shall be cumulative. Such powers and authority shall be in addition to all other powers and authority such governing authorities now have or may later have under any other laws. Section 28. Powers and Authority Granted to Municipal and County and Joint Municipal-County Planning Commissions and Boards of Appeals are Cumulative. All powers and authority granted by this Act to municipal and county and joint municipal-county planning commissions and boards of appeals shall be cumulative. Such powers and authority shall be in addition to all other powers and authority such planning commissions and boards of appeals now have or may later have under other laws. Section 29. Effect on Existing Planning and Zoning Authorization. This Act shall become effective upon its adoption by the governing authority of any municipality or county or both. Any municipality that, prior to January 31, 1946, had the power and authority under its charter, as orginally granted or amended, to engage in planning and zoning, as authorized by the amendment to the

Page 443

Constitution of the State of Georgia adopted June 8, 1937, and any municipality and county that now has the power and authority to engage in planning and zoning under the provisions of the General Enabling Act of 1946 (Ga. L. 1946, p. 191), as amended, or under the provisions of any local or special Act, may continue to operate under such law unless the governing authority of such municipality or county shall, by ordinance or resolution, declare this Act to be effective. Section 30. Public Hearings. 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, that declare this Act to be effective, the governing authorities of any such municipality may provide for any public hearing required to be held by this Act by and before a committee of the said governing authority, and such hearing, when held, shall constitute the hearing required to be held by any provision of this Act. Section 31. Publication of Notices. 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, that declare this Act to be effective, 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 shall be given by publishing the required notices in the manner provided by this Act 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. Section 32. Invalidity of Part. If any portion or provision of this Act is found unconstitutional, such invalidity shall not affect any other portion or provision of this Act. Section 33. Repeal of Conflicting Acts. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 444

SALARY OF SOLICITORS'-GENERAL IN CERTAIN COUNTIES. No. 365 (House Bill No. 572). An Act to amend an Act entitled An Act to change from the fee system to the salary system in certain counties in Georgia having a population of not less than 108,000 inhabitants nor more than 113,000 inhabitants according to the United States Census of 1950 and any subsequent census, the clerk of the superior court (whether he be clerk of the superior court or ex officio clerk of another court or courts;) the sheriff, the ordinary, the tax collector, the tax receiver, and the treasurer; to make provisions regulating the carrying out of such charges; to regulate the collection and disposition of costs; to provide for deputies, clerks or other employees of such officers; to provide for lump sum allotment of specified sums to pay deputies clerks or other employees of such officers; to provide for the payment of salaries and compensation of county officers; to provide for a county attorney and to fix his compensation in such counties; to provide for the furnishing the sheriffs of such counties with automobiles necessary for carrying on the work of his office and for the operation and maintenance of the same; to provide for the necessary office expense of such officers and employees; to provide that no additional compensation shall be paid to the clerk of the superior court (Whether he be clerk of the superior court or ex officio clerk of another court or courts), the sheriff, the ordinary, the tax collector, the tax receiver, and the treasurer, except as to legitimate expenses authorized by the board of commissioners of roads and revenues; to authorize transfer of any deputy clerk or other employee from one county office to another from time to time when the exigencies of the case may require same; to provide for emergency help; to provide for the payment of such county officers, deputies, clerks, or other employees of such officers and the county attorney from the treasury of such county and for the disbursement thereof by the respective officers

Page 445

to their employees; to abolish county police in such counties except as shall be done through the sheriff's office to fix the compensation of the members of the board of roads and revenues of such counties; to fix the salary of the county attorney of such counties; to denominate the county attorney as of such employee of such counties within the provisions of any laws dealing with the employees; to repeal all conflicting laws or parts of laws; and for other purposes. So as to include in said Act additional compensation to the solicitor general, the circuit of which said county is located a salary in addition to the salary paid him by the State and for other purposes, as amended by General Assembly of Georgia (Ga. L., 1951, pp. 742, 743, 744) and as amended by the General Assembly of Georgia, (Ga. L., 1953, pp. 2480, 2481, 2482) by increasing and providing that the salary of the solicitor-general be increased at a certain amount per year and for other purposes; so as to strike the figures $7,150.50 and insert in lieu thereof the figures $8,175.00 per annum wherever they appear in said Act and to strike section 3 of said Act in its entirety; so that said Act when amended shall read as follows: Be it enacted by the General Assembly of the State of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the provisions of this Act shall apply to all counties in the State of Georgia having a population of not less than 108,000 inhabitants and not more than 113,000 inhabitants according to the United States census of 1950 and any subsequent census and all counties of this State having a population of not less than 108,000 inhabitants and not more than 113,000 inhabitants shall immediately and automatically pass under the terms of this Act. Section 2. Be it further enacted by the authority aforesaid that in all such counties the additional compensation paid to the solicitor-general of the circuit in which said

Page 446

county is so located from the county funds of said county, the sum of $8,175.00 per annum payable in equal monthly installments. Salary of Solicitor-general. Section 3. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict, whether general or special Acts, are hereby repealed; and provided further that this Act shall be construed as becoming effective as of January 1, 1957, and if any part of this Act shall be declared unconstitutional or invalid, it shall not effect the remaining portions thereof. Approved March 13, 1957. STATE PLANNING COMMISSION. No. 368 (House Bill No. 401). An Act to create and establish a State Planning Commission for the State of Georgia; to provide for members and the method of selection, compensation, terms, meetings, and duties; to provide for employees, their compensation, and duties; to provide for studies and plans; to provide that the commission may render assistance in making plans, reports and recommendations in planning matters; to provide that the planning commission created herein shall be a part of the State Department of Commerce and under the control and supervision of the secretary of said department; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. State Planning Commission: Creation, Appointment and Organization. The State Planning Commission of the State of Georgia (hereinafter referred to as the commission) is hereby created and established. It shall consist of ten members, namely the chairman of the State Highway Commission, ex officio, and nine citizens

Page 447

of the State. Of the nine citizen members, three shall be selected and appointed by the Governor, two shall be appointed by the Governor from a list of four nominated by the Association of County Commissioners of Georgia, two shall be appointed by the Governor from a list of four nominated by the Georgia Municipal Association, and two shall be appointed by the Governor from a list of four nominated by the Georgia State Chamber of Commerce. The term of each appointive member shall be four years; except that of the initial appointments by the Governor, three shall be designated by the Governor to serve for two years, three for three years, and three for four years. Said appointive members shall hold no other State office. All members of the commission shall serve as such without compensation; but they shall be allowed necessary traveling and other expenses while engaged in the work of the commission. The Governor may remove a member for cause specified in writing and after a public hearing. Any vacancy in the appointive membership shall be filled by the Governor for the unexpired term. Section 2. State Planning Commission: Organization, Rules, Staff, and Finances. The Governor shall designate one of the members as chairman. His term as chairman shall be for one year and he shall be eligible for redesignation. The commission, with the approval of the Governor, may create and fill such other offices as it may determine. The commission shall adopt rules for the transaction of its business and shall keep a record of its resolutions, transactions, findings, and determinations, which record shall be a public record. The commission shall meet as often as necessary but at least twice each year, on the call of the Governor or on the call of the chairman, or on the call of the chairman at the request of the director of planning or on the request of any four members of the commission. Notice of the time and place of any meeting of the commission shall be sent to the head of each of the State administrative departments, including any agenda of the meeting which may be ready at the time of the sending of the notice; and any such head

Page 448

or any member of his department designated by him may attend and participate in the discussions at the meetings. The commission, with the approval of the Governor, shall appoint and fix the compensation of a director of planning who shall be qualified by special training and experience in the field of city, county, regional, or state planning. The commission may appoint and fix the compensation of such other employees as it may deem necessary for its work, whose appointment, promotion, demotion, and removal shall be subject to the same provisions of law as govern other corresponding employees of the State. Subject to the approval of the Governor, the commission may contract with planners and other consultants for such services as it may require. In the performance of its duties, with the approval of the Governor, the commission may cooperate with, enter into agreements with, contract with, or accept gifts, grants, or services from Federal, State, or local public or semi-public agencies or private individuals or corporations. It may make expenditures for the purchase of required equipment and of supplies in accordance with customary State procedures. The expenditures of the commission, exclusive of gifts to the commission or contract receipts, shall be within the amounts appropriated by the General Assembly or funds made available from other sources. The commission shall be supplied with necessary office space and accommodations. Upon request of the commission, the Governor may, from time to time, for the purpose of special surveys under the direction of the commission, assign or detail to the commission members or staffs or personnel of any State department, bureau, or agency. Section 3. State Planning Commission: Principal Powers and Duties. It shall be the function and duty of the commission to make careful and comprehensive surveys and studies of the existing conditions and probable future growth of the State of Georgia and to prepare plans for the physical, social, and economic development of the State. Such surveys, studies, and plans shall be made for the purpose of guiding and accomplishing the coordinated,

Page 449

adjusted, and harmonious development of the State in a manner which will, in accordance with present and future needs and resources, best promote the health, safety, morals, order, convenience, prosperity, or the general welfare of the people of the State of Georgia, as well as efficiency and economy in the development of the State, including, among other things, such distribution of population and of the uses of land within the State for urbanization, trade, industry, transportation, habitation, recreation, agriculture, forestry, and other purposes as will tend to create conditions favorable to civic activities and to economic, recreational, education, and cultural opportunities; will tend to reduce the waste of physical, financial, or human resources which result from either excessive concentration or excessive scattering of population; and will tend to bring about the efficient and economic conservation, production, and distribution of food, water, minerals, and public services and facilities. The commission shall aimo to harmonize its planning activities with those of departments, agencies, and instrumentalities of the State and local governments, to assist these agencies in planning matters for the purpose of securing the well coordinated development of the State, and to stimulate widespread interest and participation in the sound development of the State. Nothing contained herein shall reduce the planning powers conferred upon departments, agencies, or instrumentalities of the State or local governments by any existing law. In particular, the commission shall have the power and duty to: 1. Prepare and, from time to time, amend, extend, or add to a general plan or parts thereof for the overall development of the State. Such plan, with the accompanying maps, plats, charts, and descriptive matter shall show the commission's recommendations for the development of the State. It may include, among other things, recommendations for the most desirable generalized pattern of land use within the State for residence, business and industry

Page 450

parks, reservations, refugees, and other open spaces, forests, agriculture, mining, and other purposes, in the light of the best available information concerning topography, climate, soil and underground conditions, water courses and bodies of water, and other material or environmental features, as well as in the light of the best available information concerning the present and prospective economic resources of the State, past and future trends of industrial and other developments and of the population of the State, and the habits and standards of life on the people of the State, and the relation of land use within the State to land use in adjoining areas. It may also include the major circulation pattern recommended for the State including major routes and terminals and other facilities for motor vehicle, transit, railroad, air line and waterway movement and communication facilities. The plan may also include recommendations concerning major public and private buildings, works, and facilities and their sites, such as State institutions, utilities, flood control, water reservoirs and their watersheds, pollution control facilities, and military and related installations, which works or facilities, by reason of their function, size, legal status, extent, or other reason are of State as distinguished from purely local or private concern, or the authorization, location, or construction of which are legally within the province or jurisdiction of State bodies or officials, or which, for any other reason are appropriate subjects for inclusion in a State development plan as distinguished from local programs or plans. Such plan may be adopted, added to and changed from time to time by a majority vote of the commission. The plan shall be a public record, but its purpose and effect shall be solely to aid the commission in the performance of its duties. 2. Assist the Governor or the General Assembly or any of its committees or any State department or State agency or instrumentality with studies, investigations, reports, and advice in matters concerning the resources and the well coordinated development of the State. 3. Cooperate with and render planning assistance to

Page 451

the Federal government and its agencies within the State of Georgia, and to counties, municipalities, or other local governments within the State of Georgia, with a view to harmonizing their planning activities with plans for the development of the State. The commission shall, upon the request of any appropriate Federal, municipal, or county board or official transmit available information which will facilitate the above aim. The commission may, upon the request of the governing body of any county or municipalitly or other political subdivision, provide planning assistance (including surveys, land-use studies, urban renewal plans, technical services and other planning work) to such county, municipality, or other political subdivision, and the commission may agree with such governing body as to the amount of money, if any, to be paid to the commission for such service. The powers granted by this Act to the State planning commission are advisory only, and shall not be construed to infringe upon any power of the legislative, executive or judicial branch of the State government. Section 4. State Planning Commission: Miscellaneous Powers. The commission shall have the power to promote public interest in and understanding of the problems of State development and of plans for their solution. To this end, the commission may make, publish, and distribute maps, plans, information, studies, reports and recommendations relating to the development of the State to public officials and agencies, semi-public and private agencies and corporations, civic, educational, professional, and other organizations and citizens. It may confer and cooperate with the executive, legislative or planning authorities of neighboring states and their municipalities and counties for the purpose of bringing about a coordination between the development of such neighboring states and their municipalities and counties and the development of the State of Georgia. Section 5. The State planning commission created

Page 452

hereunder shall be a part of the State Department of Commerce and under the control and supervision of the secretary of said department. The powers, duties, authorities and functions of the commission provided for hereinbefore are hereby granted to the secretary of the department, and shall be his powers, duties, authorities and functions. The State planning commission shall act only in an advisory capacity in assisting the secretary in performing the duties and function provided for herein. Section 6. Repeal of Conflicting Acts. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. MOTOR VEHICLESREGISTRATION FORMS. Code 68-202 Amended. No. 372 (House Bill No. 322). An Act to amend section 68-202 of the Code of Georgia of 1933, as amended, which pertains to the information required on the application form for registration of motor vehicles, be amended by striking the words motor number and inserting in lieu thereof the words manufacturer's vehicle identification number; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 68-202 of the Code of Georgia of 1933, as amended by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess. pp. 366-369), be amended by striking the words motor number and inserting in lieu thereof the words manufacturer's identification number, so that when amended said section 68-202 shall read as follows:

Page 453

68-202. Application for the registration of a motor vehicle, trailer, tractor or motorcycle shall be made to the State Revenue Commissioner upon blanks prepared by the commissioner for such purposes, by the owner. Such application shall contain a statement of the name, place of residence, and address of the applicant, together with a brief description of the vehicle to be registered, its name, model, the name of the manufacturer, the manufacturer's vehicle identification number, its shipping weight, carrying capacity, from whom, where, and when the same was purchased, and the total amount of all liens, if any, thereon, with the name and address of the lien holder, and such other information as the Commissioner may require: provided, that nothing contained in this law shall be construed as repealing Sections 68-205 to 68-208. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. REVENUE CERTIFICATE LAW OF 1937 AMENDED. Code 87-802 Amended. No. 375 (House Bill No. 141). An Act to amend an Act entitled Revenue Certificate Law of 1937, approved March 31, 1937, Ga. L. 1937, p. 761 et seq.) as amended, so as to provide that said Act, as amended, shall apply to public common carriers of passengers for hire, and facilities necessary, incident or needful thereto, by the use of motor buses, trackless trolleys, electric trolleys or any other means of transportation of passengers on the streets and highways; and for other purpose. Be it enacted by the General Assembly of the State of

Page 454

Georgia, and it is hereby enacted by authority of the same: Section 1. That section 2 of the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761), as amended, codified as Section 87-802 of the 1933 Code of Georgia Annotated, be, and the same is hereby, further amended by adding at the end of section 2 (a) of said Revenue Certificate Law of 1937, as amended, a new paragraph, to be appropriately numbered, worded as follows; to-wit: 1937 Act amended. (A-10) Purchase of existing public common carriers of passengers for hire and facilities necessary, incident or needful thereto by the use of motor buses, trackless trolleys, electric trolleys or any other means of transportation of passengers on the streets and highways. Section 2. Wherever applicable, the provisions of the Revenue Certificate Law of 1937, as amended, embodied in section 802 to 825, inclusive, of Chapter 87 of the 1933 Code of Georgia Annotated, shall apply to public common carriers of passengers for hire as herein provided. Section 3. All laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Approved March 14, 1957. MOTOR VEHICLESLICENSE APPLICATIONS BY MAIL. No. 378 (Senate Bill No. 3). An Act to amend an Act relating to the issuance of motor vehicle license plates in counties, approved March 9, 1955 (Ga. L. 1955, p. 659), so as to authorize the purchasing of license plates by mail; to provide a fee therefor; to prescribe the procedure connected therewith;

Page 455

to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the issuance of motor vehicle license plates in counties, approved March 9, 1955 (Ga. L. 1955, p. 659), is hereby amended by adding a new section, to be known as Section 3-A, to read as follows: Section 3-A. An applicant may purchase a motor vehicle license plate by mail, by mailing a properly completed application form to the agent of the county of his residence along with a money order in the amount of the license fee plus an additional fee of 25 cents. Nothing herein shall be construed so as to change the requirement for the affidavit regarding payment of taxes, as provided in an Act approved March 9, 1955 (Ga. L. 1955, p. 639), as now or hereafter amended. Tag applications by mail. Section 2. This Act shall become effective with the application for motor vehicle license plates for the year 1957. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 14, 1957. COUNTY BOARDS OF EDUCATIONVACCINATION OF PUPILS. Code 32-911 Amended. No. 379 (House Bill No. 143). An Act to amend Code section 32-911 as amended pertaining to vaccination of pupils of public schools, so as

Page 456

to provide that the board of education shall have authority to require vaccination against poliomyelitis as well as smallpox as a prerequisite for admission of pupils to public schools; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 32-911 pertaining to vaccination of pupils of public schools is amended by striking said section in its entirety, and inserting in lieu thereof, a new section, to read as follows: Section 32-911. The Board of Education of each county may make such regulations as in their judgment shall seem requisite to insure the vaccination of the pupils in their respective schools against smallpox and poliomyelitis, and may require all scholars or pupils to be so vaccinated as a prerequisite to admission to their respective schools. Vaccination of pupils. This Act shall not apply to scholars or pupils whose parent or guardian shall in writing object thereto on grounds that such requirements are not in accordance with the teachings of a recognized religious organization of which he or she is an adherent. This Act also shall not apply to scholars or pupils whose parent or guardian shall present to said board the written statement of a practicing physician that the scholar or pupil should be exempt for reasons of health or because of previous adverse reaction to vaccination. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 14, 1957.

Page 457

MOTOR VEHICLESDRIVING WHILE LICENSE REVOKED OR SUSPENDED. No. 380 (House Bill No. 98). An Act to amend an Act creating as Department of Public Safety for Georgia, approved March 17, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 598), so as to change the punishment for operating a motor vehicle while a learner's, special learner's, operator's or chauffeur's license is suspended, cancelled or revoked; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Department of Public Safety for Georgia, approved March 17, 1937 (Ga. L. 1937, p. 322), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 598), is hereby amended by striking from the second paragraph of section 10 article 4 the words: to exceed $50.00 including costs, imprisonment not to exceed six months, to work on the chain-gang or the public roads or on such other public works as the State or county may employ the chain-gang, not to exceed six months, any one or more and inserting in lieu thereof the words: to exceed $100.00 including costs, imprisonment not to exceed six months, to work on the chain-gang or the public roads or on such other public works as the State or county may employ the chain-gang not to exceed six months, any one or more so that when so amended, the second paragraph of section 10 of article 4 shall read as follows: In the event any learner, special learner, operator or

Page 458

chauffeur shall have his license suspended, cancelled, or revoked, after being granted, it shall be a misdemeanor for such person to operate a motor-propelled vehicle upon the public roads or highways within this State, or upon any public street within the limits of an incorporated village, town or city, and the punishment therefor shall be as follows: by the courts of the State having jurisdiction thereof, by the imposition of a fine not to exceed $100.00 including costs, imprisonment not to exceed six months, to work on the chain-gang or the public roads or on such other public works as the State or county may employ the chain-gang not to exceed six months, any one or more of these punishments in the discretion of the judge. Penalty. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. AUGUSTA JUDICIAL CIRCUITJUDGE'S SALARY. No. 381 (House Bill No. 604). An Act to amend an Act approved February 21, 1951 appearing on pages 779-780-781-782 of the Acts of the General Assembly of Georgia for 1951 and entitled as follows: An Act to provide that the salary of the judge of the Superior Court of the Augusta Judicial Circuit shall be supplemented by payments to be made from the county treasury of Richmond County, Georgia; to fix the amount of such supplementary salary; to provide the method and manner in which the same is to be paid; and for other purposes, by providing that the supplement provided for in section 1 of this Act be $3,270, 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

Page 459

that an Act dated February 21, 1951, caption of which is as follows: An Act to provide that the salary of the judge of the Superior Court of the Augusta Judicial Circuit shall be supplemented by payments to be made from the county treasury of Richmond County, Georgia; to fix the amount of such supplementary salary; to provide the method and manner in which the same is to be paid; and for other purposes, be and it is hereby amended by striking from line 9 of section 1 thereof the figures $700.00 and inserting in lieu thereof the figures $3,270.00 so that said section as amended shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia, by the authority of Article VI, Section XII, Paragraph I (Code Section 2-4701) of the Constitution of the State of Georgia, that the board of commissioners of roads and revenues of Richmond County, Georgia, is hereby authorized to supplement the present salary of the judge of the Superior Courts of the Augusta Circuit of Georgia, composed of Richmond, Burke and Columbia Counties, in the sum of $3,270.00 per year, out of county funds, payable in equal monthly parts. Judge's salary. Section 2. Notice of an intention to apply for the passage of this local bill has been published in the newspaper in which sheriff's advertisements for Richmond County are published, namely, the Augusta Herald, 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 the affidavits of the publisher and the delegates from Richmond County legislative delegation, giving such notice to the effect that said notice has been published as provided by law. Section 3. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Georgia, Richmond County. The undersigned representative personally appeared

Page 460

before the undersigned officer duly authorized to administer oaths, and says that the notice of intention to apply for local legislation, a copy of which is pasted in the affidavit of publisher, of Augusta Herald and heretoattached, was published in the Augusta Herald three (3) weeks within the sixty (60) days preceding the introduction of said bill. /s/ Carl B. Sanders, Senator 18th. /s/ R. Lee Chambers. /s/ Bernard F. Miles. /s/ W. W. Holley. Sworn to and subscribed to, this 18th day of Feb., 1957. /s/ Edward T. Brennan, Notary Public, Chatham County, Ga. Affidavit of Publication. Attorney or Agency, Judge F. Frederick Kennedy. State of Georgia, Richmond County. Personally appeared, Marie LeRoy, who being duly sworn says that he is an officer of Southeastern Newspapers, Inc., publishers of The Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement An Act to provide that the salary of the Judge of the Superior Court of the Augusta Judicial Circuit shall be supplemented by increasing the payments to be made from the county treasury of Richmond County, Ga., duly appeared in said newspaper on the following dates to-wit: February 2-9-16, 1957. /s/ Marie LeRoy, Secretary (Title). Sworn to and subscribed before me this 16th day of February, 1957. /s/ Katie Broadwater,
Page 461

Notary Public, Richmond County, Ga. (Seal). My Commission expires July 13, 1959. Notice of Intention to Apply for Local Legislation. Georgia, Richmond County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the 1957 session of the General Assembly of Georgia, for local legislation, the title of which bill is to be as follows: An Act to amend an Act approved February 21, 1951, appearing on pages 779-780-781-782 of the Act of the General Assembly of Georgia for 1951 and entitled as follows: An Act to provide that the salary of the judge of the Superior Court of the Augusta Judicial Circuit shall be supplemented by increasing the payments to be made from the county treasury of Richmond County, Georgia; to fix the amount of such increased supplementary salary; to provide the method and manner in which the same is to be paid; and for other purposes. This 1st day of February, 1957. Carl E. Sanders, Senator, 18th Senatorial District. W. W. Holley, Bernard F. Miles, R. Lee Chambers, Members of General Assembly of Georgia from Richmond County, Georgia. Feb. 2, 9, 16. Approved March 13, 1957.

Page 462

TEACHERS' RETIREMENT SYSTEM ACT AMENDED. No. 385 (House Bill No. 351). An Act to amend an Act known as the Teachers' Retirement System Act, approved March 19, 1943 (Ga. L. 1943, p. 604), as amended, so as to provide that all teaching experience in Georgia shall be counted in computing service for retirement purposes; to provide conditions for computing teacher service where a teacher has a break in service; to provide an effective date; to provide a procedure whereby a member may establish previous credit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Teachers' Retirement System Act, approved March 19, 1943 (Ga. L. 1943, p. 604), as amended, is hereby amended by adding a new subsection to section 4 to read: Section 4 (5). Any provision of this Act to the contrary notwithstanding, any teacher in this State shall be entitled to have all teaching service included in computing creditable services notwithstanding breaks in membership, provided that such teacher shall have paid into the system an amount equal to the minimum required for continuous members plus any interest that would have accrued on contributions of such member to the system during periods of non-membership. No such member shall receive credit for teaching service where contributions were not made during the teaching service or that have not been contributed with interest that would have accrued on such contributions, before the credit for service is given. Provided, however, that after five years membership service a member may reestablish previous credits by paying into the retirement system, prior to retirement, total contributions equal to 11.83 per cent (plus accumulated regular interest thereon) of such compensation as the teacher received during those years for which the member desires to establish previous credit. Creditable teaching service.

Page 463

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. EASTERN JUDICIAL CIRCUITCLERK'S SALARY. No. 390 (House Bill No. 112). An Act to prescribe and establish compensation and/or salary for the clerk of the Superior Court, Eastern Judicial Circuit, Chatham County, Georgia; to prescribe the method of paying the said compensation and/or salary; to repeal all laws in conflict herewith and for other purposes: Be it enacted by the General Assembly of Georgia: Section 1. From and after the approval of this Act, the salary and/or compensation of the clerk of the Superior Court, Eastern Judicial Circuit, Chatham County, Georgia shall be eight thousand five hundred ($8,500.00) dollars per year. Salary. Section 2. Said salary shall be paid to said clerk out of the county funds and/or county treasury by the county Commissioners and ex-officio judges of Chatham County on a monthly basis. Section 3. There is attached hereto and made a part hereof, an affidavit and notice of intention to apply for local legislation. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Chatham. Personally appeared before me, the undersigned attesting officer, Frank S. Cheatham, Jr, Edgar P. Eyler, and

Page 464

Edward T. Brennan, affiants, who after being duly sworn depose and say on oath that they are the sponsors of the bill to which this affidavit is attached, and that the above and foregoing notice of intention to introduce local legislation was published in the Savannah Evening Press, which said newspaper is the official organ of Chatham County, Georgia, on December 22, 1956, December 29, 1956 and January 5, 1957. /s/ Frank S. Cheatham, Jr. (L.S.) Frank S. Cheatham, Jr. /s/ Edgar P. Eyler (L.S.) Edgar P. Eyler /s/ Edward T. Brennan (L.S.) Edward T. Brennan Sworn to and subscribed before me this 22 day of Jan., 1957. Frances Y. Read, Notary Public, Fulton Co. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath Helen Pope who on oath deposes and says that she is advertising clerk of the Morning News, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Morning News, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Notice of Local Bill. Notice is hereby given to the public that, in the next regular session of the General Assembly of Georgia, commencing in January, 1957, there will be introduced a special bill to fix the salary of the clerk of the Superior

Page 465

Court of the Eastern Judicial Circuit, Chatham County, Georgia. Frank S. Cheatham, Jr., Edgar P. Eyler, Edward T. Bronnan. Has been published in said Savannah Evening Press once a week for 3 weeks, to-wit in the regular issues of December 22-29, 1956, January 5, 1957. /s/ Helen Pope. Sworn to and subscribed before me this 5th day of January, 1957. /s/ Viola F. Schwaab, Notary Public, Chatham County, Ga. (Seal). Approved March 13, 1957. EMPLOYEES' RETIREMENT SYSTEM ACT AMENDED. No. 393 (House Bill No. 371). An Act to amend the Employees' Retirement System Act, approved February 3, 1949 (Ga. L. 1949, p. 138), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 160), so as to change the conditions of continued employment after age 65; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Employees' Retirement System Act, approved February 3, 1949 (Ga. L. 1949, p. 138), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess.,

Page 466

p. 160), is hereby amended by striking sub paragraph (b) of paragraph (1) of section 5 and in lieu thereof inserting the following: (b) From and after June 30, 1957, every employee covered under the provisions of this Act shall, upon recommendation of his department head to the board of trustees, be retired on the first day of the calendar month next succeeding that in which he attains the age of sixty-five (65) years. Every such employee who has attained the age of seventy-five (75) years shall be retired forthwith. On and after June 30, 1955, every such employee who at that time has attained the age of seventy (70) years, shall be retired forthwith, and thereafter every such employee shall be retired on the first day of the calendar month next succeeding that in which he attains the age of seventy (70) years; provided, that nothing in this Act shall preclude the employment or continued employment of persons in any age category with professional, scientific and/or technical skills who are so certified to the board of trustees by their department head. Retirement. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. ALTERNATE JURORS IN CERTAIN CASES. No. 394 (House Bill No. 45). An Act providing that under certain circumstances alternate jurors may be impaneled, sworn and substituted for the original jurors in trails held in the Superior Courts of this State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Whenever, in the opinion of a judge of a Superior Court, any trial, civil or criminal, is likely to be

Page 467

a protracted one, and the counsel for either party, or both, shall request the selection of additional jurors or alternates, the court immediately after the jury has been impaneled and sworn, shall have, within its discretion, the power to direct the calling of one or more additional jurors, to be known as alternate jurors. When Act applicable. Section 2. Such alternate jurors must be drawn from the same source, and in the same manner, and have the same qualifications as the jurors already sworn, and be subject to the same examination and challenges. Each party shall be entitled to as many peremptory challenges to such alternate jurors as there are alternate jurors called, in addition to such unused or unexpended challenges as each party may have left after the selection of the regular trial panel of jurors in the case. When two or more defendants are tried jointly, each defendant shall be entitled to as many peremptory challenges to such alternate jurors as there are alternate jurors called. The defendant shall be entitled to additional peremptory challenges in an amount twice greater than the additional peremptory challenges of the State, and in each instance the peremptory challenges allowed to the state and defendant in such event, shall be in addition to the regular number of peremptory challenges allowed in criminal cases to the defendant and state as now provided by law. Alternate jurors, qualifications, etc. Section 3. Such alternate jurors shall take the same oath as the jurors already selected and be seated near the jury, with equal opportunity for seeing and hearing the proceedings and shall attend at all times upon the trial with the jury, and shall obey all orders and admonitions of the court to the jury and, when the regular jurors are ordered kept together in any case, such alternate jurors shall also be kept in confinement with the other jurors. Said alternate jurors shall receive the same compensation as the other jurors. Same, oath, duties, etc. Section 4. Upon final submission of the case to the jury said alternate jurors shall not retire with the jury of twelve for deliberation and the court may discharge

Page 468

the alternate jurors, but if the court deems it advisable it may direct that one or more of the alternate jurors be kept in custody of the sheriff or one or more court officers, separate and apart from the regular jurors until the jury have agreed upon a verdict. Same, deliberations. Section 5. If at any time, whether before or after final submission of the case to the jury, a juror dies or becomes ill, or upon other good cause shown to the court is found to be unable to perform his duty, or is discharged for other legal cause, the first alternate juror shall take the place of the first juror becoming incapacitated and further replacements shall be made in similar numerical sequence, provided said alternate jurors have not been discharged. Such juror, so taking the place of any incapacitated juror, shall thereafter be deemed to be a member of the jury of twelve, and shall have full power to take part in the deliberations of the jury, and the finding of the verdict. Any verdict found by any such jury, having thereon alternates, shall have the same force, effect, and validity as if found by the original jury of twelve. Same duties. Section 6. All laws and parts of laws in conflict with the Act are hereby repealed. Approved March 13, 1957. CLERKS OF SUPERIOR COURTSCOMPENSATION IN CERTAIN COUNTIES. No. 396 (House Bill No. 571). An Act to amend an Act providing for the disposition of fines and forfeitures in counties having a population of not less than 6,700 nor more than 6,740 inhabitants, according to the 1950 United States Census and any future United States Census, approved February 12, 1951 (Ga. L. 1951, p. 96), as amended by an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess.,

Page 469

p. 2502), so as to change the provisions of the disposition of fines and forfeitures arising from criminal actions in the superior courts; to provide salaries for clerks of the superior courts in such counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the disposition of fines and forfeitures in counties having a population of not less than 6,700 nor more than 6,740 inhabitants, according to the 1950 United States Census and any future United States Census, approved February 12, 1951 (Ga. L. 1951, p. 96), as amended by an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2502), is hereby amended by striking from section 1 of said Act the second paragraph of the subsection entitled, Fines and Forfeitures arising from Criminal Cases in the Superior Courts and inserting in lieu thereof the following: 2nd. All the balances of the fines and forfeitures arising from said superior courts in such counties shall be paid one-half to the clerks of the superior courts and one-half to the sheriffs of such counties, respectively. The clerks of the superior courts of such counties shall receive a salary in the amount of $1200 each, said salaries to be paid in equal monthly installments out of the county treasuries of the respective counties. Provided, however, the aforementioned salaries when paid shall not affect any of the other fees and costs that the clerks of the superior courts are now entitled to under the laws of this State. so that said subsection, as so amended, shall read: Fines and forfeitures arising in the superior courts: 1st. The fees and costs due the respective officers, including the justice of the peace, notaries public and constables, but excluding the fees and costs provided by law for the solicitor-general, in the case out of which fines and forfeiture arise, shall be first paid to the officers to whom due.

Page 470

2nd. All the balances of the fines and forfeitures arising from said superior courts in such counties shall be paid one-half to the clerks of the superior courts and one-half to the sheriffs of such counties, respectively. The clerks of the superior courts of such counties shall receive a salary in the amount of $1200 each, said salaries to be paid in equal monthly installments out of the county treasuries of the respective counties. Provided, however, the aforementioned salaries when paid shall not affect any of the other fees and costs that the clerks of the superior courts are entitled to under the laws of this State. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. HOSPITAL CARE COUNCIL. No. 397 (House Bill No. 528). An Act to provide additional powers and duties to be vested in the State Board of Health in order to promote and preserve the life and health of the people of the State through a program for the hospital care of the indigent to provide assistance to the several counties of the State in purchasing hospital care for citizens thereof who are in need of and are financially unable to provide such care for themselves; to appropriate funds to be used to match and supplement local, federal or other funds made available for this purpose; to provide for the administration of the Act by the State Board of Health; to authorize the appointment of a Hospital Care Council by the Governor to advise and assist in the development of rules, regulations and standards necessary and proper to the implementation and administration of this Act; to repeal conflicting laws, and for other purposes.

Page 471

Be it enacted by the General Assembly of Georgia: Section 1. In order to promote and preserve the public health there is hereby established a Hospital Care for the Indigent program to be administered by the State Board of Health. The purpose of this program is to assist counties in the purchase of hospital care for persons who are ill or injured, and who can be helped by treatment in a hospital, and who are financially unable to meet the full cost of hospital care from their own resources or from the resources of those upon whom they are legally dependent. The purchase of such hospital care shall be limited to the non-profit basic cost of hospital care needed for the treatment of the ill or injured, as deemed necessary and ordered by the physician in charge of the case in accordance with the provisions of this Act and the rules, regulations and standards adopted and promulgated by the Board hereunder. Purpose. Section 2. The following words, terms and phrases, when used in this Act shall have the following meaning ascribed to them in this section, except when the context clearly indicates a different meaning: Definitions. a.BoardThe State Board of Health; b.ProgramThe Hospital Care for the Indigent program; c.Participating HospitalA publicly or privately owned hospital holding a valid permit issued pursuant to Section 99-1707, Georgia Code Annotated, and having a physician as chief of staff and provided further that the governing authority of the hospital elects to participate in the program in accordance with the provisions of this Act; d.PhysicianA doctor of medicine duly licensed to practice medicine in Georgia in accordance with Sections 84-901, et seq., Georgia Code Annotated; e.Indigent PersonAny person who is ill or injured

Page 472

and who from his own resources or from the resources of those upon whom he is legally dependent is financially unable to meet the full cost of hospital care as prescribed or ordered by a physician; f.ResidentAny person who is in the State of Georgia for other than temporary or transitory purposes and who has lived continuously in this State for a period of not less than six (6) months; g.Participating CountyA county, the governing authority of which, by appropriate action, has agreed to participate in the program and is current with its prorata share of funds necessary for the hospital care for its ill or injured indigent as herein defined and in accordance with the provisions of this Act. Section 3. Until such time as a specific appropriation may be made to the State Board of Health for the purpose of carrying out the provisions of this Act, the Budget Bureau is hereby authorized to make an allotment to the board in such amounts as the bureau may deem necessary and proper for such purpose in accordance with the provisions of section 40-408 of the Georgia Code of 1933. Funds. Section 4. State funds appropriated to the board for the purpose of carrying out the provisions of this Act shall be expended by the board or its duly authorized agent so as to provide for the administration of this Act as it deems necessary and proper and to assist counties in providing hospital care for indigent residents. The board shall establish a graduated matching formula for the disbursement of State funds to assist counties as provided herein; provided the State share of any participating county budget shall not exceed one dollar ($1.00) per capita based on the latest official decennial population count of the United States Census Bureau. The board may establish an amount of State funds of the total State and county participating budget to provide hospital care for indigent resident patients who may be hospitalized outside of the county of residency; provided, however,

Page 473

that any unexpended State funds budgeted to provide hospital care for the indigent resident patient who may be hospitalized outside the county of residency may be reallocated by the board according to the matching formula. Same, allocations. Section 5. After the effective date of this Act the governing authority of the participating county shall on or before the first day of April of each year submit to the Board a Hospital Care for the Indigent budget containing an estimate and supporting data setting forth the amount of moneys needed to provide hospital care for the indigent residents for said county. Budget. Section 6. Upon certification, approved by the board, any participating county may receive credit for direct expenditures made during the period covered by the budget by the county to a hospital or hospitals when such expenditures can be shown to have been made for the care of indigent residents as herein defined. Credit for direct expenditures. Section 7. The board, after consultation with the Hospital Care Council shall adopt and promulgate such rules and regulations as it deems necessary to carry out the provisions of this Act. Rules. Section 8. A person to qualify for assistance under this program must be an indigent resident of this State and hospital care is not available to the person under any other program. The six (6) months residency requirement may be waived; provided a physician certifies that the illness or injury constitutes an emergency which requires immediate hospital care. Qualification of patients. Section 9. To qualify a county for assistance under this program the governing authority of said county shall have certified that Qualifications of counties. a. The county elects to participate in the program; b. A local budget providing the funds required by the graduated matching formula has been approved;

Page 474

c. A local administrative agency or officer has been appointed: d. A screening committee or agency has been appointed to make determinations and certifications relative indigency of persons applying for assistance as provided for in this Act. Section 10. The board is authorized and empowered to enter into agreements with other State departments, boards and agencies of the United States Government, local governmental agencies, and voluntary organizations to obtain funds for hospital care that may be available for needy persons and the board is authorized to receive and administer any funds available by such agreements in conformity with the provisions of this Act; provided, that the authority granted in this Act shall not prevent the State Department of Public Welfare from complying with the provisions of a Social Security Act Governing Medical Care (U.S. C.A. 14-701, et seq.). Authority of board. Section 11. The board is authorized and empowered to accept and expend any and all gifts and donations that may be made available to said board for purposes of this Act. Same. Section 12. There shall be established a Hospital Care Council, the members of which shall be appointed by the Governor. The council shall advise with the board relative to policies, procedures and standards to be embodied in rules and regulations adopted and promulgated by the board. The membership of the council shall consist of two (2) county commissioners appointed from nominations made by the Association of County Commissioners of Georgia; two (2) hospital trustees appointed from nominations made by the Association of Hospital Governing Boards; two (2) physicians appointed from nominations made by the Medical Association of Georgia; two (2) hospital administrators appointed from nominations made by the Georgia Hospital Association; and three (3) citizens, not members of any of the foregoing groups,

Page 475

appointed by the Governor and representing the State at large, the Director of the State Department of Public Health, ex officio; and the Director of the State Department of Public Welfare, ex officio. Appointments made by the Governor as provided for above shall be from lists of nominees furnished by the Associations herein named and such lists shall contain two nominees for each appointment to be made. If any of the above named associations ceases to function then the Governor shall make appointments for the association. When the appointments are first made one member from each of the associations shall be appointed for a term of two (2) years and one (1) member from each association shall be appointed for a term of four (4) years, and of the three members representing the State at large, one (1) shall be appointed for a term of two (2) years, one (1) for a term of three (3) years, and one (1) for a term of four (4) years. After the expiration of the first appointments all appointments shall be made for a period of four (4) years. The term of any ex officio members shall expire with his term of office and his successor in office shall succeed him as a member of the council. An ex officio member may designate a deputy to serve in his place as a member of the council. Such deputy member shall be subject to the same duties and responsibilities as would be imposed upon the ex officio member. Vacancies in the membership of said council shall be filled in the same manner as the original appointments. The council shall select one of its members to serve as chairman and one of its membership to serve as vice chairman. The council shall meet at the call of the chairman or upon written request of any seven (7) members and seven (7) members shall constitute a quorum for the transaction of business. The council is authorized to adopt such by-laws, rules and regulations as it may deem necessary for the proper conduct of its proceedings in the carrying out of its duties. The Director of the State Department of Public Health shall furnish the necessary clerical assistance from among employees of the Department of Public Health as may be required by the council. Members of Hospital Care Council, duties, etc.

Page 476

Section 13. The ex officio members of the Hospital Care Council shall be paid actual and necessary travel and other expenses incurred in carrying out the functions and duties of the Council and all other members shall receive twenty dollars ($20.00) per day for each day they are engaged in their duties as members of the council, in lieu of their personal expense incurred thereby, and shall receive mileage, at the rate provided by law, to and from the place of meeting by the nearest practical route from their respective homes. All such expenses, shall be paid from the funds appropriated to the Department of Public Health. Members of the council shall receive no emoluments or compensation for their services, as such members. Same compensation. Section 14. This Act shall not be construed as replacing Federal, State, or local programs for the indigent but may supplement such programs for hospital care of the indigent. Intent. Section 15. Any person knowingly obtaining or attempting to obtain, or who aids or abets any other person to obtain or attempt to obtain by means of a wilfully false statement or representation or impersonation, or other fraudulent device, any benefits provided by this Act, to which he is not lawfully entitled shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Crimes. Section 16. In the event any section, subsection, sentence, clause or pharse of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional.

Page 477

Section 17. This Act shall become effective when State funds become available for carrying out the provisions of this Act. Effective date. Section 18. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 13, 1957. FINES IN CERTAIN FELONY CASES. No. 402 (House Bill No. 44). An Act to create under certain circumstances, in addition to any existing punishment, a fine, not to exceed one thousand dollars, for certain felonies; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In any case where the judge may, by any law so authorizing, place on probation any person convicted of a felony, such judge may, in his discretion fine such person so convicted, not more than $1,000.00 as a condition to such probation. Provided, such defendant shall not be entitled to any rebate or refund of any part of such fine so paid, in any case such probation shall be revoked by law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. STATE BOARD OF CORRECTIONS Code 27-2506, 102-103 Amended. No. 404 (House Bill No. 109). An Act to amend an Act comprehensively and exhaustively revising, superseding and consolidating the laws

Page 478

relating to the State Board of Corrections, and to prisons, public work camps and prisoners; and for other purposes approved February 20, 1956 (Ga. L. 1956, Vol. I, p. 161), by providing the term of office for successors to members of the State Board of Corrections; to provide for the transfer of insane prisoners to the Milledgeville State Hospital and their release; to amend paragraph 44 of section 2 of said Act, which repealed Chapter 38-20 of the Code, by substituting the word criminal for the word civil, so as to correct a typographical error; to provide for prison labor; to authorize the Board of Corrections to enter into contracts with public bodies involving the use of prison labor on the public roads and other public works; to amend section 20 of said Act, relating to the bonds required of wardens, so as to redefine the scope and condition of such bonds; to amend 27-2506 of the Code, as amended, relating to the punishment for misdemeanors, so as to further define same; to further define penitentiary as found in Code 102-103; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act comprehensively and exhaustively revising, superseding and consolidating the laws relating to the State Board of Corrections, and to prisons, public works camps and prisoners, and for other purposes, approved February 20, 1956 (Ga. L. 1956, Vol. 1, p. 161) is hereby amended by striking therefrom section 5, relating to appointment of members of the Board of Corrections, and by substituting in lieu thereof the following: Section 5. Pursuant to Article V, Section V, Paragraph 1 of the Constitution of Georgia of 1945, there is hereby created a State Board of Corrections composed of five members appointed by the Governor with the consent of the Senate. Those members now serving shall serve out the remainder of their terms as provided by law, and their successors shall be appointed for terms of

Page 479

five years each and until their successors are duly appointed and qualified. Said members shall receive no salary, but shall receive the sum of $20.00 per day for each day of actual attendance at meetings of the board or on tours of inspection, in addition to actual expenses incurred in connection therewith, and actual cost of transportation to and from the place of meeting or place of visits and inspection of the respective institutions of the penal system of the State by the nearest practical route from their respective homes, such expenses to be paid from funds appropriated to the Department of Corrections upon the presentation of vouchers by the members of said board, approved by the chairman and signed by the secretary. State Board of Correction. Section 2. (a) Said Act is further amended by striking therefrom paragraph (d) of section 14, which paragraph relates to the transfer of insane prisoners to the Milledgeville State Hospital and their release therefrom, and by substituting in lieu thereof a new paragraph (d) to read as follows: (d). The State Board of Corrections is authorized to transfer mentally diseased inmates from the Georgia State Prison or other institutions operating under its authority to the criminal ward or facility of the State Hospital for insane at Milledgeville, Georgia. Such prisoner shall remain at said hospital until the superintendent of said hospital declares that his sanity has been restored, at which time the said prisoner shall be returned to the custody of the State Board of Corrections. At any time after completion of his sentence a prisoner detained at Milledgeville State Hospital on the ground that he is mentally diseased may petition for a trial of the question of his lunacy in accordance with the procedure provided in sections 35-236 and 35-237 of the Code of Georgia of 1933 as amended by Ga. L. 1955, pp. 347-350. Prior to completion of his sentence this procedure shall not be available to him. Insane prisoners. (b) An Act undertaking to amend an Act approved February 1, 1946 (Ga. L. 1946, p. 46) relating to the

Page 480

State Board of Corrections, by dispensing with the requirement that a formal adjudication of insanity be rendered before transfer of insane prisoners to the Milledgeville State Hospital, and by providing for detention of such prisoners at such Hospital until restoration to sanity, approved March 9, 1956 (Ga. L. 1956, Vol. 1, p. 731) is hereby repealed in its entirety. 1956 Act repealed. (c) It is the purpose of this section to clarify doubts arising from amendment of the Act of 1946 above referred to by the Act approved March 9, 1956 (Ga. L. 1956, Vol. 1, p. 731) which Act of 1946 had already been repealed by the Act approved February 20, 1956 (Ga. L. 1956, Vol. 1, p. 161). Section 3. Said Act is further amended by striking the word civil in paragraph 44 of section 2, which paragraph repealed Chapter 38-20 of the Code, and by inserting in lieu thereof the word criminal, so that said paragraph of said section, when so amended, shall read as follows: 44. Chapter 38-20 of the Code of Georgia of 1933, which relates to convicts as witnesses in criminal cases. 1956 Act amended. Section 4. Said Act is further amended by adding to section 22 thereof, relating to the hiring of prisoners and sale of prison made goods, a new paragraph as follows: (e). The Board of Corrections or any penal institution or county public works camp operating under jurisdiction of the board shall be authorized to require prisoners coming into its custody to labor on the public roads, public works, or in such other manner as the board may deem advisable. The Board of Corrections may also contract with municipalities, cities, counties, the State Highway Department, or any other political subdivision, public authority, public corporation or agency of state or local government now or hereafter created by law, which are hereby authorized to so contract with the board, for the construction, repair, or maintenance of roads, bridges,

Page 481

public buildings and any other public works by use of prison labor. Hiring out of prisoners. Section 5. Said Act is further amended by striking therefrom section 20, relating to the bonds required of wardens, and by substituting in lieu thereof the following: Section 20. (a) Before any prison, county public works camp, or other penal institution operating under jurisdiction of the State Board of Corrections shall be approved to receive prisoners, the board shall require the warden, superintendent, or other chief custodial officer thereof to execute a bond in such amount as the board may require, with good securities to be approved by it, such bond not to be less than $10,000, and payable to the Governor and his successors in office, and conditioned upon the following: Bonds. 1.To faithfully account for all public and other funds or property coming into the principal's custody, control, care or possession. 2.To truly and faithfully discharge all the duties imposed upon him by law or the rules and regulations of the State Board of Corrections. (b) The board may also require that any other officials, employees or agents of the board or of the various penal institutions above referred to shall give such bond as referred to in paragraph (c), in an amount to be determined by the board, but in no case to be less than $5,000. (c) All bonds given under this section shall be liable for any breach of the conditions herein provided by a deputy, agent, or subordinate of such principal, whether expressed therein or not, and all such bonds shall be subject to and governed by all the provisions of Chapter 89-4 of the Code, as now existing or as may hereafter be amended, which are not in conflict with the provisions of this section. The costs of bonds obtained for wardens

Page 482

and other officials or employees of the county public works camps shall be paid for by the county. The costs of bonds obtained for wardens and other officials or employees of the state prisons and of the Board of Corrections shall be paid for by the State. Section 5. Code Section 27-2506, defining the punishment for misdemeanors, as amended by an Act approved February 20, 1956 (Ga. L. 1956, Vol. 1, pp. 161, 168), is hereby amended by striking said section and substituting in lieu thereof the following: Section 27-2506. Except where otherwise provided, every crime declared to be a misdemeanor shall be punished by a fine not to exceed $1,000.00, confinement in the county or other jail not to exceed six (6) months, to work on the public works in such public works camp or other appropriate institution under the jurisdiction of the State Board of Corrections not to exceed twelve (12) months, any one or more of these punishments in the discretion of the trial judge. Code 27-2506 amended. Section 6. Section 102-103 of the Code, relating to the definitions of certain words, is hereby amended by striking therefrom the word penitentiary and its definition, and by substituting in lieu thereof the following: Code 102-103 amended. Penitentiary means any place where felony prisoners exclusively are confined at hard labor under the authority of any law of this state. Section 7. That all laws and parts of law in conflict with this Act be, and the same are hereby repealed. Approved March 13, 1957.

Page 483

SALARIES OF SUPERIOR COURT REPORTERS AND BAILIFFS IN CERTAIN COUNTIES. No. 406 (House Bill No.590). An Act to amend an Act approved February 21, 1951, appearing on pages 627-628 of the Acts of the General Assembly of Georgia 1951 entitled, An Act to provide in all counties of the State of Georgia, having a population under the 1950 United States census of not less than 108,000 inhabitants nor more than 112,000 inhabitants, the fixing of the salaries of the court reporter and bailiffs to the superior court judge; and to require the payment of such salaries from the treasury of such counties as a part of the court expenses of such counties; to repeal conflicting laws, and for other purposes, by striking the figures $250.00 in line 7 of section 1 and inserting in lieu thereof the figures $288.50, and by striking the figures $150.00 in line 9 and inserting in lieu thereof the figures $165.00, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That an Act entitled An Act to provide in all counties of the State of Georgia, having a population under the 1950 United States census of not less than 108,000 inhabitants nor more than 112,000 inhabitants, the fixing of the salaries of the court reporter and bailiffs to the superior court judge; the stenographer or clerk to the solicitor-general of the superior court; and to require the payment of such salaries from the treasury of such counties as a part of the court expenses of such counties; to repeal conflicting laws, and for other purposes, approved February 21, 1951 (Ga. L. 1951, pp. 627, 628), being and the same is hereby amended by striking from line 7 of section 1 of said Act the figures $250.00 and inserting in lieu thereof the figures $288.50 and by striking from line 9 of said section 1 the figures $150.00 and inserting in lieu thereof the figures $165.00 so that said section as amended shall read as follows: Salaries of court reporters and bailiffs.

Page 484

Section 1. From and after the passage of this Act, in all counties of this State having, under the 1950 United States census or any subsequent United States census, a population of not less than 108,000 inhabitants nor more than 112,000 inhabitants, the salary of the stenographer or court reporter to the judge of the superior court shall be fixed at $288.50 per month; and the salary of the superior court judge's bailiff or bailiffs is hereby fixed at $165.00 per month. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 13, 1957. DUBLIN JUDICIAL CIRCUITTERMS IN TWIGGS COUNTY. No. 407 (House Bill No.365). An Act to amend an Act creating the Dublin Judicial Circuit, approved August 18, 1911 (Ga. L. 1911, p. 81), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 309), so as to designate two terms of the Superior Court of Twiggs County as grand jury terms; to provide for juries for said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Dublin Judicial Circuit, approved August 18, 1911 (Ga. L. 1911, p. 81), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 309), is hereby amended by striking from section 6 of said Act so much thereof as relates to Twiggs County, and inserting in lieu thereof the following:

Page 485

The terms of the Superior Court of Twiggs County shall be the second Monday in January, April, July and October. The April and October terms shall be known as the grand jury terms. No grand jury shall be convened for the January and July terms unless the judge shall deem a grand jury necessary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. HOSPITAL AUTHORITIES LAW AMENDED. No. 412 (House Bill No. 456). An Act to amend that Act of the General Assembly entitled Hospital Authorities Created, known as the Hospital Authorities Law, (Ga. L. 1941, pp. 241-250), approved March 27, 1941, (Title 99 (Social Welfare), Chapter 15 Hospital Authorities) of the Code of Georgia of 1933 Anotated), as amended, by amending section 8 of said Act so as to provide that certificates of an authority may bear interest at the rate or rates not exceeding six per centum (6%) per annum, to repeal all laws in conflict herewith, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. Section 8 of Act No. 336 entitled Hospital Authorities Created, known as the Hospital Authorities Law (Ga. L. 1941, pp. 241-250), approved March 27, 1941, as amended, is hereby amended by striking therefrom the words and figures, to wit: four per centum (4%) and substituting therefor the following: six per centum (6%).

Page 486

so that said section 8 of said Act, as amended, shall read as follows: Section 8. Certificates of an 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 such time or times, bear interest at such rate or rates, not exceeding six per centum (6%) 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 trustees or officers of the authority whose signatures appear on any certificates or coupons shall cease to be such trustees or officers before the delivery of such certificates, such signatures shall nevertheless be valid and sufficient for all purposes. Interest rate on certificates. Section 2. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Approved March 13, 1957. JUDGES OF SUPERIOR COURT EMERITUS. No. 415 (House Bill No. 213). An Act to amend an Act creating the office of Judge of Superior Court Emeritus, approved March 9, 1945 (Ga. L. 1945, pp. 362-364), as amended, particularly by an Act approved February 1, 1946 (Ga. L. 1946, pp. 228-229), an Act approved February 16, 1950 (Ga. L. 1950, pp. 283-286), an Act approved February 17, 1950 (Ga. L. 1950, p. 341), an Act approved February 15, 1952 (Ga. L. 1952, pp. 293-297), an Act approved

Page 487

December 11, 1953 (Ga. L. 1953, Nov. Sess., pp. 108-114), an Act approved February 8, 1955 (Ga. L. 1955, pp. 152-155), and an Act approved February 28, 1956 (Ga. L. 1956, pp. 380-382), so as to change service qualifications to allow credit for service in the Armed Forces of the United States during World War II of any judge of a Superior Court who entered a branch of said forces and who thereafter resumed duties as a judge of the Superior Court during the term of office to which he had been elected; to provide that any service as an assistant solicitor general of a judicial circuit, which is provided for by law, shall be allowable in computing such nineteen (19) years service as a judge of the superior court of this state; 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 creating the office of Judge of Superior Court Emeritus, approved March 9, 1945 (Ga. L. 1945, pp. 362-364), as amended, particularly by an Act approved February 1, 1946 (Ga. L. 1946, pp. 228-229), an Act approved February 16, 1950 (Ga. L. 1950, pp. 283-286), an Act approved February 17, 1950 (Ga. L. 1950, p. 341), an Act approved February 15, 1952 (Ga. L. 1952, pp. 293-297), an Act approved December 11, 1953 (Ga. L. 1953, Nov. Sess., pp. 108-114), an Act approved February 8, 1955 (Ga. L. 1955, pp. 152-155), and an Act approved February 28, 1956 (Ga. L. 1956, pp. 380-382), be and the same is hereby amended by adding to section 3 of said Act a new paragraph to read as follows: Provided, however, any other provision of this Act to the contrary notwithstanding, any judge of a Superior Court of any circuit of this State, who, during a term of office to which he was elected, resigned for the purpose of entering a branch of the United States Military Forces during World War II, and who did enter a branch of said forces, and who thereafter resumed duties as a judge of

Page 488

a Superior Court of his judicial circuit during the said term of office to which he had been elected shall, for all purposes, be considered to have been continuously in service as judge of the Superior Court during the whole of said term of office. The whole or said term shall be considered in computing his period of service for all purposes hereunder, and for all other purposes. Qualifications for office of judge of superior court emeritus. It is further enacted that from and after the passage of this bill that any service as an assistant solicitor general of a judicial circuit of this state, which office is provided for by law, shall be allowable in computing such nineteen (19) years service as a judge of the superior court of this state, provided that such judge shall have paid into the superior court judges' retirement fund of Georgia such sum or sums as now required by law, had such judge served as a judge of the superior court of this state during the allowable service herein provided. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. COMPENSATION FOR LIVESTOCK DESTROYED IN ERADICATING DISEASE. No. 417 (Senate Bill No. 78). An Act to amend an Act regulating and governing the feeding of garbage to livestock, regulating and governing the rendering of the carcass of dead domestic animals, and the eradication of diseases, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 480), as amended by an Act approved February 13, 1956 (Ga. L. 1956, p. 85), and an Act approved March 9, 1956 (Ga. L. 1956, p. 627), so as to provide for the payment of indemnities by the Commissioner of Agriculture; to repeal conflicting laws; and for other purposes.

Page 489

Be it enacted by the General Assembly of Georgia: Section 1. An Act regulating and governing the feeding of garbage to livestock, regulating and governing the rendering of the carcass of dead domestic animals, and the eradication of diseases, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 480), as amended by an Act approved February 13, 1956 (Ga. L. 1956, p. 85), and an Act approved March 9, 1956 (Ga. L. 1956, p. 627), is hereby amended by adding at the end of section 22 the following: Provided further, however, the Commissioner of Agriculture is authorized in the eradication of any infectious or contagious disease, to indemnify the owner of livestock destroyed in eradicating the disease in those instances in which the United States Department of Agriculture cannot participate in the payment of the indemnity. Compensation. so that section 22, as so amended, shall read: Section 22. The Commissioner of Agriculture is authorized, in cooperation with the United States Department of Agriculture in the eradication of any infectious or contagious disease, to indemnify the owner of livestock destroyed in eradicating the disease upon such basis and appraisal as the Federal Government prescribes, but in no event shall the State pay more than one-half of the indemnity and cost incident to the eradication; provided, however, that in the case of public stockyards, meat packing establishments, slaughter houses, community sales and licensed garbage feeders, the State shall not pay in participation with the United States Department of Agriculture more than one-third of such cost; provided, further that the Commissioner of Agriculture may, if in any case he finds the feeding of garbage to be a source of such infection, make indemnity payments inapplicable to garbage feeders; provided further still that any person, firm, partnership or corporation who shall violate any quarantine law or rule and regulation thereunder shall be ineligible for indemnity. Provided, further, however, the Commissioner of Agriculture is authorized, in the eradication of any infectious or contagious disease, to

Page 490

indemnify the owner of livestock destroyed in eradicating the disease in those instances in which the United States Department of Agriculture cannot participate in the payment of the indemnity. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. PROPERTY OF PUBLIC UTILITIES. Code 26-3801, 26-3802 Amended. Code 26-3803, 26-3804, 26-3805 Enacted. No. 418 (House Bill No. 226). An Act to amend Chapter 26-38 of the Code, relative to interfering with property of certain utility companies, so as to make such chapter apply to utilities of political subdivisions of the State; to add three new Code sections to said chapter, making it unlawful to injure or interfere with any property of any company or political subdivision relative to a sewage disposal system, a water system and a communication system; to provide for penalties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Chapter 26-38 of the Code, relative to interfering with property of certain utility companies, is hereby amended by striking in its entirety Code section 26-3801, relating to injuring or interfering with property of electric companies, and inserting in lieu thereof a new section 26-3801, to read as follows: 26-3801. Injuring or interfering with property of electrical companies. Whoever unlawfully and intentionally

Page 491

injuries or destroys any meter, pipe, conduit, wire, line, post, lamp, or other apparatus belonging to a company, or a political subdivision of this State, engaged in the manufacture or sale of electricity for lighting or power purposes, or unlawfully and intentionally prevents an electric meter from duly registering the quantity of electricity supplied, or in any way interferes with the proper action or just registration, or, without the consent of such company of political subdivision, unlawfully and intentionally diverts any electric current from any wire of such company or political subdivision, or otherwise unlawfully and intentionally uses or causes to be used, without the consent of such company or political subdivision, any electricity manufactured or distributed by such company or political subdivision, shall be punished as for a misdemeanor. Section 2. Said Code Chapter is further amended by striking in its entirety Code section 26-3802, relating to injuring or destroying certain property of gas companies, and inserting in lieu thereof a new section 26-3802, to read as follows: 26-3802. Injuring or destroying pipes, conduits, etc. Diversion or use of gas. Whoever unlawfully and intentionally injuries or destroys any meter, pipe, conduit, or other apparatus belonging to a company, or a political subdivision of this State, engaged in the manufacture or sale of gas for heating or lighting purposes, or unlawfully and intentionally prevents any gas meter from duly registering the quantity of gas supplied, or in any way interferes with its proper action or just registration or, without the consent of such company or political subdivision, unlawfully and intentionally diverts the flow of gas from any pipe of such company or political subdivision, or otherwise unlawfully and intentionally uses or causes to be used, without the consent of such company or political subdivision, any gas manufactured or distributed by such company or political subdivision, shall for every such offense be punished as for a misdemeanor.

Page 492

Section 3. Said Code chapter is further amended by adding a new section to be known as Code section 26-3803, to read as follows: 26-3803. Injuring or interfering with property of water system; punishment. Whoever unlawfully and intentionally injures or destroys any meter, pipe, conduit, or other apparatus belonging to a company, or a political subdivision of this State, engaged in and/or operating a system for treating, processing and/or supplying water for commercial and/or residential use, or unlawfully and intentionally prevents a water meter from duly registering the quantity of water supplied, or in any way interferes with its proper action or just registration, or, without the consent of such company or political subdivision, unlawfuly and intentionally diverts any water from any line, pipe or conduit of such water system, or otherwise unlawfully and intentionally uses or causes to be used, without the consent of such company or political subdivision, any water processed, treated or supplied by such system, shall be punished as for a misdemeanor. Section 4. Said Code chapter is further amended by adding a new section, to be known as Code section 26-3804, to read as follows: 26-3804. Injuring or interfering with property of sewerage system; punishment. Whoever unlawfully and intentionally injuries or destroys any meter, pipe, conduit, tank, plant, line, or other apparatus belonging to a company, or a political subdivision of this State, engaged in and/or operating a system for the disposal of sewage, or unlawfully and intentionally prevents any apparatus or device used for establishing and fixing the charges for such service from duly registering the value of such service, or in any way interferes with its proper action or just registration, or, without the consent of such company or political subdivision, unlawfully and intentionally connects into, uses, or empties sewage into such system, or otherwise unlawfully and intentionally uses or causes to be used, without the consent of such company or political

Page 493

subdivision, the facilities of such sewage disposal system, shall be punished as for a misdemeanor. Section 5. Said Code chapter is further amended by adding a new section to be known as Code section 26-3805, to read as follows: 26-3805. Injuring or interfering with property of communication system; punishment. Whoever unlawfully and intentionally injures or destroys any of the poles, cables, wires, fixtures, or other apparatus, equipment or appliances belonging to a company, or a political subdivision of this State, engaged in the transmission of messages or communications, including police and fire alarm signalling systems, or unlawfully and intentionally interferes in any way with the working or use of any line or system, or otherwise unlawfully and intentionally obstructs, hinders or delays the transmission of communication over such line or system shall be punished as for a misdemeanor. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. STATE BOARD OF WORKMEN'S COMPENSATION. Code 114-716 Amended. No. 420 (House Bill No. 307). An Act to amend Code section 114-716, relating to records of injuries to be filed with the State Board of Workmen's Compensation, so as to change the provisions relating to injuries requiring medical or surgical treatment costing a certain amount; to repeal conflicting laws; and for other purposes.

Page 494

Be it enacted by the General Assembly of Georgia: Section 1. Code Section 114-716, relating to records of injuries to be filed with the State Board of Workmen's Compensation, is hereby amended by striking the provisions of subsection (a) and inserting in lieu thereof the following: (a) Every employer who accepts the provisions of this title relative to the payment of compensation shall hereafter keep a record of all injuries, fatal or otherwise, received by his employees in the course of their employment, on blanks approved by the State Board of Workmen's Compensation. Within ten days after the occurrence and knowledge thereof, as provided in Section 114-303, of an injury to an employee requiring medical or surgical treatment costing in excess of the sum of $25.00 or causing his absence from work for more than seven days, a report thereof shall be made in writing and mailed to the board on blanks to be procured from the board for this purpose. Reports of injuries requiring medical or surgical treatment costing $25.00 or less and causing his absence from work for less than seven days, shall be made in writing and mailed to the Workmen's Compensation Board monthly. Each monthly report shall be filed with the board by the fifteenth day of each month, said report covering accidents occurring during the immediately preceding month. Said reports shall be filed on blanks to be procured from the board for this purpose. Records of employee's injuries. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 495

ATTORNEYS NOT DISQUALIFIED FROM TAKING AFFIDAVITS OF CLIENTS. Code 9-605 Amended. No. 421 (House Bill No. 169). An Act to amend Code Section 9-605 so as to permit attorneys, who are otherwise authorized, to take affidavits required of their clients in all matters and proceedings; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Section 9-605, relating to attorneys taking affidavits from their clients, is hereby amended by striking therefrom the words but they cannot take affidavits required of their clients, unless specially permitted by law, and in lieu thereof inserting the words and attorneys, who are otherwise authorized by law to take affidavits and administer oaths, shall not be disqualified to take affidavits required of their clients in any matter or proceeding of any nature whatsoever, so that when so amended Code Section 9-605 shall read: 9-605. Attorneys have authority to bind their clients in any action or proceeding, by any agreement in relation to the cause, made in writing, and in signing judgments, entering appeals, and by an entry of such matters, when permissible, on the dockets of the court; and attorneys, who are otherwise authorized by law to take affidavits and administer oaths, shall not be disqualified to take affidavits required of their clients in any matter or proceeding of any nature whatsoever. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 496

DIRECTOR OF DEPARTMENT OF ARCHIVES AND HISTORY. Code 40-803 Amended. No. 422 (House Bill No. 287). An Act to amend Code Section 40-803, relating to the Director of the Department of Archives and History, so as to remove the provisions relative to State Historian; to authorize compensation to be fixed by the Secretary of State; to remove the provisions relative to an annual report; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 40-803, relating to the Director of the Department of Archives and History, is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 40-803, to read as follows: 40-803. The Department shall be under the immediate management and control of a director, who may be a woman, who shall be appointed by the Secretary of State for a term of six years and until his successor shall be appointed and qualified. He shall take an oath of office as other public officials are required to do and shall be commissioned in like manner. He shall devote his time to the work of the department, using his best efforts to develop and build it up, so as to carry out the design of its creation, and shall receive for his services a salary to be fixed by the Secretary of State. He shall have control and direction of the various activities of the department, preserve its collections, care for the official archives which may come into its custody, and perform all of the duties enumerated in Section 40-802. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 497

STATE HIGHWAY BOARD. Code 92-1605 Amended. No. 424 (House Bill No. 177). An Act to amend Code section 95-1605 of the Code of Georgia of 1933, as amended, entitled Powers and Duties of the State Highway Board (Ga. L. 1950, pp. 62-65, and Ga. L. 1952, pp. 180-181), by repealing and striking the following language from said code section: 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: Section 1. That Code section 95-1605 of the Code of Georgia of 1933, as amended, (Ga. L. 1950, pp. 62-65, and Ga. L. 1952, pp. 180-181), be and the same is hereby amended by striking the semicolon following State Highway Board in the fifth line of said code section and inserting a period in lieu thereof, and by repealing and striking from said section the following language: 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

Page 498

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, as amended by this Act, shall read as follows: 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. GENERAL APPROPRIATIONS ACT AMENDED. No. 425 (House Bill No. 272). An Act to amend section 48 of an Act known as The General Appropriations Act approved March 14, 1956, pages 753 through 784, Georgia Laws, 1956 session to provide additional authorization for funds to be made available to certain agencies of the State Government in the event there is sufficient income for the fiscal year to finance same and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. Section 48 of the Act known as the General Appropriations Act, approved March 14, 1956, pages 780-784, Georgia Laws, 1956 session, is hereby amended as follows:

Page 499

(a) By adding in section 18 a new sub-section under sub-section D-2 to be designated as D-3 to read as follows: For aid to local governments in establishing, constructing and equipping hospital facilities under same rules and regulations that apply to the funds appropriated in section 12, sub-section (b) of this Appropriation Act... $1,500,000.00. Hospitals, etc. (b) By adding in section 48, sub-section (f) after the word children the words hospitalization fund for indigent sick and by striking the figures $2,000,000.00 and inserting in lieu thereof the figures $4,400,000.00. (c) By adding in section 48, sub-section (g) after the words Welfare Department, the words and for the establishment and operation of a School for Mentally Defective Negro Children and by striking the figures $3,000,000.00 and inserting in lieu thereof the figures $3,500,000.00. Mentally defective Negro children. (d) By adding at end of section 48 a new sub-section to be designated as sub-section (k) to read as follows: Department of Public Safety. For additional operating cost of the Department of Public Safety... $500,000.00. (e) By adding at end of section 48 a new sub-section to be designated as sub-section (1) to read as follows: For additional cost in the operations of the State Highway Department... $16,000,000.00. State Highway Department. Provided, that from the first funds made available under this sub-section, the funds required to match Federal funds for roads, for the fiscal year shall be held in reserve, the funds required to pay balance Georgia Rural Roads Authority lease rentals in a fiscal year shall be held in reserve and the sum of $2,000,000.00 shall be available as additional funds for maintenance of roads.

Page 500

(f) By adding at end of section 48 a new sub-section to be designated as sub-section (m) to read as follows: For additional special repairs to Capitol Building under the jurisdiction of the Secretary of State, for which the Governor is directed to make the funds available immediately as funds are on hand... $971,094.84. Capitol repairs. The above fund for the purpose of repairing Capitol dome, roofing, new elevator, new rest room facilities and other necessary repairs to the Capitol to be done by contract obtained under competitive bids. (g) By striking the figures $300,000.00 in sub-section (j) pertaining to the Department of Agriculture and substituting in lieu thereof the figures $500,000.00. Department of Agriculture. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DISTRIBUTION OF FINES AND FORFEITURES PAID INTO SUPERIOR COURTS OF CERTAIN COUNTIES. No. 428 (House Bill No. 369). An Act to provide for the distribution of fines and forfeitures paid into the Superior Courts of certain counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All of the fines and forfeitures paid into the Superior Courts of all counties having a population of not less than 12,150 and not more than 12,200, according to the United States census of 1950 or any future United States census, shall be distributed as follows: Counties where applicable.

Page 501

(a) First for the payment of all costs, including justices of the peace, notaries public, ordinaries for issuing warrant, constables, witnesses, and annuity funds. Distribution of funds. (b) The remainder shall be distributed: 40% to the county; 32% to the sheriff; and 28% to the clerk of the Superior Court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. BANKSVOTE OF STOCKHOLDERS UNDER CERTAIN CONDITIONS. Code 13-1002 Amended. No. 432 (House Bill No. 219). An Act to amend Code section 13-1002, relating to the application for amendment of bank charters, so as to change the vote of stockholders required to authorize a change in the location of the office of the bank; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Section 13-1002, relating to the application for amendment of bank charters, is hereby amended by striking from the last sentence the words the unanimous vote of the stockholders present at said meeting and inserting in lieu thereof the words the vote of ninety per cent of the stockholders present at said meeting, and by adding the following proviso: Provided, however, that if the move is from one location to another location in the same county, the consent of only two-thirds of the stockholders will be required. so that Code section 13-1002, as so amended, shall read:

Page 502

13-1002. The bank desiring such amendment shall file in the office of the Secretary of State an application in triplicate, signed with its corporate name and under its corporate seal, in which it shall state the name of said bank, the date of its original charter, and all amendments thereto, and the particular amendment or amendments to its said chapter it desires; and shall pay to the Secretary of State a fee of $25, to be covered by him into the treasury of the State. Said bank shall also file with said application a certified abstract from the minutes of the stockholders thereof showing that the application for the proposed amendment has been authorized by a vote of a majority in amount of the entire capital stock at a meeting of the stockholders, called for the purpose of acting thereon, by a resolution of the board of directors, notice of which meeting shall have been mailed to each stockholder, or in case of death, to his legal representative or heirs at law, addressed to his last known residence at least 10 days previous to the date of said meeting: Provided, however, if the application is to change the city, town, or village in which its office is located, then the certified abstract from the minutes shall show that the amendment was authorized by the vote of ninety per cent of the stockholders present at said meeting. Provided, however, that if the move is from one location to another location in the same county, the consent of only two-thirds of the stockholders will be required. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. ADMINISTRATORS DE BONIS NON FOR CERTAIN ESTATES. Code 113-2305 Amended. No. 435 (Senate Bill No. 129). An Act to amend Code section 113-2305 relating to the issuance of letters of dismission of executors and administrators

Page 503

of certain estates, so as to provide for the appointment of an administrator de bonis non without the necessity of setting aside said dismission letters; to permit creditors and heirs to act as said administrators; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 113-2305 relating to the issuance of letters of dismission of executors and administrators of certain estates is hereby amended by adding the following to said section. Provided, that when such dismission letter has been granted, an administrator de bonis non may be appointed to administer any property in which a dower interest was granted, without setting aside said dismission letter. Furthermore, any heir of the original decedent or any creditor of the decedent's estate may be appointed said administrator de bonis non. so that said section, when so amended will read as follows: 113-2305. Letters dismissory without administration of reversionary interest. Whenever an administrator or executor has fully administered the estate except the reversionary interest in the land set apart as dower, and it is not necessary to administer the same to pay debts, such administrator or executor shall be entitled to letters of dismission upon complying with the provisions of law regulating the granting of such letters. Provided, that when such dismission letter has been granted, an administrator de bonis non may be appointed to administer any property in which a dower interest was granted, without setting aside said dismission letter. Furthermore, any heir of the original decedent or any creditors of the decedent's estate may be appointed said administrator de bonis non.

Page 504

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DESTRUCTION OF OBSOLETE STATE RECORDS. No. 437 (House Bill No. 288). An Act to amend an Act relating to the destruction of records of the various State departments, approved March 18, 1943 (Ga. L. 1943, p. 468), as amended by an Act approved February 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 4), so as to relieve the State Librarian of certain duties specified therein and to impose such duties upon the Director of the Department of Archives and History; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the destruction of records of the various State departments, approved March 18, 1943 (Ga. L. 1943, p. 468), as amended by an Act approved February 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 4), is hereby amended by striking from section 1 the words State Librarian, wherever they appear, and inserting in lieu thereof the words Director of the Department of Archives and History, so that when so amended, Section 1 shall read as follows: Act of 1953 amended. Section 1. Be it enacted by the authority of the General Assembly of Georgia, and it is enacted by authority of the same, that the Governor be, and he is, authorized to order the destruction of records of any Department of State, but before any such records shall be destroyed under this authority, the officer charged by law with the custody of the same shall list and describe the said records and shall certify to the Secretary of State that the

Page 505

records sought to be destroyed are without historic value, are obsolete, are expensive to store and will serve no further useful purpose. Should the Secretary of State and the Director of the Department of Archives and History, after examining into the matter, concur with such custodian of such records, then they may jointly certify to the Governor that said records ought to be destroyed. Should the Governor concur in the findings of such official custodian of such records and in the finding of the Secretary of State and the Director of the Department of Archives and History he may, in his discretion, order the same destroyed. Provided no records shall be so destroyed which are not at least seven years old. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. WESTERN JUDICIAL CIRCUITSALARY OF SOLICITOR-GENERAL. No. 439 (House Bill No. 495). An Act to amend an Act approved August 19, 1918, fixing the salary of the solicitor general of the Western Judicial Circuit (Ga. L. 1918, p. 394-398) by amending section 2 of said Act so as to increase the salary of the solicitor general of the Western Judicial Circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That section 2 of the Act approved August 19, 1918, providing the salary of the solicitor general and for other purposes (Ga. L. 1918, p. 394-398) be and the

Page 506

same is hereby amended by striking said section in its entirety and substituting therefor the following: The salary of the solicitor general of the Western Judicial Circuit shall be $6,300.00 per annum, which shall be in addition to any compensation or allowance which he receives from the State. Said salary shall be paid by the counties named hereinafter, in the amounts designated: Clarke County shall pay $3,150.00 and Walton County shall pay $3,150.00. Salary. It shall be and it is hereby made the duty of the county commissioners, or other authorities having control of county matters, in each of said counties, to cause the part or portion of said salary so assessed against each of said counties, to be paid to said solicitor general on the first day of each month, in equal monthly installments, out of the funds of said counties, and upon regular county warrants issued therefor, and it is further made the duty of said county commissioners, or other county authorities, having control of county matters, to make provision annually when levying taxes for expenses of the counties, for the levying and collection of sufficient taxes in their respective counties, for the purpose of paying the portion of said salary chargeable against their respective counties as hereinbefore set forth, and the power to levy taxes for such purposes is hereby delegated to said counties. Section 2. This Act shall go into effect on the date of its approval by the Governor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the 1957 session of the General Assembly of Georgia for the passage of the following bill: An Act to amend an Act approved August 19, 1918,

Page 507

fixing the salary of the solicitor general of the Western Judicial Circuit (Ga. L. 1918, p. 394-398) by amending section 2 of said Act so as to increase the salary of the solicitor general of the Western Judicial Circuit from $4,750 to $7,750.00 and for other purposes. Chappelle Matthews, Representative, Clarke County. J 18-25, F 1. Georgia, Clarke County. Personally appeared before the undersigned, Chappelle Matthews, who, being duly sworn on oath says that he is the author of the above and foregoing bill, and that the foregoing notice, a copy of which is attached and made a part of said bill, has been published in the following newspapers in which sheriff's advertisements for the counties of Walton, Oconee, and Clarke, Georgia are published, to wit: The Walton Tribune, The Oconee Enterprise, and The Athens Banner Herald, once a week for three weeks during a period of 60 days immediately preceding the introduction of such bill into the General Assembly of Georgia, as provided by law. /s/ Chappelle Matthews. Sworn to and subscribed before me this 12 day of February, 1957. /s/ Janette Hirsch, Notary Public, Georgia, State at Large My Commission expires October 4, 1960. Notarial Seal Affixed. Approved March 13, 1957.

Page 508

TEACHERS' RETIREMENT SYSTEM ACT AMENDED. No. 441 (House Bill No. 350). An Act to amend an Act known as the Teachers' Retirement System Act, approved March 19, 1943 (Ga. L. 1943, p. 604), as amended, so as to provide that teachers coming into the Teachers' Retirement System shall be entitled to receive credit for prior teaching service in other states of independent school systems, up to a maximum of ten (10) years, where that state or independent school system permits the same credit for teaching service in this State; to provide for the transfer of funds contributed to the retirement system by the transfer teacher; to provide a procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Teachers' Retirement System Act, approved March 19, 1943 (Ga. L. 1943, p. 604), as amended, is hereby amended by adding a new section to read: Section 4 (5-A). Any teacher coming into the Teachers' Retirement System shall be entitled to receive credit for prior teaching service in other state or independent school systems, up to a maximum of ten (10) years, where that state or independent school system permits the same credit for teaching service in this State. After having been employed within the State for a period of five years, a teacher may establish and receive credit for one year of out-of-State service, for which additional year of service credit within the State with a maximum of ten years out-of-State credit allowed. In order to receive this out-of-State credit a teacher must pay into the retirement system prior to retirement total contributions equal to eight (8%) per cent (plus accumulated regular interest thereon) of such out-of-State compensation as the teacher received during those years of out-of-State service for

Page 509

which the Teacher receives out-of-State credit; provided, that no member who receives or who is entitled to receive a pension or annuity from any other State or County or municipality shall receive out-of-State prior service credit and/or membership service credit as set forth above. Provided further, however, that the change in this Act shall not affect the rights of persons who have retired when this amendment becomes effective; provided further, however, that no tax funds of Georgia shall be used to apply on any prior service of credit allowed while teaching outside of Georgia. The board of trustees shall formulate rules and regulations as deemed necessary, and under such conditions as the board of trustees deem to be in the best interest of the retirement system, to accomplish the transfer of funds contributed by or accrued to the credit of any transfer teacher. Credit for prior teaching service. Section 2. This Act shall become effective whenever sufficient funds are appropriated to defray the cost thereof. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. BROOKS COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 59 (House Resolution No. 132-398d). A Resolution. Proposing an amendment to the Constitution, so as to redefine the education districts of Brooks County for the purpose of electing members of the Board of Education of Brooks County; to provide for election; to prescribe a procedure connected therewith; to provide for the

Page 510

submission of this amendment for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia: Section 1. Article VIII, Section V, Paragraph I of the Constitution, relating to County Boards of Education, as amended, particularly by an amendment proposed by a resolution found in Georgia Laws (1956, p. 417) and ratified at the general election in 1956, is hereby amended by striking from the aforesaid amendatory resolution the first three (3) paragraphs and inserting in lieu thereof the following: The Board of Education of Brooks County shall be composed of five (5) members, to be elected as hereinafter provided. For the purpose of electing such members, Brooks County is hereby divided into five (5) education districts. Education District No. 1, shall be composed of Militia district No. 1230 (Drylake) and militia district No. 1712 (Williams). Education District No. 2, shall be composed of militia district No. 659 (Nankin) and all of militia district No. 1199 (Quitman) outside the area of any independent school system located therein. Education District No. 3, shall be composed of militia district No. 1492 (Dixie), militia district No. 1198 (Grooverville), militia district No. 1412 (Hickory Head) and militia district No. 1718 (Empress), Education District No. 4, shall be composed of militia district No. 1571 (Barney) and militia district No. 790 (Tallokas), Education District No. 5, shall be composed of militia district No. 660 (Morven) and militia district No. 1650 (Briggs).

Page 511

Each member of the board shall be elected by the voters of Brooks County residing outside of any independent school system therein. Any person offering as a candidate to represent an education district on the board must reside in the district from which he offers. No person shall be eligible for membership on the board unless he has resided in the education district from which he offers as a candidate for at least one year immediately preceding the date of the election. If any member of the board shall change his residence from the education district that he represents he shall no longer represent that district and a successor shall be elected as provided herein. In case of a vacancy on the board for any cause other than expiration of the term of office, an election shall be held to elect a member from the education district in which such vacancy occurs to fill the unexpired term. Any such election shall be held within thirty (30) days after the vacancy occurs. In the event this amendment is ratified, it shall be the duty of the ordinary of Brooks County to issue the call for an election, which call shall be issued not less than twenty (20) days after the general election in 1958 and the ordinary shall set the date for such election at not more than ten (10) days after the call thereof. Such election shall be for the purpose of electing the members of the board of education of Brooks County from education districts Nos. 4 and 5 created under this amendment. Such members elected shall take office January 1, 1959. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended.

Page 512

The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to change the Education Districts for the purpose of electing members of the Brooks County Board of Education. Against ratification of amendment to the Constitution so as to change the Education Districts for the purpose of electing members of the Brooks County Board of Education. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957. SENOIA RECREATION AREA. No. 60 (House Resolution No. 148-438c). A Resolution. Whereas, Senoia Veterans Association, Inc., a corporation of the State of Georgia, County of Coweta, has donated

Page 513

to the State of Georgia for park purposes a certain tract of land located in the City of Senoia, land lot 190, of the first land district of Coweta County, Georgia, consisting of 10 acres, more or less, and Whereas, funds have been made available for the development of this area as a part of the State Parks System; Now, therefore, be it resolved by the House of Representatives of the State of Georgia, the Senate concurring, that said area be and the same is hereby designated as The Senoia Recreation Area, and to be and become a part of the State Parks System with authority vested in the Department of State Parks to expend State funds thereon as the same may become available. Approved March 13, 1957. SALE OF PROPERTY IN PULASKI COUNTY AUTHORIZED. No. 61 (House Resolution No. 112-347a). A Resolution. Authorizing the Governor to sell certain land in Pulaski County; and for other purposes. Whereas, the State of Georgia owns certain property, hereinafter described, in the City of Hawkinsville in Pulaski County, which has been used by the State Highway Department as a maintenance barn site, but which is no longer used by the Highway Department and is of no further use to the State; and Whereas, the City of Hawkinsville is in need of such land for municipal purposes;

Page 514

Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting for and on behalf of the State of Georgia, is hereby authorized to sell the property described hereinafter to the City of Hawkinsville for the sum of two hundred and fifty dollars ($250.00), and to convey title thereto to said city. The property is described as follows: (A) That certain tract or parcel of land lying and being in the City of Hawkinsville, Pulaski County, Georgia, in land lot No. 226 in city block # 60, described as follows: From a point which is the center line of the intersection of Jackson and Hendley Streets run in a westerly direction a distance of 320.8 feet, thence in a southerly direction at an angle 90 50 a distance of 249 feet to the southeast corner of the lot now used by the State Highway Department as a maintenance yard; and from this point thus established as a beginning point for the property described herein, running a westerly direction at an angle 87 12 a distance of 103 feet; thence in a southerly direction at an angle of 92 44 a distance of 70 feet; thence in an easterly direction at an angle of 87 06 a distance of 123 feet; thence in a northerly direction of 92 58 a distance of 70 feet; thence in a westerly direction at an angle of 87 12 a distance of 20 feet to point of beginning. Said tract containing 0.197 acre, and being bounded on the north by property now used by State Highway Department as a maintenance yard and property of Ella Burney; and on west by yard and property of Ella Burney; and on east by property of Nick Cobero; on south and west by other property of W. F. Daniels; and being the same lands described in a deed from W. F. Daniels to the State Highway Department, recorded in deed book 40, page 377, Pulaski County, Georgia records. (B) That certain lot or tract of land in the City of

Page 515

Hawkinsville, Pulaski County, Georgia, containing one-half () acre, more or less as follows: Commencing at the northeast corner of Town Lot formerly owned by Whitehead, now Maloy, on the south side of Hendley Street and running south 210 feet; thence east 105 feet; thence north 210 feet; thence west 105 feet to point of beginning, being bounded as follows: On west by property of Lonnie Maloy; on south by W. F. Daniels property; on east by Ella Burney property; and on the north by Hendley Street. Being a part of that property described in sheriff's deed to Pulaski County, Georgia, recorded in deed book 21, page 68, clerk's office, Pulaski Superior Court, and being the same property now occupied by the State Highway Department maintenance yard and shop, and being the same lands as described in a deed from Pulaski County, Georgia to the State Highway Department, recorded in deed book 40, page 26, Pulaski County, Georgia records. Approved March 13, 1957. BOARD OF EDUCATION OF MURRAY COUNTY. Proposed Amendment to the Constitution. No. 62 (House Resolution No. 167-526a). A Resolution. Proposing an amendment to the Constitution so as to provide for the election of the members of the board of education of Murray County by the people; 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: Section 1. Article VIII, Section V, Paragraph I of the Constitution, relating to county boards of education,

Page 516

is hereby amended by adding at the end thereof the following: The Board of Education of Murray County shall be composed of seven members, to be elected as hereinafter provided. For the purposes of electing such members, Murray County is hereby divided into six education districts. Education District No. 1 shall be composed of militia district #1807 (Ball Ground), militia district #972 (Doolittle) and militia district #825 (Carters). Education District No. 2 shall be composed of militia district #1291 (Bull Pen) and militia district #984 (Eighth). Education District No. 3 shall be composed of militia district #1013 (McDonald), militia district #1011 (Cisco), militia district #1506 (Alaculsa) and militia district #1713 (Tennga). Education District No. 4 shall be composed of militia district #874 (Tenth) and militia district #1039 (Shuck Pen). Education District No. 5 shall be composed of all that area of militia district #824 (Town) which lies east of Sitton Road as such road presently exists and as it would exist if extended in a straight line along the land lot line which it now runs to the boundary line of Murray County at either end of said road. Education District No. 6 shall be composed of all that area of militia district #824 (Town) lying west of the aforesaid Sitton Road as such road presently exists and as it would exist if extended in a straight line along the land lot line which it now runs to the boundary line of Murray County at either end of said road. The board of education of Murray County shall be composed of one member from each of the education

Page 517

districts created herein and one member from the county at large. Any person offering as a candidate to represent an education district on the board must reside in the district from which he offers, and the member from each district shall be elected only by the voters of the district in which he resides. The seventh member, from the county at large, shall be elected by the voters of the entire county. In the event this amendment is ratified, it shall be the duty of the ordinary of Murray County to issue the call for an election, which call shall be issued at least ten (10) days prior to the date of such election. The ordinary shall set the date for such election for a day between the 15th and 20th days of December, inclusive, in the year 1958. Such election shall be for the purpose of electing the first members of the board of Education of Murray County created under this amendment, and it shall be the duty of the ordinary to publish the date of the election, the purpose thereof, and a brief explanation of the voting procedure at least once preceding the date of the election, in the official organ of Murray County. The members elected at such election shall take office January 1, 1959. The members elected from education districts No. 1 and No. 2 shall serve for a term of two years and until their successors are elected and qualified. The members elected from education districts No. 3 and No. 4 shall serve for a term of four years and until their successors are elected and qualified. The members elected from education districts No. 5 and No. 6 and from the county at large shall serve for a term of six years and until their successors are elected and qualified. All future members shall serve for a term of six years and until their successors are elected and qualified. All future elections shall be held on the same day as members of the General Assembly from Murray County are elected, and the members elected shall take office on the first day of January immediately following their election. At the first meeting in January, 1959 and at the

Page 518

first meeting in January each two years thereafter, the members of the board shall elect a chairman for the next two years thereafter. Any member of the board shall be eligible to succeed himself as chairman. In the event of a vacancy on the board for any reason other than the expiration of a term of office, the remaining members of the board shall elect a person who shall serve for the unexpired term. In the event a person who represents an education district moves his residence from such district, a vacancy shall exist from such district. The board of education of Murray County in effect at the time of the ratification of this amendment shall be abolished effective December 31, 1958, and the terms of all members of such board shall expire on such date. The Murray County Board of Education as provided for herein shall be subject to all constitutional provisions and all statutory provisions relative to county boards of education, unless such provisions are in conflict with the provisions of this amendment. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to provide for the election of members of the Board of Education of Murray County by the people.

Page 519

Against ratification of amendment to the Constitution so as to provide for the election of members of the Board of Education of Murray County by the people. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957. CHARLTON COUNTYTAX FOR PROMOTING AND ENCOURAGING NEW INDUSTRIES. Proposed Amendment to the Constitution. No. 68 (House Resolution No. 151-474b). A Resolution. Proposing an amendment to the Constitution so as to authorize Charlton County to levy a tax for the purpose of assisting, promoting and encouraging the location of new industries in Charlton County; 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: Section 1. Article VII, Section IV, Paragraph I of the Constitution, relating to taxation by counties, as

Page 520

amended, is hereby amended by adding a new paragraph at the end of Paragraph I, to read as follows: Charlton County is hereby authorized to levy a tax not to exceed one mill, in addition to those already provided for by law, on all the taxable property in the county, for the purpose of creating a fund to be used in assisting, promoting and encouraging the location of new industries in Charlton County. The governing authority of Charlton County is hereby authorized to provide for the expenditure of the funds realized from such levy, in keeping with the purposes thereof. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to authorize Charlton County to levy a tax for the purpose of assisting, promoting and encouraging the location of new industries in Charlton County. Against ratification of amendment to the Constitution so as to authorize Charlton County to levy a tax for the purpose of assisting, promoting and encouraging the location of new industries in Charlton County. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against

Page 521

the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor. Approved March 13, 1957. RADIO STATION WLFA AND MR. DAVID L. CARLOCK COMMENDED. No. 69 (House Resolution No. 218). A Resolution. Whereas, the importance of keeping the people of Georgia informed as to the actions and debates of the General Assembly while in session has been long recognized by this body; and Whereas, the General Assembly wishes to encourage the timely and impartial reporting of its actions and debates to the people of Georgia; and Whereas, radio station WLFA in LaFayette, Georgia is the first radio station in northwest Georgia to provide such a news coverage to the people of that area by a direct report from the Capitol. Now, therefore, be it resolved by the General Assembly of Georgia that the management of radio station WLFA be commended for their efforts in providing the people of northwest Georgia with up-to-the-minute information concerning developments within the General Assembly during this 1957 session.

Page 522

Be it further resolved that Mr. David L. Carlock, who is the Capitol City reporter of radio station WLFA, be commended for his factual and impartial reporting of the news relative to this body. Approved March 13, 1957. PIKE COUNTY BOARD OF EDUCATION Proposed Amendment to the Constitution. No. 76 (House Resolution No. 160-505b). A Resolution. Proposing an amendment to the Constitution so as to provide for the election by the people of members of the board of education of Pike County by districts; to provide that the board of education of Pike County shall elect the county school superintendent and to prescribe the procedures connected therewith; to provide for education districts; 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: Section 1. Article VIII, Section V, Paragraph I of the Constitution, relating to County Boards of Education, is hereby amended by adding at the end thereof the following: The board of education of Pike County shall be composed of seven members, to be elected as hereinafter provided. For the purpose of electing such members, Pike County is hereby divided into seven education districts. District No. 1 shall be composed of the Zebulon Militia District.

Page 523

`District No. 2 shall be composed of the Concord Militia District. District No. 3 shall be composed of the Meansville Militia District. District No. 4 shall be composed of the Molena Militia District. District No. 5 shall be composed of the Second Militia District. District No. 6 shall be composed of the Springs Militia District. District No. 7 shall be composed of the Driver and Hollonville Militia Districts. Any person offering as a candidate to represent an education district on the board must reside in the district from which he offers. Each member of the board shall be elected by the voters of the district which such member is to represent. No person shall be eligible to represent a district unless he has been a resident of the district from which he offers as a candidate for at least one year immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. In the event this amendment is ratified, it shall be the duty of the ordinary of Pike County to issue the call for an election, which call shall be issued at least ninety (90) days prior to the day of the election. The ordinary shall set the date for such election for the same day that the election is held for county officers in the year 1960. All future elections of board members are to be held in the State primary every two years. Such election shall be for the purpose of electing the first members of the board of education of Pike County created under this amendment, and it shall

Page 524

be the duty of the ordinary to publish the date of the election, the purpose thereof and a brief explanation of the voting procedure at least once preceding the date of the election, in the official organ of Pike County. The members elected at such election shall take office January 1, 1961 and shall serve for a term of four years and until their successors are elected and qualified. In 1960 members of the board of education should be elected from school districts Nos. 1, 3 and 5 for a period of two years; and members from school districts Nos. 2, 4, 6 and 7 be elected for a period of four years. In 1962 members from Nos. 1, 3, 5 will be elected for a term of four years and in 1964 members from districts 2, 4, 6 and 7 will be elected for a term of four years. (All future members shall serve for a term of four years and until their successors are elected and qualified. Page 394Pierce County.) In the event of a vacancy on the board for any cause other than expiration of the term of office, the remaining members of the board shall select a person to fill the unexpired term. All vacancies shall be filled by a person from the district in which the vacancy occurs. The board of education of Pike County provided for herein shall select, by a majority vote, the county school superintendent of Pike County, who shall serve at the pleasure of the board. The superintendent shall have the qualifications provided by law. No person shall be eligible to hold the office of county school superintendent unless he shall have at least five years public school teaching experience, hold at least a four-year professional teacher's certificate and, in addition thereto, shall have a master's degree from an accredited college or university. Such a person must be of good moral character and must not have been convicted of any crime involving moral turpitude.

Page 525

The county school superintendent of Pike County who is elected in 1960 and who shall take office on January 1, 1961, shall serve as county school superintendent until such time as the board shall choose to select a superintendent. The board may select a person who has been elected, or they may select some other person. The board of education of Pike County in effect at the time of the ratification of this amendment shall be abolished, effective December 31, 1960, and the terms of office of all members of such board shall expire on that date. The county board of education as provided for herein, and the county school superintendent as provided for herein, shall be subject to all constitutional provisions and all statutory provisions relative to county boards of education and county school superintendents, respectively, unless such provisions are in conflict with the provisions of this amendment. The members of the county board of education shall annually elect one of their members as chairman of said board. Such chairman shall be elected at the first meeting of the board held in each year. The members of said board shall be compensated in the amount of $10.00 per diem, not to exceed $150.00 in any one calendar year, for each day of attendance at a meeting of the Pike County Board of Education. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article VIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment

Page 526

shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to provide for election of members of the Pike County Board of Education by the people and for the selection of the Pike County School Superintendent by the Pike County Board of Education. Against ratification of amendment to the Constitution so as to provide for election of members of the Pike County Board of Education by the people and for the selection of the Pike County School Superintendent by the Pike County Board of Education. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957. TRAFFIC CONDITION ON WESTERN AND ATLANTIC RAILROAD. No. 77 (House Resolution No. 185). A Resolution. Authorizing the Western and Atlantic Railroad Commission to take steps to alleviate a serious traffic hazard

Page 527

existing on the Western and Atlantic Railroad in Marietta, Georgia; and for other purposes. Whereas, there exists a serious problem relative to traffic hazards in Marietta, Georgia, by virtue of the fact that the Western and Atlantic Railroad tracks run through the main business district; and Whereas, due to the location of the railroad station in Marietta and the location and structure of several railroad grade crossings in the city, a dangerous condition exists, which should be eliminated as much as possible; and Whereas, various agencies located in said city and in the adjoining area have passed resolutions recommending that changes be made to correct the aforesaid situation; Now, therefore, be it resolved by the General Assembly of Georgia that the Western and Atlantic Railroad Commission is hereby authorized to make a thorough study of the conditions existing in the City of Marietta, as aforesaid, and the commission is further authorized to take whatever steps are deemed advisable to alleviate the dangerous conditions that exist. The commission shall work with the city officials of Marietta and other interested agencies and persons, and with the railroad company which has leased the Western and Atlantic Railroad. If the commission determines that changes should be made necessitating the expenditure of funds, the budget bureau is hereby authorized to provide such funds from any funds which are available. Approved March 13, 1957.

Page 528

COMPENSATION TO JOE E. GOSS. No. 78 (House Resolution No. 135-399b). A Resolution. To compensate Joe E. Goss; and for other purposes. Whereas, a vehicle owned by Joe E. Goss was damaged on July 1, 1956 when a dump truck, belonging to the State Highway Department of Georgia and being operated by Lon Pruitt, spilled stone while turning a sharp curve in Belmont, Georgia, and breaking the windshield in the vehicle owned by Mr. Goss, and Whereas, the damage was caused by the failure of the dump truck to have an adequate body to transport the load thereon, and Whereas, the vehicle owned by Mr. Goss was damaged to the extent of $22.29, and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia, that the State Highway Department is hereby authorized and directed to pay to Mr. Joe E. Goss the sum of $22.29 as compensation for damages to his automobile as hereinabove enumerated. Said sum shall be paid from the funds appropriated to, or available to, the State Highway Department. Approved March 13, 1957. POST GRADUATE EDUCATIONAL SCHOLARSHIPS. Proposed Amendment to the Constitution. No. 79 (House Resolution No. 101-312b). A Resolution. Proposing an Amendment to the Constitution so as to provide State departments and State agencies with the

Page 529

authority to disburse State funds to match Federal funds in order to provide qualified employees with graduate or post graduate educational scholarships and for use in other Federal Education Programs; to provide for the terms and conditions of granting such educational scholarships; to provide that no additional appropriation shall be made by the General Assembly to finance such scholarships; 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: Section 1. Article VII, Section I, Paragraph II of the Constitution of the State of Georgia is hereby amended by adding at the end thereof a new paragraph as follows: State Departments and Agencies of the State Government of Georgia shall have the authority to disburse State funds to match Federal funds in order to provide qualified employees with graduate or post graduate educational scholarships and for use in other Federal Education Programs. The terms and conditions thereof shall be prescribed and regulated by the various departments and agencies granting the scholarships but shall include the condition that personnel to whom these scholarships are extended must, as a prerequisite thereto agree to work for the department or agency granting the scholarships for at least two years for each year spent in study or refund the money received for said scholarships pro rata. Provided further that no additional appropriation shall be made by the General Assembly to finance such scholarships, but the same shall be financed from the regular appropriations to the various State departments and State agencies. It shall be the duty of the various State departments and State agencies to receive and pass upon, allow or disallow all applications for scholarships in accordance with rules and regulations prescribed by them; to contract, increase, decrease, terminate and otherwise regulate

Page 530

all grants for scholarships; and to manage, operate and control all funds used for this purpose. 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 branches 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 proposed amendment to be published as provided in Article XIII, Section I, Paragraph I of the Constitution of the State of Georgia of 1945, as amended. Such proposed amendment shall be submitted as provided in said paragraph. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to authorize State departments and State agencies to disburse State funds to match Federal funds in order to provide qualified employees with graduate or post-graduate educational scholarships, and for use in other Federal Education Programs. Against ratification of amendment to authorize State departments and State agencies to disburse State funds to match Federal funds in order to provide qualified employees with graduate or post-graduate educational scholarships, and for use in other Federal Education Programs. If such amendment shall be ratified as provided in said paragraph of the Constitution, it 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 certify the result to the Governor who shall, if such amendment be ratified, make proclamation thereof. Approved March 13, 1957.

Page 531

LAND CONVEYANCE TO CITY OF CEDARTOWN AUTHORIZED. No. 80 (House Resolution No. 119-361a). A Resolution. Authorizing the Governor to convey certain land in Polk County; and for other purposes. Whereas, by deed dated March 23, 1949, the City of Cedartown conveyed to the State of Georgia a certain tract of land to be used for National Guard and military purposes, said deed containing a provision to the effect that if such land should not be improved and used for such purposes, title to the property would revert to the grantor; and Whereas, such property is not being used for such purposes, and the State Department of Defense does not intend to use the land for such purposes; and Whereas, the City of Cedartown has need of the property and desires to have it reconveyed by deed; Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting on behalf of the State of Georgia, is hereby authorized to convey such property to the City of Cedartown. The aforesaid deed was recorded in the deed records of Polk County on March 30, 1949 on page 146 of deed record 82. The property is described as follows: That certain tract or parcel of land located in Polk County, Georgia, and lying immediately west of and adjacent to the present corporate limits of the City of Cedartown, Georgia, said tract of land being a part of what is known as the City of Cedartown airport property. Said tract of land is particularly described as follows: Beginning at a point in the south line of West Avenue, a public street and avenue of said City, said

Page 532

point of beginning being one hundred (100) feet west of the southwest corner of the intersection of West Avenue and Georgia State highway No. 6, and running thence in a westerly direction along the south line of West Avenue a distance of three hundred ten (310) feet; running thence in a southerly direction at right angles to West Avenue a distance of three hundred forty-five and twenty-five hundredths (345.25) feet to the north line of the Prior Station public road; running thence in an easterly direction along the north line of said public road a distance of one hundred twenty-one and sixty-three hundredths feet (121.63) to Georgia State highway No. 6; running thence in a northeasterly direction along the northwest line of said State highway a distance of three hundred forty-nine and twenty-five hundredths (349.25) feet to a point one hundred (100) feet southwest from the southwest corner of the intersection of West Avenue and said State highway; running thence in a northerly direction a distance of eighty-four and sixty-three hundredths (84.63) feet to the point of beginning. Approved March 13, 1957. ENCOURAGEMENT TO STONE MOUNTAIN CONFEDERATE MEMORIAL ASSOCIATION. No. 81 (House Resolution No. 234). A Resolution. To encourage and compliment the Stone Mountain Confederate Memorial Association; and for other purposes. Whereas, the Stone Mountain Confederate Memorial Association has recently become incorporated; and Whereas, the purpose of said association is to create a memorial upon the side of Stone Mountain which

Page 533

will be a perpetuate monument to the glorious past of this State and the South; and Whereas, this memorial will serve as a constant reminder to this State and the Nation as a whole of the Confederate States of America and its heroes; Now, therefore, be it resolved by the General Assembly of Georgia that the Stone Mountain Confederate Memorial Association is hereby congratulated upon the occasion of its incorporation, and is hereby encouraged to do all in its power to expedite the creation of the Confederate Memorial on Stone Mountain. Be it further resolved that a copy of this resolution be immediately transmitted to the Stone Mountain Memorial Association. Approved March 13, 1957. INVESTIGATION OF RETIREMENT FUNDS. No. 82 (House Resolution No. 110-346a). A Resolution. Providing for the investigation of the Teachers' Retirement Fund, Employees' Retirement System Fund and Peace Officers' Annuity and Benefit Fund of Georgia; and for other purposes. Whereas, the General Assembly of Georgia created the Teachers' Retirement Fund of Georgia, Employees' Retirement System Fund and Peace Officers' Annuity and Benefit Fund of Georgia, which Funds have been in existence a number of years, and Whereas, it is desirable that the General Assembly be made cognizant of the procedures used in administering

Page 534

the funds and the manner in which the affairs of the funds are being carried on; Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created a committee to be composed of five (5) members of the House to be appointed by the Speaker, and three (3) members of the Senate, to be appointed by the Lieutenant-Governor, for the purpose of conducting a study of and an investigation of the Teachers' Retirement Fund of Georgia, Employees' Retirement System Fund and Peace Officers' Annuity and Benefit Fund of Georgia. The committee is hereby authorized to hold hearings and examine the records of said Funds. The committee is hereby granted subpoena powers and such other powers as are necessary for the performance of its functions under this Resolution. The committee shall meet within thirty (30) days after the adjournment of this session, for the purpose of organizing, electing a chairman and adopting procedures for its operation. The members shall receive the compensation and allowances authorized for members of interim committees. It shall make a report of its findings and recommendations to the 1958 session of the General Assembly of Georgia, and the committee created hereby shall stand abolished as of January 1, 1958. Said committee shall not function for over twenty (20) days unless authorized by the Speaker of the House of Representatives and the Lieutenant-Governor of the State of Georgia. Approved March 13, 1957.

Page 535

STATE HIGHWAY DEPARTMENT CONTRACTS. No. 83 (House Resolution No. 124-373d). A Resolution. A Resolution authorizing the State Highway Department of Georgia to, as to certain specified projects, exceed the limitations, as to 20% increase in cost of project, or 20% increase of the total length of project, or increase of 20% of total contract cost, so as to provide that the State Highway Department of Georgia may, as to the two projects herein specified, execute supplemental agreements in excess of the 20% provisions of Code section 95-163 of the 1955 supplement to the Code of Georgia. Whereas, Code section 95-1633 of the 1955 supplement to the Code of Georgia (section 4, Ga. L. 1949, p. 374), limits the authority of the State Highway Department of Georgia to execute supplemental agreements to original contracts covering changes and/or revised or new unit prices and items and supplementing the original contract to a 20% increase in the cost of the project, and, as to the length of the project, to a 20% increase in such length, and, as to adding sections to such project or by relocation of such project, to an increase not to exceed 20% of the total length of the project or 20% of the total contract cost, and Whereas, Code section 95-1710a, et. seq. of the 1955 supplement to the Code of Georgia, (Ga. L. 1955 pp. 559, et seq.), provide for the establishment, construction, and designation of limited access highways in this State, and Whereas, such limited access highways are construction in cooperation with the U. S. Bureau of Public Roads, and a large percentage of the cost of such highway being borne by such bureau, and Whereas, prior to the enactment of such limited

Page 536

access highway law, the State Highway Department of Georgia, on October 8, 1954, let contracts for the construction of 2.617 miles of road in Fulton-DeKalb Counties, Project No. FI 013-1 (2) and for 8.015 miles of road in DeKalb-Gwinnett Counties, Project No. FI 013-1 (3), the same having been planned and contracted for as an ordinary four-lane highway, and Whereas, subsequent to the letting of said contracts, and after the passage of said limited access highway law, the said highway was designated a limited access highway, and Whereas, such designation as a limited access highway requires the building of frontage roads, and other alterations in the construction, which require extension agreements of such contracts, providing for such additional construction and costs, and Whereas, such contracts are still pending and it would greatly increase the cost of such projects for the State Highway Department of Georgia to be required to let new contracts for such additional construction, Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department of Georgia is, as to Projects No. FI 013-1 (2) Fulton-DeKalb Counties, and No. FI 013-1 (3), DeKalb-Gwinnett Counties, authorized to execute supplemental agreements to existing contracts for such designated projects, in order to cover the cost of the additional construction necessitated by the conversion of said four-lane highway into a limited access highway, which are in excess of the 20% limitation provisions of section 95-1633 of the 1955 supplement to the Code of Georgia. Approved March 13, 1957.

Page 537

REQUEST TO CONGRESS TO INCREASE TARIFF RATES ON TEXTILE IMPORTS. No. 87 (Senate Resolution No. 12). A Resolution. To request Congress to increase the tariff rates on cotton textile imports; to establish a reasonable system of workable import controls; and for other purposes. Whereas, the uncontrolled importation of cotton will soon amount to a large percentage of the overall United States production, and Whereas, the average wage scale of some foreign textile industries is only one-tenth the prevailing American rate, and Whereas, this country, by congressional mandate, is currently selling cotton to foreign mills at prices one-fourth to one-third less than those charged American mills, and Whereas, the Georgia cotton farmer's future and well-being depends primarily on a profitable and expanding textile industry in the United States, and Whereas, a basic segment of the national economy is being undermined and immediate action is necessary to defend American jobs and living standards, and to assure employment stability, solid growth, and confidence for the future of the cotton textile industry: Now, therefore, be it resolved by the General Assembly of Georgia, that the United States Congress be requested to increase the tariff rates on cotton textiles and establish a reasonable system of workable import controls. Be it further resolved, that a copy of this Resolution be transmitted to the United States Tariff Commission

Page 538

and to each member of the Georgia Delegation to the United States Congress. Approved March 13, 1957. TUGALOO H. RISNER MEMORIAL HIGHWAY AND BRIDGE DESIGNATED. No. 88 (House Resolution No. 100-312a). A Resolution. Officially designating that portion of State Route 51 between the northern city limit of the City of Hartwell, Georgia, in Hart County, and its terminus in the Pumpkin Bend section of Reed Creek District of Hart County, and any replacement or relocation thereof as a result of the construction of Hartwell Dam or for any other cause, as Tugaloo H. Risner Memorial Highway and officially designating the bridge which now spans Lightwood Log Creek on the aforesaid highway, and any replacement or relocation of such bridge on State route 51 as a result of the construction of Hartwell Dam or for any other cause, as the Tugaloo H. Risner Memorial Bridge; and for other purposes. Be it resolved and enacted by the General Assembly of the State of Georgia: Whereas, the late Honorable Tugaloo Harvey Risner was born in the Reed Creek District of Hart County, Georgia, the 28th of November, 1884, the son of the late Robert Risner and the late Martha Suit Risner, and lived and resided in Hart County all of his life, and Whereas, on the 15th of December, 1908, he married Miss Clara Mackey of the Reed Creek District of Hart County, Georgia, to which union were born seven children, six of whom, to-wit: Lowell Garrett Risner, Herndon Eldred Risner, Leon Tugaloo Risner, Mrs. Marene

Page 539

Risner Powell, Mrs. Yona Risner Porfido and Bert Cleveland Risner, together with his widow yet survive him, and Whereas, all of said persons are decendants of prominent and respected pioneer families of Hart County, and Whereas, the late Honorable Tugaloo Harvey Risner represented Hart County, Georgia, in the House of Representatives of the General Assembly of Georgia from the second Monday in January, 1947, until the second Monday in January, 1953, and Whereas, the late Honorable Tugaloo Harvey Risner represented the Thirtieth Senatorial District of Georgia, of which Hart County is a part, in the Senate of the General Assembly of Georgia from the second Monday in January, 1953 until the date of his untimely passing on the 20th of June, 1954, and Whereas, he served his people honestly, courageously and ably in both houses of the General Assembly with honor and credit to himself and to his community, and Whereas, he was the loyal friend and champion of the common man and was loved, admired and held in the highest esteem by both family and friend, and Whereas, the late Senator Tugaloo Harvey Risner was an able and successful politician loved by constituent and respected by his foe, and Whereas, he voted in the General Assembly of Georgia to elect Herman E. Talmadge as Governor of Georgia shortly after the late Honorable Eugene Talmadge died, and supported Herman Talmadge and Eugene Talmadge every time either ever offered for any public office, and Whereas, Tugaloo Harvey Risner is now buried in

Page 540

the church yard at the Reed Creek Baptist Church in Hart County, and said State route 51 passes by his final resting place, and Whereas, it was greatly a result of his efforts that the aforesaid bridge was built and said highway designated as State route 51 and paved along said points thereof, Now, therefore, be it resolved by the General Assembly of Georgia that the portion of State route 51 between the northern city limits of the City of Hartwell and the point of its terminus in the Pumpkin Bend section of Reed Creek district in Hart County be officially named and designated as the Tugaloo H. Risner Memorial Highway, and that bridge on said State route 51 which spans Lightwood Log creek north of the City of Hartwell, be officially named and designated as the Tugaloo H. Risner Memorial Bridge, and that any future relocation or reconstruction or replacement of either said State route 51 between said points or said bridge, shall retain said respective official names. Be it further resolved that the State Highway Department of Georgia, out of funds appropriated to it for road signs, shall place appropriate signs at each end of said memorial bridge and memorial highway designating each of the same as provided hereby. Approved March 13, 1957. DR. ALFRED TENNYSON COLEMAN MEMORIAL BRIDGE DESIGNATED. No. 89 (Senate Resolution No. 33). A Resolution. To designate a certain bridge on State route 31, approximately 15 miles southwest of Dublin on the Dublin-McRae

Page 541

Road, as the Dr. Alfred Tennyson Coleman Bridge; and for other purposes. Whereas, Dr. Alfred Tennyson Coleman (February 12, 1884-September 3, 1955), received his medical education at Emory University and did post graduate work in New York City; and owned and operated the Coleman Hospital for twenty years, and Whereas, he practiced medicine in Dublin for forty-five years; was president of the Laurens County Medical Society; life member of the American Medical Association; was a member of the Medical Association of Georgia; was a member of the Sixth District Medical Society and served many years as City and County Physician for the City of Dublin and the County of Laurens; served the citizens of Laurens and surrounding counties in many capacities, and Whereas, as a county commissioner of Laurens County he endeavored to build better roads and to span the Oconee River with appropriate bridges, and served his county well; and Whereas, he served on the city board of education; was a staff member of the Laurens County Hospital; steward in the First Methodist Church; was chairman of the building committee thereof and later served as trustee thereof; was a member of the Advisory Council of the State Board of Health; and Whereas, he served as a State Senator of the Sixteenth District in 1948 and 1949 and served his State and district with distinction, and Whereas, it is only just and proper that recognition should be made for his service. Now, therefore, be it resolved by the General Assembly of Georgia that the bridge spanning Alligator Creek (now known as Stone Creek Bridge) on State route 31 (U.S. 441), approximately fifteen miles southwest

Page 542

of Dublin on the Dublin-McRae Road, be and the same is hereby designated as the Dr. Alfred Tennyson Coleman Memorial Bridge. Be it further resolved that a suitable plaque and appropriate markers be placed at the approaches to said bridge so as to inform all persons of the designation herein made. Approved March 13, 1957. INTERNATIONAL TRADE MART AND INTERNATIONAL HOUSE OF NEW ORLEANS COMMENDED. No. 90 (House Resolution No. 180). A Resolution. Commending certain officers of International Trade Mart and International House of New Orleans; and for other purposes. Whereas, the General Assembly created a joint committee to study ways and means for promoting the location of new industries in Georgia and promoting the sale of industrial products of the State; and Whereas, the committee was authorized to visit other States in its quest for information relative thereto; and Whereas, the committee visited New Orleans, Louisiana in order to obtain information relating to the operation of International Trade Mart and International House, and were furnished a great deal of valuable information and were treated most courteously by the officers in charge thereof and by certain officials of the City of New Orleans; Now, therefore, be it resolved by the General Assembly

Page 543

of Georgia that on behalf of the joint committee of the House and Senate, this body wishes to express its sincere appreciation for the treatment accorded the aforesaid committee by Honorable James Fitzmorris, Councilman of the City of New Orleans, Honorable William G. Zetzman, President of International Trade Mart, Honorable J. B. Dauenhauer, Assistant Managing Director of International Trade Mart, Honorable K. C. Barranger, Secretary-Treasurer of International Trade Mart, Honorable Joseph Rault, President of International House, and Honorable Charles Nutter, Managing Director of International House. Be it further resolved that the Clerk of the House of Representatives is hereby instructed to transmit a suitable copy of this resolution to each of the aforesaid persons. Approved March 13, 1957. BLECKLEY COUNTYSCHOOL SUPERINTENDENT'S ELECTION. Proposed Amendment to the Constitution. No. 92 (House Resolution No. 126373f). A Resolution. Proposing an amendment to the Constitution so as to authorize the voters residing in areas embraced within independent school systems in Bleckley County to vote for the Bleckley County School Superintendent; 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: Section 1. Article VIII, Section VI, Paragraph I of the Constitution, relating to county school superintendents,

Page 544

is hereby amended by adding at the end thereof a new paragraph, to read as follows: Voters residing in the area embraced within any independent school system in the County of Bleckley are hereby authorized to vote in any primary or election for county school superintendent of Bleckley County. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by twothirds of the members elected to each of the two branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to authorize the voters residing in areas embraced within independent school systems in Bleckley County to vote for the Bleckley County School Superintendent. Against ratification of amendment to the Constitution so as to authorize the voters residing in areas embraced within independent school systems in Bleckley County to vote for the Bleckley County School Superintendent. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided

Page 545

in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957. CITY OF FORT GAINESTAX FOR PROMOTING AND ENCOURAGING NEW INDUSTRIES. Proposed Amendment to the Constitution. No. 93 (House Resolution No. 111346b). A Resolution. Proposing an amendment to the Constitution so as to authorize the City of Fort Gaines in Clay County to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of new industries in the City of Fort Gaines, and authorizing the governing authority of said city to select a Board of Citizens from the City of Fort Gaines to render advice respecting the use of such fund; 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: Section 1. Article VII, Section V, Paragraph I of the Constitution of Georgia, 1945, as amended, is hereby amended by adding at the end thereof the following: The City of Fort Gaines in Clay County is authorized to levy a tax not to exceed one mill in addition to

Page 546

all other taxes on all taxable property in the city for the purpose of creating a fund to be used exclusively in assisting, promoting, and encouraging the location of new industries in the City of Fort Gaines, and the governing authority of said city is hereby authorized to select a Board of Citizens of the city to render advice relative to the use of such fund for the purposes stated. 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 branches 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 proposed amendment to be published as provided in Article XIII, Section I, Paragraph I, of the Constitution of Georgia of 1945, as amended. Such proposed amendment shall be submitted as provided in said Paragraph. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to authorize the City of Fort Gaines to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of new industries in said city. Against ratification of amendment to the Constitution so as to authorize the City of Fort Gaines to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of new industries in said city. All persons desiring to vote in favor of adopting the proposed an endment shall vote for ratification of the amendment, and all persons desiring to vote against the

Page 547

adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor who shall, if such amendment be ratified, make proclamation thereof. Approved March 13, 1957. HONORABLE WALTER F. GEORGE COMMENDED. No. 95 (House Resolution No. 223). A Resolution. Whereas, the Honorable Walter F. George has now retired from his seat in the United States Senate as a representative of the people of Georgia in that distinguished body; and Whereas, the Honorable Walter F. George served the people of his State for a period of some fifty-two years with distinguished and unselfish devotion; and Whereas, throughout this period of service the Honorable Walter F. George did, through his exemplary character and loyalty to his friends and his high trust, endear himself to many thousands of people throughout Georgia, the Nation and the World; and Whereas, his worth to the State of Georgia gained recognition by its people through the bestowal of successive offices of trust upon him, beginning with a place as solicitor general and judge in the courts of

Page 548

the State through justiceship on the Supreme Court, on to Senator of the State of Georgia in the United States Senate; and Whereas, as Senator of Georgia in the United States Senate, he was loved as a man, admired as a lawmaker and deeply respected for his sound judgment and unparalleled wisdom in the affairs of his Nation and those of the world by his associates in that legislative body and by the highest ranking government officials in this Nation and many others; and Whereas, through his wisdom and judgment and his untiring efforts to formulate good policies and to quell dangerous policies in our foreign relations, he has contributed greatly to world peace and to our friendly relations with many nations; and Whereas, his worth to our Nation and World peace has been recognized by his appointment by the President of the United States as Ambassador to the North Atlantic Treaty Organization which is an organization concerned primarily with maintaining world peace. Now, therefore, be it resolved by the General Assembly of Georgia that the Honorable Walter F. George be made cognizant of the high esteem and deep affection in which he is held throughout our State; and Be it further resolved that a copy of this resolution, suitably inscribed, be transmitted forthwith to the Honorable Walter F. George. Approved March 13, 1957.

Page 549

DR. EDWARD BURTON CLAXTON MEMORIAL BRIDGE DESIGNATED. No. 96 (House Resolution No. 103312d). A Resolution. To designate a certain bridge on State route 31 as the Dr. Edward Burton Claxton Memorial Bridge; and for other purposes. Whereas, the Honorable Edward Burton Claxton was born in Johnson County on December 2, 1883 and received his common school education in this State; his college training at Maryland Medical (now University of Maryland); Johns Hopkins, Baltimore, Maryland; Franklin Square Hospital; New York Post-Graduate School, and [Illegible Text] Clinic, and Whereas, he began his long and illustrious practice of medicine in Kite, Georgia in 1905 and moved to Dublin, Georgia in 1912 where he opened a hospital and gave his time to the general practice of medicine, general surgery, genecology and obstetrics and to the operation of Claxton's Hospital until his death on November 24, 1954 at Johns Hopkins Hospital, Baltimore, Maryland, and Whereas, he served as a member of the Laurens County Medical Society; president of the Sixth District Medical Society; member of the State of Georgia Medical Society; American Medical Association; Southern Medical Society; held a fellowship in the International College of Surgeons; was chief surgeon of the Macon, Dublin and Savannah Railroad and the Wrightsville and Tennille Railroad; a member of Phi Chi Medical Fraternity; served as city and county physician of the city of Dublin and Laurens County, and Whereas, in addition to medical activities, he was an extensive farmer; interested in dairying and the

Page 550

turpentine business; was president of the Board of Directors of Dublin Dairies, Inc.; a director in the Dublin Housing Authority; a member of Governor Herman Talmadge's Staff; Chairman of the Board of Education, Dublin City Schools; member of the Welfare Board of the State of Georgia; member of the Dublin Chamber of Commerce; member of the Woodmen of the World; Masons; Shriner; and a member of the First Baptist Church of Dublin, and Whereas, he rendered untiring services to suffering citizens of Laurens and surrounding counties, and Whereas, it is only just and proper that recognition be made for his service. Now, therefore, be it resolved by the General Assembly of Georgia that the bridge spanning Turkey Creek near Garetta on State route 31 (U. S. 441), on the Dublin-McRae Road, approximately ten miles southwest of Dublin, in Laurens County, Georgia be and is hereby designated as the Dr. Edward Burton Claxton Memorial Bridge. Be it further resolved that a suitable plaque and appropriate markers be placed at approaches to said bridge so as to inform all persons of this designation. Approved March 13, 1957. STATE RECORDSBUILDING FOR SAFE STORAGE. No. 97 (House Resolution No. 194582a). A Resolution. Creating a committee to continue a study of the advisability of constructing a building for the purpose of storing county and State records and for other purposes.

Page 551

Whereas, during the Legislative session of 1955-56, there was passed a resolution to appoint a committee to make a comprehensive study as to the advisability of constructing a building adjacent to the structure presently housing the Department of Archives and History, for the purpose of storing valuable records of the State and restoring valuable records to usefulness; Whereas, due to the illness of one of the appointed members and to death in the family of another appointed member, the committee was unable to complete its comprehensive study and to make a report, Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created a committee for the purpose of making and continuing a comprehensive study as to the advisability of constructing a building adjacent to the structure presently housing the Department of Archives and History, for the purpose of storing the valuable, permanent records of the State and restoring them to usefulness, in accordance with the previous resolution adopted in 1956. Said committee shall be composed of three members of the House of Representatives to be appointed by the Speaker and two members of the Senate to be appointed by the Lieutenant Governor. Said committee is hereby authorized to make a complete and comprehensive study as aforesaid, and is authorized to consult with experts and other persons familiar with the matters described herein, in order to be able to obtain the best possible information thereon. The Secretary of State is hereby designated as chairman of the committee, and the committee shall meet upon his call. For each day spent in the performance of the duties and functions described herein, each member of the committee, including the member who is not a member of the General Assembly, shall be entitled to, and shall receive, the same per diem, compensation, expense allowance and travel allowance as is received by a member of the General Assembly for service

Page 552

on interim committees. The members of the committee shall receive no pay for any days beyond a total of twenty days in the aggregate. The committee shall make a report of its study, which report shall include the findings, conclusions and recommendations relative to the subject matter of its study, on or before the second Monday in January, 1958, and the committee created hereunder shall stand abolished as of that date. Approved March 13, 1957. PAT HARALSON MEMORIAL DRIVE DESIGNATED. No. 99 (House Resolution No. 190573d). A Resolution. Designating a certain road in Union County as the Pat Haralson Memorial Drive; and for other purposes. Whereas, Honorable Pat Haralson, an outstanding attorney and citizen of Union County, passed away in 1956; and Whereas, he served his area and State as a member of the General Assembly of Georgia and was an uncle of Justice Tom Candler of the Georgia Supreme Court; and Whereas, a public road which will benefit the citizens of Blairsville and Union County and the surrounding area, for which he fought for many years, is now in the process of being completed, and it is highly desirable and appropriate that such road be named in honor of Mr. Haralson; Now, therefore, be it resolved by the General Assembly of Georgia that the public road leading from the north side of the Blairsville public square and running for approximately two miles to its termination

Page 553

point where it intersects with U S. Route #19 is hereby designated as the Pat Haralson Memorial Drive. The State Highway Department is hereby authorized and directed to so designate such road on its maps and other official documents, and to place an appropriate marker or markers indicating the name of such road along the right-of-way thereof. Approved March 13, 1957. IMPEACHMENT OF CERTAIN U.S.SUPREME COURT JUSTICES. No. 100 (House Resolution No. 174554d). A Resolution. Whereas, the Legislature of the State of Georgia is determined to maintain and defend the Constitution of the United States, and the Constitution of this State, against every attempt, whether foreign or domestic, to undermine and destroy the fundamental principles embodied in our basic law by which the liberty of the people and the sovereignty of the States in their proper spheres have been protected and assured; and Whereas, the Legislature of the State of Georgia proceeds upon the fundamental fact that the Constitution of the United States expressly provides for three main branches of Government; the Legislative, the Judicial and the Executive, and that said branches of Government shall be and remain separate and distinct and that the powers and duties granted by the States to the respective branches of Government, under the Constitution, shall be exercised exclusively by them, respectively, and Whereas, the chief enemy of the United States is Godless communism, or the Communist International, which caused more than 150,000 casualties among our

Page 554

American soldiers in the recent Korean War,only suspended by Armistice, without any Treaty of Peace having been executed to end said war, and the Communist Party, Pro-Communist and Subversive Organizations, and their members, all dedicated to the overthrow of the United States Government and the Constitution by force or unlawful means, are all allied with and form part of said enemy forces of the Communist International, and are the established enemies of the United States; and Whereas, the Constitution of the United States guarantees to every state in this union a republican form of government, and necessarily implies that the union itself shall forever remain republican in form and substance; and, Whereas, prior to the adoption of the 17th Amendment in 1913 the Senate of the United States was a hall of republican states whose members were selected by state legislatures, and in consequence their states, and this furnished a certain guarantee that the union itself should forever remain a free republican government; and, Whereas, prior to 1787 free government had been restored and preserved in the British Isles on several occasions by the parliamentary use of bills of attainder, which were thought to be inconsistent with the genius of republican government in America and for such reason were forbidden by the Constitution. As a result the framers of the Constitution liberalized the causes for impeachment of government officials, extending the same to treason, bribery, or other high crimes and misdemeanors; the word misdemeanors as used in Section 4 of Article II of the Constitution then meant and now means misconduct or misbehavior. The phrase, other high crimes and misdemeanors had the same meaning then and has the same meaning now as the same phrase had in the impeachment proceeding against Warren Hastings, which was under way in the House of Commons while the impeachment provisions

Page 555

were being drafted in the Constitution Convention of 1787 in Philadelphia; and Whereas, the 14th Amendment, adopted in 1868, provides in part that No person shall... hold any office... under the United States... who, having previously taken an oath... to support the Constitution of the United States, shall have... given aid or comfort to the enemies thereof; and, Whereas, the Constitution provides in Article I and repeatedly elsewhere in plain, simple words that all legislative powers granted to the United States are vested in the Congress of the United States; and, Whereas, a republic is a government of laws and not of men in which all laws are established by the people themselves, either by immemorial customs or by their own elected representatives in legislative assemblies established for such purpose; yet, nevertheless, laws established by immemorial custom, (or common law) were not adjusted to and hence were not adopted by the Constitution for the Union, and hence the federal judiciary was given no jurisdiction of such laws. Thus judicial power was extended by Article III from nothing in the Articles of Confederation to cases, and in law and equity, arising under this Constitution, the laws of the United States and treaties made, or which shall be made, under their authority in Article III. Judicial power was further extended in Article III so as to permit the federal judiciary to try cases and controversies depending upon the laws of nations and of states, in certain clearly defined and specified instances; and, Whereas, Article VI of the Constitution plainly provides that nothing except the Constitution itself, laws enacted by Congress in accordance with the Constitution and treaties theretofore existing or which should

Page 556

thereafter be made in accordance with the Constitution, should be the law of the land supreme over the constitutions and laws of the several states; and, Whereas, the usurpation of power by any officer of government is such misconduct as constitutes a misdemeanor within the meaning of Article II of the Constitution, and the promotion of the cause of and shielding adherents to communism is the giving of aid or comfort to the enemies of the United States within the meaning of the 14th Amendment; and Whereas, the following named Justices of the Supreme Court of the United States under the color of their offices and while purporting to exercise powers vested in them as members of the Supreme Court of the United States have unlawfully usurped the powers of the people to amend the Constitution and have exercised legislative powers vested solely in the Congress, or reserved to the states, or to the people and have given aid and comfort to the enemies of the United States in the manners hereafter specified; Therefore, be it resolved, by the General Assembly of the State of Georgia that the following named Justices of the Supreme Court of the United States are guilty of attempting to subvert the Constitution of the United States, and of high crimes and misdemeanors in office, and of giving aid or comfort to the enemies of the United States after taking an oath to support the Constitution for which the General Assembly of the State of Georgia, in the performance of its high duty to preserve the republican union of republican states, does hereby impeach said Justices and demand their removal from office for the following reasons: 1. In Griffin, et al. vs. People of the State of Illinois, rendered on April 23, 1956, 351 U. S. 12, Chief Justice Warren, Justices Black, Douglas, Clark and Frankfurter held that the due process and equal protection

Page 557

clauses of the 14th Amendment of the Constitution rendered illegal the imprisonment of one charged with armed robbery and duly convicted in the trial court of Illinois, unless the State of Illinois provided the defendant, free of charge, with a transcript of the proceedings to be used in an appeal of his conviction. The basis of this decision was that, since the law of Illinois authorized appeals in criminal cases, and the particular defendant in question was insolvent, the fourteenth amendment required the state to pay the costs of his appeal. The effect of this decision is to place upon each of the states the duty of guaranteeing the financial ability of every communist and felon to exercise constitutional rights. In rendering said decision said justices usurped the congressional power to make law in violation of Article I, Sections 1 and 8, and violated Sections 3 and 5 of the 14th Amendment and nullified the 10th Amendment of the Constitution. 2. In Bridges vs. Wixon, District Director, Immigration and Naturalization Service, 326 U. S. 135, decided June 18, 1945, Justices of the Supreme Court, Black, Douglas and Reed, with two deceased former members of the Court, held and adjudged that, although the Attorney General of the United States and two lower federal courts had found from uncontradicted evidence, including his own statements and actions, that the alien Harry Bridges was a member of and affiliated with Communist Party and although the Attorney General had ordered his deportation under an Act of Congress making the decision of the Attorney General final, and although the court had no authority under said law to disturb the finding of the Attorney General, when supported by evidence of probative value, which was unquestioned, the above named Justices constituting a majority of the Court reviewed the proceedings for the deportation of said

Page 558

Harry Bridges and reversed the Attorney General, and thereby unlawfully gave aid and comfort to the said Harry Bridges, universally recognized in this country as the one Communist most active and dangerous to the welfare of the United States, all in violation of the above provisions of the United States Constitution. For more than a decade said Justices have led a victorious running battle in behalf of Bridges and communism against the Congress and its constitutional powers. 3. In Schneiderman v. United States , 320 U. S. 118, decided June 21, 1943, Justices of the Supreme Court Black, Reed and Douglas, with two deceased former members of said Court, held and adjudged that William Schneiderman, a proven avowed and ardent communist could be attached to principles of the United States Constitution within the meaning of the naturalization laws of Congress, and, therefore, not subject to denaturalization and deportation althouth at the same time attached to the principles of the Communist Manifesto. Thereby, the said Justices Black, Reed and Douglas effectively repealed and nullified a constitutional law enacted by Congress for the protection of this country against its enemies and in doing so gave aid and comfort to the greatest enemy the United States has ever had, in violation of Article I, Sections 1 and 8; Article III, Section 3, and Sections 3 and 5 of the Fourteenth Amendment of the United States Constitution. 4. In the case of Brown vs. Board of Education , 347 U. S. 348, decided May 17, 1954, Justices Warren, Black, Reed, Frankfurter, Douglas and Clark, and three other justices who have not followed the pattern of pro-communist and unconstitutional decisions of those named, denied to the states of the American union that sovereignty reserved to them by the 10th

Page 559

Amendment which includes the power to regulate public education by practices first declared constitutional by the State of Massachusetts, adopted by the Congress, approved by numerous Presidents, affirmed and reaffirmed by the Supreme Court of the United States and practiced by the states for more than a century. It based such decisions on matters of fact as to which the parties affected were not given an opportunity to offer evidence or cross-examine the witnesses against them and in doing so deprived the parties of due process of law. It cited as authority for the assumed and asserted facts the unsworn writings of men, one of whom was the hireling of an active participant in the litigation. Others were affiliated with organizations declared by the Attorney General of the United States to be subversive, and one of whom, in the same writing which the court cited as authority for its decision stated that the Constitution of the United States is impractical and unsuited to modern conditions. In reaching its conclusion the Supreme Court has disregarded its former pronouncements and attempted to justify such action by the expedient of imputing ignorance of psychology to men whose knowledge of the law and understanding of the constitution could not be impugned, and has expressly predicated its determination of the rights of the people of the several sovereign states of the American union upon the psychological conclusions of Kotinsky, Brameld and Myrdal, and their ilk, rather than the legal conclusions of Taft, Holmes, Van Devanter, Brandeis and their contemporaries upon the bench. In reaching its conclusion the court, professing itself to be unable to ascertain the intent of those who adopted the fourteenth amendment to the constitution, arbitrarily chose to repudiate the solemn declaration of its meaning rendered under the sanctity of their oaths of office by the Justices of the Supreme Court

Page 560

of the United States at a time when all of its members were contemporaries of those who proposed, discussed, debated, submitted and adopted the amendment. However much citizens of other states may approve and applaud these decisions, they dare not embrace the theory upon which they are based nor the fallacies therein contained lest they themselves by the application of the same theory and fallacies bring destruction to their institutions and to their liberties. In rendering said decision said Justices violated the Constitution of the United States, committed high crimes and misdemeanors and gave aid and comfort to the communist enemies of the United States. Some of the applicable provisions of the Constitution thus violated include Article I, Sections 1, 7 and 8, the whole of Article III, Article IV, Section 3, Article VI, and Sections 3 and 5 of the 14th Amendment, the 5th,9th and 10 Amendments of the Constitution. 5. In Bolling vs. Sharpe , 347 U. S. 495, rendered on May 17, 1954, Justices Warren, Black, Reed, Frankfurter, Douglas and Clark held that the due process clause of the 5th Amendment, written by and adopted by slave owners, and which did not forbid slavery in the District of Columbia between its adoption in 1791 and the adoption of the 13th Amendment in 1865, now forbids the separation of black children from white children in the schools of the District. In so holding said justices amended and changed the Constitution and at the same time implemented the amendment in violation of numerous applicable provisions of the Constitution including Sections 1, 7 and 8 of Article I, the whole of Article III, Article IV, Section 3, Article VI, and Section 2 of the 13th Amendment, rendering said Justices guilty of high crimes and misconduct as set forth in Article II, Section 4 of the Constitution and of giving aid and comfort to the enemies of the United

Page 561

States within the meaning of Section 3 of the 14th Amendment. 6. That the said above named Justices, without warrant in the Constitution, extended their above procommunist racial integration policy and decrees so as to apply the same to intrastate bus transportation and similar cases, on November 7, 1955, in the case of Baltimore City v. Dawson , 350 U. S. 877; Holmes v. Atlanta, November 7, 1955, 350 U. S. 879, and Gayle and City of Montgomery v. Browder, November 13, 1956, 352 U. S. 903, 77 S. Ct. 10, in spite of the fact that the Court in various consolidated cases, in October, 1883, reported in 109 U. S. 18, held that an Act of Congress which had provided for interracial accommodations on public conveyances on land or water was unconstitutional because Congress was not vested with power to legislate upon such subjects which are within the domain of State legislation, nor authority to create a code of municipal law for the regulation of private rights. However, in said recent cases, said Justices Warren, Black, Reed, Frankfurter, Douglas and Clark usurped legislative power which the Court in a better day when manned by lawyers had held to be beyond the reach of the constitutional powers of Congress, and thereby actually amended or nullified the applicable provisions of the United States Constitution in furtherance of their undertaking by judicial decrees to carry out communist policies advocated by the socalled sociological authorities cited and adopted by them in the foregoing cases. By their said unlawful acts, said Justices violated Article I, Sections 1 and 8; Article III, Section 3; Sections 3 and 5 of Amendmen Fourteen and the Fifth, Ninth and Tenth Amendments of the United States Constitution.

Page 562

7. That Associate Justice Frankfurter, as a volunteer and for years a member of the Legal Committee of the National Association for the Advancement of Colored People, had assisted that organization in making plans for and in the realization of its objectives as a communist front organization to advocate, propagandize and litigate to bring on racial strife to secure racial integration from which his own race is immune upon religious grounds, as a part of the communist objective in the United States, and although having participated and advised in said organization and its plans and objectives, the said Justice Frankfurter, instead of excusing himself as Justice of the United States Supreme Court in the consideration of the NAACP cases, cited above, acted as a Justice of the Court and participated in the policy and decision of the Court to carry out the ultimate purposes of the NAACP, which said acts on the part of said Justice Frankfurter constitute high crimes and misconduct. 8. That in the case of the infamous Julius and Ethel Rosenberg, convicted and sentenced to death for war time espionage, because of the sale of atomic secrets to communist Russia, decided June 19, 1953, reported in 346 U. S. 273, Justice Douglas wilfully granted an order to stay the execution of said Russian spies. Said stay order was granted by Justice Douglas on the intervention of a stranger to said Rosenbergs, and to their case, which intervention was even opposed by the Rosenberg counsel of record. Said stranger who was thus accommodated by Justice Douglas was an irresponsible character whose conviction as a dissolute person by the State of California had been affirmed by the United States Supreme Court, with the same Associate Justice Douglas dissenting, less than six months previously. ( Edelman v. State of California, January 12, 1952, 344 U. S. 357).

Page 563

That misdemeanor on the part of Douglas made it necessary for the Court to hold a special term to set aside said stay order, which, the Court stated, promised many more months of litigation in a case which had otherwise run its full course and in which said Rosenbergs' plea for stay orders and other dilatory tactics had been denied for the sixth time over a period of more than two years after their conviction and sentence to death, and that the question raised by the said stay order had been considered by the full Court on its merits and denied. That in said decision, Justices Frankfurter and Black supported the unlawful action of Justice Douglas, thereby using their judicial offices to give aid and comfort to the communist enemy, in violation of Section 3 of the Fourteenth Amendment of the United States Constitution. 9. That in United States v. Dennis and other cases involving leading Communist Party organizers in the United States, decided June 4, 1951, reported in 341 U. S. 494, Justices Reed and Frankfurter dissented and criticised the majority opinion of the Court, affirming the conviction and sentence of said communists, by assigning the specious reason that the prosecution of said defendants for organizing the Communist Party in the United States for the purpose of overthrowing by force the Government of the United States and its Constitution was a violation of the freedom of speech, under the First Amendment to the Constitution. Thereby said Justices Reed and Frankfurter used their high judicial offices to give aid and comfort to the communist enemy, in violation of Section 3 of the Fourteenth Amendment of the United States Constitution. 10. In Phillips Petroleum Co. v. Wisconsin, State of Texas v. Wisconsin, and Federal Power Commission vs.

Page 564

Wisconsin, decided June 7, 1954, reported in 347 U. S. 672, Justices of the Supreme Court Warren, Black, Reed and Frankfurter (with a Justice now retired), legislated, held and adjudged, contrary to the plain meaning of the Constitution and the intent clearly and carefully expressed in the applicable Act of Congress that the Natural Gas Act applied to the local production and storage of natural gas for sale and subjected such activity to regulation by the Federal Power Commission. In so holding said Justices usurped powers reserved to the states and expressly declined by the Congress and committed high crimes and misdemeanors. 11. In the case of Pennsylvania v. Nelson, decided April 2, 1956, reported in 350 U. S. 497, Justices of the Supreme Court Warren, Black, Frankfurter, Douglas and Clark legislated, held and adjudged, contrary to the Constitution and the plain intendment of the applicable Act of Congress and in violation of Article IV, Section 2 of the United States Constitution, specifically recoginzing the power and right of the States to prosecute for treason, felony or other crime, that the State of Pennsylvania could not prosecute the defendant Communist for sedition under state law, and nullified all state laws against treason and sedition, which had been enacted by Legislatures under express constitutional reservatons and within their inherent police powers to impose regulations for the security, peace and good order in the State, and thereby said Justices unlawfully used their official positions to give aid and comfort to the enemy in violation of Article III, Section 3, Article IV, Section 2, and Section 3 of the 14th Amendment. 12. In United States vs. Twin Cities Power Company, 350 U. S. 222, decided January 23, 1956, Justices Warren, Black, Reed, Douglas and Clark, constituting a majority of the Court, held that with respect to the

Page 565

Savannah River, a navigable stream, the federal government need not pay riparian owners any compensation whatever for a seizure of riparian rights because, as Justice Douglas phrased it, the fact that private owners had vested property interests in the water under stae law, is wholly immaterial because in the federal domain, Congress has left no vested private claims that constitute private property for which the federal government need pay compensation (although expressly commanded to do so by the 5th Amendment). Said ruling by said Justices constitutes a precedent of such magnitude as to render all property rights precarious, and the goal of socialized property both inexpensive and convenient and hence nearer attainment. Said ruling by said Justices constitutes misconduct, misbehavior and a misdemeanor within the meaning of the impeachment provisions of the Constitution. 13. In General Box Company vs. United States, 351 U. S. 159, the Supreme Court, following the ruling in United States vs. Twin Cities Power Company, 350 U. S. 222, referred to in the preceding paragraph, held that trees growing upon Louisiana land between the low and the high water mark of a river could be despotically appropriated by the United States Government to its own uses without incurring liability to the owners of the land. Said ruling is merely one illustrative unconstitutional extension of the ruling in United States vs. Twin Cities Power Company, supra, and is corroborating evidence that the Justices mentioned in the preceding paragraph are guilty of misbehavior and a misdemeanor within the meaning of the impeachment provisions of the Constitution. 14. In the case entitled, Slochower v. Board of Higher Education of the City of New York, decided April 9, 1956, reported in 350 U. S. 551, Justices Clark, Warren

Page 566

Black, Douglas and Frankfurter held that the City of New York had violated the Constitution of the United States by the summary discharge of a public employee who had refused to answer questions relative to his communistic activities and claimed the benefit of the fifth amendment to the constitution in so doing. In so holding the court held invalid a charter provision of the city of New York designed to provide for the removal, as quickly as possible, of those public employees who were deemed by the people of that great city to be unfit to be entrusted with any part in the administration of the public affairs of the city. In so holding the court revoked the prompt removal from a state school of a teacher whose influence was deemed by the school authorities to be inimicable to the best interest of the students in such school. In so holding the court construed the due process clause of the Constitution to give to the Federal Courts the power to examine into minute details of all administrative state action and to apply arbitrarily to such state action the personal concepts of the justices of the Supreme Court rather than fixed principles of constitutional law. In making said ruling said justices are guilty of misconduct and a misdemeanor within the meaning of the impeachment provisions of the Constitution. 15. In Quinn vs. United States, 349 U. S. 155, Emspak vs. United States, 349 U. S. 190, and Bart vs. United States, 349 U. S. 219, Chief Justice Warren, Justices Black, Frankfurter, Douglas and Clark held that the Congress of the United States in the exercise of investigative powers is powerless to obtain information from communists who claim the privilege against self-incrimination as set forth in the Fifth Amendment, although such Fifth Amendment privilege was specifically limited to criminal cases in the first Congress

Page 567

for the reason that traitors had claimed the privilege against self-incrimination before congressional committees of the Continental Congress during the American Revolution (See American Bar Association Journal, Vol. 42, p. 509, 589 et seq.). In so holding said Justices, under color of their high offices, harrassed the Congress and in the words of dissenting Justice Harlan added, Another means for interference and delay in investigations and trials, without adding to the protection of the constitutional right of freedom from self-incrimination. the effect of said decisions by said Justices was to amend the 5th Amendment by striking therefrom the words in any criminal case, thus depriving the Congress of a power specifically reserved to it for the purpose of exposing treason. The only efficient purpose of said decisions was to shield and protect communists in their endeavors to subvert the Constitution. Said conduct on the part of said Justices constitutes high crime, misconduct and misbehavior within the meaning of applicable impeachment provisions of the Constitution. Be it further resolved, that the General Assembly of Georgia request the Georgia Representatives in the United States House of Representatives to institute impeachment proceedings in the United States House of Representatives based upon the charges hereinabove set forth, as well as other too numerous to mention here, against the Chief Justice and Associate Justices of the United States Supreme Court above named; that a copy of this resolution be sent to said Georgia Representatives in the United States Congress and to the Governors and Legislatures of the various States of the Union, and the General Assembly of the State of Georgia hereby calls upon the General Assemblies of sister States to adopt similar resolutions calling upon their Representatives in Congress to join the Georgia Representatives in the House of Representatives in the

Page 568

institution and prosecution of impeachment proceedings against said Chief Justice and Associate Justices of the Supreme Court of the United States; and Be it further resolved that a certified copy of these resolutions be forwarded to the Speaker and Clerk of the House of Representatives of the United States Congress for filing in the records of said House as notice and for proper action thereupon, all in accordance with the United States Constitution, Jefferson's Manual and the Rules of said House of Representatives. Approved March 13, 1957. DOUGLAS-COFFEE COUNTY INDUSTRIAL AUTHORITY. Proposed Amendment to the Constitution. No. 101 (House Resolution No. 186-572a). A Resolution. Proposing an amendment to the Constitution so as to create the Douglas-Coffee County Industrial Authority; to prescribe the procedure connected therewith; 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: Section 1. Article VII, Section V, Paragraph I of the Constitution, relating to taxing power and contributions of counties, municipalities and political divisions of the State, is hereby amended by adding at the end thereof the following: There is hereby created a body corporate and politic to be known as the `Douglas-Coffee County Industrial Authority', which shall be deemed to be an instrumentality

Page 569

of the State of Georgia and a public corporation. The authority shall consist of seven members, as follows: Three members shall be appointed by the city commissioners of the City of Douglas and three members shall be appointed by the county commissioners of Coffee County. The seventh member shall be appointed by joint action of the commissioners of both the city and the county upon the recommendation of the Coffee County Chamber of Commerce. In the event there be no such Chamber of Commerce, the seventh member shall be appointed by joint action of the commissioners of the city and of the county. The terms of office of the members appointed by the city commissioners shall be the same as and run concurrently with the terms of office of such commissioners. The terms of office of the members appointed by the county commissioners shall be the same as and run concurrently with the terms of office of such commissioners. The seventh member shall be the same as and run concurrently with the president of the aforesaid chamber of commerce. In the event there be no such president, the term of office of the seventh member shall be prescribed by joint action of the city and county commissioners. The members of the authority shall elect from among themselves a president, a vice president and a secretary-treasurer, except that by a majority vote of the entire membership, they may elect a person as secretary-treasurer who is not a member of the Authority. The authority is created for the purpose of developing and promoting, for the public good and general welfare, industry and agriculture within the City of Douglas and the County of Coffee. All funds, property and assets of whatever kind or nature of the authority are hereby declared to be exempt from all taxation by the State, any county, any municipality or any political subdivision. The authority shall not be empowered or authorized in any manner to create a debt as against the State of Georgia, the County of Coffee or the City of Douglas.

Page 570

The City of Douglas is hereby authorized to levy and collect an annual ad valorem tax of one mill for developing and promoting industry and agriculture, and is hereby directed to pay to the authority all funds derived from such levy, to be used for the purposes provided herein. Coffee County is hereby authorized to levy and collect an annual ad valorem tax of one-half mill for developing and promoting industry and agriculture, and is hereby directed to pay to the authority all funds dervied from such levy, to be used for the purposes provided herein. The General Assembly is hereby authorized to enact legislation to implement this amendment, in any manner it sees fit. The provisions of the Constitution authorizing Coffee County to levy a tax of one-half mill, which were ratified at the general election in 1954 and which may be found in Georgia Laws 1953, January-February Session, page 547, are hereby repealed. 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 branches of the General Assembly, and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section 1, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution creating the Douglas-Coffee County Industrial Authority. Against ratification of amendment to the Constitution creating the Douglas-Coffee County Industrial Authority. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification

Page 571

of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957. CONVEYANCE OF LAND IN POLK COUNTY TO CITY OF CEDARTOWN. No. 102 (House Resolution No. 120-361b). A Resolution. Authorizing the Governor to convey certain land in Polk County; and for other purposes. Whereas, by deed dated June 7, 1949, the City of Cedartown conveyed to the State of Georgia a certain tract of land to be used for National Guard and military purposes, said deed containing a provision to the effect that if such land should not be improved and used for such purposes, title to the property would revert to the grantor; and Whereas, such property is not being used for such purposes, and the State Department of Defense does not intend to use the land for such purposes; and Whereas, the City of Cedartown has need of the property and desires to have it reconveyed by deed;

Page 572

Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting on behalf of the State of Georgia, is hereby authorized to convey such property to the City of Cedartown. The aforesaid deed was recorded in the deed records of Polk County on June 13, 1949 on page 191 of deed record 82. The property is described as follows: That certain tract or parcel of land located in Polk County, Georgia, and lying immediately west of and adjacent to the present corporate limits of the City of Cedartown, Georgia, said tract of land being a part of what is known as the City of Cedartown airport property. Said tract of land is particularly described as follows: Beginning at a point where the north line of West Avenue intersects the west line of property of the Goodyear Clearwater Mill; running thence west along the extension of the north line of West Avenue a distance of three hundred (300) feet; running thence north parallel to the west line of said Goodyear Mill property a distance of three hundred (300) feet; running thence east three hundred (300) feet to the west line of said Goodyear Mill property; running thence south along said west line a distance of three hundred (300) feet to the point of beginning. Approved March 13, 1957. STATE JUNIOR COLLEGE STUDY COMMITTEE. No. 107 (House Resolution No. 150-474a). A Resolution. Whereas, the problem of financing and providing adequate college educations for the young people of Georgia is becoming more severe each year, and Whereas, many young students of Georgia do not

Page 573

have the financial resources to allow them to attend a college away from their homes, and Whereas, it is recognized that college training is not only a necessary ingredient to a growing state, but it produces for that state higher earning capacities, and Whereas, there exists a real possibility that Junior Colleges without dormitory facilities can provide college training at great savings to the State, and Whereas, the possibility has arisen of expanding the Junior College System of Georgia to make two years of college education available to the many young people of our State who for financial reasons are unable to leave their homes. Now therefore, be it resolved by the House of Representatives and the Senate concurring: 1. That a committee is hereby created to be known as the State Junior College Study Committee. 2. That said committee be composed of four members from the House of Representatives, to be appointed by the Speaker of the House, three members from the Senate, to be appointed by the President of the Senate, and two persons from the State at large, to be appointed by the Governor. 3. That the committee perfect it's own organization, including the adoption of any and all rules and regulations necessary for the proper conduct of it's duties. The committee is hereby authorized to engage the services of necessary personnel and to fix their compensation. 4. That the committee be charged with the duty of studying the need for the location of one or more junior colleges within the State of Georgia, the study to include the cost of buildings and facilities, institutional costs, administrative costs, maintenance and operation

Page 574

costs, the availability of students to such junior colleges, the general need of such junior colleges, and whether or not such institutions should be under the supervision and control of the State Board of Education or the Board of Regents, and in general to study every phase of a junior college program that would be helpful in providing the General Assembly and the Governor with a fair appraisal of the needs for such institutions within our State, so that they may be properly guided in their future determinations on the subject. This committee shall also study the needs of the Extension Service of the University of Georgia College of Agriculture. 5. That a report of the findings be made in writing to the Governor and the General Assembly and other interested citizens not later than January 5, 1958. 6. That all members of said committee shall be paid the sum of $20.00 per day for each day in attendance of the committee meetings or sub-committee meetings, together with actual travel expenses incurred in connection with attending said meetings, subject, however, to all rules and regulations that apply to travel expenses paid to all other State officials and employees. Providing that no member shall receive pay for more than 15 days. 7. That any and all costs necessary and incident to the operation of this committee, shall be paid out of the appropriation made for the operation of the General Assembly. Approved March 13, 1957.

Page 575

DEPARTMENT OF STATE PARKSPARKS LEASED FROM FEDERAL GOVERNMENT. No. 108 (House Resolution No. 82-243a). A Resolution. Whereas the areas comprising Red Top Mountain State Park and George Washington Carver State Park in the Allatoona Dam Reservoir Area in Bartow and Cherokee Counties, are held by the State of Georgia under a license from the United States of America by authority vested in the Secretary of the Army dated November 13, 1950, which said license is for a period of twenty-five years commencing June 1, 1950, and ending May 31, 1975, and Whereas the State of Georgia holds the area comprising Keg Creek State park in the Clark Hill Dam Reservoir Area in Columbia County under license from the United States of America by authority vested in the Secretary of the Army dated October 22, 1952, for a period of twenty-five years commencing January 1, 1952, and ending December 31, 1976, and Whereas, the State of Georgia holds the area comprising Stephens Collins Foster State Park located in Charlton County under license from the United States of America by authority vested in the United States Fish and Wildlife Service dated June 29, 1954, for a period of twenty-five years commencing July 1, 1954, and ending June 30, 1979, and which is automatically renewed for three terms of fifteen years each, unless otherwise terminated by either of the parties thereto, and Whereas, the State of Georgia holds five areas for park purposes in the Jim Woodruff Dam Reservoir Area located in Decatur and Seminole Counties under license from the United States of America by authority vested in the Department of the Army, which license is dated April 27, 1956, for a period of twenty-five

Page 576

years commencing January 1, 1956, and ending December 31, 1980, and Whereas, the State of Georgia through its' Department of State Parks, by authority vested by law so to do, is now in the process of negotiating with the United States of America through the United States Corps of Engineers for the leasing of an area to consist of approximately 1000 acres, more or less, located in Hall County and being a part of the Buford Dam Reservoir on Lake Lanier, to be used as a park area and to become a part of the State Park System, and Whereas it is desirable and necessary to place certain improvements on the above areas for park purposes in order that said areas can better serve the citizens of the State of Georgia as park areas, Now, therefore, be it resolved by the General Assembly of the State of Georgia, and it is hereby resolved by authority of same, that the proper authorities of the Department of State Parks are hereby authorized to make such improvements as in their discretion are desirable and necessary for the development of said areas as State Parks, and to expend funds for same as such funds may become available either by appropriation or otherwise. Approved March 13, 1957. DR. GEORGE M. SPARKS COMMENDED. No. 109 (House Resolution No. 224). A Resolution. Commending Dr. George M. Sparks, President of the Georgia State College of Business Administration, and for other purposes.

Page 577

Whereas, Dr. George M. Sparks, President of the Georgia State College of Business Administration, has announced his retirement, effective July 1, 1957; and Whereas, Doctor Sparks has been associated with the Georgia State College of Business Administration and its forebears for twenty-nine years; and Whereas, the Georgia State College of Business Administration has during Dr. Sparks' tenure grown from a school of 47 students to be the largest school of business administration in the South, and this growth has been in a large measure the result of Doctor Sparks' efforts; and Whereas, it is only fitting and proper that some recognition should be taken of Dr. Sparks' achievements; Now, therefore, be it resolved by the General Assembly of Georgia, that Dr. George M. Sparks, President of the Georgia State College of Business Administration, is hereby commended for his services to the State of Georgia in helping to create a superior school of business administration, and this General Assembly, on behalf of the people of the State of Georgia, hereby expresses its heartfelt gratitude and sincere appreciation for all that has been done by Doctor Sparks. Be it further resolved that a copy of this resolution be immediately transmitted to Dr. George M. Sparks of Atlanta. Approved March 13, 1957.

Page 578

CHRIS CALLIER BRIDGE DESIGNATED. No. 113 (House Resolution No. 163-515a). A Resolution. Designating a bridge between Upson County and Talbot County as the Chris Callier Bridge; and for other purposes. Whereas, Honorable Chris Callier, Representative from Talbot County, an honored and respected member of the House of Representatives, has long and faithfully served the people of his county and surrounding areas; and Whereas, he has contributed many long hours of his time in the betterment of his community, the area from which he comes and the entire State of Georgia; and Whereas, it is only fitting and proper that he be honored and given recognition for his contributions to his area and his State; Now, therefore, be it resolved by the General Assembly of Georgia that the bridge on the dividing line between Upson County and Talbot County on a road known as the Po Biddy Road is hereby designated as the Chris Callier Bridge. The State Highway Department and other State agencies are hereby directed to refer to such bridge by the aforesaid name and to designate the same as such on all maps and publications. The State Highway Department is hereby directed to have placed on or near the said bridge an appropriate sign, indicating to the public the name hereby designated. Approved March 13, 1957.

Page 579

STUDY OF HOMES FOR THE AGED. No. 115 (House Resolution No. 211). A Resolution. Whereas, recent news reports have brought to light the tragic condition that exists in many of the homes for the aged throughout this nation, which has resulted in the deaths of many helpless people, and Whereas, many reports have now become prevalent that conditions in many of the homes for the aged in the State of Georgia are in deplorable state, and Whereas, all Georgians are interested in the health safety and welfare of these fine and upright, but often times helpless and destitute people of our great state. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Departments of Public Welfare and Public Health be instructed to make a thorough and complete study of all of the physical plants where aged people now reside in the State of Georgia to determine if the health, safety and welfare of our aged are being protected, and Be it further resolved that a thorough study be made of these homes to determine if the contributions being made to these people by our Welfare Department are being used for the benefit of these helpless people, and Be it further resolved that the Department of Publife Welfare and Public Health be further instructed to make a complete report to the next session of the General Assembly in 1958. Approved March 13, 1957.

Page 580

RECONSTRUCTION OF NEW ECHOTA AUTHORIZED. No. 116 (House Resolution No. 96-291b). A Resolution. Authorizing the reconstruction, establishment and development of New Echota, the last capital of the Cherokee Indian Nation; and for other purposes. Whereas, the last capital of the Cherokee Indian Nation was located in Gordon County, Georgia; and Wheras, the Cherokees had established a town of great historical significance, having a courthouse, council house, print shop and famous taverns; and Whereas, since the abandonment of New Echota by the Cherokees, said town has disappeared from our land; and Whereas, through the aid and services of the State Historical Commission, historians and archaeologists have relocated the sites whereupon the original buildings were at one time located, and have reclaimed many interesting and valuable items of Indian lore; and Whereas, the reconstruction of New Echota will provide the great State of Georgia with one of the most important tourist attractions in the United States of America; and Whereas, through the reconstruction, establishment and development of this valuable tourist attraction, it is completely estimated that upon completion it will greatly add to the State's revenue through sales and gasoline taxes alone; and Whereas, many thoughtful and progressive citizens of the City of Calhoun and Gordon County have personally

Page 581

purchased and conveyed to the State of Georgia as a gift 220 acres of valuable land which include the original site of New Echota, the last capital of the Cherokee Indian Nation; Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Historical Commission is hereby authorized and directed to provide for the reconstruction, establishment and development of New Echota, the last capital of the Cherokee Indian Nation, located in Gordon County. The Governor is hereby authorized to provide the necessary funds therefor from any available source, not to exceed $125,000.00 in each of the next two years. Approved March 13, 1957. UNION COUNTY BOARD OF EDUCATIONSTAGGERED TERMS OF MEMBERS. Proposed Amendment to the Constitution. No. 117 (House Resolution No. 107-325b). A Resolution. Proposing an amendment to the Constitution so as to provide for staggered terms of the members of the County Board of Education of Union County and a procedure connected therewith; 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: Section 1. Article VIII, Section V, Paragraph I of the Constitution, as amended, particularly by an Amendment proposed in a Resolution found in Georgia Laws 1952, page 497, and ratified November 4, 1952, is hereby amended by striking the paragraph added by the

Page 582

aforesaid amendatory resolution and inserting in lieu thereof the following: Each member of County Board of Education of Union County shall be elected by a majority vote of the registered and qualified voters of the education district that the members represents. One member shall be elected from each education district. For the purpose of electing members of the County Board of Education, Union County is hereby divided into five education districts: Education district No. 1, 865th (Blairsville) and 1147th (Brasstown) militia districts. Education district No. 2, 834th (Chostoe), 996th (Arkaquah), and 1409th (Owl town) militia districts. Education district No. 3, 1262nd (Cooses), 1018th (Upper Youngcane), 1050th (Lower Youngcane) militia districts. Education district No. 4, 1152nd (Dooley), 843rd (Ivy Log), and 1024th (Gum Log) militia districts. Education district No. 5, 994th (Canada), 995th (Gaddistown), and 1241st (Cooper Creek) militia districts. In the event this amendment is ratified, the members of the county board of education of Union County elected in the year 1956 shall serve for their elected terms that expires December 31, 1960, and until their successors are elected and qualified. Successors to such member shall be elected as hereinafter provided. In the event this amendment is ratified, it shall be the duty of the ordinary of Union County to issue the call for an election to be held in the respective districts on the first Tuesday in December, 1960, for the purpose of electing the members of the county board of education of Union County, as herein provided. Such

Page 583

call shall be issued not less than twenty days prior to the election. The member elected by and from education districts No. 3, No. 4, and No. 5 at such election shall serve for a term of two years and until his successor is elected and qualified. The member elected by and from education districts No. 1 and No. 2 at such election shall serve for a term of four years and until his successor is elected and qualified. Biennially thereafter, not less than thirty days prior to the first Tuesday in December, it shall be the duty of the ordinary of Union County to issue the call for an election in the respective districts to elect successors to the members whose terms expire that year, for terms of four years each and until their successors are elected and qualified. The expense of all such elections shall be borne by Union County. It shall be the duty of the ordinary to hold and conduct such elections. Should a member move his residence from the education district that he represents or 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 that 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. 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

Page 584

branches of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, such proposed amendment shall be published and submitted as provided in Article XIII, Section I, Paragraph I of the Constitution of Georgia of 1945, as amended. The ballot submitting the above proposed amendment shall have written or printed thereon the following: For ratification of amendment to the Constitution so as to provide for staggered terms of the members of the County Board of Education of Union County. Against ratification of amendment to the Constitution so as to provide for staggered terms of the members of the County Board of Education of Union County. All persons desiring to vote in favor of adopting the proposed amendment shall vote for ratification of the amendment, and all persons desiring to vote against the adoption of the proposed amendment shall vote against ratification. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it 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 certify the result to the Governor, who shall issue his proclamation thereon. Approved March 13, 1957.

Page 585

DR. ALFRED TENNYSON COLEMAN MEMORIAL BRIDGE DESIGNATED. No. 120 (House Resolution No. 102-312c). A Resolution. To designate a certain bridge on State route 31, approximately 15 miles southwest of Dublin on the Dublin-McRae Road, as the Dr. Alfred Tennyson Coleman Bridge; and for other purposes. Whereas, Dr. Alfred Tennyson Coleman (February 12, 1844-September 3, 1955), received his medical education at Emory University and did Post Graduate work in New York City; and owned and operated the Coleman Hospital for twenty years, and Whereas, he practiced medicine in Dublin for forty-five years; was president of the Laurens County Medical Society; Life member of the American Medical Association; was a member of the Medical Association of Georgia; was a member of the Sixth District Medical Society and served many terms as City and County Physician for the City of Dublin and the County of Laurens; served the citizens of Laurens and surrounding counties in many capacities, and Whereas, as a county commissioner of Laurens County he endeavored to build better roads and to span the Oconee River with appropriate bridges, and served his county well; and Whereas, he served on the City Board of Education; was a staff member of the Laurens County Hospital; steward in the First Methodist Church; was chairman of the Building Committee thereof and later served as trustee thereof; was a member of the Advisory council of the State Board of Health, and Whereas, he served as a State Senator of the Sixteenth

Page 586

District in 1948 and 1949 and served his State and district with distinction, and Whereas, it is only just and proper that recognition should be made for his service. Now, therefore, be it resolved by the General Assembly of Georgia that the bridge spanning Alligator Creek (now known as Stone Creek Bridge) on State route 31 (U.S. 441), approximately fifteen miles southwest of Dublin on the Dublin-McRae Road, be and the same is hereby designated as the Dr. Alfred Tennyson Coleman Memorial Bridge. Be it further resolved that a suitable plaque and appropriate markers be placed at the approaches to said bridge so as to inform all persons of the designation herein made. Approved March 13, 1957. SOCIAL SECURITY. Code 99-2103 Amended. No. 445 (Senate Bill No. 98). An Act to amend an Act which provided for the coverage of certain officers and employees of the State and political subdivisions under the Old Age and Survivors Insurance provisions of Title II of the Federal Social Security Act, approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 294), as amended, particularly by an Act approved February 13, 1956 (Ga. L. 1956, p. 75), so as to stipulate separate retirement systems with respect to each political subdivision or as to the State and one or more political subdivisions having positions covered thereby; to limit the method for obtaining social security coverage; to repeal conflicting laws; and for other purposes.

Page 587

Be it enacted by the General Assembly of Georgia: Section 1. An Act which provided for the coverage of certain officers and employees of the State and political subdivisions under the Old Age and Survivors Insurance provisions of Title II of the Federal Social Security Act, approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 294), as amended, particularly by an Act approved February 13, 1956 (Ga. L. 1956, p. 75), is hereby amended by striking from said Act of 1953, as amended, subsection (c) of section 3 (Section 99-2103, Ga. Ann. Code), which subsection relates to separate retirement systems, and inserting in lieu thereof, the following: (c) Pursuant to Section 218 (d) (6) of the Social Security Act and for the purpose of this law (Chapter 99-21, Ga. Ann. Code), at the election of the Governor, any retirement system which covers employees of more than one political subdivision or employees of the State and one or more political subdivisions, shall be deemed a separate retirement system with respect to each political subdivision or as to the State and one or more political subdivisions having positions covered thereby. Separate retirement systems. Section 2. That said Act of 1953, as amended, is further amended by adding thereto a new section relating to method of coverage, to be numbered section 14, to read as follows: Section 14. Be it further enacted, that the Social Security coverage for employees of the State as provided in this Act, shall be the sole and exclusive method for obtaining such coverage regardless of the source of funds used for payment of salaries or wages. Only Social Security coverage. Section 3. An Act providing for the coverage of certain officers and employees of political subdivisions of the State under the Old Age and Survivors Insurance provisions of Title II of the Federal Social Security Act approved February 21, [Illegible Text] (Ga. L. 1951, pp. 457 et seq.) is hereby repealed in its entirety. 1951 Act repealed.

Page 588

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. Effective date. This Act shall take effect immediately upon its passage and approval by the Governor. Approved March 13, 1957. METHOD OF COMPUTING NUMBER OF BOARD FEET OF LUMBER IN LOGS. No. 446 (House Bill No. 87). An Act to establish a standard or legal rule in the State of Georgia, by which the number of board feet in logs shall be calculated, to provide that actual measurement of lumber may be used in lieu of such standard rule; to provide for measurement of logs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Sixty days from the date of approval of this Act, the legal standard for calculating the number of board feet in a log or in any number of logs in the State of Georgia, shall be the Scribner Decimal C log rule or scale, and any sale or contract entered into where settlement is based on the number of board feet in a log or any number of logs, whether such a sale or contract shall be verbal or written, and where the method of computing the number of board feet is not stated in such sale or contract, the sale or contract shall be construed as being based entirely on Scribner's Decimal C log rule or scale. Provided, however, that the provisions of this Act shall not affect the measure of damages in any tort claim arising prior to the effective date of the Act, and

Page 589

also the provisions of this Act shall not affect any contract or sale entered into prior to the effective date of the Act. Scribner Decimal C. Log rule or scale. Section 2. Nothing in this Act shall be construed as preventing any person or persons from using in lieu of the legal log rule, the actual measurement of lumber after it has been sawed as the basis for settlement in any sale or contract involving the necessity for determining the number of board feet. However, if the lumber is to be measured after sawing, it must be so stated in the sale or contract. Other methods. Section 3. In scaling or measuring the diameter and length of logs, any log, as long as eighteen feet and not as much as 34 feet shall be measured as two logs, and any log 34 feet or more in length shall be measured as three or more logs. Such as a division in length shall be done so as to figure logs as of nearly equal lengths as possible and at the same time use even feet in lengths, unless otherwise provided by contract. Length of logs, etc. All fractions of inches in diameter shall be figured as to the nearest whole inch, but when several logs have fractions of one-half inch in the measurement of diameters, these fractions shall be distributed as near evenly as possible by adding and subtracting such fractions to and from the diameters in order to figure such diameters in whole inches, unless otherwise provided by contract. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 590

MOTOR VEHICLESREGISTRATION. Code 68-201 Amended. No. 447 (House Bill No. 210). An Act to amend Code section 68-201, relating to the registration and licensing of motor vehicles, as amended by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 392), so as to provide that the purchaser shall register a new or unregistered motor vehicle, trailer, tractor (except tractors used only for agricultural purposes), or motorcycle within three days following the purchase thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 68-201, relating to the registration and licensing of motor vehicles, as amended by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 392), is hereby amended by adding in the first sentence between the words motorcycle, register the words or within three days following the purchase of a new or unregistered motor vehicle, trailer, tractor (except tractors used only for agricultural purposes) or motorcycle, so that said Code section, as so amended, shall read: 68-201. Registration and license of motor vehicles and chauffeurs; penalties. Every owner of a motor vehicle, trailer, tractor (except tractors used only for agricultural purposes) or motorcycle, shall, on or before the first day of April in each year, before he shall operate such motor vehicle, tractor, trailer or motorcycle, or within three days following the purchase of a new or unregistered motor vehicle, trailer, tractor (except tractors used only for agricultural purposes), or motorcycle, register such vehicle in the office of the State Revenue Commissioner, and obtain a license to operate the same for the ensuing year; and every chauffeur employed to operate motor vehicles shall likewise register and obtain a license as hereinafter provided: Provided, that on and

Page 591

after the second day of April in each year every owner of an automobile, truck or trailer, registered for the previous year, who shall have failed to comply with the provisions of this section, shall be deemed and held to be a delinquent under the provisions of this section, and the registration of such automobile, truck or trailer shall, on said second day of April and thereafter, be subject to a penalty of 20% of the registration fee for said automobile, truck or trailer in addition to the fee herein provided; and all applications made to the State Revenue Commissioner for the registration of said delinquent automobile, truck or trailer shall, before being accepted by the State Revenue Commissioner, be first indorsed by the sheriff or a deputy sheriff, chief of police or his designated representative, or by a State Highway Patrolman or by a State Motor Vehicle License Inspector; and for said indorsement the officer making said indorsement shall first receive from the applicant the sum of $1, and the officer indorsing such delinquent application shall indicate, with his indorsement on said application, the total amount of the prescribed registration fee together with the 20% penalty herein provided and the full total of such amount shall be remitted or paid to the State Revenue Commissioner before any license tag or serial number as provided for in this law shall be assigned to said applicant: Provided further, that the purpose of this provision being the better and more complete enforcement of the motor vehicle law, all such penalties as are herein assessed shall be accredited in the office of the State Revenue Commissioner when received in the name of the officer making the indorsement without regard to the residence of the applicant whether the same are received through the exercise of their authorities as an arresting officer or whether through appearance of the applicant at their offices for proper indorsement on an application; and between the first and fifth days of each calendar month the State Revenue Commissioner shall remit to the respective officers the full amount of such penalties accredited to such officers during and for the preceding calendar month; Provided, in all counties and cities of 300,000 or more according to 1950 and future

Page 592

census the full amount of all penalties collected in such counties shall be remitted to the fiscal authorities of such counties and cities; provided, however, all sums accredited to State Highway Patrolmen and Motor Vehicle License Inspectors shall be paid to the State Treasury, and it shall be expressly understood and provided that the penalty herein levied and designated shall be in lieu of and stand in the place of any and all other penalties for delinquency in the registration provided for in this section on or before the first day of April in each year; Provided, however, that upon the failure of said officers in any county to enforce the provisions of this section, the State Revenue Commissioner shall have the right to employ an inspector in such county, at not more than $4 a day and actual expenses to be itemized and sworn to, who shall be empowered to perform the duties herein set out as to the officers named herein, and the person so appointed shall be paid his compensation and expenses from the penalties provided for in this section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1957. STATE HIGHWAY DEPARTMENT. Code 95-1710 Amended. No. 449 (House Bill No. 257). An Act to amend Code section 95-1710, relating to the duties and responsibility of the State Highway Department in suits against a county originating on highways under the jurisdiction of the State Highway Department, so as to provide that the State Highway Department shall be responsible for damages awarded in any court of this State in certain instances; to change the procedure of service upon the State Highway Department;

Page 593

to provide that the State Highway Department shall have the right and authority to adjust in the name of the county and on its own behalf any claim for damages for which the State Highway Department may be ultimately liable under the terms of existing law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Section 95-1710, relating to the duties and responsibility of the State Highway Department in suits against a county originating on highways under the jurisdiction of the State Highway Department, is hereby amended by adding after the word, awarded in the first sentence thereof, the words, in any court of this State and by striking therefrom the words, any county sued may vouch said Highway Department to defend such litigation by furnishing said Highway Department with a notice to defend such suit, to which said notice shall be attached a copy of the petition served on said county. Said notice shall be given to the State Highway Department at least 10 days prior to the return day of the term at which said suit must be answered, and inserting in lieu thereof the words, when any such suit against a county is brought in any court of this State it shall be the duty of the plaintiff to provide for the service of notice of the pendency of such suit against the county upon the State Highway Department of Georgia by providing for the service of the second original process issued from the court where the suit is filed upon the chairman of the State Highway Board of Georgia personally, or by leaving a copy of the same in the office of the treasurer of the State Highway Department at the State Highway Building, State Capitol, Atlanta, Georgia. The service of such suit upon the county shall not be perfected until such second original process has been served as herein provided, and by striking from the last sentence the words, this section, and inserting in lieu thereof the words, existing law, so that said Code section, as so amended, shall read:

Page 594

Section 95-1710. The State Highway Department shall defend all suits and be responsible for all damages awarded in any court of this State against any county under existing laws, whenever the cause of action originates on highways, jurisdiction over which shall have been assumed by said Highway Department under the terms of this law. When any suit against a county is brought in any court of this State it shall be the duty of the plaintiff to provide for the service of notice of the pendency of such suit against the county upon the State Highway Department of Georgia by providing for the service of a second original process issued from the court where the suit is filed upon the chairman of the State Highway Board of Georgia, personally, or by leaving a copy of the same in the office of the treasurer of the State Highway Department at the State Highway Building, State Capitol, Atlanta, Georgia. The service of such suit upon the county shall not be perfected until such second original process has been served as herein provided. The State Highway Department shall have the right and authority to adjust and settle in the name of such county and on its own behalf any claim for damages for which the State Highway Department may be ultimately liable under the terms of existing law. Defense of suits against counties, settlements. Section 2. All laws and parts of laws in [Illegible Text] with this Act are hereby repealed. Approved March 13, 1957. GEORGIA FORESTRY COMMISSION. No. 450 (House Bill No. 150). An Act to provide that pilots or their assistants flying airplane patrols for the Georgia Forestry Commission or for the counties participating in the forest fire protection program, shall not be subject to the Workmen's Compensation Law where such flying services were

Page 595

procured by contract let pursuant to bid; to provide that the State does not consent to be sued in any capacity with respect to such flying services; to provide that this Act shall not relieve such private contractor from any workmen's compensation or other liability which may be owing to the pilot or his beneficiaries or representatives; to provide an effective date; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Notwithstanding the provisions of Code 114-101, as amended, or any other provision of law, the provisions of the Workmen's Compensation Law shall not be deemed to apply to any airplane pilots or their assistants flying patrols for the Georgia Forestry Commission or for any county or counties participating in the forest fire protection program, where the flying services were procured by contracts let pursuant to bid. The State also does not consent to be sued in any respect, whether at common law or otherwise, with respect to such pilots or contractors employing them. Provided, however, nothing herein shall be construed as relieving the contractor from any workmen's compensation or other liability which may be owing to such pilot or his beneficiaries under law. Code 114-101 not applicable to certain pilots. Section 2. This Act shall apply to all accidents occurring subsequent to approval of this Act without regard to when the contract was executed under which such flying service was procured. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 596

DISTRIBUTION OF LAWS, APPELLATE COURT REPORTS AND JOURNALS BY STATE LIBRARIAN. Code 101-205, 101-206, 101-207 Amended. No. 454 (House Bill No. 123). An Act to amend Code section 101-205, relating to the distribution of laws, journals and reports, as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 729), so as to provide the procedure for the distribution of such books; to amend Code section 101-206, relating to the printing and distribution of the journals of the House and Senate, so as to change the provisions relating to the printing and distribution of such journals; to amend Code section 101-207, relating to the distribution of the Acts of the General Assembly, as amended by an Act approved March 17, 1956 (Ga. L. 1956, p. 804), so as to provide the procedure for the distribution of such Acts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 101-205, relating to the distribution of laws, journals and reports, as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 729), is hereby amended by striking the same in its entirety and inserting in lieu thereof a new section 101-205, to read as follows: 101-205. The distribution of the laws and journals, reports of the Supreme Court and Court of Appeals decisions, and all other books required to be distributed to the several counties of the State or to be sent to other States, shall be made by the librarian, under the direction of the Governor, in pursuance of the provisions of the law in respect thereto. He shall mail one copy of the reports of the Supreme Court and of the Court of Appeals to each judge of the superior courts, to each solicitor general, to each clerk of the superior court and to each

Page 597

ordinary. He shall furnish to each Justice of the Supreme Court and the clerk of the Supreme Court sufficient copies to transact the business of the court, the number of which shall be determined by the chief justice and requested in writing by him. He shall furnish to each Judge of the Court of Appeals and the clerk of the Court of Appeals sufficient copies to transact the business of the court, the number of which shall be determined by the chief judge and requested in writing by him. He shall furnish to the Department of Law sufficient copies to transact the business of such department, the number of which shall be determined by the Attorney General and requested in writing by him. He shall furnish one copy to any department or agency of the State which is in need thereof, if requested in writing by the Governor to do so. Any further distribution of the reports shall be upon written authorization of the Governor. The remaining copies he shall keep in the State library for use and exchange as is required in this Code. Reports of the Supreme Court and the Court of Appeals decisions furnished to counties under the provisions of this section shall remain the property of the State of Georgia, and each officer to whom such reports are furnished shall account to his successor in office for those volumes missing. No volumes of such reports shall be replaced unless proof of destruction by fire, or other cause beyond the control of the county, shall be submitted with the request for replacement. Distribution by librarian. Section 2. Code section 101-206, relating to the printing and distribution of the journals of the House and Senate, is hereby amended by striking the same in its entirety and inserting in lieu thereof a new section 101-206, to read as follows: 101-206. There shall be compiled, printed and bound not more than 1,000 copies of the journals of each branch of the General Assembly. The binding for such journals shall be the same as that used for binding the Acts of the General Assembly. It shall be the duty of the State Librarian to distribute one copy of the journal of each

Page 598

branch of the General Assembly to the ordinary of each county, whose duty it shall be to keep and preserve the same for the use of the public; and one copy of each to each member of the General Assembly. Copies for use of the Supreme Court shall be distributed by the librarian upon written request of the Chief Justice of the Supreme Court. Copies for use of the Court of Appeals shall be distributed by the librarian upon written request of the Chief Judge of the Court of Appeals. Copies for use of the Department of Law shall be distributed by the librarian upon written request of the Attorney General. The remainder of the copies shall be retained by the librarian for exchange purposes and for such other use and distribution as the Governor, by written authorization, may direct. Journals, distribution. Section 3. Code section 101-207, relating to the distribution of the Acts of the General Assembly, as amended by an Act approved March 17, 1956 (Ga. L. 1956, p. 804), is hereby amended by striking the same in its entirety and inserting in lieu thereof a new section 101-207, to read as follows: Acts of General Assembly, distribution. 101-207. Each county shall be entitled to one copy of the Acts of the General Assembly for the ordinary, one copy for the county or city court judge, one copy for the clerk of the Superior Court, and one copy for the use of the county attorney, to be distributed by the ordinary. Each member of the General Assembly shall also be entitled to one copy, to be mailed to such member. The State Librarian shall furnish to each Justice of the Supreme Court and the Clerk of the Supreme Court sufficient copy to transact the business of the court, the number of which shall be determined by the chief justice and requested in writing by him. He shall furnish to each Judge of the Court of Appeals and the clerk of the Court of Appeals sufficient copies to transact the business of the court, the number of which shall be determined by the chief judge and requested in writing by him. He shall furnish to the Department of Law sufficient copies to transact the business of such department, the number of

Page 599

which shall be determined by the Attorney General and requested in writing by him. He shall furnish one copy to any department or agency of the State which is in need thereof, if requested in writing by the Governor to do so. Any further distribution of the Acts shall be upon written authorization of the Governor. Section 4. This Act shall not affect any distribution heretofore authorized for the Secretary of State. Distribution by Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. TALLAPOOSA JUDICIAL CIRCUITSALARY OF SOLICITOR GENERAL. No. 460 (House Bill No. 394). An Act to amend an Act of the General Assembly of Georgia, approved February 16, 1939 (Ga. L. 1939, p. 796), abolishing the fee system as it applied to the solicitor-general of the Tallapoosa Judicial Circuit and fixing the salary of the solicitor-general of the Tallapoosa Judicial Circuit; to provide for an increase in said salary; 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 an Act abolishing the fee system as it applied to the solicitor-general of the Tallapoosa Judicial Circuit and fixing the salary of the solicitor-general of the Tallapoosa Judicial Circuit, is hereby amended by striking the figures and symbols $5000.00 in section 2 of said Act and inserting in lieu thereof the figures and symbols $9350.00 and by striking from said section of said Act the wards Paragraph 1, Section 13 of Article

Page 600

6 and inserting in lieu thereof the words Paragraph 1, Section 12 of Article 6 so that when so amended said section 2 shall read as follows: Section 2. The salary of the solicitor-general of the said judicial circuit shall be the sum of $9350.00 per annum, in addition to the sum of $250.00 per annum prescribed in Paragraph 1, Section 12 of Article 6 of the Constitution of the State of Georgia; which said salary herein fixed shall be paid pro rata out of the general treasuries of the various counties of said circuit upon the basis of population, that is to say, each of the counties composing said judicial circuit shall pay such part or proportion of said salary as its population bears to the total population of all the counties in said circuit, according to the official Federal Census of 1950, until completion and promulgation and publication of the next official Federal Census, and then in like manner according to each succeeding Federal Census thereafter. It shall be the duty, and is hereby made the duty, of the ordinary, county commissioner or commissioners, or other authorities having control of county matters in said counties in said judicial circuit, to cause the part or portion of said salary so assessed each of said counties to be paid to said solicitor-general on the first day of each month, and regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioner or other authorities having control of county matters to make provisions annually, when levying and collecting taxes for expenses for court, for the levying and collection of sufficient taxes in their respective counties as hereinbefore set forth, for the purpose of paying the portion of said salary chargeable against their respective counties; and the power to levy taxes for such purposes is hereby delegated to and conferred upon said counties. Said salary herein named, including the salary received from the State and the fees for services in the Supreme Court and Court of Appeals shall be full payment for all services of said solicitor-general, for all traveling expenses incurred within the State; and for all sums paid out by said solicitor-general for clerical aid and legal

Page 601

assistance engaged or employed by him. Provided, however, should he be called upon by the duties of his office to render services outside of the State in connection with the extradition of fugitives or otherwise, the authorities of the particular county having jurisdiction in the particular case in which service is rendered shall pay his actual expenses in rendering such service. Section 2. This Act shall go into effect and become operative January 1, 1959. Effective date. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1957 session of the General Assembly of Georgia legislation to amend the Act of 1939 (Ga. L. p. 796) setting the salary of the solicitor-general of the Tallapoosa Judicial Circuit to provide for an increase in said salary and for other purposes. Georgia, Polk County. Before the undersigned officer, a notary public in and for said county, comes J. C. Haire who states that he is editor and publisher of The Cedartown Standard, the official gazette of Polk County and that the above advertisement was published in said newspaper on January 11, January 18 and January 25, 1957. /s/ Joseph C. Haire. Sworn to and subscribed before me this 4th day of February, 1957. /s/ Mrs. Herbert De Arman, Notary Public, Polk County, Ga. My Commission Expires Feb. 8, 1957. Notarial Seal Affixed.

Page 602

Georgia, Douglas County: Personally appeared before me, the undersigned officer duly authorized by law to administer oaths, Bolling Branham, who, after being duly sworn, deposes and says on oath that he is the publisher of the Douglas County Sentinel, a newspaper published in Douglasville, Douglas County, Georgia, and the newspaper in which the sheriff's advertisements for Douglas County are published, and deponent further says on oath that the following notice of intention to introduce legal legislation was published in said Douglas County Sentinel in the issues of January 4, 1957, January 11, 1957, and January 18, 1957: Notice of Intention to Introduce Legal Legislation. Notice is hereby given that there will be introduced at the 1957 session of the General Assembly of Georgia legislation to amend the Act of 1939 (Ga. L. p. 796) setting the salary of the solicitor-general of the Tallapoosa Judicial Circuit for an increase in said salary and for other purposes. /s/ Alpha A. Fowler, Jr., Representative, Douglas County, Georgia. /s/ Bolling Branham. Sworn to and subscribed before me, this 4th day of February, 1957. /s/ R. H. Hutcheson, Notary Public, Douglas County, Georgia. Notarial Seal Affixed. Georgia, Paulding County. Before the undersigned officer comes, duly authorized by law to administer oaths, comes T. E. Parker, who on oath states that he is the publisher of The Dallas New Era, the official gazette of Paulding County, and that the following advertisement was published in said newspaper

Page 603

in the issues of January 10, 1957, January 17, 1957, and January 24, 1957, to wit: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1957 session of the General Assembly of Georgia legislation to amend the Act of 1939 (Ga. L. p. 796) setting the salary of the solicitor-general of the Tallapoosa Judicial Circuit for an increase in said salary and for other purposes. George T. Bagby, Representative, Paulding County, Georgia. /s/ T. E. Parker. Sworn to and subscribed before me this 4th day of February, 1957. /s/ W. A. Foster, Jr., J. S. C. T. C. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1957 session of the General Assembly of Georgia legislation to amend the Act of 1939 (Ga. L. p. 796) setting the salary of the solicitor-general of the Tallapoosa Judicial Circuit to provide for an increase in said salary and for other purposes. Harold L. Murphy, Representative, Haralson County. Georgia, Haralson County. Before me, an officer duly authorized to administer oaths, appeared Harold L. Murphy, who on oath deposes and says that he is a member of the House of Representatives from Haralson County, and that the attached advertisement of notice of intention to introduce local legislation

Page 604

was published on January 17, 1957, January 24, 1957, and January 31, 1957 in the Haralson County Tribune, which is the official gazette of Haralson County. /s/ Harold L. Murphy, Sworn to and subscribed before me this 5th day of February, 1957. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. Notarial Seal Affixed. Approved March 13, 1957. ELECTRIC MEMBERSHIP CORPORATIONS. Code 34A-104(1), 34A-104(2), 34A-118, 34A-119 Amended. No. 461 (House Bill No. 479). An Act to amend an Act entitled, An Act providing for the formation of cooperative non-profit membership corporations to be known as electric membership corporations for the purpose of engaging in rural electrification by furnishing electrical energy, wiring assistance and facilities, electrical and plumbing equipment and services, to its members; providing for the rights, powers and duties of such corporation, including their classification with regard to the jurisdiction of the Public Service Commission; authorizing and regulating the issuance of obligations by such corporations; providing for the payments of such obligations and the rights of the holders thereof, the classifications of such obligations and the membership certificates of such corporations with respect to regulation; authorizing existing corporations organized for the same general purpose to re-incorporate hereunder, and validating

Page 605

certain acts, covenants, contracts, and obligations of such corporations; and for other purposes. approved March 30, 1937 (Ga. L. 1937, p. 644 et seq.), as amended, so as to provide: (1) The method and procedure for renewal of charters of corporations created under the Act. (2) To designate the jurisdiction and venue of actions against corporations created under the Act. (3) To extend the time of corporate existence from twenty years to thirty-five years, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That section 4 (1) (Codified as section 34A-104 (1) Georgia Code Annotated, pocket part) of an Act entitled, An Act providing for the formation of cooperative non-profit membership corporations to be known as electric membership corporations for the purpose of engaging in rural electrification by furnishing electrical energy, wiring assistance and facilities, electrical and plumbing equipment and services, to its members; providing for the rights, powers and duties of such corporations, including their classification with regard to the jurisdiction of the Public Service Commission; authorizing and regulating the issuance of obligations by such corporations; providing for the payments of such obligations and the rights of the holders thereof, the classifications of such obligations and the membership certificates of such corporations with respect to regulation; authorizing existing corporations organized for the same general purpose to reincorporate hereunder, and validating certain acts, covenants, contracts, and obligations of such corporations; and for other purposes, approved March 30, 1937 (Ga. L. 1937, p. 644 et. seq. as amended), is hereby amended by striking sub-section (1) of said section 4 and inserting in lieu thereof a new sub-section (1) of said section 4 which shall read as follows: Code 34A-104 (1) amended (1) To sue and be sued, complain and defend, in its corporate name, provided, however, that notwithstanding

Page 606

the provisions of 94-1101 (Code of Georgia) suits may be brought against any such corporation only in the county where it has its principal office, as specified in its charter. Section 2. That sub-section (2) of section 4 (Ga. Code Ann, pocket part 34A-104 (2) of said Act is amended by striking from the first line thereof the figures and words 20 years and inserting in lieu of said figures and word 35 years so that said section shall hereafter read: Code 34A-104 (2) amended. (2) To have succession for a period of 35 years with the privilege of renewal one or more times unless a shorter period of duration is stated in the petition or declaration as hereinafter provided. Section 3. Section 14 of said Act as amended (Code section 34A-118 and section 34A-119, Georgia Code Annotated supplemental pocket part) is hereby amended by striking said section 14 in its entirety, and inserting in lieu thereof a new section so that section 14 as amended shall read as follows: Code 34A-118, 34A-119 amended. Be it further enacted that a corporation may authorize an amendment or renewal of its charter by a majority vote of the members present and voting, either in person or by proxy, at any regular meeting of its members, or any special meeting of its members called for that purpose. The power to amend or renew its charter shall include the power to accomplish any desired change or subsequent changes in the provisions of its charter and to include any purpose, power or provision which would be authorized to be included in the original petition or declaration if executed at the time the amendment or renewal of the charter is made. A petition or declaration of amendment or renewal signed by the president or vice-president and attested by the secretary, certifying to such amendment or renewal and its lawful adoption, shall be filed, and approved by the Superior Court or the judge thereof in vacation at chambers; published and recorded in the same manner as the original petition

Page 607

or declaration of incorporation. Upon the granting of the order of approval of the superior court, or the judge thereof in vacation, of the renewal or the amendment or amendments, such amendment or amendments shall be deemed to be immediately effective, and such renewal shall be effective at the date of expiration of the charter. Publication may be made after the approval thereof by the Superior Court or judge thereof. Section 4. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 13, 1957. TAXATION OF AGRICULTURAL PRODUCTS BY MUNICIPALITIES. No. 462 (House Bill No. 34). An Act to provide that no municipal corporation in this State shall levy any license, tax or fee, or require the payment of any fee or tax upon the sale or introduction into the municipal corporation of any agricultural prodcuts raised in this State, including swine, cattle, sheep, goats and poultry, and the products thereof, where the sale and introduction are made by the producer thereof, and the sale is made within 90 days of the introduction of said products into the municipality; to provide that this exemption shall be in addition to all other exemptions from taxation and licenses now provided by law for such products; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. No municipal corporation in this State shall levy any license, tax or fee, or require the payment of any fee or tax, upon the sale or introduction into the municipal corporation of any agricultural products raised

Page 608

in this State, including swine, cattle, sheep, goats and poultry, and the products thereof, where the sale and introduction are made by the producer thereof, and the sale of said products is made within 90 days of the introduction of said products into the municipality. The exemptions provided herein shall be in addition to all other exemptions from taxation and licensing now provided by law for such products. Certain agricultural products exempt from taxation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. JEKYLL ISLAND STATE PARK AUTHORITY. No. 464 (House Bill No. 171). An Act to amend an Act known as the Jekyll Island State Park Authority Act, approved February 13, 1950 (Ga. L. 1950, p. 152), as amended, particularly by an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 261), so as to provide for new and different members of the Jekyll Island Park Authority; to provide that said Authority may sell certain lots on Jekyll Island, and to provide for the use of a portion of the funds received for such sales; to provide for certain restrictions upon lots leased or sold; to provide that certain lots which have been leased may be sold; to provide for a credit on the purchase price of certain lots sold; to provide for the preparation and publication of a conversion price for residential lots; to prohibit the sale of certain specific land without approval of the General Assembly, and to prohibit the sale of certain lots; to provide any county must claim and present a plan to improve any plot of land set aside for it within a certain period; to authorize the budget bureau to transfer certain funds for the development and operation of facilities on Jekyll Island; to repeal conflicting laws; and for other purposes.

Page 609

Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Jekyll Island State Park Authority Act, approved February 13, 1950 (Ga. L. 1950, p. 152), as amended, particularly by an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 261), is amended by striking section 3 thereof, and by inserting a new section 3 to read as follows: Section 3. The Authority shall be composed of the Secretary of State, the Attorney-General, the Chairman of the Public Service Commission, the State Auditor, and the Director of the Department of State Parks. The Authority shall elect one of its members as chairman and one vice-chairman, and shall elect a secretary and treasurer who may not necessarily be a member of the Authority. Three members of the Authority shall constitute a quorum. No vacancy in the Authority shall impair the right of a quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services, but shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. 1953 Act amended, members, quorum. Section 2. Said Act is further amended by adding after the words and lease in section 10 thereof, the words or sell to the extent and in the manner herein provided and by the addition at the end of said section of the words provided that the Authority shall in no way sell or otherwise dispose of any riparian rights, and provided that the beach areas of Jekyll Island will never be sold but will be kept free and open for the use of the people of the State. The Authority shall deduct and retain as income from the amounts received for any sales of lots, the value of its leasehold estate in such property, which shall be determined by agreement between the Authority and the Governor. The remainder of such amounts shall be paid into the State treasury to the credit of the general fund. Ninety per cent (90%) of the income received by the Authority from the sale of lots

Page 610

shall be paid into a reserve fund to be set up by the Authority to be used for general improvements or capital improvements or both general improvements and capital improvements on Jekyll Island. All conveyances for the sale of lots shall be signed by the Authority on its own behalf and by the Governor on behalf of the State, so that said section, as amended hereby, shall read as follows: Powers. duties. Section 10. The Authority is empowered to survey, subdivide, improve and lease or sell to the extent and in the manner herein provided, as subdivided and improved not more than one-half of the land area of Jekyll Island which lies above water at mean high tide. Provided that the Authority shall in no way sell or otherwise dispose or any riparian rights, and provided that the beach areas of Jekyll Island will never be sold but will be kept free and open for the use of the people of the State. The Authority shall deduct and retain as income from the amounts received for any sales of lots, the value of its leasehold estate in such property, which shall be determined by agreement between the Authority and the Governor. The remainder of such amounts shall be paid into the State treasury to the credit of the general fund. Ninety per cent (90%) of the income received by the Authority from the sale of lots shall be paid into a reserve fund to be set up by the Authority to be used for general improvements or capital improvements or both general improvements and capital improvements on Jekyll Island. All conveyances for the sale of lots shall be signed by the Authority on its own behalf, and by the Governor on behalf of the State. Section 3. Said Act is further amended by striking section 11 and section 11-A in their entirety, and inserting in lieu thereof five new sections to be known as section 11-A, section 11-B, section 11-C and section 11-D, which shall read as follows: Section 11. The leasing and sale of lots subdivided shall be under restrictive limitations as to the use, style

Page 611

and character of the structures allowable thereon, and such other limitations as the Authority may deem wise; and any and all such restrictions may be incorporated in the leases and deeds as covenants and warranties, and may, at the discretion of the Authority, provide for termination and forfeiture upon breach. In the event of a breach of any such covenants and warranties, the Authority is empowered to take such action as shall further and preserve its own best interest and the best interest of the State. Sale and lease restrictions. Section 11-A. The leasing of the lots subdivided shall be for not more than 99 years. Such leases as the Authority shall designate may be made freely assignable subject to all the liabilities, obligations, and duties imposed upon the lessee by the Authority in its original lease. The Authority may in its leasehold conveyance or rental contracts, create and provide for the preservation of such rights and privileges in the present or future security grantees, mortgages, or other lenders upon the security of the lessee's or tenant's rights as it may deem wise; such rights and privileges when created may also provide for thir continuance or survival after termination or forfeiture of the original leasehold or rental contract. Same, number of years of leases. Section 11-B. No person, partnership or corporation, except the Authority may, during the life of the Authority hold under lease or by deed or any combination of leases and deeds a total of more than three lots in the residential subdivisions made on Jekyll Island by the Authority; Provided that no violation of this limitation by any party shall in any wise affect the good and sufficient title of any bona fide assignee or transferee or any subsequent assignee or transferee thereof; 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 or by deed or under any combination of leases and deeds by virtue of foreclosure of loans made upon the security or improvements erected or existing on such lots; and, provided further, the Authority may waive this limitation as regards groups of

Page 612

not more than 25 lots when the lessees or owners thereof shall be a person, corporation or other business enterprise engaged in the construction and sale of houses and such entity shall covenant to erect houses upon the lots so leased or owned and to sell and assign all lots so leased or owned as improved within a reasonable period of time as determined by the Authority; and provided further, the Authority may waive this limitation as regards groups of not more than 25 lots when the lessee or owner thereof shall covenant to erect or cause to be erected a shopping center or business block or housing project thereon which, when completed, shall be offered for rental or sale, unit by unit, upon such terms and conditions as may be agreed to by the Authority. Same, number of lots. Section 11-C. The Authority shall sell only those residential lots which have theretofore been leased by it, and such a sale shall be made only to the person who shall hold such lease, his assignee or assigns. No conveyance of the fee simple title to any residential lot shall be made until the lessee of such lot has performed all the obligations as to improvement and erection of structures on such lot imposed by the lease. The Authority shall sell no commercial property on which improvements were erected prior to March 1, 1957, but the Authority may sell other commercial property either in the same manner as provided by this Act for the sale of residential lots, or if such commercial property shall not have been previously leased, they may be sold directly by the Authority; provided that the deeds for such direct sales must provide that unless all obligations contained in the conveyance as to improvements and erection of structures on such property are fulfilled, the property shall revert to the Authority and the State, as their interest may appear. All sales of residential lots and commercial property, except for direct sales of commercial property provided in this section, shall be made at the conversion price set by the Authority in accordance with the provisions of this Act, provided that any person who shall purchase any residential lot sold by the Authority, shall be entitled to credit on the purchase price to the extent of all payments

Page 613

made by him or his assignors or predecessors in interest on such lease, provided that such credit shall not exceed the purchase price of such lot. If such credit shall equal the purchase price for such lot, the lessee shall be entitled to a conveyance of the fee simple title to such lot and the Authority shall thereupon pay into the State treasury an amount equal to the value of the State's interest in such property as determined as provided in section 10 of this Act. The Authority shall establish proper reserves to insure that funds will be available for such purpose. Same, purchasers. No credit shall be allowed to purchasers of commercial property for any prior rental payments. Section 11-D. Notwithstanding any other provision of this Act, the Authority shall under no circumstances sell any real property on Jekyll Island on which a building or buildings were standing at the time said Island was leased to the Authority, without the express prior approval of the General Assembly to such sale or sales. Property not to be sold. Section 4. Said Act is further amended by adding following section 12 thereof, a new section to be known as section 12-A which shall read as follows: Section 12-A. Immediately upon the approval of this Act, or as soon thereafter as practicable, the Authority shall prepare and publish a conversion price for each residential lot then under lease, stating the price at which the lot may be purchased from the Authority. Thereafter the Authority shall publish at the same time and in the same manner as schedules of lease rentals are published, as required by section 12 of this Act, a conversion price for each residential lot that is available for lease. The conversion price for residential lots shall not be less than the appraised value of such lot, taking into consideration the market value of comparable resort property in Glynn County, as determined by an appraisal or appraisals made or to be made by the Glynn County Real Estate Board. Every lease which the Authority may grant for a residential

Page 614

lot after March 1, 1957 shall contain therein the conversion price at which the lot may be purchased. Conversion prices of lots leased. Section 5. Said Act is further amended by the addition at the end of section 13 thereof the following words: Should the authorities having charge of the fiscal affairs of any county fail to claim and present a plan to improve on or before March 1, 1960, the plot of land set aside for such county under the provisions of this section, the Authority shall be under no further obligation to furnish any such plot of land on Jekyll Island, so that said section, as amended hereby, shall read as follows: Property set aside for counties. Section 13. The Authority is directed as soon as it deems it feasible so to do to set aside sufficient land on Jekyll Island to provide a suitable plot for each county in the State for use for charitable purposes. The Authorities having charge of the fiscal affairs of any county desiring to use such plot shall file with the Authority a proposal setting forth the use to which such plot is to be placed, the person or persons to have charge and control of the same, the nature of improvements to be placed thereon. Such proposal shall also disclose how funds are to be secured for the improvement and operation of the facilities. If the Authority deems such proposal to be in the public interest and to the advantage of the said State Park it may lease such plot for not exceeding 20 years to the fiscal authority of such county or to properly appointed trustees. Such lease shall provide such restrictions, covenants and conditions as the Authority deems proper, and for the termination of the lease upon violation of the provisions of the lease. Should the authorities having charge of the fiscal affairs of any county fail to claim and present a plan to improve on or before March 1, 1960, the plot of land set aside for such county under the provisions of this section, the Authority shall be under no further obligation to furnish any such plot of land on Jekyll Island. Section 6. Said Act is further amended by the insertion following section 14 thereof, a new section, to be

Page 615

known as section 14-A, which shall read as follows: Section 14-A. The Budget Bureau is authorized to transfer sufficient funds in the manner provided in Code section 40-403 to provide for the development and operation of the facilities on said island, the same to be carried on by the Authority under agreement with the Department of State Parks. Funds. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1957 DIRECTOR OF PUBLIC HEALTHSALARY. Code 88-105 Amended. No. 465 (House Bill No. 319). An Act to amend Code section 88-105, relating to the Director of Public Health, as amended by an Act approved March 27, 1947 (Ga. L. 1947, p. 1170), so as to change the provisions as to the compensation of the director; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 88-105, relating to the Director of Public Health, as amended by an Act approved March 27, 1947 (Ga. L. 1947, p. 1170), is hereby amended by striking therefrom the words and figures not to exceed $10,000 annually, so that said Code section, as so amended, shall read: Salary. 88-105. The Board of Health shall elect a Director of the Department of Public Health, who shall devote his entire time to the work of the Department; hold office

Page 616

for a term of six years, unless removed by the board for incompetency or acts of moral turpitude after an open hearing before the board; be provided with suitable offices at the State Capitol; receive such salary as may be fixed by said board and approved by the Budget Bureau. Said director shall give bond for the faithful performance of his duties and for the faithful accounting for all moneys coming into his hands as Director of the Department of Public Health, in such amount and under such terms and conditions as may be prescribed by said board of health and approved by the Governor. Provided, that such director shall be a graduate physician authorized to practice medicine and surgery in this State, and shall have had not less than five years' experience in the practice of said profession. Provided, further, that the present director shall serve until the expiration of the present term of office and shall be eligible for election or appointment for additional terms of office thereafter. The salary of said director shall not exceed $15,000 and no subsistence or other allowance except traveling expenses shall be paid. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS AMENDED. No. 467 (House Bill No. 408). An Act to amend an Act known as the Uniform Act Regulating Traffic on Highways, approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 356), as amended, particularly by an Act, approved June 22, 1955 (Ga. L. 1955, Ex. Sess., p. 25), so as to change

Page 617

the height of head lamps on motor vehicles; to [Illegible Text] conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Uniform Act Regulating Traffic on Highways, approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 356), as amended, particularly by an Act, approved June 22, 1955 (Ga. L. 1955, Ex. Sess., p. 25), is hereby amended by striking from subsection (c) of section 105 the figure 28 and inserting in lieu thereof the figure 24, so that subsection (c) of section 105, as so amended, shall read: (c) Every head lamp, upon every motor vehicle, including every motorcycle and motor-driven cycle, shall be located at a height measured from the center of the head lamp of not more than 54 inches nor less than 24 inches to be measured as set forth in section 104 (b). Height of head lamps. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. JUVENILE COURT ACT AMENDED. No. 472 (House Bill No. 72). An Act to amend an Act providing for juvenile courts, approved February 19, 1951 (Ga. L. 1951, p. 291), as amended, by providing that in cases involving traffic laws or ordinances, the court in which such cases are initiated, if it have jurisdiction to try traffic offenses, may elect to retain jurisdiction if the alleged offender shall be sixteen years old or older; to provide that said court in which such cases are initiated may elect to transfer such a case to a juvenile court; and to provide a method of transfer; to repeal conflicting laws; and for other purposes.

Page 618

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. That from and after the passage of this Act, sub-section (1) of secton 10 of Georgia Laws of 1951, pages 291 et seq. known as Juvenile Court Act, as amended, is further amended as follows: (a) By adding at the end of said sub-section (1) and as a part thereof, the following: Notwithstanding the other provisions of this subsection (1) of section 10 and notwithstanding any other provision of the laws of this State providing for juvenile courts, it is hereby expressly provided and enacted that all courts in this State having jurisdiction to try cases in which parties are charged with violation of State, local, or municipal traffic laws or ordinances, including the courts of municipalities by whatever name designated, shall have the power and authority to retain jurisdiction of cases initiated in said courts involving alleged violations of such traffic laws or ordinances, provided such court otherwise has jurisdiction of such case, if the alleged offender shall be sixteen years of age or older on the date of the alleged offense, and shall have the power and authority to make final disposition of said cases and to impose such fines and sentences as may be prescribed by law for the punishment of the offense for which said minor is charged. Jurisdiction of traffic cases. (b) Provided, however, that said courts, if they elect to do so, may transfer said cases or any of them, together with all papers, documents, and records connected therewith, to the juvenile court of the county having jurisdiction of said minor; and in making such transfer, the transferring court shall order the minor to be taken forthwith to the place of detention designated by the Juvenile Court or to the Juvenile Court itself, or shall release said minor to the custody of some suitable person to be brought before the Juvenile Court at a time designated by the order of the transferring court, and the Juvenile Court shall then proceed as provided in this Act.

Page 619

Section 2. Nothing in this Act shall deny to said juveniles any of the methods of appeal now provided by law or may hereafter be provided. Appeals. Section 3. This act shall become effective upon the recommendation of one Grand Jury in each county affected hereunder. Effective date. Section 4. Be it further enacted that all laws and parts of laws in conflict herewith, be and the same are hereby repealed. Approved March 13, 1957. TAX EXECUTIONS. No. 473 (House Bill No. 330). An Act to provide a method of reducing unsatisfied executions for State taxes to judgments of the superior courts; to provide for service of process by publication in connection therewith where a nulla bona has been entered and the defendant in fi. fa. has no known residence, place of business, or agent to receive service within this State; to provide for the tolling of the statute of limitations against the enforcement of unsatisfied executions for State taxes for so long as the defendant in fi. fa. is beyond the State, the same to apply to all such executions now of force or hereafter issued or revived as provided by law; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. When any execution for State taxes remains unsatisfied and a nulla bona has been duly entered thereon within the immediately preceding 30-day period and the State Revenue Commissioner has reason to believe that the defendant in fi. fa. may have, or may come into ownership of, assets beyond this State, he is authorized

Page 620

to petition the superior court of the county wherein the defendant in fi. fa. maintains in this State a known residence, place of business, or agent to receive service, for a rule to show cause why such unsatisfied tax execution should not be reduced to a final judgment of the superior court. Petition to superior court. Section 2. Said petition shall name the defendant in fi. fa. as defendant in said action, set forth the jurisdiction of the superior court under this Act, allege that an execution for State taxes has been duly issued by the State Revenue Commissioner, or his deputy, on behalf of the State of Georgia, that an entry of nulla bona has been duly entered thereon within the immediately preceding 30-day period, and that the State Revenue Commissioner has reason to believe that the defendant may have, or may come into ownership of, assets beyond this State. Said petition shall pray that process issue to cause the defendant to appear and answer why said tax execution should not be reduced to a final judgment of the court that said tax execution, including, but stated separately interest and penalties, be reduced to a final judgment of the court, and, in that event, that costs of the action be assessed against the defendant. A true copy of said tax execution shall be attached as an exhibit to said petition, and said petition shall be verified under oath by the State Revenue Commissioner to the best of his knowledge and belief. Same, contents. Section 3. Where a defendant in fi. fa. under section 1 hereof maintains no known residence, place of business, or agent to receive service in this State, other than the Secretary of State, said sworn petition shall so allege, and in addition to the allegations prescribed in section 2 hereof, it shall further allege facts sufficient to show that the defendant, personally or by employees or agents, did engage in an act or activity within this State giving rise to the liability or obligation for the payment or collection of the tax for which said tax exeuction was issued, and that said act or activity was not insubstantial in its quality and nature in relation to the fair administration

Page 621

of law. Said petition shall be brought in the superior court of the county wherein the defendant formerly maintained a known residence, place of business, or agent to receive service at the time said liability or obligation arose, if such was the case, or, otherwise, in the superior court of any county wherein said act or activity giving rise to the tax liability or obligation took place, and shall pray for service or process by publication as hereinafter provided. Same, where defendant has no known residence in State. Section 4. Where it appears from said sworn petition that the defendant did, personally or by employees or agents, engage in an act or activity within this State giving rise to the liability or obligation for the payment or collection of the tax for which said tax execution was issued, that said act or activity was not insubstantial in its quality or nature in relation to the fair administration of law, and that the defendant maintains no known residence, place of business, or agent to receive service in this State, other than the Secretary of State, the court in which same is pending, in term or vacation, shall order service to be perfected by publication, in the paper in which sheriff's advertisements are printed, once each calenda week for four consecutive weeks. Said published notice shall be substantially as follows: Notice by publication. Notice By Publication. In the Superior Court of..... County, Georgia. No......, Action for Judgment on State Tax Fi. Fa. To: (name of defendant and foreign address, (if known). This Court, under date of....., has found that service by publication upon you in the above case is necessary because of your non-residence, and has ordered this service by publication. Accordingly, you are hereby ordered to be and appear in this court within 60 days from the above date to show cause why Tax Fi. Fa. No......, in favor of the State of Georgia, and recorded in book....., page..... of the Execution Docket of..... County, Georgia, should not

Page 622

be reduced to a judgment of this court. Witness the Hon......, Judge of this Court. This..... day of....., 19...........Clerk. Section 5. Where the residence or place of business of said defendant in another state is known, the State Revenue Commissioner shall mail, by registered or certified mail, to said defendant at said known address a copy of said petition and said order of service by publication and a copy of the newspaper in which each of said four notices is published with said notice plainly marked. In any event where the Secretary of State of the State of Georgia is, by other provisions of law, appointed agent to receive service for a non-resident, a copy of said petition and said order of service by publication and a copy of the newspaper in which each of said four notices is published with said notice plainly marked shall also be mailed by the State Revenue Commissioner, by registered or certified mail, to the Secretary of State of the State of Georgia. The copy of said petition and said order of service by publication shall be mailed within 10 days after said order and each copy of said newspaper shall be mailed within 10 days after its publication. Thereupon the State Revenue Commissioner shall file with the clerk of the court in which said action is pending a certificate of compliance herewith, which shall be a part of the record of service in said case. Notice where out of State address known. Section 6. Upon the trial of said action, which shall be non-jury unless otherwise demanded in writing filed in the case by either party, the defendant may take issue with the sufficiency in law or fact, or, both of said petition, including jurisdiction over the person of the defendant and, in addition thereto, may attack the tax execution involved in said petition in the manner of an affidavit of illegality and bond as provided by law. Trial, defenses. Section 7. If the defendant in said action does not appear in answer to said rule, the court shall ascertain for itself that service of said rule has been perfected in accordance with the foregoing provisions and shall enter

Page 623

a finding to that effect; the court shall further order that the tax execution described in said petition, with the tax, penalties and interest being stated separately, be reduced to a judgment of that court, and that all costs of the action, including advertising costs as per sworn statement thereof submitted by the State Revenue Commissioner, be added thereto and charged against the defendant. A copy of said finding and order shall forthwith be mailed by registered or certified mail, by the clerk of said court to the defendant at the foreign address shown in said published notice, and to the Secretary of the State of Georgia whereby other provisions of law he is appointed as agent of such nonresident to receive service. The clerk shall enter this action on the original order of the court. Default judgments. Section 8. The foregoing order shall not become final until the expiration of 30 days after its entry, during which time, the defendant may yet appear and assert such defenses as could have been asserted prior to the entry of said order, and the court shall so state in its order. If the defendant does not take advantage of this additional period within which to make a defense, the clerk of the court shall so note on the original order and said judgment shall be final. If the defendant does appear, the original order shall be vacated and the action shall proceed as if said order had never been entered. Judgment final after 30 days. Section 9. Where in the foregoing provisions action is required by the State Revenue Commissioner, it shall be sufficient compliance herewith if same is done by his deputy or his attorney, and where action is required of the clerk of court, it shall be sufficient compliance herewith if same is done by his deputy. Where the various papers and processes required hereunder to be mailed to the Secretary of State, are received by him and it appears to him that a copy thereof has been mailed by the State Revenue Commissioner to a known address of the defendant, a second mailing shall not be required of him to the same address, but he shall keep the copy received by him on file as a source of information for any

Page 624

inquiry from the defendant, whose attorney in fact the Secretary of State is, concerning the defendant's tax liabilities and obligations incident to his taxable acts or activities within this State. Where action is requred of the Secretary of State it shall be sufficient compliance herewith if same is done by his deputy. Section 10. The entry of nulla bona on a State tax execution, prescribed herein as a condition precedent to the filing of a petition in the superior court under the provisions of this Act, shall be sufficient if done by an authorized levying officer with respect to the county of the superior court in which said petition is required to be filed. Where any execution for State taxes remains unsatisfied and a nulla bona has been duly entered thereon for the time that said defendant in fi. fa. maintains no known place of residence, place of business, or agent to receive service, within this State, the statute of limitations with respect to a levy of said tax execution shall be tolled. Entry of nulla bona. Section 11. Section 10 hereof shall be effective with respect to all tax executions now of force or hereafter issued or revived as provided by law. The other provisions of this Act shall be effective upon the enactment and approval hereof. Effective date. Section 12. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1957. BOARD OF BAR EXAMINERS. No. 474 (House Bill No. 115). An Act to amend an Act approved February 26, 1945 (Ga. L. 1945, p. 151), relating to Bar Examinations, so as to provide that not less than two such examinations shall be held in each year and to specify the dates

Page 625

therefor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide for the holding of Bar Examinations in this state; to repeal all laws in conflict therewith; and for other purposes; approved February 26, 1945 (Ga. L. 1945, p. 151), is hereby amended by adding to section 1, so that section 1, as so amended, shall read: Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act, the Justices of the Supreme Court shall be authorized to make and adopt rules as to the making of application to take examination and as to the time, manner and places of holding examinations for admission to the bar of this State and are hereby specifically authorized to provide for the holding of said examinations under the supervision of the Board of Bar Examiners at not more than three cities, under such rules and regulations as may be prescribed by them, and may provide for said examination to be held over such period of days as in their judgment shall be fair to the applicant for examination, provided, that nothing in this Act shall be construed as limiting applicants for admission to the Bar to college trained persons. Provided further, however, that effective as of January 1, 1958 there shall be held not less than two such examinations during each calendar year, one of which shall be held between February 20 and March 1 of each year, and one of which shall be held between September 1 and September 15 of each year. Two examinations each year. Section 2. All laws and parts of laws in conflict with this act are hereby repealed. Approved March 13, 1957.

Page 626

MUTILATED MOTOR VEHICLE LICENSE PLATES. Code 68-9929 Enacted. No. 478 (House Bill No. 327). An Act to make it a misdemeanor to mutilate, obliterate, deface, alter, change, or conceal any numeral, letter, character or other marking of any license plate issued under the motor vehicle registration laws of this State or to knowingly operate a motor vehicle bearing such a license plate, or to knowingly operate a motor vehicle bearing a license plate issued for another motor vehicle; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That a new section be added to Title 68 of the 1933 Code of Georgia, as amended, to be numbered 68-9929 and to read as follows: 68-9929. Any person who shall wilfully mutilate, obliterate, deface, alter, change or conceal any numeral, letter, character, or other marking of any license plate issued under the motor vehicle registration laws of this State, or who shall knowingly operate a motor vehicle bearing a license plate on which any numeral, letter, character, or other marking has been wilfully mutilated, obliterated, defaced, altered, changed or concealed, or who shall knowingly operate a motor vehicle bearing a license plate issued for another motor vehicle and not transferred as provided by law, shall be guilty of a misdemeanor. Misdemeanor to deface or use defaced plates. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 627

EMPLOYEES' RETIREMENT SYSTEM ACT AMENDED. No. 482 (House Bill No. 436). An Act to authorize all eligible officers and employees of the State Treasury Department, other than the State Treasurer, 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 State Treasury Department, except the State Treasurer, shall be subject to a merit system of employment as promulgated by the State Treasurer 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 fund appropriated for the operation of the State Treasury Department 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. Employees of State Treasury Department. Section 2. All laws in conflict with the provisions of this Act are hereby repealed. Approved March 13, 1957.

Page 628

MILK AND DAIRY PRODUCTSBUTTER FAT TESTS. No. 486 (House Bill No. 294). An Act to amend an Act, relating to the purchase of milk or dairy products on a butter fat basis, approved February 21, 1951 (Ga. L. 1951, p. 444), so as to provide additional test requirements; to provide for the furnishing of certificates of butter fat tests; to provide a bond by each milk tester; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act, relating to the purchase of milk or dairy products on a butter fat basis, approved February 21, 1951 (Ga. L. 1951, p. 444), is hereby amended by adding thereto a new section to be numbered section 1-A to read: Section 1-A. Not less than four composite weekly tests shall be made monthly and the average of the four tests made shall be used as the butter fat test for the payment of milk for a producer. Each milk plant processing Grade A milk shall furnish to each producer weekly a certification of the butter fat tests on the producer's milk. Distributions or milk processing plant, paying a producer semi-monthly, are hereby required to pay the producers of Grade A milk on an average butter fat test of not less than eight samples tested in a fifteen day period. Each Grade A milk tester is hereby required to furnish the Commissioner of Agriculture a bond in the sum of $1,000 to be paid for by the plant in which he serves as official tester. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 629

ROME JUDICIAL CIRCUITTERMS. No. 488 (House Bill No. 429). An Act to prescribe the terms of Superior Court to be held in the Rome Judicial Circuit; to repeal conflicting laws; and for other purposes: Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. From and after the approval of this act, there shall be held in each calendar year six (6) terms of Superior Court for the Rome Judicial Circuit, as follows: Said terms shall begin and be held on the second Mondays in January, March, July and September, and the first Mondays in May and November. Terms. Section 2. That the judge shall only draw a grand jury for the March and September terms, provided that the judge in his discretion may draw and require the attendance of a grand jury at any term of said court, but the duties of the grand jury shall not require them to perform any other service at such terms other than March and September terms than they shall be charged by the presiding judge to attend to at such term. Grand jury terms. Section 3. All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. GEORGIA WATER QUALITY CONTROL ACT. No. 491 (Senate Bill No. 133). An Act to be entitled the Georgia Water Quality Control Act providing for the control of water quality within this State and a procedure connected therewith; to provide a declaration of policy; to provide definitions;

Page 630

to provide additional powers and duties of the State Board of Health; to provide for the regulation of public water supply treatment facilities and a procedure connected therewith; to create a Water Quality Council and to define its authority, duties, composition and the manner of selecting the members thereof; to provide for per diem and travel expenses for members of said Council; to prohibit the discharge of sewage, industrial wastes or other wastes into the waters of this State that adversely affects the health of the people or render such waters unsuitable for their then current uses and to provide for the treatment of such wastes; to provide for the issuance of certificates of persons discharging or permitting to be discharged into the waters of the State any sewage, industrial waste, or other wastes and a procedure connected therewith; to provide for the right of entry; to provide that certain information shall be privileged; to provide that private rights shall not be affected; to provide for review and a procedure connected therewith; to provide for appeals and a procedure connected therewith; to provide for duties of the Attorney General; to provide for hearing officers, their duties, qualifications and compensation; to provide emergency powers; to provide for injunctions; to provide a penalty for violation and a punishment therefor; to provide that this Act shall be supplementary to existing laws; to designate a State agency to receive and administer financial aid; to provide for the acceptance of gifts, grants, property and the disposition thereof; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act may be cited as the Georgia Water Quality Control Act. Short title. Section 2. As a guide to the interpretation and application of this Act, it is hereby declared to be the policy of the State of Georgia that the water resources of the State shall be utilized prudently to the maximum benefit of the people without so impairing the quality of the

Page 631

water resources as to jeopardize public water supplies and public health, and without interfering unreasonably with beneficial use of the water resources for recreation, fish and wild life development, agriculture, and the industrial development of the State's natural resources and its manpower. To achieve this end, the Government of the State shall assume responsibility for the quality of said water resources, and the establishment and maintenance of a water quality control program adequate for present needs and designed to care for the future needs of the State, provided that nothing contained herein shall be construed to waive the immunity of the State for any purpose. Intent. This requires that an agency of the State be charged with this duty and that it have authority to require the use of reasonable methods, that is, those methods which are not only scientifically possible but also economically feasible and physically attainable from a practical standpoint to prevent and control the pollution of the waters of the State. It is the intent of this Act to provide administrative facilities and procedure within the executive branch of the government for determining optimum usages of the waters of the State. Because of substantial and scientifically significant variations in the characteristics, usage, and effect upon public interests of the differences in surface and underground waters of the State, a uniform requirement or requirements will not necessarily apply to all waters or a segment or segments thereof. It is the intent of this Act to confer discretionary administrative authority upon the agency to take these and related circumstances into consideration in its decisions and actions in determining, under the conditions prevailing in specific cases, those procedures to best protect the public interests. The State Board of Health is hereby designated as the State Agency to administer a water quality control program consistent with this policy. Section 3. Unless a different meaning is required by the context the following terms as used in this Act shall

Page 632

have the meanings hereinafter respectively ascribed to them: Definitions. (1) Board means the Georgia State Board of Health; (2) Council means the Georgia Water Quality Council; (3) Director means the Director of the Georgia Department of Public Health; (4) Waters or Waters of the State means and includes any and all rivers, streams, creeks, branches, lakes, reservoirs, ponds, drainage systems, springs, wells, and all other bodies of surface or underground water, natural or artificial, of this State except those private waters which do not combine or effect a junction with natural surface or underground waters; (5) Person or Persons means any individual, firm, partnership, corporation, county, municipality, State or other entity; (6) Pollution means the degradation of the quality of the waters of this State by man's use which renders the waters unfit for its reasonable use by others; (7) Sewage means the water-carried human wastes from residences, buildings, industrial establishments or other places together with such industrial wastes, underground, surface, storm or other water, as may be present; (8) Industrial wastes means liquid, gaseous, solid or other wastes resulting from any process of industry, manufacture, trade or business, or from the developments of any natural resources; (9) Other wastes means liquid, gaseous or solid substances, except industrial wastes and sewage, which may cause or tend to cause pollution of any waters of the State;

Page 633

(10) Sewerage system means sewage treatment works, pipe lines or conduits, pumping stations, and force mains, and all other constructions, devices, and appliances appurtenant thereto, used for conducting sewage or industrial wastes or other wastes to a point of ultimate disposal. Section 4. In addition to the powers and duties now vested in and imposed upon the State Board of Health by existing laws, the said Board shall have the following additional powers and duties: Powers and duties of State Board of Health. (1) To exercise general supervision over the administration and enforcement of this Act, and all rules, regulations and orders promulgated thereunder; (2) To establish such standards of quality for any waters in relation to the reasonable and proper use thereof as it deems necessary, and to establish such general policies and standards relating to any existing or future pollution of such waters as it deems necessary, and to modify, amend, or revoke any such standards or policies so established; (3) To establish such policies, requirements, and/or standards governing the source, distribution, purification, treatment and storage of water for public or community water supply systems as it deems necessary for the reasonable and proper use thereof in conformity with the intent of this Act; (4) To encourage, participate in, or conduct studies, investigations, research and demonstrations relating to the pollution and quality of waters of the State as it may deem advisable and necessary; (5) To issue certificates covering the operation of public or community water supply systems and industrial waste disposal works, sewerage systems or other waste disposal outlets discharging or permitting to be discharged sewage, industrial and other wastes into or adjacent to waters of the State, stipulating in each certificate

Page 634

the conditions under which such discharge may be permitted or such water supply systems or sewerage systems operated and to deny, revoke, modify, or amend certificates, such denial, revocation or amendment to be made for good cause and after hearing upon at least thirty days notice to all parties at interest of the time, place, and purpose of the hearing; (6) To make investigations and inspections to insure compliance with this Act, rules and regulations issued pursuant thereto and any orders which the Board may adopt or issue; (7) To advise, consult and cooperate with other agencies of the State, and political subdivisions thereof and, with the approval of the Governor to negotiate and enter into agreements with the governments of other States and the United States and their several agencies on water quality matters; (8) To collect and disseminate information relating to the pollution and quality of the waters of the State; (9) After consultation with the Council, to adopt and promulgate rules and regulations applicable throughout the State governing the installation, use, and operation of systems, methods, and means for controlling the pollution and quality of the waters of the State as may be deemed necessary and such additional rules and regulations governing the procedures of the Board and/or the Council with respect to: (a) the holding of hearings; (b) the filing of reports; (c) the issuance of certificates, and orders; (d) and all other matters relating to procedure; and (e) to adopt, amend, or revoke any rule or regulation. All rules and regulations referred to herein shall be consistent with the intent and provisions of this Act; (10) To issue an order or orders directing any particular person or persons to secure within the time specified therein, such operating results as are reasonable and practicable of attainment toward the control, abatement, and prevention of pollution of the waters of the State

Page 635

and the preservation of the necessary quality for the reasonable use thereof. Such orders to be entered only after an opportunity to be heard therein has been afforded to the person or persons with at least thirty days' notice to such person or persons of the time, place and purpose thereof. No order shall become effective in less than thirty days after same has been served on the person or persons affected by mailing a copy thereof to such person or persons at his or their principal office and place of business in this State; (11) Consult with the Council and duly consider recommendations thereby, pertaining to rules, regulations, procedures, policies, standards, waste disposal certificates, and any other matters required to carry out the purpose of this Act; and (12) To exercise all incidental powers necessary to carry out the purposes of this Act. The above and foregoing powers may be exercised and duties performed by the Board through such duly authorized agents and employees as it deems necessary and proper. Section 5. (a) There is hereby created and established a Water Quality Council which shall make recommendations to the Board with regard to rules, regulations, procedures, policies, standards, waste disposal certificates and any other matters required to carry out the purposes of this Act; and shall conduct hearings in review of orders or actions of the Board as provided in section 12. The membership of this Council shall consist of the Director of the State Department of Public Health; the Commissioner of Agriculture; the Secretary of the State Department of Commerce; the Director of the State Game and Fish Commission; all of the foregoing to be ex officio members, and in addition thereto seven citizens of the State of Georgia, one representative of each of the following interests: (a) Conservation; (b) Municipal government; (c) Soil Conservation; (d) Agriculture;

Page 636

(e) The Textile Industry; (f) The Pulp and Paper Industry; and (g) the Food-Processing Industry. Each appointive member of the Council shall be selected by the Governor from a list of names submitted by the trade or other association appropriate to the interest to be represented as listed above. Water Quality Council. The Council shall select one of its members to serve as chairman and one of its members to serve as vice-chairman. One of the seven appointive members selected by the Governor shall be first appointed for a term of one year, two for a term of two years, two for a term of three years, and the two others for a term of four years, and shall hold office until their successors are duly appointed and qualified. After the expiration of the first appointments, all terms shall be for four years. Vacancies in the membership of said Council shall be filled in the same manner as the original appointments. The terms of the ex officio members shall expire with their terms of office, and their successors in office shall succeed them as members of said Council. Each of the ex efficio members may designate a deputy to serve in his place as a member of the Council. Such persons, if any, designated as deputies of the ex officio members shall have the powers and be subject to the duties and responsibilities of the ex officio member appointed herein. (b) All ex officio members shall be paid actual and necessary traveling and other expenses incurred in carrying out the functions and duties of the Council, and all other members, shall receive $20.00 per day for each day they are engaged in their duties as a member of the Council, in lieu of their personal expense incurred thereby, and shall receive mileage, at the rate provided by law, to and from the place of meeting or place of visits and inspections by the nearest practical route from their respective homes. All such expenses, as above contemplated shall be made from the funds appropriated to the Department of Public Health. All members of the Council

Page 637

shall receive no emoluments or compensation for their services, as such members. (c) The Council shall hold at least four regular quarterly meetings at such time and place as it may provide, and special meetings may be held at any time or place upon the call of the Chairman or upon written request of any five members. All members shall be duly notified of the time and place of any regular or special meeting at least five days in advance of such meeting. The Council is authorized to adopt such by-laws, rules and regulations as they may deem necessary for the proper conduct of their proceedings in the carrying out of their duties. A majority of the members of the Council shall constitute a quorum for the transaction of any and all business. The Director of the State Department of Public Health may provide professional, technical, and clerical assistance from among employees of the State Department of Public Health to assist the Council in carrying out its functions and duties. Section 6. (a) It shall be unlawful for any person to discharge or permit to be discharged into any of the waters of this State any sewage, industrial wastes or other wastes which would adversely affect the health of the people of the State or any segment of such people through: Sewage, and other wastes. (1) The spread of contagious or infectious diseases; (2) The dissemination of toxic or radioactive substances; Toxic or radioactive substances. without having first provided treatment facilities or works for the treatment of such wastes approved as to methods of treatment, plans and specifications for the construction of facilities or works, and/or operation thereof, by the Board.

Page 638

(b) It shall also be unlawful to use any waters of the State for the disposal of sewage, industrial wastes, or other wastes so as to render such waters unsuitable for their then current uses except in such a manner as to conform to and comply with all rules, regulations, certificates and orders established under the provisions of this Act and applicable to the waters involved. Pollution of water. (c) It shall also be unlawful for any person to erect, construct, enlarge, extend, open, reopen, or operate any public or community water supply system, including storage, distribution, purification treatment facilities or works, without having first secured from the Board approval of: the source of water supply; the means and methods of treating, purifying and storing water; plans and specifications for the construction of facilities or works; and the operation thereof. Water systems. (d) Anything to the contrary notwithstanding, nothing shall prohibit a person, firm or corporation from discharging its sewage, industrial wastes or other wastes into any non-navigable stream or other non-navigable waters of this State, if Non-navigable streams. (1) Such person, firm or corporation owns all the lands immediately adjacent to such streams or waters lying between the point of entry of such sewage, industrial wastes or other wastes into such streams or waters and the point of its junction with other waters lying adjacent to lands belonging to others if at such point of junction the quality of water does not adversely affect the health of the pople of the state as defined in the preceding paragraph of this section, or (2) such person, firm or corporation has acquired an easement, either by express grant or prescription, to discharge such sewage, industrial wastes, or other wastes into such waters of this State provided that the water of such stream at a point not more than 3 miles from the point of entry of such sewage, industrial wastes, or other wastes, and within limits of said easement, does

Page 639

not adversely effect the health of the people of the State as defined by the preceding paragraph of section 6. Section 7. (a) After the effective date of this Act persons discharging or permitting to be discharged into the waters of this State, sewage, industrial waste, or other wastes or using such waters of the State, in the operation of any public or community water supply system may apply in writing to the Board for a certificate of approval covering the operation of the industrial treatment works, other waste outlets, sewerage system or public or community water supply system involved. Pending the final approval or disapproval of the effects of such discharge or operation, by the Board, the applicant shall be issued a provisional certificate. All applications shall be accompanied by such pertinent information as may be required by the Board in rules and regulations adopted and promulgated hereunder such as certified copies of maps, plans, and specifications in scope and detail satisfactory to the Board and other relevant information. When such application and pertinent information have been reviewed and found satisfactory or corrective measures as indicated to the applicant have been taken and the effects of the discharge or operation given final approval by the Board, a certificate shall be issued by the said Board. Water supply systems. (b) A certificate properly issued by the Board shall remain in effect until amended or revoked. Such amendment or revocation can be made only after determination by the Board or its duly authorized agent that conditions have changed or will change significantly and only after reasonable notice has been given in writing to the certificate holder. Section 8. (a) Any holder of a provisional certificate whose application is pending final consideration shall upon request of the Board provide such additional information as may be necessary to enable such Board to properly pass upon its application. Same. (b) Any holder of a certificate shall on request of the

Page 640

Board furnish such information reasonably necessary and pertinent as may be required by the Board in the discharge of its duties under this Act. Section 9. Any agent of the Board shall be permitted access at all reasonable times in or upon any private or public property for the purpose of inspecting and investigating conditions, processes, methods of treatment, and records relating to the furnishing of water to the public, and affecting the quality of the waters of the State; provided, that no person shall be required to disclose any secret formulae, processes, or methods used in any manufacturing operations carried on by him or under his direction or any confidential information concerning business activities carried on by him or under his supervision. Inspections. Section 10. Information directly affecting any person obtained by the Board, its agents, director, or employees of the Department of Public Health from studies, surveys, investigations, reports or from other sources as provided in this Act shall not be admissible in evidence in any actions at law or equity involving private rights or reparian owners other than the State. Evidence. Section 11. The fact that any person has held a certificate issued under this Act shall not constitute a defense in any action at law or equity involving private rights. A determination by the Board that pollution exists or that violations of any of the prohibitions contained in this Act, whether or not a proceeding or action may be brought by the State, shall not create by reason thereof any presumptions of law or findings of fact inuring to or for the benefit of persons or riparian owners other than the State. This Act is not intended to in any way create, enlarge or abridge existing rights of riparian owners or others. Presumptions of law. Section 12. Any person aggrieved by any order or action of the Board or duly authorized agent thereof may secure a review by the Council of the order or action complained of in the manner as set out in the following subsections of this Act: Appeals.

Page 641

(a) Filing petition for review and rehearing: Such person may at any time within 30 days of the date of the order or action of the Board, or duly authorized agent thereof, complained of, file with the Council a petition asking for a review and reconsideration of such order or action setting forth specifically and in full detail wherein he considers such order or action unreasonable, or illegal, giving his reasons and grounds therefor. (b) Proceedings on petition for review and rehearing: If the issues raised by any such petition have, in the opinion of the Council theretofore been adequately considered and properly determined, the Council may determine the same by confirming, without hearing, the order or actions complained of. If it appears to the satisfaction of the Council that no sufficient reason exists for taking testimony or further testimony the Council may reconsider and redetermine the original cause without setting a time and place for any further proceedings. If it appears to the Council that a hearing or rehearing is necessary to determine the issues raised or any one of such issues, that Council shall order a hearing or rehearing thereon and hear such additional evidence as may be offered on either side and consider and determine the issue or issues raised by such petition. In either event the Council may take such action as it deems proper. Notice of the time and place of such hearing or rehearing, if any be ordered, shall be given the petitioner and to such other persons and in such manner as the Council may order. A petition for a hearing or rehearing shall be deemed to have been denied by the Council unless it shall have been acted upon within thirty days after the date of filing. The filing of the petition for a hearing or rehearing shall operate as a supersedeas until and unless otherwise ordered by the Council. Section 13. Any person who is a party to a proceeding and who is aggrieved or adversely affected by any final order or action of the Council directed to such person and affecting the operation of any industrial plant, county, municipality, or community shall have the right to appeal

Page 642

to the Superior Court of Fulton County or to the superior court of the county of his residence or principal place of business within the State. Such appeal shall be by petition which shall be filed in the Clerk's office of such Court within thirty days after the final order or action of the Council; provided, however, that the enforcement of the order or action appealed from shall not be stayed until and unless so ordered and directed by the reviewing Court. Upon the filing of such petition, the petitioner shall serve on the director a copy thereof in a manner prescribed by law for the service of process. The judge shall hear the proceeding de novo, and shall thereupon determine all matters of law and fact without a jury and render his decision approving, setting aside or modifying the order or action appealed from. Section 14. It shall be the duty of the Attorney General to represent the Board, Council or the Director or designate some member of his staff to represent them in all actions in connection with this Act. Attorney General. Section 15. The Council is authorized to appoint one or more hearing officers as agents of the Council who shall hold hearings on charges of violations of this Act or rules and regulations issued pursuant hereto and make findings of fact, prepare such orders as may appear necessary and proper and return them to the Council for consideration and action. To qualify as a hearing officer, a person must have been admitted to practice law before the highest court of this State. Hearing officers. Section 16. Whenever the Board finds that an emergency exists requiring immediate action to protect the public health, it may without notice or hearing issue an order reciting the existence of such an emergency and requiring that such action be taken as it deems necessary to meet the emergency. Notwithstanding the provisions of section 12 and 13 of this Act such order shall be effective immediately. Any person to whom such order is directed

Page 643

shall comply therewith immediately but on application to the Council shall be afforded a hearing as soon as possible. On the basis of such hearing the Council shall continue such order in effect, revoke it or modify it. Emergencies. Section 17. Whenever in the judgment of the Director any person has engaged in or is about to engage in any act or practice which constitutes or will constitute a grave and immediate public health hazard he may make application to the superior court of the county in which the act or practice has been or is about to be engaged in, for an order enjoining such act or practice, or for an order enforcing compliance with such provision, and upon a showing by the Director that such person has engaged or is about to engage in any such act or practice, a permanent or temporary injunction, restraining order, or other order shall be granted without the necessity of showing lack of adequate remedy at law. Injunctions. Section 18. Any person violating any provision of this Act or any rule and regulation adopted and promulgated hereunder or failing, neglecting or refusing to comply with any final order of the Board, or a court, lawfully issued as herein provided, shall be guilty of a misdemeanor, and upon conviction, be liable to punishment therefor as provided by law. Each day of continued violation after conviction shall constitute a separate offense. Misdemeanors. Section 19. This Act is intended to supplement existing laws and no part thereof shall be construed to repeal any existing laws affecting the powers and duties of the State Board of Health or the Department of Public Health, nor repeal any existing laws for the protection of fish, shellfish and game or any provisions of the law governing the pollution of lakes and streams of the State. Supplement to existing laws. Section 20. The Board is hereby designated as the State agency to receive and administer financial aid from the Federal Government or other public or non-profit sources for purposes of water quality control or water pollution control. Federal aid.

Page 644

Section 21. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. Section 22. All laws and parts of laws in conflict with this Act are hereby repealed. Section 23. This Act shall become effective July 1, 1957. Effective date. Approved March 13, 1957. GEORGIA WATERWAYS COMMISSION. No. 495 (House Bill No.224). An Act to amend a Resolution creating the Georgia Waterways Commission, approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 67), so as to change the composition of the commission and the river basins represented thereon; to provide a change in the compensation of the members of the commission; to provide for personnel and their compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. A Resolution creating the Georgia Waterways Commission, approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 67), is hereby amended by

Page 645

striking section 1 in its entirety and in lieu thereof inserting the following: Section 1. There is hereby created the Georgia Waterways Commission which shall consist of the chairman, who shall be appointed by the Governor from the State at large as such chairman, and six members who shall be appointed by the Governor, one from the territory in each of the five principal river basins in Georgia, to-wit, the Savannah River Basin, the Chattahoochee River Basin, the Altamaha River Basin, the Etowah River Basin, and the Flint River Basin, and one member from the State at large. Members. Section 2. Said Resolution is further amended by striking section 3 in its entirety and in lieu thereof inserting the following: Section 3. The members of the commission shall not be compensated for their services, but shall be reimbursed in the amount of any expenses incurred in the performance of their duties under this Resolution. The commission is authorized to employ personnel necessary to coordinate the work of the commission at a compensation to be determined by the commission. The total expenses, costs, and salaries provided for herein shall not exceed $10,000.00, in the aggregate. Compensation, employees, etc. Section 3. All laws and parts of Laws in conflict with this Act are hereby repealed. Approved March 13, 1957. ACTIONS AGAINST INSURANCE COMPANIES. Code 56-601 Amended. No. 497 (House Bill No. 239). An Act to amend Code Section 56-601, pertaining to venue of suits against insurance companies by providing

Page 646

that venue may lie in a county where such company owns property and transact business: To define what shall constitute the owning of property and the transacting of business: To provide a method of perfecting service of process. To repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 56-601, pertaining to venue of suits against insurance companies, is amended by striking said section in its entirety and inserting in lieu thereof a new section to read as follows: 56-601. Whenever any person shall have any claim or demand on any insurance company, such person may institute suit in the county where the principal office of the company is located, or in any county where the company shall have an agent or place of doing business, or in any county where such agent or place of doing business was located at the time the cause of action accrued or the contract was made, out of which said cause of action arose, provided, however, that when any claim or demand on any insurance company is in the principal amount of $3,000.00 or less, such person may institute suit in a county where the property covered by an insurance contract upon which action is brought is located or where the person covered by an insurance contract upon which action is brought maintains his legal residence. For the purposes of this proviso, personal property shall be deemed to be located in the county of the legal residence of the owner thereof, and for the purposes of bringing a suit under this section, a company which has written a contract of insurance upon persons or property located in a particular county shall be deemed to be transacting business in such county, and shall be deemed to be a legal resident of such county. Venue of actions. Section 2. In any suit against an insurance company where venue is based upon the fact that such company shall transact business in a county, and where said company does not have an agent in such county, service shall

Page 647

be perfected upon such insurance company, if it be a resident company, by service of a second original upon such company in the county in which its principal office is located, or if it be a non-resident company, by service in the same manner as provided in Code section 56-602. Service. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. DEPARTMENT OF PUBLIC SAFETYBUREAU OF INVESTIGATION. No. 502 (House Bill No. 536). An Act to amend an Act entitled An Act to provide that no person shall be eligible for employment as an agent of the Bureau of Investigation of the Department of Public Safety until such agent shall have served a minimum of one year in the Uniform Division of the Department of Public Safety or for three years as a law-enforcement officer in the State of Georgia, and for other purposes, approved February 25, 1949 (Ga. L. 1949, p. 1177), so as to provide that the director of the Department of Public Safety may deem necessary to the performance of their official duties, shall be sworn in as special agents of the Bureau of Investigation for that purpose; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide that no person shall be eligible for employment as an agent of the Bureau of Investigation of the Department of Public Safety until such agent shall have served a minimum of one year in the Uniform Division of the Department of Public Safety or for three years as a law-enforcement

Page 648

officer in the State of Georgia, and for other purposes, approved February 25, 1949 (Ga. L. 1949, p. 1177), is hereby amended by striking section 2 in its entirety and in lieu thereof inserting the following: Section 2. The Director of the Department of Public Safety and the Department of Public Safety are hereby prohibited from appointing or approving any applicant as an agent for the Bureau of Investigation unless he has met the requirements set out in section 1 of this Act; provided, however, that the Director of the Crime Laboratory and such male members of his staff as the Director of the Department of Public Safety may deem necessary to the performance of their official duties shall be sworn in as special agents of the Bureau of Investigation for that purpose. Qualifications. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. COUNTY BOARDS OF EDUCATIONCOMPENSATION OF MEMBERS. Code 32-904 Amended. No. 503 (House Bill No. 203). An Act to amend Code Section 32-904, relating to the compensation of members of county boards of education, as amended, so as to change the per diem of such members; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Section 32-904, relating to the compensation of members of county boards of education, as amended, is hereby amended by striking the figure

Page 649

$5.00, and inserting in lieu thereof the figure $10, so that when so amended Code section 32-904 shall read as follows: 32-904. The members of the board of education in each county shall be paid a per diem not to exceed $10 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 to the ordinary or county superintendent of schools; and they shall not receive any other compensation, such as exemption from road duty and jury duty. Compensation. Section 2. This Act shall not apply to any county in which the members of the county boards of education may [Illegible Text] or hereafter receive greater compensation by virtue of any other Act. Other Acts. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. NON-RESIDENT MOTORISTS' ACT AMENDED. No. 504 (House Bill No. 198). An Act to amend an Act pertaining to jurisdiction and service upon non-residents of this State of certain suits, as approved March 30, 1937 (Ga. L. 1937 p. 732), as amended, so as to define the term non-resident; to provide that should such non-resident die, be insane, become insane, or not be sui juris, service may be had upon his administrator(s), executor(s), guardian(s), or personal representative(s), to provide a severability clause; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act pertaining to jurisdiction of certain suits against non-residents approved March 30, 1937 (Ga.

Page 650

L. 1937, p. 732), as amended, is amended by inserting following Section 1 thereof, a new section to be known as section 1-A which shall read as follows: Section 1-A. For the purposes of this Act, the word non-resident, in addition to the meaning customarily attributed to it, shall mean any person, firm or corporation who shall cease to be a resident of this State at any time prior to the service of any summons or other lawful process in any action or proceeding against such person, firm or corporation growing out of any accident or collision in which such person, firm or corporation may have been involved by reason of the operation by him or them, for him or them, or under his or their control or direction, express or implied, of a motor vehicle on any highway, street, or public road of this State, provided that no summons or other process shall be served on any such person, firm or corporation under the provisions of this Act, if any action could not have been maintained under the applicable Statue of Limitations had such person, firm or corporation continually remained a resident of this State. Non-resident defined. Section 2. It is hereby declared to be the intent of this General Assembly that the purpose of the above section 1-A is to provide a method for bringing suit against any person, firm or corporation who shall be involved in an accident or collision upon the highways, streets, and roads of this State, when such person, firm, or corporation shall be a resident of this State at the time of such accident or collision, but shall cease to be a resident prior to the service of a summons or other process in any action or proceeding arising from such accident or collision. The purpose of the above Section 1-A is to supplement and not in any way limit the operation of an Act approved March 30, 1937 (Ga. L. 1937, p. 732), as amended. Intent. Section 3. That the Act of the General Assembly approved March 30, 1937, as amended (Ga. L. 1937, p. 732), be and the same is hereby amended by adding thereto a new subsection to be known as section 1-B which is as follows:

Page 651

Section 1-B. If any person upon whom service of process is authorized by the Act approved March 30, 1937, (Ga. L. 1937, p. 732), as amended heretofore and as amended by this Act, shall die, be insane, become insane, or shall not be sui juris, service shall be made upon his administrator or administrators, executor or executors, guardian or guardians, or personal representative(s), in the manner prescribed in said Act approved March 30, 1937 (Ga. L. 1937, p. 732), as amended, if such administrator (administrators), executor (executors), guardian (guardians) or personal representative(s) shall not be a resident of this State. Service on legal representatives. Section 4. Section 3 of this Act, affecting matters of procedure only, shall apply to all causes of action whether now in existence or arising after the passage hereof. Effective date. Section 5. In the event any section, subsection, sentence, clause, or phrase of this present Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect or limit the operation and effect of the Act approved March 30, 1937 (Ga. L. 1937, p. 732), as amended which shall be and remain in full force and effect, as if the section, subsection, sentence, clause, or phrase of this present Act so declared or adjudged invalid or unconstitutional had not been added thereto. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT AMENDED. No. 505 (House Bill No. 195). An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1406 et seq.) and known as the Minimum Foundation Program of Education Act, as

Page 652

amended, more particularly as amended by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 206), by amending section 13 of said Act, as amended, by striking that portion which provides that State school tax digest employed in the calculation of local financial ability shall not exceed the State school tax digest for the year 1952; to designate how certain funds shall be used; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 13 of the Minimum Foundation Program of Education Act approved February 25, 1949 (Ga. L. 1949, pp. 1406, et seq.), as amended, more particularly as amended by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 206) be and the same is hereby amended by striking from paragraph (b), section 13 of said Act, as amended, relating to calculation of local financial ability, the sentence which reads: Provided, however, the State school tax digest employed in this calculation shall not hereafter exceed the State school tax digest for the year 1952, so that said paragraph (b) of section 13 of said Act when amended shall read as follows: Section 13, Act of 1953 amended. (b) Calculate the return of a seven-mill tax levy on the State school tax digest. The State school tax digest shall be composed of the actual tax digests upon which the several county and independent school systems and municipalities levy taxes for the local support of education. State school tax digest. Section 2. Any increased funds made available in the next fiscal year and annually thereafter by the passage of this Act shall be used for teachers salaries. Use of increased funds. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957.

Page 653

ANNUAL LICENSE FEES OF MOTOR BUSES USED IN INTERSTATE COMMERCE. No. 508 (House Bill No. 145). An Act to authorize and direct the apportionment of the cost of annual license fees for motor buses on the basis that the total number of miles operated in the State of Georgia in the prior year bears to the total number of miles operated by the fleet of the motor carrier in the prior year, 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 authority of same, as follows: 1. That beginning with the year 1957 the State Revenue Commissioner is authorized and directed to apportion the cost of the annual fees for the licensing of motor buses to motor common carriers of passengers for hire operating a fleet of two or more vehicles interstate, or both interstate and intrastate, under authority of the Interstate Commerce Commission, or under authority of both the Interstate Commerce Commission and the Georgia Public Service Commission, so that the total cost of such fees shall bear the same proportion to the annual fees now assessed by law, or may hereafter be assessed by law, as the total number of miles operated by the fleet of such carrier in the State of Georgia in both interstate and intrastate operations during the preceding year bears to the total number of miles operated by such fleet during such year in both interstate and intrastate operations. Apportionment of fees. 2. The State Revenue Commissioner is authorized and directed to fix the rules and regulations governing such apportionment in terms of this Act and to provide that such apportionment shall apply as near as practicable to each class of vehicle operated by such motor common carrier of passengers for hire. Rules and regulations.

Page 654

Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1957. TAXATIONSERVICE ON CERTAIN NON-RESIDENTS. No. 509 (House Bill No. 329). An Act to provide for the appointment of the Secretary of State as attorney in fact for service of process upon any person, firm, association or corporation who maintain no known residence, nor known place of business, nor known agent to receive service of process who by any act or activity in this State incurs any tax liability or obligation to the State of Georgia and to provide for venue and perfecting service in such cases; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. When any person, firm, association or corporation performs or carries on any employment, trade, business, professional, or any other act or activity for financial gain or profit within the State of Georgia, including the rental of real or personal property located within Georgia or for use within Georgia and including the sale, exchange or other disposition of tangible or intangible property having a situs in Georgia, or by reason of any act or activity performed or carried on within this State comes within the definition of dealer under the sales and use tax laws of this State, or otherwise operates personally, by partners, employees, agents or otherwise, in this State so as to incur any liability or obligation with respect to the payment or collection of taxes imposed by this State, and such person, firm, association or corporation maintains no residence, nor known place of business, nor known agent to receive service of process,

Page 655

or, if having maintained in this State a known place of residence, or place of business or agent and such known place of residence, business, or agent has been discontinued, then the fact of engaging in some act or activity within this State giving rise to a tax liability or obligation, as aforesaid, shall itself constitute an appointment by such person, firm, association or corporation of the Secretary of State of the State of Georgia, or his successor in office, to be the true and lawful attorney in fact of such person, firm, association or corporation upon whom may be served, while such act or activity is being engaged in for so long as the statute of limitations prescribed for such tax liability or obligation remains open, any processes of law for the determination and enforcement of such tax liability or obligation, and shall signify the agreement of such person, firm, association or corporation that any process of law served upon the Secretary of State, or his successor in office, shall be of the same legal force and validity as if served upon such person, firm, association or corporation personally. Secretary of State to receive service. Section 2. Venue in any action or proceeding in which the Secretary of State, by reason of the foregoing provisions, is made an attorney in fact for service of process, shall be laid in Fulton County, Georgia, and service shall be perfected by leaving a copy of process in the hands of said Secretary of State, or his successor in office, and by mailing, by registered or certified mail, a copy of such process to such person, firm, association or corporation if his address is known, and by attaching to the original process an affidavit of compliance herewith. Where it appears from such affidavit that a copy of process has been mailed by the State Revenue Commissioner to a known address, a second mailing shall not be required of the Secretary of State to the same address, but he shall keep the copy received by him on file as a source of information for any inquiry from the person, firm, association or corporation, whose attorney in fact he is, concerning their tax liabilities and obligations incident to their taxable acts or activities within this State. Venue of action.

Page 656

Section 3. For the purpose of this Act the term processes of law shall include any notice, demand, proposed assessment, final assessment, direction, ruling or order issued by the State Revenue Commissioner, or other official of the Revenue Department as provided by law, in the administration of the tax laws of this State. Where in the foregoing provisions service in the hands of the Secretary of State or other action is required of the Secretary of State, it shall be sufficient compliance herewith if same is done by or with respect to a deputy of the Secretary of State, and where actions is required of the State Revenue Commissioner it shall be sufficient compliance herewith if same is done by his deputy or atorney. Processes of law. Section 4. The provisions of this Act shall be effective for any taxable act or activity performed or carried on within this State on or after the date of enactment and approval hereof, or for any taxable period ending on or after the date of enactment and approval hereof. Effective for any taxable act. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1957. DRIVERS' LICENSES. No. 510 (House Bill No. 410). An Act to amend an Act creating the Department of Public Safety, and providing for the issuance, suspension, and revocation of driver's licenses, approved March 19, 1937 (Ga. L. 1937, p. 322), as amended, so as to prohibit the operating of motor driven cycles (as defined), not to exceed 5 brake H. P. without a driver's license; to provide a license for the operation of said vehicles; to provide procedures for the suspension and revocation of such licenses; to repeal conflicting laws; and for other purposes.

Page 657

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Department of Public Safety, and providing for the issuance, suspension, and revocation of driver's licenses, approved March 19, 1937 (Ga. L. 1937, p. 322) is hereby amended by adding a new subsection to section 1 of article IV, to be known as subsection (6) and to read as follows: 1937 Act amended. (6) Every person who shall operate a motor driven cycle (as defined) not to exceed 5 brake H. P. and who is over the age of fourteen (14) and not otherwise disqualified. Section 2. Said Act is further amended by adding a new section to article IV, to be known as section 21, and to read as follows: Section 21. It shall be unlawful for any person to operate any motor driven cycle (as defined) not to exceed 5 brake H. P. in this State without first obtaining a license to operate said vehicle. The Director of the Department of Public Safety shall prescribe by regulation, application forms to be used by applicants for said license, and to promulgate procedures to determine and pass upon the fitness of the applicant to receive such license. The cost of said license shall be twenty-five ($.25) cents. Motor driven cycles. No license to operate a motor driven cycle (as defined) not to exceed 5 brake H. P. shall be issued to any person under the age of fourteen (14) or who is otherwise disqualified. No license shall be issued to a minor except upon affidavit of the parent or guardian showing the age of said minor and the consent of said parent or guardian for the issuance of such a license. Licenses issued under this amendment shall be subject to suspension and revocation in precisely the same manner and for the same causes, and the same authority as other driver's licenses. Revocation of licenses. Any person who shall operate a motor driven cycle

Page 658

(as defined) not to exceed 5 brake H. P. without a license, shall, upon conviction thereof, be subject to a fine of not more than fifty ($50.00) dollars and imprisonment not to exceed (6) six months. Violators. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1957. BARRATRY. No. 514 (House Bill No. 475). An Act to define, for the purposes of this Act, the crime of barratry; to define the crime of conspiracy to commit barratry and provide a penalty therefor; to define the terms used in this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. For the purposes of this Act the crime of barratry is hereby defined as any of the following: 1.Any person who shall frequently engage in exciting and stirring suits and quarrels between individuals, or between an individual and the State or between an individual and any legal entity, either at law or otherwise shall be guilty of the crime of barratry. Crime of barratry defined. 2.Any person who commits an act tending to breach the peace, with the purpose of or intention of such act resulting in a suit or litigation, either civil or criminal, shall be giulty of the crime of barratry. 3.Any person who seeks out and proposes to another person that they present and urge a suit against another person, the State of Georgia, the United States or any other legal entity, shall be guilty of the crime of barratry.

Page 659

4.Any person who counsels, proposes, encourages, aids or assists another in the commission of acts tending to breach the peace, with the purpose of, or intention of such acts resulting in litigation between individuals or an individual and the State or an individual and any legal entity shall be guilty of the crime of barratry. Section 2. If two or more persons conspire, confederate or agree to commit the crime of barratry, and one or more of such persons do any act to effect the object of the conspiracy, each shall be guilty of a misdemeanor and on conviction thereof shall be punished as prescribed by law. Conspiracy, punishment. Section 3. The term person and the term individual are hereby declared to include a corporation, whether profit or non-profit, and associations. Person defined. Section 4. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconsitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 19, 1957.

Page 660

STATE HIGHWAY DEPARTMENTREMOVAL OF PUBLIC UTILITY FACILITIES FROM HIGHWAYS. No. 515 (House Bill No. 390). An Act to declare it to be the policy of this State that the State Highway Department shall, so far as is practicable, assist hard pressed municipalities, counties, political subdivisions and authorities having and maintaining utility facilities upon State-aid rights of way in the removal and relocation of same; to empower the State Highway Department in its discretion to negotiate contracts with such municipalities, counties, political subdivisions or authorities for prompt and proper removal and relocation of such facilities so located; to authorize and empower the State Highway Department in its discretion to advance all or part of the cost of such relocation, removal or reconstruction to the municipality, county, political subdivision or authority concerned; to limit the grant of such aid and assistance to those instances where the municipality, county, political subdivision or authority, does not find it feasible to finance such relocation, removal or reconstruction from other sources; to provide for the reimbursement of the State Highway Department of such advances; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Whereas, it has developed that a number of municipalities, counties, and other political subdivisions of this State, and authorities owned or controlled by such municipalities, counties or political subdivisions, have in the past few years constructed various utilities for the purpose of serving the citizens or inhabitants of such municipality, county, or other political subdivision and adjacent territories with natural gas, water, sewage, electric energy, telephone service and/or other utilities; and, Intent. Whereas, in the construction of the physical plants of

Page 661

such utility systems it has been found necessary to locate upon the rights of way of the State-aid highways of this State various physical equipment of such utilities, such as gas pipe lines, electrict transmission lines, water and sewage mains, telephone and electric power poles and wires, and similar facilities; and, Whereas, the State Highway Department has in the past freely granted to such municipalities, counties, and other political subdivisions or authority the right to locate such physical facilities on its rights of way in such manner as not to interfere with the use thereof as highways; requiring, however, such municipality, county or other political subdivision to agree, as a condition precedent to such facilities being located upon its rights of way, that such facilities will be removed and relocated at the cost of such municipality, county or political subdivision, or authority, whenever any change in the structure of the State-aid road in question so required; and Whereas, there has been recently initiated a greatly expanded program for the improvement of the State-aid highways of this State, especially those parts of the State-aid system which are or will become a part of the inter-regional and interstate system of highways; and Whereas, it was not anticipated at the time many of these facilities were placed on the rights of way of the State-aid highways that such a short period of time would elapse before removal and relocation was required; and Whereas, a great many of the facilities referred to herein were constructed by the issuance of revenue certificates, which certificates are to be amortized and retired from the revenues accruing to such utilities owned and operated, as stated, by such municipalities, counties and other political subdivisions, or authorities; and in most instances all of the anticipated revenue has been committed to such amortization and retirement of such revenue certificates; and

Page 662

Whereas, the unexpected expense of relocation and replacement has imposed an unforseen hardship upon many such municipalities, counties, and political subdivisions and authorities, and threatened the integrity of the revenue certificate program throughout the State; In consideration of which, it is hereby declared to be the policy of this State that the State Highway Department shall, insofar as is practicable without interference or infringement upon its program of road construction and improvement, assist such hard pressed municipalities, counties and political subdivisions and authorities so as to provide for the prompt and proper relocation of such facilities without delaying road improvement and without undue hardship to the municipality, county or political subdivision concerned. Section 2. The State Highway Department of Georgia is hereby empowered and authorized, in its discretion, to negotiate contracts with municipalities, counties and other political subdivision of this State, or authorities owned by the same, for the proper and prompt removal and relocation of utility facilities belonging to such municipalities, counties or political subdivisions, or authorities controlled by them, in accordance with the limitations and conditions herein set out. Aid by State Highway Department. Section 3. That said State Highway Department may, in its discretion, subject to the limitations hereinafter imposed, advance all or any part of the cost of such relocation, removal, or reconstruction of utility facilities belonging to municipalities, counties, or other political subdivisions or authority controlled by them, where such facilities were originally placed upon the rights of way of the State-aid roads under proper permit issued by the State Highway Department of Georgia; and where such permit requires that the expense of such relocation, removal, or reconstruction of utility facilities is chargeable to such municipalities, counties, or other political subdivisions or authority controlled by them. Costs advanced. Section 4. Such aid shall only be extended where it

Page 663

shall appear to the satisfaction of the State Highway Department of Georgia that such municipality, county or other political subdivision, or any authority controlled by them, shall not find it feasible to finance such relocation, removal, or reconstruction of utility facilities from other sources. When applicable. Section 5. Any such contract or agreement entered into between the State Highway Department of Georgia and any such municipality, county, or other political sub-division, or any authority controlled by them shall provide for the reimbursement of such Highway Department of any sum or sums so advanced over a period of years to be provided for by mutual agreement, not to exceed fifteen years. Reimbursement. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 19, 1957. LAND CONVEYANCE IN LIBERTY COUNTY AUTHORIZED. No. 121 (House Resolution No. 87-260e). A Resolution. To authorize the conveyance of certain land in Liberty County; and for other purposes. Whereas, by a deed recorded book of deeds AAH, page 154, in the records of the clerk of the Superior Court in Liberty County (a copy of which is attached hereto and made a part hereof by reference), certain lands were conveyed to the State Highway Board of Georgia by the Fraser Lumber Company to become a part of AW-PR-787 (1), and

Page 664

Whereas, a portion of that property conveyed was 300 feet wide and a portion of the same property was 150 feet wide, and Whereas, that portion in excess of the 150 feet width is surplus and is not now used and has not been used and there is no indication that it will be used by the State Highway Board for road purposes, and Whereas, the excess portion of said property should be returned to the Fraser Lumber Company in that the consideration for the entire tract of property conveyed was $1.00 and the benefit of the property of the Fraser Lumber Company by the construction or maintenance of the aforesaid project. [Illegible Text] [Illegible Text]. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor acting on behalf of the State of Georgia is hereby authorized to convey to Fraser Lumber Company all that portion of the right-of-way conveyed to the State by deed recorded in book of deeds AAH, page 154, in the office of the clerk of the Superior Court of Liberty County in excess of seventy-five (75) feet on each side of the center line of the project No. AW-PR-787 (1). Copy of deed and plat attached to enrolled copy. Approved March 19, 1957. LAND CONVEYANCE TO LIBERTY COUNTY AUTHORIZED. No. 122 (House Resolution No. 85-260c). A Resolution. Authorizing the Governor to sell a certain tract of land in Liberty County; and for other purposes.

Page 665

Whereas, many years ago, the State of Georgia, acting through the State Highway Department, acquired a certain tract of land in Liberty County to be used to obtain certain materials used in highway construction; and Whereas, such tract of land is now of no further use to the Highway Department, but the County of Liberty desires to obtain said land to be used for county purposes; Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting on behalf of the State of Georgia, is hereby authorized to sell said tract of land to Liberty County and to convey title thereto to Liberty County. Said tract of land is described as follows: All that certain tract or lot of land situate, lying and being in 1476th G.M. District of Liberty County, Georgia, known as the Ella Parker Place containing four hundred sixty-four (464) acres, more or less, and bounded north by lands formerly owned by G. W. Parker, now by the heirs of the said G. W. Parker, east by lands of W. L. Perry and by lands now or formerly owned by heirs of George W. Parker, south by lands of estate of Grace McConnell and lands of J. A. Perry, and west by the Atlantic Coast Line Railroad, and being the same land conveyed by W. F. Mills to the State Highway Department under warranty deed dated the 14th day of March, 1924, and recorded the 29th day of March, 1924, in the office of the clerk of Superior Court of Liberty County, Georgia, in deed book AV, page 244, said deed and the conveyance therein referred to being hereby referred to for a more complete description of the above described land. Approved March 19, 1957.

Page 669

SUPREME COURT OF GEORGIA HON. W. H. DUCKWORTH Chief Justice HON. LEE B. WYATT Presiding Justice HON. J. H. HAWKINS Associate Justice HON. BOND ALMAND Associate Justice HON. T. GRADY HEAD Associate Justice HON. T. S. CANDLER Associate Justice HON. CARLTON MOBLEY Associate Justice ROBERT H. BRINSON, JR. Law Assistant T. E. DUNCAN Law Assistant L. HAROLD GLORE Law Assistant HARRY P. HALL Law Assistant MISS MAUD SAUNDERS Law Assistant MRS. EFFIE A. MAHAN Law Assistant J. GRIFF IN PATRICK, JR. Law Assistant ARTHUR H. CODINGTON Reporter GEORGE H. RICHTER Assistant Reporter MISS KATHARINE C. BLECKLEY Clerk HENRY H. COBB Deputy Clerk A. BROADDUS ESTES Sheriff COURT OF APPEALS OF GEORGIA HON. JULE W. FELTON Chief Judge HON. B. C. GARDNER Presiding Judge HON. J. M. C. TOWNSEND Judge HON. IRA CARLISLE Judge HON. JOSEPH QUILLIAN Judge HON. H. E. NICHOLS Judge M. ROSCOE LOWERY Law Assistant MRS. GLADYS T. MEDLOCK Law Assistant MRS. ALFREDDA WILKERSON Law Assistant JOHN E. HOGG Law Assistant KELLEY QUILLIAN Law Assistant BEN ESTES Law Assistant WILLIAM G. ENGLAND Clerk MORGAN THOMAS Deputy Clerk [Illegible Text] I. GUICE Sheriff [Illegible Text] RTHUR H. CODINGTON Reporter GEORGE H. RICHTER Assistant Reporter

Page 670

JUDGES, SOLICITORS, AND CALENDAR ALAPAHA CIRCUIT. HON. FOLKS HUXFORD, Judge, Homerville. BEN T. WILLOUGHBY, Solicitor-General, Homerville. AtkinsonThird Mondays in February and July, and fourth Monday in October. BerrienSecond and third Mondays in May; first and second Mondays in September; second Mondays in March and 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 Mondays in March and September. MitchellSecond Mondays in January, April, July and October. ATLANTA CIRCUIT. HONS. VIRLYN B. MOORE, LUTHER ALVERSON, E. E. ANDREWS, RALPH PHARR, GEORGE P. WHITMAN, SR., JESSE M. WOOD, CLAUDE D. SHAW, DURWOOD T. PYE, J. C. (JEP) TANKSLEY, Judges, Atlanta. PAUL WEBB, Solicitor-General, Atlanta. FultonFirst Mondays in January, March, May, July, September, and November.

Page 671

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. SAM P. BURTZ, Solicitor-General, Canton. CherokeeThird Monday in January; first Monday in May; second Monday in September. FanninFourth Mondays in April and August; first Monday in December. ForsythFourth Mondays in March and July, and third Monday in November. GilmerThird Monday in May; fourth Monday in October. PickensFirst Monday in April, and fourth Monday in September.

Page 672

BRUNSWICK CIRCUIT. HON. DOUGLAS F. THOMAS, Judge, Jesup. W. GLENN THOMAS, Solicitor-General, Jesup. ApplingSecond and third Mondays in February; third and fourth Mondays in October. CamdenFirst Mondays in April and November; third Monday in June. GlynnSecond Mondays in January, May, and September. Jeff DavisFirst Mondays in March, June, and December, and fourth Monday in September. WayneThird and fourth Mondays in April and November. CHATTAHOOCHEE CIRCUIT. HONS. HUBERT CALHOUN, J. R. THOMPSON, Judges, Columbus. JOHN H. LAND, Solicitor-General, Columbus. ChattahoocheeFourth Mondays in March and September. HarrisThird and fourth Mondays in January and July. MarionFourth Mondays in April and October. MuscogeeFirst Mondays in February, April, June, August, October and December. TalbotSecond Mondays in March and November; third Monday in August. TaylorFirst and second Mondays in January and July. CHEROKEE CIRCUIT HON. ERWIN MITCHELL, Judge, Dalton. RONALD F. CHANCE, Solicitor-General, Calhoun. BartowSecond Mondays in January and July; fourth Mondays in April and October. GordonFourth Mondays in February, May, August, and November. MurraySecond Mondays in February and August. WhitfieldThird Mondays in January and July; first Mondays in April and October.

Page 673

CLAYTON CIRCUIT. HON. WILLIAM H. REYNOLDS, Judge, Jonesboro. LEE HUTCHESON, Solicitor-General, Jonesboro. ClaytonFirst Mondays in February, May, August and November. COBB CIRCUIT. HON. JAMES T. MANNING, Judge, Marietta. LUTHER C. HAMES, JR., Solicitor-General, Marietta. CobbSecond Mondays in February, April, June, August, October, and first Monday in December. CORDELE CIRCUIT HON. O. 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. WilcoxFirst Monday in March; fourth Mondays in June and November, and the Mondays following each of them. COWETA CIRCUIT. HON. SAMUEL J. BOYKIN, Judge, Carrollton. WRIGHT LIPFORD, Solicitor-General, Newnan. CarrollFirst Mondays in April and October. CowetaFirst Monday in March; first Tuesday in September. HeardThird Mondays in March and September. MeriwetherThird Mondays in February, May, August, and November. TroupFirst Mondays in February, May, August, and November.

Page 674

DUBLIN CIRCUIT. HON. RUFUS I. STEPHENS, Judge, Dublin. HAROLD E. WARD, Solicitor-General, Dublin. JohnsonThird Mondays in March, June, September, and December. LaurensFourth Mondays in January, April, July and October. TwiggsSecond Mondays in January, April, July and October. EASTERN CIRCUIT HONS. DUNBAR HARRISON, EDWIN A. McWHORTER, B. B. HEERY, Judges, Savannah. ANDREW J. RYAN, Solicitor-General, Savannah. ChathamFirst Mondays in March, June, September and December. FLINT CIRCUIT. HON. THOMAS J. BROWN, JR., Judge, McDonough. HUGH DORSEY SOSEBEE, Solicitor-General, Forsyth. ButtsFirst and second Mondays in February and November; first Monday in May; third and fourth Mondays in August. 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. JOHN H. McGEHEE, Judge, Thomaston. ANDREW J. WHALEN, 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.

Page 675

LOOKOUT MOUNTAIN CIRCUIT HON. JOHN W. DAVIS, Judge, Summerville. EARL B. (BILL) [Illegible Text], 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. ChattoogaSecond Mondays in January, April, July and October. WalkerThird Mondays in February and August, and first Mondays in May and November. MACON CIRCUIT. HONS. OSCAR L. LONG, 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 and August; and first and second Mondays in December. [Illegible Text]First 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, June, September and December.

Page 676

MOUNTAIN CIRCUIT. HON. JOHN E. FRANKUM, Judge, Clarkesville. IRWIN R. KIMZEY, Solicitor-General, Clarkesville. HabershamFirst Mondays in March, June and November; second Monday in August. RabunFourth Mondays in February and August; second Monday in June; and first Monday in December. StephensSecond Mondays in January, April, July, October. TownsFourth Mondays in March and September. UnionFirst Mondays in April and October. Non-Jury: First Mondays in January and July. NORTHEASTERN CIRCUIT. HON. G. FRED KELLEY, Judge, Gainesville. JEFF WAYNE, Solicitor-General, Gainesville. DawsonFirst Mondays in March and August. HallThird Mondays in January and July; first Mondays in May and November. LumpkinThird Mondays in March and September. WhiteSecond Mondays in April and October. NORTHERN CIRCUIT. HON. CLARK EDWARDS, JR., Judge, Elberton. CAREY SKELTON, Solicitor-General, Hartwell. ElbertFirst Monday in March; second Monday in September. FranklinThird Mondays in January and October; fourth Monday in March; first Monday in August. HartFirst Mondays in February and October; fourth Monday in May. MadisonThird Mondays in February and May; fourth Monday in August; second Monday in December. OglethorpeThird Monday in March; fourth Monday in September.

Page 677

OCMULGEE CIRCUIT. HON. GEORGE S. CARPENTER, Judge, Milledgeville. GEORGE D. LAWRENCE, Solicitor-General, Eatonton. BaldwinSecond Mondays in January, April, July, and October. GreeneFourth Mondays in January, April, July, and October. HancockFourth Mondays in March and September; second Mondays in June and December. JasperSecond Mondays in February, August, and November. JonesFirst Mondays in February and August; third Mondays in April and October. MorganFirst Mondays in March, June, September, and December. PutnamThird Mondays in March, June, September and December. WilkinsonFirst Mondays in January, April, July, and October. OCONEE CIRCUIT. HON. JOHN WHALEY, Judge, McRae. WADE JOHNSON, Solicitor-General, Mount Vernon. 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. OGEECHEE CIRCUIT. HON. J. L. RENFROE, Judge, Statesboro. [Illegible Text] USHER, Solicitor-General, Guyton. [Illegible Text]Fourth Mondays in January, April, July, and October. EffinghamThird Mondays in April and October. JenkinsSecond Mondays in May and November. ScrevenSecond Mondays in January, April and July; third Monday in November.

Page 678

PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. R. A. PATTERSON, Solicitor-General, Cuthbert. ClayThird Mondays in March and November. 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. MAYLON CLINKSCALES, Judge, Commerce. ALFRED A. QUILLIAN, Solicitor-General, Winder. BanksThird Monday in March; second Monday in November. BarrowThird and fourth Mondays in February and August; first Mondays in May and November. GwinnettFirst Mondays in March, June, and December; second Monday in September. JacksonFirst Mondays in February and August. ROME CIRCUIT. HON. MACK G. HICKS, Judge, Rome. CHASTINE PARKER, Solicitor-General, Rome. FloydSecond Mondays in January, March, July, and September; and first Mondays in May and November. SOUTHERN CIRCUIT. HON. GEORGE R. LILLY, Judge, Quitman. J. B. EDWARDS, Solicitor-General, Thomasville. BrooksFirst Mondays in May and November. ColquittFirst Mondays in April and October. EcholsSecond Mondays in March and September. LowndesThird Mondays in May and November. ThomasThird Mondays in January, April, July, and October.

Page 679

SOUTHWESTERN CIRCUIT. HON. CLEVELAND REES, Judge, Preston. CHARLES BURGAMY, 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. WebsterFourth Mondays in January and July. STONE MOUNTAIN CIRCUIT. HONS. FRANK H. GUESS, Decatur; CLARENCE R. [Illegible Text], Conyers; H. O. HUBERT, Jr., Decatur, Judges. RICHARD BELL, Solicitor-General, Decatur. DeKalbFirst Mondays in March, June, September, and December. NewtonFirst Monday in January, and third Mondays in March, July, and September. RockdaleThird Monday in January, and first Mondays in April, July, and October. TALLAPOOSA CIRCUIT. HON. W. A. FOSTER, JR., Judge, Dallas. ROBERT J. NOLAND, Solicitor-General, Douglasville. 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.

Page 680

TIFTON CIRCUIT. Hon. J. BOWIE GRAY, Judge, Tifton. W. J. FOREHAND, Solicitor-General, Sylvester. 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. EARLE NORMAN, Judge, Washington. J. CECIL DAVIS, Solicitor-General, Warrenton. GlascockThird Mondays in February, May, August, and November. LincolnFourth Mondays in January, April, July, and October. McDuffieSecond 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. CECIL RODDENBERRY, Judge, Nahunta. DEWEY HAYES, Solicitor-General, Douglas. BaconFirst Mondays in February and August; fourth Monday in May; third Monday in November. BrantleyThird Mondays in January and September; first Monday in April; fourth Monday in November. CharltonFourth Mondays in March and September. CoffeeSecond and third Mondays in March and October; second Monday in June; first Tuesday after the first Monday in January. PierceSecond Monday in January; first Mondays in May and December; third Monday in August. WareFourth Mondays in January, April, July, and October.

Page 681

WESTERN CIRCUIT. HON. CARLISLE COBB. 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 682

INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION. Bleckley County School Superintendent's Election 543 Brooks County Board of Education 509 Carroll County school districts 173 Charlton County Board of Education 175 Disabled veterans' homestead exemption 72 Douglas-Coffee County Industrial Authority 568 Fort Gaines tax for promoting new industries 545 Lyons Development Authority 181 Murray County Board of Education 515 Pike County Board of Education 522 Post Graduate Educational Scholarships 528 Schley County Board of Education 351 Scholarships to University System of Georgia 358 Tax for promoting industries in Charlton County 519 Union County Board of Education 581 MEMORIALS AND REQUESTS TO CONGRESS Aid to growers of flue-cured tobacco 355 Civil Rights LegislationPublic hearings request 33 Fourteenth and Fifteenth Amendments to U. S. Constitution be declared void 348 Impeachment of certain U. S. Supreme Court Justices 553 Memorial to CongressImport of foreign-made goods 54 Memorial to Congress to amend U. S. Constitution, natural resources 360 National Guard Investigation 250 National SecurityTelegram to President 23 Naval Air Station Requested 29 Requesting Congress to establish United States Academy of Foreign Service and Public Affairs 254 CODE SECTIONS. 9-605AmendingAffidavits may be taken by attorneys 495 6-701AmendingWhat causes reviewable 224 6-901AmendingCross-bills of exceptions 224 6-902AmendingCertification of bills of exception 224 6-903AmendingBills of exceptions in particular cases 224 6-906AmendingCertification of bills of exceptions 224 6-1202AmendingEssential parties to bills of exceptions 224 13-1002AmendingBanks, vote of stockholders 501 13-2023AmendingInvestments by banks 275 15-305EnactingJurisdiction over certain highways 319 20-506AmendingAttorney's fees 264 21-105AmendingSalaries of coroners in counties of not less than 14,900 and not more than 15,190 3248

Page 683

24-2727AmendingFees of clerks of superior courts 321 24-2728AmendingFees of certain clerks of Superior Courts 320 24-3364AmendingCertification of bills of exceptions 224 24-3406AmendingCosts in divorce cases 405 26-2501AmendingRobbery 261 26-2502AmendingRobbery 261 26-2503AmendingRobbery 261 26-2504EnactingRobbery 261 26-3801AmendingElectrical companies 490 26-3802AmendingGas companies 490 26-3803EnactingWater systems 490 26-3804EnactingSewarage systems 490 26-3805EnactingCommunication systems 490 27-2506AmendingState Board of Corrections 477 30-127AmendingCustody of minor children 412 32-911AmendingVaccination of pupils 455 34-904AmendingCompensation of members of county boards of education 648 34-1303AmendingCompensation of election managers and clerks 218 34-2003, 34-2004, 34-2005RepealedCompaign expenses 34 34-2701AmendingElections of justices of the peace 117 34-2705AmendingElection of constables 102 34-3301, AmendingAbsentee voting 39 38-1604AmendingTestimony of spouses 53 34A-104(1)AmendingElectric membership corporations 604 34A-104(2)AmendingElectric membership corporations 604 34A-118AmendingElectric membership corporations 604 34A-119AmendingElectric membership corporations 604 40-803AmendingArchives and History 496 42-202AmendingAgriculture 10 48-301AmendingGifts of securities to minors. 98 52-9903AmendingDefrauding hotels and boarding houses 335 53-102AmendingPrior marriages 83 56-207AmendingCapital stock of insurance companies 195 56-601AmendingActions against insurance companies 645 56-624, 56-626, 56-645AmendingEmployment security law amended 325 57-104AmendingIndustrial Loan Act 331 59-120AmendingCompensation of jurors 43 61-306AmendingEviction notices 18 67-1403AmendingConditional bills of sale 167 68-201AmendingRegistration of motor vehicles 590 68-202AmendingMotor vehicle registration forms 452 68-9929EnactingMultilating motor vehicle license plates 626 69-201AmendingElected municipal officers 97 70-103AmendingMotion for new trial 224 70-301AmendingMotions for new trial 224 74-107AmendingCustody of minor children 412 [Illegible Text] 74-4AmendingAdoptions, consent of parents 367

Page 684

74-414AmendingAdoption laws 339 80-1011AmendingRequests for admissions 224 84-916AmendingBoard of Medical Examiners 129 84-929EnactingBoard of Medical Examiners 129 84-1304, 84-1305AmendingMembers Pharmacy Board 92 87-802AmendingRevenue certificate law 453 88-105AmendingSalary of Director of Department of Public Health 615 88-110AmendingCompensation of Members of State Board of Health 209 92-1605AmendingState Highway Board 497 92-2902AmendingMotor vehicle licenses 376 92-3002AmendingIncome tax law 397 92-3106(e)AmendingIncome tax law 397 92-3111AmendingIncome tax law 397 92-3112AmendingIncome tax law 397 92-4101-04AmendingTaxationNot applicable to City of Decatur 2093 92-4101AmendingTaxationNot applicable to East Point 310 92-4101, 92-4102, 92-4103, 92-4104AmendingTaxationCity of Douglas 3257 94-321AmendingConstruction and reconstruction of railroad tracks 403 95-1710AmendingSuits against counties 592 99-2103AmendingSocial Security 586 101-205AmendingDistribution of Appellate Court reports 596 101-206AmendingDistribution of journals of the General Assembly 596 101-207AmendingDistribution of Acts of the General Assembly 596 102-103AmendingState Board of Corrections 477 110-113AmendingJudgements notwithstanding the verdict 224 113-2305AmendingAdministrators de bonis non 503 114-716AmendingWorkmen's compensationRecords of employee's injuries 493 COURTS SUPREME COURT Distributions of reports by State Librarian 596 Justices' salaries 205 Rules of practice and procedure amended 224 COURT OF APPEALS Distribution of reports by State Librarian 596 Judges' salaries 205 Rules of practice and procedure amended 224

Page 685

SUPERIOR COURTS Additional court reporters authorized in circuits having nine or more judges 373 Atlanta Circuit; retirement for assistant solicitors-general 3181 Atlanta Circuit; salaries of solicitor-general and assistant solicitors-general 202 Augusta Circuit; judge's salary 458 Clerks' compensation in counties of not less than 6,700 and not more than 6,740 468 Clerks' fees 321 Clerks' fees in certain counties 320 Clerks to aid solicitors-general in counties of not less than 108,000 and not more than 114,000 384 Cobb Circuit; investigator 163 Colquitt; law books to 3212 Compensation of jurors; Code 59-120 amended 43 Coweta Circuit; reporter's salary 2162 DeKalb; law books to 3206 Dublin Circuit; terms in Twiggs County 484 Eastern Circuit; clerk's salary 463 Eastern Circuit; salary of solicitor-general 14 Fannin; terms 51 Flint Circuit; salary of solicitor-general 16 Fulton; law books to, a resolution 2822 Jones; terms 20 Judge of Superior Court EmeritusQualifications 82 , 486 Judges' salaries 273 Lookout Circuit; salary of solicitor-general 307 McDuffie; terms 40 Macon Circuit; salary of solicitor-general 12 , 37 , 41 , 312 Macon Circuit; reporters' salary 48 Muscogee; clerk's salary 2397 Newton; law books to, a resolution 255 Ogeechee Circuit; salary of solicitor-general 414 Rome Circuit; terms 629 Rules of practice and procedure amended 224 Salaries of assistant solicitors-general in counties of not less than 108,000 and not more than 112,000 3230 Salaries of reporters and bailiffs in counties of not less than 108,000 and not more than 112,000 483 Solicitors-general; salaries in counties of not less than 108,000 and not more than 113,000 444 Southern Circuit; salary of solicitor-general 52 Southwestern Circuit; reporter's salary 9 Southwestern Circuit; salary of solicitor-general 20 Stone Mountain Circuit; judges' salaries 113 Stone Mountain Circuit; reporter's compensation 315 Stone Mountain Circuit; salary of solicitor-general 411 Sumter, clerk's salary 2095

Page 686

Supplemental compensation to clerks of superior courts of counties of less than 3,000 3302 Tallapoosa Circuit; salary of solicitor-general 599 Taylor; law books 2305 Towns; law books 3192 Twiggs; terms 484 Tattnall; compensation to clerk 3204 Use of Photastatic equipment authorized 121 Waycross Circuit; judge's supplemental compensation 409 Western Circuit; salary of solicitor-general 505 Distribution of fines and forfeitures in counties of not less than 12,150 and not more than 12,200 500 CITY COURTS Albany; court reporter 2408 Albany; judge's salary, secretarial help for solicitor 3326 Americus; clerk's salary 2095 Americus; judge's salary 2044 Americus; solicitor's salary 2056 Athens; judge's salary, solicitor's salary 2203 Baxley; comprehensive act 3006 Brunswick; law books 2306 Brunswick; salaries 3129 Claxton; judge's salary 2182 Clerks for solicitors of city courts in counties of not less than 108,000 and not more than 112,000 3044 Colquitt; judge's salary, solicitor's salary 2151 Columbus; ex officio clerk's salary 2397 Columbus; judge's salary 2302 Floyd County; sheriff, terms 3172 Habersham; judge's and solicitor's salaries 2395 Hinesville; judge's salary, solicitor's salary 2145 Lyons; judge's and solicitor's salaries 2675 Macon; service of process 2867 Millen; per diem of clerk and sheriff 2168 Polk; solicitor's salary 2217 Reidsville; compensation to clerk 3204 Reidsville; judge's compensation; solicitor's compensation 2343 Richmond; judge's and solicitor's salaries 3138 Salaries of assistant solicitors in counties of not less than 108,000 and not more than 112,000 2915 Secretaries to serve judges of city courts in counties of not less than 108,000 and not more than 112,000 3085 Sylvania; salaries of judge and solicitor 2615 Walker; city court established 2561 CIVIL COURTS DeKalb; marshal's sales, reporter, advertising, pension plan, jury summons 3322 Fulton; judge's salaries 2829

Page 687

CRIMINAL COURTS Fulton; investigators 2406 Fulton; judges' and solicitors' salaries 2251 Fulton; salaries of assistant solicitors-general 2254 Griffin; judge 3259 COUNTY COURTS Echols; judge's compensation 2274 Walker; county court abolished, city court created 2561 JUVENILE COURTS Clarke; judge's salary 2169 Glynn; judge's salary 2224 Judge's salaries in counties of 400,000 or more 3303 Jurisdiction of traffic cases, appeals 617 Names of second offenders to be made public 307 MUNICIPAL COURTS Atlanta; judges' salaries 3184 Augusta; comprehensive act 3057 Columbus; salaries 2388 Savannah; judge's salary 2980 Savannah; bonds; service by mail 2171 COUNTIES AND COUNTY MATTERSNAMED COUNTIES. Appling; land conveyance from State authorized 85 Bacon; commissioners' compensation 2870 Bacon; law books to ordinary 2304 Bacon; superior court judge's compensation 409 Baldwin; Milledgeville-Baldwin County Planning Commission 3275 Baldwin; treasurer 2053 Ben Hill; commission 2571 Bibb; salary paid to solicitor-general of Macon Judicial Circuit 312 Bleckley; school superintendent's election, proposed amendment to the Constitution 543 Brantley; superior court judge's compensation 409 Brooks; board of education, proposed amendment to the Constitution 509 Brooks; clerk of board of commissioners 3269 Brooks; salary of solicitor-general 52 Brooks; tax commissioner's salary 3086 Bulloch; tax commissioner's salary 2242 Burke; salary of judge of superior court 458 Camden; salaries 2307 Carroll; school districts 173 Charlton; superior court judge's compensation 409

Page 688

Charlton; board of education 175 Charlton; tax for promoting industries, proposed amendment to the Constitution 519 Chatham; coroner's salary 2337 Chatham; pension board 2409 Chatham; salary of clerk of superior court 463 Chatham; Chatham CountySavannah School System 2039 Chatham; sheriff's salary 2358 Chatham; salary of solicitor-general 14 Chatham; tax commissioner's salary 2357 Cherokee; clerk to commissioner 3335 Clarke; salary of solicitor-general 505 Clarke; juvenile court judge's salary 2169 Clayton; salary of ordinary 2228 Clayton; tax commissioner's salary 2775 Clayton; decrease in tax revenue 2192 Cobb; certain contracts authorized 3099 Cobb; fire prevention districts 2065 Cobb; investigator for office of solicitor-general 163 Cobb; location of courthouse and jail 2586 Cobb; new courthouse and jail, bonds 2549 Cobb; parking authority 2744 Cobb; primary elections 2099 Cobb; salaries of commissioner and deputy commissioner 2632 Cobb; salaries of county officers and employees 2740 Cobb; tax commissioner's clerk 2329 Cobb; treasurer's salary 2282 Coffee; clerical aid for ordinary 2393 Coffee; commissioners' compensation 2299 Coffee; Douglas-Coffee County Industrial Authority, proposed amendment to the Constitution 568 Coffee; superior court judge's compensation 409 Colquitt; salary of solicitor-general 52 Columbia; commissioners' compensation 2148 Columbia; Industrial Development Authority 2891 Columbia; salaries 2153 Columbia; salary of judge of superior court 458 Cook; election of commissioners 3253 Crawford; salary of solicitor-general 12 Crisp; Cordele-Crisp County Planning Commission 2362 Crisp; school system 2066 DeKalb; bond commission 2698 DeKalb; salary of solicitor-general 411 DeKalb; supplement to superior court judges 113 Early; treasurer's salary 2042 Echols; commissioners and clerk 2156 Echols; salary of judge of county court 2274 Echols; salary of solicitor-general 52 Emanuel; tax commissioner's compensation 2226 Floyd; commissioners 3332

Page 689

Floyd; commissioners' meetings 2240 Floyd; public works employees 2853 Floyd; Rome-Floyd County Planning Commission 2743 Floyd; tax commissioner 2236 Forsyth; commission clerk's salary 3351 Forsyth; planning commission 3143 Franklin; tax commissioner's salary 2521 Franklin; treasurer's salary 2685 Fulton; Board of Education retirement system 2574 , 2655 Fulton; fire prevention districts 2671 Fulton; judge's and solicitor's-general retirement fund 2425 , 2558 Fulton; pension funds 2668 Fulton; pension system amended 2840 Fulton; retirement of certain employees 2888 Fulton; water and sewerage systems 2215 Glynn; taxation 2336 Glynn; water and sewerage systems 2656 Grady; commissioners' compensation 3324 Hall; commissioners' meetings 2269 Heard; commissioners 3341 Henry; election of commissioners 2121 Houston; salary of solicitor-general 41 Houston; superior court reporter's salary 48 Irwin; clerk of county commission 2278 Jasper; commissioner's compensation 3018 Johnson, sheriff's compensation 2782 Jones; superior court terms 20 Lamar; tax commissioner's compensation 3123 Laurens; commissioners salaries 2213 Laurens; treasurer's salary 3051 Liberty; automobile allowance for sheriff 2807 Liberty; land conveyance to Liberty County authorized, a resolution 664 Lowndes; salary of solicitor-general 52 Lowndes; Valdosta-Lowndes County Planning Commission 2502 Lumpkin; ordinary's salary 3117 McDuffie; county treasurer 2770 McDuffie; superior court terms 40 Macon; natural resources 2544 Marion; election of commissioners 2606 Miller; election of commissioners, purchasing agent, etc. 2194 Monroe; commissioners' compensation 3228 Murray; Board of Education, proposed amendment to the Constitution 515 Murray; salary of commissioner 2136 Muscogee; group insurance for employees 2681 Muscogee; pension system amended 2059 Muscogee; salary of ordinary 2767 Muscogee; sheriff's compensation 2266 Muscogee; tax commissioner's compensation 2260

Page 690

Newton; law books to, a resolution 255 Newton; salary of solicitor-general 411 Peach; salary of solicitor-general 37 Pickens; sheriff's compensation 2280 Pierce; commissioner's compensation 3132 Pierce; superior court judge's compensation 409 Pike; Board of Education, proposed amendment to the Constitution 522 Polk; business licenses 2921 Polk; commission chairman's travel expenses 2584 Polk; county attorney, term and compensation 2763 Putnam; county commissioners, clerk 2130 Richmond; Augusta-Richmond County Stadium Authority 2727 Richmond; forest and mineral products 2412 Richmond; Industrial Development Act 3175 Richmond; salary of judge of superior court 458 Rockdale; commissioner's compensation 2418 Rockdale; salary of solicitor-general 411 Schley; Board of Education, proposed amendment to the Constitution 351 Schley; election of commissioners 2327 Screven; commissioners' salaries, warden 2428 Spalding; clerical help for ordinary 2339 Stewart; county commissioner, deputy commissioner 2765 Sumter; commissioners' salaries 2086 Taliaferro; commissioners' compensation 3217 Taylor; tax commissioner's salary 2761 Terrell; office of tax commissioner created 3337 Thomas; salary of solicitor-general 52 Tift; commissioners' salaries 3233 Toombs; commissioner and commissioner's clerk, salaries 2381 Twiggs; election of commissioners, referendum 3002 Twiggs; superior court terms 484 Union; Board of Education, proposed amendment to the Constitution 581 Walker; commissioner's salary, duties, sales of equipment 2416 Walton; salary of solicitor-general 505 Ware; superior court judge's compensation 409 Warren; salaries of commissioner and commissioner's clerk 2271 Webster; commissioner's salary 2244 Webster; sheriff's compensation 3115 Webster; tax commissioner's salary 2264 Wheeler; commissioner's and clerk's salaries 3000 COUNTIES AND COUNTY MATTERSBY POPULATION Advertising on public rights-of-way in all counties of not less than 120,000 and not more than 150,000 prohibited 3091 Building codes authorized in all counties of not less than 29,000 and not more than 29,100 2816

Page 691

Clerks to aid solicitors-general in counties of not less than 108,000 and not more than 114,000 384 Clerks for solicitors of city courts in counties of not less than 108,000 and not more than 112,000 3044 Compensation of clerks of superior courts in counties of not less than 6,700 and not more than 6,740 468 Compensation of county treasurer's in counties of 15,200 to 15,900 2212 Compensation of members of boards of education in counties of not less than 14,200 and not more than 14,230 3221 Compensation of members of boards of education in counties of 22,500 to 22,550 2174 Control of fiscal affairs in counties of not less than 31,200 and not more than 33,100 2650 Coroners' fees in counties of not less than 12,150 and not more than 12,200 2618 Custody of vital statistic records in counties of not less than 100,000 and not more than 113,000 2978 Disposition of fines and forfeitures in counties of not less than 11,190 and not more than 12,125 3237 Distribution of fines and forfeitures in counties of not less than 12,150 and not more than 12,200 500 Election hours in counties of 11,725 to 11,875 2160 Expense accounts to commissioners of counties of not less than 15,400 and not more than 15,900 2648 Hours of holding elections in all counties of not less than 31,050 and not more than 33,050 3174 Joint board of tax assessors in counties having within its borders the greater part of a city of 300,000 or more 3303 Joint city-county board of tax appeals in counties having within its borders all or the greater part of a city with a population of 300,000 or more 2924 Law libraries in counties of not less than 108,000 and not more than 114,000 2629 Law libraries provided in counties of not less than 62,850 and not more than 62,950 3299 Mapped streets in counties of more than 300,000 2643 Purchasing agent and clerk authorized in all counties of not less than 108,000 and not more than 113,000 2832 Salaries of assistant solicitors of city courts in counties of not less than 108,000 or not more than 112,000 2915 Salaries of assistant solicitors-general of counties of not less than 108,000 and more than 112,000 3230 Salaries of court reporters and bailiffs in counties of not less than 108,000 and not more than 112,000 483 Salaries in lieu of fees for county officers in counties of not less than 108,000 and not more than 114,000 2618 Salaries of ordinaries in counties of not less than 300,000 2865 Salaries of stenographic reporters in counties having therein a city of not less than 71,000 and not more than 75,000 3092

Page 692

Secretaries to serve judges of city courts in counties of not less than 108,000 and not more than 112,000 3085 Sheriff's fees in counties of not less than 12,150 and not more than 12,200 3102 Small claim courts in counties of not less than 33,500 and not more than 33,990 2635 Supplemental compensation to clerks of superior courts of counties of less than 3,000 3302 Supplemental salaries to sheriffs in counties of not less than 4,050 and not more than 4,500 2914 Tax collector's commissions in counties of not less than 9,785 and not more than 9,955 3304 Tax commissioners to be ex officio sheriffs in all counties of not less than 22,550 and not more than 22,850 2814 Vital statistic recordscustodian in counties of 31,050 to 33,000 2056 MUNICIPAL CORPORATIONSNAMED CITIES. Acworth; new charter, referendum 3020 Albany; corporate limits, referendum 2595 Alma; system of lights and waterworks 3226 Alpharetta; corporate limits 2661 Athens, charter amended 2033 , 2036 , 2534 Atlanta; airport property in Clayton County 2192 Atlanta; board of education budget commission 2552 Atlanta; charter amended 2720 , 3097 Atlanta; corporate limits 2653 , 2824 Atlanta; group life insurance for employees 3045 Atlanta; municipal court employees 2334 Atlanta; municipal court judges' salaries 3184 Atlanta; salaries of fire department officers 3135 Atlanta; school bonds 2560 Augusta; Augusta-Richmond County Stadium Authority 2727 Augusta; corporate limits 2897 Austell; corporate limits 3112 Bainbridge; corporate limits, mayor and aldermen 2209 Blakely; elections 3110 Bowden; charter amended, name changed 2804 Carlton; hours of holding elections 3125 Carrollton; charter amended 3053 Carrollton; charter amended, elections 2276 Cartersville; school board 2048 Cedartown; charter amended 2185 Cedartown; land conveyance to City of Cedartown authorized, a resolution 531 , 571 Chamblee; charter amended 2677 College Park; charter amended 2247 College Park corporate limits 2883 , 3167 College Park; elections 2799 Columbus; charter amended 2256 , 3120

Page 693

Columbus; municipa; court, salries 2388 Columbus; use of voting machines authorized 2283 Cordele; Cordele-Crisp County Planning Commission 2362 Cordele; taxes 2190 Cornelia; charter amended 2321 Cornelia; corporate limits 2610 Covington; salaries 2083 Darien; land conveyance authorized 2667 Dawsonville; charter amended 3093 Decatur; assessment and collection of taxes 2093 Decatur; school taxes 2089 Douglas; assessment of taxes, Code 92-4101, 92-4102, 92-4103, 92-4104 not applicable 3257 Douglas; authority to close street 3048 Douglas; charter amended 3238 Douglas; charter amended, absentee voting 2104 Douglas; charter amended, referendum 2833 Douglas; Douglas-Coffe County Industrial Authority, proposed amendment to the Constitution 658 Douglasvill; charter amended 2687 Douglasville; corporate limits, referendum 2358 Duluth; terms of mayor and councilmen 3297 East Dublin; corporate limits 2990 East Point; Code 92-4101 not applicable to 310 East Point; corporate limits 2347 , 2403 , 2826 , 2850 East Point; new charter 2429 East Thomaston; franchises authorized 2112 East Thomaston; street closed 2119 Eastman; charter amended 2230 Fitzerald; salaries 2124 Fort Gaines; charter amended 2608 Fort Gaines; tax for promoting new industries, proposed amendment to the Constitution 545 Fort Oglethorpe; charter amended 2843 Gainesville; charter amended 2983 Gainesvill; wards 3042 Garden City; corporate limits 3088 Gray; power to open and close streets 2160 Griffin; commissioner's, punitive powers 2789 Griffin; corporate limits extended 2351 Giffin; corporate limits referendum 2809 Giffin; judge of criminal court 3259 retirement pensions Act amended 3261 charter amended 2047 Hagan; charter amended 2233 Hapeville; repaving and repairing sidewalks, assessments 2783 Hapeville; repavement of streets, assessments 2777 hartwell elections 2875 Hawkinsville; charter amended, referendum 3353 Hawkinsville; sale of property to, authorized 513

Page 694

Hinesvill; new charter 2522 Hoboken; hours of holding elections 2127 Hogansvill; tax assessor 2391 Jackson; salaries, business licenses, elections 2179 Jasper; corporate limits, referendum 2332 Jasper; name changed 3128 Jasper; terms of councilmen, referendum 2400 Jonesboro; registration of voters 1976 LaFayette; corporate limits 2616 Lawrencevill; ad valorem tax rate 2346 Lawrenceville; corporate limits, referendum 2669 Linwood; charter amended 2419 Lithonia; registration of electors 3242 Louisvill; taxes 2114 Lyons; development authority 181 McIntyre; charter amended, referendum 2383 Macon; alley closed 3328 Macon; certain streets abandoned 2857 Macon; charter amended 2916 Macon; corporate limits 2900 Macon; land conveyance confirmed 3266 Macon; pension system 3309 Macon; streets abandoned 3249 Madison; compensation of mayor and aldermen 3165 Marietta; charter amended 3102 Milledgeville; Milledgeville-Baldwin County Planning Commission 3275 Montezuma; charter amended 2861 Montezuma; street closed 3118 Moultrie; absentee voting 2588 Moultrie; charter amended 2579 Moultrie; corporate limits, referendum 2205 , 2994 Nahunta; charter amended 2101 Pine Lake; absentee voting 2925 Port Wentworth incorporated, referendum 2003 Poulan, new charter 2702 Rincon; election and terms of mayor and aldermen 2349 Rivedale; recorder's court 2791 Roberta; charter amended 2220 Rome; corporate limits extended 2317 Rome; corporate limits; wards 3305 Rome; Rome-Floyd County Planning Commission 2734 Roopvill; charter amended 2324 Roswell; corporate limits 2663 Savannah; exchange of lands authorized 2664 Savannah; municipal court, service, bonds 2171 Savannah; new pension system 2310 Savannah; Chatham County School System 2039 Smyrna; corporate limits 2540 Snellville; charter amended 3223

Page 695

Sparta; power to condemn property 2405 Sparta; tax rate, referendum 2341 Springfield; mayor, police court, corporate limits 2138 Spring Place; new charter 3345 Statesboro; corporate limits, referendum 2877 Swainsboro; corporate limits, referendum 3317 Sylvester; corporate limits 2116 Tennille; corporate limits 2797 Thomson; land conveyance to, authorized 190 Uvalda; re-incorporated 2929 Valdosta; Valdosta-Lowndes County Planning Commission 2502 Vienna; qualifications to hold public office 3219 Watkinsville; terms of mayor and councilmen 2134 Waycross; corporate limits 2175 MUNICIPAL CORPORATIONSBY POPULATION. Election of members of executive committees in cities of 200,000 or more 3137 Joint city-county board of tax appeals in counties having within its borders all or the greater part of a city with a population of 300,000 or more 2924 Joint city-county board of tax assessors in counties having within its borders the greater part of a city of 300,000 or more 3303 Mapped streets in cities located in whole or in part in counties of more than 300,000 2643 Pension systems in cities of more than 150,000 3272 Pension systems in cities of 150,000 or more 3331 Pensions to members of fire departments of cities of more than 150,000 by the U.S. census of 1920 2854 Police pension funds in cities of 150,000 or more 3244 Powers of State Highway Board in cities of 5,000 or more 497 Salaries of coroners in counties of not less than 14,900 and not more than 15,190 3248 Salaries of golf professionals in all cities having a population of 300,000 or more 2843 RESOLUTIONS AUTHORIZING COMPENSATION. Compensation to LeRoy Banks 3203 Compensation to William S. Barrett 3205 Compensation to L. K. Bethune 3211 Compensation to Max Cash 3210 Compensation to Cleveland Cooper 3194 Compensation to Dennis Cox 3194 Compensation to Dudley Y. Coyle 3190 Compensation to John B. Crane 3193 Compensation to Judson A. Dye 3188 Compensation to O. A. Ellington 3213 Compensation to Joe E. Goss 528

Page 696

Compensation to Harrison Griffin 3191 Compensation to Mrs. Ivan Harris 3196 Compensation to Frank Hartness 3215 Compensation to Randall Lee Hattaway 3207 Compensation to Richard F. Hembree, Jr. 3201 Compensation to R. H. Jackson 2821 Compensation to Mrs. Webb Jackson 3188 Compensation to Edward Jones 3215 Compensation to F. J. Jones 3198 Compensation to Lawrence Kelley Joyner 3200 Compensation to John H. Kicklighter 3204 Compensation to George W. LaFray 3202 Compensation to M. V. Parkerson 2202 Compensation to Riley E. Shoemaker 3214 Compensation to The Thornton Company 3187 Compensation to Curtis H. Washington 3196 Compensation to the Weatherly Furniture Company 3197 Compensation to Walter C. Williams 3208 MISCELLANEOUS RESOLUTIONS. Thomas E. Brinson and Doyle Acree relieved as principle and security on appearance bond 3217 Busts of Abraham Baldwin and William Few to be placed in Georgia Hall of Fame 356 Chris Callier Bridge designated 578 Certain sales of Bibles, etc., exempt from sales tax 100 Honorable Roy Chalker, member State Highway Board 6 Dr. Edward Burton Claxton Memorial Bridge designated 353 , 549 Dr. Alfred Tennyson Coleman Memorial Bridge designated 540 , 585 Commending Atlanta Public School Teachers Association 193 Committee to study need of building for safe storage of State records 550 Easement through property of Georgia Training School for Boys 188 Encouragement to Stone Mountain Confederate Memorial Association 532 Education, Commission on, hearings and investigations 57 Education, Commission on, publication of information 56 Honorable Walter F. George commended 547 Georgia National Guard, obsolete aircraft investigation 30 Pat Haralson Memorial Drive designated 552 Inaugural Parade Float 5 International Trade Mart and International House of New Orleans commended 542 Investigation as to quality control of tomatoes 365 Investigation of retirement funds 533 Joint income tax law study committee created 362 Land conveyance to Appling County authorized 85 Land conveyance to City of Cedartown authorized 531 Land conveyance to City of Cedartown 571

Page 697

Land conveyance to Fraser Lumber Company authorized 663 Land conveyance to Liberty County authorized 664 Land conveyance to Richmond County 4-H Clubs, Inc. 178 Law books to City Court of Brunswick 2306 Law books to Colquitt Superior Court 3212 Law books to DeKalb Superior Court 3206 Law books to Fulton Superior Court 2822 Law books to Newton County 255 Law books to Ordinary of Bacon County 2304 Law books to Ordinary of Bibb County 2821 Law books to Taylor Superior Court 2305 Law books to Towns Superior Court 3192 Honorable Robert Lee Maynard's accomplishments acknowledged 28 North Georgia CollegeRank of Brigadier General requested for president 84 Nuclear Advisory Commission, creation 60 Parks leased from Federal Government 575 Honorable R. Carter Pittman commended 23 Portraits of Poets Laureate authorized 180 Poultry industry, promotion of 63 Promoting industry in Georgia 55 Radio Station WLFA and Mr. David L. Carlock commended 521 Reconstruction of New Echota authorized 580 Restoration of White House in Augusta authorized 256 Tugaloo H. Risner Memorial Highway and Bridge designated 538 Sale of property in Pulaski County authorized 513 Senoia recreation area 512 Honorable John Marshall Slaton memorial 34 Southern Governors' Conference 4 Southern Regional Education Compact 66 Dr. George M. Sparks commended 576 State Junior College study committee 572 Study of homes for the aged 579 Honorable B. E. Thrasher commended 189 Traffic conditions on Western and Atlantic Railroad 526 United Nations Educational, Scientific and Cultural Organization censured 249 Weyrauch, Brigadier General Paul R., commended 26 Wilson, Charles E., removal from office 31

Page 698

INDEX A ABSENTEE VOTING Code 34-3301 amended 39 ACREE, DOYLE Thomas E. Brinson and Doyle Acree relieved as principle and security on appearance bond 3217 ACTS OF THE GENERAL ASSEMBLY Distribution of Acts and journals 596 ACWORTH, CITY OF New charter, referendum 3020 ADMINISTRATORS DE BONIS NON Letters dismissory without administration of reversionary interest 503 ADMINISTRATION OF ESTATES Right of adoptive parents to inherit from child 339 ADMINISTRATORS OF ESTATES Hospital authorities may serve as, 116 ADOPTIONS Consent of parents 367 Right of adoptive parents to inherit from child 339 ADVERTISING Advertising on public rights-of-way prohibited in all counties of not less than 120,000 and not more than 150,000 3091 AFFIDAVITS Attorneys not disqualified from taking affidavits of clients 495 AGENTS Insurance agents, licensing 269

Page 699

AGRICULTURAL DEVELOPMENT ACT Created, purpose 210 AGRICULTURAL PRODUCTS Taxation by municipalities 607 AGRICULTURE Agricultural products defined 7 Aid to growers of flue-cured tobacco, a resolution 355 Appropriation 498 Butter fat tests 628 Commercial feed stuffs 10 Compensation for livestock destroyed in eradicating disease 488 Farmers Market Authority Act amended 3 Investigation as to quality control of tomatoes 365 Office of Commissioner of Agriculture Emeritus created 206 Poultry industry, promotion 63 Request to Congress to increase tariff rates on textiles 537 AID TO THE BLIND ACT Amended 368 AID TO PERMANENTLY DISABLED ACT Amended 368 AID TO DEPENDENT CHILDREN ACT Amended 368 ALBANY, CITY OF Corporate limits, referendum 2595 ALBANY, CITY COURT OF Court reporter 2408 Judge's salary, secretarial help for solicitor 3326 ALIMONY Revision permitted in certain cases 94 ALMA, CITY OF System of lights and waterworks 3226 ALPHARETTA, TOWN OF Corporate limits 2661

Page 700

AMERICUS, CITY COURT OF Clerk's salary 2095 Judge's salary 2044 Solicitor's salary 2056 APPEARANCE BOND Thomas E. Brinson and Doyle Acree relieved as principle and security on appearance bond 3217 APPELLATE COURT REPORTS Distribution by State Librarian 596 APPLING COUNTY Land conveyance from State authorized 85 APPROPRIATIONS Department of Labor 321 General appropriations Act amended 498 ARCHIVES AND HISTORY Committee to study need for building for safe storage of State records 550 Destruction of obsolete State records 504 Director's qualifications 496 ATHENS, CITY OF Charter amended 2033 , 2036 , 2534 ATHENS, CITY COURT OF Judge's salary, solicitor's salary 2203 ATLANTA, CITY OF Airport property in Clayton County 2192 Board of Education budget commission 2552 Charter amended 2720 , 3097 Corporate limits 2653 , 2824 Group life insurance for employees 3045 Municipal Court employees 2334 Municipal court judges' salaries 3184 Salaries of fire department officers 3135 School bonds 2560

Page 701

ATLANTA JUDICIAL CIRCUIT Retirement for assistant solicitors-general 3181 Salaries of solicitor-general and assistant solicitors-general 202 ATLANTA, MUNICIPAL COURT OF Judges' salaries 3184 ATLANTA PUBLIC SCHOOL TEACHERS ASSOCIATION Commended 193 ATTORNEYS-AT-LAW Not disqualified from taking affidavit of clients 495 Two bar examinations each year 624 ATTORNEY GENERAL Commended 260 Jekyll Island State Park Authority 608 Office of Attorney-General Emeritus created 206 AUDITOR, STATE Jekyll Island State Park Authority 608 AUGUSTA, CITY OF Augusta-Richmond County Stadium Authority 2727 Corporate limits 2897 Augusta Port Authority 74 AUGUSTA JUDICIAL CIRCUIT Judge's salary 458 AUGUSTA, MUNICIPAL COURT OF Comprehensive Act 3057 AUSTELL, CITY OF Corporate limits 3112 B BACON COUNTY Commissioners' compensation 2870 Law Books to Ordinary 2304 Superior Court judge's compensation 409

Page 702

BAILIFFS Salaries in counties of not less than 108,000 and not more than 112,000 483 BAINBRIDGE, CITY OF Corporate limits, mayor and aldermen 2209 BALDWIN, ABRAHAM Honored, a resolution 356 BALDWIN COUNTY Milledgeville-Baldwin County Planning Commission 3275 Treasurer 2053 BANKING DEPARTMENT Banks authorized to act in fiduciary capacities 278 Investments by State banks 275 BANKS AND BANKING Vote by stockholders 501 BANKS, LeROY Compensation to LeRoy Banks for damages 3203 BAR EXAMINATIONS Two examinations each year 624 BARRATRY Defined, punishment 658 BARRETT, WILLIAM S. Compensation to William S. Barrett for damages 3205 BATTEY STATE HOSPITAL Leave for tuberculosis patients 271 BAXLEY, CITY COURT OF Comprehensive Act 3006 BEN HILL COUNTY Commission 2571

Page 703

BETHUNE, L. K. Compensation to L. K. Bethune for damages 3211 BIBB COUNTY Law books to ordinary 2821 BILL DRAFTING UNIT Commended 260 BILLS OF SALE Recording of Conditional Bills of Sale 167 BILLS OF SALE TO SECURE DEBTS Attorney's fees 264 BLAKELY, CITY OF Elections 3110 BLECKLEY COUNTY School superintendent's election, proposed amendment to the Constitution 543 BLUE SKY LAW Georgia Securities Act 134 BOARDING HOUSES Penalty for defrauding 335 BOARDS OF EDUCATION Vaccination of pupils 455 BONDS Farmers Market Authority Act amended 3 Required of circuses and other itinerant shows 406 Revenue Certificate Law, name changed 36 BOND, APPEARANCE Thomas E. Brinson and Doyle Acree relieved as principle and security on appearance bond 3217 BRANTLEY COUNTY Superior court judge's compensation 409

Page 704

BOWDON, CITY OF Charter amended 2804 BRINSON, THOMAS E. Thomas E. Brinson and Doyle Acree relieved as principle and security on appearance bond 3217 BROOKS COUNTY Board of Education, proposed amendment to the Constitution 509 Clerk of board of commissioners 3269 Salary of solicitor-general 52 Tax commissioner's salary 3086 BRUNSWICK, CITY COURT OF Law books 2306 Salaries 3129 BRUNSWICK PORT AUTHORITY 74 BUILDING CODES Authorized in all counties of not less than 29,000 and not more than 29,100 2816 BULLOCH COUNTY Tax commissioner's salary 2242 BUREAU OF INVESTIGATION Qualifications of employees 647 BURKE COUNTY Salary of judge of superior court 458 BUTTER FAT TESTS Milk and dairy products 628 C CALLIER, CHRIS Chris Callier Bridge designated 578 CAMDEN COUNTY Salaries of ordinary, sheriff, and clerk of superior court 2307

Page 705

CAMPAIGN EXPENSES Code 34-2003, 34-2004, 34-2005 repealed 34 CAPITOL REPAIRS Appropriation 498 CARLOCK, DAVID L. Commended 521 CARLTON, CITY OF Hours of holding elections 3125 CARROLL COUNTY School Districts, proposed amendment to Constitution 173 CARROLLTON, CITY OF Charter amended 3053 Elections 2276 CARTERSVILLE, CITY OF School board 2048 CASH, MAX Compensation to Max Cash for damages 3210 CEDARTOWN, CITY OF Land conveyance to City of Cedartown authorized, a resolution 531 , 571 CERTIFIED PUBLIC WEIGHERS ACT Amended 374 CHALKER, HONORABLE ROY Member State Highway Board 6 CHAMBLEE, CITY OF Charter amended 2677 CHARLTON COUNTY Board of Education, proposed amendment to the Constitution 175

Page 706

Superior court judge's compensation 409 Tax for promoting industries, proposed amendment to the Constitution 519 CHATHAM COUNTY Coroner's salary 2337 Pension board 2409 Salary of clerk of superior court 463 Chatham County-Savannah school system 2039 Sheriff's salary 2358 Solicitor-general's salary 14 Tax commissioner's salary 2357 CHEROKEE COUNTY Clerk to commissioner 3335 CIRCUSES Service of Processbonds 406 CITY-COUNTY PLANNING COMMISSIONS Authorized 420 CITY COURTS Secretaries to serve judges of city courts in counties of not less than 108,000 and not more than 112,000 3085 CITY COURT ASSISTANT SOLICITORS Salaries in counties of not less than 108,000 and not more than 112,000 2915 CITY COURT OF ALBANY Court reporter 2408 Judge's salary, secretarial help for solicitor 3326 CITY COURT OF AMERICUS Clerk's salary 2095 Compensation of judge 2044 Solicitor's compensation 2056

Page 707

CITY COURT OF ATHENS Judge's salary, solicitor's salary 2203 CITY COURT OF BAXLEY Comprehensive Act 3006 CITY COURT OF BRUNSWICK Law books 2306 Salaries 3129 CITY COURT OF CEDARTOWN Charter amended 2185 CITY COURT OF COLQUITT COUNTY Judge's salary, solicitor's salary 2151 CITY COURT OF COLUMBUS Ex officio clerk's salary 2397 Judge's salary 2302 CITY COURT OF CLAXTON Judge's salary 2182 CITY COURT OF FLOYD COUNTY Sheriff, terms of court 3172 CITY COURT OF HABERSHAM COUNTY Judge's and solicitor's salaries 2395 CITY COURT OF HINESVILLE Judge's salary, solicitor's salary 2145 CITY COURT OF LYONS Judge's and solicitor's salaries 2675 CITY COURT OF MACON Service of process 2867 CITY COURT OF MILLEN Per diem of clerk and sheriff 2168

Page 708

CITY COURT OF POLK COUNTY Solicitor's salary 2217 CITY COURT OF REIDSVILLE Compensation to John H. Kicklighter as clerk 3204 Judge's and solicitor's compensation 2343 CITY COURT OF RICHMOND COUNTY Judge's and solicitor's salaries 3138 CITY COURT OF SYLVANIA Salaries of judge and solicitor 2615 CITY COURT OF WALKER COUNTY Created 2561 CIVIL COURT OF DEKALB COUNTY Marshal's sales, reporter, advertising, pension plan, jury summons 3322 CIVIL COURT OF FULTON COUNTY Judges' salaries 2829 CLARKE COUNTY JUVENILE COURT Judge's salary 2169 CLARKE COUNTY Salary of solicitor-general 505 CLAYTON COUNTY Decrease in tax revenue 2192 Salary of ordinary 2228 Tax commissioner's salary 2775 CLAXTON, CITY COURT OF Judge's salary 2182 CLAXTON, DR. EDWARD BURTON Memorial Bridge designated 353 , 549

Page 709

CLERKS OF SUPERIOR COURTS. See Names of Counties. Salary in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 Supplemental compensation to clerks of superior courts of counties of less than 3,000 3302 CIVIL RIGHTS LEGISLATION Public hearings requested, a resolution 33 COBB COUNTY Certain contracts authorized 3099 Fire prevention districts 2065 Investigator to aid solicitor-general 163 Location of courthouse and jail 2586 New courthouse and jail, bonds 2549 Parking Authority 2744 Primary elections 2099 Salaries of commissioner and deputy commissioner 2632 Salaries of county officers and employees 2740 Tax commissioner's clerk 2329 Treasurer's salary 2282 COFFEE COUNTY Clerical aid for ordinary 2393 Commissioners' compensation 2229 Douglas-Coffee County Industrial Authority, proposed amendment to the Constitution 568 Superior court judge's compensation 409 COLEMAN, DR. ALFRED TENNYSON Memorial Bridge designated 540 , 585 COLLEGE PARK, CITY OF Charter amended 2247 Corporate limits 2883 , 3167 Elections 2799 COLQUITT, CITY COURT OF Judge's salary, solicitor's salary 2151 COLQUITT COUNTY Solicitor-general's salary 52 Law books to Colquitt Superior Court, a resolution 3212

Page 710

COLUMBIA COUNTY Commissioners' compensation 2148 Industrial Development Authority 2891 Salaries of certain officials 2153 Salary of judge of superior court 458 COLUMBUS, CITY COURT OF Ex officio clerk's salary 2397 Judge's salary 2302 COLUMBUS, CITY OF Charter amended 2256 , 3120 Use of voting machines authorized 2283 COLUMBUS, MUNICIPAL COURT OF Salaries 2388 COMMISSION ON EDUCATION Hearings and investigations 57 Publication of information 56 COMMISSION, NUCLEAR ENERGY ADVISORY Created 60 COMMISSIONER OF AGRICULTURE Office of Commissioner of Agriculture Emeritus created 206 COMMISSIONER OF LABOR Compensation 78 Office of Commissioner of Labor Emeritus created 206 COMMISSIONERS, COUNTY See Names of Counties. Expense accounts in counties of not less than 15,400 and not more than 15,900 2648 COMMON CARRIERS Apportionment of fees of common carriers engaged in interstate commerce 653 COMMUNICATION SYSTEMS Penalties for destroying property of public utilities 490

Page 711

COMPTROLLER GENERAL Industrial Loan Act amended 331 Office of Comptroller General Emeritus created 206 CONDEMNATION Proceedings before a special master 387 CONDITIONAL BILLS OF SALE Recording, Code 67-1403 amended 167 CONSTABLES Elections, Code 34-2705 amended 102 COOK COUNTY Elections of commissioners 3253 COOK, EUGENE Commended 260 COOPER, CLEVELAND Compensation to Cleveland Cooper and Dennis Cox as clerk of Superior Court and Sheriff of Baldwin County 3194 CORDELE, CITY OF Cordele-Crisp County Planning Commission 2362 Taxes 2190 CORNELIA, TOWN OF Charter amended 2321 Corporate limits 2610 CORONERS See Names of Counties. Fees in counties of not less than 12,150 and not more than 12,200 2618 Salaries in counties of not less than 14,900 and not more than 15,190 3248 CORPORATIONS Electric membership corporations 604 License or occupation tax 107 Non-resident, service on 64

Page 712

COUNTIES See Names of Counties . Service and settlement in action against counties where State Highway Department ultimately liable 590 COUNTY BOARDS OF EDUCATION Compensation 648 COUNTY COMMISSIONERS See Names of Counties . Expense accounts in counties of not less than 15,400 and not more than 15,900 2648 COUNTY COURT OF ECHOLS COUNTY Judges 2274 COUNTY COURT OF WALKER COUNTY Abolished, city court created 2561 COUNTY OFFICERS See Names of Counties . Salaries in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 COUNTY PLANNING COMMISSIONS Authorized 420 COUNTY TREASURERS See Names of Counties . Compensation in counties of 15,200 to 15,900 2212 Salary in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 COURT COSTS Deposit required in divorce cases 405 COURT OF APPEALS Judges' salaries 205 Rules of practice and procedure amended 224 COURT REPORTERS See Names of Counties . Additional court reporters authorized in judicial circuits having nine or more judges 373 Salaries in counties of not less than 108,000 and not more than 112,000 483

Page 713

COVINGTON, CITY OF Charter amended, salaries 2083 COWETA JUDICIAL CIRCUIT Reporter's salary 2162 COX, DENNIS Compensation to Cleveland Cooper and Dennis Cox as Clerk of Superior Court and Sheriff of Baldwin County 3194 COYLE, DUDLEY Y. Compensation to Dudley Y. Coyle for damages 3190 CRANE, JOHN B. Compensation to John B. Crane for damages 3193 CRAWFORD COUNTY Solicitor's-general salary 12 CRIMES Advertising on public rights of way a misdemeanor in all counties of not less than 120,000 and not more than 150,000 3091 Barratry defined, punishment 658 Driving while license suspended 457 Fines in felony cases 477 Robbery defined, punishment 261 Shoplifting defined, punishment 115 CRIMINAL COURT OF FULTON COUNTY Investigators 2406 Judges' and solicitor's salaries 2251 Salaries of assistant solicitors-general 2254 CRISP COUNTY Cordele-Crisp County Planning Commission 2362 School System 2066 CUSTODY OF MINOR CHILDREN Code 30-127, 74-107 amended 412

Page 714

D DAIRY PRODUCTS Butter fat tests 628 DARIEN, CITY OF Land conveyance authorized 2667 DAWSONVILLE, CITY OF Charter amended 3093 DECATUR, CITY OF Assessment and collection of taxes 2093 School taxes 2089 DECATUR COUNTY PORTS AUTHORITY 74 DEEDS TO SECURE DEBTS Attorneys' fees 264 DEKALB COUNTY Bond Commission 2698 Salary of solicitor-general 411 Supplement to superior court judges 113 DEKALB COUNTY, CIVIL COURT OF Marshal's sales, reporter, advertising, pension plans, jury summons 3322 DEKALB SUPERIOR COURT Law books to, a resolution 3206 DEPARTMENT OF ARCHIVES AND HISTORY Destruction of obsolete State records 504 Director's qualifications 496 Investigation of need for building for safe storage of State records 550 DEPARTMENT OF LABOR Appropriation of funds 321

Page 715

DEPARTMENT OF PUBLIC SAFETY Bureau of Investigation 647 Complement 103 Director's salary 309 Drivers' licenses 656 Enforcement of Governor's proclamation to prevent violence 44 Veterans' drivers licenses 375 DEPARTMENT OF PUBLIC WELFARE Acts administered by, amended 368 Appropriation 498 DEPARTMENT OF REVENUE License tags for disabled veterans 69 DEPARTMENT OF STATE PARKS Parks leased from Federal Government, a resolution 575 DEPARTMENT OF VETERANS' SERVICE Director's compensation 165 DESTRUCTION OF OBSOLETE STATE RECORDS Procedure 504 DISABLED VETERANS Homestead exemption, proposed amendment to the Constitution 72 DIVORCE Deposit of court costs required 405 Prior marriage, burden of proof Code 53-102 amended 83 Revision of alimony permitted in certain cases 94 DOUGLAS, CITY OF Absentee voting 2104 Assessment of taxes, Code 92-4101, 92-4102, 92-4103, 92-4104 not applicable 3257 Authority to close street 3048 Charter amended 3238 Charter amended, referendum 2833 Douglas-Coffee County Industrial Authority, proposed amendment to the Constitution 568

Page 716

DOUGLASVILLE, CITY OF Charter amended 2687 Corporate limits, referendum 2358 DRIVERS' LICENSES Driver Responsibility Law amended 124 Driving while license suspended 457 Learners' licenses 103 Motor driven cycles 656 Veterans' drivers licenses 375 DUBLIN JUDICIAL CIRCUIT Terms in Twiggs County 484 DULUTH, TOWN OF Terms of mayor and councilmen 3297 DYE, JUDSON A. Compensation to Judson A. Dye for damages 3188 E EARLY COUNTY Treasurer's salary 2042 EAST DUBLIN, TOWN OF Corporate limits 2990 EAST POINT, CITY OF Code 92-4101 not applicable to East Point 310 Corporate limits 2826 , 2850 Corporate limits extended 2347 , 2403 New charter 2429 EAST THOMASTON, CITY OF Authority to grant franchises 2112 Street closed 2119 EASTERN (GREEK) ORTHODOX CHURCH Included as major religious faith 194 EASTERN JUDICIAL CIRCUIT Clerk's salary 463 Solicitor-general's salary 14

Page 717

EASTMAN, CITY OF Charter amended 2230 ECHOLS COUNTY Commissioners' elections, clerk 2156 County court, judge's compensation 2274 Salary of solicitor-general 52 EDUCATION Commending Atlanta Public School Teachers Association, a resolution 193 Compensation of members of county boards of education 648 Compulsory school attendance Act amended 168 Minimum Foundation Program Act amended 380 Minimum Foundation Program of Education Act amended 651 Office of State School Superintendent Emeritus created 206 Scholarships to University System of Georgia, proposed amendment to the Constitution 358 Southern Regional Education Compact, amendment 66 State Junior College Study Committee 572 Vaccination of pupils 455 EDUCATION BOARDS OF See Names of Counties and Municipalities. Compensation of members in counties of not less than 14,200 and not more than 14,230 3221 EDUCATION, COMMISSION ON Hearings and investigations 57 Publication of information 56 EDUCATION, VOCATIONAL Subrogation rights 274 EDWARDS, FRANK H. Commended 260 ELECTIONS See Names of Counties and Municipalities. Absentee voting Code 34-3301 amended 39 Appointment of Registrars 385 Campaign expenses, Code 34-2003, 34-2004, 34-2005 repealed 34 Compensation of election managers and clerks 218 Election laws Study Committee 257 Election of Constables, Code 34-2705 amended 102 Hours of holding elections 71 Hours of holding elections in counties of not less than 31,050 and not more than 33,050 3174 Hours of holding elections in counties of 11,725 to 11,875 2160

Page 718

Justice of the Peace elections, Code 34-2701 amended 117 ELECTRICAL COMPANIES Penalties for destroying property of public utilities 490 ELECTRIC MEMBERSHIP CORPORATIONS Renewal of charters, venue of actions, period of incorporation 604 ELLINGTON, O. A. Compensation to O. A. Ellington for damages 3213 EMANUEL COUNTY Tax commissioner's compensation 2226 EMINENT DOMAIN Condemnation proceedings before special master 387 EMPLOYEES' RETIREMENT SYSTEM ACT Amended 283 , 465 Employees of State Treasury Department 627 Qualifications for retirement 172 Investigation 533 EMPLOYEES' SUGGESTION AWARDS BOARD 336 EMPLOYMENT SECURITY LAW Amended 325 Labor commissioner's compensation 78 ESTATES, ADMINISTRATION Hospital authorities authorized to serve as administrators 116 EVICTION NOTICES Service of Process, Code 61-306 amended 18 EVIDENCE Burden of proof of whether prior marriage dissolved by divorce 83 Testimony of spouses, Code 38-1604 amended 53 EXAMINING BOARDS Medical examiners 129 Pharmacy board 92 State Board of Examiners for Registered Professional Sanitarians 219 Structural Pest Control Act amended 299

Page 719

EXECUTIVE COMMITTEES Election of members in cities of 200,000 or more 3137 F FACTORS' LIENS Procedure 86 FANNIN SUPERIOR COURT Terms 51 FARMERS MARKET AUTHORITY ACT Amended 3 FEDERAL GOVERNMENT State parks leased from Federal Government; a resolution 575 FEDERAL INTERMEDIATE CREDIT BANKS Investments by State banks 275 FEED Commercial feed stuff, marking 10 FELONIES See Crimes. Fines in felony cases 477 FEW, WILLIAM Honored, a resolution 356 FIDUCIARIES Certain banks authorized to act in fiduciary capacities 278 FINES Disposition of fines and forfeitures in counties of not less than 11,900 and not more than 12,125 3237 FIRE DEPARTMENTS Pension to members of fire departments in cities of more than 150,000 by the U. S. Census of 1920 2854 FIREMEN'S PENSION SYSTEM Amended 323

Page 720

FITZGERALD, CITY OF Salaries 2124 FLINT JUDICIAL CIRCUIT Salary of solicitor-general 16 FLOYD COUNTY Commissioners 3332 Commissioners' meetings 2240 Public Works employees 2853 Rome-Floyd County Planning Commission 2734 Tax commissioner 2236 FLOYD COUNTY, CITY COURT OF Sheriff, terms of court 3172 FOREIGN BANKS Certain foreign banks authorized to act in fiduciary capacities 278 FOREIGN MADE GOODS Memorial to Congress, importation 54 FOREIGN SERVICE AND PUBLIC AFFAIRS Requesting Congress to establish an Academy, a resolution 254 FORFEITURES Disposition of fines and forfeitures in counties of not less than 11,900 and not more than 12,125 3237 FORRESTERS License renewal fee 169 FORSYTH COUNTY Commission clerk's salary 3351 Planning Commission 3143 FORT GAINES, CITY OF Charter amended 2608 Tax for promoting new industries, proposed amendment to the Constitution 545

Page 721

FORT OGLETHORPE, TOWN OF Charter amended 2843 FRANKLIN COUNTY Tax commissioner's salary 2521 Treasurer's salary 2685 FRASER LUMBER COMPANY Land conveyance to Fraser Lumber Company authorized, a resolution 663 FULTON COUNTY Board of Education Retirement System 2574, 2655 Fire prevention districts 2671 Judges and solicitors-general retirement fund 2425, 2558 Law books to superior court 2822 Pension funds 2668 Pension System amended 2840 Retirement of certain employees 2888 Water and Sewerage Systems 2215 FULTON COUNTY, CIVIL COURT OF Judges' salaries 2829 FULTON COUNTY, CRIMINAL COURT OF Investigators 2406 Judges' and solicitor's salaries 2251 Salaries of assistant solicitors'-general 2254 G GAINESVILLE, CITY OF Charter amended 2983 Wards 3042 GAME AND FISH Fresh water game fish 341 Hunting Preserves 295 Spawning female crabs 96 Taking of shrimp 122 Use of gill nets in tidal waters 93 GARDEN CITY, TOWN OF Corporate limits 3088

Page 722

GAS COMPANIES Penalties for destroying property of public utilities 490 GENERAL APPROPRIATIONS ACT Amended 68, 498 GENERAL ASSEMBLY Distribution of Acts and journals 596 Members mileage allowance 68 GEORGE, HONORABLE WALTER F. Commended 547 GEORGIA FORESTRY COMMISSION Code 114-101 not applicable to certain pilots 594 GEORGIA HALL OF FAME Busts of Georgia signers of U. S. Constitution to be placed in Georgia Hall of Fame, a resolution 356 GEORGIA NATIONAL GUARD Obsolete aircraft investigation 30 Investigation 250 GEORGIA PHARMACEUTICAL ASSOCIATION To elect members of State Pharmacy Board 92 GEORGIA TRAINING SCHOOL FOR BOYS Easement through property 188 GEORGIA SECURITIES ACT 134 GEORGIA WATER QUALITY CONTROL ACT 629 GEORGIA WATER RESOURCES COMMISSION Created 264 GEORGIA WATERWAYS COMMISSION ACT Amended 644 GIFTS Securities to minors, Code 48-301 amended 98

Page 723

GLYNN COUNTY Taxation 2336 Water and sewerage system 2656 GOLF PROFESSIONALS Salaries in cities of more than 300,000 2843 GOSS, JOE E. Compensation to Joe E. Goss for damages 528 GOVERNOR Duty to prevent violence 44 GRACEWOOD Training School for Mental Defective Negro Children, in conjunction with 306 GRADY COUNTY Commissioners' compensation 3324 GRAY, TOWN OF Power to open and close streets 2160 GRIFFIN, CITY OF Commissioner's, punitive powers 2789 Corporate limits extended 2351 Corporate limits, referendum 2809 Judge of Criminal Court 3259 Retirement Pensions Act amended 3261 GRIFFIN, HARRISON Compensation to Harrison Griffin for damages 3191 GUYTON, TOWN OF Charter amended 2047 H HABERSHAM, CITY COURT OF Judge's and solicitor's salaries 2395 HAGAN, CITY OF Charter amended 2233

Page 724

HALL COUNTY Commissioners' meetings 2269 HARALSON, PAT Memorial Drive designated 552 HAPEVILLE, CITY OF Repairing and repaving sidewalks, assessments 2783 Repavement of streets, assessments 2777 HARRIS, MRS. IVAN Compensation to Mrs. Ivan Harris for damages 3196 HARRISON, G. HUGEL Commended 260 HARTNESS, FRANK Compensation to Frank Hartness for damages 3215 HARTWELL, CITY OF Elections 2875 HATTAWAY, RANDALL LEE Compensation to Randall Lee Hattaway for damages 3207 HAWKINSVILLE, CITY OF Charter amended, referendum 3353 HEALTH Compensation of members of State Board of Health 209 Hospital Authorities Law amended 485 Hospital Care Council created 470 Leave for tuberculosis patients 271 Study of Homes for the Aged 579 Water Quality Control Act 629 Vaccination of students in public schools 455 HEALTH DEPARTMENT Director's salary 615 HEARD COUNTY Commissioners 3341

Page 725

HEMBREE, RICHARD F., JR. Compensation to Richard F. Hembree, Jr., for damages 3201 HENRY COUNTY Election of commissioners 2121 HIGHWAY BOARD Powers and duties 497 Removal of public utility facilities from highways 660 HIGHWAYS Jurisdiction over civil and criminal cases on certain highways 319 Lumber and logs hauled on public highways 379 HINESVILLE, CITY COURT OF Judge's and solicitor's salaries 2145 HINESVILLE, CITY OF New charter 2522 HISTORICAL COMMISSION Reconstruction of New Echota authorized, a resolution 580 HOBOKEN, CITY OF Hours of holding elections 2127 HOGANSVILLE, CITY OF Tax assessors 2391 HOSPITAL AUTHORITIES Authorized to serve as administrators 116 Act amended 485 HOSPITAL CARE COUNCIL Created 470 HOSPITALS Appropriation 498 HOTELS Penalty for defrauding 335

Page 726

HOUSTON COUNTY Salary of solicitor-general 41 Superior court reporter's salary 48 HUNTING PRESERVES Authorized 295 HUSBAND AND WIFE Prior marriage, burden of proof, Code 53-102 amended 83 TestimonyCode 38-1604 amended 53 I IDIOTS Ordinaries to serve as custodians of property 170 IMPLIED WARRANTIES By manufacturers of personalty 405 IMPORTATION OF FOREIGN MADE GOODS Memorial to Congress 54 INAUGURAL PARADE FLOAT 5 INCOME TAX Code 92-3002, 92-3106 (e), 92-3111, 92-3112 amended 397 Joint Income Tax Law Study Committee created 362 INDUSTRIAL LOAN ACT Amended 331 INDUSTRY Promotion of Georgia industry, a resolution 55 INNS Penalty for defrauding 335 INSANE PERSONS Ordinaries to serve as custodians of property 170 INSURANCE Code 56-207 amended, capital stock 195 Driver Responsibility Law amended 124 Licensing of agents 269

Page 727

INSURANCE COMPANIES Actions against insurance companies 645 INTERNATIONAL HOUSE OF NEW ORLEANS Commended 542 INTERNATIONAL TRADE MART Commended 542 INTERSTATE COMMERCE Apportionment of fees of common carriers 653 INTRUDERS Eviction notices, Code 61-306 amended 18 INVESTIGATION OF RETIREMENT FUNDS Authorized 533 IRWIN COUNTY Clerk of board of commissioners 2278 ITINERATE SHOWS Service of process, bonds 406 J JACKSON, CITY OF Salaries, business licenses, elections 2179 JACKSON, R. H. Compensation for damage to automobile 2821 JACKSON, MRS. WEBB Compensation to Mrs. Webb Jackson 3188 JASPER, CITY OF Name changed from Town of Jasper 3128 JASPER COUNTY Commissioners' compensation 3018

Page 728

JASPER, TOWN OF Corporate limits, referendum 2332 Terms of councilmen, referendum 2400 JEKYLL ISLAND STATE PARK AUTHORITY Amendments 608 JOHNSON COUNTY Sheriff's compensation 2782 JONES, EDWARD Compensation to Edward Jones 3215 JONES, F. J. Compensation to F. J. Jones for damages 3198 JONES SUPERIOR COURT Terms 20 JONESBORO, CITY OF Registration of voters 2976 JOYNER, LAWRENCE KELLEY Compensation to Lawrence Kelley Joyner for damages 3200 JUDGE OF SUPERIOR COURT EMERITUS Qualifications 82 , 486 JUDGMENTS Revision of permanent alimony judgments permitted in certain cases 94 JUNIOR COLLEGES State Junior College Study Committee 572 JURORS Alternate jurors in certain cases 466 Compensation, Code 59-120 amended 43 JUSTICES OF THE PEACE Elections, Code 34-2701 amended 117

Page 729

JUVENILE COURTS Judges' salaries in counties of 400,000 or more 3303 Jurisdiction of traffic cases, appeals 617 Names of second offenders to be made public 307 JUVENILE COURT OF CLARKE COUNTY Judge's salary 2169 JUVENILE COURT OF GLYNN COUNTY Judge's salary 2224 K KICKLIGHTER, JOHN H. Compensation to John H. Kicklighter as Clerk of Tattnall Superior Court and as Clerk of City Court of Reidsville 3204 L LABOR DEPARTMENT Appropriation 321 Commissioner's compensation 78 LAFAYETTE, CITY OF Corporate limits 2616 LAFRAY, GEORGE W. Compensation to George W. LaFray for injuries 3202 LAMAR COUNTY Tax commissioner's compensation 3123 LAND CONDEMNATION Proceedings before a special master 387 LAND CONVEYANCES AUTHORIZED See Miscellaneous Resolutions in Tabular Index. LANDLORD AND TENANT Eviction notices, Code 61-306 amended 18 LAURENS COUNTY Compensation of commissioners 2213 Treasurer's salary 3051

Page 730

LAW LIBRARIES Created in counties of not less than 108,000 and not more than 114,000 2629 Provided in counties of not less than 62,850 and not more than 62,950 3299 LAWRENCEVILLE, CITY OF Ad valorem tax rate 2346 Corporate limits, referendum 2669 LIBERTY COUNTY Automobile allowance for sheriff 2807 Land conveyance to Liberty County authorized, a resolution 664 LIBRARIES Law libraries in counties of not less than 108,000 and not more than 114,000 2629 Law libraries provided in counties of not less than 62,850 and not more than 62,950 3299 LIBRARY, STATE Distribution of Georgia Laws, journals and appellate court reports by State Librarian 596 LICENSE PLATES Motor vehicle 197 Vehicles owned by churches 376 LICENSE TAGS Application by mail 454 LIENS Factors' Liens, procedure 86 LINWOOD, TOWN OF Charter amended 2419 LITHONIA, CITY OF Registration of electors 3242 LIVESTOCK Compensation for livestock destroyed in eradicating disease 488

Page 731

LOAN COMPANIES Industrial Loan Act amended 331 LOGS Hauling on public highways 379 Scribner Decimal C Log Rule as standard method to compute board feet of lumber or logs 588 LOOKOUT MOUNTAIN JUDICIAL CIRCUIT Salary of solicitor-general 307 LOUISVILLE, CITY OF Taxes 2114 LOWNDES COUNTY Salary of solicitor-general 52 Valdosta-Lowndes County Planning Commission 2502 LUMBER Lumber and logs hauled on public highways 379 Scribner Decimal C Log Rule as standard method to compute board feet of lumber or logs 588 LUMPKIN COUNTY Ordinary's salary 3117 LUNATICS Ordinaries to serve as custodians of property 170 LYONS, CITY COURT OF Judge's and solicitor's salaries 2675 LYONS, CITY OF Development Authority 181 Mc McDUFFIE COUNTY County treasurer 2770 McDUFFIE SUPERIOR COURT Terms 40 McINTYRE, TOWN OF Charter amended, referendum 2383

Page 732

M MACON, CITY COURT OF Service of process 2867 MACON, CITY OF Alley closed 3328 Certain streets abandoned 2857 Charter amended 2916 Corporate limits 2900 Land conveyance confirmed 3266 Pension system 3309 Streets abandoned 3249 MACON COUNTY Natural resources 2544 MACON JUDICIAL CIRCUIT Reporter's salary 48 Salary of solicitor-general 12, 37, 41, 312 MADISON, CITY OF Compensation of mayor and aldermen 3165 MARIETTA, CITY OF Charter amended 3102 MARION COUNTY Election of commissioners 2606 MARRIAGE Prior marriages, burden of proof, Code 53-102 amended 83 Revision of alimony in certain cases 94 MAJOR RELIGIOUS FAITHS Eastern (Greek) Orthodox Church included 194 MAYNARD, HONORABLE ROBERT LEE Accomplishments acknowledged 28

Page 733

MEASURE Standard method of computing number of board feet in lumber or logs 588 MEDICAL EXAMINING BOARD Revocation or suspension of licenses, injunction 129 MELTON, DR. WIGHTMAN FLETCHER Portrait authorized 180 MEMORIAL TO CONGRESS Aid to growers of flue-cured tobacco 355 Amendment to U. S. Constitution, natural resources 360 Fourteenth and fifteenth amendments void 348 Import of foreign made goods 54 Tariff rates on textiles 537 MILEAGE ALLOWANCE Members General Assembly 68 MILK COMMISSION Inspections, prices, name 342 MILK AND DAIRY PRODUCTS Butter fat tests 628 MILLEDGEVILLE, CITY OF Milledgeville-Baldwin County Planning Commission 3275 MILLEN, CITY COURT OF Per diem of clerk and sheriff 2168 MILLER COUNTY Election of commissioners, powers, duties, etc. 2194 MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT Amended 380, 651 MINORS Gifts of securities to minors Code 48-301 amended 98 Ordinaries to serve as custodian of property 170

Page 734

MONROE COUNTY Commissioner's compensation 3228 MONTEZUMA, CITY OF Charter amended 2861 Street closed 3118 MOTOR VEHICLES Driver responsibility law amended 124 Drivers' licenses 656 Driving while license suspended 457 Learners' licenses 103 License applications by mail 454 License plates 197 License tags for disabled veterans 69 Lumber and logs hauled on public highways 379 Mutilating license plates 626 Non-resident motorists' Act amended 65 Non-resident motorists' Act amended 649 Registration forms 452 Registration of motor vehicles 590 Uniform Act regulating traffic on highways, amended 419, 616 MOULTRIE, CITY OF Absentee voting 2588 Charter amended 2579 Corporate limits 2205 Corporate limits, referendum 2994 MUNICIPAL CORPORATIONS Elected officers, Code 69-201 amended 97 MUNICIPAL COURT OF ATLANTA Judges' salaries 3184 MUNICIPAL COURT OF AUGUSTA Comprehensive Act 3057 MUNICIPAL COURT OF COLUMBUS Salaries 2388

Page 735

MUNICIPAL COURT OF SAVANNAH Judge's salary 2980 Service by mail, bonds 2171 MUNICIPALITIES Taxation of agricultural products 607 MURRAY COUNTY Board of Education, proposed amendment to the Constitution 515 Commissioner's salary 2136 MUSCOGEE COUNTY Group insurance for employees 2681 Pension system amended 2059 Salary of clerk of superior court, ex-officio clerk of City Court of Columbus 2397 Salary of ordinary 2767 Sheriff's compensation 2266 Tax commissioner's compensation 2260 N NAHUNTA, CITY OF Charter amended 2101 NATIONAL GUARD National Guard investigation 30, 250 NATIONAL SECURITY Telegram to President 23 NATURAL RESOURCES Georgia Water Resources Commission Act 264 Memorial to Congress to amend U. S. Constitution 360 NAVAL AIR STATION Requested 29 NEAL, ERNEST Portrait authorized 180 NEW ECHOTA Reconstruction authorized, a resolution 580

Page 736

NEWTON COUNTY Law books to Newton County 255 Salary of solicitor-general 411 NON COMPOS MENTIS Ordinaries to serve as custodians of persons non compos mentis 170 NON-RESIDENT MOTORISTS' ACT Amended 65, 649 NON-RESIDENTS Service on non-resident corporations 64 NORTH GEORGIA COLLEGE Rank of brigadier general for president requested 84 NUCLEAR ADVISORY COMMISSION Created 60 O OGEECHEE JUDICIAL CIRCUIT Salary of solicitor-general 412 OLD AGE ASSISTANCE ACT Amended 368 ORDINARIES See Names of Counties . Custodians of property of certain persons 170 Salaries in counties of not less than 300,000 2865 Salary in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 Sanity hearings 110 P PARENT AND CHILD Right of adoptive parents to inherit from child 339 Custody of minor children 412 Consent of parents to adoption 367 Uniform Reciprocal Enforcement of Support Act amended 291 PARKERSON, M. V. Compensation to M. V. Parkerson 2202

Page 737

PARKS DEPARTMENT Director, member Jekyll Island State Park Authority 608 Parks leased from Federal Government, a resolution 575 PEACE OFFICERS' ANNUITY AND BENEFIT FUND Investigation 533 PEACH COUNTY Salary of solicitor-general 37 PENSIONS Emeritus offices created 206 Firemen's pension system amended 323 Police pension funds in cities of 150,000 or more 3244 Pension systems in cities of more than 150,000 3272 Pension systems in cities of 150,000 or more 3331 Teachers' Retirement System Act amended 8, 118, 462, 508 PERSONAL PROPERTY Implied warranty of manufacturer 405 PEST CONTROL Structural Pest Control Act amended 299 PHARMACY BOARD Members, Code 84-1304, 84-1305 amended 92 PHOTOSTATIC EQUIPMENT Use by superior court clerks authorized 121 PHYSICIANS Medical Examining Board 129 PICKENS COUNTY Sheriff's compensation 2280 PIERCE COUNTY Commissioner's compensation 3132 Superior court judge's compensation 409 PIKE COUNTY Board of Education, proposed amendment to the Constitution 522

Page 738

PINE LAKE, CITY OF Absentee voting 2925 PITTMAN, HONORABLE R. CARTER Commended 23 PLANNING COMMISSIONS Act authorizing planning commissions 420 State Planning Commission created 446 POETS LAUREATE Portraits authorized 180 POLK, CITY COURT OF Solicitor's salary 2217 POLK COUNTY Business licenses 2921 Commission chairman's travel expenses 2584 County attorney, term and compensation 2763 PORT AUTHORITIES Brunswick, Decatur County, Augusta, Savannah 74 PORT WENTWORTH Incorporated 2003 PORTRAITS OF POETS LAUREATE Authorized 180 POST GRADUATE EDUCATIONAL SCHOLARSHIPS Proposed amendment to the Constitution 528 POULAN, CITY OF New charter 2702 POULTRY INDUSTRY Promotion 63

Page 739

PRACTICE AND PROCEDURE Actions against insurance companies 645 Alternate jurors in certain cases 466 Burden of proof, prior marriage dissolved by divorce 83 Condemnation proceedings before a special master 387 Deposit of costs in divorce cases 405 Factors' liens, procedure 86 Non-resident Motorists' Act amended 65, 649 Rules of practice and procedure amended 224 Sanity, restoration 110 Service of process, bonds of circuses and other itinerant shows 406 Service, and settlement in cases against counties where State Highway Department ultimately liable 590 Tax executions 619 PRIMARY ELECTIONS Hours of holding elections 71 PROCESS Service on circuses and other itinerant shows 406 PROMOTING INDUSTRY IN GEORGIA 55 PROPERTY OF PUBLIC UTILITIES Penalties for destroying 490 PUBLIC HEALTH Hospital Authorities Law amended 485 Hospital Care Council created 470 Water Quality Control Act 629 Study of homes for the aged, a resolution 579 Vaccination of students in public schools 455 PUBLIC HEALTH DEPARTMENT Director's salary 615 PUBLIC SAFETY Bureau of Investigation 647 Drivers' licenses 656 Veterans' drivers licenses 375 Complement 103 PUBLIC SAFETY DEPARTMENT Director's salary 309

Page 740

PUBLIC SERVICE COMMISSION Construction and reconstruction of railroad tracks 403 Office of Public Service Commissioner Emeritus created 206 Public Service Commission, Chairman member Jekyll Island State Park Authority 608 PUBLIC UTILITIES Penalties for destroying property of public utilities 490 Removal of facilities from highways 660 PUBLIC WEIGHERS Certified Public Weighers Act amended 374 PUBLIC WELFARE Acts administered by Department of Public Welfare amended 368 Study of homes for the aged, a resolution 579 Training School for Mental Defective Negro children 306 PURCHASING AGENTS See Names of Counties . In all counties of not less than 108,000 and not more than 113,000 2832 PUTNAM COUNTY Commissioner's salary, clerk 2130 R RADIO STATION WLFA Commended 521 RAILROADS Construction and reconstruction of tracks 403 RECORDING EQUIPMENT Authorized in judicial circuits having nine or more judges 373 RECORDS Destruction of obsolete State records 504 State Board of Workmen's Compensation authorized to destroy obsolete records 374 Use of photostatic equipment by clerks of superior courts authorized 121

Page 741

REGISTRARS See Names of Counties. Appointment by judges of superior courts 385 REHABILITATION, VOCATIONAL Subrogation rights 274 REIDSVILLE, CITY COURT OF Compensation to John H. Kicklighter as clerk 3204 Judge's and solicitor's compensation 2343 REPORTER, STENOGRAPHIC See Names of Counties and Courts Salaries in counties having therein a city of not less than 71,000 and not more than 75,000 3092 RESTAURANTS Penalty for defrauding 335 RETIREMENT See Names of Counties and Municipalities Emeritus offices created 206 Employees of State Treasury Department 627 Employees' Retirement System Act amended 283 , 465 Investigation of retirement funds 533 Office of Director Emeritus, State Board of Workmen's Compensation created 215 Pension systems in cities of 150,000 or more 3331 Social Security coverage for certain employees 586 Teachers' Retirement System Act amended 8 , 118 , 462 , 508 REVENUE BOND LAW Amended 410 , 453 Revenue-Certificate law amended, name changed 36 RICHMOND COUNTY Augusta-Richmond County Stadium Authority 2727 Forest and Mineral Products 2412 Industrial Development Act 3175 Salary of judge of superior court 458 RICHMOND COUNTY, CITY COURT OF Judge's and solicitor's salaries 3138

Page 742

RICHMOND COUNTY 4-H CLUBS, INC. Land conveyance to, authorized 178 RIGHTS-OF-WAY Advertising on rights of way prohibited in all counties of not less than 120,000 and not more than 150,000 3091 RINCON, TOWN OF Election and terms of mayor and aldermen 2349 RISNER, TUGALOO H. Memorial highway and bridge designated 538 RIVERDALE, CITY OF Recorder's court 2791 ROBBERY Defined, punishment 261 ROBERTA, CITY OF Charter amended 2220 ROCKDALE COUNTY Commissioner's compensation 2418 Salary of solicitor-general 411 ROME, CITY OF Corporate limits extended 2317 Corporate limits, wards 3305 Rome-Floyd County Planning Commission 2734 ROME JUDICIAL CIRCUIT Terms 629 ROOPVILLE, TOWN OF Charter amended 2324 ROSWELL, CITY OF Corporate limits 2663 RURAL ELECTRIFICATION Electric membership corporations 604

Page 743

SALES Implied warranty of manufacturers of personal property 405 Recording of conditional bills of sale, Code 67-1403 amended 167 SALES AND USE TAX Bibles, etc., exempted in certain cases 100 SANITARIANS State Board of Examiners for Registered Professional Sanitarians 219 SANITY Restoration 110 SAVANNAH, CITY OF Exchange of lands authorized 2664 New pension system 2310 Savannah-Chatham County, school system 2039 SAVANNAH, MUNICIPAL COURT OF Bonds, service by mail 2171 Judge's salary 2980 Savannah Port Authority 74 SCHLEY COUNTY Board of Education, proposed amendment to the Constitution 351 Election of commissioners 2327 SCHOLARSHIPS Post Graduate Educational Scholarships, proposed amendment to the Constitution 528 Scholarships to University System of Georgia, proposed amendment to the Constitution 358 SCHOOL ATTENDANCE Compulsory school attendance Act amended 168 SCHOOLS Southern Regional Education Compact, amendment 66

Page 744

SCREVEN COUNTY Commissioners' salaries, employment of warden 2428 SCRIBNER DECIMAL C LOG RULE Standard method to compute board feet in lumber or logs 588 SECRETARY OF DEFENSE Charles E. Wilson, removal from office 31 SECRETARY OF STATE Committee to study need for building for safe storage of State records 550 Filing of Governor's Proclamation to prevent violence 44 Jekyll Island State Park Authority 608 Non-resident Motorists' Act amended 65 Office of Secretary of State Emeritus created 206 Service on non-resident corporations 64 SECURITIES Georgia Securities Act 134 Gifts of Securities to Minors, Code 48-301 amended 98 SECURITY DEEDS Attorney's fees 264 SENOIA RECREATION AREA 512 SERVICE OF PROCESS Circuses and other itinerant shows 406 Eviction notices. Code 61-306 amended 18 Non-Resident Motorists' Act amended 65 Service on non-residents incurring tax liabilities 654 SEWERAGE SYSTEMS Penalties for destroying property of public utilities 490 SHERIFFS See Names of Counties . Enforcement of Governor's Proclamations to prevent violence 44 Fees in counties of not less than 12,150 and not more than 12,200 3102 Registration of deputy sheriffs 224 Salary in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 Supplemental salaries in all counties of not less than 4,050 and not more than 4,500 2914 Tax commissioners to be ex-officio sheriffs in all counties of not less than 22,550 and not more than 22,850 2814

Page 745

SHOEMAKER, RILEY E. Compensation to Riley E. Shoemaker for damages 3214 SHOPLIFTING Defined, punishment 115 SHRIMP Taking prohibited in certain cases 122 SLATON, HONORABLE JOHN MARSHALL Memorial 34 SMALL CLAIMS COURTS Created in counties of not less than 33,500 and not more than 33,990 2635 SMYRNA, CITY OF Corporate limits 2540 SNELLVILLE, TOWN OF Charter amended 3223 SOCIAL SECURITY Social Security coverage for certain employees 586 SOLICITORS-GENERAL See Names of Counties and Circuits Clerks to aid solicitors-general in counties of not less than 108,000 and not more than 114,000 384 Salaries in counties of not less than 108,000 and not more than 113,000 444 SOLICITORS-GENERAL, ASSISTANTS Salaries in counties of not less than 108,000 and not more than 112,000 3230 SOUTHERN GOVERNORS' CONFERENCE 4 SOUTHERN JUDICIAL CIRCUIT Salary of solicitor-general 52 SOUTHERN REGIONAL EDUCATION COMPACT Membership 66

Page 746

SOUTHWESTERN JUDICIAL CIRCUIT Court reporter's salary 9 Salary of solicitor-general 20 SPALDING COUNTY Clerical help for ordinary 2339 SPARKS, DR. GEORGE M. Commended 576 SPARTA, CITY OF Power to condemn property 2405 Tax rate, referendum 2341 SPRING PLACE, CITY OF New charter 3345 SPRINGFIELD, CITY OF Corporate limits, mayor, police court 2138 STANTON, FRANK LEBBY Portrait authorized 180 STATE AUDITOR Jekyll Island State Park Authority 608 STATE BANKING DEPARTMENT Investment by banks 275 STATE BOARD OF CORRECTIONS Code 27-2506, 102-103 amended 477 STATE BOARD OF HEALTH Compensation of members 209 Leave for tuberculosis patients 271 Water Quality Control Act 629 STATE BOARD OF VOCATIONAL EDUCATION Subrogation rights in some cases 274

Page 747

STATE BOARD OF WORKMEN'S COMPENSATION Office of Director Emeritus created 215 Records of employee's injuries 493 STATE EMPLOYEES See Employees, Teachers . Awards Board 336 STATE HIGHWAY BOARD Appropriations 498 Honorable Roy Chalker, member 6 Power and duties 497 STATE HIGHWAY DEPARTMENT Actions against counties for which State Highway Department ultimately liable 590 Contracts, a resolution 535 Removal of public utility facilities from highways 660 STATE LIBRARIAN Distribution of laws, journals and court reports 596 STATE MILITIA Enforcement of Governor's Proclamation to prevent violence 44 Rank of Brigadier General requested for president of North Georgia College 84 STATE OFFICIALS Uniform salaries 79 STATE PARKS Jekyll Island State Park Authority 608 STATE PATROL Complement 103 Salary of Director of Department of Public Safety 309 STATE PHARMACY BOARD Members, Code 84-1304, 84-1305 amended 92 STATE PLANNING COMMISSION Created 446

Page 748

STATE RECORDS Investigation of need for building for safe storage of State records 550 STATE TREASURY DEPARTMENT Retirement of employees 627 STATESBORO, CITY OF Corporate limits, referendum 2877 STENOGRAPHIC REPORTER See Names of Courts. Salaries in counties having therein a city of not less than 71,000 and not more than 75,000 3092 STEWART COUNTY County commissioner, deputy commissioner 2765 STONE MOUNTAIN CONFEDERATE MEMORIAL ASSOCIATION Encouraged 532 STONE MOUNTAIN JUDICIAL CIRCUIT Judge's salaries 113 Reporter's salary 315 Salary of solicitor-general 411 STREETS Mapped streets in counties of more than 300,000 2643 STRUCTURAL PEST CONTROL ACT Amended 299 SUMTER COUNTY Clerk of superior and city courts 2095 Commissioners' salaries 2086 SUMTER SUPERIOR COURT Clerk's salary 2095 SUPERIOR COURTS See Names of Courts. Clerk's compensation in counties of not less than 6,700 and not more than 6,740 468 Clerks' fees 321 Clerks' fees in certain counties 320 Distribution of fines and forfeitures in counties of not less than 12,150 and not more than 12,200 500

Page 749

Judges Emeritus, qualifications 82, 486 Judges' salaries 273 Reporter's compensation, Stone Mountain Judicial Circuit 315 Salary of solicitor-general of Lookout Mountain Circuit 307 Salary of solicitor-general Macon Judicial Circuit 12, 37, 41, 312 Salary of solicitor-general, Western Judicial Circuit 505 Solicitors-general, salaries in counties of not less than 108,000 and not more than 113,000 444 Terms in Rome Judicial Circuit 629 SUPERIOR COURT CLERKS See Names of Counties. Supplemental compensation to clerks of superior courts of counties of less than 3,000 3302 SUPREME COURT Justices' salaries 205 Rules of practice and procedure amended 224 SUPREME COURT OF THE UNITED STATES Impeachment of certain justices 553 SWAINSBORO, CITY OF Corporate limits, referendum 3317 SYLVANIA, CITY COURT OF Salaries of judge and solicitor 2615 SYLVESTER, CITY OF Corporate limits 2116 T TALIAFERRO COUNTY Commissioners' compensation 3217 TALLAPOOSA JUDICIAL CIRCUIT Salary of solicitor-general 599 TARIFFS Request to Congress to increase tariff rates on textiles 537

Page 750

TATTNALL SUPERIOR COURT Compensation to John H. Kicklighter as clerk 3204 TAX ASSESSORS See Names of Counties and Municipalities. Joint Board of City-County Tax Assessors in counties having within its borders the greater part of a city of 300,000 or more 3303 TAX COLLECTORS See Names of Counties and Municipalities. Tax collector's commissions in counties of not less than 9,785 and not more than 9,955 3304 TAX COMMISSIONERS See Names of Counties and Municipalities. To be ex-officio sheriffs in all counties of not less than 22,550 and not more than 22,850 2814 Salary in lieu of fees in counties of not less than 108,000 and not more than 114,000 2618 TAX EXECUTIONS Procedure 619 TAXATION Apportionment of fees of common carriers engaged in interstate commerce 653 Certain sales of Bibles, etc., exempt from sales tax 100 Code 92-4101, 92-4102, 92-4103, 92-4104 not applicable to City of Douglas 3257 Corporation license or occupation tax 107 Homestead exemption for disabled veterans, proposed amendment to the Constitution 72 Income tax law amended 397 Joint income tax law study committee created 362 Joint city-county board of tax appeals in counties having within its borders all, or the greater part of, a city with a population of 300,000 or more 2924 Joint board of tax assessors in counties having within its borders the greater part of a city of 300,000 or more 3303 License tags for disabled veterans 69 Motor vehicle license applications by mail 454 Motor vehicle registration forms 452 Registration of motor vehicles 590 Service on certain non-residents 654 Tax collectors' commissions in counties of not less than 9,785 and not more than 9,955 3304 Taxation of agricultural products by municipalities 607 Tax executions 619 Vehicles owned by churches 376

Page 751

TAYLOR COUNTY Law books to superior court 2305 Tax commissioner's salary 2761 TEACHERS' RETIREMENT FUND Investigation 533 TEACHER'S RETIREMENT SYSTEM Amended 8, 462, 508 Certain librarians included 118 TELEPHONE COMPANIES Penalties for destroying property of public utilities 490 TENNILLE, CITY OF Corporate limits 2797 TERRELL COUNTY Office of tax commissioner created 3337 TEXTILES Request to Congress to increase tariff rates on textiles 537 THOMAS COUNTY Salary of solicitor-general 52 THORNTON COMPANY Compensation to the Thornton Company for damages 3187 THRASHER, HONORABLE B. E. Commended 189 TIDAL WATERS Use of gill nets 93 TIFT COUNTY Salaries of commissioners 3233 TOBACCO Aid to growers of flue-cured tobacco, a resolution 355

Page 752

TOMATOES Investigation as to quality control 365 TOOMBS COUNTY Commissioner and commissioner's clerk, salaries 2381 TOWNS SUPERIOR COURT Law books to Towns Superior Court 3192 TRAINING SCHOOL FOR MENTAL DEFECTIVE NEGRO CHILDREN 306 TRAVELING EXPENSES Members General Assembly 68 TREASURER Office of State Treasurer Emeritus created 206 TREASURY DEPARTMENT Retirement of employees 627 TUBERCULOSIS Leave for patients 271 TWIGGS COUNTY Election of commissioners, referendum 3002 Superior court terms 484 U UNEMPLOYMENT COMPENSATION LAW Amended 325 UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Amended 419 UNIFORM RECIPROCAL ENFORCEMENT OF SUPPORT ACT Amended 291 UNION COUNTY: Board of Education, proposed amendment to the Constitution 581

Page 753

UNITED STATES ACADEMY OF FOREIGN SERVICE AND PUBLIC AFFAIRS Requesting Congress to establish, a resolution 254 UNITED STATES CONGRESS Memorial to declare fourteenth and fifteenth amendments void 348 UNITED STATES CONSTITUTION Georgia signers of U. S. Constitution honored 356 Memorial to Congress to amend, natural resources 360 UNITED STATES EDUCATIONAL, SCIENTIFIC AND CULTURAL ORGANIZATION Censured 249 UNITED STATES SUPREME COURT Impeachment of certain justices, a resolution 553 UNIVERSITY SYSTEM OF GEORGIA Scholarships, Constitutional amendment 358 UVALDA, TOWN OF Re-incorporated 2929 V VALDOSTA, CITY OF Valdosta-Lowndes County Planning Commission 2502 VETERANS Automobile license tags for disabled veterans 69 Homestead exemption for disabled veterans, proposed amendments to the Constitution 72 VIENNA, CITY OF Qualifications to hold public office 3219 VITAL STATISTICS Custody of records in counties of not less than 100,000 and not more than 113,000 2978 Custody of records in counties of 31,050 to 33,000 2056 VOCATIONAL REHABILITATION Subrogation rights 274

Page 754

W WALKER COUNTY, CITY COURT OF Created 2561 WALKER, COUNTY COURT OF Abolished, city court created 2561 WALKER COUNTY Commissioner's salary, county equipment 2416 County court abolished, city court created 2561 WALTON COUNTY Salary of solicitor-general 505 WARE COUNTY Superior court judge's compensation 409 WARRANTY Implied warranty of manufacturer of personalty 405 WARREN COUNTY Salaries of commissioner and commissioner's clerk 2271 WASHINGTON, CURTIS H. Compensation to Curtis H. Washington for damages 3196 WATER QUALITY CONTROL ACT 629 WATER RESOURCES COMMISSION Created 264 WATER SYSTEMS Penalties for destroying property of public utilities 490 WATERWAYS Georgia Waterways Commission Act amended 644 WATKINSVILLE, TOWN OF Terms of mayor and councilmen 2134

Page 755

WAYCROSS JUDICIAL CIRCUIT Judge's supplemental compensation 409 WAYCROSS, CITY OF Corporate limits 2175 WEATHERLY FURNITURE COMPANY, THE Compensation to the Weatherly Furniture Company for damages 3197 WEBSTER COUNTY Commissioner's salary 2244 Sheriff's compensation 3115 Tax commissioner's salary 2264 WEIGHERS Certified Public Weighers Act amended 374 WELFARE DEPARTMENT Acts administered, Department of Public Welfare amended 368 Appropriation 498 Study of homes for the aged, a resolution 579 WESTERN AND ATLANTIC RAILROAD Traffic conditions 526 WESTERN JUDICIAL CIRCUIT Salary of solicitor-general 505 WEYRAUCH, BRIGADIER GENREAL PAUL R. Commended 26 WHEELER COUNTY Commissioner's and clerk's salaries 3000 WHITE HOUSE IN AUGUSTA Restoration authorized, a resolution 256 WILLIAMS, WALTER C. Compensation to Walter C. Williams for damages 3208

Page 756

WILLS AND ADMINISTRATION OF ESTATES Administrators de bonis non 503 WILSON, CHARLES E., Removal from office 31 WLFA, RADIO STATION Commended 521 WORKMEN'S COMPENSATION Code 114-101 not applicable to certain pilots flying for Forestry Commission 594 Office of Director Emeritus created 215 Records of employee's injuries 493 State Board of Workmen's Compensation authorized to destroy obsolete records 374

Page 757

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 25,613 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 County 1950 1940 1930 1920 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 County 1950 1940 1930 1920 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 10,020 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 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

Page 760

POPULATION NUMERICALLY LISTED ACCORDING TO 1950 CENSUS Counties Population Echols 2,494 Quitman 3,015 Glascock 3,579 Long 3,598 Dawson 3,712 Schley 4,036 Webster 4,081 Taliaferro 4,515 Towns 4,803 Charlton 4,821 Lanier 5,151 Clay 5,844 White 5,951 Baker 5,952 Bryan 5,965 Clinch 6,007 McIntosh 6,008 Crawford 6,080 Brantley 6,387 Lincoln 6,462 Marion 6,521 Treutlen 6,522 Lumpkin 6,574 Evans 6,653 Lee 6,674 Wheeler 6,712 Banks 6,935 Heard 6,975 Oconee 7,009 Union 7,318 Camden 7,322 Atkinson 7,362 Dade 7,364 Rabun 7,424 Jasper 7,473 Jones 7,538 Talbot 7,687 Putnam 7,731 Montgomery 7,901 Seminole 7,904 Fayette 7,978 Candler 8,063 Twiggs 8,308 Liberty 8,444 Pike 8,459 Rockdale 8,464 Calhoun 8,578 Warren 8,779 Pulaski 8,808 Pickens 8,855 Bacon 8,940 Miller 9,023 Butts 9,079 Taylor 9,113 Effingham 9,133 Stewart 9,194 Bleckley 9,218 Jeff Davis 9,299 Columbia 9,525 Wilkinson 9,781 Johnson 9,893 Oglethorpe 9,958 Gilmer 9,963 Wilcox 10,167 Lamar 10,242 Jenkins 10,264 Turner 10,479 Monroe 10,523 Murray 10,676 Forsyth 11,005 Hancock 11,052 Pierce 11,112 Harris 11,265 McDuffie 11,443 Peach 11,705 Paulding 11,752 Morgan 11,899 Irwin 11,973 Chattahoochee 12,149 Douglas 12,173 Cook 12,201 Madison 12,238 Wilkes 12,388 Greene 12,843 Barrow 13,115 Telfair 13,221 Randolph 13,804 Berrien 13,966 Appling 14,003 Dooly 14,159 Macon 14,213 Wayne 14,248 Terrell 14,314 Franklin 14,446 Hart 14,495 Haralson 14,663 Ben Hill 14,879 Catoosa 15,146 Fannin 15,192 Henry 15,857 Tattnall 15,939 Habersham 16,553 Stephens 16,647 Toombs 17,382 Early 17,413 Crisp 17,663 Dodge 17,865 Screven 18,000 Brooks 18,169 Elbert 18,585 Jefferson 18,855 Gordon 18,922 Grady 18,928 Jackson 18,997 Worth 19,357 Emanuel 19,789 Newton 20,185 Walton 20,230 Cherokee 20,750 Houston 20,964 Washington 21,012 Meriwether 21,055 Chattooga 21,197 Mitchell 22,528 Tift 22,645 Clayton 22,872 Burke 23,458 Decatur 23,620 Coffee 23,961 Sumter 24,208 Bulloch 24,740 Upson 25,078 Bartow 27,370 Coweta 27,786 Glynn 29,046 Baldwin 29,706 Ware 30,289 Polk 30,976 Spalding 31,045 Gwinnett 32,320 Laurens 33,123 Thomas 33,932 Colquitt 33,999 Carroll 34,112 Whitfield 34,432 Lowndes 35,211 Clarke 36,550 Walker 38,198 Hall 40,113 Dougherty 43,617 Troup 49,841 Cobb 61,830 Floyd 62,899 Richmond 108,876 Bibb 114,079 Muscogee 118,028 DeKalb 136,395 Chatham 151,481 Fulton 473,572

Page 762

MEMBERS OF THE SENATE OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES, FOR THE TERM 1957-1958 Senators District Post Office Adams, Wallace 15th Glenwood Bentley, Fred D., Sr. 39th Marietta Brannen, Clint B. 14th Unadilla Brown, Arthur D. 19th Sharon Brown, Charlie 52nd Atlanta Butts, Leon E., Jr. 12th Lumpkin Coker, Robert E. 44th LaFayette Cook, Bobby Lee 42nd Summerville Cox, Julian H. 50th Athens Crawford, Ralph L. 1st Savannah Deen, H. Dorsey 46th Rt. 4, Alma Drinkard, John P. 29th Lincolnton Edenfield, M. 2nd Darien Edge, Dr. H. M. 40th Blairsville Ellard, Glenn W. 31st Cornelia Foster, E. Alvin 26th Forest Park Garrett, Charles 53rd Rt. 3, Nashville Gill, Paul L. 13th Ellaville Gillis, Hugh 16th Soperton Gould, James D. 4th Brunswick Hawes, Peyton S. 30th Elberton Henderson, Waldo 5th Rt. 2, Lakeland Hill, Wilton 54th Reidsville Holder, Dr. Frank P., Jr. 48th Eastman Howard, J. Henry 17th Sylvania Howell, Wm. Mobley 9th Blakely Hughes, J. Cliff 32nd Rt. 1, Dawsonville Jackson, George L. 21st Gray Kelley, Asa D., Jr. 10th Albany Kelly, Roy R. 28th Monticello Langdale, John W. 6th Valdosta Mallory, L. A., Jr. 25th Thomaston Mashburn, Dr. Marcus 33rd Cumming McGarity, Edward E. 35th McDonough McLaughlin, Dr. J. T. 3rd Jesup Moss, C. L. 43rd Calhoun Newman, Grover L. 38th Bremen Oxford, Dixon 11th Dawson Paris, James W. 27th Winder Pelham, Glenn 7th Cairo Peters, James S. 36th Manchester Pound, Marvin G., Sr. 20th Sparta Roper, Dr. C. J. 41st Jasper Sammon, Frank Quill, Jr. 34th Lawrenceville Sanders, Carl E. 18th Augusta Stafford, DeNean 47th Tifton Trotter, William P. 37th LaGrange Wheeler, Raymond E. 8th Donalsonville Williams, Charlie L. 51st Warner Robins Williams, F. Everett 49th Statesboro Wilson, Wm. J. 23rd Fort Valley Woodward, Bailey 22nd Jenkinsburg Wright, N. E. 24th Cusseta Young Martin 45th Rebecca

Page 764

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER WITH COUNTIES AND POST OFFICES First DistrictCHATHAM, Effingham RALPH L. CRAWFORD Savannah Second DistrictMcINTOSH, Liberty, Bryan M. EDENFIELD Darien Third DistrictWAYNE, Long, Brantley DR. J. T. McLAUGHLIN Jesup Fourth DistrictGLYNN, Camden, Charlton JAMES D. GOULD Brunswick Fifth DistrictATKINSON, Clinch, Ware WALDO HENDERSON Rt. 2, Lakeland Sixth DistrictLOWNDES, Lanier, Echols JOHN W. LANGDALE Valdosta Seventh DistrictGRADY, Mitchell, Thomas GLENN PELHAM Cairo Eighth DistrictSEMINOLE, Miller, Decatur RAYMOND E. WHEELER Donalsonville Ninth DistrictEARLY, Baker, Calhoun WM. MOBLEY HOWELL Blakely Tenth DistrictDOUGHERTY, Worth, Lee ASA D. KELLEY, JR. Albany Eleventh DistrictTERRELL, Clay, Randolph DIXON OXFORD Dawson Twelfth DistrictSTEWART, Webster, Quitman LEON E. BUTTS, JR. Lumpkin Thirteenth DistrictSCHLEY, Sumter, Macon PAUL L. GILL Ellaville Fourteenth DistrictDOOLY, Pulaski, Bleckley CLINT B. BRANNEN Unadilla Fifteenth DistrictWHEELER, Toombs, Montgomery WALLACE ADAMS Glenwood Sixteenth DistrictTREUTLEN, Emanuel, Laurens HUGH GILLIS Soperton Seventeenth DistrictSCREVEN, Burke, Jenkins J. HENRY HOWARD Sylvania Eighteenth DistrictRICHMOND, Glascock, Jefferson CARL E. SANDERS Augusta Nineteenth DistrictTALIAFERRO, Greene, Warren ARTHUR D. BROWN Sharon Twentieth DistrictHANCOCK, Washington, Baldwin MARVIN G. POUND, SR. Sparta Twenty-First DistrictJONES, Wilkinson, Johnson GEORGE L. JACKSON Gray Twenty-Second DistrictBUTTS, Lamar, Monroe BAILEY WOODWARD Jenkinsburg Twenty-Third DistrictPEACH, Taylor, Crawford WM. J. WILSON Fort Valley Twenty-Fourth DistrictCHATTAHOOCHEE, Marion, Muscogee N. E. WRIGHT Cusseta Twenty-Fifth DistrictUPSON, Talbot, Harris L. A. MALLORY, JR. Thomaston Twenty-Sixth DistrictCLAYTON, Fayette, Spalding E. ALVIN FOSTER Forest Park Twenty-Seventh DistrictBARROW, Oconee, Jackson JAMES W. PARIS Winder Twenty-Eighth DistrictJASPER, Putnam, Morgan ROY R. KELLY Monticello Twenty-Ninth DistrictLINCOLN, McDuffie, Columbia JOHN P. DRINKARD Lincolnton Thirtieth DistrictELBERT, Hart, Madison PEYTON S. HAWES Elberton Thirty-First DistrictHABERSHAM, Franklin, Stephens GLENN W. ELLARD Cornelia Thirty-Second DistrictDAWSON, White, Lumpkin J. CLIFF HUGHES Rt. 1, Dawsonville Thirty-Third DistrictFORSYTH, Banks, Hall DR. MARCUS MASHBURN Cumming Thirty-Fourth DistrictGWINNETT, Rockdale, DeKalb FRANK QUILL SAMMON, JR. Lawrenceville Thirty-Fifth DistrictHENRY, Newton, Walton EDWARD E. McGARITY McDonough Thirty-Sixth DistrictMERIWETHER, Pike, Coweta JAMES S. PETERS Manchester Thirty-Seventh DistrictTROUP, Heard, Carroll WILLIAM P. TROTTER LaGrange Thirty-Eighth DistrictHARALSON, Polk, Paulding GROVER L. NEWMAN Bremen Thirty-Ninth DistrictCOBB, Cherokee, Douglas FRED D. BENTLEY, SR. Marietta Fortieth DistrictUNION, Rabun, Towns DR. H. M. EDGE Blairsville Forty-First DistrictPICKENS, Fannin, Gilmer DR. C. J. ROPER Jasper Forty-Second DistrictCHATTOOGA, Floyd, Bartow BOBBY LEE COOK Summerville Forty-Third DistrictGORDON, Murray, Whitfield C. L. MOSS Calhoun Forty-Fourth DistrictWALKER, Catoosa, Dade ROBERT E. COKER LaFayette Forty-Fifth DistrictBEN HILL, Telfair, Irwin MARTIN YOUNG Rebecca Forty-Sixth DistrictBACON, Coffee, Pierce H. DORSEY DEEN Rt. 4, Alma Forty-Seventh DistrictTIFT, Turner, Colquitt DeNEAN STAFFORD Tifton Forty-Eighth DistrictDODGE, Wilcox, Crisp DR. FRANK P. HOLDER, JR. Eastman Forty-Ninth DistrictBULLOCH, Candler, Evans F. EVERETT WILLIAMS Statesboro Fiftieth DistrictCLARKE, Wilkes, Oglethorpe JULIAN H. COX Athens Fifty-First DistrictHOUSTON, Bibb, Twiggs CHARLIE L. WILLIAMS Warner Robins Fifty-Second DistrictFULTON CHARLIE BROWN Atlanta Fifty-Third DistrictBERRIEN, Cook, Brooks CHARLES GARRETT Rt. 3, Nashville Fifty-Fourth DistrictTATTNALL, Appling, Jeff Davis WILTON HILL Reidsville

Page 767

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH COUNTIES AND POST OFFICES, FOR THE TERM 1957-1958 Representative County Post Office Adams, W. L. (Roy) Evans Claxton Allen, Francis W. Bulloch Statesboro Bagby, George T. Paulding Dallas Ballard, W. D. Newton Oxford Barber, Mac Jackson Commerce Barrett, Carl Cherokee Holly Springs Baughman, Leon H. Early Cedar Springs Birdsong, Frank G. Troup LaGrange Black, J. Lucius Webster Preston Blalock, D. B. Coweta Newnan Blalock, Edgar Clayton Jonesboro Bodenhamer, Wm. T. Tift Ty Ty Boggs, Harold A. Madison Danielsville Bolton, Arthur K. Spalding Rt. B, Griffin Brackin, J. O. Seminole Sylvania Bradley, Woodrow H. Bartow Cartersville Brennan, Edward T. Chatham Savannah Brooks, Geo. B. Oglethorpe Crawford Brooks Wilson Fulton Atlanta Broome, C. J. Bacon Alma Budd, Roger Lowndes Valdosta Burkhalter, Lyman Tattnall Glennville Busbee, George D. Dougherty Albany Cagle, Olen Pickens Jasper Caldwell, Johnnie L. Upson Thomaston Callier, H. Chris Talbot Talbotton Campbell, Albert Walker LaFayette Campbell, William M. (Bill) Walker Rossville Carlisle, J. Douglas Bibb Macon Carr, Buford W. Dooly Vienna Carswell, Porter W. Burke Waynesboro Carter, William Oscar Hart Hartwell Chambers, R. Lee Richmond Augusta Chastain, Robt. E. Thomas Thomasville Cheatham, Frank S., Jr. Chatham Savannah Cheek, Hugh G. Taylor Butler Cloud, H. Carl Decatur Climax Coalson, Elmer John Polk Rockmart Cocke, Steve M. Terrell Dawson Cowart, J. Martin Calhoun Arlington Craven, S. P. Carroll Rt. 1, Carrollton Crummey, Cecil D. Wilcox Rochelle Dean, William T. (Bill) Rockdale Conyers Denmark, Roscoe Liberty Hinesville Duncan, J. Ebb Carroll Carrollton Echols, Talmage B. Upson Thomaston Elder, D. Mayne Oconee Watkinsville Ellis, S. Thomas Henry McDonough Eyler, Edgar P. Chatham Savannah Fellows, Tom T. Coffee Douglas Floyd, James H. Chattooga Trion Flynt, Wales T. Taliaferro Crawfordville Fordham, Wiley B. Bulloch Statesboro Fowler, A. A., Jr. Douglas Douglasville Fowler, J. Wyman Treutlen Soperton Frazier, Joe Jeff Davis Hazlehurst Freeman, Wm. B. Monroe Forsyth Gowen, Charles L. Glynn Brunswick Green, Paul A. Rabun Clayton Greene, William B. Bartow Cartersville Griffith, Robert L. Baldwin Milledgeville Grimsley, Lonnie H. Cook Adel Gross, Frank L. Stephens Toccoa Gross, Woodrow W. Dade Avans Gunter, Wm. B. Hall Gainesville Hall, H. G. Lee Rt. 2, Leesburg Hall, J. Battle Floyd Rome Hardaway, Guy W. Meriwether Manchester Harper, W. L. Gilmer Ellijay Harrison, G. R. Franklin Carnesville Hawkins, W. Colbert Screven Sylvania Helms, Jack Jeffrey Atkinson Pearson Henderson, G. B., Jr. Irwin Ocilla Hendrix, George W. Long Ludowici Hill, Robert A. Wheeler Alamo Hodges, Ben A. Ware Waycross Hodges, B. Harvey Butts Jackson Hogan, Rubert L. Laurens Dudley Holcombe, Eugene W. Cobb Marietta Holley, William W. Richmond Augusta Holloway, A. W. Dougherty Albany Huddleston, Grady L. Fayette Fayetteville Hurst, Joe J. Quitman Georgetown Ingle, Buford A. Gordon Resaca Irvin, Thomas T. Habersham Rt. 1, Mt. Airy Jessup, Ben Bleckley Cochran Johnson, Marion Merrill Jenkins Millen Jones, Clarence C. Wayne Jesup Jones, David C. Worth Sylvester Jones, Fred C., Jr. Lumpkin Dahlonega Jones, K. E. (Kent) Baker Newton Jones, Paul J., Jr. Laurens Dublin Jones, Thad M. Sumter Plains Jones, W. T. Crawford Roberta Kelley, R. H. Dawson Dawsonville Kennedy, T. E., Jr. Turner Ashburn Key, Wm. Hicks Jasper Monticello Kidd, E. Culver Baldwin Milledgeville Killian, William R. Glynn Brunswick Kimmons, W. H. Pierce Blackshear King, Joe N. Chattahoochee Cusseta Lam, C. O. Troup Hogansville Lancaster, U. S. Jones Rt. 1, Gray Land, A. T. Wilkinson Allentown Lanier, William L. (Bill) Candler Metter Larkins, J. Floyd Brantley Hoboken Lee, William J. (Bill) Clayton Rt. 1, Forest Park Lindsey, Frank P., Jr. Spalding Griffin Lokey, Leonard N. McDuffie Thomson Long, Fred F. Murray Chatsworth Lott, H. W. Berrien Nashville Love, John W., Jr. Catoosa Ringgold Mackay, James A. DeKalb Decatur Martin, Tom Banks Rt. 1, Homer Matthews, Chappelle Clarke Athens McClelland, Ralph Fulton Atlanta McCracken, J. Roy Jefferson Avera McGibony, T. Hamp Greene Greensboro McKenna, Andrew W. Bibb Macon McWhorter, W. Hugh DeKalb Decatur Miles, Bernard F. Richmond Augusta Miller, Jerre Chappell, Jr. Twiggs Jeffersonville Miller, Dr. J. H. Elbert Elberton Moate, Marvin E. Hancock Sparta Mobley, T. Watson Burke Girard Moorman, Warren S. Lanier Lakeland Morris, Leonard Tift Rt. 5, Tifton Moss, Tom W., Jr. Gwinnett Buford Mull, Reid Fannin Blue Ridge Murphy, Harold L. Haralson Buchanan Murr, Jack Sumter Americus Musgrove, Downing Clinch Homerville Neese, J. P. Clay Fort Gaines Newton, David L. Colquitt Rt. 2, Norman Park Nichols, Doyle W. Towns Hiawassee Nilan, John Muscogee Columbus Odom, John D. Camden Kingsland Orr, Wilbur A., Jr. Wilkes Washington Overby, Howard T. Hall Gainesville Palmer, Tom C., Jr. Mitchell Pelham Parker, E. L. Pike Meansville Parker, Thomas A. Ware Waycross Parker, W. C. Bill Appling Baxley Payton, Henry N. Coweta Newnan Pelham, B. E. Schley Ellaville Perkins, Roy Grady Cairo Perry, Eldridge W. Marion Buena Vista Peters, Hoke S. Meriwether Manchester Pettey, Pete Pulaski Hawkinsville Phillips, Glenn S. Columbia Harlem Phillips, John Lee Walton Monroe Pickard, A. Mac Muscogee Columbus Pickett, John P. Polk Cedartown Ramsey, H. N., Sr. Effingham Springfield Raulerson, Louis T. Echols Haylow Ray, Jack B. Warren Norwood Reed, Raymond M. Cobb Smyrna Roberts, Reggie E. Coffee Douglas Rodgers, H. Ben Charlton Folkston Rogers, J. Artie Heard Franklin Ross, Ben B. Lincoln Lincolnton Roughton, Harvey Washington Sandersville Rowland, Emory L. Johnson Wrightsville Russell, Robert L. Barrow Winder Rutland, Guy W., Jr. DeKalb Decatur Scoggin, Robert L. (Bob) Floyd Rome Sheffield, John E., Jr. Brooks Quitman Short, H. Jack Colquitt Doerun Singer, Sam, S. Stewart Lumpkin Sivell, W. Durand Harris Chipley Smith, A. C. Forsyth Cumming Smith, George L., II Emanuel Swainsboro Smith, J. R. Lamar Barnesville Smith, M. M. (Muggsy) Fulton Atlanta Smith, Virgil T. Whitfield Dalton Smith, W. K., M. D. Bryan Pembroke Souter, J. Lester Macon Montezuma Stephens, Robert G., Jr. Clarke Athens Stewart, A. L. Ben Hill Fitzgerald Story, Earl P. Gwinnett Lawrenceville Summers, Marvin L. Crisp Rt. 2, Cordele Tabb, Buck Miller Colquitt Tamplin, Howard Morgan Madison Tarpley, Jack G. Union Blairsville Taylor, John L. Decatur Attapulgus Todd, W. G. Glascock Gibson Truelove, Franklin F. White Cleveland Twitty, Frank S. Mitchell Camilla Underwood, Joe C. Montgomery Mount Vernon Veal, Dallas Putnam Eatonton Walker, Fred H. Lowndes Valdosta Walker, Jim C. Telfair McRae Watson, R. Herman Houston Warner Robins Weems, Paul B. Chattooga Summerville Wells, D. Warner Peach Fort Valley White, Daniel H. McIntosh Darien Willingham, Harold S. Cobb Marietta Willis, O. S. (Stewart) Thomas Coolidge Wilson, Edgar H. Bibb Macon Winkle, Homer E. Whitfield Dalton Wooten, J. Mercer Randolph Shellman Wright, Barry, Jr. Floyd Rome Wright, R. T. (Bob) Dodge Eastman Yandle, Hoyle R. Toombs Lyons Young, J. Gordon Muscogee Columbus

Page 773

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES BY COUNTIES AND POST OFFICES FOR THE TERM 1957-1958 County Representative Post Office Appling W. C. Bill Parker Baxley Atkinson Jack Jeffrey Helms Pearson Bacon C. J. Broome Alma Baker K. E. (Kent) Jones Newton Baldwin Robert L. Griffith Milledgeville Baldwin E. Culver Kidd Milledgeville Banks Tom Martin Rt. 1, Homer Barrow Robert L. Russell Winder Bartow Woodrow H. Bradley Cartersville Bartow William B. Greene Cartersville Ben Hill A. L. Stewart Fitzgerald Berrien H. W. Lott Nashville Bibb J. Douglas Carlisle Macon Bibb Andrew W. McKenna Macon Bibb Edgar H. Wilson Macon Bleckley Ben Jessup Cochran Brantley J. Floyd Larkins Hoboken Brooks John E. Sheffield, Jr. Quitman Bryan W. K. Smith, M. D. Pembroke Bulloch Francis W. Allen Statesboro Bulloch Wiley B. Fordham Statesboro Burke Porter W. Carswell Waynesboro Burke T. Watson Mobley Girard Butts B. Harvey Hodges Jackson Calhoun J. Martin Cowart Arlington Camden John D. Odom Kingsland Candler William L. (Bill) Lanier Metter Carroll S. P. Craven Rt. 1, Carrollton Carroll J. Ebb Duncan Carrollton Catoosa John W. Love, Jr. Ringgold Charlton H. Ben Rodgers Folkston Chatham Edward T. Brennan Savannah Chatham Frank S. Cheatham, Jr. Savannah Chatham Edgar P. Eyler Savannah Chattahoochee Joe N. King Cusseta Chattooga James H. Floyd Trion Chattooga Paul B. Weems Summerville Cherokee Carl Barrett Holly Springs Clarke Chappelle Matthews Athens Clarke Robert G. Stephens, Jr. Athens Clay J. P. Neese Fort Gaines Clayton Edgar Blalock Jonesboro Clayton William J. (Bill) Lee Rt. 1, Forest Park Clinch Downing Musgrove Homerville Cobb Eugene W. Holcombe Marietta Cobb Raymond M. Reed Smyrna Cobb Harold S. Willingham Marietta Coffee Tom T. Fellows Douglas Coffee Reggie E. Roberts Douglas Colquitt David L. Newton Rt. 2, Norman Park Colquitt H. Jack Short Doerun Columbia Glenn S. Phillips Harlem Cook Lonnie H. Grimsley Adel Coweta D. B. Blalock Newnan Coweta Henry N. Payton Newnan Crawford W. T. Jones Roberta Crisp Marvin L. Summers Rt. 2, Cordele Dade Woodrow W. Gross Avans Dawson R. H. Kelley Dawsonville Decatur H. Carl Cloud Climax Decatur John L. Taylor Attapulgus DeKalb James A. Mackay Decatur DeKalb W. Hugh McWhorter Decatur DeKalb Guy W. Rutland, Jr. Decatur Dodge R. T. (Bob) Wright Eastman Dooly Buford W. Carr Vienna Dougherty George D. Busbee Albany Dougherty A. W. Holloway Albany Douglas A. A. Fowler, Jr. Douglasville Early Leon H. Baughman Cedar Springs Echols Louis T. Raulerson Haylow Effingham H. N. Ramsey, Sr. Springfield Elbert Dr. J. H. Miller Elberton Emanuel George L. Smith, II Swainsboro Evans W. L. (Roy) Adams Claxton Fannin Reid Mull Blue Ridge Fayette Grady L. Huddleston Fayetteville Floyd J. Battle Hall Rome Floyd Robert L. (Bob) Scoggin Rome Floyd Barry Wright, Jr. Rome Forsyth A. C. Smith Cumming Franklin G. R. Harrison Carnesville Fulton Wilson Brooks Atlanta Fulton Ralph McClelland Atlanta Fulton M. M. (Muggsy) Smith Atlanta Gilmer W. L. Harper Ellijay Glascock W. G. Todd Gibson Glynn Charles L. Gowen Brunswick Glynn William R. Killian Brunswick Gordon Buford A. Ingle Resaca Grady Roy Perkins Cairo Greene T. Hamp McGibony Greensboro Gwinnett Tom W. Moss, Jr. Buford Gwinnett Earl P. Story Lawrenceville Habersham Thomas T. Irvin Rt. 1, Mt. Airy Hall Wm. B. Gunter Gainesville Hall Howard T. Overby Gainesville Hancock Marvin E. Moate Sparta Haralson Harold L. Murphy Buchanan Harris W. Durand Sivell Chipley Hart William Oscar Carter Hartwell Heard J. Artie Rogers Franklin Henry S. Thomas Ellis McDonough Houston R. Herman Watson Warner Robins Irwin G. B. Henderson, Jr. Ocilla Jackson Mac Barber Commerce Jasper Wm. Hicks Key Monticello Jeff Davis Joe Frazier Hazlehurst Jefferson J. Roy McCracken Avera Jenkins Marion Merrill Johnson Millen Johnson Emory L. Rowland Wrightsville Jones U. S. Lancaster Rt. 1, Gray Lamar J. R. Smith Barnesville Lanier Warren S. Moorman Lakeland Laurans Rubert L. Hogan Dudley Laurens Paul J. Jones, Jr. Dublin Lee H. G. Hall Rt. 2, Leesburg Liberty Roscoe Denmark Hinesville Lincoln Ben B. Ross Lincolnton Long George W. Hendrix Ludowici Lowndes Roger Budd Valdosta Lowndes Fred H. Walker Valdosta Lumpkin Fred C. Jones, Jr. Dahlonega Macon J. Lester Souter Montezuma Madison Harold A. Boggs Danielsville Marion Eldridge W. Perry Buena Vista McDuffie Leonard N. Lokey Thomson McIntosh Daniel H. White Darien Meriwether Guy W. Hardaway Manchester Meriwether Hoke S. Peters Manchester Miller Buck Tabb Colquitt Mitchell Tom C. Palmer, Jr. Pelham Mitchell Frank S. Twitty Camilla Monroe Wm. B. Freeman Forsyth Montgomery Joe C. Underwood Mount Vernon Morgan Howard Tamplin Madison Murray Fred F. Long Chatsworth Muscogee John Nilan Columbus Muscogee A. Mac Pickard Columbus Muscogee J. Gordon Young Columbus Newton W. D. Ballard Oxford Oconee D. Mayne Elder Watkinsville Oglethorpe Geo. B. Brooks Crawford Paulding George T. Bagby Dallas Peach D. Warner Wells Fort Valley Pickens Olen Cagle Jasper Pierce W. H. Kimmons Blackshear Pike E. L. Parker Meansville Polk Elmer John Coalson Rockmart Polk John P. Pickett Cedartown Pulaski Pete Pettey Hawkinsville Putnam Dallas Veal Eatonton Quitman Joe J. Hurst Georgetown Rabun Paul A. Green Clayton Randolph J. Mercer Wooten Shellman Richmond R. Lee Chambers Augusta Richmond William W. Holley Augusta Richmond Bernard F. Miles Augusta Rockdale William T. (Bill) Dean Conyers Schley B. E. Pelham Ellaville Screven W. Colbert Hawkins Sylvania Seminole J. O. Brackin Rt. 1, Iron City Spalding Arthur K. Bolton Rt. B, Griffin Spalding Frank P. Lindsey, Jr. Griffin Stephens Frank L. Gross Toccoa Stewart Sam S. Singer Lumpkin Sumter Thad M. Jones Plains Sumter Jack Murr Americus Talbot H. Chris Callier Talbotton Taliaferro Wales T. Flynt Crawfordville Tattnall Lyman Burkhalter Glennville Taylor Hugh G. Cheek Butler Telfair Jim C. Walker McRae Terrell Steve M. Cocke Dawson Thomas Robt. E. Chastain Thomasville Thomas O. S. (Stewart) Willis Coolidge Tift Wm. T. Bodenhamer Ty Ty Tift Leonard Morris Rt. 5, Tifton Toombs Hoyle R. Yandle Lyons Towns Doyle W. Nichols Hiawassee Treutlen J. Wyman Fowler Soperton Troup Frank G. Birdsong LaGrange Troup C. O. Lam Hogansville Turner T. E. Kennedy, Jr. Ashburn Twiggs Jerre Chappell Miller, Jr. Jeffersonville Union Jack G. Tarpley Blairsville Upson Johnnie L. Caldwell Thomaston Upson Talmage B. Echols Thomaston Walker Albert Campbell LaFayette Walker William M. (Bill) Campbell Rossville Walton John Lee Phillips Monroe Ware Ben A. Hodges Waycross Ware Thomas A. Parker Waycross Warren Jack B. Ray Norwood Washington Harvey Roughton Sandersville Wayne Clarence C. Jones Jesup Webster J. Lucius Black Preston Wheeler Robert A. Hill Alamo White Franklin F. Truelove Cleveland Whitfield Virgil T. Smith Dalton Whitfield Homer E. Winkle Dalton Wilcox Cecil D. Crummey Rochelle Wilkes Wilbur A. Orr, Jr. Washington Wilkinson A. T. Land Allentown Worth David C. Jones Sylvester

Page 779

For any information regarding these ACTS and RESOLUTIONS please contact: BEN W. FORTSON, JR. Secretary of State or JOE N. BURTON Assistant to Secretary of State