Acts and resolutions of the General Assembly of the state of Georgia 1959 [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. 19590000 English

Page 1

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1959 19590000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2

PRESS OF LONGINO PORTER, INC. HAPEVILLE, GA.

Page 3

Compiler's Note To speed publication, the Acts and Resolution of the 1959 session, with the exception of the proposed amendments to the Constitution, 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 565. The proposed amendments to the Constitution were grouped together beginning at page 451 of Volume One and are followed by a complete index beginning at page 482. This volume is bound separately. Local and special Acts and Resolutions were grouped in one volume beginning on page 2001. There are no intervening pages between 565 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. ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1959 HON. JAMES L. GILLIS, SR.MEMBER OF STATE HIGHWAY BOARD. No. 1 (House Resolution No. 40-J.R. No. 1). A Resolution. Be it resolved by the House of Representatives, the Senate concurring, that Honorable James L. Gillis, Sr., of the County of Treutlen is hereby elected and declared to be a member of the State Highway Board of Georgia, from the Southern Highway District, for the unexpired term of Honorable Roy F. Chalker ending February 8, 1962. Be it further resolved that a copy of this resolution be delivered to his Excellency, the Governor, and the Secretary of State, and said Honorable James L. Gillis,

Page 4

Sr., be commissioned as a member of the State Highway Board of Georgia from the Southern Highway District for the unexpired term of Honorable Roy F. Chalker ending on February 8, 1962. Approved January 22, 1959. COMMISSIONER OF REVENUE. No. 1 (House Bill No. 42). An Act to amend an Act approved January 31, 1949 (Ga. L. 1949, p. 22), as amended, relating to the office of the Commissioner of Revenue, so as to provide that any elective office for the purposes of said Act shall not apply to members of the General Assembly; to declare legislative intent; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Legislative Intent. The purpose and intent of this Act is to amend an Act approved January 31, 1949 (Ga. L. 1949, p. 22), so as to manifest the legislative intent as contained in section 3 (a) of an Act approved January 3, 1938 (Ga. L. 1937-38, Ex. Sess., p. 77), dealing with the creation of the Department of Revenue and in particular with section 3 (a) of that Act, which provided that no member of the General Assembly shall be eligible to be appointed to the position of Revenue Commissioner, nor to any other position in the State Tax Department until the term of office as such member of the General Assembly has expired... It is the finding of the General Assembly that the legislative intent of the 1949 Act was that the term any elective office did not include members of the General Assembly, inasmuch as they were already specifically dealt with in the prior Act. Section 2. An Act approved January 31, 1949 (Ga. L. 1949, p. 22), as amended, relating to the office of the

Page 5

Commissioner of Revenue, is hereby amended by striking section 1 in its entirety and substituting in lieu thereof a new section 1, to read as follows: Section 1. That from and after the passage of this Act, no person shall be appointed to the office of Commissioner of Revenue of the State of Georgia, who has held any elective office during a period of twelve months prior to his appointment; provided, however, the phrase any elective office, as herein used, shall not include members of the General Assembly. Restriction on appointment. Section 3. It is the intent and purpose of this Act to declare the expressed intent of the General Assembly that the provisions of section 1 of the 1949 Act shall not have ever applied to the appointment of any former member of the General Assembly and to expressly ratify and confirm the appointment of, and to ratify and confirm any and all action taken by any former member of the General Assembly appointed Revenue Commissioner prior to the approval of this Act. Ratification of prior appointments. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 30, 1959. GOVERNOR'S COMMISSION ON CONSTITUTIONAL GOVERNMENT. No. 2 (House Bill No. 4). An Act to create a Commission known as the Governor's Commission on Constitutional Government, to provide its powers and duties, to provide funds for its operation, to repeal conflicting laws, and for other purposes.

Page 6

Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created a Commission to be known as The Governor's Commission on Constitutional Government. Created. Section 2. The Commission shall formulate plans of legislation, prepare drafts of suggested laws, and recommend courses of action for consideration by the General Assembly of Georgia and the legislative bodies of other states and the Congress of the United States to provide for the clear delineation between the general sovereignty of the states and the limited sovereignty of the Federal Government, as historically provided for in the Constitution of the United States and the Constitution of the State of Georgia, and to provide for the prevention of encroachment by the Federal Government on the functions, powers, and rights of the State of Georgia and other states of the United States. Power. Section 3. The Commission shall be composed of the Governor, Lieutenant Governor, Speaker of the House of Representatives, the Attorney General, Chairman of the Judicial Council, President of the Georgia Bar Association, and 15 other citizens to be appointed by the Governor, representative of the State both geographically and in all segments of her economy. Members. Section 4. The Governor shall be chairman of said Commission. Said Commission shall perfect its organization conformable to the provisions of this Act and may appoint subcommittees. Chairman. Section 5. The Commission is authorized to cause its findings, proposed plan or plans of legislation, accompanying drafts of suggested laws, or other courses of action, and its comments thereon, to be printed and distributed to the members of the General Assembly of Georgia, or the legislative body of other states, or to the Congress of the United States, or to the public, when in their discretion it is deemed appropriate. Publication of findings, etc. Section 6. The Chairman is authorized to assign quarters

Page 7

and to employ such help, technical assistants, and legal counsel, to aid the Commission in the performance of its duties as he may deem proper, and to fix their compensation. The funds for the operation of the Commission shall be made available by the Bureau of the Budget from funds appropriated for the operation of the Executive Department. Employees, etc. Section 7. All laws, or parts of laws, in conflict with the provisions of this Act are hereby repealed. Approved February 3, 1959. REVENUETAX CREDIT FOR CONTRIBUTIONS. Code 92-3111 (a) Enacted. No. 3 (House Bill No. 15). An Act to amend chapter 31 of title 92 of the Georgia Code of 1933 as heretofore amended; to provide for a credit against or deduction from the income tax otherwise payable under said chapter 31 of title 92 of said code as amended of the amount of any contribution made by the taxpayer during the taxable year to any corporation, foundation or trust which, at the time of such contribution, has a certificate from the State Revenue Commissioner that it is organized and operated exclusively for educational purposes and that no part of its net income inures to the benefit of any private shareholder or individual; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That chapter 31 of title 92 of the Georgia Code of 1933 as amended be and the same is hereby further amended by adding after section 92-3111 thereof a new section 92-3111 (a) to read as follows:

Page 8

92-3111 (a) Credit against tax for contribution to educational organizations. There shall be allowed as credit against, and deducted from the tax otherwise payable under this chapter by any taxpayer an amount equal to any contribution which such taxpayer shall have paid, during the taxable year on account of which such tax is payable, to any corporation, foundation or trust if, but only if, at the time of such payment such corporation, foundation or trust has in full force and effect a certificate from the State Revenue Commissioner certifying under this section that such corporation, foundation or trust is organized and operated exclusively for educational purposes and that no part of the net income of said corporation, foundation or trust inures to the benefit of any private shareholder or other individual. The issuance of such certificate shall be at the discretion of the State Revenue Commissioner. The existence of such certificate from the State Revenue Commissioner is a condition precedent to the credit allowed by this section 92-3111 (a) and no such credit shall be allowed unless the corporation, foundation or trust to which such contribution is paid holds such certificate in full force and effect at the time such payment is made. If a credit is allowed under this section, no deduction shall be allowed under section 92-3109 as amended for the same payment. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 3, 1959. THE GOVERNOR'S COMMISSION ON ECONOMY AND REORGANIZATION. No. 4 (House Bill No. 2). An Act to establish and constitute The Governor's Commission on Economy and Reorganization, to define its functions, powers, and duties, to provide such funds as are necessary to effectuate the purposes of said Commission, and for other purposes.

Page 9

Be it enacted by the General Assembly of Georgia as follows: Section 1. There is hereby created a Commission to be known as The Governor's Commission on Economy and Reorganization, which hereinafter will be referred to as Commission. Created. Section 2. The Commission shall be composed of the Governor; the Lieutenant Governor, and two senators selected by the Lieutenant Governor; the Speaker of the House of Representatives, and three members of that body, to be selected by the Speaker; and nine prominent citizens, to be appointed by the Governor, representing, as far as possible, all segments of the State's economy. Members. Section 3. The Governor shall be chairman of said Commission, and shall designate another member of the Commission as vice chairman; said vice chairman shall be a citizen member of the Commission who can and will devote full time and attention to the affairs of the Commission. Said Commission shall perfect its organization conformable to the provisions of this Act. Eight members of the Commission shall constitute a quorium for the transaction of any business of the Commission. Chairman, vice chairman, quorum. Section 4. Said Commission shall study, investigate, and make findings of fact concerning the establishment of efficient and economical methods and procedures for the operation of the State Government and for a more functional, business-like organization in the management and administration of the affairs of government, and the Commission shall formulate plans for the reorganization of the government in the establishment of procedures to more efficiently and economically manage the affairs of the state, prepare drafts of suggested laws and constitutional amendments, if needed, and recommend courses of action for the consideration of the General Assembly, whereby the purposes for which this Commission is created may be effectuated. Powers. Section 5. Said Commission is hereby directed to

Page 10

cause its findings, proposed plans of legislation, the accompanying drafts of suggested laws and comments thereon, to be printed and distributed in preliminary form on or before July 1, 1959. Said Commission is directed to hold hearings, to receive suggestions and statements from interested persons concerning said preliminary drafts, and thereafter, on or before August 15, 1959, to transmit to the Governor and to the General Assembly and the members thereof, its final recommendations. Duties. Section 6. The chairman of the Commission is authorized to assign quarters and suitable apartments for the use of the Commission and its staff. The chairman, with the advice and consent of the Commission, is authorized to employ such technical, clerical and legal assistants to aid the Commission in the performance of its duties as may be deemed proper and fix their compensation. Employees, etc. Section 7. The members of the Commission shall receive the same compensation and allowances for each day they are in attendance at meetings of the Commission, or are on the proper business of the Commission, as are received by members of the General Assembly for each day's attendance upon a session of the General Assembly, plus any other compensation, per diem allowance, or reimbursement that is now provided by law for members of the General Assembly. Compensation. Section 8. Such funds as are necessary to effectuate the purposes of this Resolution shall be made available by the Bureau of the Budget from moneys appropriated for the operation of the General Assembly, and from such other funds as the Bureau of the Budget may from time to time transfer to said Commission. Operating funds. Section 9. The chairman of the Commission may designate and appoint subcommittees to perform such functions and to report to the Commission in such way as the Commission may direct. The Commission may, either by itself or through a committee from its membership, hold hearings, conduct investigations, and take any other action necessary to collect data and obtain information

Page 11

necessary, helpful, or relevant to the preparation and drafting of legislation or constitutional amendments dealing with economy and reorganization in the government of the State of Georgia. Hearings, etc. Section 10. The Commission here established shall expire, and its duties be discharged, on presentation of its final recommendations, but in no event shall this Act be effective after December 31, 1959. Expiration. Section 11. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 3, 1959. STATE BRIDGE BUILDING AUTHORITY ACTAMENDED. No. 5 (Senate Bill No. 6). An Act to amend an Act approved March 25, 1953 (Ga. L. 1953, p. 626), known as the State Bridge Building Authority Act, so as to provide that all authorities dealing with highways, roads, and bridges, in the interest of economy and efficiency, have a common management; to vest the management in the persons who compose the membership of the State Highway Board; 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 intent of this Act to achieve economy and efficiency by providing a common management for the operation of those construction authorities dealing with highways, roads, and bridges, and to vest this management in the persons who compose the membership of the State Highway Board.

Page 12

It is the further intent of this Act that by reason of a common management a single staff may jointly administer all such authorities. Section 2. That an Act approved March 25, 1953 (Ga. L. 1953, p. 626), known as the State Bridge Building Authority Act, be amended by striking section 2 of said Act, and inserting in lieu thereof a new section to be numbered Section 2, which, when inserted, will read as follows: Section 2. State Bridge Building Authority. There is hereby created a body corporate and politic, to be known as the State Bridge Building Authority, which shall be deemed to be an instrumentality of the State of Georgia, and a public corporation, and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity. The Authority shall consist of the same membership as the State Highway Board. The members of the State Highway Board shall be ex-officio the members of the Authority as a separate and distinct duty, for which they shall receive no additional compensation. All members of the Authority shall be entitled to all actual expenses necessarily incurred while in the performance of their duties on behalf of the Authority. The Authority shall elect one of its members as chairman. It shall also elect a secretary and treasurer, who need not necessarily be a member of the Authority. The Authority may make such by-laws for its government as is deemed necessary, but is under no duty to do so. A majority of the members of the Authority shall constitute a quorum necessary for the transaction of business, and a majority vote of those present at any meeting at which there is a quorum shall be sufficient to do and perform any action permitted to the Authority

Page 13

by this Act. No vacancy on the Authority shall impair the right of the quorum to transact any and all business as aforesaid. Members of the Authority shall be accountable as trustees. They shall cause to be kept adequate books and records of all transactions of the Authority, including books of income and disbursements of every nature. The books and records shall be inspected and audited by the State Auditor at least once a year. Section 3. All laws, or parts of laws, in conflict with the provisions of this Act are hereby repealed. Approved February 3, 1959. GEORGIA RURAL ROADS AUTHORITY ACTAMENDED. No. 6 (Senate Bill No. 7). An Act to amend an Act approved February 8, 1955 (Ga. L. 1955, p. 124), known as the Georgia Rural Roads Authority Act, so as to provide that all Authorities dealing with highways, roads, and bridges, in the interest of economy and efficiency, have a common management; to vest the management in the persons who compose the membership of the State Highway Board; 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 intent of this Act to achieve economy and efficiency by providing a common management for the operation of those construction Authorities dealing with highways, roads, and bridges, and to vest this management in the persons who compose the membership of the State Highway Board.

Page 14

It is the further intent of this Act that by reason of a common management a single staff may jointly administer all such Authorities. Section 2. That an Act approved February 8, 1955 (Ga. Laws 1955, p. 124), known as the Georgia Rural Roads Authority Act, be amended by striking section 4 of said Act in its entirety, and substituting in lieu thereof a new section to be numbered Section 4, which, when inserted, will read as follows: Section 4. Georgia Rural Roads Authority. The Authority shall consist of the same membership as the State Highway Board. The members of the State Highway Board shall be ex-officio the members of the Authority as a separate and distinct duty, for which they shall receive no additional compensation. All members of the Authority shall be entitled to all actual expenses necessarily incurred while in the performance of their duties on behalf of the Authority. The Authority shall elect one of its members as chairman. It shall also elect a secretary and treasurer, who need not necessarily be a member of the Authority. The Authority may make such bylaws for its government as is deemed necessary, but is under no duty to do so. A majority of the members of the Authority shall constitute a quorum necessary for the transaction of business, and a majority vote of those present at any meeting at which there is a quorum shall be sufficient to do and perform any action permitted to the Authority by this Act. No vacancy on the Authority shall impair the right of the quorum to transact any and all business as aforesaid. Members of the Authority shall be accountable as trustees. They shall cause to be kept adequate books and records of all transactions of the Authority, including

Page 15

books of income and disbursements of every nature. The books and records shall be inspected and audited by the State Auditor at least once a year. Section 3. All laws, or parts of laws, in conflict with the provisions of this Act are hereby repealed. Approved February 3, 1959. CLOSING OF PUBLIC SCHOOLS AUTHORIZED. No. 7 (Senate Bill No. 1). An Act to implement the power of the Governor as conservator of the peace throughout the State; to define such powers with respect to the operation of public schools; to prevent violence and disorder in connection with the operation of public schools; to provide for the closing of public schools and for the education of pupils from such schools; to confer power upon the Governor with respect to such schools; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Whenever the Governor shall determine, from such facts as he may find to exist, of the sufficiency of which he shall be the sole judge, that the continued operation of any public school in any county, city or independent school district is likely to result in or cause violence or public disorder in the community in which such school is situated, or that it is necessary to preserve the good order, peace and dignity of the State, or any subdivision thereof, that any such school be closed, he shall make public proclamation of such findings, and such school shall thereupon be closed. Governor's duties. Section 2. If the Governor shall determine from such facts as he may find to exist, of the sufficiency of which he shall be the sole judge, that the closing of any public

Page 16

school, as authorized by section 1 of this Act, has become necessary because of such conditions resulting from the transfer or assignment of one or more pupils to such school, and that the continued operation of the school theretofore attended by any pupil so assigned or transferred, or to which any such pupil should or would have been assigned in the normal operation of the public schools in the county, city or independent school district of which such school is a part, is likely to result in or cause violence or public disorder in the community in which such school is situated, or disturb the good order, peace and dignity of the State or any subdivision thereof, the Governor shall make public proclamation of such findings and such school formerly attended by any such pupil so transferred or assigned, or to which any such pupil should or would have been assigned in the normal operation of the system, shall likewise be closed. Same. Section 3. After the issuance of such a proclamation by the Governor under either of the foregoing sections, it shall be unlawful for the public authorities of any such county, city or independent school district to operate any school to which such proclamation relates, and it shall be unlawful for any State, county or municipal officer or official, or any person occupying a position of public employment as a school teacher or otherwise, to participate in the operation of any such school as a public school; and the expenditure of public funds of the State, any county or any city or municipal corporation or other political subdivision for the operation of any such school shall also be unlawful. Expenditure of public funds. Section 4. Whenever any public school is closed pursuant to this Act, the Governor shall, by executive order or proclamation, provide for the protection and preservation of the property occupied by such school, including the buildings thereon. Protection of public property. Section 5. Whenever any school is ordered by the Governor, pursuant to the foregoing provisions of this Act, to be closed, the public authorities of the county, city or independent school district shall arrange for the

Page 17

transfer of the pupils assigned to any such school to other public schools. Reassignment of students. Section 6. If the public authorities of any county, city or independent school district in which is situated any public school closed pursuant to the provisions of this Act, because of the lack of physical or other facilities or for other reasons, cannot transfer the pupils attending or assigned to any such closed schools to other schools in the system operated by such county, city or independent school district, they shall so certify to the Governor and shall set forth in the certification the names of the pupils who cannot be transferred to other schools in the system and the facts relating thereto. If the Governor shall approve the findings of the public authorities of any such county, city or independent school district, he shall provide for an educational grant from State and local funds, as authorized by the Act approved February 6, 1956 (Ga. L. 1956, p. 6) to each such pupil who cannot be so transferred or assigned to an existing public school. Such grant shall be payable in such amount and under such regulations as the order of the Governor may provide, and shall be for the education of each such child or pupil in such schools other than public schools as such child or pupil may attend. Same, educational grants. Section 7. The powers conferred upon the Governor by this Act shall be cumulative of those conferred upon him by the aforesaid Act of February 6, 1956. Powers cumulative. Section 8. Any person who shall violate any provision of this Act, and any person who shall continue to operate, or who shall attempt to operate, as a public school, any school closed under this act or shall attend, or cause any one else to attend, any such closed school, or attempt so to do, shall be guilty of a misdemeanor, and on conviction shall be punished as provided by section 27-2506 of the Code of Georgia of 1933. Crimes. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 3, 1959.

Page 18

CLOSING OF SCHOOLS, ETC. UNDER CONTROL OF BOARD OF REGENTS AUTHORIZED. No. 8 (Senate Bill No. 2). An Act to implement the powers of the Governor as conservator of the peace and to authorize the Governor to close any school or institution or any branch or department thereof under the control of the Board of Regents of the University system of Georgia; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Governor as the conservator of the peace shall have the authority to close any school or institution, or any branch or department thereof under the control of the Board of Regents of the University System of Georgia, whenever he shall find, of which he shall be the sole judge, that the continued operation of any such school or institution or any branch or department thereof, is likely to result in or cause violence or public disorder in the community in which such school is situated, or that it is necessary to preserve the good order, peace and dignity of the State, or any subdivision thereof. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 3, 1959. COUNSEL TO REPRESENT PUBLIC OFFICIALS. No. 9 (Senate Bill No. 4). An Act to provide for the conduct of certain actions; to provide for the designation of counsel in certain action; to provide for notification of the pendency of such actions; to provide for the payment of expenses; and for other purposes.

Page 19

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. When any action is filed in any court of this State, or in any Federal Court, against a public officer, public official, board or bureau, or any of its members, created by the laws of this State, which seeks relief, legal or equitable, against such public officer, public official, board or bureau, or any of its members, in the administration of his or its duties, and where the State, through any of its agencies, appropriates or allocates moneys to such public official (or their offices), board or bureau which is used in the administration of his or its functions, and this shall include county registrars, and where no regular counsel is provided for such public officer, public official, board or bureau, including county registrars, by the Attorney General of this State, the Governor of the State shall be immediately notified by such public officer, public official, board or bureau, including county registrars, or its member or members, and he may designate legal counsel in such case for such public officer, public official, board or bureau, or its members. Designation of counsel by Governor. Section 2. Whenever, in any such action as specified in section 1 of this Act, the Governor shall designate counsel as therein provided, any fees or expenses paid to or on account of such counsel and such court costs as are incurred shall be paid by the State. Compensation. Section 3. The provisions of this Act shall be applicable to pending suits and the provisions hereof shall be complied with within ten days following approval of this Act. Applicable to pending suits. Section 4. In the event any portion, or portions, of this Act shall be held unconstitutional for any reason, the remaining portion, or portions, shall remain in full force and effect. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 3, 1959.

Page 20

QUALIFICATIONS FOR ADMISSION TO UNIVERSITY SYSTEM. No. 10 (Senate Bill No. 3). An Act to govern the admission of students to the University of Georgia and all of its branches as to age; to declare exceptions thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. No person shall be admitted initially to any college or undergraduate school of the University of Georgia or any of its branches after such person has reached twenty-one (21) years of age, and no person shall be admitted initially to any graduate or professional school of the University of Georgia or any of its branches after such person has reached twenty-five (25) years of age: Provided, however, that any person engaged in teaching or instructing in any elementary or high school in this state, public or private, and who desires to pursue courses of study to better qualify himself therefor, may be admitted to any college, undergraduate, graduate, or professional school of the University of Georgia or any of its branches, notwithstanding his age, subject, however to such limitations or regulations as the Board of Regents may prescribe. Provided, further, that persons who may be found by the Board of Regents to possess such ability and fitness, so that their further education at public expense is justified, may be admitted to any such undergraduate, graduate or professional school notwithstanding such age limitation. Provided, further, that persons who have been prohibited from making application for admission to college before reaching the age of twenty-one (21) or twenty-five (25), respectively, because of military service in the Armed Forces of the United States, shall not be denied admission because of age. Maximum age limits, exceptions. Section 2. The Board of Regents shall provide by

Page 21

regulation for the enforcement and administration of this Act. Enforcement. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 4, 1959. GEORGIA COMMISSION ON EDUCATIONABOLISHED. No. 11 (Senate Bill No. 8). An Act to repeal a Resolution approved December 10, 1953 (Ga. L. 1953, Nov-Dec. Sess., p. 64), and all amendments thereto, dealing with creation of the Georgia Commission on Education; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That a Resolution approved December 10, 1953 (Ga. L. 1953, Nov-Dec. Sess., p 64), and all amendments thereto, dealing with the creation of the Georgia Commission on Education, be, and the same is, hereby repealed. 1953 Resolution repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 4, 1959. WAR VETERANS MEMORIAL BUILDING COMMISSIONABOLISHED. No. 12 (Senate Bill No. 9). An Act to repeal an Act approved February 23, 1945 (Ga. L. 1945, p. 150), dealing with the erection and

Page 22

supervision of war memorials; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved February 23, 1945 (Ga. L. 1945, p. 150), dealing with the erection and supervision of war memorials, be, and the same is hereby, repealed in its entirety. 1945 Act repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 4, 1959. CIVIL DEFENSEADVISORY COUNCIL ABOLISHED. No. 13 (Senate Bill No. 10). An Act to amend an Act approved February 19, 1951, (Ga. L. 1951, p. 224), as amended, dealing with the creation of a Civil Defense Advisory Council, by repealing section 5 thereof; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 5 of an Act approved February 19, 1951 (Ga. L. 1951, p. 224), as amended, dealing with the creation of a Civil Defense Advisory Council, be, and the same is hereby, repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 4, 1959.

Page 23

EMPLOYEES' SUGGESTION AWARD BOARDFUNCTIONS TRANSFERRED TO STATE MERIT SYSTEM. No. 14 (House Bill No. 7). An Act to amend an Act approved March 8, 1957 (Ga. L. 1957, p. 336), dealing with the Employees' Suggestion Award Board, by transferring the functions to the State Merit System; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 1 of an Act approved March 8, 1957 (Ga. L. 1957, p. 336), defining the terms used in an Act dealing with Employees' Suggestion Award Board, be amended by striking said section 1 of said Act and substituting in lieu thereof a new Section 1, which transfers the functions to the State Merit System, and when so inserted will read as follows: Section 1. Definitions as used in this Act: (a) Board means the State Personnel Board. (b) Employees' Suggestion and Awards Program means the program developed by the board under this Act. (c) Secretary means the director of the State Merit System of Personnel Administration, or his designee. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 4, 1959.

Page 24

STATE BOARD OF PARDONS AND PAROLESADVISORY STAFF ABOLISHED. No. 15 (House Bill No. 8). An Act to amend an Act creating the State Board of Pardons and Paroles, approved February 5, 1943 (Ga. L. 1943, p. 185), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 580), so as to abolish the advisory staff, which is a division of said board; to provide that the board shall be authorized to employ persons when needed to perform the duties formerly carried out by said advisory staff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the State Board of Pardons and Paroles, approved February 5, 1943 (Ga. L. 1943, p. 185), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 580), is hereby amended by adding a new section, to be known as section 11-G, to read as follows: Section 11-G. The advisory staff created by section 11-A is hereby abolished, and the State Board of Pardons and Paroles is hereby authorized, only for specific cases and only when felt absolutely needed by the board, to employ personnel to perform the duties and make examinations provided in sections 11-D and 11-E. The board is hereby authorized to fix the compensation of such personnel with the approval of the Governor. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 4, 1959.

Page 25

RECIPROCAL AGREEMENTS FOR OPERATION OF MOTOR VEHICLES. No. 16 (House Bill No. 9). An Act to amend an Act approved March 27, 1941, (Ga. L. 1941, p. 361), dealing with the negotiation of reciprocal agreements between states concerning motor vehicles, by abolishing the Commission therein created and vesting the authority in the Governor; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 27, 1941 (Ga. L. 1941, p. 361), dealing with the negotiation of reciprocal agreements between states concerning motor vehicles, be amended by striking section 2 of said Act so as to abolish the Commission therein created and substituting in lieu thereof a new Section 1, which, when inserted, will read as follows: Section 2. The Governor of the State of Georgia, or his designees, is hereby authorized and directed to negotiate and consummate, with the proper authorities of the several states of the United States, the District of Columbia, and the Territories of the United States, valid and binding reciprocal agreements whereby residents of such states, the District of Columbia, and the Territories of the United States, operating motor vehicles, including common and contract motor carrier vehicles, properly licensed or registered in their respective states, the District of Columbia or Territories of the United States, may have the same or substantially the same privileges or exemptions in the operation of their said motor vehicles in this state, as residents of this state may have and enjoy in the operation in such other states of their motor vehicles duly licensed and registered in this state. In the making of such agreements, due regard shall be had for the advantage and convenience of the motor vehicle owners and other citizens of this state. 1941 Act amended, powers transferred to Governor.

Page 26

Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 4, 1959. DESTRUCTION OF OBSOLETE STATE RECORDS. No. 17 (House Bill No. 10). 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 particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 504), so as to authorize the Governor to order the destruction of certain records under certain conditions; to repeal conflicting laws; and for other purposes. 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 particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 504), 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. Be it enacted by the General Assembly of Georgia that the Governor is hereby authorized to order the destruction of records of any State department; 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 Governor that the records sought to be destroyed are without historical value, are obsolete, are expensive to store and will serve no further useful purpose. Should the Governor concur in the findings of such official custodian of such records, he may in his discretion order the records destroyed, but no records shall be so destroyed which are not at least seven years old. Authority of Governor.

Page 27

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 4, 1959. MOTOR VEHICLESSIZE AND LOAD LIMITATIONS. No. 18 (House Bill No. 67). An Act to amend an Act governing and regulating the use of the public roads and highways of this State, approved March 27, 1941 (Ga. L. 1941, p. 449), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 772), an Act approved March 3, 1955 (Ga. L. 1955, p. 392) and an Act approved February 13, 1956 (Ga. L. 1956, p. 83), so as to change the maximum length limitation on combinations of vehicles; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act governing and regulating the use of the public roads and highways of this State, approved March 27, 1941 (Ga. L. 1941, p. 449), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 772), an Act approved March 3, 1955 (Ga. L. 1955, p. 392) and an Act approved February 13, 1956 (Ga. L. 1956, p. 83) is amended by striking therefrom subsection (a) of section 1 in its entirety and inserting in lieu thereof a new subsection (a) which shall read as follows: (a) No vehicle shall exceed a total outside width, including load thereon, of ninety-six (96) inches, not including mirrors and accessories attached thereto; no vehicle unladen or with load shall exceed a height of thirteen (13) feet six (6) inches; no vehicle shall exceed by more than thirteen per cent (13%) a length of thirty-five

Page 28

(35) feet extreme overall dimensions, inclusive of front and rear bumpers except busses of motor common carriers which shall not exceed forty (40) feet extreme overall dimensions, inclusive of front and rear bumpers by more than thirteen per cent (13%); combinations of vehicles shall consist of not more than two (2) units, and, when so combined, shall not exceed a total length of fifty (50) feet; for occasional movements of materials or objects of dimensions which exceed the limits herein provided, a special permit shall be required as now provided by law; Provided, however, that loads of poles, logs, lumber, structural steel, piping, and timber may exceed the length herein fixed without requiring special permit. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 4, 1959. STATE SCHOOL BUILDING AUTHORITY ACTAMENDED. No. 19 (House Bill No. 11) An Act to amend an Act known as the State School Building Authority Act, approved February 19, 1951 (Ga. L. 1951, p. 241), so as to provide for the composition of the State School Building Authority; to declare legislative intent; to provide that the secretary and treasurer and staff of said Authority shall be the same as the secretary and treasurer and staff of the University System Building Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. It is the purpose and intent of this Act to achieve economy and efficiency by providing a common management for the operation of the State School Building

Page 29

Authority and the University System Building Authority. It is the intent of this Act that by reason of a common management a single staff may jointly administer both Authorities. Legislative intent. Section 2. An Act known as the State School Building Authority Act, approved February 19, 1951 (Ga. L. 1951, p. 241), 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. State School Building Authority. There is hereby created a body corporate and politic to be known as the State School Building Authority which shall be deemed to be an instrumentality of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with; sue and be sued; implead and be impleaded; and complain and defend in all courts of law and equity. The Authority shall consist of six members as follows: The Governor, the Attorney General, the State Auditor, the Chairman of the State Board of Education, the Chairman of the Board of Regents of the University System of Georgia, and the State Superintendent of Schools. Such members shall succeed and take the place of the members formerly constituting the State School Building Authority and shall be vested with all the rights, powers and duties thereof, and be subject to all the conditions and liabilities thereof, it not being the intention of this Act to attempt to destroy any vested rights which any person has under the provisions of this Act nor to impair the obligations of any existing contracts under the provisions of this Act. Members, duties, staff, etc. The Authority shall elect one of its members as chairman and another as vice chairman and a secretary and treasurer who need not necessarily be a member of the Authority but who shall be the same as the secretary and treasurer of the University System Building Authority. The majority of the members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights

Page 30

and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services but shall be entitled to and shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The staff of the Authority shall be the same as the staff of the University System Building Authority. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 6, 1959. UNIVERSITY SYSTEM BUILDING AUTHORITY ACTAMENDED. No. 20 (House Bill No. 14). An Act to amend an Act known as the University System Building Authority Act, approved February 25, 1949 (Ga. L. 1949, p. 1009), as amended, so as to provide for the composition of the University System Building Authority; to declare legislative intent; to provide that the secretary and treasurer and staff of said Authority shall be the same as the secretary and treasurer and staff of the State School Building Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. It is the purpose and intent of this Act to achieve economy and efficiency by providing a common management for the operation of the State School Building Authority and the University System Building Authority. It is the intent of this Act that by reason of a common management a single staff may jointly administer both Authorities. Legislative intent.

Page 31

Section 2. An Act known as the University System Building Authority Act, approved February 25, 1949 (Ga. L. 1949, p. 1009), 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. University System Building Authority. There is hereby created a body corporate and politic to be known as the University System Building Authority which shall be deemed to be an instrumentality of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with; sue and be sued; implead and be impleaded; and complain and defend in all courts of law and equity. The Authority shall consist of six members as follows: The Governor, the Attorney General, the State Auditor, the Chairman of the State Board of Education, the Chairman of the Board of Regents of the University System of Georgia, and the State Superintendent of Schools. Such members shall succeed and take the place of the members formerly constituting the University System Building Authority and shall be vested with all the rights, powers and duties thereof, and be subject to all the conditions and liabilities thereof, it not being the intention of this Act to attempt to destroy any vested rights which any person has under the provisions of this Act nor to impair the obligations of any existing contracts under the provisions of this Act. Members, duties, staff, etc. The Authority shall elect one of its members as chairman and another as vice chairman and a secretary and treasurer who need not necessarily be a member of the Authority but who shall be the same as the secretary and treasurer of the State School Building Authority. The majority of the members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services but shall be entitled to and shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The staff of the

Page 32

Authority shall be the same as the staff of the State School Building Authority. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 6, 1959. ACT CREATING GEORGIA RECREATION COMMISSIONREPEALED. No. 21 (House Bill No. 12). An Act to repeal an Act approved March 25, 1958 (Ga. L. 1958, p. 337), dealing with the creation of a Georgia Recreation Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 25, 1958 (Ga. L. 1958, p. 337), dealing with the creation of a Georgia Recreation Commission, be, and the same is hereby, repealed in its entirety. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 11, 1959.

Page 33

GOVERNOR'S COMMISSION ON CONSTITUTIONAL GOVERNMENTEXPENSES OF OPERATION. No. 28 (House Bill No. 325). An Act to amend Act No. 2 of the 1959 session of the General Assembly of Georgia, relating to the creation of the Governor's Commission on Constitutional Government, approved February 3rd, 1959, so as to provide for funds for the operation of the Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Act No. 2 of the 1959 session of the General Assembly of Georgia, relating to the creation of the Governor's Commission on Constitutional Government, approved February 3rd, 1959, is hereby amended by striking from section 6 the following: The funds for the operation of the commission shall be made available by the Bureau of the Budget from funds appropriated for the operation of the Executive Department. and inserting in lieu thereof the following: The expenses for the operation of this commission shall be payable from funds appropriated for the operating cost of the General Assembly upon bills and/or invoices approved by the chairman of the commission being transmitted to the State Auditor, who shall cause same to be paid in the same manner as other expenses of the General Assembly are paid. so that when so amended, section 6 shall read as follows: Section 6. The chairman is authorized to assign quarters and to employ such help, technical assistants, and legal counsel, to aid the commission in the performance of its duties as he may deem proper, and to fix their compensation. The expenses for the operation of this commission shall be payable from funds appropriated

Page 34

for the operating cost of the General Assembly upon bills and/or invoices approved by the chairman of the commission being transmitted to the State Auditor, who shall cause same to be paid in the same manner as other expenses of the General Assembly are paid. Expenses. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 16, 1959. TRANSACTIONS WITH STATEACTIONS CONSTITUTING CRIMES. No. 24 (House Bill No. 1). An Act to make it a crime: To improperly influence legislative action; to deal with the State, directly or indirectly, while acting as an officer, employee, or agent of the State; to accept remunerations in addition to compensation provided by law while acting as an officer, employee, or agent of the State; to embezzle or convert public money or records; to convert the property of another while acting as an officer, employee, or agent of the State; to fail to fully account for public money; to misuse public funds or property while acting as a custodian; to accept kickbacks from public employees; to make false statements and entries in public records; to make false acknowledgments or appearances or oaths; to wrongfully use the seal of the State, or any agency thereof; to make false certificates and false statements; to trade in public property while a public officer; and to prohibit conspiracies and restraint of free and open competition in transactions with the State; to enforce the separation of powers provision in the Constitution of the State; to prohibit the offering or accepting of anything of value to influence members of the executive branch of government, the legislative branch of government,

Page 35

or the judicial branch of government; and for other purposes. Now, therefore, be it enacted by the General Assembly of Georgia: Section 1. Officer or employees improperly influencing legislative action. Whoever, being an officer or employee of, or any person acting for, or on behalf of, the State of Georgia, in any official capacity, asks, accepts, or receives, any money, or any check, order, contract, promise, undertaking, obligation, guaranty, or security, for the payment of money, or for the delivery or conveyance of anything of value, with the intent of procuring or attempting to procure the passage or defeat the passage of any legislation by the General Assembly, or the approval or disapproval of the same by the Governor, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years: Provided that nothing herein contained shall apply to special deputy Assistant Attorneys General appointed for specific services. Section 2. Interested persons acting as government agents. Whoever being an officer, agent, or member of, or interested in the pecuniary profits or contracts of any corporation, joint stock company, or association or of any firm, partnership, sole proprietorship or other business entity, and who is an officer, agent or employee of the State of Georgia, or any agency thereof, or a member of any board, bureau or commission of the State of Georgia, or any agency thereof, or a member of, or employed by, any authority created by the laws of Georgia, and who is entitled to or receives compensation or per diem in his official capacity or for his official duties, shall not for himself or in behalf of any of the aforesaid business entities sell any goods, wares or merchandise, personal property or other chattels, to the State of Georgia or any agency thereof. Any violation of this section shall constitute a felony and any person convicted under the provisions of this law shall be punished by imprisonment

Page 36

in the penitentiary for not less than one nor more than twenty years. Section 3. Officer or other person accepting remunerations in addition to compensation provided by law. Whoever, being an officer, employee, or agent, of the State of Georgia, or any agency thereof, accepts money, or anything of value, in addition to his legally authorized compensation, from any source, as an inducement to perform his duty, or to refrain from performing his duty, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year, nor more than 20 years. Section 4. Officer or employee of State of Georgia converting property of another. Whoever, being an officer or employee of the State of Georgia or agency thereof, embezzles or converts to his own use the money or property of another which comes into his possession or under his control in the execution of such office or employment, or under color or claim of authority as such officer or employee, or is voluntarily contributed to such officer or employee in the performance of his official duty, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 5. Contracts or projectsfalse statements. Whoever, being an officer, agent, or employee, of the State of Georgia, or whoever, whether a person, association, firm or corporation, knowingly makes any false statement, false representation, or false report as to the character, quality, quantity, or cost of any material used or to be used by the State, or the quantity or quality of the work performed or to be performed for the State, or the costs thereof; or whoever knowingly makes any false statement, false representation, or false report or claim for work or materials furnished to the Statewith intent to defraud the State shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years.

Page 37

Section 6. Conspiracies in restraint of free and open competition in transactions with the State. Every contract, combination, or conspiracy, in restraint of trade or in restraint of free and open competition in any transaction with the State of Georgia or any agency thereof shall be illegal, whether said transaction be for goods, material or services. Every person who shall make any contract, or engage in any combination or conspiracy declared herein to be illegal, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 7. Enforcement of the Separation of powers provision of the Constitution. To the end that the mandate of the Constitution contained in Article I, Section I, Paragraph XXIII, to the effect that the legislative, judiciary and executive powers shall forever remain separate and distinct, and no person discharging the duties of one, shall, at the same time, exercise the functions of either of the others... be more adequately enforced; it shall be unlawful for (a) members of the General Assembly to accept or hold office or employment in the executive branch of the government of the State of Georgia, or any agency thereof, or in the judicial branch of government; (b) judges of courts of record or their clerks and assistants, to accept or hold office or employment in the executive branch of the government of the State of Georgia, or any agency thereof, or in the legislative branch of government; (c) officers or employees of the executive branch of government, to accept or hold office or employment in the legislative or judicial branches of government. Any person who knowingly disburses or receives any compensation or money in violation of this section shall be guilty of a misdemeanor. Provided, however, that nothing within this section shall be construed to apply to any officer or employee of the executive branch who has taken a leave of absence without pay from his post for temporary service as an employee of the legislative branch while it is in session and during the authorized stay over period.

Page 38

Section 8. Public money, property or records. Whoever embezzles, steals, purloins, or knowingly converts to his use or the use of another, or without authority sells, conveys, or disposes of any record, voucher, money, or thing of value of the State of Georgia or agency thereof, or any property made or being made under contract for the State of Georgia or agency thereof; or whoever receives, conceals, or retains the same with intent to convert it to his use or gain, knowing it to have been embezzled, stolen, purloined, or converted, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year, nor more than 20 years. Section 9. Accounting generally for public money. Whoever, being an officer, employee, or agent of the State of Georgia or agency thereof, having received public money which he is not authorized to retain as salary, pay, or emolument, fails to render his accounts for the same as provided by law is guilty of embezzlement, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 10. Custodians, generally, misusing public funds. Whoever, being an officer or other person charged by any law with the safe-keeping of the public moneys, loans, uses, or converts to his own use, or deposits in any bank or exchanges for other funds, except as specially allowed by law, any portion of the public moneys entrusted to him for safe-keeping, is guilty of embezzlement of the money so loaned, used, converted, deposited, or exchanged, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 11. Extortion by officers or employees of the State of Georgia. Whoever, being an officer, or employee of the State of Georgia or agency thereof, or representing himself to be, or assuming to act as such under color or pretense of office or employment, commits or attempts an act of extortion, shall be guilty of a felony,

Page 39

and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 12. Kickbacks from public employees. Whoever, by force, intimidation, or actual threat of procuring dismissal from employment with the State of Georgia, induces any employee of the State of Georgia to give up any part of the compensation to which he is entitled under the terms of his employment, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 13. Statements or entries generally. Whoever, in any matter within the jurisdiction of any department or agency of the State of Georgia knowingly and wilfully falsifies, conceals, or covers up by any trick, scheme, or device a material fact, or makes any false, fictitious or fraudulent statements or representations, or makes or uses any false writing or document knowing the same to contain any false, fictitious or fraudulent statement or entry, with intent to defraud the State of Georgia, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 14. Acknowledgment of appearance or oath. Whoever, being an officer authorized to administer oaths, or to take and certify acknowledgments, knowingly makes any false acknowledgment, certificate, or statement concerning the appearance before him or the taking of an oath or affirmation by any person with respect to any proposal, contract, bond, undertaking, or other matter submitted to, made with, or taken on behalf of, the State of Georgia or any department or agency thereof, concerning which an oath or affirmation is required by law or lawful regulation, or with respect to the financial standing of any principal, surety, or other party to any such proposal, contract, bond, undertaking, or other instrument, shall be guilty of a felony, and upon conviction

Page 40

shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 15. Government seals wrongfully used and instruments wrongfully sealed. Whoever fraudulently or wrongfully affixes or impresses the seal of any department or agency of the State of Georgia, to or upon any certificate, instrument, commission, document, or paper, or with knowledge of its fraudulent character, with wrongful or fraudulent intent, uses, buys, procures, sells or transfers to another any such certificate, instrument, commissions, document, or paper, to which or upon which said seal has been so fraudulently affixed or impressed, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 16. Official certificates or writings. Whoever, being a public officer or employee, or other person authorized by any law of the State of Georgia to make or give a certificate or other writing, knowingly makes and delivers as true such a certificate or writing, containing any statement which he knows to be false, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 17. Collecting or disbursing officer trading in public property. Whoever, being an officer of the State of Georgia concerned in the collection or the disbursement of the revenues thereof, carries on any trade or business in the funds or debts of the State of Georgia, or in any public property, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 18. Offer to Officer or other person. Whoever promises, offers, or gives any money or thing of value, or makes or tenders any check, order, contract, undertaking, obligation, gratuity, or security for the payment of money or for the delivery or conveyance of anything

Page 41

of value to any officer or employee or person acting for or on behalf of the State of Georgia, or agency thereof, in any official function, under or by authority of any such agency or to any officer or person acting for or on behalf of either house of the General Assembly, or of any committee of either house, or both houses thereof, with intent to influence his decision or action on any question, matter, cause, or proceeding, which may at any time be pending, or which may by law be brought before him in his official capacity, or in his place of trust or profit, or with intent to influence him to commit or aid in committing, or to collude in, or allow, any fraud, or make opportunity for the commission of any fraud on the State of Georgia, or to induce him to do or omit to do any act in violation of his lawful duty, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 19. Acceptance or solicitation by officer or other person. Whoever, being an officer or employee of, or person acting for or on behalf of the State of Georgia in any official capacity, under or by virtue of the authority of any department or agency thereof, or an officer or person acting for or on behalf of either house of the General Assembly, or of any committee of either house, or of both houses thereof, asks, accepts, or receives any money, or any check, order, contract, promise, undertaking, obligation, gratuity, or security for the payment of money, or for the delivery or conveyance of anything of value for the purpose of or with intent to have his decision or action on any question, matter, cause, or proceeding which may at any time be pending, or which may by law be brought before him in his official capacity, or in his place of trust or profit, influenced thereby, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 20. Offer to Member of the General Assembly. Whoever promises, offers, or gives any money or thing of value, or makes or tenders any check, order,

Page 42

contract, undertaking, obligation, gratuity, or security for the payment of money or for the delivery or conveyance of anything of value, to any member of either house of the General Assembly, either before or after he has qualified, or to any person with his consent, connivance, or concurrence, with intent to influence his action, vote, or decision on any question, matter, cause, or proceeding which may at any time be pending in either house of the General Assembly, or before any committee thereof, or which by law may be brought before him in his capacity as such member, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 21. Acceptance by Member of the General Assembly. Whoever, being an elected member of the General Assembly, either before or after he has qualified, directly or indirectly, asks, accepts, receives, or agrees to receive, any money or thing of value, or any promise, check, order, contract, undertaking, obligation, gratuity, or security for the payment of money or for the delivery or conveyance of anything of value to him or to any person with his consent, connivance, or concurrence, with the intent to have his action, vote, or decision influenced on any question, matter, cause, or proceeding which may be pending in either house of the General Assembly, or before any committee thereof, or which by law is brought before him in his capacity as such member, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 22. Offer to Judicial Officer. Whoever, directly or indirectly, gives or offers any money or thing of value, or any promise or agreement therefor, or any other bribe, to any judge, juror, referee, umpire in any arbitration or assessment proceeding, auditor, master, trustee, receiver, justice of the peace, or other person authorized by any law to hear or determine any question, matter, cause, proceeding, or controversy, because

Page 43

of or with intent to influence his action, vote, opinion, or decision thereon, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than three years nor more than 20 years. Section 23. Acceptance or solicitation by judicial officer. Whoever, being a judge, juror, referee, umpire in any arbitration or assessment proceeding, auditor, master, trustee, receiver, justice of the peace, or other person authorized by any law to hear or determine any question, matter, cause, or controversy, or proceeding, asks, receives, or agrees to receive, any money or thing of value, or asks, receives, or agrees to receive, any money or thing of value, or any promise or agreement therefor, because of or with intent to be influenced in his vote, opinion, action, judgment, or decision, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than three, nor more than 20 years. Section 24. Offer to witness. Whoever, directly or indirectly, gives or offers any money or thing of value or any promise or agreement therefor, or any other bribe to any person being, or about to be, a witness upon a trial, hearing, or other proceeding, before any court or any officer authorized by the law to hear evidence or take testimony, upon any agreement or understanding that his testimony shall be influenced thereby, or that he will absent himself from the trial, hearing, or other proceeding, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than 20 years. Section 25. Acceptance by witness. Whoever, being, or about to be, a witness upon a trial, hearing, or other proceeding, before any court or any officer authorized by the law to hear evidence or take testimony, receives, or agrees or offers to receive, a bribe, upon any agreement or understanding that his testimony shall be influenced thereby, or that he will absent himself from the trial, hearing, or other proceeding, or because of such

Page 44

testimony, or such absence, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year, nor more than 20 years. Section 26. Department and agency defined. As used in this Act, (a) the term agency includes any department, independent establishment, commission, administration, authority, board or bureau of the State of Georgia, other than the General Assembly and the judiciary; (b) the phrase officer, employee, or agent shall not include members of the General Assembly or the judiciary, except when the context clearly indicates the contrary. Section 27. Construction. Nothing in this Act shall be deemed or construed to have repealed any other valid statute and the crimes herein provided shall be in addition to other sanctions provided by law, both criminal and civil. Section 28. Effective date. This Act shall become effective on approval by the Governor with the exception of section 7, which shall become effective January 1, 1961. Approved February 12, 1959. ACTIONS BY OR AGAINST UNINCORPORATED ORGANIZATIONS OR ASSOCIATIONS. No. 25 (House Bill No. 272). An Act to be revise the judiciary practices and procedures of this State; to enable unincorporated organizations or associations to sue and be sued as entities in their common names in the courts of this State; to establish the method of service of process for such suits; to provide for venue of such action; to subject the assets of such organizations or associations to any

Page 45

judgment which may be rendered against them; to repeal all laws or parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An action or suit may be maintained by and in the name of any unincorporated organization or association. Actions by unincorporated organizations. Section 2. Actions or suits may be maintained against and in the name of any unincorporated organization or association for any cause of action for or upon which the plaintiff therein may maintain such an action against the members of such organization or association. Actions against unincorporated organizations. Section 3. Service of process in such action against such organization or association shall be had by service upon any officer, or official member of such organization or association or upon any officer, or official member of any branch or local of such organization or association, provided that any such organization or association may file with the Secretary of State a designated officer or agent upon whom service shall be had and his residence address within the State and if such designation is so made and filed, service of process shall be had only on the officer or agent so designated if he can be found within the State. Service of process. Section 4. Such organization or association shall be suable in any action now pending, or any cause of action now existing or hereafter arising. Such action may be maintained in any county where such organization or association does business or has in existence a branch or local organization. Venue. Section 5. Where a judgment in such actions is rendered in favor of the plaintiff against such organizations or associations the property of such organization or association shall be liable to the satisfaction of such judgment. No such judgment shall be enforced against the individual property of any member of an unincorporated

Page 46

association unless such member has personally participated in the transaction for which said action was instituted. Judgments. Section 6. Should any provision of this Act be held illegal or unconstitutional the same shall not vitiate the remaining provisions of said Act, but all such provisions not held illegal or unconstitutional shall remain in full force and effect. 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 this Act be and the same are hereby repealed. Conflicting laws. Approved February 13, 1959. MILK CONTROL ACT AMENDED. No. 29 (House Bill No. 88). An Act to amend an Act creating the Milk Control Commission and defining its duties, powers, membership, and regulating the sale of milk and known as the Milk Control Act, approved March 30, 1937 (Ga. L. 1937, p. 247), as amended, so as to abolish the Milk Control Commission; to create a new Milk Control Commission and defining its membership, duties, powers and the method of selection thereof; to redefine terms; to provide for a director of the Milk Control Commission, his election, powers and duties; to provide for the filling of vacancies; to transfer the administration of the Milk Control Act and the procedure connected therewith; to provide for the transfer of the funds, equipment and material of the commission to the Commissioner of Agriculture; to abolish the office of chairman of Milk Control Commission and to recreate same; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 47

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Milk Control Commission and defining its duties, powers, membership, and regulating the sale of milk and known as the Milk Control Act, approved March 30, 1937 (Ga. L. 1937, p. 247), as amended, is hereby amended by adding to section 2 the following: The `Commissioner' means the `Commissioner of Agriculture of the State of Georgia'. The `Director' shall be included within the definition of `Chairman'. Commissioner defined. Section 2. Said Act is further amended so as to provide that the administration of the Milk Control Act shall be transferred from the Milk Control Commission, as heretofore constituted, to the Department of Agriculture of the State of Georgia. Duties transferred. Section 3. Said Act as amended is further amended by striking section 3 in its entirety and in lieu thereof inserting the following: Section 3. There is hereby created a Milk Control Commission to consist of eight (8) members, to be elected and appointed as herein provided. Two members shall be known as `producer members', who shall be bona fide producers and who shall be elected by the Georgia Milk Producers Association, one of which shall be elected initially for a term of two (2) years and one of which shall be elected for a term of four (4) years and until their successors are elected and qualified. Thereafter, the producer members shall be elected for a term of four (4) years and until their successors are elected and qualified. Two members shall be known as `distributor members', who shall be bona fide engaged in the distribution of milk, and who shall be elected by the Georgia Dairy Association. One of the members shall be elected initially for a term of two (2) years and one for a term of four (4) years. Thereafter, the members shall be elected for a term of four (4) years and until their successors are elected and qualified. One member shall

Page 48

be a manager of a dairy co-operative association and shall be elected by the Georgia Association of Dairy Co-operatives. He shall be elected for a term of four (4) years and until his successor is elected and qualified. Successors shall be elected for a term of four (4) years and until the successor is elected and qualified. One member shall be a consumer member who shall not be connected with the production, processing or marketing of milk, who shall be appointed by the Governor, for a term of four (4) years and until his successor is appointed and qualified. Successors to such member shall be appointed for a term of four (4) years and until the successors are appointed and qualified. One member shall be designated retail store member and shall not be connected with the production, processing or distribution except through retail store channels, and who shall be elected by the Georgia Retail Food Dealers' Association. Such member shall be elected for a term of four (4) years and until his successor is elected and qualified. Successors to such member shall be elected for a term of four (4) years and until his successor is elected and qualified. Each member of the commission, other than the chairman, shall be paid from the milk control fund, for each day devoted to the affairs of the commission, a per diem at the rate now or as hereafter prescribed as per diem for members of the General Assembly, but not in excess of one hundred fifty ($150.00) dollars per month. All members shall be paid the necessary and usual travel and subsistence allowed to other State officers and employees while engaged in the business of the commission. The commissioner shall appoint one member of the commission, who shall serve as chairman and director of the commission. The commissioner is authorized to fix the compensation of the chairman and director, and the chairman and director shall serve at the pleasure of the commissioner. The chairman and director shall have no financial interest in the processing, production or marketing of dairy products. The election and appointment of the members herein provided shall be made prior to April 1, 1959. The two-year terms provided herein shall expire December 31, 1960. The

Page 49

four-year terms of the members herein provided shall expire December 31, 1962. Appointments and elections made after the initial appointments herein provided shall be effective upon the expiration of the term of the member for which such appointment or election was made. In the event of a vacancy, an election or appointment shall be made the same as the member for which such successor is elected or appointed. Commission created, members, etc. Section 4. The Georgia Milk Commission in existence at the time of the adoption of this Act is hereby abolished, and all of the functions, duties and powers of said commission shall be exercised as herein provided. Provided, however, that the members of the present commission, including the chairman, shall continue to serve until the effective date of this Act. It shall be the duty of the chief executive officer of the various interests, authorized to elect members of the commission, to certify to the commissioner the member elected by such interest and the term of office for which the member was elected. Such certification shall be made at least thirty days prior to the date that the member so elected assumes office. The initial certifications as to members shall be made prior to the effective date of this Act. In the event of a vacancy on the commission during the interim between the approval of this Act and the effective date thereof, the Governor shall appoint a member to serve until the effective date of this Act. Present commission abolished, election of members. Section 5. All of the funds, equipment, materials, and any and all other property of the Georgia Milk Commission are hereby transferred from the Milk Control Commission to the Department of Agriculture. Transfer of property. Section 6. This Act shall become effective as of April 1, 1959, and the transfer herein provided shall become effective on such date and the new milk commission created herein shall come into existence on such date. Effective date.

Page 50

Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. SAFETY FIRE COMMISSIONERADVISORY BOARD AND APPEAL BOARD ABOLISHED. No. 31 (Senate Bill No. 14). An Act to amend an Act creating the office of Georgia Safety Fire Commissioner, approved February 25, 1949 (Ga. L. 1949, p. 1057), so as to abolish the advisory board and the appeal board provided for in said Act; to provide for appeals from rulings of the State fire marshal; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of Georgia Safety Fire Commissioner, approved February 25, 1949 (Ga. L. 1949, p. 1057), is hereby amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7, to read as follows: Section 7. All matters pertaining to any ruling or decision of the State fire marshal shall be subject to appeal to the commissioner. Appeals. Section 2. Said Act is further amended by striking section 29 in its entirety and inserting in lieu thereof a new section 29, to read as follows: Section 29. Should any person, firm, or corporation be dissatisfied with the ruling of the State fire marshal they are hereby granted the right to appeal immediately to the commissioner; if dissatisfied with the decision of the commissioner, appeal is hereby authorized to the superior court and such proceeding shall be de

Page 51

novo. In the event of such appeal, the said person, firm, or corporation shall give a surety bond which will be conditioned upon compliance of the provisions of the order and direction of the State fire marshal or the commissioner, or both. The amount of bond shall be fixed by the commissioner in such amount as will be ample to cover the order issued by the commissioner or the State fire marshal or both. Same, to Superior Court. Section 3. All laws and parts of laws in conflict with this act are hereby repealed. Approved February 17, 1959. STATE LIBRARY COMMITTEE ABOLISHEDCOOPERATION OF STATE DEPARTMENTS AND STATE LIBRARIAN. Code Ann. 101-107, 101-108 Amended. No. 32 (Senate Bill No. 13). An Act to amend Code section 101-107 relating to the State Library Committee and Code section 101-108 relating to cooperation of the State Library with other State departments as contained in an Act approved March 27, 1947 (Ga. L. 1947, p. 1166), so as to abolish the State Library Committee; to authorize all State officials to consult and advise with the State Librarian; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 101-107 as contained in an Act approved March 27, 1947 (Ga. L. 1947, p. 1166), relating to the State Library Committee is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 101-107 to read as follows: Section 101-107. All State officials are authorized to consult and advise with the State Librarian relative

Page 52

to policies and services which will best promote and advance the usefulness of the State Library. Section 2. Code section 101-108 as contained in an Act approved March 27, 1947 (Ga. L. 1947, p. 1166), relating to cooperation of the State Library with other State departments is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 101-108 to read as follows: Section 101-108. The State Librarian is authorized to cooperate with any other State-supported department or institution in any manner and to any extent looking to the fullest possible coordination of the State's library services and facilities as a whole. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. AERONAUTICS ADVISORY BOARD ABOLISHED. No. 33 (Senate Bill No. 15). An Act to amend an Act approved March 27, 1941 (Ga. L. 1941, p. 237), dealing with the creation of an Aeronautics Advisory Board, by repealing section 3 thereof; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 3 of an Act approved March 27, 1941 (Ga. L. 1941, p. 237), dealing with the creation of an Aeronautics Advisory Board, be, and the same is hereby, repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 17, 1959.

Page 53

STATE PARK AUTHORITY ACT REPEALED. No. 34 (Senate Bill No. 11). An Act to repeal an Act approved March 27, 1941 (Ga. L. 1941, p. 257), known as the State Park Authority Act, dealing with the corporate operation of State park facilities; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 27, 1941 (Ga. L. 1941, p. 257), known as the State Park Authority Act, dealing with the corporate operation of state park facilities, be, and the same is hereby, repealed in its entirety. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 17, 1959. STATE PLANNING COMMISSION ABOLISHEDPOWERS, ETC. TRANSFERRED. No. 35 (Senate Bill No. 12). An Act to amend an Act creating the State Planning Commission, approved March 13, 1957 (Ga. L. 1957, p. 446), so as to abolish the State Planning Commission; to abolish the office of director of planning; to transfer the powers, duties and functions of the State Planning Commission to the Board of Commissioners of the Department of Commerce; to transfer certain duties of the secretary to the board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the State Planning Commission,

Page 54

approved March 13, 1957 (Ga. L. 1957, p. 446), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. The State Planning Commission created herein is hereby abolished, and the office of director of planning is hereby abolished. The powers, duties and functions of the State Planning Commission provided herein are hereby transferred and shall be the powers, duties and functions of the Board of Commissioners of the Department of Commerce. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. VETERANS RESETTLEMENT ACT OF 1945 REPEALED. No. 36 (Senate Bill No. 16). An Act to repeal an Act approved March 6, 1945 (Ga. L. 1945, p. 170), known as the Veterans Resettlement Act of 1945, dealing with the corporate financing of veterans' benefits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 6, 1945 (Ga. L. 1945, p. 170), known as the Veterans Resettlement Act of 1945, and dealing with the corporate financing of veterans' benefits, which has never been activated, be, and the same is hereby, repealed in its entirety. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 17, 1959.

Page 55

GEORGIA INDUSTRIAL LOAN ACTAMENDEDADVISORY BOARD ABOLISHED. No. 37 (Senate Bill No. 17). An Act to amend an Act approved March 4, 1955 (Ga. L. 1955, p. 431), known as the Georgia Industrial Loan Act, dealing with the regulation of loans of $2,500 or less, by repealing section 6(b) thereof; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 6(b) of an Act approved March 4, 1955 (Ga. L. 1955, p. 431), known as the Georgia Industrial Loan Act, dealing with the regulation of loans of $2,500 or less, and providing for an advisory board, be, and the same is hereby, repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 17, 1959. GEORGIA CHILDREN'S CODE COMMISSION ABOLISHED. Code 99-401 Thru 99-405 Repealed. No. 38 (Senate Bill No. 18). An Act to repeal an Act approved July 26, 1922 (Ga. L. 1922, p. 71) and codified in the Code of Georgia, 1933, as sections 99-401 through 99-405, dealing with the Georgia Children's Code Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved July 26, 1922 (Ga. L. 1922, p. 71), and codified in the Code of Georgia,

Page 56

1933, as sections 99-401 through 99-405, dealing with the Georgia Children's Code Commission, having had its functions assumed by the State Welfare Department, be, and the same is hereby, repealed. Section 2. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 17, 1959. PRESIDENTIAL ELECTORS ACT OF 1958 AMENDEDFUNCTIONS TRANSFERRED TO ELECTIONS COMMISSION. No. 39 (Senate Bill No. 19). An Act to amend an Act providing for the election of presidential electors approved March 21, 1958 (Ga. L. 1958, p. 208), so as to transfer the duties of the Board of Election Commissioners to the Elections Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the election of presidential electors approved March 21, 1958 (Ga. L. 1958, p. 208), is hereby amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The Elections Commission shall administer the provisions of this Act. The Commission shall decide all controversies which may arise in connection with the qualification of candidates for electors of President and Vice President and in connection with the administration of this Act including without limiting the generality of the foregoing all questions as to the form of the language to be printed on the official ballots with reference to the election of electors; all questions

Page 57

as to the authority of persons acting or purporting to act on behalf of any political party in certifying nominees; all questions as to whether any political party is entitled to have the names of its nominees placed on the ballot; all questions as to the sufficiency of any petition of voters submitted hereunder; all questions relating to the time of qualifying; and all questions as to the sufficiency of the certification or qualification papers of any candidate or nominee for elector as well as all questions as to whether any such candidate or nominee is disqualified to serve as an elector under any provisions of the Constitution or laws of Georgia or of the United States. The decision of the Elections Commission on any such question shall be final and shall be followed by the Governor and Secretary of State and the ordinaries of the counties of the State in the preparation of the form of the ballot; the conduct of the election and in the certification and declaration of the results and in all other matters to which such decision may be relevant. 1958 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. VOTERS' REGISTRATION ACT OF 1958 AMENDEDFUNCTIONS TRANSFERRED TO ELECTIONS COMMISSION. No. 40 (Senate Bill No. 20). An Act to amend an Act effecting a complete revision of the laws of this State relating to the qualifications and registration of voters, approved March 25, 1958 (Ga. L. 1958, p. 269), so as to transfer the duties of the State Registration and Election Information Board to the Elections Commission; to repeal conflicting laws; and for other purposes.

Page 58

Be it enacted by the General Assembly of Georgia: Section 1. An Act effecting a complete revision of the laws of this State relating to the qualification and registration of voters, approved March 25, 1958 (Ga. L. 1958, p. 269), is hereby amended by striking section 45 in its entirety and inserting in lieu thereof a new section 45 to read as follows: Section 45. It shall be the duty of the Elections Commission to assist and advise the registrars in the various counties of the State concerning the performance of their duties under this law. The Commission shall prepare and distribute material to the registrars and shall make such information available to the registrars as will enable them to more efficiently perform their duties. The Commission shall provide for the holding and conducting of seminars and meetings at such times and places as deemed advisable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. FUNCTIONS OF STATE WAR BALLOT COMMISSION TRANSFERRED TO ELECTIONS COMMISSION. No. 41 (Senate Bill No. 22). An Act to amend an Act providing for absentee voting by members of the military approved February 26, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 244), as amended, so as to transfer the duties of the State War Ballot Commission to the Elections Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for absentee voting by members of the military approved February 26, 1953

Page 59

(Ga. L. 1953, Jan.-Feb. Sess., p. 244), is hereby amended by striking section 17 in its entirety and inserting in lieu thereof a new section 17 to read as follows: Section 17. The Elections Commission is hereby authorized and empowered to make any and all provisions and regulations necessary to effectuate the operation of this Act and to cooperate with Federal authorities in facilitating and expediting the handling of registration and balloting by military voters. The said Commission is also directed to cooperate with State, county, and political party officials in all matters relating to the registration and voting of members of the military in elections and party primaries. The Commission is also empowered and authorized to settle and determine all questions of law, procedure, and regulation governing the registration and voting of persons in the military. 1953 Act amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. ELECTIONS COMMISSION CREATED No. 42 (Senate Bill No. 23). An Act creating the Elections Commission; to provide for the composition, duties, powers, and functions of said commission; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created the Elections Commission to be composed by the Governor, the Secretary of State, and the Attorney General. The Secretary of State is hereby designated as chairman of said Commission. The Commission shall have such duties, powers,

Page 60

authority, and functions as may be prescribed by law, particularly as applied to an Act providing for absentee voting by members of the military approved February 26, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 244), as amended; an Act relating to the election of electors for President and Vice President approved March 21, 1958 (Ga. L. 1958, p. 208); an Act effecting a complete revision of the laws of this State relating to the qualification and registration of voters approved March 25, 1958 (Ga. L. 1958, p. 269), and Code section 34-2402 relating to the election and canvassing of votes of United States Senators. The Secretary of State is hereby authorized to designate an employee or employees in his office to assist the Commission in the performance of its duties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. ELECTIONS COMMISSION TO CANVAS VOTES IN ELECTIONS OF UNITED STATES SENATORS. Code 34-2402 Amended. No. 43 (Senate Bill No. 21). An Act to amend Code section 34-2402 relating to the election and canvassing of votes for United States Senators so as to provide that the Elections Commission shall canvass such votes; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 34-2402 is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 34-2402 to read as follows: Section 34-2402. The said election shall be held at

Page 61

the same place and in the same manner as are now prescribed by law for the election of Governor, except that the vote shall be canvassed by the Elections Commission and said Commission shall declare the result of the election. The Governor shall issue an appropriate commission to the person declared by the majority of the Elections Commission to have been elected. Code 34-2402 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1959. COMPENSATION OF COURT REPORTERS. Code 24-3104 Amended. No. 44 (Senate Bill No. 29). An Act to repeal in its entirety Code section 24-3104 of the Code of Georgia, as amended by an Act approved February 16, 1949 (Ga. L. 1949, p. 646), and as amended by an Act approved February 21, 1951, (Ga. L. 1951, p. 630), relating to the compensation of court reporters, and to enact in lieu thereof a new Code section 24-3104 providing a method, procedure and source of compensation of court reporters by counties for attendance upon all courts and for reporting criminal cases therein; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same. Section 1. That section 24-3104, of the Code of Georgia as amended by an Act approved February 16, 1949 (Ga. L. 1949, p. 646), and as amended by an Act approved February 21, 1951, (Ga. L. 1951, p. 630), relating to the compensation of court reporters for the State of Georgia, be and the same is hereby repealed in its entirety

Page 62

and in lieu thereof of a new section 24-3104 of the Code of Georgia is hereby enacted to read as follows: Section 24-3104. Compensation of court reporters by counties for attendance upon all courts and for reporting criminal cases therein. The compensation of the reporter or stenographic reporter, for taking down testimony in the trial of such criminal cases as are required by law to be recorded shall be $25.00 per day, which sum shall be paid by the county treasurer, or other officer having charge of the county funds of the county wherein such criminal cases shall be tried, on the certificate and order of the judge as to the number of days he has been employed. The judge of the superior court shall authorize and approve for the court reporter a compensation of $25.00 per day, to be paid out of the funds of the county, on order of such judge, for all days upon which he attends, at the request of the judge, all courts located in the circuit over which he presides; a committal court where felony cases are involved, and coroner's inquests, when ordered so to do by such judge, at the request of solicitor-general of the circuit, shall be included. And provided further that a day shall be deemed to be a period of eight hours, or any part thereof, in computing the compensation of the court reporter for attending court, and a full eight hours for writing out. In cases of conviction, the costs of reporting, as provided in this section, shall be entered up against the defendant, on which judgment the clerk of the superior court shall issue execution, and the money arising therefrom shall be deposited in the treasury of the county where such conviction was had, to be held as other county funds are held. And when directed by said judge the reporter shall transcribe the evidence and proceedings in criminal cases, for which he shall be paid the sum of $25.00 per day, the same to be paid on order of said judge by the county treasurer, or other officer having charge of the county funds of the county wherein such cases shall be tried. Code 24-3104 amended. Section 2. Provided further that all laws applicable to any circuit or counties of this State governing compensation of court reporters therein, heretofore enacted by

Page 63

the General Assembly, shall be, and remain in full force and effect. Proviso. Section 3. Provided further that this Act shall not effect the compensation of the court reporter in any county or circuit of this State in which the court reporter is now paid a straight salary for his duties, or in any county or circuit of this State which may hereafter provide a straight salary for such court reporter for his services. Same. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 18, 1959. ABSENTEE BALLOTSAPPLICATIONS AND MAILING OF BALLOTS BY REGISTRAR. Code 34-3301, 34-3305 Amended. No. 45 (House Bill No. 189). An Act to amend Code section 34-3301 relating to absentee ballots as amended particularly by an Act approved February 15, 1957 (Ga. L. 1957, p. 39), so as to change the number of days of notice which must be given in order to vote by mail; to amend Code section 34-3305 relating to duties of the registrant relative to absentee ballots, as amended particularly by an Act approved February 21, 1955 (Ga. L. 1955, p. 204), so as to change the number of days by which the ballot must be mailed to the applicant; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 34-3301 relating to absentee ballots as amended particularly by an Act approved February 15, 1957 (Ga. L. 1957, p. 39), is hereby amended

Page 64

by striking said section in its entirety and inserting in lieu thereof a new section 34-3301 to 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 three days or more than sixty days prior to the primary or general election in which he may desire to participate. Provided, however, that if the third day prior to the primary or general election falls on Sunday, the notice must be given on or before the Saturday immediately preceding such Sunday. Code 34-3301 amended. Section 2. Code section 34-3305 relating to duties of the registrant relative to absentee ballots, as amended particularly by an Act approved February 21, 1955 (Ga. L. 1955, p. 204), is hereby amended by striking the figure and word 9 days and inserting in lieu thereof the words three days so that when so amended section 34-3305 shall read as follows: Section 34-3305. The registrar, upon receipt of the application for ballot, shall satisfy himself that the applicant is duly qualified to vote in the county for which said application is made, and shall enroll the name and address of the applicant, if found eligible, in a book to be provided for the purpose, and make out the certificate and coupon attached, as hereinafter provided, and forward same to the applicant at least three days prior to the date of holding said election, by mail, general delivery, and shall also enclose in said letter: Code 34-3305 amended. (a) An envelope containing the folded ballot, sealed and marked `ballot within.' (b) An envelope, for resealing the marked ballot, form of which is hereinafter provided, and called `voucher'.

Page 65

(c) A properly addressed envelope for the return of said ballot. (d) A printed slip, giving full instruction regarding the manner of marking the ballot, in order that the same may be counted, and the manner of preparing and returning the same, which printed slip shall be provided by the ordinary or executive committee. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 18, 1959. HOUSING AUTHORITIES LAW OF 1937 AMENDEDDORMITORY HOUSING FACILITIES. No. 46 (House Bill No. 323). An Act to amend the Act entitled Housing Authorities Law, approved March 30, 1937, (Ga. L. 1937, p. 210), as amended, by amending section 9 thereof relating to the operation of Housing Authorities so as to permit the creation and maintenance of reserves for designated purposes; by amending section 3 thereof by adding a new subsection 3(n) thereto defining a dormitory housing project; and by adding thereto a new section to be numbered section 8 A, to authorize any housing authority now or hereafter created, in addition to the powers which a housing authority is now authorized to exercise, without the approval of the State Housing Authority Board, to construct, acquire, remodel, improve, add to, maintain and operate dormitory housing facilities for use in connection with any unit of the University System of Georgia now or hereafter located within the area of operation of any such authority, or lease the same to the Board of Regents of the University System of Georgia for the use of any unit or institution under its control for a term of up to fifty years, to authorize the issuance of revenue obligations

Page 66

of the authority to pay in whole or in part the cost of constructing, acquiring, remodeling, or adding to such dormintory housing facilities, and refunding bonds; to authorize the Board of Regents of the University System of Georgia, the provisions of any other law to the contrary notwithstanding, to convey land to any housing authority, for a consideration which may be nominal, whether improved or unimproved, title to which is or may be in any unit or institution under its control, or to lease the same at a rental which may be nominal to any such authority for a period of up to fifty years for the purpose of constructing thereon any dormitory housing project, provided the said land so conveyed or leased shall revert or be reconveyed by the housing authority to the unit or institution from which it came when all obligations, and the interest thereon, which were issued by the authority to finance such construction, or bonds issued to refinance such obligations, or to finance in whole or in part any additions or improvements there to have been paid in full; to permit any such revenue obligations to be validated pursuant to the Revenue Bond Law of 1937 (Ga. L. 1937, p. 761), as amended, with the same force and effect as is provided in said law; and to provide that the powers herein granted are cumulative and in addition to all powers possessed by any such authority; and for other purposes: Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, as follows: Section 1. The Housing Authorities Law, approved March 30, 1937 (Ga. L. 1937, p. 210), as amended, be further amended by striking section 9 thereof and inserting a new section 9 to read as follows: Section 9. It is hereby declared to be the policy of this State that each housing authority shall manage and operate its housing projects in an efficient manner so as to enable it to fix the rentals for dwelling accommodations at the lowest possible rates consistent with its providing

Page 67

decent, safe and sanitary dwelling accommodations and that no housing authority shall construct or operate any such project for a profit or as a source of revenue to the city or the county. To this end, an authority shall fix the rentals for dwellings in its projects at no higher rates than it shall find necessary in order to produce revenues which (together will all other available monies, revenues, income and receipts of the authority from whatever sources derived), will be sufficient, (a) to pay, as the same become due, the principal of and the interest on the bonds of the authority which, from time to time are outstanding; (b) to meet the cost of maintaining and operating the projects (including the cost of any insurance), the administrative expenses of the authority and to provide reasonable reserves for maintenance and operating expenses; and (c) to create and maintain such reasonable reserves as may be required in connection with the issuance of any bonds of the authority now outstanding or hereafter issued and to create and maintain reasonable reserves for its future operations. Policy declared. Section 2. Said Act, as amended, be further amended by adding to section 3 of said Act at the end thereof a new subsection to be known as subsection 3(n), to read as follows: (n) Dormitory housing project shall mean the construction, acquisition, remodeling, improving or adding to any facility for use in connection with the housing of students at any member institution of the University System of Georgia. Dormitory housing project defined. Section 3. Said Act, as amended, be further amended by adding between sections 8 and 9 thereof a new section to be known as section 8 A, to read as follows: (1) The great increase in population in the State of Georgia which has taken place in recent years has created a serious shortage in dormitory housing accommodations at the various units of the University System of Georgia causing overcrowded and congested conditions which are

Page 68

unsafe and undesirable and seriously impair the proper operation of such institution and there is a total lack of dormitory housing accommodations at some of such institutions now in operation or in the process of construction. Such situation constitutes an emergency and it is imperative that provisions be made to alleviate the overcrowded, congested and unsafe accommodations and to supply accommodations where the same are now non-existent by the construction of dormitory facilities or additional facilities for such institutions so as to make adequate, safe and uncongested dormitory housing available for students enrolled at such institutions. Dormitory housing authorized. (2) Any housing authority now or hereafter established may undertake the construction, acquisition, remodeling, improvement, addition to, maintenance and operation of projects to provide dormitory housing at any unit of the University System of Georgia located within its area of operation so as to provide housing for students enrolled at such institution if it finds and determines that an acute shortage of housing for such persons exists or impends in its area of operation or any part thereof, and that necessary and adequate housing would not otherwise be provided when needed. In the ownership, development or administration of dormintory housing projects, a housing authority shall have all the rights, powers, privileges and immunities that it may now or hereafter have under any provision of law relating to the ownership, development and administration of low rent housing and slum clearance projects or any other projects it is now or hereafter authorized to undertake, in the same manner as though all the provisions of law applicable thereto were applicable to dormitory housing projects, including specifically, but without limitation, the right to issue bonds from time to time, in its discretion, to provide funds to pay the cost, in whole or in part, of constructing, acquiring, remodeling, improving and adding to any dormitory housing project and to issue refunding bonds for the purpose of refunding or retiring bonds previously issued by it for any such project. Such bonds may be of such type as the housing authority may determine, including bonds on which the principal and interest

Page 69

are payable: (a) exclusively from the income and revenues of the dormitory project financed in whole or in part from the proceeds of such bonds, or with such proceeds together with a grant from the Federal Government or the State of Georgia, or from any other source in aid of such project; (b) exclusively from the income and revenues of certain designated projects of the authority, including projects other than dormitory housing projects of the authority even though the same were not financed in whole or in part with the proceeds of the bonds; or (c) from its revenues generally that are not otherwise pledged or obligated. Any of such bonds may be additionally secured by a pledge of any revenues of any project or projects or other properties of the authority. A housing authority may, notwithstanding the provisions of any other law or any other section of this law, make and agree to make with respect to any dormintory housing project owned and administered by it under this Act such payments as may be agreed upon for facilities and services furnished to such dormitory housing project by the city, county or other political subdivisoin of the State in which such dormitory housing project is located or by the unit of the University System of Georgia which such dormitory housing project serves. In the operation of such dormitory housing projects the housing authority owning and administering the same shall not be subject to the limitations provided in section 10, in the second sentence of section 9 and in the second paragraph of section 15 of this Act, and the provisions of section 4 dealing with the approval of the State Housing Authority Board shall not apply to dormitory housing projects. (3) A housing authority may exercise any or all of its powers to aid or cooperate with the State and Federal Governments in making dormitory housing available at units of the University System of Georgia; may act as agent for the State or Federal Governments in developing and administering dormitory housing projects undertaken by either of them; may lease such dormitory housing projects from either of them, and without limiting the generality of the foregoing, authority is specifically granted to the Board of Regents of the University System

Page 70

of Georgia for and on behalf of the units and institutions under its control and any housing authority to enter into leases of any such project or projects for a term of not exceeding fifty (50) years, and the Board of Regents of the University System of Georgia for and on behalf of any unit or institution or combination of units or institutions may obligate itself to pay an agreed sum for the use of such property so leased and also to obligate itself, as a part of the lease contract, to pay the cost of maintaining, repairing and operating the property so leased from the authority, and may arrange with public bodies and private agencies for such services and facilities as may be necessary or desirable for such dormitory housing projects. Leases. (4) The provisions of any other law to the contrary notwithstanding, if the Board of Regents of the University System of Georgia and a housing authority determine it expedient to construct any dormitory housing project on any lands, title to which is held by any unit or institution under the control of said Board of Regents, said Board is hereby authorized to execute a lease upon such lands, whether improved or unimproved, to the authority for such parcel or parcels as shall be needed for a period of not to exceed fifty (50) years at such annual rental (which may be purely nominal) as said Board and the housing authority may agree upon; provided only that at the expiration of such term title to said land and all improvements thereon shall revert to and vest in such unit or institution under the control of said Board. Said Board of Regents shall also have the right, the provisions of any other law to the contrary notwithstanding, should it determine with the housing authority that is is necessary and desirable to do so, to convey, by a deed executed by the chairman of said Board of Regents upon resolution of said Board, for such consideration as may be agreed upon (which consideration may be nominal), to a housing authority for a dormitory housing project title to any land, whether improved or unimproved, owned by any unit or institution under its control, which is to be served by such dormitory housing project, including land, title to which is in the Regents of the University System of

Page 71

Georgia; provided only that title to such land and all improvements thereon shall revert or be reconveyed by the housing authority to such unit or institution when all bonds, and the interest thereon, which were issued by the housing authority to finance such construction, or bonds issued to refinance such obligations, or to finance in whole or in part any additions or improvements thereto have been paid in full. (5) Any action to protect or enforce any right in connection with the construction, acquisition, ownership, maintenance, alteration, expansion, improvement or operation of dormitory housing projects or any question in connection with the issuance of bonds to finance any such undertaking, the rights of the holders thereof or the security therefor shall be brought in the superior court of the county in which the dormitory housing project is located and any action pertaining to the validation of any bonds issued to finance in whole or in part the cost of any such dormitory housing project or any refunding bonds shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. Actions. (6) Bonds of the authority issued to finance in whole or in part the cost of any dormitory housing project and any refunding bonds shall be confirmed and validated in accordance with the prodecure set forth in the Revenue Bond Law of 1937 (Ga. L. 1937, p. 761), as amended, and the judgment of validation shall have the same effect as is provided in said Revenue Bond Law. Bonds. Section 4. The powers hereby granted to and conferred upon housing authorities shall be in addition to and supplemental to the powers conferred or granted by any other law or by any other section of this law. Intent. Section 5. This Act, being for the purpose of promoting the education of the citizens of the State of Georgia, shall be liberally construed to effectuate the beneficial purposes thereof. Construction. Section 6. The provisions of this Act are severable

Page 72

and if any of its provisions shall be held to be unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions of this Act. Provisions severable. Approved February 18, 1959. FORESTRYCREATION OF FOREST FIRE EMERGENCY COMMITTEE REPEALEDAUTHORITY OF GOVERNOR. No. 51 (House Bill No. 13). An Act to amend an Act approved March 3, 1955, (Ga. L. 1955, p. 309), relating to the organization, powers, and duties of the Forestry Commission, by vesting in the Governor power to declare an extreme forest fire emergency; to commandeer State agencies to assist in such emergency; to make violation of such declaration and rules and regulations in connection therewith a crime; to repeal a resolution creating the Forest Fire Emergency Committee; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That a Resolution approved February 23, 1949 (Ga. L. 1949, p. 969), dealing with the creation of the Forest Fire Emergency Committee, be, and the same is hereby, repealed. Creation of Fire Emergency Committee repealed. Section 2. That an Act approved March 3, 1955 (Ga. L. 1955, p. 309), relating to the organization, powers, and duty of the Forest Commission, be amended by striking section 38 of said Act, and substituting in lieu thereof a new section to be numbered Section 38, which, when so inserted, will read as follows: Section 38. An extreme forest fire emergency is hereby defined as an existing condition, whereby a forest

Page 73

fire or fires within the State are of such number, size, severity, and intensity, that they cannot be controlled by the existing facilities of the Forestry Commission, and that the fires are endangering life and property. The Governor shall have authority to declare and determine the existence and termination of such emergency and by order, rule, or regulation, prohibit hunting, fishing, camping, or picnicking in any woods or lands of the State, or prohibit the entering of such woods or lands for any other purposes which might cause a fire hazard or hazard the life or property of any person within such area. The Governor may direct and commandeer all state agencies and personnel to assist the Forestry Commission in such emergency by Executive Order. Forestry investigators and any and all other peace officers of this state, or of any county or municipality thereof, shall have authority to make arrests for violation of such order, rule, or regulation made pursuant to a declaration of extreme forest fire emergency, and upon conviction thereof the offender shall be punished as for a misdemeanor. The Director of the Forestry Commission will notify the Governor from time to time what state of facts, in his judgment, constitutes an extreme emergency. Authority of Governor. Section 3. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved February 18, 1959. OIL AND GAS COMMISSION ABOLISHED. No. 52 (House Bill No. 43). An Act to amend an Act creating the Oil and Gas Commission, approved March 9, 1945 (Ga. L. 1945, p. 366), so as to abolish said oil and gas commission and transfer its duties, powers and functions to the Director of the Department of Mines, Mining and Geology; to abolish the position of director of production and conservation and to transfer his duties, powers and

Page 74

functions to an employee of the Director of the Department of Mines, Mining and Geology; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Oil and Gas Commission, approved March 9, 1945 (Ga. L. 1945, p. 366), is hereby amended by adding a new section, to be known as section 2A, to read as follows: Section 2A. The oil and gas commission created herein is hereby abolished, and its duties, powers and functions are hereby transferred to the Director of the Department of Mines, Mining and Geology. The position of director of production and conservation created herein is also abolished, and the duties, powers and functions of said director are hereby transferred to an employee of the Director of the Department of Mines, Mining and Geology, which employee shall be designated by the director as secretary of production and conservation. All equipment, supplies, files, records, books, funds, data and other thing or things heretofore belonging to or used by the oil and gas commission are hereby transferred to the Director of the Department of Mines, Mining and Geology. Duties transferred. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 18, 1959. MILLEDGEVILLE STATE HOSPITALDESIGNATED EMPLOYEES GIVEN POWER TO MAKE ARREST. No. 53 (House Bill No. 30). An Act to vest certain authority, power, privilege and duty in duly appointed police officers of the Milledgeville State Hospital; to repeal conflicting laws; and for other purposes.

Page 75

Be it enacted by the General Assembly of Georgia: Section 1. Duly appointed police of the Milledgeville State Hospital are hereby authorized, while on the grounds or in the buildings thereof, to make arrest with the same authority, power, privilege and duties as the sheriff of the county would have in the same situation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 18, 1959. EXPENDITURE OF CITY AND COUNTY FUNDS FOR STATE PARKS. No. 60 (House Bill No. 324). An Act to amend an Act approved March 5, 1937 (Ga. L. 1937, p. 264), creating a Department of Natural Resources and four subdivisions thereof, as amended by an Act approved February 19, 1943 (Ga. L. 1943, p. 180), so as to clarify the authority of county and municipal government; to expend funds and render services in conjunction with the operation of parks; to authorize counties and municipalities to perform services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act approved March 5, 1937 (Ga. L. 1937, p. 264), creating a Department of Natural Resources and four subdivisions thereof, as amended by an Act approved February 19, 1943 (Ga. L. 1943, p. 180), is hereby amended by striking the last paragraph of section 9 relating to county and municipal funds for parks in its entirety and in lieu thereof inserting the following: County and Municipal Funds for Parks. Any county and any one or more cities or towns may expend from any available funds to aid in the purchase of any land or other

Page 76

property within the county to become the property of the State to be improved and cared for as a part of the State Park System: Provided, that the Director of the Department of State Parks shall have first agreed in writing to the acceptance of the same. Any county and any one or more cities or towns may contribute money or perform services to the Direcotr of the Department of State Parks from any funds available to be expended in the improvement, maintenance, and operation of any State-owned park or other property which is now or hereafter may become a part of the State Park System. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 19, 1959. CONVEYANCE OF LAND IN COOK COUNTY AUTHORIZED. No. 2 (House Resolution No. 100-262). A Resolution. Authorizing the conveyance of property situated in Cook County, Georgia; and for other purposes. Whereas, by warranty deed dated August 8, 1951, a certain tract of property was conveyed to the State of Georgia by Cook County by deed recorded in deed book 39, page 43, in the records of the Clerk of the Superior Court of Cook County, Georgia; and Whereas, said property was utilized as a State Farmers Market until October 18, 1956, at which time the Commissioner of Agriculture, by authority vested in him by law, leased said premises to J. T. Daughtrey; and

Page 77

Whereas, said lease is for a term of five (5) years, commencing on the first day of January, 1957, and ending on the thirty-first day of December, 1961, with the option of renewal for a period of five (5) years; and Whereas, the Town of Sparks desires to obtain title to such property subject to the afore-described lease; and Whereas, the Town of Sparks desires that the lease be assigned to said town. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting for and in behalf of the State of Georgia, is hereby authorized to execute the necessary documents to effectuate a transfer of the title of the below--described property to the Town of Sparks. Be it further resolved that the Commissioner of Agriculture be and is hereby authorized to execute appropriate instruments to convey the interest of the Commissioner of Agriculture of the State of Georgia in that agreement by and between Phil Campbell, in his official capacity and acting as Commissionier of Agriculture of the State of Georgia, and J. T. Daughtrey. The description of said property is as follows: All that tract or parcel of land lying and being in the County of Cook, State of Georgia, in land lot numbers three hundred fifteen (315), two hundred eighty-four (284) and two hundred eighty-five (285) in the ninth (9th) land district, being thirteen and nine-tenths (13.9) acres more particularly described as follows: Beginning at the southeast corner of said tract at a point where the west boundary of the right of way of the Georgia Florida Railroad intersects the north boundary of the right of way of U. S. Highway No. 41 at an over-pass as shown by an attached plat (said highway right of way at this point being 200 feet in width); thence in a northwestwardly direction

Page 78

along the north boundary of said right of way a distance of 665 feet; thence at a 90 degree angle south-wardly along said over-pass right of way 50 feet to the 100 foot right of way of said U. S. Highway No. 41; thence in a northwestwardly direction along the northern boundary of said right of way a distance of 1033 feet to an agreed point and the lands of P. M. Warren; thence east 12 degrees south along a straight, agreed line a distance of 1139.8 feet to a point where said line intersects the west boundary of the right of way of the Georgia Florida Railroad; thence south-wardly along said right of way a distance of 728 feet to point of beginning. Said tract is bounded on the north by the lands of P. M. Warren, Mrs. R. W. Ethridge, W. I. Little, Mrs. C. E. Newton and L. D. Sinclair, on the east by the right of way of the Georgia Florida Railroad, and on the south and west by the right of way of U. S. Highway No. 41. Approved February 19, 1959. PREPARATION OF OUTLINE OF GRADES AND COURSES TAUGHT IN PUBLIC SCHOOLS. No. 3 (House Resolution No. 59). A Resolution. Relative to the preparation of a complete outline of the grades and courses taught in the public schools of this State; and for other purposes. Whereas, the General Assembly desires that the Department of Education take immediate steps to prepare a complete outline of the grades and courses taught in the public schools of this State; and Whereas, such information will be of invaluable assistance

Page 79

in evaluating the effectiveness of the educational progress of the students at each grade level; and Whereas, such information will be of the utmost value in the assisting and solving of the most pressing and grave problem ever to be presented to public education in this State; Now, therefore, be it resolved by the General Assembly of Georgia that this outline should be so composed as to offer a teaching guide around which to build private schools in Georgia, for the use of existing public and private schools, and for the information of any and all other citizens of Georgia. The purpose and intent is to provide a package plan of instructions, including a list of subject matter to be covered by grades and courses, a list of text names and references and other related information. Be it further resolved that the cost of compiling such information shall be paid from the present appropriation for educational purposes. Approved February 19, 1959. SUITS AND SETTLEMENTS BY MARRIED MINORS EIGHTEEN YEARS OF AGE OR OLDER. Code 3-115 Amended. No. 61 (House Bill No. 397). An Act to amend Code section 3-115, relating to suits by infant, so as to provide that a married person eighteen years of age or older may maintain an action or contract to settle claims in his own name; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 3-115, relating to suits by infant,

Page 80

is hereby amended by adding at the end thereof the following: Provided, however, that a married person eighteen years of age or older may maintain an action or contract to settle claims in his own name., so that said code section as so amended shall read: 3-115. A suit commenced and prosecuted by an infant alone shall not be void; and although the suit may be defective in wanting a guardian or next friend, the defect shall be amendable before verdict and cured by verdict. Provided, however, that a married person eighteen years of age or older may maintain an action and contract to settle claims in his own name. Code 3-115 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 19, 1959. COURT OF APPEALSJUDGES EMERITUS. No. 64 (House Bill No. 441). An Act to amend an Act of the General Assembly of Georgia, approved March 16, 1943, creating the positions of Judge Emeritus of the Court of Appeals of Georgia, to provide for the method of appointment to such positions, and salaries to those holding such positions and their tenure of office; to provide that such persons holding such positions shall constitute an Advisory Appellate Council of Georgia; to provide for its duties and the duties of those holding said positions; and for other purposes, so as to repeal section five of the said Act of 1943, which provides that any Judge of the Court of Appeals who offers for re-election, and is defeated in a primary or regular election, shall not be

Page 81

eligible to apply for or to accept appointment as Judge Emeritus, nor shall any judge be eligible to accept the provisions of this Act thereafter and before the expiration of the term such judge is then serving, to provide the age for compulsory retirement and the procedures relative thereto. 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 section five of the Act approved March 16, 1943, embodied in the Georgia Laws of 1943, pages 677 et seq., which reads as follows: Provided, however, that any Judge of the Court of Appeals who offers for re-election, and is defeated in a primary or regular election, shall not be eligible to apply for or to accept appointment as Judge Emeritus, nor shall any judge be eligible to accept the provisions of this Act thereafter and before the expiration of the term such judge is then serving, be and the same is stricken in its entirety. Section 5 of 1943 Act repealed. Section 1A. Said Act, approved March 16, 1943 (Ga. L. 1943, p. 677), is further amended by adding a new paragraph to section 1, to read: Any judge of the Court of Appeals who becomes eligible for the position of Judge Emeritus, must qualify for and accept said position not later than 30 days after reaching the age of 75, or else he shall forever be ineligible to hold the position of Judge Emeritus and shall not receive any salary as provided in said Act. Provided, that any judge of the Court of Appeals who is eligible for the position of Judge Emeritus at the time this section becomes effectitve and who has already attained the age of 75 years shall be entitled to receive the salary provided in said Act if he shall qualify and accept the position of Judge Emeritus within 30 days from the time this section goes into effect. Otherwise, he shall forever be ineligible to hold the position of Judge Emeritus and shall not receive any salary as provided in said Act. Election to accept appointment.

Page 82

Section 2. Be it further enacted, That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 20, 1959. STATE MERIT SYSTEM ACT AMENDEDCERTAIN EMPLOYEES EXEMPTED. No. 68 (House Bill No. 264). An Act to amend an Act approved February 4, 1943 (Ga. L. 1943, pp. 171, et seq.), as amended, entitled an Act to authorize the establishment of a merit system of personnel administration, so as to except from said Act specified employees holding positions of a policy-determining or confidential nature; to provide that the Governor shall by Executive Order so classify said positions; to provide for exceptions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to authorize the establishment of a merit system personnel administration approved February 4, 1943 (Ga. L. 1943, pp. 171, et seq.), as amended, is hereby amended by adding a new section to be known as section 4A to read: Section 4A. Neither the provisions of this Act, as amended, nor any other Act or Executive Order placing any department of the State Government within or under the provisions of the State Merit System or within or under the jurisdiction of the State Personnel Board, shall apply to any employee holding a policy-determining position or serving in a confidential capacity within any department of State Government or any branch or division thereof except officers and employees of the State Merit System or State Personnel Board and officers and employees serving under a department head of the State elected by the people. The Governor shall by Executive

Page 83

Order determine when the duties of any specified position are of a policy-determining or are of a confidential nature within the limitations set forth above. Upon the request in writing of any department head of the State elected by the people, the Governor may by appropriate Executive Order determine when the duties of any position within said department are of a policy-determining or are of a confidential nature within the limitations set forth above. Employees exempted. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1959. GEORGIA SEED DEVELOPMENT ACT. No. 81 (House Bill No. 184). An Act to be known as the Georgia Seed Development Act; to create the Georgia Seed Development Commission and define its duties, powers and liabilities; to provide the membership of the commission and compensation, duties and powers; to create an Advisory Board and define its membership, powers and duties; to define the powers of the commission; to authorize the Governor to convey property of the State to the commission and to provide the terms and conditions of such conveyance; to provide that contracts for the purchase of supplies or equipment shall be made only after competitive sealed bids have been received; to provide that the commission shall be operated on a non-profit basis and to provide for the deposit of all earnings beyond those required as a reasonable reserve in the State treasury; to provide that said commission shall be a public corporation and to authorize contracts between the commission and any agency of the State of Georgia; to repeal conflicting laws; and for other purposes.

Page 84

Be it enacted by the General Assembly of Georgia: Section 1. This Act may be cited as the Georgia Seed Development Act. Title. Section 2. There is hereby created a body corporate and politic and an instrumentality and public corporation of this State, to be known as the Georgia Seed Development Commission. It shall have perpetual existence. In said name, it may contract and be contracted with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity. Created. Section 3. The commission shall be composed of eleven members, as follows: the Governor, the Lieutenant Governor, the Commissioner of Agriculture, the Attorney General, the Dean and Co-ordinator of the College of Agriculture, the Director of Experiment Stations, the President of Foundation Seeds, Incorporated. The remaining four members shall be farmers, to be appointed as follows: One member shall be appointed by the Commissioner of Agriculture; one member shall be appointed by the Georgia Farm Bureau; one member shall be appointed by the Georgia Seedmen's Association and one member shall be appointed by Foundation Seeds, Incorporated. Immediately upon the approval of this Act, the members of the commission above designated shall enter upon their duties without further act or formality. The commission shall elect one of its members as chairman and another as vice-chairman. It shall also elect a secretary and a treasurer who need not be members. The office of secretary and treasurer may be combined in one person. The commission may make such bylaws for its government as is deemed necessary but is under no duty to do so. Six members of the commission shall constitute a quorum necessary for the transaction of business, and a majority vote of those present at any meeting at which there is a quorum shall be sufficient to do and perform any action permitted the commission by this Act. No vacancy on the commission shall impair the right of a quorum to transact any and all business of the commission. The members shall not receive compensation for

Page 85

their services, but shall be reimbursed for actual expenses incurred at the performance of duties. Members of the commission shall be accountable as trustees, and they shall cause to be kept adequate books and records of all transactions of the commission, including records of income and disbursements of every nature. The commission may require that an employee or officer or any person doing business with the commission to post a bond in an amount to be determined by the commission for the faithful performance of the duties imposed upon such employee, member of the commission, or person doing business with the commission. The principal of such bond shall be paid by the commission. The books and records shall be inspected and audited by the State Auditor at least once in each year. Members, quorum, etc. Section 4. There is hereby created an Advisory Board to advise and consult with the commission in the performance of its duties. The Advisory Board shall consist of thirteen members, as follows: The Commissioner of Agriculture, the Dean and Co-ordinator of the College of Agriculture, the Director of the Georgia Experiment Stations, the Director of the Agricultural Extension Service, the President of the Georgia Crop Improvement Association, the President of the Georgia Seedmen's Association, the President of the Georgia Farm Bureau, the Chairman of the Agriculture Committee of the Senate and Chairman of the Agriculture Committee of the House of Representatives, or some person designated by them. The remaining four members shall be farmers, to be appointed as follows: One member shall be appointed by the Commissioner of Agriculture; one member shall be appointed by the Georgia Farm Bureau; one member shall be appointed by the Georgia Seedmen's Association and one member shall be appointed by Foundation Seeds, Incorporated. The function of the board shall be advisory only. Advisory board. Section 5. The commission shall have, in addition to any other powers conferred in this Act, the following powers: Powers.

Page 86

1. To have a seal and alter the same at its pleasure; 2. To acquire by purchase, lease or gift, or otherwise, and to hold lease and dispose of in any manner real and personal property of every kind and character for its corporate purposes; 3. To appoint such additional officers who need not be members of the commission as the commission deems advisable, and to employ such experts, agents and employees as may in its judgment be necessary to carry on properly the business of the commission, and to fix the compensation for such officers, experts, agents and employees, and to promote and discharge same; 4. To make such contracts and agreements as is legitimate and necessary for the purposes of this Act, and to make all other contracts and agreements as may be necessary to the proper performance of any action permitted thereby; 5. To exercise any power granted to private corporations not in conflict with the constitution and laws of this State nor with other provisions of this Act; 6. To do and perform all things necessary or convenient to carry out the powers conferred upon the commission by this Act; 7. To promote scientific and educational objectives in connection with the production and distribution of foundation seed stocks; 8. To cooperate and contract with the University of Georgia College of Agriculture Experiment Stations, the Department of Agriculture of the State of Georgia, the U. S. Department of Agriculture, and any other agency of the State or Federal Government in making foundation seeds of superior varieties and hybrids available in adequate quanities according to the requirements and needs of farmers of this State;

Page 87

9. To receive and be the agent for breeder's seed and other parent material distributed from the University of Georgia Experiment Stations and other sources; 10. To contract for the production and promotion of foundation seed from the breeder's seed; 11. To purchase, process and resell breeder's and foundation seeds from contract growers, U. S. Department of Agriculture, Experiment Stations and other breeders or from other sources, as the commission may deem necessary; 12. To use the net proceeds from the sale of seed for necessary buildings, equipment, supplies and expenses as directed by the commission; 13. To solicit, receive, collect and disburse dues, funds, pledges and other subscriptions of value in connection with carrying out the purposes of this Act; 14. To receive, either by gift, grant, devise, or by will, real and personal property and to hold and dispose of the same in carrying out the purposes of the commission; 15. To buy, sell and trade in all the elements necessary for the successful administration of the purposes of the commission. Section 6. The Governor of this State is authorized and empowered to convey in behalf of the State to the commission any real or personal property or interest therein now or hereafter owned by the State in furtherance of this Act. The consideration for such conveyance shall be determined by the Governor and expressed in the conveyance, provided, however, that such consideration shall be nominal, the benefits going to the State and its citizens constituting full and adequate consideration. Provided, however, that if within one year after a conveyance by the Governor, as above provided, there shall not have been made use of the property conveyed by

Page 88

the commission, such property or interest therein shall revert to the State. State property. Section 7. All contracts for the purchase of supplies or equipment by the commission for any purpose whatever shall be made only after competitive sealed bids shall have been received. Purchase of equipment. Section 8. Nothing contained herein shall be construed in any manner as to authorize a creation of a debt of the State of Georgia or a pledge of the credit of the State. Credit of State. Section 9. It is the intent and purpose of the General Assembly that the Commission shall be operated on a non-profit basis. Any and all profits earned beyond those required as a reasonable reserve for the future operations of the commission shall be transmitted to the treasury of the State of Georgia. Intent. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1959. INSPECTION OF PUBLIC RECORDS. No. 83 (Senate Bill No. 78). An Act to provide for the inspection of public records; to provide for photographing public records; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All State, county and municipal records, except those, which by order of a court of this State or by law, are prohibited from being open to inspection by the general public, shall be open for a personal inspection of any citizen of Georgia at a reasonable time and place,

Page 89

and those in charge of such records shall not refuse this privilege to any citizen. Public has right to inspect. Section 2. In all cases where a member of the public interested has a right to inspect or take extracts or make copies from any public records, instruments or documents, any such person shall hereafter have the right of access to said records, documents or instruments for the purpose of making photographs of the same while in the possession, custody and control of the lawful custodian thereof, or his authorized deputy. Such work shall be done under the supervision of the lawful custodian of the said records, who shall have the right to adopt and enforce reasonable rules governing the said work. Said work shall be done in the room where the said records, documents or instruments are by law kept. While the said work hereinbefore mentioned is in progress, the lawful custodian of said records may charge the person desiring to make the said photographs for the services of a deputy of the lawful custodian of said records, documents or instruments to supervise the same, or for the services of the said lawful custodian of the same in so doing at a rate of compensation to be agreed upon by the person desiring to make the said photographs and the custodian of the said records, documents or instruments. Time, place, charge for, etc. of inspections, copies, extracts. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 27, 1959. GEORGIA SECURITIES ACT AMENDED No. 86 (House Bill No. 16). An Act to amend the Georgia Securities Act, approved February 26, 1957 (Ga. L. 1957, Vol. I, p. 134), so as to amend section 1 thereof, containing definitions, by redefining salesman; to amend section 4 relating to registration of dealers and salesmen, so as to require

Page 90

posting of bond by salesmen, limited salesmen, dealers, limited dealers and issuers; to amend section 4(d), relating to record and renewal of registration, so as to redefine the requirements of notice of changes; to amend section 5(b), relating to listings of designated stock exchanges by adding thereto the Pacific Coast Stock Exchange; to amend section 6, relating to exempt transactions, so as to redefine specified exemptions; to amend section 7, relating to revocation and suspension of registration, by redefining the procedures and requirements connected therewith; to amend section 8, relating to hearings, by redefining the procedures and requirements connected therewith; to add a new section to be known as section 8A which will authorize investigative hearings and provide for enforcement of subpoenas and other compulsory process issued by the Commissioner; to amend section 14, relating to criminal penalties, so as to redefine and increase such penalties; to add a new section to be known as section 3A which will require prospectus or offering circular in certain instances, define speculative securities and require disclosure thereof, and require delivery in escrow of securities issued to officers, agents, employees, salesmen, limited salesmen or promoters; to add a new section 13A, which will declare immunity on behalf of the Commissioner; to amend section 4 of said Act, relating to registration of dealers, limited dealers, salesmen and limited salesmen, so as to require that applicants for registration as salesmen and limited salesmen first pass a written examination or produce proof of having previously passed a similar examination; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Georgia Securities Act, approved February 26, 1957 (Ga. L. 1957, Vol. I, p. 134), is hereby amended by striking section 1(g) thereof, relating to the definition of salesman, and by substituting in lieu thereof the following: (g) `Salesman' shall mean an individual other than

Page 91

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 residing in this State or engaged in the sale of securities in this State, and the partners or other executive officers of an issuer offering securities for sale solely within this State shall be deemed to be salesmen within the meaning of this definition. Salesman defined. Section 2. (a) Section 4 of said Act, relating to the registration of salesmen and dealers, is hereby amended by adding thereto a new subsection to be known as subsection (f) to read as follows: (f) No person shall be licensed as a dealer, limited dealer, salesman or limited salesman under this Act until such applicant first files with the Commissioner good bond with adequate security satisfactory to the Commissioner, in the sum of ten thousand ($10,000.00) dollars, as to dealers, limited dealers and issuers, and one thousand ($1,000.00) dollars as to salesmen and limited salesmen, payable to the State of Georgia for the use of any interested person, and conditioned upon the faithful compliance by the principal with any and all provisions of this Act and any regulations and orders issued by the Commissioner. Any such bond may be cancelled by the principal or surety by giving notice to the Commissioner, but such cancellation shall not affect any cause of action accruing thereon prior to cancellation, and such cancellation shall result in automatic cancellation of the principal's registration until new bond satisfactory to the Commissioner is filed. Any cause of action on such bond must be brought within two (2) years after accrual thereof. Bonds of dealers, etc. (b) Section 3 of said Act, relating to the registration of securities, is hereby amended by adding thereto a new subsection to be known as subsection (h) to read as follows: (h) No securities shall be registered under this Act

Page 92

for sale in this state by or for the account of the issuer thereof until such issuer first files bond with the Commissioner in the same amount and subject to the same terms and conditions as provided in section 4(f) hereof unless such securities have been registered under any appropriate Federal law, or the transaction is an exempt transaction thereunder or under any provision of this law. Bond of issurer. Section 3. Section 4(d) of said Act, relating to the record and renewal of registration, is hereby amended by striking the second unnumbered paragraph of said subsection, and by substituting in lieu thereof the following: Upon any change in the proprietors, partners, officers or directors of a dealer, limited dealer or issuer, such dealer, limited dealer or issuer shall promptly notify the Commissioner in writing of such changes within fifteen (15) days thereafter. Change in partners, etc. Section 4. Section 5(f) of said Act, declaring that stocks listed on certain stock exchanges shall be exempt from registration, is hereby amended by adding after the words the American Stock Exchange the words, the Pacific Coast Stock Exchange. Pacific Coast Stock Exchange. Section 5. Section 6(c) of said Act, declaring that isolated transactions shall be exempt from the provisions of section 3 and 4 of the Act, is hereby amended by striking said section 6(c) and substituting in lieu thereof the following: (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 issuer or underwriter of such securities. Exempt transactions. Section 6. Section 6(i) of said Act, declaring that

Page 93

in certain instances, subscriptions for stock in a corporation prior to the incorporation thereof shall be exempt, is hereby amended by striking the word and in the fifth line thereof following the figure 15 and by substituting in lieu thereof the word or, so that said section 6(i) when so amended shall read as follows: (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 or (2) the amount raised by such subscription does not exceed twenty-five thousand dollars ($25,000.00). Same. Section 7. Section 7 of said Act, relating to revocation and suspension of registration, is hereby amended by striking said section in its entirety and by substituting in lieu thereof the following: Section 7. The registration of any dealer, limited dealer, salesman, or limited salesman may be suspended or revoked bp the Commissioner if he finds that such registrant: Revocation of registration. 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.

Page 94

(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 examination, 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) Where the Commissioner finds that there are grounds for revocation or suspension as hereinbefore provided, he may issue an order revoking such registration after a hearing as provided in section 8 hereof, or where the Commissioner deems the danger to the public to be imminent, he may temporarily suspend the registration of a limited dealer, salesman or limited salesman prior to any hearing, such order in the latter event to automatically expire if the Commissioner fails to afford hearing to the registrant within ten (10) days after receipt of demand therefor. Any order issued under this subsection shall state specifically the grounds for its issuance, but the technical rules of pleading applicable

Page 95

in court proceedings shall not apply thereto. A copy of any order issued under this section shall be sent by registered mail to the person affected 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 employs 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 application for registration by such salesman or limited salesman. Section 8. Section 8 of said Act, relating to hearings, is hereby amended by striking the preliminary paragraph thereof at the bottom of page 154 and the top of page 155, and by substituting in lieu thereof the following: Section 8. Hearings. Where the Commissioner has issued any order forbidding the sale of securities under section 3 hereof, 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 under section 4 hereof, and after the entering of any order of revocation, suspension or to show cause why revocation or suspension should not be made under section 7 hereof, 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. Section 9. Said Act is further amended by adding thereto a new section to be known as section 8A to read as follows: 8A. Hearings on motion of Commissionersubpoenas. (a)

Page 96

In addition to any other hearings which the Commissioner is authorized or required by this Act to hold, the Commissioner is also authorized to hold general investigative hearings on his own motion with respect to any matter under this Act against any person subject to the Act or believed to be subject hereto, and to compel the attendance and testimony of witnesses and the production of books, papers, records, and other evidence. (b) Any subpoena requiring the attendance and testimony of witness, or the production of books, papers, records and other evidence, or both, issued under any section of this Act, as amended, shall be enforceable by attachment for contempt issued by any superior court of appropriate jurisdiction upon application by the Commissioner. Section 10. Section 14 of said Act, relating to criminal penalties, is hereby amended by striking said section and by substituting in lieu thereof the following: Section 14. Criminal penalties. Any person who shall wilfully 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 felony and upon conviction thereof shall be punished by a fine of not more than $5,000 or imprisonment for not less than one (1) and not more than five (5) years, or both, as the jury may recommend. Nothing in this Act shall limit any statutory or common law right of the State to punish any person for violation of any provision of any law. Section 11. Said Act is further amended by adding thereto a new section to be known as section 3A to read as follows: Section 3A. Prospectuspromoters' securities (a) No securities required to be registered under this Act shall be sold or offered for sale unless accompanied by offering circular or prospectus, and the Commissioner

Page 97

shall not register any securities until such prospectus or circular is filed as provided in section 4 hereof. (b) Any securities issued by an issuer which has not been in continuous operation for a period of at least two (2) years shall be deemed speculative securities, and such securities shall not be registered, sold or offered for sale unless the offering circular or prospectus therefor declares in prominent and conspicuous language. `These Are Speculative Securities'; provided, however, such declaration shall not be required in the event said securities have been registered under the provisions of any applicable Federal law and such declaration was not required to be made therein. (c) Any speculative securities as above defined which are issued or transferred to officers, agents, employees, salesmen, limited salesmen, or to persons promoting such securities, except registered dealers having unimpaired capital in excess of twenty-five thousand ($25,000.00) dollars who have purchased such securities pursuant to a firm underwriting commitment, at less than the price offered to the pubic or for any consideration other than cash shall be placed in escrow with the Commissioner or with some banking or trust company approved by him, for a period in his discretion, in no event to exceed two (2) years. The Commisioner is hereby authorized to adopt rules and regulations providing for enforcement hereof. Section 12. Said Act is further amended by adding thereto a new section to be known as 13A to read as follows: Section 13A. Immunity. For any action taken or any proceeding had under the provisions of this Act or under color of law, the Commissioner shall be immune from liability and suit to the same extent that any judge of any court of general jurisdiction in this State would be immune. Section 13. Section 4 of said Act, relating to registration

Page 98

of dealers, limited dealers, salesmen, and limited salesmen, is hereby amended by adding thereto a new paragraph to be known as paragraph 4(b) (6) to read as follows: (6) No applicant shall be licensed as a salesman or limited salesman under this Act, nor any such license renewed, unless such person has first passed a written examination administered by the Commissioner or someone acting under his direction, or unless such applicant presents proof satisfactory to the Commissioner showing that he has previously passed a similar examination conducted by the National Association of Security Dealers, Inc., the New York Stock Exchange, or any other examination substantially similar to that given by the Commissioner, as he may determine. The Commissioner is hereby authorized to appoint three, learned, reputable persons to prepare, administer and grade such examinations under his supervision. The Commissioner is further authorized to prescribe by rule and regulation for the time, manner and procedure relative to holding of such examination. Written examinations. Section 14. Section 6(h) of said Act declaring that said securities heretofore sold to the public shall be exempt, is hereby amended by striking said section and substituting in lieu thereof the following: (h) The sales by a registered dealer, acting either as principal or agent, of securities theretofore sold and distributed to the public, provided that: (i) Such securities are sold at prices reasonably related to the current market price thereof at the time of sale, and if such registered dealer is acting as agent, the commission collected by such registered dealer on account of the sale thereof is not in excess of usual and customary commissions collected with respect to securities and transactions having comparable characteristics; and Exempt sales. (2) Such securities do not constitute an unsold allotment

Page 99

to or subscription by such dealer as a participant in the distribution of such securities by the issuer or by or through an underwriter; and (3) Either Moody's, Best's Standard and Poor's or Fitch securities manuals, or any other recognized securities manuals approved by the Commissioner, contain the names of the issuer's officers and directors, a balance sheet of the issuer as of a date not more than 18 months prior to the date of such sale, and a profit and loss statement for either the fiscal year preceding that date or the most recent year of operations. The Commissioner may revoke the exemption afforded by this subsection with respect to any securities by issuing an order to that effect if he finds that the further sale of such securities in this State would work or tend to work a fraud on purchasers thereof. Revocation of exemption. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1959. EXECUTORS AND ADMINISTRATORS AUTHORITY TO BORROW MONEY TO PAY TAXES DUE BY ESTATE. Code 113-1528 Enacted. No. 87 (House Bill No. 68). An Act to amend Chapter 113-15 of the Code of Georgia, as amended, relating to collecting, preserving and managing the estate and paying the debts, so as to provide that executors and administrators may borrow money for the purpose of paying any gift, estate, inheritance, income, sales or ad valorem taxes; to repeal conflicting laws; and for other purposes.

Page 100

Be it enacted by the General Assembly of Georgia: Section 1. Chapter 113-15 of the Code of Georgia, as amended, relating to collecting, preserving and managing the estate and paying the debts, is hereby amended by adding a new section to be known as section 113-1528 to read as follows: Section 113-1528. An executor or administrator shall by virtue of his appointment, have the legal right to borrow money and to bind the estate by the execution of a promissory note therefor, and shall have the right to pledge any or all property of the estate for the payment of same by mortgage, trust deed, deed to secure debt or other security instrument, for the purpose of paying any gift, estate, inheritance, income, sales or ad valorem taxes due the United States, the State or any municipality or county thereof which constitute a claim or demand against said estate. An executor or administrator desiring to borrow money shall petition the ordinary, setting forth the facts, and shall specify therein the amount of money to be borrowed, the purpose for which the same shall be used, the rate of interest to be paid, the property to be pledged as security, and the period of time over which said money is to be repaid. Provided, that notice of said application shall be published once a week for four weeks before the hearing, in the newspaper in which the sheriff's advertisements are published. Any interested persons may file objections thereto. After a hearing, if the ordinary is satisfied of the truth of the allegations in the petition and deems it in the best interest of the estate, an order shall be passed granting leave to borrow money and encumber the estate or any part thereof, specifying the portion of the estate to be bound as definitely as possible. Said order by the ordinary granting permission to an executor, or administrator, to borrow shall be binding, final and conclusive as to all devisees, legatees, or heirs, and to all creditors of the estate, regardless of any prior assent of the executor or administrator; provided, however, that nothing herein shall prevent any party at interest from entering appeal from said order in the time provided by law; and provided

Page 101

further that nothing herein shall limit the powers contained in the will of a decedent. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1959. AUTHORITY TO CONVEY EASEMENT TO PROPERTY IN GLYNN COUNTY. No. 4 (House Resolution No. 181-533). A Resolution. Authorizing the Governor in behalf of the State of Georgia to execute and deliver to the United States of America a deed conveying the right and privilege of depositing on a certain tract of marsh land any and all spoil and other matter excavated in the improvement and maintenance of Brunswick Harbor, Georgia, being in Glynn County in said state, for a period of five years from the date of such conveyance of easement, and authorizing the Jekyll Island State Park Authority, as holder of a ninety-nine year leasehold interest in such land, to ratify and approve such spoil disposal easement under such conditions and limitations as it may deem advisable to protect its leasehold interest; and for other purposes. Be it resolved by the General Assembly of Georgia: That whereas the State of Georgia owns certain property hereinafter described, in Glynn County, Georgia and the Jekyll Island State Park Authority holds a ninety-nine year leasehold interest in said tract of land; and Whereas, in the River and Harbor Act of Congress, Public Law 516 (59 Stat. 10), 81st Congress, Second

Page 102

Session, approved 17 May 1950, provision was made for the improvement of the Brunswick Harbor, Georgia, in accordance with a project set forth in House Document No. 110, 81st Congress, First Session, subject to the condition of local interest furnishing free of cost to the United States suitable disposal areas for said improvements; and Whereas, the State of Georgia is the owner in fee simple of a tract of land situate in Glynn County, Georgia, more particularly described as follows: That certain marsh land situate, lying and being in Glynn County, Georgia, on the southwesterly bank of Brunswick River, more particularly described as follows, to-wit: Beginning at the point on said bank of Brunswick River where the center line of U. S. Highway No. 17, and the Sidney Lanier Bridge first touches said bank of said river, and running thence southeasterly along said bank of said Brunswick River for a distance of 4,000 feet to a point; thence at right angles to said bank of said river southwesterly for a distance of 2,000 feet to a point; thence at right angles to said last described line running northwesterly for a distance of 4,000 feet to the center line of U. S. Highway No. 17; thence running northwesterly along a line parallel to and 2,000 feet southwesterly from the southwesterly bank of Brunswick River for a distance of 4,000 feet to a point; thence at right angles to said last described line running northeasterly for a distance of 2,000 feet, more or less, to the southwesterly bank of Brunswick River; thence running southeasterly along the southwesterly bank of Brunswick River for a distance of 4,000 feet, more or less, to the center line of U. S. Highway #17 where the same intersects the southwesterly bank of Brunswick River; excepting therefrom the entire right of way of U. S. Highway #17 as the same runs through the tract of land hereinabove described. Reference is hereby had to map 447 of the U. S. Coast Geodetic Survey (corrected to September 6, 1958), for location and identification of the said tract of land; and

Page 103

Whereas, the State of Georgia will benefit from the proposed improvement of the Brunswick Harbor, Georgia, and the execution and delivery of said spoil disposal easement and conveyance for the term stated is to the best interest of the State of Georgia; 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 execute and deliver to the United States of America such spoil disposal easement and conveyance for a period of five years from the date thereof, as to the real property hereinbefore described subject to the approval of the Jekyll Island State Park Authority, and that the Jekyll Island State Park Authority is hereby authorized to ratify and approve such spoil disposal easement and conveyance under such conditions and restrictions as it may deem advisable to protect its leasehold interest, such Authority holding a ninety-nine year lease on the said tract of land above described. Approved March 5, 1959. EXPENSES FOR INSURANCE LAWS REVISION COMMITTEE. No. 5 (House Resolution No. 112-322). A Resolution. Ratifying and authorizing the payment of certain expenses of the Insurance Laws Revision Committee; and for other purposes. Whereas, by Resolution Act No. 20, approved March 4, 1958 (Ga. L. 1958, p. 106), there was created an Insurance Laws Revision Committee; and Whereas, such Committee has conducted a study of the insurance laws of this State and presented to

Page 104

this Session of the General Assembly a new insurance code embodying its recommendations; and Whereas, in order to expedite the introduction of such code into the General Assembly, it was necessary for said committee to have the code printed; and Whereas, it was necessary for said committee to purchase equipment in order to expedite and effectuate its purposes, said equipment being as follows: 1 #D5-112 Esterbrook Desk Set 1 #27 Gray Stapling Machine 1 #15462 lb. postage scale 2 # SDT 2 Sea Green Desk Trays 1 Legal Size Walnut Desk Tray 1 #2901 Letter Opener 1 #120320 Paper Safe 1 Westinghouse Air Conditioner less State Discount I Remington Rand Elec. Typewriter #400-47925 1 Unimatic #1201107 Photo Copy Machine and Whereas, the committee incurred indebtedness in excess of the fifty thousand dollars allocated to it for said purposes, and Whereas, said excess expenses and unpaid bills are as follows: Balance on printing (2 printings) $6,776.00 Salary and expense of Assistant Secretary 271.25 Salary of Office Secretary 266.00 Hourly salary (Labor) 58.00 Telephone (Est.) (Jan. and Feb.) 38.00 Mercer Consulting Attorneys 175.00 Emory Consulting Attorney 175.00 Committee Members (Legislative) 220.00 Committee Members (Industry) 550.00 Total $8,529.25

Page 105

Now, therefore, be it resolved by the General Assembly of Georgia that the Budget Bureau is hereby authorized and directed to provide for funds necessary to discharge the following indebtedness incurred by the Insurance Laws Revision Committee: Balance on printing (2 printings) $6,776.00 Salary and expense of Assistant Secretary 271.25 Salary of Office Secretary 266.00 Hourly salary (Labor) 58.00 Telephone (Est.) (Jan. and Feb.) 38.00 Mercer Consulting Attorneys 175.00 Emory Consulting Attorney 175.00 Committee Members (Legislative) 220.00 Committee Members (Industry) 550.00 Total $8,529.25 and the provisions as to limitations of funds contained in the Resolution creating the committee are hereby removed, and the total limitation in said Resolution is fixed at $58,529.25 which shall be the total expenditure under said Resolution. Be it further resolved that the following equipment purchased by said Committee be and the same is hereby designated the property of the Legislative Branch of Government: 1 #D5-112 Esterbook Desk Set 1 #27 Gray Stapling Machine 1 #15462 lb. postage scale 2 #SDT 2 Sea Green Desk Trays 1 Legal Size Walnut Desk Tray 1 #2901 Letter Opener 1 #120320 Paper Safe 1 Westinghouse Air Conditioner less State Discount 1 Remington Rand Elec. Typewriter #400-47925 1 Unimatic #1201107 Approved March 5, 1959.

Page 106

BONDS OF ITINERANT SHOWSAPPOINTMENT OF AGENT TO RECEIVE SERVICE OF PROCESS, ETC. No. 90 (House Bill No. 227). An Act to amend an Act requiring carnivals, circuses and other itinerant shows to appoint a resident agent for service and file bond or insurance policy subject to damages caused by such show, approved March 13, 1957 (Ga. L. 1957 Vol. 1, p. 406), so as to require that two copies of the petition with process attached thereto, or one copy with twenty-five ($.25) cents per page for photostating the other copy, be filed with the Secretary of State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act requiring carnivals, circuses and other itinerant shows to appoint a resident agent for service and file bond or insurance policy subject to damages caused by such show, approved March 13, 1957 (Ga. L. 1957 Vol. I, p. 406), is hereby amended by striking paragraph (a) of section 1 thereof, relating to the appointment of resident agents and service of process, and by substituting in lieu thereof the following: (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 two copies of the petition with process attached thereto, with a fee of two ($2.00) dollars

Page 107

for each defendant, 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 petition and process are forthwith sent by registered mail by the plaintiff or said Secretary of State or his agent, 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. The Secretary of State shall not accept any petition or other pleading for service hereunder unless two copies thereof, or one copy with twenty-five cents ($.25) per page for photostating the other copy, is filed in his office. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1959. EMPLOYEES RETIREMENT SYSTEM ACT AMENDED. Code Ann. 40-2503 (1), 40-2504 (4) (a) (b), 40-2505 (3) (b), 40-2505 (8), 40-2506 (7), 40-2525 (a), Amended. No. 91 (Senate Bill No. 83). 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 stipulate conditions of membership; to clarify conditions of eligibility for service credits; to modify who may retire; for administrative purposes, to provide

Page 108

for the adoption of tables and deduction schedules; to modify means and procedure thereof for members to secure Social Security coverage; 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. 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: 1949 Act amended. Section 2. By striking from said Act of 1949, as amended, subsection (1) of section 3 (Section 40-2503 (1), Ga. Ann. Code), and inserting in lieu thereof, the following: (1) Any person who becomes an employee after January 1, 1950, in any department, political subdivision or instrumentality of the State or local government operating under a merit system of personnel administration and covered by the Employees' Retirement System, shall become a member of the retirement system as a condition of his employment, except as herein otherwise specifically excluded, provided, however, that any present member of the system who rejected membership may pay into the system the amount of deductible contributions that would have been paid by such member together with interest on said amount equal to the amount of interest earned by the retirement system at 3% per annum had the amounts been paid in during the period, and thereby be entitled to all prior and creditable service credits from the year 1949. Members of retirement system. Section 3. By striking from said Act of 1949, as amended, paragraphs (a) and (b) of subsection (4) of section 4 (Section 40-2504 (4) (a), (b), Ga. Ann. Code), and inserting in lieu thereof, the following:

Page 109

(4) Anything in this Chapter to the contrary notwithstanding, any member, if otherwise eligible for prior service credits, who, prior to his membership in this System, was inducted into active service in the Armed Forces of the United States, shall be entitled to creditable service for such active service, exclusive of reserve service, and not to exceed the limitations as elsewhere provided for in this Chapter, provided no service in the Armed Forces shall be deemed as creditable under any provisions of this Chapter if such service has or will be used in the determination of any member's eligibility for retirement benefits or allowances from any other State or Federal retirement program, excluding Social Security, with the further provision that this Act will not be prejudicial to any determination of creditable service made prior to the passage of this Act. Credit for prior service in Armed Forces. Section 4. By striking from said Act of 1949, as amended, subsection (b) of section 3 (Section 40-2505 (3) (b), Ga. Ann. Code), and inserting in lieu thereof, the following: (b) Any member in service may be retired by the Board of trustees on a disability allowance upon written application to the board of trustees made by such member or his employer, not less than 30 days or more than 90 days subsequent to the execution and filing thereof: Provided, such member has 15 or more years of cerditable service, and provided the medical board, after a medical examination of such member, shall certify that he is mentally or physically incapacitated for further performance of duty in the position he occupied at the time the disability originated, and that such incapacity is likely to be permanent and that he should be retired. Disability retirement. Section 5. By striking from said Act of 1949, as amended, the first paragraph of subsection (8) of section 5 (Section 40-2505 (8), Ga. Ann. Code), and inserting in lieu thereof, the following: (8) Optional allowances. Until the first payment of any member's retirement allowance becomes normally

Page 110

due, after said member becomes eligible to retire, he may elect to convert the retirement allowance, otherwise payable to him, into a modified retirement allowance of equivalent actuarial value in accordance with one of the optional forms named below: Provided, however, that if a member, with a named living beneficiary, after becoming eligible to retire, dies or is determined mentally incompetent, his optional election, or in the absence thereof, option number 2 shall be effective. Section 6. By striking from said Act of 1949, as amended, subsection (7) of section 6 (Section 40-2506 (7), Ga. Ann. Code), and inserting in lieu thereof, the following: (7) Any other provisions of law to the contrary notwithstanding, the board of trustees, in keeping with the actuarial soundness of the system, may from time to time and after an actuarial investigation into the benefit structure of the system, and for the administration of the Social Security program, adopt such tables, calculations, compensation and deduction schedules as it shall deem desirable in connection with the proper operation of the system: Provided, however, that any calculations (actuarial or otherwise) or benefits provided hereunder shall be made on the basis of final monthly earnings being defined as a member's highest total monthly earnable compensation as reflected by monthly contributions during employment except that no salary increase by adjustment in compensation in any manner in excess of ten (10) percent during the last twelve months of membership service shall be included in this definition of final monthly earnings. Provided further however, that in the application of any adopted tables or calculations, as such may, be applicable to any member, such tables and the application thereof shall not diminish or impair the amount of any allowances or benefits which would have been payable to the member by use of tables or calculations that were in effect on January 1, 1959. The Board of trustees may also, from time to time, establish rules and regulations for the administration of the funds

Page 111

created by this Chapter and for the transaction of its business. Amount of retirement. Section 7. By striking from said Act of 1949, as amended, paragraph (a) of Section 40-2525 (a), Ga. Ann. Code, and inserting in lieu of the stricken paragraph, the following: (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 transfer or re-employment: Provided, however, any member of Division B, prior to, but not after, a date to be established by the board of trustees, shall upon written request, be transferred from Division B to Division A under conditions comparable to the applicable dates and procedures whereby other individuals transferred their membership to Division A. Social Security coverage for new employees, etc. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1959. DUTIES OF ORDINARIES WHERE NO ADMINISTRATION OF ESTATES NECESSARYPROCEDURE. No. 93 (House Bill No. 120). An Act to amend an Act relating to the procedure whereby it may be determined that no administration of an estate is necessary, approved March 25, 1958 (Ga. L. 1958, p. 355), so as to provide for the recording of a certified copy of the proceedings and order of the

Page 112

ordinary in the county where property is located, if such property is located in a county other than the county where the application is made; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the procedure whereby it may be determined that no administration of an estate is necessary, approved March 25, 1958 (Ga. L. 1958, p. 355), is hereby amended by adding at the end of section 4 the following: Should property included in the petition provided for hereinbefore be located in a county other than the county in which the petition is filed, a certified copy of the proceedings and the order of the ordinary thereon may be entered and recorded in the office of the clerk of the superior court of the county in which such property is located. Property located in other counties. so that when so amended, section 4 shall read as follows: Section 4. In the event no creditor files written objections to the granting of such order, it shall be the duty of the ordinary to ascertain who are the heirs at law of such deceased owner and whether they are all of age and suffering under no disability, and to determine whether the estate of the decedent owes any debts. If the ordinary finds that all of the heirs at law are sui juris and that the estate of the decedent owes no debts, it shall then be the duty of the court of ordinary to enter an order in said proceedings finding that no administration or no permanent administration, as the case may be, of said estate is necessary. Should property included in the petition provided for hereinbefore be located in a county other than the county in which the petition is filed, a certified copy of the proceedings and the order of the ordinary thereon may be entered and recorded in the office of the clerk of the superior court of the county in which such property is located.

Page 113

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1959. NON RESIDENT MOTORISTS' ACT AMENDEDSERVICE OF PROCESS, COPIES FILED WITH SECRETARY OF STATE. No. 95 (House Bill No. 228). An Act to amend an Act providing for service of process upon non-resident motorists, approved March 30, 1937 (Ga. L. 1937, p. 732), as amended, so as to require that two copies of petition and process, or one copy thereof with twenty-five ($.25) cents per page for photostating the other copy, be filed with the Secretary of State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for service of process upon non-resident motorists, approved March 30, 1937 (Ga. L. 1937, p. 732), as amended, is hereby amended by striking section 2 thereof, relating to the leaving of process with the Secretary of State, and by substituting in lieu thereof the following: Section 2. Service of such process shall be made by leaving two copies of the petition or other pleading with process attached thereto, with a fee of two ($2.00) dollars for each defendant, in the hands of the Secretary of State of Georgia, or his duly authorized agent, or his successor in office, and such service shall be sufficient service upon any such non-resident user, provided, that notice of such service and a copy of the petition and process are forthwith sent by registered mail by the plaintiff or the Secretary of State or his agent, or his successor in office, to the defendant, if his address be

Page 114

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. The Secretary of State shall not accept any petition or other pleading for service hereunder unless two copies thereof, or one copy with twenty-five ($.25) cents per page for photostating the other copy, is filed in his office. Copies of process left with Secretary of State. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1959. MILITARY FORCES REORGANIZATION ACT AMENDED. No. 98 (House Bill No. 18). An Act to amend an Act known as the Georgia Military Forces Reorganization Act of 1955 approved February 2, 1955, which Act is entitled An Act to reorganize the military forces of the State; to conform the organization, training, and discipline to the requirements of the United States; to revise the military laws and make of force a military code; to provide penalties for the violation thereof; to provide for the issuance of regulations thereunder; to make of force a code of military justice; to provide penalties for the violation thereof; to authorize counties and cities to make appropriations; to provide military leave for public officers and employees, to repeal the Military Forces Reorganization Act, approved February 19, 1951 (Ga. L. 1951, p. 311) and all Acts amendatory thereof; to establish a Department of Defense; to provide for administration and finance of the military; and for other and related purposes.

Page 115

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. The Act approved February 2, 1955, whose caption is set forth in the caption hereof (Acts of 1955, p. 10), is hereby amended by striking, in its entirety, subsection 40 b., which subsection relates to the removal of commissioned officers of the organized militia for certain reasons, and inserting in lieu thereof the following: b. No commissioned officer of the organized militia shall be removed unless by reason of: resignation; approval of the findings of an efficiency board; approval of the findings of a medical examining board; the sentence of a court-martial; absence without leave for three months. Removal of commissioned officers. Section 2. Said Act approved February 2, 1955, whose caption is set forth in the caption hereof (Acts of 1955, p. 10), is hereby amended by striking, in its entirety, section 60.17, which section relates to the jurisdiction of general courts-martial to try persons subject to the Georgia Code of Military Justice for certain offenses and to punish said persons, and inserting in lieu thereof the following: Section 60.17. Jurisdiction of general courts-martial. Subject to section 60.16, general courts-martial shall have jurisdiction to try persons subject to this code for any offense for which they may be punished by this code and shall have the power to sentence to: a. a fine of not more than $200.00; b. forfeiture of pay and allowances; c. a reprimand; d. dismissal or dishonorable discharge; e. reduction of a non-commissioned officer to the ranks; or f. any combination of these punishments.

Page 116

Section 3. That said Acts further amended by striking, in its entirety, section 60.18, which section relates to the jurisdiction of special courts-martial to try persons subject to the Georgia Code of Military Justice for certain offenses and to punish said persons, and inserting in lieu thereof the following: Section 60.18. Jurisdiction of special courts-martial. Subject to section 60.16 special courts-martial shall have jurisdiction to try persons subject to this code, except a commissioned officer, for any offense for which they may be punished by this code. Special courts-martial shall have the same powers of punishment as a general court-martial, except that a fine imposed by a special court-martial may not be more than $100.00 for a single offense. A bad conduct discharge shall not be adjudged by a special court-martial unless a complete record of the proceedings and testimony before the court has been made. Section 4. That said Act is further amended by striking, in its entirety, section 60.19, which section relates to the jurisdiction of summary courts-martial to try persons subject to the Georgia Code of Military Justice for certain offenses and to punish said persons, and inserting in lieu thereof the following: Section 60.19. Jurisdiction of summary courts-martial. a. Subject to section 60.16, summary courts-martial shall have jurisdiction to try persons subject to this code, except officers and warrant officers, for any offense for which they may be punished by this code. b. No person on active state duty with respect to whom courts-martial have jurisdiction shall be brought to trial before a summary court-martial if he objects thereto, unless under the provisions of section 60.14, he has been permitted and has elected to refuse punishment under such section. Where objection to trial by summary court-martial is made by such an accused who has not been

Page 117

permitted to refuse punishment under section 60.14, trial shall be ordered by special or general court-martial, as may be appropriate. c. Summary courts-martial shall have the power to sentence to a fine of not more than $25.00 for a single offense, to forfeiture of pay and allowances, and to reduction of a non-commissioned officer to the ranks. Section 5. That said Act is further amended by striking, in its entirety, subsection b, of section 60.43, which subsection relates to a three-year statute of limitations on certain offenses against the Georgia Code of Military Justice and inserting in lieu thereof the following: b. Except as otherwise provided in this section, a person charged with desertion in time of peace or any of the offenses punishable under 60.113 and 60.114 shall not be liable to be tried by court-martial if the offense was committed more than three years before the receipt of sworn charges and specifications by an officer exercising summary court-martial jurisdiction over the command. Statute of limitations on certain offenses. Section 6. That said Act is further amended by striking, in its entirety, subsection b. of section 60.51, which subsection relates to the rulings of the law officer of a general court-martial and the president of a special court-martial, and inserting in lieu thereof the following: b. The law officer of a general court-martial and the president of a special court-martial shall rule upon interlocutory questions, other than challenge, arising during the proceedings. Any such ruling made by the law officer of a general court-martial, or by the president of a special court-martial who is a member of the bar of this state, upon any interlocutory question other than a motion for a finding of not guilty, or the question of accused's sanity, shall be final and shall constitute the ruling of the court; but such law officer or president may change any such ruling at any time during the trial. Unless such ruling be final, if any member objects thereto, the court shall

Page 118

be cleared and closed and the question decided by a vote as provided in section 60.52, viva voce, beginning with the junior in rank. Rulings of law officer. Section 7. That subsection 86 c. of said Act, relative to leaves of absence while attending service schools by members of the organized militia or reserve forces who are also public officers or employees, is amended by striking the words four months in each instance wherein said words appear in said subsection 86 c. and inserting in lieu thereof the words six months so that when amended, subsection 86 c. shall read as follows: c. Leave of absence while attending service schools. Every public officer or employee who is or becomes a voluntary member of any force of the organized militia or of any reserve force or reserve component of the armed forces of the United States shall be entitled to absent himself and shall be deemed to have a leave of absence from his duties or service as such public officer or employee while in attendance, as a member of such force or reserve component, at any service school or schools conducted by the armed forces of the United States for a period or periods up to and including six months, and while going to and returning from such school or schools, notwithstanding that orders for such attendance are or may be issued with the consent of such public officer or employee. No such public officer, or employee, however, shall be entitled to absent himself in excess of a total of six months during any four year period. Section 8. That subsection 87 b. of said Act, relative to benefits, rights, and privileges to members of the organized militia and the reserve forces, is hereby amended by striking the words four months in each instance wherein said words appear and by inserting in lieu thereof the words six months so that when amended, subsection 87 b. shall read as follows: b. The benefits, rights, and privileges granted to persons in the military service by this section shall be extended

Page 119

to and be applicable to any person who, in order to participate in assemblies or annual training pursuant to section 32 of this Act or in order to attend service schools conducted by the armed forces of the United States for a period or periods up to and including six months, temporarily leaves or has left his position, other than a temporary position, in the employ of any employer and who, being qualified to perform the duties of such position, makes application for reemployment within ten days after completion of such temporary period of service; provided that no such person shall be entitled to the said benefits, rights, and privileges for such attendance at any service school or schools exceeding a total of six months during any four year period. Benefits, rights and privileges of members of organized militia, etc. Section 9. That said Act is further amended by adding the following language to subsection 87 c. of said Act: In the event that such member of the organized militia or reserve component is serving on military duty at the time of receipt of notice of such discharge or suspension then in such event the aforesaid ten day period within which application must be made shall not commence to run until the day next following the date of termination of such military duty. so that subsection 87 c. shall read as follows: The benefits, rights and privileges granted to persons in the military service by this section shall be extended to and be applicable to any person who is or becomes a member of the organized militia or of a reserve component of the armed forces of the United States and who, because of such membership is discharged by his employer or whose employment is suspended by his employer because of such membership and who, being qualified to perform the duties of such position, makes application for reemployment or termination of the period of his suspension within ten days after such discharge or suspension. In the event that such member of the organized militia or reserve component is serving on military duty at the time of receipt of notice of such discharge or suspension then in such event the aforesaid ten day period

Page 120

within which application must be made shall not commence to run until the day next following the date of termination of such military duty. Same. Section 10. All Acts or parts of Acts in conflict with this Act are hereby repealed. Section 11. That this Act shall take effect immediately upon its passage and approval by the Governor. Approved March 6, 1959. ACTIONS AGAINST NON-RESIDENT MOTORISTS. Code Ann. 68-903 Amended. No. 99 (Senate Bill No. 32). An Act to amend an Act providing for actions against non-residents operating motor vehicles in this State, approved March 30, 1937 (Ga. L. 1937, p. 732), as amended by an Act approved March 27, 1947 (Ga. L. 1947, p. 305), and as amended by an Act approved March 9, 1955 (Ga. L. 1955, p. 650), by amending section 3 thereof, as amended (Code Ann. Supp., 68-903, relating to jurisdiction and venue), so as to clarify existing law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for actions against non-residents operating motor vehicles in this State, approved March 30, 1937 (Ga. L. 1937, p.732), as amended by an Act approved March 27, 1947 (Ga. L. 1947, p. 305), and as amended by an Act approved March 9, 1955 (Ga. L. 1955, p. 650), is hereby amended by striking the period at the end of the last sentence of section 3 of said Act, as amended, relating to jurisdiction and venue, and by substituting in lieu of such period a comma and by adding to such sentence after such comma the following clause:

Page 121

and the jurisdiction of the court of and over such non-resident joint defendant shall not be affected or lost by reason of the fact that the jury returns a verdict in favor of such resident joint defendant although the accident, injury, or cause of action did not originate in the county wherein the suit is brought., so that said section, when so amended, shall read as follows: Jurisdiction of court over defendants in certain cases. Section 3. All suits or causes of action brought under the Acts approved March 30, 1937, and appearing in Georgia Laws of 1937 on pages 732-734, relating to the use of the highways of this State by non-resident motorists shall be brought in the county in which the accident, injury, or cause of action originated, or in the county of the residence of the plaintiff therein, as the plaintiff in such suit may elect, if the plaintiff in such suit is a resident of the State of Georgia; and if the plaintiff in such suit is a non-resident of the State of Georgia, then in that event, such suit shall be brought in the county in this State in which the accident or injury occurred or the cause of action originated; and the courts in said counties having jurisdiction of tort actions shall have jurisdiction of all such non-resident users in actions arising under this Act. Where action for damages is brought against a resident of this State, any non-resident involved in the same accident or collision and who is suable under the provisions of this Act may be joined as a defendant in the county wherein the resident defendant is suable, and the jurisdiction of the Court of and over such non-resident joint defendant shall not be affected or lost by reason of the fact that the jury returns a verdict in favor of such resident joint defendant although the accident, injury, or cause of action did not originate in the county wherein the suit is brought. Section 2. It is the purpose of this amendment to clarify existing law by making explicit the original intention of the General Assembly with respect to the subject-matter of said amendment. Intent. Section 3. This amendment shall be retroactive to March 9, 1955. Effective March 9, 1955.

Page 122

Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 6, 1959. TIFTON JUDICIAL CIRCUITCOMPENSATION OF SOLICITOR-GENERAL. No. 100 (House Bill No. 176). An Act to amend an Act approved February 10, 1953 (Ga. L. 1953, pp. 35-37), to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1841-1842), to amend an Act approved March 24, 1937 (Ga. L. 1937, pp. 1467-1469), to amend an original Act approved Feb. 22, 1933 (Ga. L. 1933, pp. 819-825), entitled An Act to abolish the fee system now existing in the superior courts of the Tifton Judicial Circuit, as applied to the office of the solicitor-general, and all fees now, heretofore, and hereafter accruing to the office of solicitor-general in said circuit, in so far as the same constitutes the compensation attached to said office, etc., by fixing the salary of the solicitor-general at a certain amount per annum, by providing the manner in which said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, as follows: Section 1. That section 1 of an Act approved February 10, 1953, (Ga. L. 1953, pp 35-37), to amend an Act approved February 21, 1949 (Ga. L. 1949, pp. 1841-1842), to amend an Act approved March 24, 1937 (Ga. L. 1937, pp. 1467-1469), to amend an original Act approved February 22, 1933 (Ga. L. 1933, pp. 819-825) entitled An Act to abolish the Fee System now existing in the superior court of the Tifton Judicial Circuit, as applied to the office of solicitor-general, and all fees now, heretofore, and hereafter

Page 123

accruing to the office of solicitor-general in said circuit, in so far as the same constitutes the compensation attached to said office, etc., be amended so as to provide that the solicitor-general shall receive, in addition to his present salary, and all other allowances provided by law, the sum of $1,170.00 per annum, which said sum of $1,170.00 per annum shall be paid out of the general treasuries of the various counties composing said circuit in the following respective sum and proportions: Worth County $27.50 Tift County $40.00 Turner County $15.00 Irwin County $15.00 Section 2. That this Act shall go into effect and become operative on and after its passage and approval by the Governor. Effective date. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section 4. That 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, the Sylvester Local in Worth County, the Tifton Gazette in Tift County, the Ocilla Star in Irwin County, and The Wiregrass Farmer and Stockman in Turner County, said notice having been published in each of said newspapers once a week for three weeks during a sixty-day period immediately preceding its introduction in the General Assembly in accordance with the law. Attached hereto and made a part of this bill are copies of said notice accompanied by affidavits of the publishers of each of said newspapers showing that said notice has been published as provided by law. Notice of Intention to Apply for Local Legislation. Notice is hereby given to the citizens of the Tifton Judicial Circuit, composed of Tift, Turner, Irwin and

Page 124

Worth Counties that a bill will be applied for at the 1959 session of the General Assembly of Georgia affecting the salary paid by said counties to the solicitor general of said circuit. /s/ D. D. Hudson State of Georgia, Irwin County. Now comes Julian L. Connell, publisher of the Ocilla Star, official organ of said county in which the sheriff's advertisements appear, and on oath says that the above and foregoing notice of intention to apply for local legislation was published in said newspaper on January 8, 15, 22, 1959. /s/ Julian L. Connell Sworn to and subscribed before me this 22nd day of January, 1959. /s/ C. A. Young (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given to the citizens of the Tifton Judicial Circuit, composed of Tift, Turner, Irwin and Worth Counties that a bill will be applied for at the 1959 session of the General Assembly of Georgia affecting the salary paid by said counties to the solicitor general of said circuit. /s/ Henry W. Bostick, Representative, Tift County /s/ F. W. Branch, Representative, Tift County State of Georgia, Tift County. Now comes Homer M. Rankin, editor of the Tifton Gazette, and president of the Gazette Publishing Company,

Page 125

publisher of The Tifton Gazette, official organ of said county in which the sheriff's advertisements appear, and on oath says that the above and foregoing notice of intention to apply for local legislation was published in said newspaper on January 8, 15, 22, 1959. /s/ Homer M. Rankin Sworn to and subscribed before me this 22nd day of January, 1959. Hazel B. Harrell, Deputy Clerk Superior Court, Tift County, Georgia (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given to the citizens of the Tifton Judicial Circuit, composed of Tift, Turner, Irwin and Worth Counties that a bill will be applied for at the 1959 session of the General Assembly of Georgia affecting the salary paid by said counties to the solicitor general of said circuit. /s/ T. E. Kennedy, Jr. State of Georgia, Turner County. Now comes Nora Lawrence Smith, editor and publisher of the Wiregrass Farmer and Stockman, official organ of said county in which the sheriff's advertisements appear, and on oath says that the above and foregoing notice of intention to apply for local legislation was published in said newspaper on January 8, 15, 22, 1959. /s/ Nora Lawrence Smith Sworn to and subscribed before me this 22nd day of January, 1959. A. R. Smith Clerk Superior Court, Turner County, Georgia.

Page 126

Notice of Intention to Apply for Local Legislation. Notice is hereby given to the citizens of the Tifton Judicial Circuit, composed of Tift, Turner, Irwin and Worth Counties that a bill will be applied for at the 1959 session of the General Assembly of Georgia affecting the salary paid by said counties to the solicitor general of said circuit. /s/ W. J. Forehand State of Georgia, Worth County. Now comes Marian Summer, editor and publisher of the Sylvester Local, official organ of said sounty in which the sheriff's advertisements appear, and on oath says that the above and foregoing notice of intention to apply for local legislation attached hereto was published in said newspaper on January 8, 15, 22, 1959. /s/ Marian A. Sumner Sworn to and subscribed before me this 22nd day of January, 1959. Jas. W. Warren, Clerk of Superior Court, Worth County, Georgia. Approved March 6, 1959. SERVICE OF PROCESS, ETC., ON NON-RESIDENT, NON-DOMESTICATED CORPORATIONS. No. 101 (House Bill No. 224). An Act to amend an Act relating to service of process upon nonresident corporations not domesticated in Georgia but doing business therein, approved January 31, 1946 (Ga. L. 1946, p. 687), as amended, so as to require that two copies of petition and process, or one

Page 127

copy thereof with twenty-five ($.25) cents per page for photostating the other copy, be furnished to the Secretary of State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to service of process upon nonresident corporations not domesticated in Georgia but doing business therein, approved January 31, 1946 (Ga. L. 1946, p. 687), as amended, is hereby amended by striking section 3 thereof, relating to the leaving of copies with the Secretary of State, and by substituting in lieu thereof the following: Section 3. If such foreign corporation, doing business in this State, and which does not maintain a place of business and agent in this State upon whom service may be perfected, shall fail to designate some person or persons who may be found and served with notice, summons, or process in this State, then service of summons or process shall be made upon such corporation by leaving two copies of the petition or other pleading with copy of process or summons thereto attached, with a fee of $2.00 for each defendant, in the hands of the Secretary of the State of Georgia, and such service shall be sufficient service upon such nonresident corporation, provided that notice of such service and a copy of the petition and process is forthwith sent by registered mail by the plaintiff or the Secretary of State of Georgia, to the principal office of said corporation in the State in which such corporation was chartered or in any other State where the principal office of such corporation may be located, and the corporation's return receipt and the plaintiff's affidavit of compliance herewith are appended to the petition and summons or other process and filed with summons, petition and other papers in said case in the court wherein the action is pending. The Secretary of State shall not accept any petition or other pleading for service hereunder unless two copies thereof, or one copy with twenty-five ($.25) cents per page for photostating the other copy, is filed in his office. Copies of process filed with Secretary of State.

Page 128

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 6, 1959. SUBSTITUTION AND MISBRANDING OF PETROLEUM PRODUCTSENFORCEMENT OF ACT BY STATE OIL CHEMIST. Code 73-222 Amended. No. 104 (Senate Bill No. 43). An Act to amend Code section 73-222 pertaining to the substitution and misbranding of petroleum products, approved March 31, 1937 (Ga. L. 1937, p. 477), as amended, by an Act approved February 15, 1952 (Ga. L. 1952, p. 391), and as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 618) by providing that the State oil chemist shall be among those charged with the enforcement of the law contained in said section, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 73-222 pertaining to the substitution and misbranding of petroleum products, approved March 31, 1937 (Ga. L. 1937, p. 477) as amended by an Act approved February 15, 1952 (Ga. L. 1952, p. 391), and as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 618), by adding at the beginning of the last paragraph of said section, the words: The State Oil Chemist and, so that said last paragraph, as amended hereby, shall read as follows: Code 73-222 amended. The State Oil Chemist and any and all law enforcement officers in the State of Georgia are hereby charged with the enforcement of this law.

Page 129

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 9, 1959. PATAULA JUDICIAL CIRCUITCOMPENSATION OF SOLICITOR-GENERAL. No. 150 (House Bill No. 251). An Act to amend an Act fixing the compensation of the solicitor-general of the Pataula Judicial Circuit, approved August 24, 1931 (Ga. L. 1931, p. 682), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 618), so as to increase the compensation of the solicitor-general; 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 fixing the compensation of the solicitor-general of the Pataula Judicial Circuit, approved August 24, 1931 (Ga. L. 1931, p. 682), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 618) is hereby amended by striking therefrom the words and figures five thousand seven hundred fifty ($5,750.00) dollars wherever they appear and inserting in lieu thereof the words and figures six thousand seven hundred fifty ($6,750.00) dollars, and by adding at the end thereof the words provided further, however, that nothing contained herein shall be construed to prevent the solicitor-general from receiving payment for services under the Uniform Reciprocal Enforcement of Support Act and any and all other payments for services from the State, so that section 2, as so amended, shall read: Section 2. The salary of the solicitor-general of said judicial circuit shall be the sum of six thousand seven hundred fifty ($6,750.00) dollars per annum, in addition

Page 130

to the salary of two hundred and fifty ($250.00) dollars per annum prescribed in Paragraph One, Section Twelve of Article Six of the Constitution of this State, which said salary, additional to the constitutional salary of two hundred and fifty ($250.00) dollars per annum shall be paid pro-rata out of the general treasuries of the various counties composing said circuit, upon the basis of population; that is to say, each one of the counties composing said circuit shall pay such 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 of the next official Federal census, and then in like manner according to each succeeding official census. It shall be and is hereby made the duty of the ordinary, county commissioners, or other authority having control of county matters in such said counties, to cause the part or portion of said salary so assessed each of said counties to be paid to said solicitor-general quarterly in each year, out of the fund of said counties; that is to say, on the first day of April, July, October, and January, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other county authorities having control of county matters to make provisions annually, when levying and collecting taxes for expenses of courts, for the levying and collection of sufficient taxes in their respective counties for the purpose of paving 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. Said salary six thousand seven hundred fifty ($6,750.00) dollars and the constitutional salary of two hundred fifty ($250.00) dollars shall be full payment for all the services of said solicitor-general, for all traveling expenses, and for all sums paid out by the said solicitor-general for clerical aid and legal assistance engaged or employed by him, except as provided in section five of this Act, provided further, however, that nothing contained herein shall be construed to prevent the solicitor-general from receiving payment for services under the Uniform Reciprocal Enforcement of Support

Page 131

Act and any and all other payments for services from the State. Section 2. This Act shall become effective as of March 1, 1959. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A'Delbert Bowen who, on oath, deposes and says that he is representative from Randolph County, and that the attached copy of notice of intention to introduce local legislation was published in the Early County News on December 31, 1958, January 7, 1959, and January 14, 1959, which is the official organ of Early County; and Donalsonville News on January 1, 14, and 21, 1959, which is the official organ of Seminole County; and Miller County Liberal on January 15, 22, and 29, 1959, which is the official organ of Miller County; and Fort Gaines News Record on January 1, 8, and 15, 1959, which is the official organ of Clay County; and Dawson News on January 8, 15, and 22, 1959, which is the official organ of Terrell County; and The Cuthbert Times on January 1, 8, and 15, 1959, which is the official organ of Randolph and Quitman Counties. A. Delbert Bowen, Representative, Randolph County. Sworn to and subscribed before me, this 29 day of January, 1959. Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1959 session of the General Assembly of

Page 132

Georgia, a bill to increase the salary of the Solicitor General of the Superior Courts of the Pataula Judicial Circuit; and for other purposes. A. Delbert Bowen, Representative, Randolph County. Approved March 9, 1959. ATLANTA JUDICIAL CIRCUITSALARIES OF ASSISTANT SOLICITORS-GENERAL. No. 183 (House Bill No. 544). 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 March 5, 1957 (Ga. L. 1957, p. 202), 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. 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 March 5, 1957 (Ga. L. 1957, p. 202), be and the same is hereby further amended by striking from said last mentioned amendatory Act of 1957 the figures $9,000 in line two of paragraph 2 in section 2 of said

Page 133

amendatory Act and inserting in lieu thereof the figures $11,000; by striking the figures $6,000 in line three of paragraph 2 of section 2 of said Amendatory Act of 1957 and inserting in lieu thereof the figures $8,000 and by striking the figures $8,200 in line four of paragraph 2 of section 2 of said amendatory Act, and inserting in lieu thereof the figures $10,000 so that said paragraph as amended will read as follows: The salary of the first assistant solicitor-general shall be $11,000 per annum, and the salaries of the trial assistant solicitors-general shall be no less than $8,000 nor more than $10,000 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 of the court, the funds therefor to be provided in the same manner as the other operating expenses of said court. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 3. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for 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

Page 134

personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the secretary 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 15, 22, 29 days of December, 1958, and on the 5, 12, 19, 26 days of January, 1959, and on the 2, day of February, 1959. As provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me, this 4th day of February, 1959. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1959. (Seal). 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 in January, 1959, 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 prescribing the number of assistant solicitors-general and for other purposes. This 2 day of December, 1958. Paul Webb, Solicitor-General, Atlanta Judicial Circuit. Approved March 9, 1959.

Page 135

SIGNS ADVERTISING PRICES OF MOTOR FUEL. No. 204 (Senate Bill No. 42). An Act to provide for the regulation of signs displayed by retailers of motor fuel, advertising the price of such motor fuel, so as to prevent advertising practices deceptive to the public; to provide for penalties for the violation of this Act; to provide for the enforcement of this Act; to provide for a severability clause to repeal conflicting laws and for other purposes. Be is enacted by the General Assembly of Georgia: Section 1. Any sign or placard, or other means used to advertise the price of motor fuel for sale at retail for use in motor vehicles shall contain one total selling price only per gallon of such motor fuel, including all taxes of any and every kind, except Georgia Sales Tax. Numbers used to advertise the price of such motor fuel shall be of uniform size, and where fractions are used, the numerator and denominator thereof combined shall be of the same size as any whole numbers used, and the numerator and denominator shall be of equal size in relation to each other, except as to the numbers and fractions used in any price computing mechanism constituting a part of any dispensing device for such motor fuel; provided, however, that this shall not preclude posting on any pumps dispensing motor fuel a separate statement of taxes included in the total purchase price for the purpose of complying with the Georgia Sales Tax Act. Signs. Section 2. Any person, firm, association or corporation violating any of the provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Crimes. Section 3. The State oil chemist and any and all law enforcement officers in the State of Georgia are hereby charged with enforcement of this Act. Enforcement. Section 4. Should any section, or part of a section

Page 136

or sections, of this Act be held unconstitutional, such unconstitutional part shall not affect the validity of the remaining portion of this Act. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. WILLS AND ADMINISTRATION OF ESTATES. Code 113-409, 113-602, 113-607, 113-703, 113-1002, 113-1602 Amended. No. 205 (House Bill No. 118). An Act to amend sections 113-409, 113-602, 113-607, 113-703, 113-1002 and 113-1602 of the Code of Georgia, as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 657), relating to wills and administration of estates, so as to replace the word revoked in section 113-409; to provide for notices in probating a will; to provide for the issuance of letters; to change the time limitation within which a copy of the newspaper in which certain notices are published must be filed; to change the provisions relating to the probate of foreign wills; to clarify the provisions relating to applications for a year's support and fix the time within which existing rights to such year's support must be claimed; to provide for waiver of notices in section 113-1602; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 113-409, relating to the republication of a will, is hereby amended by adding before the word will, in the first sentence, the word revoked, so that when so amended, section 113-409 shall read as follows: 113-409. A codicil properly executed and annexed to a revoked will shall amount to a republication of the

Page 137

same. Any writing executed with all the formalities required for a will may operate as a republication. A republication of the same paper in the presence of two witnesses, who shall subscribe as additional attesting witnesses shall be good. A parol republication in the presence of the original witness to the will shall be good. Code 113-409 amended. Section 2. Code section 113-602, relating to the probate of a will in solemn form, is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 113-602, to read as follows: 113-602. Probate by the witnesses, or probate in solemn form is the proving of the will, after due notice to all the heirs at law, by all witnesses in life and within the jurisdiction of the court, or by proof of their signatures and that of the testator, if the witnesses are dead, blind, incompetent or inaccessible, and the ordering to record of the will so proved. Such probate is conclusive upon all the parties notified, and all devisees and legatees under the will who are represented in the executor. The petition to probate a will in solemn form shall be verified by the oath of the applicant, and shall set forth the full name, place of domicile, the legal residence, the date of the death of the testator, the post office address of the petitioner, and the names, ages and addresses of the surviving spouse and of all the heirs at laws, stating their relationship to the testator, and in the event full particulars are lacking, the petition shall state the reasons for any such omission. Every such petition shall conclude with a prayer for the issuance of letters testamentary, and if all of the heirs at law are sui juris and shall acknowledge service of the petition and notice, and shall in such acknowledgement assent thereto, the will may be admitted to record on proper proof, and letters may thereupon issue without further delay whether in term or vacation. Code 113-602 amended. Section 3. Code section 113-607, relating to the notice of motion for probate in solemn form, is hereby amended by striking from paragraph (b) the word three and

Page 138

inserting in lieu thereof the word five, so that when so amended, paragraph (b) shall read as follows: (b) Where the residence of abiding place of a nonresident to be notified is known or if a known party resides without the State either voluntarily or involuntarily under circumstances which make it difficult to determine if said person is a legal resident of Georgia or of some foreign state, the propounder shall file in the court within five days after the first publication of the notice, a copy of the newspaper in which the notice is published with such notice plainly marked; and, thereupon, it shall be the duty of the clerk of the court of ordinary, if there be one other than the ordinary, and if not, then the duty of the ordinary, as clerk of the court, within two days after the filing of such newspaper in court, to enclose, direct, stamp and mail said paper to the party to be notified. Code 113-607 amended. Section 4. Code section 113-703, relating to the probate of foreign wills, is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 113-703, to read as follows: 113-703. If said foreign will has been admitted to probate in common or solemn form in the State of the United States of which the testator was a resident at the time of his death, it may be admitted to probate in like common or solemn form in this State, upon production of an exemplification of the probate proceedings, certified according to the provisions of section 38-627, and may be attacked or resisted on the same grounds as other judicial proceedings from a State of the United States. Code 113-703 amended. Section 5. Code section 113-1002, relating to a year's support, is hereby amended by striking the last sentence as follows: All applications for a year's support from the estate of a descendant shall be filed within three years from the date of the death of such deceased, if application for a year's support by a widow or for the benefit of a widow shall be made and filed during her widowhood and during her lifetime, and not otherwise.,

Page 139

and inserting in lieu thereof the following: All applications for a year's support from the estate of a decedent shall be filed within three years from the date of the death of such deceased, and in addition thereto, application for a year's support by a widow, or for the benefit of a widow, must be made and filed during her widowhood and during her lifetime, and not otherwise. Provided, however, that the application for a year's support for any person who was entitled thereto on or before March 3, 1953 or who subsequently became entitled thereto may be filed at any time within three years from the effective date of this Act., so that when so amended, section 113-1002 shall read as follows: 113-1002. Among the necessary expenses of administration, and to be preferred before all other debts, except as otherwise specially provided is the provision for the support of the family, to be ascertained as follows: Upon the death of any person testate or intestate, leaving an estate solvent or insolvent, and leaving a widow, or a widow and minor child or children, or minor child or children only, it shall be the duty of the ordinary, on the application of the widow, or the guardian of the child or children, or any other person in their behalf, on notice to the representative of the estate (if there be one, and if none, without notice), to appoint five discreet appraisers; and it shall be the duty of such appraisers, or a majority of them to set apart and assign to such widow and children, or children only, either in property or money, a sufficiency from the estate for their support and maintenance for the space of 12 months from the date of administration, in case there is administration on the estate, to be estimated according to the circumstances and standing of the family previous to the death of the testator or intestate and keeping in view also the solvency of the estate. If there is a widow, the appraisers shall also set apart for the use of herself and children, a sufficient amount of the household furniture. The amount set apart for the family shall in no event be less than the sum of $1600 if the estate is of that value; and it shall appear upon a just appraisement of the estate that it does not exceed

Page 140

in value the sum of $1600, excluding household goods and furnishings, it shall be the duty of the appraisers to set apart the whole of said estate for the support and maintenance of the widow and child or children, or if no surviving widow, to the lawful guardian of the child or children, for their benefit: Provided, that all taxes and liens for taxes accrued against property, and equity of redemption which is embraced in a years' support duly set apart, shall be hereby divested, the same as if the entire title were included in such year's support. All applications for a year's support from the estate of a decedent shall be filed within three years from the date of death of such deceased, and in addition thereto, application for a year's support by a widow, or for the benefit of a widow, must be made and filed during her widowhood and during her lifetime, and not otherwise. Provided, however, that the application for a year's support for any person who was entitled thereto on or before March 3, 1953, or who subsequently became entitled thereto, may be filed at any time within three years from the effective date of this Act. Code 113-1002 amended. Section 6. Code section 113-1602, relating to the procedure for obtaining an order requiring an administrator or executor to make title pursuant to the terms of a bond for title, is hereby amended by adding after the word deceased, in the first sentence, the words unless waived, so that when so amended, section 113-1602 shall read as follows: 113-1602. Ten days' notice shall be given in writing to the administrator or executor and notices shall be given to the heirs at law of said deceased, unless waived, by publication in the newspaper publishing the legal advertisements of the county once a week for four (4) weeks. If no objection is filed, and the ordinary is satisfied of the truth of the allegations in the petition, the order shall be granted. When objections in writing are filed in the office of said ordinary, it shall be the duty of the ordinary to hear evidence as to the fact whether the conditions of said bond or contract for the

Page 141

sale of land have been complied with by the payment of the purchase money or not, and to grant an order requiring said title to be made or not, as he may think the principles of justice may require; and either party, being dissatisfied with the decision, may appeal to the superior court upon the same terms as appeals are granted in other cases. Code 113-1602 amended. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. HOUSING AUTHORITIESPRIOR ACTIONS RATIFIED AND VALIDATED. No. 206 (Senate Bill No. 39). An Act to validate and declare legal the creation and establishment of housing authorities, all bonds, notes, contracts, agreements, obligations and undertakings of said housing authorities, and all proceedings, acts and things heretofore undertaken, performed or done with reference thereto, and to declare said housing authorities bodies corporate and politic. Be it enacted by the General Assembly of Georgia: Section 1. That the creation and establishment of housing authorities pursuant to, or purporting to be pursuant to, the provisions of the Housing Authorities Law, together with all proceedings, acts and things undertaken, performed or done with reference thereto (including the appointment of commissioners, officers and employees), are hereby validated, ratified, confirmed, approved and declared legal in all respects, notwithstanding any want of statutory authority or defect or irregularity in such acts or proceedings. Said housing authorities are hereby declared to have been and to be legally constituted and to be bodies corporate and politic

Page 142

with all the powers, rights and duties set forth in the Housing Authorities Law. Creation. Section 2. That all contracts, agreements, obligations and undertakings, of housing authorities heretofore entered into relating to financing or aiding in the planning, surveying, development, construction, maintenance or operation of any housing or redevelopment project or projects or to obtaining aid therefor from the federal government, including (without limiting the generality of the foregoing) loan and annual contributions, contracts and leases with the federal government, agreements with municipalities or other public bodies (including agreements which are pledged or authorized to be pledged for the protection of the holders of any notes or bonds issued by housing authorities or which are otherwise made a part of the contracts with such holders of notes or bonds) relating to cooperation, contributions, grants or other local participation in aid of housing or redevelopment projects, payments (if any) in lieu of taxes, furnishing of municipal services and facilities, and the elimination of unsafe and unsanitary dwellings, and contracts for the construction or operation of housing projects, together with all proceedings, acts and things heretofore undertaken, performed or done with reference thereto, and are hereby validated, ratified, confirmed, approved and declared legal in all respects, notwithstanding any defect or irregularity therein or any want of statutory authority. Contracts. Section 3. That all procedings, acts and things heretofore undertaken, performed or done in or for the authorization, issuance, sale, execution and delivery of notes and bonds by housing authorities for the purpose of financing or aiding in the undertaking of a housing or redevelopment project or projects and all notes and bonds heretofore issued by housing authorities are hereby validated, ratified, confirmed, approved and declared legal in all respects, notwithstanding any defect or irregularity therein or any want of statutory authority. Actions. Section 4. That all proceedings, acts, resolutions,

Page 143

actions, doings, approvals and things undertaken, performed, adopted, given or passed by the State Housing Authority Board (including but not limited to approvals of the appointment of commissioners of housing authorities, approvals of housing project or projects and approvals of contracts with the Federal government for preliminary loan and contracts for loans and annual contributions) are hereby validated, ratified, confirmed, approved and declared legal in all respects, notwithstanding any want of statutory authority or defect or irregularity in such acts or proceedings, or want of proper signature or subscription on approvals, acts, or resolutions. Same. Section 5. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 10, 1959. FAILURE TO PAY FOR AGRICULTURAL PRODUCTS. Code 5-9914 Amended. No. 207 (Senate Bill No. 46). An Act to amend Code section 5-9914, as amended, by an Act approved March 27, 1941 (Ga. L. 1941, p. 337), relating to the failure to pay for agricultural products, so as to extend the provisions of said section to all sales of such products, including poultry and poultry products, timber and pulpwood unless credit shall be expressly extended therefor; to delete the cash sale provision therefrom; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 5-9914, as amended, by an Act approved March 27, 1941 (Ga. L. 1941, p. 337), relating to the failure to pay for agricultural products, is hereby amended by striking said section in its entirety and in lieu thereof inserting the following:

Page 144

5-9914. Any person, either on his own account or for others, who shall buy cotton, corn, rice, crude turpentine, spirits of turpentine, rosin, pitch, tar, timber, pulpwood poultry and poultry products, cattle, hogs, sheep, goats, horses, mules, pecans, peaches, apples, watermelons, cantaloupes, or other products or chattels, and shall fail or refuse to pay therefor or shall make way with or dispose of the same before he shall have paid therefor unless credit shall be expressly extended therefor, shall be guilty of a felony and upon conviction thereof, shall be imprisoned in the penitentiary for not less than one year nor more than five years. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS AMENDEDNO PASSING ZONES. No. 208 (Senate Bill No. 57). 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 provide for the method of marking no-passing zones, established by the State Highway Board; 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 amended by inserting at the end of section 60 the words a no-passing zone shall be marked by a solid barrier line placed as the right-hand element of a combination stripe along the center or lane line. The barrier line

Page 145

shall be yellow, so that said section, as amended hereby, shall read as follows: Section 60. The State Highway Board is hereby authorized to determine those portions of any highway where overtaking and passing or driving to the left of the roadway would be especially hazardous and may by appropriate signs or markings on the roadway indicate the beginning and end of such zones, and when such signs or markings are in place and clearly visible to an ordinarily observant person every driver of a vehicle shall obey the directions thereof. A no-passing zone shall be marked by a solid barrier line placed as the right-hand element of a combination stripe along the center or lane line. The barrier line shall be yellow. No passing zones. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. GEORGIA PORTS AUTHORITY ACT AMENDED. No. 209 (Senate Bill No. 73). An Act to amend an Act known as the Georgia Ports Authority Act, approved March 9, 1945, (Ga. L. 1945, p. 464), as amended, so as to authorize the Governor, on behalf of the State, to convey certain property to the Georgia Ports Authority; 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 Ports Authority Act, approved March 9, 1945 (Ga. L. 1945, p. 464), as amended, is hereby amended by adding a new section, to be known as section 4A, to read as follows:

Page 146

Section 4A. The Governor is hereby authorized, on behalf of the State, to convey to the Georgia Ports Authority for a nominal consideration, to be agreed upon by the Governor and the Authority, property located in Richmond County, Glynn County and Decatur County, which has been deeded to the State. The Authority shall have the same power and authority relative to such property as it has relative to any other property of the Authority. Land conveyances authorized. The property located in Richmond County is described as follows: `All that tract or parcel of land, situate, lying and being in Richmond County, Georgia, east of the corporate limits of the City of Augusta and north of the Sand Bar Ferry Road, containing seventy-eight (78) acres, more or less, and beginning at a point on the toe of the levee nineteen hundred and twenty-five feet (1925) east of the east boundary at a point identified on a map of the Department of Public Works, Augusta, Georgia, dated 26 August, 1958, by the letter `D'; thence in a generally northerly direction a distance of two hundred and thirty-five feet (235), more or less, to the south waterline of the Savannah River to a point identified on said map by the letter `A'; thence in a generally easterly direction along the south waterline of the Savannah River a distance of seventy-one hundred and fifty feet (7150), more or less, to a point identified on said map by the letter `B'; thence in a generally southwesterly direction a distance of three hundred fifteen feet (315), more or less, to a point on the toe of the levee identified on said map by the letter `C'; thence in a generally westerly direction along the toe of the levee a distance of sixty-six hundred and fifty feet (6650) to the point of beginning; bounded on the north by the Savannah River; on the east and south by other property of the City Council of Augusta and on the west by property of the Texas Company, all as shown upon said map on which said tract is designated `Tract A', which map is hereto attached and by reference made a part hereof for a more complete description. Richmond County.

Page 147

`Expressly reserved from this conveyance of the above described property is an easement in, over and upon the southermost twelve feet (12) thereof, as a road for levee maintenance and other purposes, which easement is also shown on said map. `Also, all that tract or parcel of land, situate, lying and being in Richmond County, Georgia, east of the corporate limits of the City of Augusta, containing two and two-tenths (2.2) acres, on the north side of the Sand Bar Ferry Road, on which it fronts seventy-nine and two-tenths (79.2) feet, and extends back in a northeasterly direction a distance of twelve hundred eighty-one and three-tenths (1281.3) feet on its western line and a distance of twelve hundred ninety-four and two-tenths (1294.2) feet on its eastern line to a rear width of seventy-nine and two-tenths (79.2) feet; bounded on the north by a strip of land reserved for a railroad right-of-way; on the east by lots of Jones and Nicholson, Hammock and Lundy; on the south by Sand Bar Ferry Road; and on the west by the Pistol Range Road, designated upon the map first referred to as `Tract B' and identified by the letters `G', `H', `E' and `F', which map by reference is made a part hereof.' Same. The above property was conveyed to the State by a deed dated September 3, 1958, from the City Council of Augusta, Georgia, which said deed is on file in the office of the Secretary of State. The property located in Glynn County is described as follows: `All that certain tract, lot and parcel of land situate, lying and being in the City of Brunswick, in Glynn County, Georgia, identified and described according to the map and plat entitled `Port and Industrial Sites, Glynn County, Brunswick, Georgia', dated May 30, 1958, and thereon identified and described as `Proposed State Docks', and more particularly described as follows, to-wit: Beginning at a point on the westerly line of Newcastle Street where said line of Newcastle Street

Page 148

would be intersected by the southerly line of Fifth Avenue if said line of Fifth Avenue were projected westerly; thence running westerly along the southerly line of Fifth Avenue if the same were projected westerly for a distance of one thousand two hundred twenty-seven and eighty-five one-hundredths (1,227.85) feet to the United States Government harbor line in East River; thence running northerly along the said U. S. Government harbor line for a distance of eleven hundred and four one-hundredths (1,100.04) feet; thence running easterly along a line parallel to and 1,100.04 feet northerly from the southerly line of Fifth Avenue for a distance of five hundred and twenty-five (525) feet, more or less, to the westerly line of Bay Street (if said Bay Street were projected southerly and said Bay Street being ninety-two and five-tenths (92.5) feet in width at said point); thence running southerly for a distance of twenty and four one-hundredths (20.04) feet along said westerly line of Bay Street to the point where said line of Bay Street is intersected by the southerly line of Third Avenue if said Third Avenue were projected westerly; thence running easterly along the southerly line of Third Avenue, if said Third Avenue were projected westerly, for a distance of four hundred ninety-seven five-tenths (497.5) feet to the westerly line of Grant Street, if said Grant Street were projected southerly; thence running southerly along said southerly projection of the westerly line of said Grant Street for a distance of four hundred eighty (480) feet; thence at right angles to said last described line running westerly for a distance of two hundred and five (205) feet; thence at right angles to said last described line running southerly for a distance of one hundred five (105) feet; thence at right angles to said last described line running westerly for a distance of two hundred (200) feet; thence at right angles to said last described line running southerly for a distance of one hundred twenty-five (125) feet; thence at right angles to said last described line running easterly for a distance of five hundred forty (540) feet to the westerly line of Newcastle Street; thnce running southerly and southeasterly along said westerly line of Newcastle Street

Page 149

for a distance of four hundred twenty and two-tenths (420.2) feet to the point or place of beginning. Glynn County. `There is excepted from this conveyance, the easements or rights-of-way of the Atlantic Coast Line and Southern Railroads as the same is shown to run through the above described and hereby conveyed tract of land on the aforesaid plat.' The above property was conveyed to the State by a deed dated July 7, 1958, from the City of Brunswick, which said deed is on file in the office of the Secretary of State. The property located in Decatur County, which is divided into two parcels and which is covered by two separate deeds, is described as follows: Decatur County. `Parcel I. That certain tract of land containing 56 acres, more or less, located in lots of land No. 372 and 373 in the 15th district of Decatur County, Georgia, being a portion of Decatur County Farm Land located on the north of Flint River and south of the Bainbridge-Spring Creek paved highway (Georgia State highway No. 253), east of the site now known as American Bitumuls Asphalt Company and west of other land of Decatur County, Georgia, and which tract is now known as the Georgia State Ports Authority, and is more particularly described as follows: `Commencing at the southwest corner of land lot No. 373, 15th district, Decatur County, Georgia (marked by a U. S. Government monument); thence N 01 41[prime] E. 457.0 feet to a U. S. Government monument; thence N 63 06[prime] E, 661.4 feet to a U. S. Government concrete monument; thence N 52 03[prime] E, 648.9 feet to a U. S. Government concrete monument and the point of beginning; thence N 01 41[prime] E, 1,637.9 feet to a point on the south right-of-way of Georgia State Highway No. 253; thence N 45 53[prime] E along the south right-of-way of Georgia State Highway No. 253, 992.2 feet to a point of curvature; thence along the south right-of-way of Georgia

Page 150

State Highway No. 253 along a curve to right in a general northeasterly direction with a radius of 5,690 feet for a distance of 911.9 feet to a point of tangency (chord N 50 28[prime] E, 911.0 feet); thence continue along the south right-of-way of Georgia State Highway No. 253, N 55 04[prime] E, 173.6 feet; thence S 08 14[prime] W, 98.0 feet; thence S 40 54[prime] W, 597.3 feet; thence S 26 43[prime] W, 949.5 feet; thence S 03 56[prime] W, 185.0 feet; thence S 40 51[prime] E, 1,054.9 feet to a point on the north shore line of Flint River; thence downstream along the north shore line of Flint River in a southwesterly direction to a point which is S 48 49[prime] W, 1,953.2 feet; thence N 01 41[prime] E, 658.3 feet to the point of beginning.' The property described above was conveyed to the State by a deed dated October 2, 1956, from Decatur County through the Chairman of The Board of Commissioners of Roads and Revenues, which deed is on file in the office of the Secretary of State. `Parcel II. Commencing at the Southeast corner of land lot No. 372, 15th district, Decatur County, Georgia (marked by a U. S. Government monument); thence N 0 55[prime] E, 650.0 feet; thence N 88 50[prime] W, 60.0 feet to a concrete monument and the point of beginning; thence S 51 42[prime] W along north boundary of lands of General Gas Corp., 858.0 feet; thence S 31 28[prime] W along north boundary of lands of General Gas Corp. 823.4 feet; thence S 50 19[prime] E along west boundary of lands of General Gas Corp., 500.0 feet; thence S 16 35[prime] E, 232.0 feet to a point on the northern shore of Jim Woodruff Reservoir; thence along the northern shore of Jim Woodruff Reservoir in a southwesterly direction to a point which is 66 21[prime] W, 240.0 feet; thence along the east boundary of lands formerly deeded to Georgia Ports Authority as follows: N 40 51[prime] W, 1054.9 feet; N. 03 56[prime] E, 185.0 feet; N 26 43[prime] E, 949.5 feet; N 40 54[prime] E, 597.3 feet; N 08 14[prime] E, 98.0 feet to a point on south right-of-way of Georgia State Highway No. 253; thence N 55 04[prime] E along south right-of-way of Georgia State Highway No. 253, 630.9 feet; thence S 0 55[prime] W, 998.1 feet; thence along a curve to the left in a northeasterly

Page 151

direction with a radius of 427.50 feet to a point which is N 60 49[prime] E, 28.0 feet to point of tangency; thence N 58 57[prime] E, 225.5 feet to the point of beginning. Being in land lots 372 and 373, 15th district, Decatur County, Georgia, and containing 35.25 acres, less and except 2.88 acres, more or less, contained in right-of-way for railroad spur track to State docks as previously deeded to S. A. L. Railway. Decatur County specifically reserves unto itself a sufficient amount of the above described tract of land for a 100 foot wide perpetual railroad right-of-way easement from the proposed S. A. L. Railway spur track, running in an easterly and westerly direction through said described tract, to other adjoining lands of Decatur County which are located on the north side of Georgia State Highway No. 253. The above 35.25 acre tract of land being more fully shown on plat of same made by R. H. Alcorn, C. E., on December 28, 1957, and recorded in plat Book 4, page 6 in the clerk's office of Superior Court of Decatur County, Georgia.' The property described above was conveyed to the State by a deed dated February 4, 1958, from Decatur County through the Chairman of the Board of Commissioners of Roads and Revenues, which deed is on file in the office of the Secretary of State. The Governor is hereby authorized to execute for and on behalf of the State, the necessary instruments relative to the conveyance of the aforesaid property to the Georgia Ports Authority. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959.

Page 152

JOINT COMMITTEE ON OPERATIONS OF GENERAL ASSEMBLY. No. 211 (House Bill No. 3). An Act to create a Committee to be known as the Joint Committee on the Operations of the General Assembly; to provide for powers, duties, and functions; to create the office of Legislative Counsel; to provide for qualifications, duties, functions, compensation and election; to provide for personnel; to provide for retirement; to provide for the transferral of credits; to provide for transferral of equipment, supplies, furniture, files, records, books, and other material; to provide for the transferral of duties; to designate the first Legislative Counsel; to provide for funds; to provide for an advisor to the Legislative Counsel; to provide the procedure connected with the foregoing; to repeal an Act creating the Bill Drafting Unit in the State Law Department, approved February 20, 1951 (Ga. L. 1951, p. 351); to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created and established a Committee to be known as the Joint Committee on the Operations of the General Assembly, hereinafter called the Committee, to be composed of the Speaker of the House of Representatives, the President of the Senate, the Chairman of the Appropriations Committee of the Senate, the Chairman of the Appropriations Committee of the House of Representatives, the Chairman of the Judiciary Committee of the Senate, the Chairman of the Judiciary Committee of the House of Representatives, the Chairman of the Committee on Banking and Finance of the Senate, the Chairman of the Ways and Means Committee of the House of Representatives, the Clerk of the House of Representatives, and the Secretary of the Senate. The Speaker of the House of Representatives shall be Chairman of the Committee and the Secretary

Page 153

of the Senate shall be Secretary of the Committee. Said Committee shall perfect its organization conformable to the provisions of this Act. The members of the Committee shall receive no additional compensation, per diem, expenses or allowances for service on the Committee during sessions of the General Assembly, but for each day spent in the performance of their duties hereunder between sessions, the members shall receive the compensation, per diem, expenses and allowances authorized for interim legislative committees, upon certification thereof by the Chairman of the Committee to the State Treasurer. Six members of the Committee shall constitute a quorum for the transaction of any business of the Committee. Created, members, quorum, etc. Section 2. The Committee shall study and make recommendations to the General Assembly and to each branch thereof, methods for more efficiently utilizing the space in the Capitol building set aside for the legislative branch of the government. It shall also study and recommend methods and procedures to more efficiently operate the General Assembly and each branch thereof. It shall provide for the revision and codification of the laws of this State, beginning and continuing at and for such time as may be determined by the Committee, such revision and codification being subject to adoption by the General Assembly and approval by the Governor. The Committee shall provide services and facilities equally available to each and every member of both branches of the General Assembly, including but not limited to, legislative counseling, bill drafting, and the providing of legislative reference material. Duties. Section 3. There is hereby created the office of Legislative Counsel who shall be an attorney skilled and experienced in legislative matters and bill drafting. He shall assist the Committee in the performance of its duties. It shall be the duty of the Legislative Counsel to provide services equally available to each and every member of the General Assembly, which shall include but not be limited to, legislative counseling, bill drafting,

Page 154

and the providing of legislative reference material. He shall advise with the members of the General Assembly on legislative matters and prepare proposed legislation at the request of any member of the General Assembly. He shall also advise with Committees of the General Assembly both during and between sessions and assist any committee with the preparation of reports, recommendations and related matters. He shall act as a parliamentarian for either branch of the General Assembly upon the request of the presiding officer of either branch. He shall assist the Committee in the revision and codification of laws as provided for hereinbefore. He is authorized to perform research on legislative matters and related subjects and make reports and recommendations thereon. He is authorized to exchange information, data and material with similar agencies in other states. The Committee may delegate to the Legislative Counsel such of its duties and powers as the Committee deems desirable. He shall have such other and further duties as the General Assembly and the Committee may from time to time prescribe. Legislative counsel. Legislative counsel. Section 4. The committee shall elect the Legislative Counsel, subject to the approval of both branches of the General Assembly in joint session, except that the Deputy Director of the Bill Drafting Unit of the State Law Department having served as such since the creation of said unit, is hereby elected and designated as the first Legislative Counsel, subject to his acceptance of the position, and no election shall be held as provided herein for such Legislative Counsel. Thereafter, the Legislative Counsel shall serve at the pleasure of the Committee with the approval of both branches of the General Assembly as above stated for a period not exceeding two (2) years. Thereafter, commencing with the convening date of the General Assembly for the 1961 session, the Legislative Counsel shall be elected by the Committee subject to the approval of both branches of the General Assembly in joint session and he shall serve at the pleasure of the committee for a period not exceeding two (2) years. The committee shall fix the compensation of the Legislative Counsel. Same, election, compensation, etc.

Page 155

Section 5. The committee, with the exception of clerical help, which shall be employed directly by the Legislative Counsel, shall employ all other technical and legal personnel to assist the Legislative Counsel in the performance of the duties and functions of said office and the committee may authorize a chief deputy and other deputies for said Legislative Counsel. The committee is authorized to delegate duties to the personnel employed by it and all personnel shall be subject to supervision by the Legislative Counsel with reference to the duties of their employment. The committee is authorized to fix the compensation of all personnel and the Legislative Counsel and other staff personnel shall receive expenses incurred in connection with their employment as is authorized by law of budget regulations. The committee shall designate suitable quarters in the State Capitol building for the office of the Legislative Counsel and staff provided that if such quarters are not immediately available the committee shall make other provisions relating to quarters. The office of Legislative Counsel shall be furnished such supplies, materials, furniture, books, and equipment as are needed in the same manner as such things are furnished to the Legislative Branch of the Government. The furniture, equipment, supplies, files, records, books, and other material which has been purchased or utilized by the Bill Drafting Unit of the State Law Department is hereby transferred to and made the property of the Joint Committee on the operations of the General Assembly. Clerical help, quarters, furniture, etc. Section 6. The Committee is hereby authorized to promulgate a merit system of employment under which personnel shall be selected on a basis of merit. All personnel, and the Legislative Counsel, are hereby authorized to 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. All rights, credits and funds in said retirement system which are possessed by any personnel of the office of Legislative Counsel, including the Legislative Counsel, at the time of employment in said office are hereby continued, and it is the intention of the General Assembly

Page 156

that any such personnel and the Legislative Counsel shall not lose any rights, credits or funds to which they were entitled prior to being employed in the office of Legislative Counsel. There shall be paid from the funds appropriated for the operation of the legislative branch of the Government, all contributions required by the Retirement Act and all such payments shall be in addition to the regular compensation authorized to the Legislative Counsel and other personnel in said office. Merit system, etc. Section 7. An Act creating the Bill Drafting Unit as a part of the State Law Department approved February 20, 1951 (Ga. L. 1951, p. 351), is hereby repealed in its entirety. If, in any other Act or Resolution, reference is made to the Deputy Director of said Unit it shall be construed to mean and is hereby declared to refer to the Legislative Counsel. 1951 Act repealed. Section 8. The funds necessary to carry out the provisions of this Act shall be paid from the funds appropriated to or available to the legislative branch of the Government. The State Treasurer is hereby authorized and directed to pay such funds in the same manner as other legislative funds are paid. Necessary funds. Section 9. This Act shall become effective on April 1, 1959. Effective date. Section 10. The Attorney General having served as the Director of the Bill Drafting Unit since its creation, shall serve as an advisor to the Legislative Counsel and for such services shall be compensated in the same amount, from the same appropriation, he received for his services as Director of the Bill Drafting Unit. Attorney General. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959.

Page 157

TAXATION BY MUNICIPAL CORPORATIONS TO SUPPORT INDEPENDENT SCHOOL SYSTEMS. No. 212 (House Bill No. 5). An Act to provide for the support of independent school systems which municipal corporations are authorized by the Constitution to maintain; to authorize ad valorem taxation for the support of such school systems; to limit the purposes for which the power of taxation may be exercised in the support of such independent school systems; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Every municipal corporation having an independent school system which it is permitted by Article VIII, Section VII, Paragraph I, of the Constitution of Georgia to maintain, including any municipal corporation having a public school system established prior to the adoption of the Constitution of 1877, is hereby authorized to levy ad valorem taxes for the support of separate public schools for the white and colored races, not less than five mills nor more than twenty mills upon the dollar of all taxable property within the limits of such municipal corporation, or at such rate, and with such limitations as to rate, as may heretofore have been fixed by law or constitutional provisions. Such taxes shall be levied by the governing authority of such municipal corporation at such rate as may be determined by such governing authority of such municipal corporations within the limitations set out above upon the recommendation of the board of education of such municipal corporation or other authority charged with the duty of operating such independent school system, and collected as other municipal taxes are collected. Amount, purpose of tax, etc. Section 2. The authority hereby conferred upon municipal corporations to levy taxes may be exercised only for the purpose of levying such taxes for the support of separate public schools for the white and colored

Page 158

races, and if it shall be held by any court of competent jurisdiction that the support of separate public schools for the white and colored races is illegal or violative of the constitutional rights of any person, or if it shall be finally determined by a court of competent jurisdiction that any such municipal corporation cannot maintain separate schools for the white and colored races, then all power conferred upon any such municipal corporation by this Act shall immediately terminate and cease to be effective and no such municipal corporation shall thereafter have power or authority to levy any tax ad valorem or otherwise, for the support and maintenance of public schools; and the Superior Court of the County shall have jurisdiction to enjoin any attempt to exercise any such power at the suit of any taxpayer of the municipality; provided, however, that the closing of any public school within such municipality by authority of State law shall not prevent the exercise of the power of taxation conferred by this Act for the support of public schools thereafter continued in operation as separate public schools for the white and colored races. Injunctions, etc. Section 3. This Act shall supersede all existing general local laws authorizing municipal corporations to levy taxes for the support of independent school systems permitted by Article VIII, Section VII, Paragraph I, of the Constitution, including local or general laws authorizing municipal corporations to levy taxes for the support of public school systems established prior to the adoption of the Constitution of 1877, but the provisions of such existing general and local laws fixing rates of ad valorem taxation for the support of public schools by such municipal corporations shall be deemed to be incorporated into this Act insofar as, and only insofar as, such existing general and local laws prescribed rates of ad valorem taxation. Intent. Section 4. All general and special laws and parts of laws in conflict with this Act are hereby repealed. Should sections one and two of this Act, or either of them, be declared invalid, the provisions of section three,

Page 159

and the repealing provision of this section, shall remain of full force and effect. Repeal of prior Acts. Approved March 10, 1959. EACH PUBLIC SCHOOL PRINCIPAL TO BE BONDED. No. 213 (House Bill No. 32). An Act to provide for the execution of a bond by school principals conditioned upon the true accounting of all funds and property coming into such principals' custody, control, care or possession; to provide for the forms or books in which such accounts shall be kept; to provide for inspection of said accounts by the local boards of education; to provide for a quarterly report to the local board; to incorporate the provisions of Code Chapter 89-4; to provide for exceptions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any person now employed as principal and any person upon entering into employment as principal of any public school of this State shall execute a bond in an amount fixed by the local board of education having jurisdiction over such school. Said bond shall be made payable to such local board of education and shall be conditioned upon faithful and true accounting for all public and other funds and all property coming into such principal's custody, control, care or possession. The premiums of such bonds shall be paid by the local board of education out of the county educational fund. Bonds of principals of public schools. Section 2. The State Department of Education shall prepare forms or books, or both, in which shall be kept the accounting of the funds and property by said principals as herein provided for. Such forms or books, or both, shall be distributed, free of charge, by the Department of Education to each local school board in this State and in a sufficient quantity as will satisfy the needs of that particular system. Books.

Page 160

Section 3. The principal of each public school shall make a quarterly report to the local board of education immediately upon the end of each quarter of the fiscal year and said report shall contain an account of all receipts and expenditures of such funds during the past quarter and a complete property inventory. The local board of education may at this time or at any time during the school year demand to inspect all books, records and accounts of such funds and property. The principal of each public school shall keep his books, records and accounts in good auditable order at all times and shall make them available to the local board of education. Quarterly reports, inspections, etc. Section 4. All bonds executed under the authority of this Act shall be subject to and governed by all the provisions of Code Chapter 89-4, relating to official bonds, which are not in conflict herewith. Bonds. Section 5. This Act shall not apply to public school systems established prior to the adoption of the Constitution of 1877. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Intent. Approved March 10, 1959. BONDS OF CIRCUSES AND OTHER INTINERANT SHOWSFORM AND CONTENT. No. 214 (House Bill No. 50). An Act to amend an Act requiring carnivals, circuses and other itinerant shows to appoint a resident agent for service and file bond on insurance policy subject to damages caused by such show, approved March 13, 1957 (Ga. L. 1957 Vol. I, p. 406), so as to authorize the Secretary of State to prescribe and require the use of a standard form for such bonds and policies; to

Page 161

authorize the Secretary of State to prescribe the terms thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act requiring carnivals, circuses and other itinerant shows to appoint a resident agent for service and file bond or insurance policy subject to damages caused by such show, approved March 13, 1957 (Ga. L. 1957 Vol. I, p. 406) is hereby amended by renumbering section 3, the repealer clause, as section 4, and by adding thereto a new section 3 as follows: Section 3. The Secretary of State is hereby authorized to prescribe and require such terms and conditions in such policies as he may deem necessary or advisable to best protect the interests of the public in carrying out the purposes of this Act, and he is further authorized and empowered to prescribe and require use of a standard form of bond and policy for use hereunder. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. STATE BOARD OF REGISTRATION FOR FORESTERS. No. 222 (House Bill No. 92). An Act to amend an Act creating the State Board of Registration for Foresters and defining its powers and duties, approved February 21, 1951 (Ga. L. 1951, p. 581), as amended by an Act approved March 9, 1956 (Ga. L. 1956 Vol. I, pp. 691, 692), and an Act approved February 26, 1957 (Ga. L. 1957 Vol. I, p. 169), by amending section 1 thereof relating to use

Page 162

of the title registered forester and the practice of forestry, so as to prohibit use of the title registered forester except under certain circumstances; to prohibit the practice of professional forestry without license; to declare exceptions; to amend section 2 of said Act, relating to definitions of terms, so as to redefine certain terms; to amend section 8 thereof, relating to powers of the board, so as to redefine the procedure of enforcement of the board's subpoenas and compulsory process; to amend section 12 of said Act, relating to the requirements for registration, so as to redefine same; to amend section 20 of said Act, relating to violation and penalties, so as to declare violations and penalties for violation of the provisions of said Act, as amended, and to declare other offenses relating thereto; to amend section 18 of said Act, so as to redefine the requirements and procedures governing issuance of licenses by reciprocity; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the State Board of Registration for Foresters and defining its powers and duties, approved February 21, 1951 (Ga. L. 1951, p. 581), as amended by an Act approved March 9, 1956 (Ga. L. 1956, Vol. I, pp. 691, 692), and an Act approved February 26, 1957 (Ga. L. 1957, Vol. I, p. 169), is hereby amended by striking section 1 thereof, relating to use of the title registered forester and the practice of forestry, and substituting in lieu thereof the following: Section 1. General Provisions. (a) No person shall use in connection with his name or otherwise assume, use or advertise any title or description tending directly or indirectly to convey the impression that he is a registered forester, without first having been licensed and registered as a registered forester as hereinafter provided. (b) Except as hereinafter specifically authorized, no person shall engage in the practice of professional forestry as defined in this Act, or in any manner advertise

Page 163

or hold himself out as engaged in such practice, without first being licensed as a registered forester under this Act. (c) Notwithstanding paragraph (b) or any other provisions of this Act, nothing herein shall be construed as preventing or prohibiting any person from managing or otherwise conducting forestry practices on land owned, leased, rented or held by such person; nor shall anything herein prohibit any regular employee or official of any person, corporation, agency, institution or other entity from engaging in professional or other forestry practices on lands owned, leased, rented or held by such person, corporation, agency or other entity; nor shall anything herein prohibit any graduate of a school of forestry from practicing forestry under supervision as hereinafter authorized, so as to qualify for licensing as provided in section 12 hereof. (d) It is the purpose of this Act to protect the public by improving the standards relative to the practice of professional forestry. Section 2. Definitions. Section 2 of said Act, relating to definitions of terms, is hereby amended by striking said section in its entirety and substituting in lieu thereof the following: Section 2. As used herein, the following terms shall have the meaning and definitions hereafter stated: (a) Registered forester shall mean a person who has registered and qualified under this law to engage in professional forestry practices as hereinafter defined. (b) Professional forestry or Practice of professional forestry shall mean any professional service relating to forestry, such as investigation, evaluation, development of forest management plans or responsible supervision of forest management, forest protection, silviculture, forest utilization, forest economics, or other forestry activities in connection with any public or private

Page 164

lands. Provided, that forestry instructional and educational activities shall be exempted. Provided further, however, any person, who on the effective date of this Act, shall have been engaged in the active practice of forestry as defined herein for at least ten years with such practice to be acceptable to the board as defined in section 12(b), shall be eligible for registration as a registered forester without reference to the requirements set forth in section 12(a) of this Act, provided that he file application for registration with the board within six months from the effective date of this Act. The board shall issue licenses only to those applicants who meet the requirements of this section. Provided that no person shall be eligible for registration as a registered forester who is not of good character and reputation. Provided further, that employees of the State and Federal governments assisting farmers in agricultural programs shall be exempt from the provisions of this Act. (c) Board shall mean the State Board of Registration for Registered Foresters, provided for by this Act. Section 3. Section 8 of said Act, relating to the powers of the board, is hereby amended by striking said section in its entirety and substituting in lieu thereof the following: Section 8. Powers of the Board. The board shall have the power to make all by-laws and rules, not inconsistent with the Constitution and laws of this State, which may be reasonably necessary for the proper performance of its duties and the regulation of the proceedings before it. The board shall adopt and have an official seal. In carrying into effect the provisions of this Act, the board may, under the hand of its chairman and the seal of the Board, subpoena witnesses and compel their attendance and may also require them to produce books, papers, documents, etc. in a case involving the revocation of a license or practicing or offering to practice under the title of registered forester without a license. Any member of the board may administer oaths or affirmation to witnesses appearing before the

Page 165

board. Such witnesses officially called by the board shall receive the same compensation and shall be reimbursed for expenses in the same amount as the members of the board as outlined in section V of this Act. If any person shall refuse to testify or produce any books, papers, or documents, the board may present its petition to any court of competent jurisdiction, setting forth the facts, and thereupon such court shall, in a proper case, issue an attachment for contempt against such person requiring him to show cause why he should not be held in contempt; provided, such person shall be permitted to purge himself of contempt by compliance with such order as the court may render. Section 4. Section 12 of said Act relating to requirements for registration, is hereby amended by striking said section in its entirety, and substituting in lieu thereof the following: Section 12. (a) General Requirements for Registration. The minimum qualifications and requirements for registration as a registered forester shall be as follows: (1) Graduation from a school, college or department of forestry approved by the board, and a specific record of an additional two years' or more experience in forestry work of a character satisfactory to the board indicating that the applicant is competent to practice forestry. Such two years' experience need not be obtained on lands owned, leased, rented or held by the applicant or by any person, corporation, agency, entity or institution by which such applicant is employed, so long as said applicant works under supervision of a registered forester or under other supervision acceptable to the board. (2) Graduates of schools of forestry not approved by the board may be licensed after two years' of experience of a character satisfactory to the board and under the supervision of a registered forester or under other supervision acceptable to the board, and who shall have successfully passed a written examination designed to show knowledge and skill approximating that obtained by graduation from a school, college or department of forestry approved by the board. The

Page 166

board shall issue licenses only to those applicants who meet the requirements of this Section; provided, however, that no person shall be eligible for registration as a registered forester who is not of good moral character and reputation. (b) It shall be the duty of the board by rule or regulation to define supervision and experience as used in this Act, and in so doing, the board shall consider and give effect to the directness, immediacy, scope, extent, quality and constancy of such supervision, and as to experience, the nature, quality and extent thereof. Section 5. Section 20 of said Act, relating to violations and penalties, is hereby amended by striking said section and substituting in lieu thereof the following: Section 20. Any person violating the provisions of section 1 of this act, as amended, or any person refusing upon request to surrender to the board or any duly authorized agent thereof any license of such person, or any person displaying his license after revocation thereof, or expiration thereof for nonpayment of renewal fees or any other cause, or any person who shall present or attempt to use as his own the license of another, or any person who shall give any false or forged evidence of any kind to the Board or any member thereof in obtaining a license, or any person who shall attempt to use an expired or revoked license, or any person, firm, partnership, or corporation who shalal violate any of the provisions of this Act, shall be guilty of a misdemeanor, and upon conviction thereof shall be punished as provided by law. The board, or such person or persons as may be designated by the board to act in its stead, is empowered to prefer charges for any of the violations of this Act in any court of competent jurisdiction, and where reasonable ground existed to believe or suspect the guilt of the accused, such person bringing charges shall be immune from liability in damages or otherwise, notwithstanding that the accused was acquitted thereof. It shall be the duty of all duly constituted officers of the law, of this State, or any political subdivision thereof,

Page 167

to enforce the provisions of this Act and to prosecute any persons, firm, partnerships, or corporations violating the same. The Attorney General of the State and his assistants shall act as legal advisor to the board and render such legal assistance as may be necessary in carrying out the provisions of this Act. Violations and penalties. Section 6. Said act is further amended by striking section 18 thereof, relating to issuance of licenses by reciprocity, and by substituting in lieu thereof the following: Section 18. (a) Any nonresident of Georgia, or any person within six months after becoming a resident of Georgia, who has been licensed as a registered forester under the laws of another state, may be licensed and registered under the laws of Georgia by reciprocity without having to qualify under the other provisions of this Act subject to the following conditions: (1) That the requirements and qualifications for licensing and registration under the laws of the state in which such person is licensed are substantially equivalent to those of Georgia, to be determined by the board. (2) That such state permits licensing of foresters registered in Georgia on terms substantially equivalent to those of this Section, to be determined by the board. (3) Notwithstanding the foregoing, the board may decline to license by reciprocity any such person on an individual basis where the board determines that such applicant does not possess good character, has been guilty of fraud in making application under the laws of Georgia or of any other state, or where the board determines by examination or otherwise that such applicant is not in fact qualified to become licensed as a registered forester. Reciprocity. (b) Any person desiring to become registered under this section shall make application under oath on blanks to be furnished by the board, shall accompany such application with the same fee now or hereafter required for licensing and registration under section 13 hereof, as amended, and shall cause to be sent to the board a certificate from the proper authority of the state under

Page 168

which such person is already registered certifying thereto. (c) Any license issued under this section shall be subject to all provisions of this Act governing expiration, renewal, renewal fees, revocation, and any and all other provisions of law now or hereafter governing or relating to registered foresters. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. INSPECTIONS OF MEAT, POULTRY AND DAIRY PROCESSING PLANTS. No. 223 (House Bill No. 110). An Act to amend an Act approved March 9, 1956 (Ga. L. 1956, p. 748), relating to meat, poultry, and dairy processing plants so as to provide wholesomeness inspection for meat, poultry, and dairy products; to authorize the Commissioner to adopt rules, regulations, and standards necessary to maintain an adequate wholesomeness inspection program; to provide a procedure for making such service available to meat, poultry, and dairy processors; to provide for injunction; to exempt from the operation of this Act those businesses that are inspected by inspectors of the United States Department of Agriculture; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act approved March 9, 1956, (Ga. L. 1956, p. 748), relating to meat, poultry, and dairy processing plants, is hereby amended by adding a new section to be numbered section 3A to read: Section 3A. The Commission is hereby authorized

Page 169

to adopt and maintain an adequate system of wholesomeness inspection as to all meat, poultry or dairy products offered for sale in this State. He shall be authorized to employ or designate qualified personnel necessary to maintain such inspection program. The Commissioner is authorized to require an ante mortem and post mortem inspection of all livestock slaughtered by licensees under this Act for sale as food in this State. He shall be authorized to adopt an appropriate marking system so as to identify those carcasses of animals inspected and passed as fit for human consumption. The Commissioner is authorized to adopt standards and specifications for meat, poultry and dairy products and the processing thereof. Nothing contained herein shall be applicable to any person slaughtering livestock or poultry or processing meat, poultry, or dairy products for home consumption. Inspections, standards, etc. Section 2. Said Act is further amended by adding a new section to be known as section 3B to read: 3B. The Commissioner is authorized to make the wholesomeness inspection herein provided available to meat, poultry, or dairy processing plants licensed under this Act on the basis of actual costs. He is further authorized when sufficient funds are available to make such service available without cost. The Commissioner is authorized to promulgate reasonable rules and regulations necessary to effectuate the provisions of this section. Costs, rules. Section 3. Said Act is further amended by adding a new section to be known as section 15 to read: Section 15. In addition to the remedies provided in this Act and notwithstanding the existence of any remedy at law, the Commissioner is hereby authorized to apply to the superior court and such court shall have jurisdiction upon hearing and for cause shown to grant a temporary or permanent injunction or restraining order, or both, restraining any person from violating or continuing

Page 170

to violate any of the provisions of this Act or for failing or refusing to comply with the requirements of this Act or any rule or regulation adopted by the Commissioner as in this Act provided. No ex parte restraining order shall be issued without bond. Injunctions. Section 4. This Act shall in no way be construed to apply or require further inspection of meat, poultry or dairy products in this State when same are required to be inspected by inspectors of the United States Department of Agriculture. Exemptions. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. HOMESTEAD EXEMPTIONS FOR DISABLED VETERANS. No. 224 (House Bill No. 112). An Act to carry into effect an amendment to paragraph four of Section 1 of Article VII of the Constitution of Georgia, approved February 20, 1957, (Ga. L. 1957, p. 72), as ratified at the general election November 4, 1958, relating to homestead exemption for certain disabled veterans; to provide a procedure for obtaining said exemption; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any veteran qualifying for the homestead exemption provided for by an amendment to paragraph four of Section 1 of Article VII of the Constitution of Georgia, approved February 20, 1957 (Ga. L. 1957, p. 72), as ratified at the general election November 4, 1958, shall file with the county tax receiver or tax commissioner or other public official charged with the duty

Page 171

of receiving returns of property for taxation, a letter from the Veterans Administration stating that he is a disabled American veteran, that he is disabled by paraplegia or permanent paralysis of both legs and lower parts of the body resulting from traumatic injuries to the spinal cord or brain, or by total blindness, or by the amputation of both legs or both arms, as a result of service in 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: Provided, that each veteran shall file only once in the county of his residence, and such exemption shall automatically be renewed from year to year. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. GUARDIAN AND WARD. Code 49-226 Amended. No. 225 (House Bill No. 121). An Act to amend Code section 49-226, relating to the binding effect of borrowing and contracts by guardians, as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 673), so as to clarify a Code section number listed in said section; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 49-226, relating to the binding effect of borrowing and contracts by guardians, as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958; p. 673), is hereby amended by striking the number 42-903 and inserting in lieu thereof

Page 172

the number 49-203, so that when so amended, section 49-226 shall read as follows: 49-226. The guardian may not borrow money and bind his ward therefor, nor may he, by any contract other than those specially allowed by law, bind his ward's property, or create any lien thereon. Provided, however, that upon application and showing the need by evidence, the court of ordinary or the superior court may authorize a guardian to borrow money to renovate or to make improvements upon property of his ward, or for the purposes set out in Code sections 49-203 and 49-204. Code 49-226 amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. HANDLING OF LIVESTOCK AT PUBLIC SALES ESTABLISHMENTS. No. 231 (House Bill No. 209). An Act to provide that it shall be unlawful for any person to use any persuader in the loading or handling of livestock in a public sales establishment other than an electric prod or canvas flap; to provide a 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 any persuader in the loading or handling of livestock in a public sales establishment other than an electric prod or canvas flap. Persuader. Section 2. Any person who shall violate the provisions of this Act shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law. Crime.

Page 173

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. WILFUL TRESPASS UPON LANDS OF ANOTHER. Code 26-3002 Amended. No. 232 (House Bill No. 216). An Act to amend section 26-3002 of the Code of Georgia which relates to wilful trespass by striking the same in its entirety and substituting in lieu thereof a new section to make wilful trespass upon lands of another, whether the same be enclosed, cultivated, unenclosed or uncultivated, unlawful, to fix the punishment therefor, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 26-3002 of the Code of Georgia which is as follows: Any person who shall wilfully enter, go upon, or pass over any field, orchard, garden, or other inclosed or cultivated land of another, after being personally for-bidden so to do by the owner or person entitled to the possession for the time being, or authorized agent thereof, shall be guilty of a misdemeanor. is hereby amended by striking the same and inserting in lieu thereof a new section 26-3002 to be as follows: 26-3002. Wilful Trespass Upon The Lands Of Another. Any person who shall wilfully enter, go upon, or pass over any land of another, after being personally forbidden so to do by the owner or person entitled to the possession for the time being, or authorized agent thereof, shall be guilty of a misdemeanor, and shall be punished as for a misdemeanor.

Page 174

Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 10, 1959. ACT AUTHORIZING CERTAIN BANKS TO ACT IN FIDUCIARY CAPACITIES AMENDED. No. 234 (House Bill No. 225). An Act to amend an Act authorizing corporations, including banks, to act in fiduciary capacities, approved March 7, 1957 (Ga. L. 1957, Vol. I, p. 278), so as to require that two copies of all legal process and petition in any action or proceeding against a foreign corporation acting in a fiduciary capacity in this State, or one copy thereof with twenty-five ($.25) cents per page for photostating said copy, shall be filed with the Secretary of State or his designated agent; to repeal all conflicting laws; and for othe purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing corporations, including banks to act in fiduciary capacities, approved March 7, 1957 (Ga. L. 1957, Vol. I. p. 278) is hereby amended by striking section 5, relating to service of process on the Secretary of State, and by substituting in lieu thereof the following: 1957 Act amended. Section 5. Every foreign corporation acting in a fiduciary capacity in this State pursuant to the terms of this act shall be demed 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 two copies for each defendant of the summons

Page 175

or other process, with two copies 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. The Secretary of State shall not accept any petition or other pleading for service hereunder unless two copies thereof, or one copy with twenty-five cents per page for photostating the other copy, is filed in his office. Copies of process. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. SERVICE OF PROCESS ON NON-RESIDENT TRUSTEESFILING COPIES WITH SECRETARY OF STATE. No. 235 (House Bill No. 226). An Act to amend an Act providing for service of process on non-resident trustees as to lands in Georgia, approved February 24, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 178), so as to require that two copies of the petition or other pleading with process attached thereto, or one copy with twenty-five ($.25) cents per page for photostating the other copy, be filed with

Page 176

the Secretary of State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for service of process on non-resident trustees as to lands in Georgia, approved February 24, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 178), is hereby amended by striking section 2 thereof, relating to the leaving of process with the Secretary of State, and by substituting in lieu thereof the following: Section 2. If such foreign trustee shall fail to designate some person or persons who may be found and served with notice, summons, or process in this State, then service of summons, notice or process shall be made upon such trustee by leaving two copies of the petition or other pleading with process attached thereto, with a fee of $2.00 for each defendant, in the hands of the Secretary of State of Georgia, and such service shall be sufficient service upon such non-resident trustee, provided that notice of such service and a copy of the petition and process is forthwith sent by registered mail by the plaintiff or the Secretary of State of Georgia, or his agent, to the trustee in the State where such trustee may reside, and the return receipt and the affidavit of the plaintiff or the Secretary of State as to compliance herewith are appended to the summons or other process and filed with said summons, petition and other papers in the court where the action is pending. The Secretary of State shall not accept any petition or other pleading for service hereunder unless two copies thereof, or one copy with twenty-five ($.25) cents per page for photostating the other copy, is filed in his office. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959.

Page 177

COMPENSATION OF STATE REVENUE COMMISSIONER AND STATE SUPERVISOR OF PURCHASES. No. 244 (House Bill No. 282). An Act to amend an Act approved March 12, 1953, (Ga. L. 1953, Jan.-Feb. Sess., p. 613) as amended so as to provide that the compensation and allowances of the State Revenue Commissioner and the State Supervisor of Purchases shall be subject to the terms of said Act; to change the base annual salary of said officials; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Act approved March 12, 1953, (Ga. L. 1953, Jan.-Feb. Sess., p. 613), shall be amended by adding in the caption of said bill and to section 1 and to sub-section (a) after the words each member of the State Highway Board wherever same appears, the words State Revenue Commissioner, State Supervisor of Purchases,. Section 2. Be it further enacted by the authority aforesaid that section 1, sub-section (a) be amended by adding at the end of said sub-section (a) as amended the following words: The base salary of the State Revenue Commissioner and of the State Supervisor of Purchases shall be $10,000.00 annually payable in semimonthly installments and said officials shall be entitled to all adjustments in compensation and allowances as are authorized for other State officials named in said Act. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959.

Page 178

OCONEE JUDICIAL CIRCUITSALARY OF SOLICITOR-GENERAL. No. 248 (House Bill No. 290). An Act to amend an Act placing the Solicitor-General of the Oconee Judicial Circuit on a salary basis, approved March 18, 1933, (Ga. L. 1933, p. 815), as amended by an Act approved February 7, 1950, (Ga. L. 1950, p. 84), as amended by an Act approved March 25, 1958, (Ga. L. 1958, p. 320) so as to change the compensation of the solicitor-general; to provide that Dodge County shall pay the sum of $1,800.00 per annum on the salary of the solicitor-general of the Oconee Judicial Circuit; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the authority of the General Assembly of Georgia and it is hereby enacted by authority of the same as follows, to-wit: Section 1. An Act placing the solicitor-general of the Oconee Judicial Circuit on a salary basis, approved March 18, 1933, (Ga. L. 1933, p. 815), as amended by an Act approved February 7, 1950, (Ga. L. 1950, p. 84), as amended by an Act approved March 25, 1958, (Ga. L. 1958, p. 320), is hereby amended by striking from section 2 the figures $4,920.00 wherever they appear and inserting in lieu thereof the words and figures five thousand eight hundred twenty dollars ($5,820.00) and by striking therefrom the words Dodge County shall pay the sum of $900.00 per annum, and substituting in lieu thereof the words Dodge County shall pay the sum of $1,800.00 per anum, so that said section 2 is so amended to read: Section 2. The salary of the solicitor-general of the Ocenee Judicial Circuit shall be the sum of $5,820.00 per annum; which said salary herein fixed shall be paid out of the general treasury of the several counties of said circuit in the amounts as follows:

Page 179

Pulaski County shall pay the sum of $900.00 per annum. Bleckley County shall pay the sum of $780.00 per annum. Dodge County shall pay the sum of $1,800.00 per annum. Telfair County shall pay the sum of $900.00 per annum. Wheeler County shall pay the sum of $600.00 per annum. Montgomery County shall pay the sum of $720.00 per annum. And it shall be the duty of the ordinary, county commissioner 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 the solicitor-general in twelve equal monthly installments in each year out of the funds of said counties, that is to say on the first of each month and upon regular county warrants issued therefor; and it is further made the duty of said ordinary, county commissioner or other county authority having control of county matters to make provision annually to pay said salary and said sums of money at the same time and in the same manner as the expenses of the superior courts are provided, and said salary is to be included by the county authorities in the sum fixed as expenses of the superior courts, in order to pay the part or portion of salary chargeable against their respective county as herein set forth; and the power to levy taxes, if necessary for such purpose, is hereby delegated to said counties. Said salary of $5,820.00 shall be in full payment for 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. The provisions of this Act shall not become effective until January 1, 1961, and shall thereafter be effective. Effective date. Section 3. All laws and parts of laws in conflict with this law are hereby repealed. Approved March 10, 1959.

Page 180

OCONEE JUDICIAL CIRCUITTERMS OF SUPERIOR COURT OF DODGE COUNTY. No. 250 (House Bill No. 292). An Act to provide for four terms of the Superior Court of Dodge County, Georgia; 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 and it is hereby enacted by authority of the same: Section 1. The terms of Dodge Superior Court shall begin on the second Monday in January and on the third Mondays in May, August and November of each year. Terms of Dodge Superior Court. Section 2. This Act shall not become effective until the 1st day of January, 1961. Effective date. Section 3. All laws and parts of laws in conflict with this law are hereby repealed. Approved March 10, 1959. RESOLUTION CREATING ALL SOUTH CENTENNIAL COMMITTEE OF GEORGIA REPEALED. No. 251 (House Bill No. 301). An Act to repeal a resolution creating the All South Centennial Committee of Georgia, approved March 9, 1956 (Ga. L. 1956, p. 634); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. A resolution creating the All-South Centennial Committee of Georgia, approved March 9, 1956

Page 181

(Ga. L. 1956, p. 634), is hereby repealed in its entirety and the committee created thereunder is hereby abolished. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. STATE GAME AND FISH COMMISSIONSPEAR FISHING. No. 262 (House Bill No. 363). 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), as amended, so as to provide that the spearing of rough fish solely for the purpose of sport in the fresh waters of this State shall be lawful; to define terms; to provide that, when a group of individuals shall meet for the purpose of a competitive spear fishing event, notice shall be given to the State Game and Fish Commission as to the date, time and place of the event; to provide for the licensing of spear fishing and the fees therefor; 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. An Act revising and consolidating the laws relating to the State Game and Fish Commission, approved March 7, 1955 (Ga. L. 1955, p. 483), as amended, is hereby amended by adding a new section to be numbered Section 84-A to read: Section 84-A. The spearing of rough fish solely for the purpose of sport, in the fresh waters of this State, shall be lawful provided the person engaged in the act of spearing shall be completely submerged. `Rough

Page 182

Fish', as used herein, shall be limited to those fish designated as such by the commission. `Spearing', as used herein, shall be limited to the use of a spear or similar instrument, that is held in the hand of the person using same and the use of a weapon, other than a firearm, which propels or forces a projector, or similar device therefrom, to which a wire rope line cord, or other means of recovering the propelled projector, or similar device, is attached and is secured to the weapon or the person using the weapon. When a group of individuals shall meet for the purpose of a competitive spear fishing event, notice thereof shall be given at least seven days prior thereto, the commission designating the time, date and place of the event. Each person engaged in the spearing of rough fish shall, in addition to the Georgia Fishing License, have a rough fish spear fishing license. The fee for the license for spear fishing of rough fish, in addition to the Georgia Fishing License, shall be: State resident license for spear fishing of rough fish, $2.25; non-resident three day license for spear fishing, $1.25; non-resident annual license for spear fishing of rough fish, $3.25. Any person who shall violate the provisions of this Section shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. VOTERS' REGISTRATION ACT OF 1958 AMENDEDCANCELLATION OF REGISTRATION. No. 265 (House Bill No. 372). An Act to amend an Act effecting a complete revision of the laws of this State relating to the qualification and registration of voters, approved March 25, 1958

Page 183

(Ga. L. 1958, p. 269), so as to clarify the provisions relating to the cancellation of registration of electors who have not voted within a certain period of time; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act effecting a complete revision of the laws of this State relating to the qualification and registration of voters, approved March 25, 1958 (Ga. L. 1958, p. 269), is hereby amended by striking from section 20 the words five-year and inserting in lieu thereof the words two-year, so that when so amended, section 20 shall read as follows: Section 20. The electors who have qualified shall not thereafter be required to register or further qualify, except as provided by law. No person shall remain a qualified voter who does not vote in at least one election, as provided in this section, within a two-year period unless he shall specifically request continuation of his registration in the manner hereinafter provided. Within 60 days after the first day of January, beginning in the year 1959, and biennially thereafter, the registrars shall revise and correct the registration records in the following manner: They shall examine the registration cards and shall suspend the registration of all electors who have not voted in any general election or primary, Federal, State or county within the two years next preceding said first day of January; provided, however, that on or before March 1st of said year they shall mail in a sealed envelope by first class mail to each elector at the last address furnished by the registrant a notice substantially as follows: `You are hereby notified that according to State law, your registration as a qualified voter will be cancelled for having failed to vote within the past two years, unless before April 1st of the current year you continue your registration by applying in person to this office.' Effective April 1, 1959, and biennially thereafter,

Page 184

the registrars shall cancel the registration of all electors thus notified who have not applied for continuance, and the names of all such electors shall be wholly removed from the list of qualified voters prior to May 1st of that year. Any elector whose registration has been thus cancelled may reregister in the manner provided for original registration in this law. No person shall remain a qualified voter longer than he shall retain the qualifications under which he is registered. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. STATE GAME AND FISH COMMISSIONNON-RESIDENT LICENSES. No. 266 (House Bill No. 385). An Act to amend an Act consolidating the laws relating to the State Game and Fish Commission, approved March 7, 1955, (Ga. L. 1955, p. 483), so as to change the non-resident fishing licenses; to provide for license fees; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act consolidating the laws relating to the State Game and Fish Commission, aproved March 7, 1955, (Ga. L. 1955, p. 483), is hereby amended by striking from section 30 thereof the following provision: Fishing. (a.) Yearly throughout the State.....5.25 and inserting in lieu thereof the following:

Page 185

Fishing. Fresh Water Fish Only. (a.) Yearly throughout the State 2.25 and striking the last paragraph of section 30 and inserting in lieu thereof the following paragraph: Such license issued by the commission shall bear the date of April first of the year in which issued and shall expire on March thirty-first of the following year. so that section 30 of the said Act when so amended shall read as follows: Section 30. It shall be unlawful for any person not a resident of Georgia to hunt, fish or trap in the jurisdiction of this State without a proper non-resident license, except as otherwise provided by law and interstate agreements. It shall be unlawful for any non-resident to hunt, fish or trap without carrying the required license on his person. Any person violating any provisions of this section shall be guilty of a misdemeanor and punished as provided by law. Non-resident license fees shall be as follows: Trapping. (a). Yearly in location where permitted $25.00 Hunting. (a). Yearly throughout the State 20.25 (b.) Yearly in one county (license must designate the county) 10.25 (c). For a period of ten days throughout the State 10.25 Fishing. Fresh Water Fish Only. (a). Yearly throughout the State 2.25 Such license issued by the commission shall bear the date of April first of the year in which issued and shall expire on March thirty-first of the following year.

Page 186

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. CHEROKEE JUDICIAL CIRCUITTERMS. No. 267 (House Bill No. 401). An Act to provide for the terms of the Superior Courts of the counties of the Cherokee Judicial 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. The terms of the Superior Courts of the Counties comprising the Cherokee Judicial Circuit shall be as follows: Bartow CountyFirst Mondays in February and August. Fourth Mondays in April and October. Gordon CountyFirst Mondays in March and September. Fourth Mondays in May and November. Murray CountyThird Mondays in February and August. Second Mondays in May and November. Whitfield CountySecond Mondays in January and July. First Mondays in April and October. Provided, however, that the presiding judge of the Superior Court of Murray County shall draw grand juries for the February and August terms of said court, and in his discretion, he may draw grand juries for the May and November terms, either in term time or vacation. In the event he does not draw a grand jury for the May term, the grand jury for the February term shall, in the discretion of the judge, be continued until

Page 187

the grand jury for the August term is drawn. In the event he does not draw a grand jury for the November term, the grand jury for the August term shall, in the discretion of the judge, be continued until the grand jury for the February term is drawn. The presiding judge of said court, in his discretion, may not require a trial jury to attend the May or November terms of said court if the pending business, in the opinion of said judge, does not require the presence of a trial jury. Section 2. The provisions of this Act shall become effective March 15, 1959. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. AGRICULTURAL COMMODITIES AUTHORITY ACT AMENDEDEGGS INCLUDED. No. 294 (House Bill No. 474). An Act to amend an Act known as the Agricultural Commodities Authority Act, approved February 21, 1951 (Ga. L. 1951, p. 717), as amended by an Act approved March 21, 1958 (Ga. L. 1958, p. 237), so as to include eggs in the provisions of said Act; to provide a minimum and maximum assessment charge against each case of eggs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Agricultural Commodities Authority Act, approved February 21, 1951 (Ga. L. 1951, p. 717), as amended by an Act approved March 21, 1958 (Ga. L. 1958, p. 237), is hereby amended by adding a new section to be known as Section 10 A, to read:

Page 188

Section 10 A. Eggs shall be included within the provisions of this Act. An assessment charge of two cents for each case of eggs produced in this State. The provisions of this Act as to other agricultural commodities shall be applicable to eggs. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. JUVENILE COURT ACT AMENDEDPROVISIONS APPLICABLE IN COUNTIES OF NOT LESS THAN 150,000 OR MORE THAN 300,000 PERSONS ONLY UPON RECOMMENDATION OF GRAND JURY. No. 295 (House Bill No. 475). An Act to amend the Juvenile Court Act approved February 19, 1951 (Ga. L., 1951, pp. 291-311) as amended by Act approved February 13, 1956 (Ga. L., 1956, pp. 69-74) by adding a new paragraph to be known as section 3-C, providing that the provisions of said Act applicable only in counties having a population of 150,000 or more, but less than 300,000 shall not be effective in any such county except upon the recommendation of the grand jury of said county. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. The Juvenile Court Act approved February 19, 1951, pp. 291-311 as amended by an Act approved February 13, 1956, (Ga. L., 1956, pp. 65-74) is hereby amended by adding thereto a new section to be known as section 3-C. Said new section to read as follows: Section 3-C: Approval of Grand Jury required for

Page 189

effectiveness in Counties having a population of 150,000 or more, but less than 300,000. The provisions of this Act applicable only to counties having a population of 150,000 or more, but less than 300,000 by the last or any future census shall not be applicable in any such county except upon the recommendation of the grand jury of said county. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 10, 1959. PARTITION OF LAND OR TENEMENTS ON PETITION OF ONE OR MORE LIFE TENANTS. No. 302 (House Bill No. 487). An Act to provide that where two or more persons hold lands and tenements as life tenants in possession any one of such life tenants may compel a partition which may, upon a proper judgment of the superior court based upon an application therefor, bind all parties interested, whether in possession, reversion, or remainder, and whether or not those entitled to take as remaindermen are in essee, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all cases where lands and tenements are held by two or more persons who are in possession as life tenants, any one of such life tenants may compel a partition which may, upon a proper judgment of the superior court based upon application therefor, bind all parties interested, whether in possession, reversion, or remainder, and whether or not those entitled to take as remaindermen are in essee. Section 2. The right of partition herein provided shall be cumulative to existing laws. Intent.

Page 190

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959. EVIDENCECONFIDENTIAL COMMUNICATIONS. Code 38-418 Amended. No. 304 (House Bill No. 493). An Act to amend section 38-418 of the Code of Georgia relative to admissions and communications excluded from consideration of public policy to provide that communications between psychiatrist and patient shall be privileged; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same: Section 1. Code section 38-418 relating to confidential communications be and the same is hereby amended by adding a new sub-secetion 5 to read as follows: Psychiatrist and patient so that when so amended Code section 38-418 shall read: 38-418. Confidential communications, etc. There are certain admissions and communications excluded from consideration of public policy. Among these are: 1. Communications between husband and wife. 2. Between attorney and client. 3. Among grand jurors. 4. Secrets of state. 5. Psychiatrist and patient. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1959.

Page 191

INSPECTION OF DOMESTIC LIVESTOCK SLAUGHTERING ESTABLISHMENTS. No. 6 (Senate Resolution No. 17). A Resolution. Relative to the inspection of livestock slaughtered in this State; and for other purposes. Whereas, the inspection of domestic livestock slaughtering establishments in this State is performed by the Federal Government as to those slaughtering establishments engaged in interstate commerce, and as a result of said inspection the products thereof are readily acceptible as to sanitation and grade; and Whereas, those livestock slaughtering establishments engaged in intrastate shipments are not able to obtain such free inspection, and as a result thereof are placed in an unfair position of competing with graded products; and Whereas, such establishments engaged in intrastate business purchase almost all of their livestock from Georgia growers and producers; and Whereas, an inspection system for such intrastate slaughtering establishments would enable independent slaughtering establishments to compete with those engaged to interstate commerce, thereby resulting in an increased demand for Georgia grown and produced livestock; and Whereas, the growing and production of livestock is one of the few uses that can be made of farm lands in this State, resulting from the reduced acreage allotment participation in the soil bank program and acreage reserve program; Now, therefore, be it resolved by the General Assembly of Georgia that the Governor is hereby authorized

Page 192

to make the necessary funds available to the State Department of Agriculture to provide an inspection system for those slaughtering establishments in Georgia unable to qualify for federal inspection. The Department of Agricuture is further authorized in the inspection of such establishments to adopt appropriate grading standards so as to indicate on each carcass inspected the grade and quality thereof. Approved March 10, 1959. H. A. FOUNTAIN BRIDGE DESIGNATED. No. 8 (Senate Resolution No. 21). A Resolution. To designate the H. A. Fountain Bridge; and for other purposes. Whereas, the Honorable H. A. Fountain of Wilkinson County, Georgia, is the descendant of one of the pioneer families in such county; and Whereas, the said H. A. Fountain is a farmer and businessman, and has been a religious, civic and political leader of said county for many years; and Whereas, the Honorable H. A. Fountain was instrumental in the location and paving of State Highway 18 in Wilkinson County; and Whereas, it is only fitting and proper that some recognition be made for his outstanding services. Now, therefore be it resolved by the General Assembly of Georgia that the bridge over Big Sandy Creek on State Highway 18, eight (8) miles southwest of Gordon in Wilkinson County, Georgia, be named for

Page 193

the Honorable H. A. Fountain, and it shall henceforth be known as the H. A. Fountain Bridge. Be it further resolved that the State Highway Department is hereby directed to cause to be erected a plaque, sign or other marker describing the bridge as aforesaid. Be it further resolved that a copy of this Resolution be furnished to the Honorable H. A. Fountain. Approved March 10, 1959. COMMITTEE CREATED TO INVESTIGATE EFFECTIVENESS OF HIGH SCHOOL TRAINING. No. 9 (Senate Resolution No. 38). A Resolution. To create a committee to study the effectiveness of high school training in preparing students for college work and the availability of college training on the four year basis to graduates of all high schools in this State; and for other purposes. Whereas, the effectiveness of the education of the high schools in training students is of importance in this State, both in the preparation of such students for college work and in preparing the graduates of such schools for finding their places as citizens of this State without more formal education; and Whereas, it is desirable that the General Assembly be well informed so as to better comprehend the scope of legislation pertaining to such matters. Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created a committee

Page 194

to be composed of two members of the Senate to be appointed by the President, and three members of the House to be appointed by the Speaker, to study the effectiveness of high school training in preparing students for entries into the university system of Georgia and other colleges and the entrance requirements in relation thereto. Said committee shall study the availability of college training on a four year basis to graduates of all high schools in this State. Said committee shall also study the effect of non-resident attendance fees and accommodations in the university system of this State. Said committee shall be authorized to meet not in excess of twenty days and shall make its report by January 20, 1960, and shall stand abolished effective as of the date of submitting the report. The members of the committee shall be authorized to receive the per diem authorized for interim committees of the General Assembly. The committee shall, at the time of the making of its report, make its recommendations as to legislation, it being desirable or necessary to improve the matters embraced within the scope of this Resolution. The committee is further authorized to employ one part time employee for the purpose of gathering data and assisting the committee. Said members of the committee herein established shall be composed of members of the Senate Committee on Education and the House Committee on Education. Approved March 10, 1959. LAND CONVEYANCE TO BURKE COUNTY AUTHORIZED. No. 10 (Senate Resolution No. 39). A Resolution. Authorizing the conveyance of the Waynesboro State Farmers Market property; and for other purposes. Whereas, Burke County conveyed a certain tract

Page 195

of land to the State of Georgia and said deed was recorded on April 4, 1950 in deed book 55, pages 126 and 127, in the records of the clerk of the Superior Court of Burke County; and Whereas, there has been established thereon a State Farmers Market which has not been successful. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor, acting for and in behalf of the State of Georgia, is hereby authorized to convey the hereinafter described property to Burke County for a nominal consideration. The description of the property is as follows: All that lot, tract, or parcel of land situate, lying and being in the 60-62 District G.M., Burke County, Georgia, about one-half mile southeast of the City of Waynesboro and on the west side of the Waynesboro-Millen paved highway (known as U. S. Highway No. 25), containing sixteen acres, the same being rectangular in shape and further described as follows: Beginning at the northeast corner of said tract which is marked by a stake on the western boundary of the above-mentioned highway adjoining property of Grattan W. Rowland, at a point seven hundred twenty-six (726) feet south of the intersection of the western boundary of said highway and the center line of the old Waynesboro-Millen dirt road, and running from this point south twenty-three degrees fifty minutes east along the western boundary of said highway a distance of 1057.5 feet to a stake, which marks the southeast corner of the tract conveyed adjoining the property of Grattan W. Rowland; thence south sixty-six degrees ten minutes west perpendicular from said highway a distance of six hundred fifty-nine (659) feet to a stake marking the southwest corner of the tract conveyed adjoining lands of Grattan W. Rowland; thence north twenty-three degrees fifty minutes west 1057.5 feet to a sycamore tree, which marks the northwest corner of the tract conveyed adjoining lands

Page 196

of John J. Jones; thence north sixty-six degrees ten minutes east to the above-mentioned point of beginning. Said tract of land is bounded on north by land of John J. Jones, on east by the right-of-way of the Waynesboro-Millen highway, known as U. S. Highway No. 25, on south by lands of Grattan W. Rowland and on west by lands of Grattan W. Rowland and lands of John J. Jones, and is particularly described by a plat of survey thereof prepared by R. E. Lewis, dated March 13, 1950, and which is recorded in the office of the clerk of Superior Court of Burke County, Georgia, in plat book No. 2, page 367. This is the same property conveyed to the party of the first part by John J. Jones and Grattan W. Rowland by deed dated March 18, 1950, and which is recorded among the public records of Burke County, Georgia, in deed book 55, pages 111 and 112. Approved March 10, 1959. COMMITTEE CREATED TO INVESTIGATE VETERANS' HOSPITAL FACILITIES, ETC. No. 11 (Senate Resolution No. 45). A Resolution. To create a joint committee of inquiry into the maintenance of hospital facilities for veterans and other veterans and related facilities; and for other purposes. Whereas, there are thousands of disabled Georgia veterans presently confined to United States veterans hospitals and to State hospitals within the State of Georgia; and Whereas, there are long waiting lists of veterans seeking admission to such hospitals and all such facilities are not utilized; and

Page 197

Whereas, there is a shortage of medical personnel and nurses; and Whereas, there are hundreds of thousands of veterans, members of the armed forces, reservists and members of the National Guard in Georgia; and Whereas, it is of utmost importance that their affairs be handled in a proper and efficient manner; Now, therefore be it resolved by the General Assembly of Georgia that there is hereby created a committee composed of three (3) members of the House, to be appointed by the Speaker, and three (3) members of the Senate, to be appointed by the President, to inquire into the maintenance and support of the hospital facilities available to Georgia Veterans, and the maintenance and support of the National Guard Armories and the Air National Guard Installations of the State of Georgia and the Veterans Wing at the Milledgeville State Hospital and other related facilities. The committee is authorized to inspect all the above and to consult with the members of the Georgia Congressional Delegation relative thereto. The members of the committee are hereby authorized to draw per diem and expenses for a total of ten (10) days each, as other like committees. Approved March 10, 1959. BRIDGE HONORING EARNEST A. BELL NAMED. No. 12 (Senate Resolution No. 49). A Resolution. To designate the Bell Bridge; and for other purposes. Whereas, the late Earnest A. Bell of Charlton County, Georgia was a descendant of one of the pioneer families of our State; and

Page 198

Whereas, the said Earnest A. Bell was a businessman and farmer who was a leader in the religious, civic and political life of Charlton County for many years; and Whereas, the late Earnest A. Bell was untiring in his efforts as a member of the Charlton County Board of County Commissioners to improve the roads in Charlton County; and Whereas, it is only fitting and proper that some recognition be made for his outstanding services. Now, therefore be it resolved by the General Assembly of Georgia that the bridge over the St. Mary's River on State Highway 94, two (2) miles east of St. George in Charlton County, Georgia be named for the Honorable Earnest A. Bell, and it shall henceforth be the Bell Bridge. Now, therefore, be it resolved that the State Highway Department is hereby requested to cause to be erected a plaque, sign or other marker describing the bridge as aforesaid. Approved March 10, 1959. THE LUTHER STORY BRIDGE DESIGNATED. No. 13 (House Resolution No. 29-41). A Resolution. To name the Americus-Vienna Bridge as The Luther Story Bridge; and for other purposes. Whereas, Luther Story was a resident and citizen of Sumter County, Georgia, at the time he entered the armed forces of the United States; and Whereas, Luther Story served heroically and valiantly

Page 199

with the armed forces of our nation during the Korean conflict; and Whereas, Luther Story gave his life in the Korean conflict for the cause of freedom; and Whereas, he was posthumously awarded the nation's highest honor of appreciation and gratitude, the Congressional Medal of Honor, for his heroism; and Whereas, it is befitting that a permanent citation to the memory of this distinguished and valiant Georgian be left to archives and to posterity; Now, therefore be it resolved by the General Assembly of Georgia that the bridge commonly referred to as the Americus-Vienna Bridge spanning the Flint River on Georgia Route No. 27 shall be named for Luther Story and shall hereafter be known as The Luther Story Bridge. Be it further resolved, and it is directed that the State Highway Board make this of record and place a befitting marker, plaque or other means of identification on the aforesaid bridge indicating that said bridge is named The Luther Story Bridge and said plaque also to list all names of deceased veterans of Sumter and Dooly Counties killed in World War Ii and the Korean War, said names to appear on the side of the bridge of the veterans respective county. Approved March 10, 1959.

Page 200

EXCHANGE OF LAND WITH CITY OF ELBERTON AUTHORIZED. No. 20 (House Resolution No. 57-114). A Resolution. Relative to the acquisition and disposition of certain property of the State utilized as the Elberton Armory Grounds; and for other purposes. Whereas, the City of Elberton has expressed approval of a proposal to exchange approximately 0.12 acres of land adjacent to the Elberton Armory Grounds in return for a conveyance by the State of approximately 0.14 acres of property belonging to the State; and Whereas such an exchange of property would be beneficial to both the City of Elberton and to the State of Georgia, in that the land line of the Elberton Armory Grounds would be straightened and, in addition thereto, the frontage of the State property would be extended by approximatley sixty-five feet. Now, therefore be it resolved by the General Assembly of Georgia that the Governor, acting for and in behalf of the State of Georgia, is hereby authorized to execute and accept any and all documents necessary to effectuate the acquisition and disposition of property adjacent to, and including, that property of the State now utilized by the Elberton Armory. The property to be acquired is shown by attached plat A, prepared by Carl Maxwell Rucker, Civil Engineer, and the property to be conveyed by the State to the City is shown by an attached plat B by the same party. Both tracts of land situated and lying in the 189th district of Elberton County and both surveys being dated October 13, 1958. Approved March 10, 1959. Plats attached to Enrolled Resolution.

Page 201

LAND CONVEYANCE TO PICKENS COUNTY AUTHORIZED. No. 25 (House Resolution No. 78-210). A Resolution. Authorizing the conveyance of certain property in Pickens County; and for other purposes. Whereas, pursuant to an Act known as the State Detention Homes Act, approved March 21, 1958 (Ga. L. 1958, p. 239), Pickens County obtained property as a site for the construction of a juvenile detention home; and Whereas, said county deeded the property to the State by Warranty Deed dated April 16, 1958, which is recorded in book HH, folio 278 in the records of the Clerk of the Superior Court of Pickens County; and Whereas, after the deeding of said property, it was determined that a different site would be more desirable, and other property was obtained by Pickens County and deeded to the State for the aforesaid purpose; and Whereas, the original property is no longer of any use or value to the State of Georgia and should be conveyed to Pickens County; Now, therefore be it resolved by the General Assembly of Georgia that the aforesaid property contained in said deed, as follows: All that tract and parcel of land lying and being in original land lot no. 195 in the 13th district and 2nd section of Pickens County, Georgia, described as follows: Beginning at an iron pin corner on the south original land lot line and at a point on the north right-of-way of State Route No. 143, thence running east along said right-of-way of State Route No. 143 a distance

Page 202

of 660 feet to an iron pin conditional corner at the lands of Oman Cagle, thence north a straight line a distance of 660 feet along the lands of Oman Cagle, to an iron pin conditional corner, thence northwesterly course a distance of 660 feet to an iron pin conditional corner on the south original line of said lot, thence south along original line of said lot a distance of 660 feet to the point of beginning. The above tract of land being 660 square feet and containing 10 acres, more or less, and being more particularly described by a plat made by Lucius Grant, a certified Surveyor, on March 29, 1958, and recorded in plat book A, page 291, in the office of the Clerk of the Superior Court, of Pickens County, Georgia. is hereby declared surplus and the Governor, acting on hehalf of the State, is hereby authorized to convey said property to Pickens County for a nominal consideration and sign the necessary instrument or instruments relative thereto. Approved March 10, 1959. EASEMENT GRANTED CITY OF SAVANNAH RATIFIED. No. 27 (House Resolution No. 80-210). A Resolution. Ratifying an easement granted by the Military Division, Department of the Defense of the State of Georgia to the Mayor and Aldermen of the City of Savannah, a municipal corporation; and for other purposes. Whereas, the State of Georgia, by and through Major General George J. Hearn, Adjutant General, State of Georgia, Military Division, Department of the Defense of the State of Georgia, under date of May 7, 1956,

Page 203

did grant to The Mayor and Aldermen of the City of Savannah, a municipal corporation of the State of Georgia, an easement for a sanitary sewer outfall under, over and across the property located in Chatham County, Georgia, on which there is now situated the new Air Guard Armory; and Whereas, a copy of said easement is on file in the office of the Secretary of State; and Whereas, the granting of said easement was subject to ratification by the General Assembly of Georgia; and Whereas, it is desirable that the General Assembly ratify such actions; Now, therefore be it resolved by the General Assembly of Georgia that the granting of the aforesaid easement is hereby ratified. Be it further resolved that the Clerk of the House of Representatives is hereby directed to transmit a copy of this Resolution to the Governor, to the Secretary of State and to the Adjutant General of the State of Georgia, Military Division, Department of the Defense of the State of Georgia. Approved March 10, 1959. RECIPROCAL AGREEMENT ENTERED INTO BY PUBLIC SERVICE COMMISSION RATIFIED. No. 29 (House Resolution No. 85-232). A Resolution. Whereas, under section 68-1003 of the Code of Georgia of 1933 as amended, the Public Service Commission is authorized to negotiate with the proper authorities

Page 204

of other states and consummate reciprocal agreements concerning the operation of motor vehicles in said states, and Whereas, any and all reciprocal agreements entered into by the Public Service Commission shall be subject to confirmation by the General Assembly, and Whereas, the members of the Public Service Commission have submitted to the General Assembly a copy of the reciprocal agreement by the State of Georgia and the State of Oklahoma and also a copy of a joint reciprocal agreement by the states of Alabama, Florida, Georgia, Indiana, Kentucky, Louisiana, Maryland, Michigan, Mississippi, North Carolina, South Carolina, Tennessee, Virginia and West Virginia; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the aforesaid reciprocal agreements entered into by the Public Service Commission of Georgia and the Georgia Reciprocal Commission aforesaid, copies of which are attached to this Resolution, be and the same are hereby confirmed and approved as provided by section 68-1004 of the Code of Georgia of 1933 as amended. To The General Assembly of Georgia: Pursuant to the rights, powers and privileges granted under section 68-1003 of the Code of Georgia of 1933, as amended by the Act of the General Assembly approved March 27, 1947, we, the members of the Georgia Public Service Commission, submit herewith as required by section 68-1004 of the Code of Georgia of 1933 copy of a reciprocal agreement between the State of Georgia and the State of Oklahoma; we also submit herewith a copy of a joint reciprocal agreement entitled Fourteen State Reciprocal Agreement between the states of Alabama, Florida, Georgia, Indiana, Kentucky, Louisiana, Maryland, Michigan, Mississippi, North Carolina, South Carolina, Tennessee, Virginia and West Virginia.

Page 205

Submitted this January 20, 1959. /s/ Matt L. McWhorter, Chairman /s/ Allen Chappell, Commissioner /s/ Walter R. McDonald, Commissioner /s/ Crawford L. Pilcher, Commissioner /s/ Ben T. Wiggins, Commissioner Georgia-Oklahoma Reciprocal Agreement. In conformity with the laws of the State of Oklahoma and the State of Georgia and by virtue of the authority vested in the Oklahoma Tax Commission, the Oklahoma Corporation Commission, the Georgia Reciprocal Commission and the Georgia Public Service Commission, it is mutually agreed that reciprocity governing the operation of motor carriers is extended in accordance with the following provisions and conditions. Paragraph 1. This agreement is restricted to the extension of reciprocal immunity in the operation of motor vehicles properly licensed and qualified under the laws of the reciprocating States and to persons and corporations legal residents of or having a regular place of business in either of said States, engaged in the operation of motor vehicles duly licensed in the State of which the owner is a resident or in which such principal place of business is located. Paragraph 2. Privately owned and operated passenger cars shall be permitted to operate freely between the two states provided, however that continuous residence for a period of thirty days or more during gainful employment shall constitute the establishment of a legal residence for the purpose of motor vehicle registration, and provided further that members of the Military or Naval Forces of the United States on duty within either of the States, parties hereto, whose personal passenger automobile is properly registered for the current registration year in his resident State, shall be extended full reciprocal privileges for the period of such registration;

Page 206

and except that traveling salesmen, solicitors or peddlers carrying merchandise in such motor vehicle and using such motor vehicle for transporting such merchandise for the purpose of selling, peddling or otherwise similarly disposing of such merchandise, shall not be extended this reciprocal privilege. Paragraph 3. Trucks, trailers and semi-trailers engaged in the transportation of goods, wares or merchandise, the actual property of the owner of such vehicle operating solely in interstate commerce, may be operated freely between the two States without limitation as to the number of trips. Paragraph 4. Motor vehicles, including buses, trucks, trailers and semi-trailers, operated for hire and/or compensation may be operated in both States without limitation as to the number of trips when operated strictly in interstate commerce, provided, however, that such motor carriers for hire shall first register and qualify with the regulatory commissions of the two States parties hereto by securing, in the case of a Georgia carrier for hire, an interstate permit from the Oklahoma Corporation Commission, which waives the payment of the annual registration fee of $2.25 per vehicle, authorizing operation over the highways of Oklahoma; and, in the case of an Oklahoma motor carrier for hire by securing an interstate permit from the Georgia Public Service Commission, which waives the payment of the annual registration fee of $25.00 per vehicle, authorizing operation over the highways of Georgia and registering each piece of equipment to be operated, upon the payment of $1.00 per vehicle to cover the cost of issuing a G.P.S.C. registration number therefor, which registration shall be good for the life of the vehicle. Paragraph 5. This agreement shall not be construed to authorize the operation of motor vehicles upon the highways of either of the States in excess of the maximum weight, length, or height allowed by the law of such State in which such vehicle is being operated, or contrary to any provisions of law, safety rules and regulations; and

Page 207

nothing in this agreement shall be construed as a waiver of the requirements of either of the reciprocating States with respect to the payment of gasoline or other fuel tax. Either of the reciprocating States, party to this agreement, reserves the right to withdraw reciprocal immunity as to any individual operator if the requirements of this agreement are not complied with. Paragraph 6. This agreement shall rescind and supersede all reciprocal agreements heretotfore entered into between the reciprocating States and shall continue in force and effect until terminated by thirty days written notice from either State to the other, subject always to statutory alterations and such as may result from further negotiations. This the 31st day of January, 1958. State of Oklahoma Oklahoma Tax Commission: /s/ J. D. Dunn Chairman /s/ L. L. Leininger Vice Chairman /s/ M. C. Connors Member Oklahoma Corporation Commission /s/ Ray C. Jones Chairman /s/ William Cartwright Vice Chairman /s/ Harold Freeman Member State of Georgia Georgia Reciprocal Commission: /s/ Walter R. McDonald Chairman, Ga. Reciprocal Comm. Member,
Page 208

Ga. Public Service Comm. /s/ Zack D. Cravey Comptroller General /s/ T. V. Williams Commissioner, Department of Revenue Fourteen State Reciprocal Agreement Governing the Operation of Interstate Motor Vehicles. This agreement made and entered into on this the 20th day of December, 1957, by and between the States of Alabama, Florida, Georgia, Indiana, Kentucky, Louisiana, Maryland, Michigan, Mississippi, North Carolina, South Carolina, Tennessee, Virginia and West Virginia through their respective duly authorized representatives, and to the extent permitted by the law of each of said States: Witnesseth: In consideration of the mutual covenants hereinafter contained, it is agreed by and between the parties hereto, as follows: I. Applicability This agreement shall apply only to the following persons, firms and corporations: 1. To privately owner and operated passenger cars duly licensed in the State of the owner's bona fide residence. 2. With respect to all other motor vehicles, only to persons, firms and corporations, maintaining a principal place of business in either one or more of the reciprocating states. 3. Maintenance of a principal place of business in one of the reciprocating States shall entitle the owner to operate a vehicle, properly licensed in the State in which

Page 209

such business is located, between said State and the other States parties hereto and likewise the maintenance of a principal place of business in more than one of said States shall entitle the owner to operate a vehicle, which has been properly licensed under the laws of the State in which the vehicle is based between such State and the other States parties hereto. The base of a vehicle shall be determined as follows: (a) The owner and/or operator of the vehicle shall designate the State in which he considers the vehicle based. (b) The motor vehicle administrators or reciprocating authorities of all States shall agree as to the base of the vehicle but must, in determining the vehicle's base give consideration, among other things, to the place from which the vehicle leaves and to which it returns in its normal operations. (c) The owner and/or operator of the vehicle shall have the right to change the base of a vehicle from the State in which the vehicle is licensed to another State at any time, provided a new license be secured from the State where the new base is located, and the proper state authority can at any time question the base of any or all such vehicles. (d) If any vehicle is located in or operated from a base in the State other than that in which originally registered for a period of thirty days, it shall be conclusively presumed that the base has been changed, and the owner or operator of the vehicle shall be required to register such vehicle in the State in which the vehicle is last located. It is understood, however, that this agreement shall not apply to motor vehicles used by salesmen, solicitors, or peddlers in transporting merchandise for the purpose of selling or otherwise similarly disposing of same.

Page 210

II. Passenger Cars Privately owned and operated passenger cars licensed by any one of the reciprocating States shall be permitted to operate freely between the several States, provided, however, that continuous residence for a period of thirty days or more during gainful employment, or sixty days in Indiana, shall constitute the establishment of a legal residence for the purpose of motor vehicle registration; except that members of the Armed Forces temporarily assigned in any one of the reciprocating States shall be extended full reciprocal privileges for the period of such registration, and further except: (a) Under Florida law persons when gainfully employed, or when placing minor children in the public schools of the State shall be required to register their passenger car. III. Dealer or In-transit Plates Proper dealer license plates or in-transit plates issued by any one of the reciprocating States shall be mutually recognized in accordance with the legal purpose of such plates in the State of issuance. On drive-a-way caravans, Florida law requires that dealer license plates be displayed on the first and last cars. IV. Privately Operated Property Carriers Trucks, tractors, trailers and semi-trailers, licensed by any one of the reciprocating States, transporting goods, wares or merchandise in interstate commerce, the actual property of the owner or lessee operator of such vehicle, may be operated between the several States without limitation as to the number of trips, with the following exceptions: (a) In Alabama, operators of commercial motor vehicles will be limited to twenty gallons of gasoline that may be carried into the State and must pay the tax on or purchase a sufficient quantity of gasoline or other fuel

Page 211

to propel the vehicle for the number of miles traveled upon the highways of the State. (b) In Georgia, passenger carrying vehicles with more than seven seats and trucks with more than two axles must be registered with the Department of Revenue and a fee of $1.00 paid for a registration card, and a sufficient quantity of gasoline or other motor fuel must be purchased in the State or the tax paid thereon to propel the vehicle for the number of miles traveled upon the highways of the State. (c) In Kentucky, all operators of motor vehicles weighing 18,000 pounds or more shall register with the Tax Commissioner and obtain a fuel tax sticker and post bond in the amount required by the Tax Commissioner for the payment of the motor fuel tax, sufficient to propel the vehicle for the number of miles traveled in the State. (d) In Louisiana, operators of commercial motor vehicles shall register with the Tax Commissioner and a sufficient quantity of gasoline or other motor fuel must be purchased or the tax paid thereon to propel the vehicle for the number of miles traveled upon the highways of the State. (e) The Mississippi law requires such operators to pay the State tax on or to purchase a sufficient quanity of gasoline or other fuel to propel the vehicle for the number of miles traveled upon the highways of the State. (f) In Maryland, passenger carrying vehicles with more than nine passenger seats, straight trucks with more than two axles and all tractor-trailer units must be registered with the Comptroller of the Treasury, and a fee of $1.00 paid for a registration card and metal identification plate (the former to be carried on the vehicle and the latter to be attached and prominently displayed thereon) and pay quarterly the tax on sufficient motor fuel to propel the vehicle for the numberof of miles traveled in Maryland.

Page 212

(g) In North Carolina, passenger carrying vehicles with more than seven seats and trucks with more than two axles must be registered with the Department of Revenue and a fee of $1.00 paid for a registration card, and a sufficient quantity of gasoline or other motor fuel must be purchased in the State or the tax paid thereon to propel the vehicle for the number of miles traveled upon the highways of the State. (h) Tennessee requires operators of motor vehicles weighing 24,000 pounds or more, or having three axles or more, to register with the Tax Commissioner and obtain a fuel tax permit and post a bond in the amount of $500.00, or three times the anticipated quarterly tax liability whichever is greater. (i) In Virginia, all operators of tractors or trucks with more than two axles must register with the Virginia Corporation Commission and obtain a sticker at a cost of $1.00 per vehicle for the payment of the motor fuel tax sufficient to propel the vehicle for the number of miles traveled in the State. Virginia law also requires that a copy of the registration certificate be carried in the cab of each motor vehicle by the driver thereof. (j) In West Virginia operators of motor vehicles will be limited to 25 gallons of motor fuel that may be carried into the State and must pay the tax on all such motor fuel in excess of 25 gallons; unless under an arrangement approved by the Tax Commissioner, motor fuel equal to such excess shall be purchased within the State of West Virginia. V. Motor Carriers of Passengers for Hire. Motor buses operated in the transportation of persons for hire licensed by any one of the reciprocating States and operating strictly in interstate commerce as a special chartered trip and not over a fixed route, may be operated in the several States without limitation as to the number of trips and without the payment of any motor vehicle license fees whatsoever, to the reciprocating

Page 213

states, provided that such motor carriers of passengers shall first register their operations, and equipment, and qualify with the Public Service or Utility Commission of the reciprocating States (except in the States of Louisiana and North Carolina where the Public Service Commissions have no statutory jurisdiction over purely interstate carriers) and file evidence of public liability and property damage insurance coverage with the reciprocating States, and provided further that such operators comply with all of the requirements set forth in Sections IV and VI herein, and with the following exceptions: (a) The Alabama law will not extend reciprocal immunity to a motor carrier of passengers for more than two chartered trips within any calendar month. (b) The Mississippi law requires the motor carrier of passengers for hire to obtain a mileage permit and trip pass. (c) The Maryland law requires that buses operating into or through Maryland on a regular schedule or between fixed terminals secure a Public Service Commission permit and title and register their vehicles with the Department of Motor Vehicles and pay a fee of 1/30 of 1 per passenger seat mile. VI. Motor Carriers of Property for Hire Motor vehicles licensed by any one of the reciprocating states, including trucks, tractors, trailers and semitrailers, operated in the transportation of property for hire may be operated in the several states without limitation as to the number of trips and without the payment of any motor vehicle fees whatsoever to the reciprocating states when operated strictly in interstate commerce; provided, however, that motor carriers operating such vehicles shall register their operating rights and equipment with the Public Service Commission or Utility Commission of the reciprocating States (except in the States of Louisiana and North Carolina where the regulatory commissions have no statutory jurisdiction over

Page 214

purely interstate carriers) and file evidence of public liability and property damage insurance coverage with such reciprocating States, and pay the motor fuel tax as provided for in Section IV of this agreement, and with the following additional conditions and requirements: (a) Alabama law requires the payment of an initial carrier registration fee of $10.00 and that there be painted directly on both sides of each vehicle operated under its own power, Alabama Public Service Commission registration number which will be issued upon the payment of an initial fee of $1.00, this Registration Number being good for the life of the vehicle. Spot Lease vehicles are required to display windshield decals issued by the Alabama Public Service Commission at a cost of $1.00 each. All motor carriers must have in the vehicle a mileage trip ticket or cab card in lieu of a mileage trip ticket to be issued, upon application, by the Revenue Commissioner. (b) Florida law requires that each motor vehicle have displayed thereon a Florida Railroad and Public Utilities Commission tag which will be issued, upon application, for a two year period, upon the payment of $2.00 to cover the cost thereof. Where trip leased vehicles are used, the vehicle shall bear a trip lease sticker on its windshield. These stickers are issued, upon request, to a certificated carrier only, in any number needed, at a cost of $1.00 each. (c) Georgia law requires that each motor vehicle have displayed thereon a Georgia Public Service Commission number which will be issued upon the registration of each vehicle and which is good for the life of the vehicle when certificate of registration is carried on the vehicle, upon payment of $1.00 to cover the cost thereof; and have displayed on all spot leased vehicles the required windshield decal issued by the Public Service Commission at a cost of $1.00 each. (d) Indiana law requires an interstate common carrier or contract carrier to pay to the Public Service Commission

Page 215

of Indiana a filing fee of $50.00 and secure a common carrier certificate or contract carrier permit and to pay a like fee for the transfer of a certificate or permit; and a fee of $25.00 for a change in the name of the operator; and a fee of $25.00 for extension of common carrier routes. A copy of such certificate or permit must be carried in the cab of each motor vehicle by the driver thereof. (e) Kentucky law requires that each common carrier and each contract carrier pay to the Department of Motor Transportation an annual certificate fee of $25.00 and further that a cab card issued by the Department of Motor Transportation be carried in the cab of each vehicle at all times. Kentucky law also requires drive-away operations to pay annually a $250.00 license fee for each company and to carry an identification card on each vehicle transported, which will be issued free of charge. (f) Michigan law and Public Service Commission rules made pursuant thereto require each common carrier and contract carrier to make verified application, accompanied by the required fees ($20.00 original authority, $20.00 change of authority, $10.00 annual renewal) to said Commission and secure therefrom, upon qualification without hearing, a certificate or permit together with written route and authority summaries, which summaries shall be carried, at all times, in the cab of the vehicle. (g) Mississippi law requires the payment of the Public Service Commission fees as follows: $25.00 registration or qualification fee; $12.00 per annum for each motor vehicle for hire, except on property vehicles of two tons or less, the fee shall be $6.00; and $1.00 additional for each of such plates issued. (h) Tennessee law requires the Public Service Commission to issue, upon registration and qualification and upon payment of the initial $25.00 registration fee a reciprocal card in lieu of the registration fee and mileage tax payment, which must be carried at all times in the cab of the vehicle and regular route carriers must make a

Page 216

property tax return to said Commission and pay an ad valorem tax thereon. The Tennessee law also requires drive-a-way operators to obtain a permit from the Commissioner of Finance and Taxation and pay therefor the sum of $5.00, and a tow-bar fee of 20 for each motor vehicle unit transported. (i) Virginia law requires the carrier to secure an identification tag for each vehicle from the Corporation Commission at a cost of $1.00 per tag and the tag is good for the life of the vehicle. Virginia law also requires that a copy of the registration certificate be carried in the cab of each motor vehicle by the driver thereof. (j) West Virginia law requires that each motor vehicle unit (tractors and trailers being considered as separate units) have displayed thereon a Public Service Commission identification plate which will be issued to certificated carriers, upon application, for a one year period, upon the payment of $1.00 to cover the cost thereof. VII. Motor Vehicles Must Comply With Motor Vehicle Laws This agreement shall not be construed to authorize the operation of motor vehicles upon the highways of any one of the States in excess of the maximum size or weight allowed by the law of such State or contrary to the speed, safety rules and regulations, or other provisions of law in the several States, parties to this agreement. Any State, party to this agreement, reserves the right to withdraw reciprocal immunity as to any vehicle operated in violation of the size and weight laws of any of said states. No for hire carrier shall be entitled to any reciprocity under this agreement unless it holds a certificate or permit issued by the Interstate Commerce Commission covering its operation or is engaged in transporting commodities

Page 217

that are exempted by the Interstate Commerce Commission. Nothing in this agreement shall be construed as a waiver of the requirements of any of the reciprocating States with respect to the payment of gasoline or other fuel tax. It is agreed that the immunity and reciprocating privileges offered by any one of the States, parties hereto, shall be contingent upon the granting of substantially like immunities and privileges by the other reciprocating States. This agreement shall rescind and supersede all reciprocal agreements heretofore entered into between the reciprocating States and shall continue in force and effect until terminated by thirty (30) days written notice from any one State to the others, parties hereto, subject always to statutory alterations and such as may result from further negotiations. The cancellation of this agreement as between any two States, parties hereto, shall not affect the validity of this agreement as between said States and the remaining States parties hereto. In witness whereof, the duly authorized officials of the several States, parties hereto and hereinabove named, have hereunto set their hand and seal on the day and year first above written: ALABAMA Chrmn, State Recipro. Comm. of Revenue Comm. Compt. Member, FLORIDA State Recip. Comm. Motor Vehicle Comm. Comm. Rev. Member, Chrmn, R.R. Pub. State Recip. Comm. Utilities Comm. INDIANA Chrmn, Road Dept. Governor Governor Sec'y of State Chrmn, P. S. Comm. GEORGIA Chrmn, H'way Comm. Comm., P. S. Comm. Supt., State Police

Page 218

KENTUCKY NORTH CAROLINA Comm., Dept. of Motor Comm., Motor Vehicles Transp. SOUTH CAROLINA LOUISIANA Chief, H'way Comm. Collector of Revenue Dir., Motor Transp. Div. MARYLAND TENNESSEE Comm., Motor Vehicles Chrmn., P. S. Comm. MICHIGAN Comm., Dept. Fin., Tax Sec'y State, Chrmn, VIRGINIA Recip. Board Chrmn., P. Util. Comm. Governor Member, Recip. Bd. WEST VIRGINIA State H'way Comm. Member, Recip. Bd. Chrmn., P. S. Comm. Comm., P. S. Comm. MISSISSIPPI Comm., St. Rd. Comm. State Compt. Comm., Dept. Motor Attorney General Vehicles Governor Supt., Dept. Pub. Safety Approved March 10, 1959. EXECUTIVE ORDERSSUSPENDING COLLECTION OF SALES TAX PENALTIES RATIFIEDSUSPENDING COLLECTION OF SALES TAX FROM CERTAIN HOSPITALS RATIFIED. No. 31 (House Resolution No. 116-322). A Resolution. To ratify, approve and confirm the executive order of the Governor, dated February 2, 1959, suspending the collection of all tax penalties occasioned to urban transit systems by reliance upon the executive orders of the Governor dated January 3, 1958 and March 3, 1958, and the executive order of the Governor dated February,

Page 219

2, 1959, suspending the collection, to a certain extent, of sales and use taxes against certain hospital organizations supported by public funds, and for other purposes: Be it resolved by the General Assembly of Georgia: Section 1. The executive order of the Governor, dated February 2, 1959, which is as follows: Whereas: By Executive Order, dated January 30, 1959, the State Revenue Commissioner was directed to proceed forthwith to collect all delinquent and unpaid taxes imposed by law on passenger fares charged by urban transit systems under the terms of the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360), as amended, and due as a result of the failure of the General Assembly to ratify the Executive Order of Governor Marvin Griffin dated January 3, 1958, and due as a result of the January 30, 1959, revocation of the subsequent order of the Honorable Marvin Griffin dated March 31, 1958; and Whereas: Such delinquencies are subject to a statutory penalty which the State Revenue Commissioner has no authority to waive and which is collectible as part of the tax imposed by said Act; and Whereas: It appears that said delinquent taxpayers ought not be penalized for this reliance upon an executive order of the Chief Executive of this State; now Therefore: I, S. Ernest Vandiver, by virtue of the authority vested in me as Governor by Code Section 40-205, do order that the collection of all penalties occasioned by reliance upon the aforesaid Executive Orders of January 3, 1958 and March 31, 1958, be suspended until ratification or rejection of this Executive Order by the General Assembly of Georgia at the current session thereof, as approved by Law.

Page 220

This the 2nd day of February, 1959. /s/ E. Ernest Vandiver Governor /s/ Peter Zack Geer Executive Secretary is hereby ratified, approved and confirmed. Section 2. The executive order of the Governor, dated February 2, 1959, which is as follows: Whereas: There are a number of hospitals in this State which are in law and fact public instrumentalities being supported at times by public funds, administered directly, or indirectly, by public officials and representing efforts on the part of the State, counties and municipalities, or a combination thereof, to perform a public hospitalization function; and Whereas: As construed and interpreted by the Court of Appeals, the exemption accorded the State, counties and municipalities from the tax imposed by the Georgia Retailers' and Consumers' Sales and Use Tax Act (Ga. L. 1951, p. 360) does not extend to the purchases and uses of tangible personal property by these hospitals; and Whereas: To the extent that the State or a county, or a municipality, does contribute public funds to the operation of such hospitals, it appears to be in accord with the spirit of the Georgia Retailers' and Consumers' Sales and Use Tax Act that some abatement of the sales and use tax liability of such hospitals commensurate with such contributions be permitted; and Whereas: Code Section 40-205 of the Code of Georgia provides that the Governor of the State may suspend collection of taxes, or any part thereof, due the State until the next meeting of the General Assembly but no longer;

Page 221

It is, therefore, ordered: That the collection of the tax imposed by the Georgia Retailers' and Consumers' Sales and Use Tax Act on purchases and uses of tangible personal property by a hospital organization operating in this State which is supported by public funds, administered by a board or committee made up in whole or in part by public officials in their capacities as public officials, or by persons appointed by public officials in their capacities as public officials, and which represents an effort on the part of the State, or any county or municipality, or a combination thereof, to perform a public hospitalization function be suspended until the ratification or rejection of this Executive Order by the General Assembly of Georgia at the current session thereof, as provided by law, to the following extent: At the end of such hospital's fiscal year, a credit shall be computed which shall be that portion of the sales and use tax paid during such fiscal year by such hospital organization as the contributions made from public funds by any municipality, or county, or the State, or any combination thereof, to the operating expenses of such hospital organization bears to the total operating expenses of such hospital organization for such fiscal year. Such credit shall be allowed such hospital organization against its sales and use tax liability for succeeding taxable periods until exhausted but such credit shall not bear interest and shall not be the basis of a claim for refund. This 2nd Day of February, 1959. /s/ S. Ernest Vandiver Governor /s/ Peter Zack Geer Executive Secretary is hereby ratified, approved and confirmed. Section 3. All laws and parts of laws in conflict with this Resolution are hereby repealed. Approved March 10, 1959.

Page 222

EASEMENT OVER DESCRIBED LAND IN WHITE COUNTY AUTHORIZED. No. 32 (House Resolution No. 117-322). A Resolution. Authorizing the Governor, on behalf of the State of Georgia, to convey to the United States of America, an easement for right-of-way purposes for a forest service road, in the 6th district of White County, Georgia, being a part of Unicoi State Park property; and for other purposes. Whereas, the United States of America, through the United States Forestry Service, desires to obtain a conveyance of easement for forest road right-of-way purposes across, through and over certain property of the State of Georgia, being and lying in lot 2, district 6 of White County, Georgia, and being a portion of the Unicoi State Park property, more particularly described as follows: A strip of land 272 feet long and 120 feet wide (60 feet each side of road center line) from station 0 +.00 to 2 + 72, lying in lot 2, district 6 of White County, Georgia, being a part of Unicoi State Park property, for the purpose of the United States Forestry Service providing a forest service road No. 242 (Smith Creek Road), as shown by attached plat; and Whereas, the construction of said United States Forestry Service road in Unicoi State Park would benefit the State of Georgia; Now, therefore be it resolved by the General Assembly of Georgia that the Governor, on behalf of the State of Georgia, be and he is hereby authorized to convey to the United States of America and its assigns, a forest road right-of-way easement as hereinbefore described, across, through and over, the hereinbefore described property in Unicoi State Park, reserving,

Page 223

however, to the State of Georgia and its assigns, of such rights and privileges in said tract of land as may be used and enjoyed without interfering with, or abridging the right of easement hereby conveyed to the United States of America. Be it further resolved that the State of Georgia retains jurisdiction as to all civil and criminal processes issued under the authority of this State which may be executed thereon, in like manner as if this resolution had not been passed; and upon the further condition that the State of Georgia shall, and it does hereby retain its civil and criminal jurisdiction over said granted easement, and over persons and citizens in said granted territory as over other persons, citizens and lands in this State. Be it further resolved that the Governor of Georgia is hereby authorized to execute and deliver such easement for said forest road right-of-way purposes, in such form as may be necessary to carry out the provisions hereof, and originate record chain of title as to the easement herein conveyed. Approved March 10, 1959. Plat attached to Enrolled Resolution. LAND CONVEYANCE IN CLARKE COUNTY AUTHORIZED. No. 34 (House Resolution No. 166-513). A Resolution. Authorizing the conveyance of certain land in Clarke County; and for other purposes. Whereas, during the year 1948, the Athens Junior Chamber of Commerce, as a civic project, raised by public subscription, the funds with which to buy land

Page 224

upon which a State Farmers' Market was to be built and said land was bought with said funds and was conveyed to Tom Linder, as Commissioner of Agriculture, and his successors in office, by deed from W. L. Florence, Jr., et al., recorded in deed book III, page 310, Clarke County Records, and by deed from R. B. Weil, et al., recorded in deed book III, page 309, Clarke County Records; and Whereas, subsequently a State Farmers' Market was built on a portion of said land, but the unused portion of said land hereinafter described has never been used in connection with said market, is not needed in connection with said market now or in the future and the State of Georgia has no need or use for the unused portion of said land, said portion being described as follows, to-wit: All that tract or parcel of land situate, lying and being in the City of Athens, Clarke County, Georgia, and being more particularly described as follows: Beginning at an iron pin on the northerly side of West Broad Street, said iron pin being 400 feet easterly of the northeasterly corner of the intersection of said West Board Street and Alps Road; running thence along the northerly side of said West Broad Street north 73 degrees 42 minutes east 25 feet to an iron pin; running thence north 16 degrees 18 minutes west 555.6 feet to an iron pin on the southeasterly side of Epps Bridge Road; running thence south 53 degrees 27 minutes west 136.2 feet along the southeasterly side of said Epps Bridge Road to an iron pin; running thence south 16 degrees 18 minutes east 310.2 feet along line of property of Ivy to an iron pin; running thence north 73 degrees 42 minutes east 100 feet to an iron pin; running thence south 16 degrees 18 minutes east 200 feet to the beginning iron pin.; and Whereas, in equity and good conscience, said unused portion of said land should be sold to the Athens Junior Chamber of Commerce to be used by it in any manner

Page 225

it deems advisable for its civic projects, in that said property is surplus as to the State of Georgia. Now, therefore be it resolved by the General Assembly of Georgia that the Governor, acting for and in behalf of the State of Georgia, is hereby authorized to sell to W. O. Lunsford, President, George H. Bullock, First Vice-President, H. Alex Lowe, Second Vice-President, William D. Looney, Secretary, Robert E. Hein, Treasurer, Dan L. Neighbors, Immediate Past President, Emory L. Aycock, Paul R. Williams, J. D. Adams, James A. Maupin, Charles W. Hartman, Charlie A. Evans III, W. A. Stafford, H. L. Cofer, Jr., Leon C. Kidd and W. Boyd Pruitt, in their capacities as the Board of Directors and Trustees of the Athens Junior Chamber of Commerce, an unincorporated society within the meaning of Code section 22-412, and their successors in office. Immediately upon the execution and delivery of said deed, the title to said land shall vest in said Board of Directors and Trustees of the Athens Junior Chamber of Commerce. The consideration for such sale shall be nominal, for the reasons hereinabove enumerated. Approved March 10, 1959. EXECUTIVE ORDER SUSPENDING COLLECTION OF SALES TAX RATIFIED. No. 36 (House Resolution No. 184-533). A Resolution. To ratify, approve and confirm the Executive Order of the Governor, dated February 2, 1959, suspending the collection of the tax imposed by the Georgia Retailers' and Consumers' Sales and Use Tax Act (Ga. L. 1951, p. 360), as amended, including interest and penalties that would be due the State if the official opinion of the Attorney General, dated January 27, 1959, relating

Page 226

to the imposition of the tax on the purchases and uses of businesses engaged wholly or partly in interstate commerce were applied retroactively to taxable periods prior to February 1, 1959. Be it resolved by the General Assembly of Georgia: Section 1. The Executive Order of the Governor, dated February 2, 1959, which is as follows: Whereas: In an official opinion of the Attorney General to Mr. Charles D. Redwine, former State Revenue Commissioner, dated July 2, 1951, the Georgia Retailers' and Consumers' Sales and Use Tax Act (Ga. L. 1951, p. 360), was interpreted as a tax on the use of tangible personal property in this State, and, as to businesses engaged partly in interstate commerce and partly in intrastate commerce, as applying only to their purchases of tangible personal property in proportion to its use in intrastate commerce; and Whereas: In an official opinion of the Attorney General to Mr. Dixon Oxford, present State Revenue Commissioner, dated January 27, 1959, the aforesaid official opinion of July 2, 1951, was reappraised in the light of the January 12, 1959, decision of the Supreme Court of Georgia in Williams V. Suwanee Longleaf Manufacturing Company, and the Georgia Retailers' and Consumers' Sales and Use Tax Act was reinterpreted as a tax on transactions which constitute retail sales as defined by the Act with a supplementary tax on use within this State of tangible personal property purchased elsewhere in a transaction which would have been taxable under the Act if the transaction had occurred in Georgia; and Whereas: The aforesaid official opinion of January 27, 1959, in effect, holds that apportionment according to intrastate use of tangible personal property is not authorized by the Act; and Whereas: From the time of the official opinion of July 2, 1951, through the taxable period of January,

Page 227

1959, businesses engaged wholly or partly in interstate commerce have relied on said official opinion, and the Revenue Department has administered the Act in accordance therewith; and Whereas: The number of businesses engaged wholly or partly in interstate commerce in this State is considerable and these taxpayers have, in good faith, believed their liabilities under the Act to have been fully satisfied by their compliance with said official opinion of July 2, 1951, and the administration of the Act in accordance therewith; and Whereas: The retroactive application of the official opinion of January 27, 1959, for all taxable periods remaining open under the applicable statute of limitations for the numerous taxpayers involved, under the foregoing circumstances, presents elements of unfairness; and Whereas: A prospective application only of the official opinion of January 27, 1959, appears, under the foregoing circumstances, more equitable; It is ordered: That the State Revenue Commissioner apply the interpretation of the Georgia Retailers' and Consumers' Sales and Use Tax Act, as set forth in the official opinion of the Attorney General of January 27, 1959, only to taxable periods beginning on or after February 1, 1959, and by virtue of the authority invested in me as Governor by Code section 40-205, that the collection of the tax imposed by the Georgia Retailers' and Consumers' Sales and Use Tax Act, including interest and penalties, that would be due the State if said official opinion were applied retroactively to such taxable periods, prior to February 1, 1959, as remain open under the applicable statute of limitations, be suspended until such time as the current session of the General Assembly shall approve or refuse to approve this executive order.

Page 228

Given under my hand and the seal of the Executive Department, this 2nd day of February, 1959. /s/ S. Ernest Vandiver Governor /s/ Peter Zack Greer Executive Secretary. is hereby ratified, approved and confirmed. Section 2. All laws and parts of laws in conflict with this Resolution are hereby repealed. Approved March 10, 1959. CITIZENS OF LUMPKIN COUNTY COMMENDED. No. 37 (House Resolution No. 230). A Resolution. Whereas, Georgia's Capitol Dome is now in process of having gold-leaf applied which will make it one of the outstanding Capitol Buildings in this country; and Whereas, the gold necessary for this project was given to the State of Georgia by citizens of Dahlonega and Lumpkin County and other sections of the State; and Whereas, the gold was panned by many of the donors in Lumpkin County, and a considerable amount was given by families who had preserved same since the early pioneer days: and Whereas, the Dahlonega-Lumpkin County Chamber of Commerce and other civic organizations planned and sponsored a Wagon Train to transport the Georgia Gold from Dahlonega to the Capitol in Atlanta; and

Page 229

Whereas, the many citizens who participated in this program deserve recognition for their unselfish patriotic service in making our Capitol Dome an object of pride and beauty to all the citizens of Georgia: Now, therefore be it resolved by the General Assembly of Georgia that the Secretary of State, as Keeper of the Buildings and Grounds, is hereby authorized and directed to have prepared and placed at a suitable place in the Capitol Building, a Scroll carrying the names of those persons who so generously gave of their time, money and efforts in making possible the beautiful gold-leaf for the Capitol Dome. Approved March 10, 1959. CARETAKERS FOR CONFEDERATE CEMETERIES. No. 38 (Senate Resolution No. 33). A Resolution. Authorizing the Secretary of State to employ caretakers for Confederate cemeteries; and for other purposes. Whereas, for many years, the Confederate cemeteries were not cared for in a manner befitting the glory and high ideals of the Confederacy; and Whereas, four such cemeteriesthose at Marietta, Cassville, Kingston and Resacahave caretakers, but three such cemeteriesthose at Madison, Jonesboro and Barnesvilledo not have caretakers; and Whereas, it is desirable that all Confederate cemeteries be cared for and caretakers be employed to tend to the grounds and look after the care of such cemeteries;

Page 230

Now, therefore be it resolved by the General Assembly of Georgia that the Secretary of State is hereby authorized to employ caretakers for all Confederate cemeteries and is authorized to make certain that the cemeteries are kept and cared for in a proper manner. The funds necessary for the purposes of this resolution shall be expended from funds designated for buildings and grounds and any other funds which might be available for such purposes. Approved March 10, 1959. COMMITTEE TO GATHER INFORMATION ON HALL OF FLAGS. No. 39 (Senate Resolution No. 47). A Resolution. Whereas, the citizens of our State have demonstrated their patriotism in every War in which our Country has been engaged since its very beginning; and Whereas, we are proud of our Flags, National, Confederate and State, and Whereas, we feel that from a historical, educational and sentimental point of view it would be advantageous to acquire replicas of all Flags of the United States, of the Confederacy and of the State of Georgia, and Whereas, the present beautiful Flag of Georgia, symbol of our glorious heritage and the heroic deeds of our ancestors, could be displayed in every Capitol building in the United States by exchanging flags with the respective States; and Whereas, this collection of Flags would be designated and known as the Hall of Flags.

Page 231

Now therefore, be it resolved that the Senate of the State of Georgia, heartily endorses the proposal of establishing a Hall of Flags in our Capitol Building and requests His Excellency, Ernest Vandiver, Governor, to appoint a Committee composed of the appropriate Chairman of the Senate and the House, the Secretary of State, and two or three interested patriotic citizens, to gather all details necessary for its establishment with instructions for this committee to report its recommendations to the 1960 session of the General Assembly. Said committee shall serve without remuneration. Approved March 10, 1959. COMPENSATION OF MEMBERS OF COUNTY BOARDS OF EDUCATION. Code 32-904 Amended. No. 323 (House Bill No. 240). An Act to amend section 32-904 of the Code, as amended, relating to compensation of members of county boards of education so as to authorize the General Assembly to provide by local Act for the compensation of such members; to provide for the compensation of members of such boards in any county for which a local Act is not passed; to prescribe the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 32-904 of the Code, as amended, relating to compensation of members of county boards of education, is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section 32-904 to read as follows:

Page 232

32-904. The General Assembly is hereby authorized to provide the compensation of the members of county boards of education by local Act. In any county for which no local Act is passed, the compensation of the members of the county board of education shall be a per diem of ten dollars ($10.00) for each day of actual service. The accounts for such service shall be submitted for approval to the county superintendent of schools. In all counties the compensation of the members of county boards of education shall be paid only from the local tax funds available to county boards of education for educational purposes. Provided, however, that nothing herein contained shall affect a county board of education or school system created prior to the Constitution of 1877. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1959. REVENUEDEALER LICENSE PLATES FOR TRAILER MANUFACTURERS AND DEALERS. Code 92-2903 Amended. No. 326 (House Bill No. 503). An Act to amend Code section 92-2903 relating to the registration and license of makers and dealers of motor vehicles and tractors so as to provide that makers and dealers of trailers shall have the same privileges as makers and dealers of motor vehicles and tractors with respect to dealer license plates and registrations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 92-2903, as amended by the Act approved June 24, 1955 (Ga. L. 1955, Ex. Sess., pp.

Page 233

38, 44), relating to the registration and license of makers and dealers of motor vehicles and trailers, is hereby amended so as to provide that makers and dealers of trailers shall have the same privileges as makers and dealers of motor vehicles and tractors with respect to dealer license plates and registrations, and so as, when amended, it shall read as follows: 92-2903. Registration and license of makers and dealers; additional tags. Manufacturers and dealers engaged in the manufacture or sale of motor vehicles, tractors or trailers shall register with the State Revenue Commissioner, making application for a distinguishing dealer's number, specifying the name and make of motor vehicle, tractor or trailer manufactured or sold by them, upon blanks prepared by the State Revenue Commissioner for such purposes, and pay therefor a fee of $25, which fee shall accompany such application, and for which said fee the State Revenue Commissioner shall furnish to said dealer one number plate, to be known as a dealer's number, and to be distinguished from the number plates herein provided for by a different and distinguishing color to be determined by the State Revenue Commissioner, with the word `Dealer' on same; a dealer's number plate to be for the purpose of demonstrating or transporting dealer's vehicles or trailers for sale. No dealer or manufacturer may use or permit to be used a dealer's number for private use or on cars for hire, for lease, or other manner not provided for in this section. In the event the dealers or manufacturers desire more than one tag, they shall so state on the application, and, in addition to the fee of $25 hereinabove provided, shall pay $5 for each and every additional number plate furnished. Persons engaged in the business of transporting motor vehicles for others under such motor vehicle's own power shall likewise be entitled to obtain license tags under the provisions of this section, but such tags shall be used only on vehicles being transported. The State Revenue Commissioner is authorized to promulgate rules and regulations covering the issuance of tags to such persons. Provided, however, the provisions

Page 234

of this section shall not apply in any manner to farm tractors. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1959. PRACTICE AND PROCEDURESUMMARY JUDGMENTS. No. 328 (House Bill No. 26). An Act to provide for summary judgments in the courts of this state; to define the scope, applicability and procedure with respect thereto; to provide for use of affidavits; to define the courts to which this act shall apply; to provide for appellate review; to declare the purpose of this act; to provide that the provisions of this act shall be separable; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1. A party seeking to recover upon a cause of action, cross-action, set-off or recoupment, or to obtain a declaratory judgment may, at any time after the expiration of 30 days from the date of service of the petition or after service of a motion for summary judgment by the adverse party, move with or without supporting affidavits for a summary judgment in his favor upon all or any part thereof. When permitted. Section 2. A party against whom a cause of action, cross-action, set off or recoupment or to obtain a declaratory judgment is sought may, at any time, move with or without supporting affidavits for a summary judgment in his favor as to all or any part thereof. Same. Section 3. The motion shall be served at least 30 days before the time fixed for the hearing. The adverse

Page 235

party prior to the day of hearing may serve opposing affidavits. The judgment sought shall be rendered forthwith if the pleadings, depositions, and admissions on file, together with the affidavits, if any show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law, but nothing in this act shall be construed as denying to any party the right to trial by jury where there are substantial issues of fact to be determined. A summary judgment may be rendered on the issue of liability alone although there is a genuine issue as to the amount of damages. Procedure. Section 4. If on motion under this rule judgment is not rendered upon the whole case or for all the relief asked and a trial is necessary, the court at the hearing of the motion, by examining the pleadings and the evidence before it and by interrogating counsel, shall if practicable ascertain what material facts exist without substantial controversy and what material facts are actually and in good faith controverted. It shall thereupon make an order specifying the facts that appear without substantial controversy, including the extent to which the amount of damages or other relief is not in controversy, and directing such further proceedings in the action as are just. Upon the trial of the action the facts so specified shall be deemed established, and the trial shall be conducted accordingly. Same. Section 5. Supporting and opposing affidavits shall be made on personal knowledge, shall set forth such facts as would be admissible in evidence, and shall show affirmatively that the affiant is competent to testify to the matters stated herein. Sworn or certified copies of all papers or parts thereof referred to in an affidavit shall be attached thereto or served therewith. The courts may permit affidavits to be supplemented or opposed by depositions or by further affidavits. Unless waived, affidavits of the movant shall be filed in court and served on the opposing party or his counsel along with the motion for summary judgment. Affidavits.

Page 236

Section 6. Should it appear from the affidavits of a party opposing the motion that he cannot for reasons stated present by affidavit facts essential to justify his opposition, the court may refuse the application for judgment or may order a continuance to permit affidavits to be obtained or depositions to be taken or discovery to be had or may make such other order as is just. Continuances. Section 7. The court may reduce or enlarge any time requirements prescribed herein for the filing of any documents or pleadings, or for the hearing date on any motion filed hereunder. Same. Section 8. An order granting summary judgment on any issue or as to any party shall be reviewable by direct bill of exceptions, but an order denying summary judgment shall not be subject to review. Review. Section 9. This Act shall apply to all courts of record in this State. Courts where applicable. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. PRACTICE AND PROCEDUREDECLARATORY JUDGMENTS. No. 329 (House Bill No. 28). An Act to amend an Act providing for declaratory judgments in the superior courts of this State, approved February 12, 1945 (Ga. L. 1945, p. 137), so as to amend section 1 thereof, relating to the power of the superior courts to grant such relief, so as to provide that such relief shall be available notwithstanding the fact that other adequate remedies exist at law or in equity; to amend section 2 of said act, relating to the

Page 237

grant of further relief, so as to authorize the granting of other plenary relief, legal or equitable, in an action for declaratory judgment and to define the process, service and procedure in such cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for declaratory judgments in the superior courts of this State, approved February 12, 1945 (Ga. L. 1945, p. 137) is hereby amended by adding to section 1 thereof, relating to the power of the superior courts to grant declaratory relief, a new paragraph, to be known as paragraph (c), to read as follows: (c) Relief by declaratory judgment shall be available notwithstanding the fact that the complaining party has any other adequate legal or equitable remedy or remedies. Other remedies. Section 2. Section 2 of said Act, relating to the availability of other relief in an action for declaratory judgment is hereby amended by striking said section and substituting in lieu thereof the following: Section 2. (a). Further plenary relief, legal or equitable, including but not limited to damages, injunction, mandamus, or quo warranto, may be sought in a petition seeking declaratory judgment, and in such case, said action shall be governed as to process, service and procedure by the provisions of section 4 herein. In all such cases, the court shall award to the petitioning party such relief as the pleadings and evidence may show him to be entitled, and the failure of such petition to state a cause of action for declaratory relief shall not affect the right of such party to any other relief, legal or equitable, to which he may be entitled. Other and further relief. (b) The court, in order to maintain the status pending the adjudication of the questions or to preserve equitable rights, may grant injunction and other interlocutory extraordinary

Page 238

relief, in substantially the manner and under the same rules applicable in equity cases. Injunctions. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. BANKS AND BANKINGPURCHASE OF STOCKS AND INVESTMENT SECURITIES. Code 13-2023 Amended. No. 330 (Senate Bill No. 34). 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 as amended by the Act of 1957, approved March 7, 1957 (Ga. L. 1957, p. 275), and as amended by the Act of 1958, approved March 17, 1958 (Ga. L. 1958, p. 133), and relating to the purchase and ownership of stocks, bonds and other investment securities by banks, by adding after sub-paragraph (e), an additional sub-paragraph lettered (f), authorizing the purchase and ownership by certain qualified State banks, of shares of stock in Small Business Investment Companies, organized under the Acts of Congress and doing business in this State, provided that no bank shall hold such shares in an amount aggregating more than one (1) per cent of its capital and unimpaired surplus; 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

Page 239

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 of 1951, approved February 19, 1951 (Ga. L. 1951, p. 284), and as amended by the Act of 1957, approved March 7, 1957 (Ga. L. 1957, p. 275), and as amended by the Act of 1958, approved March 17, 1958 (Ga. L. 1958, p. 133), 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 subparagraph (e) the following subparagraph: (f) Provided further that shares of stock in Small Business Investment Companies incorporated and organized under and pursuant to the Acts of Congress, and doing business in this State, shall be eligible for purchase and ownership by banks incorporated under the laws of this State, which are members of the Federal Reserve System, and non-member insured banks; except that in no event shall any such bank hold shares in Small Business Investment Companies in an amount aggregating more than one (1) per cent of its capital and unimpaired surplus; so that as so amended the said section 13-2023 shall read as follows: 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

Page 240

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 Land Banks, Federal Farm Mortgage Corporations, Federal Home Loan Banks, Home Owners' Loan Corporation, Federal Intermediate Credit Bank, Public Housing Administration, Federal National Mortgage Association, and Central Bank For Cooperatives, 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 obligation 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 Bank,

Page 241

Public Housing Administration, Federal National Mortgage Association and Central Bank For Cooperatives 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. (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 sub-sections (b) and (c) apply to the ownership of general and direct obligations of any State or political sub-division thereof, owned by a bank having capital and surplus of over $1,000,000. (f) Provided further that shares of stock in Small Business Investment Companies incorporated and organized under and pursuant to the Acts of Congress, and doing business in this State, shall be eligible for purchase and ownership by banks incorporated under the laws of this State, which are members of the Federal Reserve System, and non-member insured banks; except that in no event shall any such bank hold shares in Small Business Investment Companies in an amount aggregating more than one (1) per cent of its capital and unimpaired surplus. 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

Page 242

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 17, 1959. OPERATION OF STATE FARMERS MARKETS. No. 331 (Senate Bill No. 36). An Act to amend an Act authorizing the Commissioner of Agriculture to establish Farmers Markets in this State, approved February 25, 1935 (Ga. L. 1935, p. 369), as amended by an Act approved February 13, 1956 (Ga. L. 1956, p. 45) and an Act approved February 23, 1956 (Ga. L. 1956, p. 215), so as to clarify the status of such markets established in municipal corporations; to provide that any municipal corporation in which any such market is established shall, upon request of the Commissioner, exercise concurrent police jurisdiction upon the market located in such municipality; to authorize the Commissioner to eject without formal court proceedings any person and his property who refuses to comply with the provisions of this Act or the rules or regulations promulgated hereunder, so as to better authorize the Commissioner to control the operation of the markets established under this Act; to clarify the authority of the Commissioner of Agriculture; to establish and promulgate necessary grades and classes of vegetables, fruits and truck crops, and to enforce them in all markets established hereunder; to prohibit enumerated practices on any market established hereunder and to provide a punishment for violation; to clarify the disposition of funds collected under this Act; to authorize the Commissioner to obtain a temporary or permanent injunction, or both, to restrain persons from violating or continuing to violate this Act and the procedure connected

Page 243

therewith; to provide that police jurisdiction over any such market may be exercised by the Department of Public Safety of the State of Georgia upon the request of the Commissioner of Agriculture and the approval of the Governor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the Commissioner of Agriculture to establish Farmers Markets in this State, approved February 25, 1935 (Ga. L. 1935, p. 369), as amended by an Act approved February 13, 1956 (Ga. L. 1956, p. 45) and an Act approved February 23, 1956 (Ga. L. 1956, p. 215), is hereby amended striking section 3 in its entirety and in lieu thereof inserting the following: Section 3. Any such market established shall, as to its location, be subject to any necessary or fair municipal zone laws, fire or health regulations. Any municipal corporation in which any such market is established shall, upon request of the Commissioner of Agriculture, exercise concurrent police jurisdiction upon the market located in the municipal corporation. Police jurisdiction. Section 2. Said Act, as amended, is further amended by inserting a new section to be numbered Section 3 A, to read: Section 3 A. Police jurisdiction over any market established under the provisions of this Act may be exercised by the Department of Public Safety of the State of Georgia upon request of the Commissioner of Agriculture and approval of the Governor. Police jurisdiction may also be exercised by any municipal corporation or any county in which any such market is situated. Same, Department of Public Safety. Section 3. Said Act, as amended, is further amended by striking section 6 in its entirety and in lieu thereof inserting the following:

Page 244

Section 6. Whenever any farm products shall be found at any market in this State in such condition that they are unfit for food, it shall be the duty of the Commissioner to forbid the same from being sold in this State. The Commissioner of Agriculture is hereby authorized and empowered to make and promote such rules and regulations which in his judgment may be necessary to best enforce the carrying out of all the provisions of this Act. The Commissioner, through his authorized agents, may, by the use of such means and without the necessity of formal court proceedings, eject any person and his property who is refusing to comply with the provisions of this Act or the rules or regulations promulgated thereunder. It is the intent and purpose of this section to authorize the Commissioner of Agriculture to control the operation of the Farmers Markets established under this Act. Products sold, rules. Section 4. Said Act, as amended, is further amended by striking section 7 in its entirety and in lieu thereof inserting the following: Section 7. The Commissioner of Agriculture shall have the authority to establish and promulgate necessary grades and classes of vegetables, fruits and truck crops, and to enforce them in all the markets in this State. He shall have authority to designate places on any market where fruits, vegetables and truck crops of the different classes and grades may be sold. Grades of fruits, vegetables, etc. Section 5. Said Act, as amended, is further amended by inserting a new section to be numbered Section 11A, to read: Section 11 A. Any person who shall, within the bounds of any market established under this Act, (1) Engage in sharp or dishonest trade practices; (2) Do any act or use any language insulting to another tenant or customer, or to intimidate a shopper into purchasing his products or attempt to fix the price of

Page 245

products of any other farmer, vendor or merchant, or circulate false reports tending to upset or destroy the operation of the market; (3) Use any profane, abusive or discourteous language on the market; Crimes. (4) Break, deface, or destroy any part of a building upon the market or interfere with electrical fixtures or wiring, or do any act tending to destroy the physical properties of the market; (5) Move any cull products from any market for any purpose other than as garbage, livestock feed or for dumping. (6) Sell, offer or expose for sale any products not meeting the requirements of the laws of the State of Georgia relating to weights and measures; (7) Use any false pack (as used herein, false pack means the topping or facing of containers with the best products exposed and poor products concealed underneath); (8) Sublet any stall or space except after approval of the Commissioner of Agriculture; (9) Fail or refuse to remove any vehicle or property upon direction of the market manager; (10) Erect any facility upon any such market without the approval of the Commissioner of Agriculture; shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law. Section 6. Said Act, as amended, is further amended by striking section 12 in its entirety and inserting in lieu thereof the following: Section 12. All funds collected under the provisions of this Act shall be deposited in the Treasury of the State of Georgia. Funds.

Page 246

Section 7. Said Act, as amended, is further amended by inserting a new section to be numbered Section 14 A, to read: Section 14 A. In addition to the remedies provided in this Act and notwithstanding the existence of any adequate remedy at law, the Commissioner of Agriculture is hereby authorized to apply to the Superior Court and such Court shall have jurisdiction upon hearing, and for cause shown to grant a temporary or permanent injunction, or both, restraining any person from violating or continuing to violate any of the provisions of this Act or for failing or refusing to comply with the requirements of this Act or any rule or regulation adopted by the Commissioner as in this Act provided. No bond shall be required of the Commissioner in any proceeding under the provisions of this section. Where cause to the court is shown, the court may issue restraining orders pending hearing on the granting of a temporary or permanent injunction. Injunctions. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. GEORGIA STATE WAREHOUSE ACT AMENDED. No. 332 (Senate Bill No. 37). An Act to amend an Act known as the Georgia State Warehouse Act, approved December 22, 1953 (Ga. L. 1953, p. 412), as amended by an Act approved February 23, 1955 (Ga. L. 1955, p. 261) and an Act approved March 9, 1956 (Ga. L. 1956, p. 688), so as to authorize the Commissioner of Agriculture to appoint a State Warehouse Director; to authorize the Commissioner of Agriculture to fix the term of office, compensation and duties of the Director; to provide that warehouse examiners shall be bonded for the faithful

Page 247

performance of their duties and the procedure connected therewith; to provide that warehouse receipts issued by warehousemen licensed under said Act shall be obtained through the Department of Agriculture at the expense of the warehousemen and the procedure connected therewith; to regulate tariff charges by warehousemen; to provide that no duplication of tariff charges shall be made by warehousemen; to provide for the licensing of warehouses electing to come under the provisions of said Act and the procedure connected therewith; 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 State Warehouse Act, approved December 22, 1953 (Ga. L. 1953, p. 412), as amended by an Act approved February 23, 1955 (Ga. L. 1955, p. 261) and an Act approved March 9, 1956 (Ga. L. 1956, p. 688), is hereby amended by striking section 4 in its entirety and in lieu thereof inserting the following: Section 4. Within the police powers of the State and for the General Welfare, there is established as hereinafter provided a warehouse system for the State of Georgia as a division of the Department of Agriculture under the supervision and control of the Commissioner of Agriculture. The Commissioner is authorized to appoint a director of such division who shall serve at the pleasure of the Commissioner and be compensated in an amount determined by the Commissioner. The director shall give bond in such amount as the Commissioner shall determine for the faithful performance of his duties and the proper accounting of all funds coming into his hands. Direction of warehouse system. Section 2. Said Act, as amended, is further amended by adding a new section to be known as Section 9 A, to read: Section 9 A. Inspectors and examiners employed by

Page 248

the Commissioner for the inspection and examination of warehouses licensed under this Act shall be bonded in an amount not less than five thousand and no/100 ($5,000.00) dollars, or in such greater amount as the Commissioner deems necessary for the faithful performance of his duties and for the proper accounting of all funds coming into his hands. The cost of such bond shall be paid by the Department of Agriculture. Inspectors and examiners, bonds. Section 3. Said Act, as amended, is further amended by striking section 12 in its entirety and in lieu thereof inserting the following: Section 12 (a). For all agricultural products stored by warehousemen under this Act, original receipt shall be issued promptly by the warehouse, but no receipt shall be issued except for agricultural products actually stored in the warehouse at the time of the issuance thereof. Receipts. Section 12 (b). To regulate receipts issued by warehousemen licensed under this Act; receipts issued by such warehousemen shall be obtained by warehousemen from approved and bonded printers and delivered through the Department of Agriculture at the expense of the warehousemen. Orders of the warehousemen for receipts from printers approved, and bonded, by the Commissioner of Agriculture, shall be forwarded to the Department of Agriculture for approval as to the form and source of supply of the receipts. To further regulate the receipts issued under this Act, the printer shall transmit all receipts printed for a warehouseman to the Department of Agriculture, so as to enable the Commissioner to maintain an accurate record of the numbers of such receipts and the quantity delivered. It shall be a violation of this Act for any warehouseman to issue any warehouse receipt except upon receipts obtained as provided in this section. It shall be unlawful for any printer to print any warehouse receipt for any warehouseman licensed under the provisions of this Act without the approval of the Commissioner of Agriculture. Same. Section 12 (c). The Commissioner is authorized to

Page 249

permit the use of warehouse receipts obtained prior to the effective date of this Act upon receipt by the Commissioner of proof satisfactory to the Commissioner of the quantities and sources of such receipts held by the warehouseman. Section 12 (d). The Commissioner is authorized to accept as full compliance with the provisions of this section the submission of a sample of the receipts to be printed and a copy of the invoice covering the shipment of such receipt that shows the quantity and quality of the receipts printed for the warehousemen. Section 4. Said Act, as amended, is further amended by adding a new section to be known as Section 21 A, to read: Section 21 A. No warehouseman shall make any charge for any service unless he has then on file a schedule of charges to be made by the warehouse for that service. No warehouseman shall make a duplicate collection of tariff charges for the first month's service of the warehouseman. It is the intent and purpose of this section to prevent a duplication of the collection of such charges in any manner or fashion. Charges by warehousemen. Section 5. Said Act, as amended, is further amended by adding a new section to be known as Section 30 A, to read: Section 30 A. Any other provision of this Act to the contrary notwithstanding, any person operating a warehouse for the storage of agricultural products or other products may elect to come within the provisions of this Act and, upon approval of the Commissioner, may be licensed hereunder. As a condition to the granting of a license under the provisions of this Act, the applicant must agree to comply with the provisions of this Act and any and all regulations promulgated hereunder, as well as any and all regulations issued by the Commissioner relating to the storage of products in the warehouse of the applicant. Warehouses subject to Act.

Page 250

Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. BANKS AND BANKINGLOANS ON REAL ESTATE. Code 13-2015 Amended. No. 333 (Senate Bill No. 47). An Act to amend code section 13-2015, pertaining to limitations on investment in real estate by banks, as amended, particularly by an Act approved March 31, 1937 (Ga. L. 1937, p. 423) and an Act approved March 6, 1945 (Ga. L. 1945, p. 208), so as to provide that the provisions of said section shall not apply to certain loans; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 13-2015, pertaining to limitations on investment in real estate by banks, as amended, particularly by an Act approved March 31, 1937 (Ga. L. 1937, p. 423), and an Act approved March 6, 1945 (Ga. L. 1945, p. 208), is amended by inserting following the words Provided, further, that this section shall not apply to temporary loans or regular commercial transactions secured in whole or in part by real estate, the words or where the total amount of any single loan matures in three (3) years or less and does not exceed three thousand and five hundred ($3,500.00) dollars, so that said section, as amended hereby, shall read as follows: Section 13-2015. No bank doing a commercial business and receiving deposits subject to check, shall lend upon real estate held as investment, or for the purchase

Page 251

of real estate, or the improvement thereof, more than fifty per cent (50%) of the fair market value of such real estate, provided, that in case of loans which provide for a regular amortization thereof, no such bank shall lend more than seventy-five (75%) per cent of the fair market value of such real estate; and the aggregate amount of such loans shall at no time exceed the amount of its savings and time deposits or the combined total of its capital and surplus whichever is greater; Provided, further, that this section shall not apply to temporary loans or regular commercial transactions secured in whole or in part by real estate, or where the total amount of any single loan matures in three (3) years or less and does not exceed three thousand and five hundred ($3,500.00) dollars; Provided, further, that the limitation or proviso that no bank doing a commercial business and receiving deposits subject to check, shall lend upon real estate held as an investment, or for the purchase of real estate, or the improvement thereof, more than fifty (50%) per cent or seventy-five (75%) per cent of the fair market value of such real estate, as the case may be, shall not apply, either to any loan which the Federal Housing Administrator insures or makes a commitment to insure, or to any loan which the Administrator of Veterans Affairs guarantees or makes a commitment to guarantee. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 252

BANKS AND BANKINGSCRIMESCOUNTERFEITING, ALTERING ETC. OF BANK CHECKS, NOTES, ETC. Code 26-3908, 26-3909, 26-3910, 26-3911, 26-3912 Amended. No. 334 (Senate Bill No. 51). An Act to amend Code sections 26-3908, 26-3909, 26-3910, 26-3911 and 26-3912, relating to the counterfeiting, alteration, possession, and knowingly uttering or passing any bank note, bill, check, or draft, so as to extend the provisions of the above sections to all banks; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 26-3908, relating to the counterfeiting of a bank check or draft, is hereby amended by striking therefrom the words of this State, or bank as aforesaid, so that said code section as so amended shall read: 26-3908. Any person who shall falsely and fraudulently make, sign, or print, or be concerned in the false and fraudulent making, signing, or printing of any check of draft upon any bank, or falsely or fraudulently procure the same to be done, shall be punished by imprisonment and labor in the penitentiary for not less than three years nor more than seven years. Section 2. Code section 26-3909, relating to the alteration of any note, bill, check, or draft, is hereby amended by striking therefrom the word genuine and the words as aforesaid, so that said code section as so amended shall read: 26-3909. Any person who shall falsely and fraudulently alter, or be concerned in the false and fraudulent alteration of any note, bill, check or draft of or on any

Page 253

bank, or falsely and fraudulently cause or procure the same to be done, shall be punished by imprisonment and labor in the penitentiary for not less than three years nor more than 10 years. Section 3. Code section 26-3910, relating to the uttering or passing of any bank note, bill, check, or draft, is hereby amended by striking therefrom the words as aforesaid, so that said code section as so amended shall read: 26-3910. Any person who shall falsely and fraudulently pass, pay or tender in payment, utter or publish any false, forged, counterfeit, or altered note, bill, check, or draft, knowing the same to have been falsely and fraudulently forged, counterfeited, or altered, shall be punished by imprisonment and labor in the penitentiary for not less than two years nor more than 10 years. Section 4. Code section 26-3911, relating to the possession of any forged or altered bill, draft, or check, is hereby amended by striking therefrom the word such, so that said code section as so amended shall read: 26-3911. Any person who shall have in his possession any false, forged, counterfeit, or altered note, bill, draft, or check, with intention fraudulently to pass the same, shall be punished by imprisonment and labor in the penitentiary for not less than two years nor more than 10 years. Section 5. Code section 26-3912, relating to the possession of any bank paper, types, plates, or machinery for the purpose of falsely or fraudulently forging and counterfeiting any notes, bills, checks, or drafts, is hereby amended by striking therefrom the words as aforesaid, so that said code section as so amended shall read: 26-3912. Any person who shall have in his possession any bank paper, types, plates, or machinery, for the purpose of falsely or fraudulently forging and counterfeiting

Page 254

any notes, bills, checks, or drafts, shall be punished by imprisonment in the penitentiary for not less than four years or more than 10 years. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. MACON JUDICIAL CIRCUITTERMS AND GRAND JURIES OF HOUSTON COUNTY SUPERIOR COURT. No. 335 (Senate Bill No. 63). An Act to amend an Act providing for holding three terms of the Superior Court of Houston County, and the time therefor, approved February 17, 1949 (Ga. L. 1949, p. 898), so as to provide for the drawing of the grand jury for the April and December terms of said court; to provide that the grand jurors for the April term shall serve as the grand jury for the April and August terms; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for holding three terms of the Superior Court of Houston County, and the time therefor, approved February 17, 1949 (Ga. L. 1949, p. 898), is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. The Judge of the Superior Court of Houston County shall draw a grand jury only for the April and December terms of said court and the grand jurors so drawn for the April term shall serve as the grand jury for the April and August terms of said court and until the following grand jury term of said court, to wit: The December term.

Page 255

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. INSURANCEHEARING AND PROCEDURE AS TO RATE CHANGES ON FIRE, MARINE AND INLAND MARINE POLICIES. No. 336 (Senate Bill No. 74). An Act to amend an Act regulating the making and applying of rates for fire, marine and inland marine insurance, approved March 28, 1947 (Ga. L. 1947, p. 1523), so as to change the procedure relating to the approval and disapproval of rate filings; to provide for public hearings with reference to rate filings; to provide for public inspection of rate filings prior to their effective date; to prohibit the cancellation of certain insurance policies pending the effective date of a rate filing; to change the procedure relating to hearings before the Commissioner and appeals from decisions of the Commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act regulating the making and applying of rates for fire, marine and inland marine insurance, approved March 28, 1947 (Ga. L. 1947, p. 1523) is amended by striking from section 4 thereof subsections (d) and (e) and inserting in lieu thereof two (2) new subsections which shall be known as subsections (d) and (e), which shall read as follows: (d) Within fifteen (15) days after the date the filing, and the additional information, if any, requested by the Commissioner under paragraph (a) of this section, has been received by the Commissioner, the Commissioner shall either:

Page 256

(1) Disapprove the filing and give notice of such disapproval to the insurer or rating organization that made the filing stating the respects in which he finds the filing does not meet the requirements of this Act; and in which case the filing and its supporting information shall not be open to public inspection while such disapproval is in effect; or (2) Place the filing and its supporting information on file in his office for public inspection. (e) A filing which the Commissioner has placed on file for public inspection as provided in subsection (d) (2), above, shall become effective at 12:01 A. M. on the sixteenth (16) day after the filing was so placed on file for public inspection (counting such filing date as the first day of such public inspection period) unless within such fifteen (15) day period the Commissioner has either: (1) Affirmatively approved the filing and given notice thereof to the insurer or rating organization that made the filing, and in which case the filing shall become effective upon such approval, or upon such subsequent date as may be satisfactory to the Commissioner and the insurer or rating organization that made the filing; or (2) Concluded it to be in the public interest to hold a public hearing to determine whether the filing meets the requirements of this Act, and given notice of such hearing to the insurer or rating organization that made the filing, and in which case the effectiveness of the filing shall be subject to the further order of the Commissioner made as provided in section 5; Except that specific transportation rates on risks specially rated by a rating organization shall become effective when filed and shall be deemed to meet the requirements of this Act until such time as the Commissioner reviews the filing and so long thereafter as the filing remains in effect.

Page 257

Section 2. Said Act is further amended by inserting following subsection (h) of section 4 thereof a new subsection which shall be known as subsection (i), which shall read as follows: (i) After the Commissioner places a filing on file in his office for public inspection as provided in subsection (d) (2) above, and pending the taking effect of the filing, whether or not a public hearing is held with respect to the filing, as to coverages proposed to be affected by such filing the following provisions shall apply, if a filing would result in increase of premiums or premium rate, or restriction of forms or conditions of coverage: (1) No insurance policy or contract or item of insurance of any insurer by or on whose behalf the filing was made shall be cancelled or reduced in amount on a pro rata basis, except at the request of the insurer in accordance with the provisions contained in the policy contract. Section 3. Said Act is further amended by striking therefrom section 5 in its entirety and inserting in lieu thereof a new section 5 which shall read as follows: Section 5. (a) If, pursuant to section 4 (e) (2) the Commissioner determines to hold a public hearing as to a filing, he shall give immediate written notice thereof to the rating organization or insurer that made the filing, shall hold such hearing within thirty (30) days after commencement of the public inspection period provided for in section 4 (d) (2) and not less than ten (10) days prior to the date of the hearings he shall give written notice of the hearing to the insurer or rating organization that made the filing. The Commissioner shall give advance public notice of such hearing by publication of notice in one (1) or more daily newspapers of general circulation in this State. Notice of public hearing. (b) The hearing shall be held and be conducted as is provided in section 17. The burden of proof at a

Page 258

hearing held under this subsection shall be on the insurer or rating organization which made the filing. (c) Within twenty (20) days after termination of the hearing the Commissioner shall issue his order either approving or disapproving the filing; and if order is not so issued the filing shall become effective on expiration of such twenty (20) day period. (d) If the Commissioner's order disapproves the filing, the filing shall not become effective during the effectiveness of such order. If the Commissioner's order approves the filing, the filing shall become effective upon the date of the order, or upon a subsequent date satisfactory to the insurer or rating organization which made the filing. (e) If at any time after a filing has been approved by him or has otherwise become effective the Commissioner finds, after a hearing held on not less than twenty (20) days' written notice specifying the matters to be considered at the hearing and given to every insurer and rating organization which made the filing, that the filing no longer meets the requirements of this Act, he shall issue an order specifying in what respects he finds that such filing fails to meet such requirements and stating when, within a reasonable period thereafter, such filing shall be deemed no longer effective. The Commissioner shall send a copy of the order to every such insurer and rating organization. The order shall not affect any insurance contract or policy made or issued prior to the expiration of the period set forth in the order. (f) Any person or organization aggrieved with respect to any filing which has been approved or has otherwise become effective may make written application to the Commissioner for a hearing thereon: Provided, however, that the insurer or rating organization that made the filing shall not be authorized to proceed under this subsection. Such application shall specify the grounds to be relied upon by the applicant. If the Commissioner shall find that the application is made in good faith, that the applicant would be so aggrieved if his grounds are

Page 259

established, and that such grounds otherwise justify holding such a hearing, he shall, within thirty (30) days after receipt of such application, hold a hearing upon not less than ten (10) days' written notice to the applicant and to every insurer and rating organization which made such filing. If, after hearing, the Commissioner finds that the filing does not meet the requirements of this Act, he shall issue an order specifying in what respects he finds that such filing fails to meet said requirements, and stating when, within a reasonable period thereafter, such filing shall be deemed no longer effective. Copies of said order shall be sent to the applicant and to every such insurer and rating organization. Said order shall not affect any contract or policy made or issued prior to the expiration of the period set forth in said order. (g) If within thirty (30) days after a specific transportation rate filing referred to in section 4 (e) has become effective, the Commissioner finds that the filing does not meet the requirements of this Act, he shall disapprove the filing and shall give notice to the insurer or rating organization which made the filing, specifying in what respects he finds that the filing fails to meet such requirements and stating when, within a reasonable period thereafter, the filing shall be deemed no longer effective. Such disapproval shall not affect any contract made or issued prior to the expiration of the period set forth in the notice of disapproval. (h) No manual of classifications, rules, rating plan, or any modification of any of the foregoing which establishes standards for measuring variations in hazards or expense provisions, or both, and which has been filed pursuant to the requirements of section 4 shall be disapproved if the rates thereby produced meet the requirements of this Act. Section 4. Said Act is further amended by striking therefrom section 17 in its entirety and inserting in lieu

Page 260

thereof two (2) new sections which shall be known as sections 17 and 17A which shall read as follows: Section 17. (1) Any insurer or rating organization aggrieved by any order or decision of the Commissioner under this Act made without a hearing, may within thirty (30) days after notice of the order to the insurer or organization, make written request to the Commissioner for a hearing thereon. The Commissioner shall hear such party or parties within twenty (20) days, after receipt of such request and shall give not less than ten (10) days written notice of the time and place of the hearing. The hearing shall be concluded within fifteen (15) days from the commencement thereof, provided however, that the Commissioner upon application with notice to the interested parties and for good cause shown, may grant additional time, not exceeding fifteen (15) days. Within twenty (20) days after the conclusion of such hearing the Commissioner shall affirm, reverse or modify his previous action, specifying his reason therefor, and shall give a copy of such order or decision to all interested parties. In the event of the Commissioner's failure to hold or complete the hearing or to render his order or decision within the periods specified herein, the filing or application in issue shall be deemed to meet the requirements of this Act and shall be deemed approved. The Order shall contain specific findings of fact by the Commissioner in relation to the matter before him, such findings to be supported by a preponderance of the evidence on consideration of the record as a whole. Any party may file with the Commissioner proposed findings of fact, to be accepted or rejected by the Commissioner. Pending such hearing and decision thereon the Commissioner may suspend or postpone the effective date of his previous action. (2) Nothing contained in this Act shall require the observance at any hearing of formal rules of pleading or evidence.

Page 261

Section 17A. (1) All rulings, orders or decisions of the Commissioner relating to rates or rating organizations shall be subject to review by appeal to the Superior Court of Fulton County. Such an appeal shall be commenced by filing a notice of appeal within thirty (30) days after the rendition of such ruling, order or decision with such court and a copy of same similarly filed with the Commissioner, and if not so commenced, the right to appeal shall no longer exist. The Commissioner shall be made a party to every such appeal. Appeal to Superior Court. (2) Upon the filing of a copy of the notice of appeal with the Commissioner he shall prepare or cause to be prepared an official record, which may be in type-written form, certified by him which shall contain a copy of all proceedings, the findings and order of the Commissioner, and any transcript of testimony and exhibits or records thereof. If no hearing was held by the Commissioner on the matter which is the subject of appeal, the Commissioner shall in like manner prepare and certify a transcript of the files in his office pertaining to such matter. Within thirty (30) days after the copy of notice of appeal was filed with the Commissioner he shall file the official record with the court in which the appeal is pending. (3) When any ruling, order or decision of the Commissioner relates to an increase or decrease of premium or rate or to a change in any rating system, the filing of the notice of appeal shall, pending the final determination of the issue, act as a stay of any such ruling, order or decision, except where such ruling, order or decision approves or permits a filing of an insurer or rating organization, and except as hereinafter provided. Any insurer affected by the ruling, order or decision may, pending the decision on appeal, if authorized by the court so to do: (a) Where a rate decrease is ordered, continue to charge the rate which obtained prior to such order, ruling or decision;

Page 262

(b) Where filing for rate increase has been proposed and rejected, charge such proposed increased rate; on condition that the difference in premium for any policyholder be retained by the insurer until final determination of the issue and then be either retained by the insurer or distributed to such policyholder in accordance with said final determination. (4) The Superior Court of Fulton County shall hear and decide said appeal within sixty (60) days after the date of the filing of the notice of appeal, and shall affirm, reverse or modify the Commissioner's ruling, order or decision appealed from. (5) If the Superior Court of Fulton County finds that the Commissioner's ruling, order or decision is not supported by the preponderance of the evidence on consideration of the record as a whole, or is not in accordance with law, the court shall reverse or modify the Commissioner's ruling, order or decision in whole or in part. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ACT CREATING DEPARTMENT OF COMMERCE AMENDED. No. 337 (Senate Bill No. 82). An Act to amend an Act creating the Department of Commerce, approved February 7, 1949 (Ga. L. 1949, p. 249), as amended by an Act approved February 15, 1950 (Ga. L. 1950, p. 182), and an Act approved February 13, 1956 (Ga. L. 1956, p. 46), so as to abolish the Board of Commissioners of the Department of Commerce and transfer the powers, duties and functions of said Board to the Director of the Department of Commerce; to change the title of the Secretary of the

Page 263

Board of Commissioners of the Department of Commerce to the title of Director of the Department of Commerce and to transfer the powers, duties and functions of said Secretary to the Director; to provide for an Advisory Committee; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Department of Commerce, approved February 7, 1949 (Ga. L. 1949, p. 249), as amended by an Act approved February 15, 1950 (Ga. L. 1950, p. 182), and an Act approved February 13, 1956 (Ga. L. 1956, p. 46), 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. There is hereby created the office of the Director of the Department of Commerce, and said Department shall be under the direction and supervision of the Director. The Director shall be appointed by the Governor for a term of four years and may be reappointed at the expiration of any four-year term. Director. Section 2. Said Act is further amended by striking section 3, relating to the Board of Commissioners, in its entirety. Prior Act repealed. Section 3. Said Act is further amended by striking section 4, relating to the Board of Commissioners, in its entirety. Same. Section 4. Said Act is further amended by striking section 5, relating to the Chairman of the Board, in its entirety. Same. Section 5. Said Act is further amended by striking section 6, relating to a quorum of the Board, in its entirety. Section 6. Said Act is further amended by striking

Page 264

section 7, relating to compensation and meetings of the Board, in its entirety. Section 7. Said Act is further amended by striking section 8, relating to the employees of the Board, in its entirety. Section 8. Said Act is further amended by striking section 9, relating to the Secretary of the Board, in its entirety. Same. Section 9. Said Act is further amended by striking section 10, relating to the appointment of the Secretary of the Board of Commissioners, in its entirety. Section 10. Said Act is further amended by renumbering section 11 as section 3, and by striking the word Secretary wherever it appears therein and inserting in lieu thereof the word Director, and by striking the words or as a member of the Board, so that when so amended, said section 3 shall read as follows: Section 3. The Director may be removed from office by the Governor, upon notice and hearing, for neglect of duty or malfeasance in office. Upon the removal of the Director from office for cause shown, or upon the resignation or death of the Director, the Governor shall appoint a new Director for a term of four years from the date of appointment. If a person is removed from the office of Director for cause shown, he shall not thereafter be appointed or reappointed or serve as Director. Removal of Director. Section 11. Said Act is further amended by renumbering section 12 as section 4, and by striking the word Secretary and inserting in lieu thereof the word Director, and by striking the words upon approval of the Board, and by striking the words on the business of the Board and inserting in lieu thereof the words on the business of the Department, so that when so amended, said section 4 shall read as follows: Section 4. The Director shall be paid an annual salary

Page 265

of ten thousand ($10,000.00) dollars and shall, in addition, be entitled to receive from the State his reasonable expenses for travel on the business of the Department within and without the State of Georgia. Salary and expenses of Director. Section 12. Said Act is further amended by renumbering section 12 (a) as section 5, and by striking said section in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. There is hereby created an Advisory Committee, which shall advise with the Director of the Department of Commerce relative to the operation of said Department. The Committee shall be composed of ten members, to be appointed by the Governor, one from each Congressional District in the State, and the members shall serve at the pleasure of the Governor. The members shall preferably be persons experienced in a field or fields relating to the duties prescribed in this Act for the Director and the Department of Commerce. The Governor shall designate one of the members as Chairman of said Committee. The members of the Committee shall receive no compensation for their services. Advisory Committee. Section 13. Said Act is further amended by adding a new section, to be known as section 6, to read as follows: Section 6. The Director shall maintain an office and keep permanent and complete records of all proceedings, orders and decisions relative to the business of the Department. He shall employ such technical, clerical and other assistants and employees as he shall deem necessary to assist him in the performance of the duties of his office and is hereby authorized to fix the compensation of such employees. Office, records, etc. Section 14. Said Act is further amended by striking section 13, relating to the duties of the Secretary, in its entirety. Prior Act repealed. Section 15. Said Act is further amended by renumbering section 14 as section 7, and by striking the word

Page 266

Board from the unlettered portion of said section and inserting in lieu thereof the word Director, so that when so amended, said portion of said section 7 shall read as follows: Section 7. The Director shall have the duties and powers hereinafter set out. Duties. Section 16. Said Act is further amended by renumbering section 15 as section 8, and by striking the word Board from the unlettered portion of said section and inserting in lieu thereof the word Director, so that when so amended, said portion of said section 8 shall read as follows: Section 8. The Director shall also have the following duties and power: Same. Section 17. Said Act is further amended by striking from paragraph (a) of the aforesaid renumbered section 8, the word Board and inserting in lieu thereof the word Director, so that when so amended, said paragraph (a) of said section 8 shall read as follows: (a) To conduct and make such surveys and investigations, to gather and compile such information, and to make and prepare such reports, plans, and maps as may be necessary or proper effectually to discharge the duties and exercise the powers of the Director enumerated in this Act. Same. Section 18. Said Act is further amended by striking from paragraph (f) of the aforesaid renumbered section 8, the word Board and inserting in lieu thereof the word Director, so that when so amended, said paragraph (f) of said section 8 shall read as follows: (f) To co-ordinate any of its activities, efforts, or functions with those of any other agency or agencies of the Federal government, this State, other States, and local governments, having duties, powers, or functions

Page 267

similar to those of the Director, and to co-operate, counsel, and advise with such agencies. Same. Section 19. Said Act is further amended by renumbering section 16 as section 9, and by striking the word Board and inserting in lieu thereof the word Director, so that when so amended, said section 9 shall read as follows: Section 9. The Director shall make from time to time in writing recommendations to the Governor and to the General Assembly concerning the improvement of conditions under which business, industry, and agriculture are carried on in the State, and the elimination of any restrictions or burdens imposed by law or otherwise which adversely affect or retard the legitimate development and expansion of commerce, business, industry, trade, or agriculture in the State. Recommendations. Section 20. Said Act is further amended by renumbering section 17 as section 10, and by striking the word Board and inserting in lieu thereof the word Director, so that when so amended, said section 10 shall read as follows: Section 10. The Director may accept grants and gifts from the Federal Government, the State Government, any county, municipal, or local government, any board, bureau, commission, agency or establishment of any such government, any other organization, public or private, and any individual or groups of individuals. Grants and gifts. Section 21. Said Act is further amended by adding a new section, to be known as section 11, to read as follows: Section 11. All funds received by the Director from grants or gifts made to and accepted by the Director pursuant to section 10, shall be used by the Director to pay the expenses and costs of the operation of the Department. Same.

Page 268

Section 22. Said Act is further amended by striking section 18, relating to funds, in its entirety. Section 23. Said Act is further amended by renumbering section 19 as section 12. Section renumbered. Section 24. Said Act is further amended by renumbering section 20 as section 13. Same. Section 25. Said Act is further amended by renumbering section 21 as section 14. Same. Section 26. Said Act is further amended by renumbering section 22 as section 15. Same. Section 27. Said Act is further amended by adding a new section, to be known as section 16, to read as follows: Section 16. All references in any law which refer to the Board of Commissioners of the Department of Commerce and to the Secretary of the Board of Commissioners of the Department of Commerce shall be held to refer to the Director of the Department of Commerce and are hereby declared to refer to the Director of the Department of Commerce. The Secretary of the Board of Commissioners of the Department of Commerce serving at the time this section goes into effect shall be the Director of the Department of Commerce and shall be subject to the provisions of this Act, as amended. Intent. Section 28. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 269

ORDINARIES RETIREMENT FUND ACT AMENDED. No. 338 (Senate Bill No. 85). An Act to amend an Act providing for retirement benefits for the Ordinaries of Georgia, approved March 21, 1958 (Ga. L. 1958, p. 185), so as to provide that no rights shall be divested by said Act; to provide that funds received under prior Acts shall continue to be funds of the Ordinaries' Retirement Fund; to waive any claim to said funds; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for retirement benefits for the Ordinaries of Georgia, approved March 21, 1958 (Ga. L. 1958, p. 185), is hereby amended by adding at the end of section 18 the following: Provided, however, that it is the expressed intent of the General Assembly not to divest any right that may have vested in any claimant under the provisions of an Act of the Legislature approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362), as amended. Any claim or right of the State of Georgia to any funds collected by the Ordinaries' Retirement Fund of Georgia from one dollar ($1.00) on the sale of marriage licenses as provided for in an Act of the General Assembly of Georgia approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362), as amended, is hereby waived and relinquished in favor of the Ordinaries' Retirement Fund of Georgia, and any expenditures heretofore made from funds so derived by the Ordinaries' Retirement Fund of Georgia are hereby approved and ratified. so that when so amended, section 18 shall read as follows: Section 18. An Act providing for retirement benefits for the Ordinaries of Georgia, approved December

Page 270

22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362), as amended by an Act approved March 9, 1955 (Ga. L. 1955, p. 645), and an Act approved March 17, 1956 (Ga. L. 1956, p. 805), is hereby repealed in its entirety and each of said amendatory Acts is likewise repealed in its entirety. Provided, however, that it is the expressed intent of the General Assembly not to divest any right that may have vested in any claimant under the provisions of an Act of the Legislature approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362), as amended. Any claim or right of the State of Georgia to any funds collected by the Ordinaries' Retirement Fund of Georgia from one dollar ($1.00) on the sale of marriage licenses as provided for in an Act of the General Assembly of Georgia approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362), as amended, is hereby waived and relinquished in favor of the Ordinaries' Retirement Fund of Georgia, and any expenditures heretofore made from funds so derived by the Ordinaries' Retirement Fund of Georgia are hereby approved and ratified. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. MINERAL LEASING COMMISSION ACT AMENDED. No. 339 (Senate Bill No. 107). An Act to amend an Act approved March 9, 1945 (Ga. L. 1945, pp. 352, et seq.), and known as the Mineral Leasing Commission Act, so as to strike the limitation on quantity of lands leased; to provide for the manner for accepting bids; to provide for terms of an oil and gas lease; to provide for offset wells; to provide for the prevention of pullution; to provide for rules and

Page 271

orders; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Mineral Leasing Commission Act approved March 9, 1945 (Ga. L. 1945, pp. 352, et seq.), is hereby amended by striking the following words at the end of the first sentence of section 5, provided that in no instance shall the lands be greater in quantity than six thousand (6,000) acres, so that said section 5, as amended, shall read as follows: Section 5 That upon receipt of the application the State Geologist may cause an inspection of the land sought to be leased to be made, including such geophysical and geological surveys thereof as may be ordered by the Commission and the Commission, after receiving a report as to the nature and character and surroundings of such land may, within its discretion and having in mind what it considers to be most advantageous to the State, offer for lease all or any portion of the lands described in the application. In the event the Commission decides that it is advantageous to the State to lease said land or any portion thereof subject to the limitations heretofore provided, it shall cause to be, and there shall be, published in the official county organ of the county in which the lands are located and in the official county organ in Fulton County an advertisement once a week for two weeks, setting forth therein a description of the land proposed to be leased by the State, the time when bids therefor will be received and such other information as the Commission may deem necessary, including the royalty to be demanded, should it deem it to be to the interest of the State to call for bids on the basis of a royalty fixed by it. Bids. Section 2. Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6, to read: Section 6. That at the date and hour mentioned in said advertisement for the consideration of bids for any

Page 272

such lease and leases, which bids may be submitted as to all or any particularly described portion of the land advertised, the same shall be opened in public at the office of the State Geologist, or such other place in the State Capitol as the advertisement may direct, and the Commission is hereby vested with full authority to accept the bid or offer which it considers most advantageous to the State, to execute any lease or leases so granted under such terms and conditions as the Commission may deem proper, provided however, said terms and conditions are not in conflict with any of the provisions of this Act. The Commission shall have the right to reject any and all bids or to grant a lease upon a lesser quantity of the property included in the advertisement; provided, that no such lease of less than the whole of any tract advertised for lease shall be granted in consideration of any less proportionate bonus and delay rental, if any, than the area that such lesser quantity bears to the total area of such tract originally advertised or embraced in the most favorable bid submitted therefor. All such land shall be accurately described in any lease. Same. Section 3. Said Act is further amended by adding thereto a new section to be known as section 10, and to read: Section 10. All oil and gas leases shall be issued for a term not to exceed twenty-five years. If production should not be secured in ten years, the lease shall terminate and the area again be subject to lease. All oil and gas leases shall be for one-eighth of the gross production of oil, or the value of same, that may be produced and saved and one-eighth of the gross production of gas, or the value of same, that may be produced and sold off of the area, and ten cents per acre in advance of the first year, and thereafter in advance an additional sum of twenty-five cents per acre for the second year, and fifty cents per acre for the third year, and one dollar per acre for each year thereafter. When production has been secured in commercial quantities and the payment of royalty begins and continues to be paid, the owner shall be exempt from further annual payments on the acreage.

Page 273

If production should cease and royalty not be paid, the owner of the lease shall, at the end of the lease year in which royalty ceased to be paid, and annually thereafter in advance, pay one dollar per acre so long as such owner may desire to maintain the rights acquired under the lease, not to exceed ten years from the date of said lease. Leases. Section 4. Said Act is further amended by adding thereto a new section to be known as section 11, and to read: Section 11. If oil or gas should be produced in commercial quantities in a well on an area privately owned when such well is within one thousand feet of an area leased hereunder, the owner of the lease on such State area shall, within sixty days after the initial production on such privately owned area, begin in good faith and prosecute diligently the drilling of an offset well or wells on the area so leased from the State. Such offset wells shall be drilled to such depth and such means shall be used as may be necessary to prevent the undue drainage of oil or gas from beneath such State area. A log of each well shall be filed in the office of the State Geologist within thirty days after the well has been completed or abandoned. Wells near producing privately owned wells. Section 5. Said Act is further amended by adding thereto a new section to be known as section 12, and to read: Section 12. The development of wells and the development and operation upon all such lands included herein shall be done so far as practicable in such manner as to prevent the pollution of water, destruction of fish, oysters, and marine life, and obstruction of navigation. Intent. Section 6. Said Act is further amended by adding thereto a new section to be known as section 13, and to read: Section 13. The Mineral Leasing Commission is hereby

Page 274

authorized to adopt such rules and orders as it may deem necessary in carrying out the provisions of this Act. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. INSURANCEHEARINGS AND PROCEDURE AS TO RATE CHANGES ON CASUALTY INSURANCE. No. 341 (Senate Bill No. 125). An Act to amend an Act relating to the regulation of rates for casualty insurance, approved March 28, 1947 (Ga. L. 1947, p. 1506), as amended, so as to change the procedure relating to the approval and disapproval of rate filings; to provide for public hearings with reference to rate filings; to provide for public inspection of rate filings prior to their effective date; to prohibit the cancellation of certain insurance policies pending the effective date of a rate filing; to change the procedure relating to hearings before the Commissioner and appeals from decisions of the Commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the regulation of rates for casualty insurance, approved March 28, 1947 (Ga. L. 1947, p. 1506), as amended, is amended by striking from section 4 thereof subsections (d) and (e) in their entirety and inserting in lieu thereof two (2) new subsections which shall be known as subsection (d) and (e), which shall read as follows: (d) Within fifteen (15) days after the date the filing, and the additional information, if any, requested by the Commissioner under paragraph (a) of this section,

Page 275

has been received by the Commissioner, the Commissioner shall either: (1) Disapprove the filing and give notice of such disapproval to the insurer or rating organization that made the filing stating the respects in which he finds the filing does not meet the requirements of this Act; and in which case the filing and its supporting information shall not be open to public inspection while such disapproval is in effect; or (2) Place the filing and its supporting information on file in his office for public inspection. (e) A filing which the Commissioner has placed on file for public inspection as provided in Subsection (d) (2), above, shall become effective at 12:01 a.m. on the sixteenth (16) day after the filing was so placed on file for public inspection (counting such filing date as the first day of such public inspection period) unless within such fifteen (15) day period the Commissioner has either: (1) Affirmatively approved the filing and given notice thereof to the insurer or rating organization that made the filing, and in which case the filing shall become effective upon such approval, or upon such subsequent date as may be satisfactory to the Commissioner and the insurer or rating organization that made the filing; or (2) Concluded it to be in the public interest to hold a public hearing to determine whether the filing meets the requirements of this Act, and given notice of such hearing to the insurer or rating organization that made the filing, and in which case the effectiveness of the filing shall be subject to the further order of the Commissioner made as provided in Section 5. Except that any special filing with respect to a surety or guaranty bond required by law or by court or executive order or by order, rule or regulation of a public body and not covered by a previous filing, shall become effective

Page 276

when filed and shall be deemed to meet the requirements of this Act until such time as the Commissioner reviews the filing and so long thereafter as the filing remains in effect. Section 2. Said Act is further amended by inserting following subsection (h) of Section 4 thereof a new subsection to be known as subsection (i), which shall read as follows: (i) After the Commissioner places a filing on file in his office for public inspection as provided in subsection (d) (2) above, and pending the taking effect of the filing, whether or not a public hearing is held with respect to the filing, as to coverages proposed to be affected by such filing the following provisions shall apply, if a filing would result in increase of premium or premium rate, or restriction of forms or conditions of coverage: (1) No insurance policy or contract or item of insurance of any insurer by or on whose behalf the filing was made shall be cancelled or reduced in amount on a pro rata basis, except at the request of the insurer in accordance with the provisions contained in the policy contract. Section 3. Said Act is further amended by striking therefrom section 5 in its entirety and inserting in lieu thereof a new section 5 which shall read as follows: Section 5. (a) If, pursuant to section 4 (e) (2) the Commissioner determines to hold a public hearing as to a filing, he shall give immediate written notice thereof to the rating organization or insurer that made the filing, shall hold such hearing within thirty (30) days after commencement of the public inspection period provided for in section 4 (d) (2), and not less than ten (10) days prior to the date of the hearings he shall give written notice of the hearing to the insurer or rating organization that made the filing. The Commissioner shall give advance notice in one (1) or more daily newspapers of general circulation in this State.

Page 277

(b) The hearing shall be held and be conducted as is provided in section 18. The burden of proof at a hearing held under this Subsection shall be on the insurer or rating organization which made the filing. (c) Within twenty (20) days after termination of the hearing the Commissioner shall issue his order either approving or disapproving the filing; and if order is not so issued the filing shall become effective on expiration of such (20) day period. (d) If the Commissioner's order disapproves the filing, the filing shall not become effective during the effectiveness of such order. If the Commissioner's order approves the filing, the filing shall become effective upon the date of the order, or upon a subsequent date satisfactory to the insurer or rating organization which made the filing. (e) If at any time after a filing has been approved by him or has otherwise become effective the Commissioner finds, after a hearing held on not less than twenty (20) days' written notice specifying the matters to be considered at the hearing and given to every insurer and rating organization which made the filing, that the filing no longer meets the requirements of this Act, he shall issue an order specifying in what respects he finds that such filing fails to meet such requirements and stating when, within a reasonable period thereafter, such filing shall be deemed no longer effective. The Commissioner shall send a copy of the order to every such insurer and rating organization. The order shall not affect any insurance contract or policy made or issued prior to the expiration of the period set forth in the order. (f) Any person or organization aggrieved with respect to any filing which has been approved or has otherwise become effective may make written application to the Commissioner for a hearing thereon: Provided, however, that the insurer or rating organization that made the filing shall not be authorized to proceed under this Subsection. Such application shall specify the grounds

Page 278

to be relied upon by the applicant. If the Commissioner shall find that the application is made in good faith, that the applicant would be so aggrieved if his grounds are established, and that such grounds otherwise justify holding such a hearing, he shall, within thirty(30) days after receipt of such application, hold a hearing upon not less than ten (10) days' written notice to the applicant and to every insurer and rating organization which made such filing. If, after such hearing, the Commissioner finds that the filing does not meet the requirements of this Act, he shall issue an order specifying in what respects he finds that such filing fails to meet said requirements, and stating when, within a reasonable period thereafter, such filing shall be deemed no longer effective. Copies of said order shall be sent to the applicant and to every such insurer and rating organization. Said order shall not affect any contract or policy made or issued prior to the expiration of the period set forth in said order. (g) If within thirty (30) days after a special surety or guaranty bond filing referred to in section 4 (e) has become effective, the Commissioner finds that the filing does not meet the requirements of this Act, he shall disapprove the filing and shall give notice to the insurer or rating organization which made the filing, specifying in what respects he finds that the filing fails to meet such requirements and stating when, within a reasonable period thereafter, the filing shall be deemed no longer effective. Such approval shall not affect any contract made or issued prior to the expiration of the period set forth in the notice of disapproval. (h) No manual of classifications, rules, rating plan, or any modification of any of the foregoing which establishes standards for measuring variations in hazards or expense provisions, or both, and which has been filed pursuant to the requirements of section 4 shall be disapproved if the rates thereby produced meet the requirements of this Act.

Page 279

Section 4. Said Act is further amended by striking therefrom section 18 in its entirety and inserting in lieu thereof two (2) new sections which shall be known as sections 18 and 18A, which shall read as follows: Section 18. (1) Any insurer or rating organization aggrieved by any order or decision of the Commissioner under this Act made without a hearing, may within thirty (30) days after notice of the order to the insurer or organization, make written request to the Commissioner for a hearing thereon. The Commissioner shall hear such party or parties within twenty (20) days, after receipt of such request and shall give not less than ten (10) days written notice of the time and place of the hearing. The hearing shall be concluded within fifteen (15) days from the commencement thereof, provided however, that the Commissioner upon application with notice to the interested parties and for good cause shown, may grant additional time, not exceeding fifteen (15) days. Within twenty (20) days after the conclusion of such hearing the Commissioner shall affirm, reverse or modify his previous action, specifying his reason therefor, and shall give a copy of such order or decision to all interested parties. In the event of the Commissioner's failure to hold or complete the hearing or to render his order or decision within the periods specified herein, the filing or application in issue shall be deemed to meet the requirements of this Act and shall be deemed approved. The order shall contain specific findings of fact by the Commissioner in relation to the matter before him, such findings to be supported by a preponderance of the evidence on consideration of the record as a whole. Any party may file with the Commissioner proposed findings of fact, to be accepted or rejected by the Commissioner. Pending such hearing and decision thereon the Commissioner may suspend or postpone the effective date of his previous action. (2) Nothing contained in this Act shall require the

Page 280

observance at any hearing of formal rules of pleading or evidence. Section 18A. (1) All rulings, orders or decisions of the Commissioner relating to rates or rating organizations shall be subject to review by appeal to the Superior Court of Fulton County. Such an appeal shall be commended by filing a notice of appeal within thirty (30) days after the rendition of such ruling, order or decision with such court and a copy of same similarly filed with the Commissioner, and if not so commenced, the right to appeal shall no longer exist. The Commissioner shall be made a party to every such appeal. Appeals to superior court. (2) Upon the filing of a copy of the notice of appeal with the Commissioner he shall prepare or cause to be prepared an official record, which may be in typewritten form, certified by him which shall contain a copy of all proceedings, the findings and order of the Commissioner, and a transcript of any testimony and exhibits or records thereof. If no hearing was held by the Commissioner on the matter which is the subject of appeal, the Commissioner shall in like manner prepare and certify a transcript of the files in his office pertaining to such matter. Within thirty (30) days after the copy of notice of appeal was filed with the Commissioner he shall file the official record with the court in which the appeal is pending. (3) When any ruling, order or decision of the Commissioner relates to an increase or decrease of premium or rate or to a change in any rating system, the filing of the notice of appeal shall, pending the final determination of the issue, act as a stay of any such ruling, order or decision, except where such ruling, order or decision approves or permits a filing of an insurer or rating organization, and except as hereinafter provided. Any insurer affected by the ruling, order or decision may, pending the decision on appeal, if authorized by the court so to do: (a) Where a rate decrease is ordered, continue to

Page 281

charge the rate which obtained prior to such order, ruling or decision; (b) Where filing for rate increase has been proposed and rejected, charge such proposed increased rate; on condition that the difference in premium for any policy holder be retained by the insurer until final determination of the issue and then be either retained by the insurer or distributed to such policy holder in accordance with said final determination. (4) The Superior Court of Fulton County shall hear and decide said appeal within sixty (60) days after the date of the filing of the notice of appeal, and shall affirm, reverse or modify the Commissioner's ruling, order or decision appealed from. (5) If the Superior Court of Fulton County finds that the Commissioner's ruling, order or decision is not supported by the preponderance of the evidence on consideration of the record as a whole or is not in accordance with law, the Court shall reverse or modify the Commissioner's ruling, order or decision in whole or in part. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ENTOMOLOGY ACT OF 1937 AMENDEDTRANSFERRED TO DEPARTMENT OF AGRICULTURE. No. 343 (House Bill No. 6). An Act to amend an Act approved March 25, 1937 (Ga. L. 1937, p. 659), known as the Entomology Act of 1937, as amended, dealing with the creation of such department and its powers and duties by transferring said department to the State Department of Agriculture

Page 282

and creating with that department a Division of Entomology; to protect the merit system and retirement status of personnel being transferred; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act approved March 25, 1937 (Ga. L. 1937, p. 659), known as the Entomology Act of 1937, as amended, dealing with the creation of such department and its powers and duties, be amended by striking section 3 of said Act and substituting in lieu thereof a new section 3, so that the present State Department of Entomology may be transferred to the State Department of Agriculture, and when said new section 3 is inserted, will read as follows: Section 3. There is hereby established within the State Department of Agriculture a division to be known as The Division of Entomology, which shall be under the general direction and supervision of the Commissioner of Agriculture, who shall be the Director of Entomology, as that term is used in this Act. He shall appoint and designate a State Entomologist, who must be a graduate of a recognized College of Agriculture, and have had courses in entomology and plant pathology, and also have had experience in field and administrative work in pest control while in the employment of one or more states of the United States, or in the employment of that branch of the Federal Government which is in charge of pest control. Section 2. The transfer of authority accomplished by this Act shall not affect any vested rights any personnel now employed by the State in entomology work may have under any merit system or retirement plan which the State provides. Section 3. All laws, or parts of laws, insofar as they conflict with this Act, are hereby repealed. Approved March 17, 1959.

Page 283

OPERATION OF PRIVATE EMPLOYMENT AGENCIESLICENSING AND SUPERVISION. No. 344 (House Bill No. 19). An Act to regulate and provide for the supervision of the business of Private Employment Agencies; defining private employment agencies and terms used herein, prescribing their qualifications and functions; providing for penalties and for appeals; providing for licenses and license fees; prescribing regulations; and vesting and empowering the Commissioner of Labor with the duty and authority to administer the provisions of this Act; to repeal a part of subsection (f) of section 9 of the Act of 1937 (Ga. L. 1937, pp. 230, 244) relating to the duties, powers and jurisdiction of the Commissioner of Labor; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Definitions: As used in this Act. (a) The Administrator of this Act shall be the Commissioner of Labor. (b) Director shall mean the authorizing agent, in the Office of the Commissioner of Labor, appointed by the Commissioner of Labor. (c) Employee as used in this Act shall mean any person performing, or seeking to perform work or service of any kind or character for hire. (d) Fees shall mean anything of value, including any money or other valuable consideration, exacted, charged, collected or received, directly or indirectly, or paid or promised to be paid for any service or act described or enumerated in subsection (f) hereof. (e) Employment shall include engagement.

Page 284

(f) Employment Agent or Employment Agency shall mean any person who, for a fee, (1) procures or offers or attempts to procure employees for persons seeking the service of employees, or employment for persons seeking employment; or (2) who, for a fee, in seeking to perform any of the foregoing, gives information by any means as to where employees or employment may be obtained. (g) Employer shall mean any person employing or seeking to employ any person for hire. Section 2. Licenses. (a) No person shall open, operate or maintain an employment agency in the State of Georgia without first procuring a license from the Commissioner of Labor. Any person who shall open or conduct any such agency without first procuring a license shall be guilty of a misdemeanor and shall be punished as for a misdemeanor. (b) Every applicant for a license shall have been a resident of the State of Georgia at least two (2) years immediately preceding the filing of such application, and have had at least two (2) years experience as a placement counsellor. The provisions of this subsection shall not apply to persons or corporations now licensed in Georgia. (c) Every applicant for a license shall be fingerprinted by a satisfactory State or county agency. (d) Every applicant for a license shall file with the Commissioner of Labor a written application stating the name and address of the applicant; the street and number of the building in which the employment agency is to be conducted; the name of the person who is to be responsible for the general management of the office; the names and addresses of those financially interested therein, the name under which the business of the office is to be carried on, whether or not the applicant is pecuniarily interested in any other business or businesses, and if so, the nature of such business or businesses and

Page 285

where they are carried on. Said applicant shall also state on the application whether or not he is at the time of making application, or has at any previous time, been engaged or interested in the business of conducting an employment agency either in this State or any other State; and if now, or at any previous time engaged or interested in the business of conducting an employment agency, he shall state the name and address of the employment agency and the dates he was engaged or interested in said agency; or if employment by any employment agency now or at any previous time, the applicant for a license shall state the name and address of the agency, the name of the person conducting the agency, the dates employed, and in what capacity. (e) All applicants shall clearly state if they have operated in this State or any other State within the period of the last fifteen (15) years, and if so, under what authority, and if ever cited for cause, give final disposition of said breach of law or regulations. If applicant is found guilty of perjury after issuance of a license by the State of Georgia revocation of license shall be immediate. (f) The applicant shall give as references the names and addresses of at least three (3) persons of reputed business or professional integrity. If the applicant is a corporation, the applicant shall state the names and addresses of the officers and directors of said corporation and shall be signed and sworn to by the president and treasurer thereof. If the applicant is a partnership, the application shall state the names and addresses of all partners therein and shall be signed and sworn to by all of them. Said application shall be duly sworn to before an officer authorized to take oaths. (g) Upon the filing of an application for a license as provided, the Commissioner of Labor shall cause an investigation to be made as to the character and financial standing of the applicant and those financially interested therein, and shall finally rule thereon within thirty (30) days after the application is filed. The application shall be rejected if the Commissioner of Labor shall find that

Page 286

any of the persons named as applicants in the application are not of good moral character, business integrity and financially responsible, or if there is any good and sufficient reason within the meaning and purpose of this Act for rejecting such application. Unless the application shall be rejected for one or more of the causes specified, it shall be granted. (h) A detailed report of such investigation and the action taken thereon by the Director shall be made in writing and become a part of the official records in the Office of the Commissioner of Labor. (i) Every application for a license shall be accompanied by a bond in the sum of one thousand dollars ($1,000.00) with a duly licensed and authorized surety company, to be approved by the Commissioner of Labor and filed in the office of the Commissioner of Labor, and shall be conditioned that the person applying for the license will comply with the provisions of this act and with the terms of each and every agreement entered into and between said person and any employee or employer, and that the applicant shall return to the employee or employer all moneys paid out by him, as set forth in Section 3 of this Act, as well as any money or valuable consideration of any kind or nature taken wrongfully from or suffered by the employer or employee. If, at any time, in the opinion of the Commissioner of Labor, any of the sureties shall become irresponsible, the person holding the license shall, upon written notice from the Commissioner of Labor, furnish a new bond, subject to the provisions of this section. Failure to furnish a new bond with fifteen (15) days after such notice, in the discretion of the Commissioner of Labor, shall operate as a revocation of such license and license shall, thereupon be returned to the Commissioner of Labor, who shall revoke same. (j) There shall appear on the license the name of the licensee, the location of the office where the employment agency is to be conducted, the name of the person who is to be charged with the general management, the name

Page 287

under which the employment agency is to be carried on. (k) The license shall be numbered and dated. (l) In the event the services of the person charged with the general management of the employment agency terminates within the license year, the licensee shall so advise the Commissioner of Labor and the name of the person taking over the management shall be substituted on the license for the name of the person whose services have terminated, so that at all times the name of the person charged with the general management of the employment agency shall be known to the Commissioner of Labor and shall appear on the license. (m) Every license shall remain in force for twelve (12) months next after its issuance, unless sooner surrendered, suspended or revoked. (n) Application for the renewal of a license shall be made to the Director at least ten (10) days prior to the expiration of the license and shall be accompanied by the required license bond. (o) No licensed employment agency shall charge a registration fee without first having obtained from the Commissioner of Labor a permit to charge a registration fee. Any licensed person desiring to charge a registration fee shall make written application to the Commissioner of Labor, specifying the type or types of applicants from whom it is intended to accept a registration fee, the amount of the fee to be charged and shall furnish such additional information as may be required by the Commissioner of Labor. Upon receipt of such application the Commissioner of Labor shall investigate and is hereby vested with authority to either grant or refuse the registration fee, based upon the merits of the investigation. When a permit is granted, such licensed employment agency may charge a registration fee not to exceed two dollars ($2.00). Such licensed employment agency shall

Page 288

keep the following record at all times: Duplicate receipt showing the date and amount of the registration fee paid, employee's name and address, age and references, type of work applied for, the name and address of the employment agency. Should the employment agency fail or refuse to secure employment for said registered employee, then the registration fee shall be returned on demand by said employee after thirty (30) days and within six (6) months from date of receipt of such registration fee. (p) In the event the Commissioner of Labor shall find that an employment agency has violated any of the provisions of this Act, or that any other good and sufficient reason therefor has arisen within the meaning and purpose of this Act, he may suspend or revoke said license or refuse to grant a new license upon the termination thereof, but in any case, no action shall be taken until a written notice has been served on said employment agency, specifying the charges against him, and he has been given a fair public hearing not less than ten (10) days after such written notice has been given by registered mail to licensee. If, after such hearing, the Commissioner of Labor shall find cause to suspend, revoke or refuse a license, the employment agency shall be given written notice of the Commissioner of Labor's decision which shall become final at end of ten (10) days, unless during the said ten (10) day period the employment agency shall take an appeal to the Superior Court of the county of license, from the Commissioner's decision in the manner prescribed in Georgia Code Chapter 6-3, in which event the Commissioner of Labor shall be without authority to revoke, suspend or refuse to grant a new license upon the termination thereof, until proper order of court or until disposition has been made of the case by the Superior Court of the county of license. Every complaint against an employment agency shall be made in writing to the Commissioner of Labor and shall be thoroughly investigated. A complete record of the investigation and disposition of the complaint shall

Page 289

become a permanent record in the office of the Commissioner of Labor. Whensoever, for any cause, a license is revoked, and said action has not been reversed by any court, said Commissioner of Labor shall not within two (2) years from date of such revocation, issue another license to the person whose license has been revoked or to his representative, or to any person with whom he is to be associated in connection with an employment agency. (q) No license granted under the terms of this act shall be transferable, but an employment agency may, with the approval of the Commissioner of Labor, any time, incorporate or admit a partner or partners to the business or profession or make changes in a corporation, but no employment agency shall permit any person not mentioned in the application for a license to become connected with the employment agency, as a partner or as an officer of a corporation, unless the written consent of the Commissioner of Labor shall first be obtained. Such consent may be withheld only for any reason for which an original application for a license might have been rejected, if the person or persons in question had been mentioned therein. (r) All private employment agencies in making annual application for, or renewal of application for license shall file, in writing, with the Commissioner of Labor, the fee charges to employee or employer, or both, as the case may be. Such fees may be changed by filing an amended schedule, showing such changes, at least thirty (30) days before the changes are to become effective. It shall be unlawful for any employment agency to charge, demand, collect or receive a greater fee for any service performed than is specified in the latest schedule filed with the Commissioner of Labor. Section 2. (s) Every applicant for a license under this act shall pay an annual license fee of $100.00 upon issuance or renewal of said license, beginning on or before July 1st, 1959, and annually thereafter. License fees.

Page 290

Section 3. Rules and Regulations: (a) Every employment agency shall enter into a written agreement or contract with every employee for services to be rendered and shall post in a conspicuous place the employment agency's service charges to the employee, and the time and method of payment, and on either the written agreement or contract there shall appear the definition of accepted employment, temporary employment, charge for supposedly permanent employment which proves to be temporary, charge for accepting employment and not reporting for duty, and method or payment. Provided that nothing herein shall be construed to prohibit an employment agency from making arrangements by wire or telephone without said employee having first entered into a written agreement with the agency, in which event an agreement from the employment agency must be dispatched to the employee immediately after an employee has been so directed by wire or telephone to an employer or an employer has been directed to an employee. (b) Every employment agency, when directing an employee to employment to any place outside the office of such employment agency shall give to such employee, in writing, the name and address of the employment agency, the name of the employee so directed, the name and address of the employer to whom the employee is directed, and the kind of employment supposed to be obtainable at such place. (c) Every employment agency shall give to every person from whom a payment is received for services rendered or to be rendered, or assistance given or to be given, a receipt bearing the name and address of the employment agency, the name of the employee, amount of the payment, date of payment and for what it is paid. Every such receipt shall be numbered and bound in duplicate form. The duplicate copy shall be kept at two (2) years at the office of the employment agency.

Page 291

(d) Every employment agency shall keep for a period of at least two (2) years a complete record of all orders for employees received from employers and the full name of the person placing the order, a record of the name and address of every employee directed to an employer, the nature of the employment and the name and address of the employer to whom the employee is so directed. A record shall also be kept of the name and address of every employee accepting employment, the name and address of the employer with whom employment is accepted, the nature of the employment, the rate of wage or salary to be paid the employee, the amount of the employment agency's service charge, the dates and amounts of payments, the date and amount of refund, if any, and for what, a space for remarks, under which shall be recorded anything of an individual nature to amplify the foregoing account or record and as information in the event of any question arising concerning the transaction. Such records shall, during business hours, be open to the inspection by the Commissioner of Labor at the address where said employment agency is conducted, for the purpose of this Act. (e) Upon written complaint of an employee or employer, the Commissioner of Labor may require of the employment agency against whom the complaint is made, a detailed account in writing, and under oath of the transaction referred to in the complaint. (f) No employment agency shall direct an employee to employment without having obtained, either orally, or in writing, a bona fide request therefor. Provided that nothing in this Act shall be construed to prohibit an employment agency from directing an employee to an employer where said employer had previously requested that he be accorded interviews with employees of certain types and qualifications even though no actual vacancy existed in said employer's organization at the time the employee was so directed; nor shall it prevent an employment agency from attempting to sell the services of an employee to an employer, even though no order or

Page 292

request has been placed with said employment agency, provided, however, that the employee and employer are acquainted with the facts before employee is directed to said employer. (g) No employee shall knowingly make false or misleading statements to an employment agency either orally or in writing regarding age, education, training, experience or references. (h) No employment agency shall advertise openings for which it does not hold orders from employers or knowingly cause to be printed, published or circulated a misleading, false or fraudulent information about employment opportunities. (i) No employment agency shall place or cause to be placed, promotional or advertising media without full identification of agency name and address. (j) No employment agency shall require either the employee or employer to contribute to the cost of incidental expense or advertising. (k) Every employment agency shall state in every advertisement in newspapers, publications, posters, or otherwise, or oral or written solicitations, proposals or contracts for employment that there is a strike, lockout, or other labor trouble at the place of proposed employment, if the agency has knowledge that such conditions exist. (l) Any employment agency, who, knowingly procures, entices, sends, or aids or abets in procuring, enticing or sending a woman or girl to practice prostitution, or to enter a house of ill-fame or other place resorted to for prostitution, shall be deemed guilty of a misdemeanor and punished as for a misdemeanor. (m) No employment agency or his agent shall give, offer or promise to an employee or employer, or servant, any gift or gratuity whatever, with intent to influence his action in relation to the business of his principal, employer,

Page 293

or master, and no agent, employee or servant shall request or accept a gift or gratuity or a promise to take a gift or to do an act beneficial to himself under an agreement or with an understanding with an employment agency or his agent that he shall act in any particular manner in relation to the business of his principal, employer or master. No employment agency or his agent shall give, offer or promise to an employer or his agent, any gift or gratuity whatsoever with intent to influence the action of an employer or his agent in employing or discharging employees, and no employer or his agent shall request or accept a gift or gratuity or a promise to make a gift or to do any act beneficial to himself under an agreement or with an understanding with an employment agency or his agent, that he shall employ or discharge employees. Every party to such transaction described in this Section of this Act shall be deemed guilty of a misdemeanor and punished as for a misdemeanor. (n) No employment agency shall be maintained at any place other than that specified in the license without first obtaining the written consent of the Commissioner of Labor. Such consent may be withheld for any valid reason for which an original application for a license might have been rejected, if such place had been mentioned therein. If such consent is given, it shall be endorsed upon the license, and if such license is renewed, such other place shall be substituted for or included with the place originally named in said license. (o) License shall be posted in a conspicuous place in the main office of the employment agency. (p) Nothing in this Act shall vest in the Commissioner of Labor the authority to fix or set fees for placements made by the employment agency. Section 4. Penalties: Any person found guilty of the violation of any section or any part of this Act not

Page 294

previously provided for shall be deemed guilty of a misdemeanor and punished as for a misdemeanor. Section 5. Validity of This Act: Should one or more of the provisions of this Act be held invalid such invalidity shall in no manner affect any of the valid provisions hereof. Section 6. Act Effective: This Act shall take effect ninety (90) days after its passage and approval by the Governor. Section 7. That so much of subsection (f) of section 9 of the Act of 1937 (Ga. L. 1937, pp. 230, 244) relating to the duties, powers and jurisdiction of the Commissioner of Labor, which reads: The Commissioner shall require each agent to make application for license to do business which application must be indorsed by two taxpayers in the county where such agency proposes to conduct business, and license to be granted by the Commissioner upon the payment to the State of such tax as may be charged, and the filing of a bond in the sum of $500.00 for the faithful performance of duty, said license to be renewed annually. The Commissioner shall require each agency to report to him once a month in writing, showing the names, addresses and the number of persons for whom positions were secured, where secured, the kind of position, the pay of same, the amount of fee collected and the amount still to be collected. Nothing in this paragraph shall authorize any employment agency or person with such agency, or any employee thereof, to act as an emigrant agent. If any agent shall be found to be violating the law, it shall be the duty of the Commissioner immediately to proceed to have such person presented to the proper authorities for prosecution and to cancel the license of such agency to do business. 1937 Act repealed. be and the same is hereby expressly repealed in its entirety.

Page 295

Section 8. The provisions of subsection (g) of Section 9 of the Act of 1937 (Ga. L. 1937, pp. 230, 244) shall not apply to any person licensed under this Act. 1937 Act not applicable. Section 9. All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Approved March 17, 1959. ACT PROVIDING FOR MILITARY LEAVE REPEALED. No. 345 (House Bill No. 20) An Act to repeal, in its entirety, an Act approved February 12, 1952 (Ga. L. 1952, pp. 93, 94), relating to military leave and other matters for persons attached to the reserve components of the armed forces of the United States or the State of Georgia. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That an Act entitled An Act to provide for two weeks annual military leave for persons attached to the reserve components of the armed forces of the United States or the State of Georgia, for retention of employee status of persons serving in certain military organizations, and for other purposes,, (Ga. L. 1952, pp. 93, 94) is hereby repealed in its entirety. 1952 Act repealed. Approved March 17, 1959.

Page 296

ACT REGULATING PUBLIC LIVESTOCK AUCTIONS AND SALES AMENDED. No. 346 (House Bill No. 21). An Act to amend an Act providing for the regulation of the sale of livestock at auction, approved March 7, 1956 (Ga. L. 1956, p. 501), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 309), so as to change the bonding requirements at such establishments; to delete the minimum bond requirement; to provide that bonds required and obtained under federal law shall be accepted in lieu of such bond; to provide for injunction; to provide for reports of purchases and sales and the submission of information; to authorize the Commissioner of Agriculture to accept certain insurance as satisfaction of the bonding requirements provided herein; to provide for a permit and a bond for persons conducting a special sale; to provide the bond thereof and 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. An Act providing for the regulation of the sale of livestock at auction approved March 7, 1956 (Ga. L. 1956, p. 501), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 309), is hereby amended by striking section 2 in its entirety and in lieu thereof inserting the following: Section 2. No person shall operate a sales establishment for the sale of livestock at auction unless he has then in force a bond in an amount of not less than 1/52nd of the total sales of that establishment for the last calendar year before any such sale is held or in an amount of fifty thousand ($50,000.00) dollars, whichever is less. Any person who is operating such a sales establishment under the supervision of the federal government and who has complied with the requirements for posting under the Packers and Stockyards Act, shall not be required

Page 297

to furnish an additional bond, it being the intent and purpose hereof to provide that compliance with the Packers and Stockyards Act to be a full satisfaction of the bond requirement provided herein. Bonds of sales establishments. Section 2. Said Act as amended is further amended by striking section 3 in its entirety and in lieu thereof inserting the following: Section 3. No dealer shall purchase livestock at any sales establishment unless he has then in force a bond in an amount of not less than 1/52nd of the total purchases made by him during the calendar year next preceding the year in which the purchase is made or in an amount of not less than fifty thousand ($50,000.00) dollars, whichever is lesser. The provisions of this section shall not be applicable to nor shall a bond be required of a dealer who purchases livestock at sales establishments for cash only. Compliance with the bonding requirements of any dealer purchasing from sales establishments operating under supervision of the federal government shall be a satisfaction of the bonding requirements specified herein. Bonds of dealers. Section 3. Said Act as amended is further amended by adding a new section to be known as section 7 A, to read: Section 7 A. In addition to the remedies provided in this Act and notwithstanding the existence of any remedy at law, the Commissioner is hereby authorized to apply to the Superior Court and such court shall have jurisdiction upon hearing and for cause shown, to grant a temporary or permanent injunction or restraining order, or both, restraining any person from violating, or continuing to violate, any of the provisions of this Act, or for failing or refusing to comply with the requirements of this Act or any rule or regulation adopted by the Commissioner. Such injunction shall be issued without bond. Such injunction may be issued notwithstanding the pending of any criminal or civil action. Injunctions.

Page 298

Section 4. Said Act as amended is further amended by adding a new section to be known as Section 7B, to read: Section 7B. It shall the duty of each sales establishment to report to the Commissioner not later than March first of each year the total sales of such establishment for the preceding calendar year. It shall be the duty of each dealer to report to the Commissioner not later than March first of each year the total purchase of such dealer for the preceding calendar year. The Commissioner may prescribe the form of such reports and the failure to submit the information hereinabove required shall be sufficient grounds to revoke the license of any such sales establishment or dealer. At the time the above report is made, each sales establishment and each dealer shall submit proof to the Commissioner of compliance with the bonding requirements of this Act. Reports. Section 5. Said Act as amended is further amended by adding a new section to be known as Section 7 C, to read: Section 7 C. The Commissioner of Agriculture is authorized to accept as satisfaction of the bonding requirements provided herein evidence that a sales establishment or dealer has insurance coverage with a corporate surety authorized to do business in this State, insuring the payment of all checks issued by the sales establishment or dealer in payment for the purchase of livestock. Insurance in lieu of bond. Section 6. Said Act as amended is further amended by adding a new section to be known as Section 7 D, to read: Section 7 D. The Commissioner of Agriculture is authorized to prescribe rules and regulations for the operation of special sales. `Special sale', as used herein, shall mean a sale held by a dealer or a licensed sales establishment at a time other than the regular sale of the dealer or the sales establishment. It shall also include all sales except regular sales at sales establishments and

Page 299

sales by farmers of livestock owned by the farmer on the property of the farmer. No person shall hold a special sale without obtaining a permit therefor from the Commissioner, which shall be granted by the Commissioner without charge upon submission to the Commissioner of proof satisfactory to the Commissioner that the person applying for the permit is bonded, as herein provided, in an amount equal to the anticipated proceeds of the sale. Any person who shall violate the provisions of this section shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law. Special sales. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ACT DENYING RIGHT OF INHERITANCE TO KILLER OR PROCURER THEREOF AMENDED. No. 347 (House Bill No. 25). An Act to amend an Act providing for the denial of the right of inheritance and the right to receive benefits of insurance contracts or policies under certain circumstances, approved February 15, 1952 (Ga. L. 1952, p. 288), so as to provide that the right of inheritance and the right to receive benefits from any insurance contract or policy issued on the life of a person shall be denied to any person who would otherwise be the heir at law or the beneficiary in such case, and who has with malice aforethought killed such person; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the denial of the right of inheritance and the right to receive benefits of insurance contracts or policies under certain circumstances, approved February 15, 1952 (Ga. L. 1952, p.

Page 300

288) is amended by striking from section 1 thereof the words for the purpose of inheriting the property of the person so killed and the words for purposes aforesaid, so that said section, as amended hereby, shall read as follows: Section 1. The right of inheritance is hereby denied any person who shall, with malice aforethought, kill any other person, or who shall conspire with another to kill or who shall procure another to kill any such person. This denial to inherit shall include any property which the person so killing would otherwise have inherited, whether real, personal or mixed, or any part thereof, belonging to such deceased person at the time of death, or any property which the person so killing would take by deed, will, or otherwise, at the death of the deceased; and all right, interest, and estate in and to said property shall go to such other heirs as may be entitled thereto by the laws of descent and distribution, or by will, deed, or other conveyance duly executed by the deceased in his or her lifetime. For the purpose of determining the descent and distribution through such person so killing, he shall be treated as though he had predeceased the person so killed. All property. Section 2. Said Act is further amended by striking from section 2 the words for the purpose of receiving any benefits under any insurance contract or policy issued on the life of the deceased, so that said section, as amended hereby, shall read as follows: Section 2. That the right to receive or take any benefits from any insurance contract or policy issued on the life of a person is hereby denied to any person who shall hereafter with malice aforethought kill any person or conspire with another to kill or procure another to kill such an insured person, even though such person so killing or procuring or conspiring, be named beneficiary in such an insurance contract or policy; and all right, interest and estate in such an insurance contract or policy, and all the proceeds shall go to such heirs of the deceased as may be entitled thereto by the laws of

Page 301

descent and distribution of this State, unless secondary beneficiaries be named in said policy, in which event such secondary beneficiaries shall take. Insurance policies. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. JUDGE OF SUPERIOR COURTS EMERITUS. No. 348 (House Bill No. 34). An Act to amend an Act providing for the creation of office of Judge of the Superior Courts Emeritus, approved March 9, 1945 (Ga. L. 1945, p. 362), as amended, particularly by an Act approved February 1, 1946 (Ga. L. 1946, p. 228), an Act approved February 16, 1950 (Ga. L. 1950, p. 283), an Act approved February 17, 1950 (Ga. L. 1950, p. 341), an Act approved February 15, 1952 (Ga. L. 1952, p. 293), an Act approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 108), an Act approved February 28, 1956 (Ga. L. 1956, p. 380), an Act approved February 21, 1957 (Ga. L. 1957, p. 82), an Act approved March 13, 1957 (Ga. L. 1957, p. 486) and an Act approved March 25, 1958 (Ga. L. 1958, p. 318), so as to provide that a judge in order to be eligible to receive the benefits provided by said Act, must begin making the contributions required by said Act by December 31, 1959, or within ninety (90) days after taking office as judge of the superior court, whichever date shall be later; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the creation of office of Judge of the Superior Courts Emeritus, approved March 9, 1945 (Ga. L. 1945, p. 362), as amended, particularly by an Act approved February 1, 1946 (Ga. L.

Page 302

1946, p. 228), an Act approved February 16, 1950 (Ga. L. 1950, p. 283), an Act approved February 17, 1950 (Ga. L. 1950, p. 341), an Act approved February 15, 1952 (Ga. L. 1952, p. 293), an Act approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 108), an Act approved February 28, 1956 (Ga. L. 1956, p. 380), an Act approved February 21, 1957 (Ga. L. 1957, p. 82), an Act approved March 13, 1957 (Ga. L. 1957, p. 486) and an Act approved March 25, 1958 (Ga. L. 1958, p. 318) is amended by adding at the end of section 9 thereof the words Provided, however, that in order to be eligible to receive the benefits provided by this Act, a judge of the superior court must begin making the contributions required by this Act by December 31, 1959, or within ninety (90) days after taking office as judge of the superior court, whichever date shall be later. Any judge who shall fail to make the contributions required by this Act within the time required by this section shall be forever barred from participating in the fund, so that said section, as amended hereby, shall read as follows: Contributions. Section 9. All judges of the superior court of the State of Georgia who qualify under this Act shall be eligible to participate in said fund. Provided, however, that in order to be eligible to receive the benefits provided by this Act, a judge of the superior court must begin making the contributions required by this Act by December 31, 1959, or within ninety (90) days after taking office as judge of the superior court, whichever date shall be later. Any judge who shall fail to have made the contributions required by this Act within the time required by this section shall be forever barred from participating in the fund. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 303

UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS AMENDEDRACING. No. 349 (House Bill No. 47). 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 provide that it shall be unlawful for any person to operate a motor vehicle upon the public roads of this State so as to race or otherwise engage in a contest of speed; to provide the punishment for violations of this Act; 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 amended by adding to section 48 thereof a new subsection which shall be known as subsection (e) which shall read as follows: (e). It shall be unlawful for any person, except a police official in the performance of his duty, to wilfully operate an automobile, motorcycle, motor scooter or other motor vehicle upon the public highways or roads of this State in such a manner so as to race or otherwise engage in a contest of speed with any other motor vehicle, or to test the speed of such vehicle with any timing device. Any person violating the provisions of this subsection shall, upon conviction, be guilty of a misdemeanor, and be punished as provided by law. (e-1). In addition to the punishment hereinabove prescribed, any person who pleads guilty, or who is convicted, or who is fined or otherwise punished upon a plea of nolo contendere, for the offense of racing, shall have his or her driver's license suspended by the Court for a period of not less than thirty (30) days for the first offense; not less than sixty (60) days for a second

Page 304

offense occurring within twelve (12) months after the first offense; and not less than six (6) months for a third or any additional offense occurring within twelve (12) months of a prior offense under this section. It shall be the duty of the Court to require that such suspended license be deposited with the Clerk of said Court and said suspension and the date of the offense shall be entered upon said license. The date of any offense shall be the date used for determining occurrences of offenses under this section: Provided, further, that the clerk of said Court shall notify the State Department of Public Safety of all suspensions and said department shall cause all suspensions to be recorded upon any new or renewed license issued said licensee where such suspension occurred within twelve (12) months prior to the date of issuance of said new or renewed license. Said Act shall be cumulative of any other offenses under the law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. SUBSTITUTE BIRTH CERTIFICATES FOR ADOPTED CHILDRENOPTION OF ADOPTING PARENTS. No. 350 (House Bill No. 51). An Act to amend an Act approved March 8, 1945 (Ga. L. 1945, p. 236), as amended, so as to provide that the provisions of this Act be related particularly to substitute birth certificates for adopted children be made effective as of March 6, 1856; to repeal conflicting laws; and for all other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act approved March 8, 1945 (Ga. L. 1945, p. 236) as amended, is hereby amended by inserting

Page 305

immediately following sentence number three of section 10 of said Act a new sentence to read: The adopting parents shall have the right to exercise the above-stated option provided the adoption was made final after March 6, 1856, so that section 10 when so amended shall read as follows: Section 10. Adoptions. In case of adoption it shall be the duty of the clerk of the superior court to forward by the fifteenth of the following month to the Division of Vital Statistics of the Georgia Department of Public Health a Certificate of Adoption on a form which shall be prescribed by the State Board of Health, in lieu of the adoption papers. The Division upon receipt of the Certificate of Adoption and upon request of the adopting parents shall prepare a substitute certificate, if the birth occurred in the State of Georgia, on a form prescribed by the State Board of Health in the name of the adopted person naming the true date of birth and sex of said adopted person and statistical particulars and names of the foster parents in place of natural parents. At the option of the adoptive parents the place of birth may be shown as the true place of birth, or, as the residence of the parents as of the date of the birth of the child, if the adoptive parents were bona fide residents of the State of Georgia on the date of birth. The adopting parents shall have the right to exercise the above-stated option provided the adoption was made final after March 6, 1856. If no birth certificate is found to be on file for the adopted person and if such person was born in the State of Georgia, a delayed birth certificate shall be executed according to the provisions of section 23. The Division of Vital Statistics shall send a copy of the substitute record to the official responsible for the maintenance of county and/or city vital statistics records and such official shall substitute said substitute record for the certificate on file in his office. If the county of residence of the adoptive parents is used as the place of birth, the substitute certificate shall be sent to that county and the original county certificate recalled without a copy of the substitute certificate being

Page 306

filed in lieu thereof. The copies of the original county birth record shall then be forwarded to the Division of Vital Statistics to be sealed with the original record in the files of the Division of Vital Statistics. Such sealed records may be opened by the Division of Vital Statistics only upon demand of the adopted person, if of age, or by order of a court of competent jurisdiction. Upon receipt of a certified copy of a court order of annulment of adoption, the Division of Vital Statistics shall restore the original certificate to its original place in the files. Section 2. All laws and parts of law in conflict with this Act are hereby repealed. Approved March 17, 1959. GEORGIA LIMING MATERIALS AND SOILS CONDITIONERS ACT OF 1959. No. 351 (House Bill No. 70). An Act to regulate the registration, labeling, analysis, inspection and sale of agricultural limestone, limiting materials, basic slag, gypsum, landplaster and of various other materials that may be declared of value as soil conditioners; to provide for registration fees on the products sold; to prescribe penalties for the violation of this Act; to authorize the Commissioner of Agriculture to promulgate rules and regulations hereunder; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be known as the Georgia Liming Materials and Soils Conditioners Act of 1959. Title. Section 2. The following definitions are applicable only when the following products are sold for or represented to be for agricultural purposes only:

Page 307

A. Definitions. 1. Agricultural Liming Materials is material whose calcium and magnesium content is capable of neutralizing soil acidity. 2. High calcic liming materials are those products ninety (90%) per cent or more of whose total calcium and magnesium, expressed as oxides, is calcium oxide, and contains thirty-five (35%) per cent or more of calcium oxide equivalent. 3. High magnesic liming materials are those materials containing ten (10%) per cent or more of magnesium oxide equivalent. 4. Dolomite is a material composed chiefly of carbonates of magnesium and calcium in substantially unimolal (1-1.19) proportions. 5. Ground limestone (coarse-ground limestone) is calcic or dolomitic limestone ground sufficiently fine for effective use as a liming material. 6. Pulverized limestone (fine-ground limestone) is the product obtained by grinding either calcitic or dolomitic limestone so that all materials will pass a number 20 sieve and at least seventy-five (75%) per cent will pass a number 100 sieve. 7. Air-slaked lime is a product composed of varying proportions of the oxide, hydroxide, and carbonate of calcium, or of calcium and magnesium, and derived from exposure of quick-lime. 8. Hydrated lime is a dry product consisting chiefly of calcium and magnesium hydroxides. 9. Quick lime, burned lime, caustic lime, lump lime, unslaked lime, are calcined materials comprised chiefly of calcium oxide in natural association with lesser amounts of magnesium oxide, and which are capable of slaking with water.

Page 308

10. Ground shells is the product obtained by grinding the shells of mollusks so that not less than fifty (50%) per cent shall pass a number 100 sieve. The product shall also carry the name of the mollusk from which said product is made. 11. Marl is a granular or loosely consolidated earthly material comprised largely of shell fragments and calcium carbonate precipitated in pounds. 12. Ground shell marl is the product obtained by grinding natural deposits of shell marl so that at least seventy-five (75%) per cent shall pass a number 100 sieve. 13. Waste lime, by-product lime, is any industrial waste or by-product containing calcium or calcium and magnesium in forms that will neutralize acids. It may be designated by prefixing the name of the industry or process by which it is produced, i. e., gashouse lime, tanners' lime, acetylene lime-waste, lime-kiln ashes, calcium silicate, etc. 14. Agricultural slag is a fused silicate whose calcium and magnesium content is capable of neutralizing soil acidity and which is sufficiently fine to react readily in soil. 15. Gypsum, landplaster or Crude calcium sulfate is a product consisting chiefly of calcium sulfate with combined water (CaSO42H2O) and is incapable of neutralizing soil acidity. 16. Magnesium sulfate is a product consisting chiefly of that material with or without combined water: epsom salts (MgSO47H20), kieserite (MgSO4H20) and calcined kieserite (MgSO4). B. Labels of artificial mixture of two or more liming materials or of gypsum with liming materials shall include a list of the ingredients used.

Page 309

C. Sieve number designate sieves conforming to specifications of the United States Standard sieve series. Section 3. Registration. (a) All manufacturers, processors, jobbers, or handlers of liming materials and soil conditions who sell, offer for sale, hold or distribute such materials shall register by January 31st of each calendar year with the Commissioner of Agriculture of the State of Georgia upon application forms furnished by said commissioner. (b) Registration shall be made by the registrant for each and every brand or grade of liming materials and soil conditioners offered for sale. Section 4. Labeling. When any liming material or soil conditioner is offered for sale, the manufacturers or processors shall brand or attach to each bag or other container or show on the delivery invoice, if sold in bulk, the name and address of the manufacturer, the guaranteed analysis, and any other pertinent information set forth by regulation or law. Section 5. Guaranteed values and fineness of grind. The Commissioner of Agriculture is authorized to determine the neutralizing value and fineness of grind of liming materials and soil conditioners, provided that the neutralizing values and fineness of grind of liming materials and soil conditions shall be not less than those officially adopted by the Association of Official Agricultural Chemists and the American Association of Fertilizer Control Officials. The methods of analysis shall be those adopted by the Commissioner. Section 6. Reports and Tonnage Fee. (a) All manufacturers, processors, jobbers or handlers who have registered their products with the Commissioner of Agriculture, as provided in this Act, shall pay annually upon registration to the Commissioner of Agriculture, a fee for each product so registered, based upon the following tonnage sold during the previous twelve (12) months period:

Page 310

$50.00 annual fee for products having sales of 10,000 tons or more per product. $25.00 annual fee for products having sales of less than 10,000 tons per product. Such fees are to be levied in lieu of a tonnage inspection fee. (b) All manufacturers, processors, jobbers or handlers who have registered shall submit semi-annually to the Commissioner of Agriculture on forms supplied by the Commissioner, a report showing the net tons of all liming materials sold in the State, the county to which delivered, and the brands of each. The reporting dates shall be July 1st and December 31st of each year. Upon request, the commissioner may grant a reasonable extension of time. Section 7. Penalty. Any manufacturer, processor, jobber or handler selling or offering for sale, any of the materials covered in this Act without first having complied with the provisions of this Act, shall be guilty of a misdemeanor and, on conviction thereof, shall be punished as provided by law. Section 8. Stop Sale Orders. The Commissioner of Agriculture is hereby authorized to have issued a Stop Sale Order on any of the materials covered in this Act if he has reason to believe that such material is in violation of the Act in any manner. The Stop Sale Order may be removed only by written order from the Commissioner. Section 9. Sampling. Materials covered by this Act shall be sampled according to the official methods as adopted by the commissioner. Section 10. Any liming material or soil conditioner containing one or more of the primary plant foods as defined in the Georgia Fertilizer Act shall be subject to

Page 311

the provisions of the Georgia Fertilizer Act and registered as required therein. Plant foods. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. UNIFORM FOREIGN DEPOSITIONS ACT. No. 352 (House Bill No. 116). An Act to adopt the Uniform Foreign Depositions Act; to prescribe the procedure for taking depositions in this State with respect to proceedings pending in other states; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Whenever any mandate, writ or commission is issued out of any court of record in any other state, territory, district or foreign jurisdiction, or whenever upon notice or agreement it is required to take the testimony of a witness or witnesses in this state, witnesses may be compelled to appear and testify in the same manner and by the same process and proceeding as may be employed for the purpose of taking testimony in proceedings pending in this State. Section 2. This act shall be so interpreted and construed as to effectuate its general purposes to make uniform the law of those states which enact it. Section 3. This may be cited as the Uniform Foreign Depositions Act. Section 4. All laws and parts of laws in conflict with this act are hereby repealed. Approved March 17, 1959.

Page 312

ORDINARIESTRANSACTION OF BUSINESS. Code 24-2104 Amended. No. 353 (House Bill No. 119). An Act to amend Code section 24-2104, relating to transaction of business with the ordinary, as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 631), so as to provide for exceptions to the transaction of certain business at a regular term of court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 24-2104, relating to transaction of business with the ordinary as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 631), is hereby amended by adding at the end thereof the following: Unless otherwise specifically provided by law, so that when so amended, section 24-2104 shall read as follows: 24-2104. His office shall be open for the transaction of all business at all times, except Sundays and holidays and the ordinary of each county may close his office at twelve o'clock noon on not more than one day in each week, Sundays excluded; but no will shall be admitted to record, or letters testamentary, of administration, or any order for the sale of real estate, shall be granted, except at a regular term of said court, unless otherwise specially provided by law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 313

COMMON TRUST FUND ACT AMENDED. No. 354 (House Bill No. 130). An Act to amend an Act of the General Assembly of Georgia approved March 20, 1943 (Ga. L. 1943, p. 442), providing for the establishment and maintenance of common trust funds, by amending section 11 of said Act so as to fix the time within which participation may be admitted to or withdrawn from the common trust fund after valuation of the securities in such funds, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act of the General Assembly of Georgia approved March 20, 1943, entitled An Act to authorize the establishment and the maintenance of common trust funds; to authorize investments or participations therein; to define the requirements and terms thereof and the conditions and terms governing investments or participations therein and the admission and withdrawal of such investments or participations; to prescribe and define the rights, powers and duties of banks, trust companies, fiduciaries, participants, beneficiaries and other persons with respect thereto; to provide for the regulation and supervision thereof; to repeal all laws and parts of laws inconsistent and in conflict with the provisions of this Act, and for other purposes, be amended by striking from section 11 thereof the words, five (5) business days, and inserting in lieu thereof the words seven (7) business days, so that said section 11, as amended, shall read as follows: Section 11. No less frequently than once during each period of three (3) months, the trust institution administering a common trust fund shall determine the value of the securities in the common trust fund. No participation shall be admitted to or withdrawn from the common trust fund except on the basis of such valuation and on the date of the determination of such valuation or, if permitted by the plan, within seven (7) business days subsequent to the date of such determination.

Page 314

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ACT PROVIDING FOR REQUESTS FOR ADMISSIONS AMENDED. No. 355 (House Bill No. 138). An Act to amend an Act providing for admissions of facts and genuineness of documents, approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p.224), as amended by section 8 of an Act approved January 19, 1957 (Ga. L. 1957, Vol. I, pp. 224, 237), by adding thereto a new section, section 2A, so as to define the consequences where a party refuses to make admissions which the opposite party succeeds in proving; to amend section 1 of said Act, as amended, relating to requests for admissions, so as to provide that said Act will be applicable to any court of record in this State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for admissions of facts and genuineness of documents, approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 224), as amended by section 8 of an Act approved January 19, 1957 (Ga. L. 1957, Vol. I, pp. 224, 237), is hereby amended by adding to said Act, as amended, a new section to be known as section 2A to read as follows: Section 2A. If a party, after being served with a request under this Act, as amended, to admit the genuineness of any documents or the truth of any matters of fact, serves a sworn denial thereof and if the party requesting the admissions thereafter proves the genuineness of any such document or the truth of any such matter

Page 315

of fact, he may apply to the court for an order requiring the other party to pay him the reasonable expenses incurred in making such proof, including reasonable attorney's fees. Unless the court finds that there were good reasons for the denial or that the admissions sought were of no substantial importance, the order shall be made. Consequences of denying true fact. Section 2. Section 1 of said Act, as amended, relating to requests for admissions, is hereby amended by striking therefrom in the second line the words the superior courts, and by substituting in lieu thereof the words any court of record in this State. Where Act applicable. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. TEACHERS RETIREMENT ACT AMENDEDRADIO STATION WGST EMPLOYEES INCLUDED AS TEACHERS. No. 362 (House Bill No. 206). An Act to amend an Act establishing a Retirement System for Teachers, approved March 19, 1943 (Ga. L. 1943, p. 540), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1505), an Act approved February 16, 1950 (Ga. L. 1950, p. 261), an Act approved January 5, 1954 (Ga. L. 1953-54, Nov.-Dec. Sess., p. 470), an Act approved February 6, 1956 (Ga. L. 1956, p. 13) and an Act approved February 26, 1957 (Ga. L. 1957, p. 118), so as to authorize the inclusion of employees of Radio Station WGST under the provisions of said system; to describe the procedure in connection therewith; to repeal conflicting laws; and for other purposes.

Page 316

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. 540), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1505), an Act approved February 16, 1950 (Ga. L. 1950, p. 261), an Act approved January 5, 1954 (Ga. L. 1953-54, Nov.-Dec. Sess., p. 470), an Act approved February 6, 1956 (Ga. L. 1956, p. 13), and an Act approved February 26, 1957 (Ga. L. 1957, p. 118), is amended by adding at the end of paragraph (5) of section 1 thereof the words In the event that the Board of Regents of the University System of Georgia and any person employed by Radio Station WGST request the Board of Trustees to permit the Board of Regents as employer and such employee to make the contributions as herein defined to provide such retirement benefits for such employee, the Board of Trustees shall permit such employee to come under the operation of this Act as a `teacher'; but no contribution of State funds shall be made on account of such employee, but rather an employer's contributions shall come from funds available for the operation of Radio Station WGST; provided, that any employee qualifying as a `teacher' under the terms of this sentence shall not be entitled to any prior service credit for service rendered prior to being included in the system, so that said paragraph, as amended hereby, 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

Page 317

also include school librarians, and administrative officials who supervise teachers, and shall include registrars of each unit of the University System and shall include secretary and treasurer of the Board of Regents. The Board of Trustees shall determine in doubtful cases whether any person is a teacher, as defined in this Act. In the event the Georgia Education Association and any full-time employee thereof, or the Georgia High School Association and any full-time employee thereof, or the Georgia Teacher Education Association and any full-time employee thereof, 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. In the event that the Board of Regents of the University System of Georgia and any person employed by Radio Station WGST request the Board of Trustees to permit the Board of Regents as employer and such employee to make the contributions as herein defined to provide such retirement benefits for such employee, the Board of Trustees

Page 318

shall permit such employee to come under the operation of this Act as a `teacher'; but no contribution of State funds shall be made on account of such employee, but rather an employer's contributions shall come from funds available for the operation of Radio Station WGST; provided, that any employee qualifying as a `teacher' under the terms of this sentence shall not be entitled to any prior service credit for service rendered prior to being included in the system. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. DEPARTMENT OF PUBLIC SAFETYLEARNERS LICENSE. No. 363 (House Bill No. 210). 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 March 25, 1958 (Ga. L. 1958, p. 268), so as to provide that the operator or chauffeur accompanying the holder of learner's license must be 21 years of age or over; to provide that a municipality may designate prohibited area for the operation of a motor vehicle by the holder 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 March 25, 1958 (Ga. L. 1958, p. 268), is hereby amended by striking the first paragraph of section 3 of Article IV in its entirety and inserting a new first paragraph of section 3 to read as follows:

Page 319

Section 3. The Director of the Department of Public Safety may issue a learner's license to any person who is 15 years of age or over and who is physically and mentally able to operate a private vehicle not used for hire. While operating such motor vehicle, the holder of a learner's license shall, at all times, be accompanied by a licensed operator or chauffeur who is 21 years of age or over. The governing authority of any municipality in this State is hereby authorized and empowered to designate areas in said municipality in which the holder of a learner's license shall be prohibited from operating such vehicles. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. TEACHERS' RETIREMENT SYSTEM ACT AMENDED. No. 364 (House Bill No. 215). An Act to amend an Act creating a Teachers' Retirement System, approved March 19, 1943 (Ga. L. 1943, p. 604), as amended, particularly by an Act approved March 28, 1947 (Ga. L. 1947, p. 1494), an Act approved February 15, 1952 (Ga. L. 1952, p. 254), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 270), an Act approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 394), and an Act approved March 13, 1957 (Ga. L. 1957, p. 462), so as to further define service breaks relative to computing creditable service; to change the percentage figure for payments in order to re-establish previous service; to change the time for making payments for service breaks; to repeal conflicting iaws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Teachers' Retirement System, approved March 19, 1943 (Ga. L. 1943, p. 604),

Page 320

as amended, particularly by an Act approved March 28, 1947 (Ga. L. 1947, p. 1494), an Act approved February 15, 1952 (Ga. L. 1952, p. 254), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 270), an Act approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 394), and an Act approved March 13, 1957 (Ga. L. 1957, p. 462), is amended by striking from paragraph (4) of section 3 the words and provided such sum is paid within six months after the return to service of such member, or within 6 months after passage of this Act, and by striking from said paragraph the words If any member has a break in service of two years, such member may be reinstated to membership if he shall pay a sum equal to twelve and one-half (12%) per cent of his salary for his last year of service for each year, or fraction of a year, after such two-year break in service, if the total break in service does not exceed four years, and inserting in lieu thereof the words If any member who has not withdrawn his contributions to the retirement system has a break in service of more than two (2) years but not more than three (3) years, such member may be reinstated to membership if he shall pay a sum equal to twelve and one-half (12%) per cent. of his salary for his last year of service. if any member who has not withdrawn his contributions to the retirement system has a break in service of more than three (3) years but not more than four (4) years, such member may be reinstated to membership if he shall pay a sum equal to twenty-five (25%) per cent. of his salary for his last year of service, so that said paragraph, as amended hereby, shall read as follows: The membership of any member shall terminate if he dies, retires under this retirement system, or withdraws his contributions, or if in a period of 3 consecutive years after becoming a member he renders less than one year of service, or if after he becomes a member he is employed by an employer operating a local retirement fund. If any member who has not withdrawn his contributions to the retirement system has a break in service of more than two (2) years but not more than three (3) years, such member may be reinstated to membership if

Page 321

he shall pay a sum equal to twelve and one-half (12%) per cent. of his salary for his last year of service. If any member who has not withdrawn his contributions to the retirement system has a break in service of more than three (3) years but not more than four (4) years, such member may be reinstated to membership if he shall pay a sum equal to twenty-five (25%) per cent. of his salary for his last year of service. All interest credits shall cease after any such break in service, but shall begin again on the date of the payment of the sum provided above. Notwithstanding the foregoing, the board of trustees may continue the membership of a member while in the armed forces of the United States or other emergency wartime service of the United States approved in advance by the board of trustees, or if he ceases to be a member by reason of illness preventing him from rendering service for as much as one year in a period of three consecutive years, or if the failure of such teacher to render service for the required time is due to absence on maternity leave. The membership of any teacher shall not be terminated during any period of absence made necessary by the adoption of a child or children by said teacher. All members whose membership prior hereto has terminated due to such cause are hereby declared to be reinstated and entitled to all the prior service credits and other rights as though this Act were in effect at the date of such withdrawal from service. No benefit under the retirement system other than the payment of the contributions of such a teacher with allowable interest credits shall become payable to him or on his account while he is not in service as a teacher and no contribution, shall be made to his system by the State or other employer by reason of his service during any such time, except as herein otherwise provided. A leave of absence shall be limited to not more than three years for each child adopted. Anything in this Act to the contrary notwithstanding the provisions of this paragraph with reference to break in service, reinstatement of membership and payment of funds into the retirement system, shall apply to any member who has retired and has lost prior service credits prior to the enactment of

Page 322

the law approved February 27, 1953 and each such retirant shall be allowed the prior service credits under the conditions set forth in this paragraph and the retirement allowance shall be adjusted in accordance therewith. Reinstatement after break in service. Section 2. Said Act is further amended by adding in subsection (5) of section 4, after the word membership in the first sentence, the words more than four (4) years, and by striking the figure 11.83 and inserting in lieu thereof the figure 10, so that when so amended, subsection (5) of section 4 shall read as follows: 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 of more than four (4) years, 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 re-establish previous credits by paying into the retirement system, proir to retirement, total contributions equal to 10 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. Same. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 323

BANKS AND BANKINGQUALIFICATIONS OF BANK DIRECTORS. Code 13-2002 Amended. No. 367 (House Bill No. 229). An Act to amend Code section 13-2002, relating to the qualifications of directors of banks, as amended, particularly by an Act approved February 9, 1949 (Ga. L. 1949, p. 378), so as to provide that 60 per cent of said directors must be citizens of the State of Georgia and residents of the city or town in which such bank is located, or within 25 miles thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 13-2002, relating to the qualifications of directors of banks, as amended, particularly by an Act approved February 9, 1949 (Ga. L. 1949, p. 378), is hereby amended by striking the figure and words 80 per cent and inserting in lieu thereof the figure and words 60 per cent, so that when so amended, said section shall read as follows: 13-2002. Qualifications of Directors. Every director must, during his whole term of service, be a citizen of the United States, and at least 60 per cent of the directors must be citizens of the State of Georgia and residents of the city or town in which the bank is located or within 25 miles thereof, and must continue so to reside during their continuance in office. Every director must own in his own right and unpledged capital stock having a par value of at least $1000 of the bank of which he is a director, upon which all installments which are due shall have been paid in full, unless the capital of the bank shall not exceed $25,000, in which case he must own stock having a par value of at least $500. Any director who ceases to be the owner of the number of shares herein required, or who pledges the same, or who fails to pay any installment due thereon when the same becomes

Page 324

due, or who becomes in any other manner disqualified, shall vacate his place as a member of the board; Provided, that this section shall not apply to directors in office on the effective date of this Act, and said directors shall be qualified to succeed themselves as often as they may be re-elected, without reference to the provisions of this section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. APPOINTMENT OF TRUSTEES. Code 108-315 Amended. No. 368 (House Bill No. 234). An Act to amend Code section 108-315 relating to appointment of new trustees, as amended, so as to provide for appointment of new trustees when the sole or surviving trustee shall resign or otherwise become disqualified; to provide the procedure in connection therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 108-315 relating to appointment of new trustees, as amended, is amended by inserting following the words courts of the State the words or have resigned or shall have otherwise become disqualified, and by inserting following the word non-resident wherever the same shall appear the words or resigned or disqualified, so that said Code section, as amended hereby, shall read as follows: 108-315. In all cases of any trust, where the sole or surviving trustee shall have departed this life or removed

Page 325

beyond the jurisdiction of the courts of the State or have resigned or shall have otherwise become disqualified, the superior courts of the several counties shall have full power and authority, upon the petition of two or more of the parties interested in such trust, and on such notice as the court shall direct, in a summary manner, to appoint a new trustee or trustees in the place of such deceased or non-resident or resigned or disqualified trustee; and such new trustee shall have all the authority, and be subject to all the pains and penalties of such deceased or non-resident or resigned or disqualified trustee; and all laws or enactments shall be as applicable and in as full force in respect to the new as to the old trustee; and said court may in its discretion require bond and security of such trustee. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. SALE OF COUNTY OWNED REAL PROPERTY. Code 91-804A Enacted. No. 369 (House Bill No. 246). An Act to amend Code chapter 91-8 pertaining to general provisions on inventory and sale of public property, so as to provide the procedure for sale of county property; to provide exceptions to this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Chapter 91-8 pertaining to general provisions on inventory and sale of public property is amended by inserting following Code section 91-804 relating to sale of unserviceable property a new code which shall be known as section 91-804A, which shall read as follows:

Page 326

91-804A. Prior to the sale or disposition of any real property belonging to any county of this State, notice of the contemplated sale or disposition of such property shall be published in the official organ of the county once a week for four weeks. After such publication said property shall be sold at public outcry to the highest bidder for cash in front of the courthouse on the first Tuesday of the month following such publication in the same manner in which sheriff's sales are held. The provision of this section shall not apply to redemption of property held by any county under a tax deed, the granting of easements, rights-of-way, the sale, conveyance or transfer of road rights-of-way and the sale, transfer or conveyance to any other body politic. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. WILLS AND ADMINISTRATION OF ESTATESSALE OF LIVESTOCK AT PUBLIC SALES. No. 370 (House Bill No. 248). An Act to authorize administrators and executors to sell livestock at public sales establishments where such sale is deemed by the administrator and executor to be in the best interest of the estate; to provide a procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Administrators and executors are authorized to sell livestock at public sales establishments on sales day and during the regular hours of business of such sales, when the administrator or executor determines that the sale of such property is in the best interest of the estate. Good faith is required by the administrator

Page 327

and executor in all cases, and the livestock may be sold in such manner and quantities as they may deem most advantageous to the estate. Such sales may be made at any time after obtaining an order authorizing such sale from the ordinary which order may be issued at any time after application therefor by the administrator or executor, and the administrator and executor shall be accountable in all other respects as is otherwise provided by law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. BANKS AND BANKINGREVENUEMETHOD OF CALCULATING MARKET VALUE OF BANK STOCK. Code 92-2406 Amended. No. 371 (House Bill No. 249). An Act to amend Code section 92-2406 of the Code of the State of Georgia, as amended by the Act of the General Assembly approved March 28, 1935, and found at Georgia Laws 1935, page 11, and particularly section 11 of that Act, and as amended by the Act of the General Assembly approved March 4, 1955, and found at Georgia Laws 1955, page 450, which Code section as so amended relates to the taxation of the shares of banks and banking associations organized under the authority of this State or the United States located within this State, so as to provide for the proper calculation of the market value of the shares of such a bank, reduced by the ownership by such a bank of all the capital stock of a corporation holding, leasing or owning premises in which such bank carries on its business, to repeal conflicting laws, and for other purposes.

Page 328

Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority thereof: Section 1. Code section 92-2406, of the Georgia Code of 1933, as amended by the Act of the General Assembly approved March 28, 1935, and found at Georgia Laws 1935, page 11, and particularly section 11 of that Act, and as amended by the Act of the General Assembly approved March 4, 1955, and found at Georgia Laws 1955, page 450, is hereby amended by adding at the end of the first paragraph the following: Where a bank or banking association organized under the authority of this State or the United States located within this State owns all of the capital stock of a corporation holding, leasing or owning premises in and on which such bank carries on its business, and an ad valorem tax is levied on such real estate, such bank or banking association may deduct from the market value of its shares the market value of its equity in said real estate, measured by the market value of its capital stock in the holding corporation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. BANKS AND BANKINGINVESTMENTS IN HOLDING COMPANIES. No. 372 (House Bill No. 250). An Act to authorize banks and trust companies organized under the laws of the State of Georgia to invest in all of the capital stock of a corporation holding, leasing or owning premises in which such bank or trust company carries on its business, subject, however, to the prior approval of the Superintendent of Banks; to repeal conflicting laws, and for other purposes.

Page 329

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority thereof: Section 1. Subject to the prior approval of the Superintendent of Banks, a bank or trust company organized under the laws of the State of Georgia is authorized to invest in all of the capital stock of a subsidiary corporation holding, leasing or owning premises in which such bank or trust company carries on its business, and the amount of the investment by the bank or trust company in the stock of such subsidiary corporation shall be included, along with its investment in land, buildings and fixtures owned by the bank or trust company and used for the transaction of its business, in determining whether the total amount such bank or trust company invests for the convenient transaction of its business is within the authorized limits therefor; provided the Superintendent of Banks may, upon application of any bank or trust company, in his discretion, allow a greater sum invested. The total investment of such subsidiary corporation in land, buildings and fixtures shall be subject to the prior approval of the Superintendent of Banks. Section 2. This Act shall not be construed or applied as repealing or modifying existing laws covering the matter of bank premises necessary for the convenient transaction of a bank's business, but as providing additional optional and alternate procedures. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 330

PEACE OFFICERS' ANNUITY AND BENEFIT FUND ACT AMENDED. No. 373 (House Bill No. 261). An Act to amend an Act creating the Peace Officers' Annuity and Benefit Fund, approved February 1, 1950 (Ga. L. 1950, p. 50), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 472), an Act approved February 12, 1952 (Ga. L. 1952, p. 81), an Act approved March 11, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 574), an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 488), an Act approved March 3, 1955 (Ga. L. 1955, p. 387), an Act approved February 27, 1956 (Ga. L. 1956, p. 314), an Act approved February 28, 1956 (Ga. L. 1956, p. 280), and an Act approved March 25, 1958 (Ga. L. 1958, p. 341), so as to clarify and provide for staggered terms for members of the board from the association; to clarify the provisions relating to bond forfeitures; to clarify the provisions relating to disability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Peace Officers' Annuity and Benefit Fund, approved February 1, 1950 (Ga. L. 1950, p. 50), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 472), an Act approved February 12, 1952 (Ga. L. 1952, p. 81), an Act approved March 11, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 574), an Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 488), an Act approved March 3, 1955 (Ga. L. 1955, p. 387), an Act approved February 27, 1956 (Ga. L. 1956, p. 314), an Act approved February 28, 1956 (Ga. L. 1956, p. 280), and an Act approved March 25, 1958 (Ga. L. 1958, p. 341), is hereby amended by adding before the last sentence of section 1 the following: In order that such terms remain staggered, the member of the association taking office April 1, 1958, shall serve through December 31, 1959, so that when so amended, section 1 shall read as follows:

Page 331

Section 1. Be it enacted by the General Assembly of Georgia that in order to carry out the provisions of this Act and to perform the duties fixed by this Act, there is hereby created a board, to be known as the Board of Commissioners of the Peace Officers' Annuity and Benefit Fund of Georgia. Said board shall be composed of six members, as follows: The Governor, the Attorney-General, the Comptroller General, the President of the Peace Officers' Association of Georgia, Inc., and two members of the Peace Officers' Association of Georgia, Inc., to be elected by such association. The member of the association who takes office April 1, 1958, and future successors to such member, shall not be of the same peace officer group as the president of the association or the other member of the board elected by the association. The members elected by the association shall take office on the first day of January immediately succeeding their election and shall serve for a term of two years. Such members shall be elected so that they shall have staggered terms and one such member shall be elected each year. In order that such terms remain staggered, the member of the association taking office April 1, 1958, shall serve through December 31, 1959. The three members of the board from the association shall each receive the amount of $25.00 for each meeting of the board or committee thereof, and all board members shall be reimbursed for their actual expenses in attending meetings of the board. Members of Board of Commissioners, terms, etc. Section 2. Said Act as amended is further amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10, to read as follows: Section 10. In all criminal and quasi-criminal cases for violating State statutes or municipal ordinances, wherein a fine, which shall be construed to include costs, is collected, or wherein a bond, which shall be construed to include costs, is forfeited and collected, in any court or tribunal in this State, a sum based upon the scale set out hereinafter for each such case shall be paid to the secretary-treasurer on the first day of each month thereafter or at such time as the board may provide by the

Page 332

person or authority collecting the same. Such sums shall be paid upon the following scale: Funds. For any fine or bond forfeiture of more than $4.00, but not more than $25.00$2.00. For any fine or bond forfeiture of more than $25.00, but not more than $50.00$3.00. For any fine or bond forfeiture of more than $50.00, but not more than $100.00$4.00. For any fine or bond forfeiture of more than $100.00$5.00. The sum provided for shall be paid to the secretary-treasurer before the payment of any costs or any claim whatsoever against such fine or forfeiture. It is hereby made the duty of the person or authority collecting the said moneys to keep accurate records of the amounts due the board so that the same may be audited or inspected at any time by any representative of the board by direction of the board. Sums remitted to the secretary-treasurer under this section shall be used as provided for elsewhere in this Act. Section 3. Said Act as amended is further amended by adding in section 12 after the word duty the words, after becoming a member, so that when so amended, section 12 shall read as follows: Section 12. Any peace officer who is a member of the fund, upon becoming totally and permanently disabled as a result of an injury received in line of duty after becoming a member, and being unable to perform his duties thereafter, and after having served the number of years as provided hereinafter, and after having paid into the fund the amount required for such service, shall be entitled to payments as provided hereinafter, upon proper application being made therefor to the board. The years of service and the payments therefor shall be as follows: Disability benefits.

Page 333

For service of less than 1 year, $10.00 per month. For service of at least 1 year and less than 2 years, $20.00 per month. For service of at least 2 years and less than three years, $40.00 per month. For service of at least 3 years and less than 4 years, $60.00 per month. For service of at least 4 years and less than 5 years, $80.00 per month. For services of at least 5 years, $100.00 per month. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. STONE MOUNTAIN MEMORIAL ASSOCIATION ACTAMENDED. No. 374 (House Bill No. 298). An Act to amend an Act of the General Assembly of Georgia approved February 21, 1958 (Ga. L. 1958, p. 61), known as the Stone Mountain Memorial Association Act, by providing for the acquisition of such land area as may be necessary for the purposes of the Act; to fix the amount of bonds which may be issued by the Authority; to change jurisdiction; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act of the General Assembly of Georgia approved February 21, 1958 (Ga. L. 1958, p. 61), known as the Stone Mountain Memorial Association

Page 334

Act, is hereby amended by striking from section 5, which defines the powers of the Association, sub-section (b) of said section, which empowers the Association to acquire Stone Mountain and the surrounding area and limits the price to be paid, and inserting in lieu thereof a new sub-section (b) as follows: (b) To acquire Stone Mountain and such surrounding area as the Association may deem necessary for the proper development of Stone Mountain, by purchase, from the owner or owners thereof, and to pay therefor such price as may be agreed upon. Powers. Section 2. That said Act of the General Assembly approved February 21, 1958, be further amended by striking section 10, which authorizes the Authority to issue bonds and fixes the limit with respect thereto, and inserting in lieu thereof a new section 10 as follows: Section 10. Bond Limit. The Association shall have power and is authorized at one time, or from time to time, to issue negotiable bonds in a sum not to exceed five million ($5,000,000) dollars in principal amount outstanding at any one time, for the purpose of paying all or any part of the cost of the project, including the acquisition of the property authorized by sub-section (b) of section 5 of this Act to be acquired by the Association in the event funds for such acquisition do not become available under section 7 of this Act; and to adopt all necessary and appropriate resolutions to provide for the issuance of such negotiable bonds. Section 3. Said Act is further amended by striking from section 27 the word Fulton, and inserting in lieu thereof the word, DeKalb, so that when so amended Section 27 shall read as follows: Section 27. Same. Venue and jurisdiction. Any action to declare or to protect or enforce any rights or duties under the provisions of this Act, brought in the courts of the State, shall be brought in the Superior Court of DeKalb County, Georgia, and any action pertaining to

Page 335

validation of any bonds issued under the provisions of this Act shall likewise be brought in said court which shall have exclusive original jurisdiction of such actions. Actions. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ACT AUTHORIZING PLANNING COMMISSIONSAMENDED. No. 375 (House Bill No. 307). An Act to amend an Act authorizing the governing authorities of municipalities and counties to establish planning commissions, approved March 13, 1957 (Ga. L. 1957, p. 420), as amended, by an Act approved March 17, 1958 (Ga. L. 1958, p. 169), so as to clarify the provisions relating to the formation of planning commissions and the membership thereof; to provide for a vice chairman of a planning commission; to remove superfluous provisions relating to powers and authority; to provide the effect of existing laws; to provide for public hearings by plannings commissions in lieu of public hearings by governing authorities; to renumber certain sections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the governing authorities of municipalities and counties to establish planning commissions, approved March 13, 1957 (Ga. L. 1957, p. 420), as amended, by an Act approved March 17, 1958 (Ga. L. 1958, p. 169), 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. Planning Commissions: Creation and Appointment.

Page 336

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. Any two or more municipalities are authorized to create a joint planning commission. Any two or more counties are authorized to create a joint planning commission. Any one or more counties and any one or more municipalities in any one or more of these counties are authorized to create a joint planning commission. Wherever the terms, Municipal Planning Commission, County Planning Commission, or Municipal-County Planning Commission, are used hereinafter, they shall be construed to mean and shall include any planning commission established hereunder. The governing authorities of the polititcal subdivision or subdivisions creating a planning commission shall select the name of the commission, but such name must include the term Planning Commission. A planning commission shall be composed of not less than five nor more than 12 members, to be appointed by the governing authority or authorities of the political subdivision or subdivisions creating the commission. A majority of the members of a planning commission shall be persons who hold no other public office in the municipality or county from which they are appointed. Ex-officio members of the commission who hold public office shall serve on the commission during the time they hold such public office. Other members of the commission shall be appointed for overlapping terms of three, four or five years and shall serve until their successors are appointed. Original appointments may be made for a lesser number of years so that the terms of said members shall be staggered. The compensation of the members, if any, shall be determined by the governing authority or authorities of the political subdivision or subdivisions creating the commission. Any vacancy in the membership of a planning commission shall be filled for the unexpired term in the same manner as the original appointment. The governing authority or authorities of the political subdivision or subdivisions creating the commission are hereby authorized to remove

Page 337

any member of the commission for cause after written notice and public hearing. Section 2. Said Act is further amended by adding after the first sentence of section 2 the following: A second appointive member shall be elected as vice chairman, and he shall serve for one year or until he is re-elected or his successor is elected, so that when so amended, section 2 shall read as follows: Section 2. Planning Commission: Organization, rules, staff, and finances. The municipal planning commission, the county planning commission, or the municipal-county 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. A second appointive member shall be elected as vice chairman, and he 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

Page 338

payment of the expenses of the planning commission or their respective shares thereof. Section 3. Said Act is further amended by striking section 27, which reads as follows: 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. Repealed. in its entirety. Section 4. Said Act is further amended by striking section 28, which reads as follows: 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. Repealed. in its entirety. Section 5. Said Act is further amended by renumbering the present section 29 as section 27, and by striking said section 27 in its entirety and inserting in lieu thereof a new section 27 to read as follows: Section 27. Effect on Existing Planning and Zoning Authorization. This Act shall become effective upon its adoption by the governing authority of a municipality or a county, as the case might be. Any municipality which, prior to January 31, 1946, had the power and authority under its charter as originally granted or amended

Page 339

to engage in planning and zoning, as authorized by the Constitution of Georgia, and any municipality or county which now has the power and authority to engage in planning and zoning under the provisions of an Act relating to zoning and planning, approved January 31, 1946 (Ga. L. 1946, p. 191), as amended, or under the provisions of any local or special Act, or under the provisions of the Constitution of Georgia may continue to operate thereunder until the governing authority of such municipality or county shall declare this Act to be effective. Any county resolution or municipal ordinance legally enacted under the authority of any such statute or constitutional provision shall remain in force and effect after this Act becomes effective until the county or municipality has brought such resolution or ordinance into conformity with the provisions of this Act. Provided, however, that after this Act becomes effective in any municipality or county, such resolutions and ordinances shall be administered under the provisions of this Act and any amendment to any such county resolution or municipal ordinance shall be made under the provisions of this Act. Section 6. Said Act is further amended by adding at the end of section 10 thereof the words: However, the governing authority of the municipality and county may, by joint resolution, authorize a Municipal-County Planning Commission to hold all the public hearing in lieu of the public hearing required by the governing authority of the municipality and county and that when so authorized by ordinance or resolution by the governing authority of the municipality and county, the Municipal-County Planning Commission shall hold a public hearing thereon; at least fifteen (15) days' notice of the time and place shall be published in a newspaper of general circulation in the county before enacting any amendment to the zoning ordinance or resolution, including the maps and that when said public hearing is held as required herein by the Municipal-County Planning Commission a public hearing by the governing authority of the municipality or county shall not be necessary before amending

Page 340

the said zoning ordinance or resolution including the maps thereof, so that said section, when amended, shall read as follows: 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 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 thirty (30) days within which to submit its report. If the planning commission fails to submit a report within the thirty (30) day period, it shall be deemed to have approved the proposed amendment. The provisions of the previous section relative to public hearings and offical notice shall apply equally to all amendments. However, the governing authority of the municipality and county may, by joint resolution, authorize a Municipal-County Planning Commission to hold all the public hearing in lieu of the public hearing required by the governing authority of the municipality and county and that when so authorized by ordinance or resolution by the governing authority of the municipality and county, the Municipal-County Planning Commission shall hold a public hearing thereon; at least fifteen (15) days' notice of the time and place shall be published in a newspaper of general circulation in the county before enacting any amendment to the zoning ordinance or resolution, including the maps and that when said public hearing is held as required herein by the Municipal-County Planning Commission a public hearing by the governing authority of the municipality or county shall not be necessary before amending the said zoning ordinance or resolution including the maps thereof. Section 7. Said Act is further amended by renumbering present section 30 as section 28; present section 31 as section 29; present section 32 as section 30; and present section 33 as section 31. Sections renumbered.

Page 341

Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. DRIVER RESPONSIBILITY LAW AMENDED. No. 377 (House Bill No. 351). An Act to amend an Act providing for the giving of security by owners and operators of motor vehicles, approved February 21, 1951 (Ga. L. 1951, p. 565), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 543), as amended by an Act approved February 26, 1957 (Ga. L. 1957, p. 124), and as amended by an Act approved March 26, 1958 (Ga. L. 1958, p. 694), so as to authorize the clerk of the superior court of the county in which bond as proof of financial responsibility has been filed, upon the recording of the certificate of cancellation by the director to mark the lien discharged on the real property of the sureties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the giving of security by owners and operators of motor vehicles, approved February 21, 1951 (Ga. L. 1951, p. 565), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 543), and as amended by an Act approved February 26, 1957 (Ga. L. 1957, p. 124), and as amended by an Act approved March 26, 1958 (Ga. L. 1958, p. 694), is hereby amended by striking subparagraph 6, of subsection (d) of section 5, in its entirety and substituting in lieu thereof a new subparagraph 6. of subsection (d) of section 5, to read as follows: 6. When the certificate of cancellation with the seal of the department thereon has been filed in the office of the clerk of the superior court in which the bond

Page 342

was admitted to record, and when there are no claims or judgments against the principal in the bond on account of damage to property or injury to or death of any person or persons resulting from the ownership or operation of a motor vehicle by the principal arising out of the cause of action which necessitated the filing of the bond, the clerk of the superior court of the county in which the bond was admitted to record shall thereupon record the said certificate of cancellation which shall discharge the lien of the bond on the real property of the sureties. The cost of such recording shall be upon said sureties. Cancellation of lien. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. PRACTICE AND PROCEDURECONTINUANCES BECAUSE OF ABSENCE OF WITNESSES. Code 81-1410 Amended. No. 378 (House Bill No. 356). An Act to amend Code section 81-1410 of the Code of Georgia of 1933, so as to provide for residence requirements of witnesses in applications for continuances on the ground of absence of witnesses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 81-1410 of the Code of Georgia of 1933 is hereby amended by striking the words that he resides in the county where the case is pending, and inserting in lieu thereof the following: that he does not reside more than one hundred (100) miles from the place of trial by the nearest practical route, so that Code section 81-1410 of the Code of Georgia of 1933, shall read as follows:

Page 343

81-1410. In all applications for continuances upon the ground of the absence of a witness, it shall be shown to the court that the witness is absent; that he has been subpoenaed; that he does not reside more than one hundred (100) miles from the place of trial by the nearest practical route; that his testimony is material; that such witness is not absent by the permission, directly or indirectly, of such applicant; that he expects he will be able to procure the testimony of such witness at the next term of the court; and that such application is not made for the purpose of delay, but to enable the party to procure the testimony of such absent witness; and must state the facts expected to be proved by such absent witness. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. VOCATIONAL REHABILITATION ACT AMENDED. No. 379 (House Bill No. 357). 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 create a lien in behalf of the State Board of Vocational Education upon any cause of action accruing to any injured individual to whom such Board furnished vocational rehabilitation services; to provide the means of perfecting said lien; to authorize the Division of Vocational Rehabilitation of the State Department of Education to provide rehabilitation services to disabled individuals to enable them to attain the maximum degree of independent living; to authorize said Division of Vocational Rehabilitation of the State Department of Education to co-operate with any agency of the Federal Government authorized to administer such a program; to repeal conflicting laws; and for other purposes.

Page 344

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.), is hereby amended by adding a new section known as section 27 to read: Section 27. Where a disabled individual who receives vocational rehabilitation services is entitled to recover damages for said injuries, the State Board of Vocational Education shall have a lien, in an amount not to exceed the cost of rehabilitation services rendered, upon any and all causes of action accruing to the individual to whom such services were furnished, or to the legal representative of such individual, on account of injuries giving rise to such cause of action and which necessitated such rehabilitation services, subject, however, to any attorney's lien. In order to perfect such lien, the State Board of Vocational Education shall file in the office of the clerk of the superior court of the county wherein said individual resides, a verified statement setting forth the name and address of such individual, the name and address of the State Board of Vocational Education, the amount claimed to be due for such vocational rehabilitation services, and, to the best of claimant's knowledge, the name and addresses of all persons, firms or corporations claimed by such injured individual, or the legal representative of such individual, to be liable for damages arising from such injuries; the State Board of Vocational Education shall also, within one day after the filing of such claim or lien, mail a copy thereof to any person, firm or corporation so claimed to be liable for such damages to the addresses as given in such statement. The filing of such claim or lien shall be notice thereof to all persons, firms or corporations liable for such damages whether or not they are named in such claim or lien. The clerk of the court shall endorse thereon the date and hour of filing in the hospital lien book, along with the name of the claimant, the injured person, the amount claimed and the name and address of those claimed to be liable for damages. Such information shall be recorded in the name of the injured individual.

Page 345

The clerk shall be paid one dollar as his fee for such filing. No release for such cause or causes of action or any judgment thereon, or any covenant not to sue thereon, shall be valid or effectual as against such lien unless the holder thereof shall join therein or execute a release of such lien and the claimant of such lien may enforce said lien by an action against the person, firm or corporation liable for such damages. Liens. Section 2. The Vocational Rehabilitation Act approved February 21, 1951 (Ga. L. 1951, pp. 516, et seq.), is hereby amended by adding a new section known as section 26 to read: Section 26. The Division of Vocational Rehabilitation of the State Department of Education is hereby authorized to provide such medical, diagnostic, physical restoration, training, and other rehabilitation services as may be needed to enable disabled individuals to attain the maximum degree of independent living. For the purpose of this act the term `independent living' rehabilitation services means counseling, psychological and related services (including transportation) rendered seriously handicapped individuals and in the case of any such individual found to require financial assistance with respect thereto, after full consideration of his eligibility for any similar benefits by way of pension, compensation, and insurance, such term shall include physical restoration and related services, including corrective surgery, therapeutic treatment, and hospitalization, needed prosthetic appliances and other devices which will contribute to independent living and training in the use thereof, and maintenance needed to assure the availability of such services. The powers herein delegated and authorized for the division of Vocational Rehabilitation of the State Department of Education shall be in addition to those previously authorized by any other law. This provision shall become effective as of date of passage, and the State Department of Education is hereby authorized to co-operate with the Federal agency in the administration of such a program. Rehabilitation services for disabled persons.

Page 346

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. GEORGIA INDUSTRIAL DEVELOPMENT ADMINISTRATION. No. 380 (House Bill No. 364). An Act to create a Georgia Industrial Development Administration; to provide for the members of the administration, their appointments, and qualifications; to provide for the powers and duties of the administration; to provide for both the approval of commitments for loans and the approval of loans made by the State Retirement Systems, State Annuity and Benefit Funds, or similar State system or funds created by the General Assembly of Georgia; to provide that any said commitment for a loan or any said loan made without the approval of the Georgia Industrial Development Administration shall be illegal, null and void; to provide that all loans and investments made by said State Retirement Systems and said State Funds shall be subject to all the terms, conditions, limitations and restrictions imposed by law upon domestic insurance companies in making and disposing of their investments; to provide that the provisions relating to investment of funds in classes of securities other than those specified by law upon the approval of the Insurance Commissioner shall not be applicable to any loan or investment made by said State Retirement Systems or said State funds; to provide for investigations and the payment of the expenses thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created the Georgia Industrial Development Administration which shall consist

Page 347

of six members as follows; the Secretary of State, the Comptroller General and the State Treasurer, the State Auditor, the State Superintendent of Banks and two members, appointed by and to serve at the pleasure of the Governor, who shall be experienced in the investment of monies. Four members of the administration shall constitute a quorum. The members of the administration shall serve without compensation, but shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. Created, members. Section 2. It shall be the duty of the Georgia Industrial Development Administration: (a) To promote the financing of a sound and permanent industrial development within the territorial boundaries of the State of Georgia; Duties. (b) To assist in promoting the financial solvency of all State retirement systems, State annuity and benefit funds, or similar State systems or funds created by the General Assembly of Georgia; (c) To assist in assuring the repayment of the principal and interest due on loans or other investments made by State retirement systems, State annuity and benefit funds, or similar State systems or funds created by the General Assembly of Georgia; (d) To prevent the loaning or investment of money by State retirement systems, State annuity and benefit funds, or similar State systems or funds created by the General Assembly of Georgia, in any speculative manner which might endanger the rights and property of the members of said retirement systems and funds. Section 3. Prior to any commitment being executed for any loan and prior to any loan being made by any State retirement system, State annuity and benefit fund, or similar State system or fund created by the General Assembly of Georgia, the application for such commitment or loan shall first be submitted to and be approved

Page 348

in writing by the Georgia Industrial Development Administration. Approval of loans. Section 4. Any commitment for a loan or any loan made by any State retirement system, State annuity and benefit fund, or similar State system or fund created by the General Assembly of Georgia without the approval of the Georgia Industrial Development Administration shall be illegal, null and void. Same. Section 5. All loans and investments made by any State retirement system, State annuity and benefit fund, or similar State system or fund created by the General Assembly of Georgia shall be subject to all the terms, conditions, limitations and restrictions imposed by the laws of the State of Georgia upon domestic insurance companies in the making and disposing of their investments. Provided, however, the provisions of Code section 56-225 relating to the investment of funds by insurance companies in classes of securities other than those specified by law upon the approval of the Insurance Commissioner shall not be applicable to any loan or investment made by any State retirement system, State annuity and benefit fund, or similar State system or fund created by the General Assembly of Georgia, and funds of such systems or funds shall not be invested in any investment other than those specifically authorized by law. Investments of funds. Section 6. The Georgia Industrial Development Administration may call upon any State retirement system, State annuity and benefit fund, or similar State system or fund created by the General Assembly of Georgia to make whatever investigation is necessary in determining whether or not a commitment for a loan or the loan itself should be approved. The expense of such an investigation shall be borne by the said State system or fund. Powers. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 349

NUMBER OF FREE AUTOMOBILE TAGS TO DISABLED VETERANS. No. 381 (House Bill No. 365). An Act to amend an Act providing for the issuance of automobile license tags to disabled veterans, approved February 27, 1956 (Ga. L. 1956, p. 336), as amended by an Act approved February 20, 1957 (Ga. L. 1957, p. 69), so as to provide for the issuance of two free license tags; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the issuance of automobile license tags to disabled veterans, approved February 27, 1956 (Ga. L. 1956, p. 336), as amended by an Act approved February 20, 1957 (Ga. L. 1957, p. 69), is hereby amended by striking section 1 in its entirety and substituting in lieu thereof the following: Section 1. Effective as applied to the license tags for the year 1960, 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 State automobile license tags 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. Two tags each year shall be furnished under the provisions of this Act unless the originals are lost. Said tags shall be fastened to both the front and rear of the vehicle. Two license tags per automobile. Section 2. Said Act is further amended by striking

Page 350

section 5 in its entirety and inserting in lieu thereof the following: Section 5. No such disabled veteran shall be entitled to own or operate more than one vehicle with the free license tags provided by this Act. For only one automobile. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. EDUCATIONCOMPENSATION FOR TEACHERS SHOULD ANY PUBLIC SCHOOL BE CLOSED. No. 382 (House Bill No. 374). An Act to provide for the payment of any teacher teaching in the public school system of Georgia by the State of Georgia, in the event that such public school or schools are closed by an Executive Order by the Governor of the State of Georgia; to provide for additional 12 months contract with such teacher in the discretion of the Governor; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In the event that any school teacher teachin the public schools of the State of Georgia is prevented from completing the 12 month contract for teaching in any public school within the State, because of the closing of such public schools by Executive Order of the Governor of the State of Georgia, the State of Georgia will pay to such teacher in the usual monthly payments, the balance of the amount due under such contract by the State of Georgia. The Governor of Georgia within his discretion may enter into an additional 12 months contract with any such teacher enumerated herein for an additional 12 months period.

Page 351

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. MOTOR VEHICLESREVENUEPENALTY FOR LATE REGISTRATION. Code 68-201 Amended. No. 385 (House Bill No. 388). An Act to amend Code section 68-201, relating to the registration and licensing of motor vehicles, as amended, so as to require the penalties collected in all counties and cities having a population of more than 135,000 to be remitted to the fiscal authorities of such counties and cities; 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, is hereby amended by striking therefrom the figure 300,000 and inserting in lieu thereof the figure 135,000, so that when so amended said section shall read: 68-201. 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;

Page 352

Provided, that on and after the second day of April in each year 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 per cent. 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 endorsement the officer making said endorsement 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 per cent. 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 numbers 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 endorsement 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 endorsement 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 135,000 or more

Page 353

according to 1950 and future 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 17, 1959. PRACTICE AND PROCEDUREREVIEW OF FIRST GRANT OF NEW TRIAL. Code 6-1806 Amended. No. 386 (House Bill No. 389). An Act to repeal section 6-1608 of the Code of Georgia relating to the first grant of a new trial; to require the judge to state the ground or grounds for granting said new trial; to provide appeal therefrom in certain cases; to repeal conflicting laws; and for other purposes.

Page 354

Be it enacted by the General Assembly of Georgia: Section 1. Section 6-1608 of the Code of Georgia, Annotated, which section reads as follows: First grant of a new trial; disturbance.The first grant of a new trial shall not be disturbed by the appellate court, unless the plaintiff in error shall show that the judge abused his discretion in granting it, and that the law and facts require the verdict notwithstanding the judgment of the presiding judge., is hereby repealed in its entirety and the following is substituted in lieu thereof: Section 6-1608. The first grant of a new trial shall not be disturbed by the appellate court if said new trial is granted in the discretion of the judge on general grounds, unless the plaintiff in error shall show that the judge abused his discretion in granting it and that the law and facts require the verdict notwithstanding the judgment of the trial court; provided however, that the trial judge shall state in all cases the ground or grounds upon which said new trial is granted and if said new trial is granted solely upon any one or more special grounds said grant of a new trial shall be reviewable by the appellate courts and shall be reversed if the trial judge committed harmful error in granting said motion on any special ground. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. ORDINARIES RETIREMENT FUND ACT AMENDED. No. 387 (House Bill No. 395). An Act to amend an Act providing for retirement benefits for the Ordinaries of Georgia, approved March 21, 1958 (Ga. L. 1958, p. 185), so as to reduce the percentage of interest which must be paid; to provide for future legislative change; to remove the provision relating

Page 355

to credit for certain service; to change the provision relating to payment in the event of insufficient funds; to change the provision relating to bond forfeiture; to repeal conflicting laws; to provide that this Act shall in no way affect the rights of any former Ordinary who has retired under the provisions of an Act of the Legislature approved December 22, 1953, (Ga. L. 1953, Nov.-Dec. Sess., p. 362) as subsequently amended; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for retirement benefits for the Ordinaries of Georgia, approved March 21, 1958 (Ga. L. 1958, p. 185), is hereby amended by striking from paragraph (f) of section 7 the following, 7% and inserting in lieu thereof the following, 5%, so that when so amended, paragraph (f) of section 7 shall read as follows: (f) Remit to the Board with said application, 5% of such net monthly earnings up to a total of twelve thousand ($12,000.00) dollars income for any calendar year, or an average of one thousand ($1,000.00) dollars income per month during such calendar year, but no more, as dues for said period, together with interest at a rate of 5% per annum from the end of the month in which accrued; Section 2. Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. All rights and benefits provided herein shall be subject to future legislative change and revision and no benefits provided for herein shall be deemed to have vested in any claimant. No vested rights. Section 3. Said Act is further amended by striking paragraphs (f) and (g) of section 9 in their entirety and inserting in lieu thereof a new paragraph (f) to read as follows:

Page 356

(f) Must have had said application approved by the board. Approval of application. Section 4. Said Act is further amended by striking from section 10 the words, except as is provided in subsection (f) of section 9 hereof as amended., so that when so amended, section 10 shall read as follows: Section 10. Any such ordinary who is approved for retirement benefits as is provided in section 9 as amended hereby, if such ordinary shall have served no more than four years as such, shall be paid a monthly sum equal to 10% of his or her average monthly net earnings as may be averaged from reports of such earnings as provided for in section 7 as amended hereby, and if such ordinary shall have served more than said four years, two and one-half per cent of his or her average monthly net earnings, as aforesaid, shall be added thereto for each such additional year up to, but not exceeding a total of twenty years, provided that no time prior to December 22, 1953, or for which dues have not been paid in accordance with section 7 as amended hereby shall be considered in determining the number of years of service of any such ordinary upon which to base retirement pay hereunder. Amount of retirement. Section 5. Said Act is further amended by striking section 12 in its entirety and inserting in lieu thereof a new section 12 to read as follows: Section 12. In the event the board of commissioners shall determine that the funds derived from the sources provided for in this Act shall not be actuarially sufficient at any time to enable the board to pay in full each person determined to be entitled to the benefits provided for, plus all contingent and other liabilities, then a prorated percentage of such payments shall be made to each person entitled thereto until the funds shall be replenished actuarially sufficiently to enable the board to resume such payments in accordance with the terms of this Act. However, in no event shall the board or any member thereof be liable to any person for any deficiency in payments made under this section. Reduced retirement.

Page 357

Section 6. Said Act is further amended by striking section 16 in its entirety and inserting in lieu thereof a new section 16 to read as follows: Section 16. In all criminal and quasi-criminal cases for violating state statutes or traffic laws before any ordinary in this State wherein a fine, which shall be construed to include cost, is collected, or wherein a bond, which shall be construed to include cost, is forfeited, a sum based upon the scale set out hereinafter for each case shall be paid to the secretary-treasurer on the first day of each month thereafter or at such time as the board may provide by the ordinary, person, or authority collecting the same. Such sums shall be paid upon the following scale: Contributions. For any fine or bond forfeiture of more than $4.00, but not more than $25.00..... $1.00 For any fine or bond forfeiture of more than $25.00, but not more than $50.00..... $1.50 For any fine or bond forfeiture of more than $50.00, but not more than $100.00..... $2.00 For any fine or bond forfeiture of more than $100.00..... $2.50. The sum provided for shall be paid to the secretary-treasurer before the payment of any cost or any claims whatsoever against such fine or forfeiture. It is hereby made the duty of the ordinary, person, or authority collecting the said money to keep accurate records of the amount due the Board so that the same may be audited or inspected at any time by any representative of the Board by direction of the Board. Sums remitted to the secretary-treasurer under this section shall be used as provided for elsewhere in this Act. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed, provided, however, that the provisions of this Act shall in no way affect the rights

Page 358

of any former Ordinary who has retired under the provisions of an Act of the Legislature approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 362) as subsequently amended. Rights under prior Acts. Approved March 17, 1959. ORDINARIESQUALIFICATIONS IN COUNTIES WITH POPULATION OF 100,000 OR MORE PERSONS. Code 24-1711.1 Amended. No. 388 (House Bill No. 404). An Act to amend Code section 24-1711.1 (Ga. L. 1953, p. 2739.) providing certain qualifications for Ordinaries in counties with populations between 100,000 and 300,000, so as to provide the same qualifications for Ordinaries in counties with populations 300,000 and over; to repeal conflicting laws and for other purposes: Be it enacted by the General Assembly of Georgia: Section 1. Code section 24-1711.1 (Ga. L. 1953, p. 2739.) is amended by striking from said Code Section the words Provided, further, that the provisions of this section shall not apply in counties of 300,000 or more according to 1950 or any future census. The said Code section, as amended hereby, shall read as follows: 24-1711.1.In a county having within its limits a population of 100,000 or more by the present or any future census of the United States, no person shall be ordinary unless at the time of his election, in addition to the qualifications now required by law, he shall have attained the age of 30 years and shall either have practiced law for three years next preceding his election or shall have served as much as five years as a clerk of the

Page 359

court of ordinary: Provided, however, that such service shall have been continuous and immediately prior to his election as ordinary. The provisions of this section shall not apply to any person now holding the office of ordinary in any county affected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. INSPECTION OF FUNERAL ESTABLISHMENTS. No. 389 (House Bill No. 419). An Act to require the various county boards of public health to inspect funeral establishments; to provide for the abatement as a public nuisance of any establishment which is in an unsanitary condition; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The various county boards of public health are hereby authorized and directed to inspect any funeral establishment as defined by an Act creating a Board of Funeral Service, approved February 13, 1950 (Ga. L. 1950, p. 238), as amended. Said boards shall examine such establishments and determine whether they are being operated in a sanitary manner. If said boards shall find any establishment which shall be operated in a manner injurious to the health of the public, it shall be the duty of such board to inform the solicitor general of the judicial circuit of the county in which such establishment is located; and it shall be the duty of such solicitor general to abate such establishment as a public nuisance. Inspection, etc. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 360

AGRICULTUREDEPARTMENT OF ENTOMOLOGY TRANSFERRED TO DEPARTMENT OF AGRICULTURE. No. 390 (House Bill No. 422). An Act to transfer the Department of Entomology to the Department of Agriculture of the State of Georgia; to provide a procedure connected with the foregoing; to provide an effective date; to provide for the administration of the laws heretofore placed in the Department of Entomology; to provide for the duties of the Commissioner of Agriculture; to protect the merit system rights and retirement status of personnel affected by such transfer; to provide for the transfer of funds and equipment; to amend the Entomology Act of 1937, approved March 25, 1937 (Ga. L. 1937, p. 659), as amended, so as to effect said transfer; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The State Department of Entomology, as hereinbefore created and established by law, is hereby abolished and the functions, duties, and powers thereof are hereby transferred to the Department of Agriculture of the State of Georgia as a division of, and subject to, the control and supervision of the Commissioner of Agriculture of the State of Georgia. Transferred. Section 2. The Commissioner of Agriculture shall be ex officio State Entomologist and he is hereby authorized to designate a chief entomologist who must be a graduate of a recognized college of agriculture and shall have had courses in entomology and plant pathology and shall also have had experience in the field of administrative work of pest control while in the employment of one or more of the several States of the United States, or in the employment of that branch of the Federal Government which is in charge of pest control. The chief entomologist shall serve at the pleasure of, and shall be compensated in an amount determined by the Commissioner. Chief, Entomologist.

Page 361

Section 3. There is hereby established as a division of the Department of Agriculture an Entomology Division which shall be under the supervision of the chief entomologist and shall be subject to the control and supervision of the Commissioner of Agriculture. Division of Department of Agriculture. Section 4. All duties herebefore required to be performed by the Department of Entomology of the State of Georgia shall hereafter be performed by the Department of Agriculture of the State of Georgia through the Division of Entomology herein established, or some other division of the Department of Agriculture as may be directed by the Commissioner of Agriculture. Duties. Section 5. The transfer of authority provided by this Act shall not impair any vested right of any of the personnel now employed by the Department of Entomology under any merit system or retirement plan of the State provided by law. Personnel. Section 6. The funds appropriated to, and belonging to, the Department of Entomology, and the equipment, books, and other equipment and supplies of the Department of Entomology are hereby transferred to the Department of Agriculture. Property transferred. Section 7. An Act known as the Entomology Act of 1937, approved March 25, 1937 (Ga. L. 1937, p. 659), as amended, is hereby amended so as to effect the transfer hereinabove provided. Intent. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 362

UNIVERSITY SYSTEM BUILDING AUTHORITY ACTAMENDED. No. 391 (House Bill No. 426). An Act to amend an Act known as the University System Building Authority Act, approved February 25, 1949 (Ga. L. 1949, p. 1009), as amended, particularly by Act No. 20 of the 1959 session of the General Assembly of Georgia, approved February 6, 1959, so as to add the Chancellor of the University System of Georgia to the membership of said authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the University System Building Authority Act, approved February 25, 1949 (Ga. L. 1949, p. 1009), as amended, particularly by Act No. 20 of the 1959 session of the General Assembly of Georgia, approved February 6, 1959, 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. University System Building Authority. There is hereby created a body corporate and politic to be known as the University System Building Authority which shall be deemed to be an instrumentality of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with; sue and be sued; implead and be impleaded; and complain and defend in all courts of law and equity. The Authority shall consist of seven members, as follows: The Governor, the Attorney General, the State Auditor, the Chairman of the State Board of Education, the Chairman of the Board of Regents of the University System of Georgia, the State Superintendent of Schools and the Chancellor of the University System of Georgia. Such members shall succeed and take the place of the members formerly constituting the University System Building Authority and shall be vested with all the rights, powers and duties thereof, and be subject

Page 363

to all the conditions and liabilities thereof, it not being the intention of this Act to attempt to destroy any vested rights which any person has under the provisions of this Act nor to impair the obligations of any existing contracts under the provisions of this Act. Chancellor of University System of Georgia member. The Authority shall elect one of its members as chairman and another as vice chairman and a secretary and treasurer who need not necessarily be a member of the Authority, but who shall be the same as the secretary and treasurer of the State School Building Authority. The majority of the members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services, but shall be entitled to and shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The staff of the Authority shall be the same as the staff of the State School Building Authority. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. STATE SCHOOL BUILDING AUTHORITY ACTAMENDED. No. 392 (House Bill No. 427). An Act to amend an Act known as the State School Building Authority Act, approved February 19, 1951 (Ga. L. 1951, p. 241), as amended, particularly by Act. No. 19 of the 1959 session of the General Assembly of Georgia, approved February 6, 1959, so as to add the Chancellor of the University System of Georgia

Page 364

to the membership of said authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the State School Building Authority Act, approved February 19, 1951 (Ga. L. 1951, p. 241), as amended, particularly by Act No. 19 of the 1959 session of the General Assembly of Georgia, approved February 6, 1959, is hereby amended by striking section 2 in its entirely and inserting in lieu thereof a new section 2, to read as follows: Section 2. State School Building Authority. There is hereby created a body corporate and public to be known as the State School Building Authority, which shall be deemed to be an instrumentality of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with; sue and be sued; implead and be impleaded; and complain and defend in all courts of law and equity. The Authority shall consist of seven members, as follows: The Governor, the Attorney General, the State Auditor, the Chairman of the State Board of Education, the Chairman of the Board of Regents of the University System of Georgia, the State Superintendent of Schools and the Chancellor of the University System of Georgia. Such members shall succeed and take the place of the members formerly constituting the State School Building Authority and shall be vested with all the rights, powers and duties thereof, and be subject to all the conditions and liabilities thereof, it not being the intention of this Act to attempt to destroy any vested rights which any person has under the provisions of this Act nor to impair the obligations of any existing contracts under the provisions of this Act. Chancellor of University System of Georgia a member. The Authority shall elect one of its members as chairman and another as vice chairman and a secretary and treasurer who need not necessarily be a member of the Authority but who shall be the same as the secretary and treasurer of the University System Building Authority. The majority of the members of the Authority shall

Page 365

constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services, but shall be entitled to and shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The staff of the Authority shall be the same as the staff of the University System Building Authority. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. WESTERN AND ATLANTIC RAILROAD COMMISSIONRECOMMENDATIONS TO GENERAL ASSEMBLY. No. 393 (House Bill No. 430). An Act to authorize the Western and Atlantic Railroad Commission to hear proposals, to consider, to confer with others, and to make recommendations to the General Assembly concerning proposals to lease or to option any non-railroad property under its jurisdiction, provided that no such lease or option shall interfere with the rights of the present lessee of the Western and Atlantic Railroad Commission without its consent; to define non-railroad property; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same as follows: Section 1. The Western and Atlantic Railroad Commission is hereby authorized to consider, to confer with

Page 366

others, to hear proposals, to discuss and to make recommendations to the General Assembly of Georgia at its regular 1960 session, concerning proposals to lease or to option any non-railroad property under the jurisdiction of the Western and Atlantic Railroad Commission, for the approval or disapproval of the General Assembly. Any such proposal may recommend an agreement to be entered into with or without competitive bidding, provisions for collateral security for the rent, penalties of forfeiture of the premises on account of default, prohibition against subletting or releasing the premises, notwithstanding any existing law in regard to such provisions. Said Commission is hereby authorized to obtain engineering or other studies or plans respecting any proposed lease or option of said non-railroad property, the results of which plans or studies shall be made available to the State of Georgia. Prior to recommending to the General Assembly for approval any such lease of any interest in any such real property, the Commission shall have three separate appraisals made as to its value. The term, non-railroad property as used in this Act included overhead and underground rights and other property not used or necessary for railroad purposes, including property which may not be used nor necessary for railroad purposes because of change in location or facilities. Section 2. No such proposed agreement shall interfere with the rights of the present lessee of the Western and Atlantic Railroad property without its consent. Section 3. No such proposed agreement shall in any way be binding on the State of Georgia unless and until it has been approved and authorized by Act or by a Joint Resolution of the House of Representatives and Senate of the State of Georgia. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 367

LABORERS' AND MATERIALMEN'S LIENSRIGHTS OF CERTAIN PARTNERSHIPS, CORPORATIONS, ETC. No. 396 (House Bill No. 457). An Act to amend an Act approved February 23, 1956 (Ga. L., 1956, pp. 185-191) relating to laborers' and materialmen's liens, by providing that certain partnerships or corporations or associations shall be entitled to all the privileges and benefits of sections 67-2001 and 67-2002 of the Code of Georgia of 1933, as amended, under certain circumstances. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority thereof: Section 1. That the Act approved February 23, 1956 (Ga. L. 1956, pp. 185-191) be and the same is hereby amended by repealing and striking from said Act section 8 thereof, to-wit: Section 8. If services are performed or furnished with respect to any real estate by any registered land surveyor or registered professional engineer who is a member of a partnership or an agent or employee of a corporation, and the contract for such services is made for or on behalf of the owner with such partnership or corporation, then such partnership or corporation shall be entitled to all the privilege and benefits of this Act, just as if the partnership or corporation were a registered professional engineer or a registered land surveyor. and by inserting in lieu thereof a new section 8 to read as follows: Section 8. If services are performed or furnished with respect to any real estate by any registered architect or registered land surveyor or registered professional engineer who is a member of a partnership or an agent or employee of a corporation or an association, and the contract for such services is made for or on behalf of the owner with such partnership or corporation

Page 368

or association, then such partnership or corporation or asosciation shall be entitled to all the privilege and benefits of section 67-2001 and 67-2002 of the Code of Georgia of 1933, as amended, just as if the partnership or corporation or association were a registered architect or a registered professional engineer, or a registered land surveyor. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1959. AGRICULTURESTANDARDS, ETC. FOR COMMERCIAL FEEDING STUFF. Code 42-201, 42-209 Amended. No. 397 (House Bill No. 469). An Act to amend Code section 42-201 relating to concentrated commercial feeding stuff, as amended by an Act approved February 27, 1956 (Ga. L. 1956, p. 293), so as to provide that the Commissioner of Agriculture may establish standards for commercial feeding stuff; to amend Code section 42-209 relating to the application for and use of tax stamps for commercial feeding stuffs, as amended by an Act approved March 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 418), so as to delete the requirement that reports made to the Commissioner shall be under oath; to provide a procedure for making such reports and a penalty for a false report; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 42-201 relating to concentrated commercial feeding stuff, as amended by an Act approved February 27, 1956 (Ga. L. 1956, p. 293), is

Page 369

hereby amended by adding at the end thereof the following: The Commissioner of Agriculture is hereby authorized to establish standards for commercial feeding stuff. so that said Code section as so amended shall read: 42-201. The term `concentrated commercial feeding stuff shall be held to include the so-called mineral feeds, medicated feeds, and all feeds, mineralized salt and minerals (except plain salt) used for livestock, domestic animals and poultry, except cottonseed hulls, whole unground hays, straws, and corn stover, when the same are not mixed with other materials, nor shall it apply to whole unmixed, unground and uncrushed grains or seeds when not mixed with other materials. The Commissioner of Agriculture is hereby authorized to establish standards for commercial feeding stuff. Concentrated commercial feeding stuff. Section 2. Code section 42-209 relating to the application for and use of tax stamps for commercial feeding stuffs, as amended by an Act approved March 3, 1953 (Ga. L. 1953, p. 418), is hereby amended by striking therefrom the words The report shall be made under oath on forms furnished by the Commissioner of Agriculture. and inserting in lieu thereof the words The report shall not be required to be made under oath, but shall be made on forms furnished by the Commissioner. Any person who shall make a false report shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law., so that said code section as so amended shall read: 42-209. (a) Each manufacturer, manipulator, importer, jobber, seller, or agent thereof, who has registered concentrated feeding stuffs in compliance with this Chapter, unless using the reporting system, shall forward to the Commissioner of Agriculture a request for tax stamps, stating that said stamps are to be used upon brands of feeding stuffs registered in accordance with this Chapter, and said request shall be accompanied by the sum of 20 cents per ton as an inspection tax, except

Page 370

in case of cottonseed meal, where the tax of 10 cents per ton shall be paid; whereupon it shall be the duty of the Commissioner of Agriculture to issue stamps to the party applying, who shall attach a stamp to each bag, barrel, or package thereof, which, when attached to said package, shall be prima facie evidence that the seller has complied with the requirements of this Chapter. Any stamps left in the possession of the manufacturer, manipulator, importer, jobber, or agent, may be used in another season. Reports, etc. (b) Any such manufacturer, manipulator, importer, jobber, seller, or agent thereof, may make application to the Commissioner of Agriculture for a permit to report the tonnage of concentrated feeding stuffs sold and pay the inspection tax therefor on the basis of such report in lieu of affixing inspection tax stamps. The Commissioner of Agriculture, may, in his discretion, grant authority to such permit. The issuance of such a permit shall be conditioned upon the agreement by the applicant that such records as may be necessary shall be kept to indicate accordingly the tonnage of concentrated feeding stuffs sold in the State. Such records must be satisfactory to the Commissioner of Agriculture, and the applicant must agree to grant the Commissioner, and his duly authorized representatives, to examine such records and verify the statements of tonnage. The Commissioner, in his discretion, may allow any such manufacturer, manipulator, importer, jobber, seller, or agent thereof, to make the tonnage report and payment of inspection tax fees either monthly or quarterly. If such report and payment is made on a monthly basis, the same shall be due and payable on or before the 15th day of each month and shall cover the tonnage and kind of concentrated feeding stuffs sold during the past month. If such report and payment is made on a quarterly basis, the same shall be due and payable on or before the 15th day of the fourth month and shall cover the tonnage and kind of concentrated feeding stuffs sold during the past three months. The report shall not be required to be made under oath, but shall be made on

Page 371

forms furnished by the Commissioner. Any person who shall make a false report shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided by law. If the report and the inspection tax fees are not in the hands of the Commissioner by the 10th day following the final due date, or if the report of tonnage be false, the Commissioner may revoke the permit and may also cancel all registrations of concentrated feeding stuffs which the offending party may have on file, or in lieu thereof may add a 10% penalty to the correct amount due, which shall be collectible against the bond required. In order to guarantee faithful performance with the provisions of Subsection (a), each manufacturer, manipulator, importer, jobber, seller, or agent thereof, before being granted a permit to use the reporting system, shall post with the Commissioner a surety bond in an amount to be determined by the Commissioner, but not less than $1,000.00 nor more than $5,000.00, executed by a surety company authorized to do business in Georgia. The Commissioner shall approve all bonds before acceptance. In the event any such permit is granted, the number thereof must be shown on the analysis tag or on the container. No holder of a permit shall be allowed to use the tax stamp method at any time such permit is valid. All holders of such permits must report all shipments of feed and feeding stuffs, including those not subject to an inspection tax. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959.

Page 372

REMANUFACTURED AND REBUILT MOTORS, ETC. TO BE LABELED. No. 398 (House Bill No. 472). An Act to require that a remanufactured motor, engine, well pump or other mechanical item, be labeled Remanufactured; to require that a rebuilt motor, engine well pump or other mechanical item be labeled Rebuilt; to define terms; to provide that noncompliance with the provisions of this Act shall be a misdemeanor; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any remanufactured item sold at retail in the State of Georgia shall be labeled Remanufactured. Such label shall be placed adjacent to and shall be of the same size and type of marking as the old marking on the remanufactured item. Section 2. Any rebuilt item sold at retail in the State of Georgia shall be labeled Rebuilt. Such label shall be placed adjacent to and shall be of the same size and type of marking as the old marking on the rebuilt item. Section 3. The term remanufactured, when used in this Act, shall mean the changing of the size, shape or tolerance in any motor, engine, well pump or other mechanical item by machinery grinding or cutting away of the original item. The term rebuilt, when used in this Act, shall mean the reconditioning of a motor, engine, well pump or other mechanical item, by the replacement of parts of the said motor, engine, well pump or other mechanical item without changing the original size, shape or tolerance of the item except by the use of parts therefor. Definitions. Section 4. Noncompliance with this Act shall be a misdemeanor and punishment upon conviction thereof shall be as provided by law. Crime.

Page 373

Section 5. This Act shall be effective on and after January 1, 1960. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. COUNTY BOARDS OF HEALTH. Code 88-203 Amended. No. 399 (House Bill No. 489). An Act to amend Code section 88-203, as amended by Acts of 1914, pp. 124, 125; 1943, pp. 371, 377, relating to the powers and duties of the County Boards of Health, so as to provide for a right of administrative hearing by any county board of health, the commissioner of health or other authorized agent of such board, and to provide for a right of appeal to the superior court from any final order thereof; to provide the time within which the same may be brought and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 88-203, as amended by Acts of 1914, pp. 124, 125; 1943, pp. 371, 377, relating to the powers and duties of the county boards of health, shall be amended by adding thereto two unnumbered paragraphs to read as follows: If any citizen shall be aggrieved by any order made and enforced by any county board of health, the commissioner of health or other authorized agent thereof under and pursuant to the authority of this section and the rules and regulations made and promulgated by said board hereunder, he shall have a right of appeal and an opportunity to be heard thereon upon notice being given

Page 374

in writing to the board or its duly authorized agent within ten (10) days from the date of such action, but such appeal shall not act as a supersedeas. Hearings. If, upon administrative hearing had upon such appeal and final order thereon, the appellant remains of the opinion that his rights have been invaded he shall have a right of appeal to the superior court in the county of his residence, provided, however, that such appeal shall be filed with the clerk of such court within thirty (30) days from the date of such order complained of. Provided, further, that the enforcement of the order appealed from shall not be stayed until and unless so ordered and directed by the reviewing court. Appeals. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1959. STATE BOARD OF HEALTH. Code 88-112 Amended. No. 400 (House Bill No. 491). An Act to amend Code section 88-112, relating to the powers and duties of the State Board of Health, so as to provide for a right of administrative hearing by the State Board of Health or the Director of the Department of Public Health as its administrative officer, and to provide for a right of appeal to the superior court from any final order thereof; to provide the time within which the same may be brought and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 88-112, relating to the powers and duties of the State Board of Health, shall be amended

Page 375

by adding thereto two unnumbered paragraphs to read as follows: If any citizen shall be aggrieved by any order made and enforced by the State Board of Health or Director of the Department of Public Health as its administrative officer under and pursuant to the authority of this section and the rules and regulations made and promulgated by said board hereunder, he shall have a right of appeal and an opportunity to be heard thereon upon notice being given in writing to the Director within ten (10) days from the date of such action, but such appeal shall not act as a supersedeas. Hearings. If, upon administrative hearing had upon such appeal and final order thereon, the appellant remains of the opinion that his rights have been invaded he shall have a right to appeal to the superior court in the county of his residence, provided, however, that such appeal shall be filed with the clerk of such court within thirty (30) days from the date of the order complained of. Provided, further, that the enforcement of the order appealed from shall not be stayed until and unless so ordered and directed by the reviewing court. Appeals. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1959. CLAYTON JUDICIAL CIRCUITCOMPENSATION OF OFFICIAL COURT REPORTER. No. 410 (House Bill No. 562). An Act to provide a salary for the official court reporter of the Clayton Judicial Circuit in lieu of fees for criminal cases; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes.

Page 376

Be it enacted by the General Assembly of Georgia: Section 1. The official court reporter of the Clayton Judicial Circuit composed of Clayton County shall be compensated in an amount not to exceed three thousand six hundred ($3600.00) dollars per annum to be set by the judge of the superior court of said circuit. Such compensation shall be paid in annual monthly installments from the funds provided for such purpose by Clayton County. Salary. Section 2. A salary provided for herein shall be in lieu of all fees and any other compensation provided for all services of the official court reporter in criminal cases and his attendance upon the sessions of the Superior Court of the Clayton Judicial Circuit. The provisions of this Act shall not affect any service which might be rendered by such court reporter in civil cases in the Superior Court of the Clayton Judicial Circuit and shall not be applicable to any service performed in any court other than the Superior Court of the Clayton Judicial Circuit. The provisions of this Act shall not affect any fees to which the official court reporter is entitled prior to the effective date of this Act. Intent. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1959. AGRICULTUREFUNDS FOR EXPANSION OF STATE FARMERS' MARKETS. No. 40 (Senate Resolution No. 18). A Resolution. Relative to the improvement of the State Farmers' Markets; and for other purposes. Whereas, the Department of Agriculture has intensified its program of improving and enlarging those

Page 377

Farmers' Markets within the State wherein the amount of produce handled has justified and demanded expansion of existing facilities; and Whereas, the expansion and improvement of facilities of those State Farmers' Markets having increased supplies of products grown in this State is essential to the continued expansion of the production of produce; and Whereas, funds available for expanding and improving such State Farmers' Markets have been limited; and Whereas, the new Atlanta State Farmers' Market has been completed and there will be an increased demand for quality Georgia products as a result of the handling facilities and concentration of produce made possible by the completion of said market and the transportation facilities available for the fast movement of such products; and Whereas, the reduced acreage allotments for basic farm crops and participation in the Soil Bank and Acreage Reserve Program has resulted in increased production of produce and facilities for the marketing of such produce should be made available; and Whereas, the appropriation for improving and enlarging the Farmers' Market has been reduced from $300,000.00 per annum to $50,000.00 per annum, and the decreased amount is not adequate to effectuate the improvements and expansions necessary. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor is hereby authorized to make available to the State Department of Agriculture at least $300,000.00 annually to expand and enlarge State Farmers' Market facilities in those areas where increased volume demands such expansion and improvements. Approved March 17, 1959.

Page 378

SECRETARY OF STATE TO HAVE ATLANTIC COAST LINE SURVEYED AND MAPPED. No. 41 (Senate Resolution No. 37). A Resolution. Authorizing and empowering the Secretary of State as the Surveyor General of Georgia to contract in the name of and on behalf of the State of Georgia for the survey and topographing of the Georgia Atlantic Coast line, and to expend such funds as are necessary to survey and map said lands; and for other purposes. Be it resolved by the General Assembly of Georgia: Whereas, the Mineral Leasing Commission, composed of the Governor, the Secretary of State, the State Geologist, and the Attorney General, was authorized and empowered by the Act approved March 9, 1945 (Ga. L. 1945, p. 352), to enter into mineral leases with respect to state owned lands and water bottoms; and Whereas, the Congress of the United States, by the Submerged Lands Act of 1953 (43 USC, Sections 1301 et seq.), ceded to the State of Georgia title and ownership of lands beneath navigable waters within its boundaries, and the natural resources within such lands and waters and established the seaward boundary of the State as a line three geographical miles distant from its coast line; and Whereas, the lands and water bottoms of the Georgia Atlantic Coast have never been surveyed and mapped, and it has been found by the Mineral Leasing Commission that it is unsafe to attempt to lease any part of said lands and water bottoms until the same have been surveyed and mapped so as to be made subject to accurate description; and Whereas, it is to the best interest of the State that these lands and water bottoms be surveyed and

Page 379

mapped so they may be leased for exploration of the natural resources within such lands and waters. Now, therefore, be it resolved by the General Assembly of Georgia that the Secretary of State as the Surveyor General of Georgia is hereby authorized and empowered to negotiate and consummate an agreement, or agreements, with the appropriate agency of the Federal Government of the United States, whereby the State of Georgia and such appropriate agency of the Federal Government may enter into contracts or agreements with the United States Coast and Geodetic Survey, or other appropriate governmental agency, for a survey of the Georgia Atlantic Coast line, by projection, protraction, ground surveying or other recognized surveying methods, for the purpose of determining the low water contour along the said Atlantic Coast line from which the three marine league boundary line may be accurately fixed by metes and bounds, demarking the boundary of Georgia as defined in the Submerged Lands Act (43 USC, Sections 1301 et seq.). The field notes, maps or other documents compiled as a result of the survey accomplished pursuant to this resolution shall be filed in the office of the Secretary of State as permanent records and archives. The Secretary of State as the Surveyor General of Georgia shall report the result of the survey herein authorized to the Governor and the General Assembly so that the necessary Legislative action can be taken to approve the location and demarcation of the three marine league boundary of Georgia. Be it further resolved that the Secretary of State as the Surveyor General of Georgia is hereby authorized and empowered to expend such funds as are necessary to carry out the purposes of this resolution and the Budget Bureau is hereby authorized and directed to provide the funds necessary to carry out the purposes of this resolution. Approved March 17, 1959.

Page 380

ACCEPTANCE OF PORTRAIT OF WALTER F. GEORGE AUTHORIZED. No. 42 (House Resolution No. 16). A Resolution. Authorizing the acceptance of a portrait of the late Walter F. George; and for other purposes. Whereas, the late Walter F. George of Vienna, Dooly County, was one of the most prominent and outstanding Georgians of this generation, having proved his worth to the people of this State, the nation and the world through a period of some fifty-two (52) years of distinguished public service, and Whereas, it is only fitting and proper that there be some memorial to this great and distinguished Georgian enshrined in the Capitol of our State so that future generations may remember and revere his accomplishments, and achievements, and Whereas, a group of Georgia citizens and associations have contributed and commissioned Mr. Boris Gordon to paint a life-size portrait of the late Senator Walter F. George, and Whereas, these contributors are as follows: Bags, Inc., Columbus; Mr. and Mrs. William N. Banks, Newnan; Honorable John J. Bouhan, Savannah; Honorable Paul Brown (Member of Congress, 10th District) Elberton; Honorable Cason J. Callaway, Hamilton; Honorable Fuller E. Callaway, Jr., LaGrange; Camp Concrete Products Company, Inc., Columbus; Honorable Peck Carlton, Albany; Honorable Bentley H. Chappell, Columbus; Honorable John O. Chiles, Atlanta; Columbus Clearing House Association, Columbus; Columbus Fixture Manufacturing Company, Columbus; Columbus Interstate Insurance Agency, Columbus; Honorable John L. Conner, Atlanta; Honorable Max M. Cuba, Atlanta; Honorable Joseph Cuba, Atlanta; Honorable

Page 381

Charles L. Davidson, Lithonia; Honorable Norton A. Davidson, Lithonia; Honorable T. K. Davidson, Lithonia; Honorable Robert T. Davis, Jr., Columbus; Honorable William E. Dillard, Jr., Columbus; Honorable Robert E. Dismukes, Jr., Columbus; Honorable W. O. DuVall, Atlanta; Honorable Leonard Farkas, Albany; Honorable J. W. Feighner, Columbus; Honorable William A. Fickling, Macon; Honorable Joe Flournoy, Columbus; Honorable Frank D. Foley, Columbus; Honorable E. L. Forrester (Member of Congress, 3rd District), Leesburg; Honorable E. Smythe Gambrell, Atlanta; Georgia Electric Membership Corporation, Millen; Honorable Wilbur H. Glenn, Columbus; Honorable Boris Gordon, Honorable Christopher F. Hammond, Jr., Savannah; Honorable Clarence Haverty, Atlanta; Honorable Rawson Haverty, Atlanta; Honorable William H. Hightower, Jr., Thomaston; Honorable Lane Hubbard, Atlanta; Honorable Morris Johnson, Alma; Honorable Harrison Jones, Atlanta; Mr. and Mrs. Thomas Knox Kendrick, Columbus; Honorable Ralph I. King, Columbus; Knox Corporation, Thomaston; Honorable Dillard Lassiter, Washington, D. C.; Ledger-Enquirer Company, Columbus; Honorable Hatton Lovejoy, LaGrange; Honorable W. H. Lovett, Dublin; Mrs. Arthur Lucas (in memory of Honorable Arthur Lucas), Atlanta; Honorable Alex MacDougald, Atlanta; Honorable Alex McLennan, Atlanta; Honorable Clifford B. McManus, Atlanta; Martin Theatres, Columbus; Honorable Paxton Moss, Columbus; Honorable Frank H. Neely, Atlanta; Honorable J. L. Pilcher (Member of Congress, 2nd District), Meigs; Ralston Hotel, Honorable O. L. Betts, Jr., Manager, Columbus; honorable Homer G. Ray, Jr., Moultrie; Honorable T. G. Reeves, Columbus; Honorable R. J. Reynolds, Jr., Atlanta; Mr. and Mrs. Lawrence Wood Robert, Jr., Atlanta; Honorable Richard B. Russell (United States Senator), Winder; Honorable Clinton L. Sanders, Atlanta; Honorable Gerald B. Saunders, Columbus; Savannah Electric Power Company, Savannah; Honorable Hugh J. Schneider, Atlanta; Honorable W. Fred

Page 382

Scott, Sr., Thomasville; Mr. and Mrs. Frederick G. Storey (in memory of Honorable Arthur Lucas), Atlanta; Honorable Freeman Strickland, Atlanta; Honorable Herman E. Talmadge (United States Senator), Lovejoy; Honorable Richard Tift, Albany; Honorable D. A. Turner, Columbus; Honorable Luther H. Turner, Tifton; Honorable Eugene M. Vereen, Moultrie; Honorable B. Sanders Walker, Macon; Honorable Ben P. Waters, Columbus; Honorable Bill Watkins, Thomasville; Honorable Allen M. Woodall, Columbus; Honorable J. W. Woodruff, Jr., Columbus, and Whereas, these contributors desire to submit this portrait of Senator George to the State. Now, therefore, be it resolved by the General Assembly of Georgia that his Excellency, the Governor, and the Secretary of State are hereby authorized to accept the portrait of the late Senator Walter F. George on behalf of the people of this State. The Secretary of State is hereby directed to prominently display said portrait in the State Capitol in Atlanta at all times from henceforth. Be it further resolved that a copy of this Resolution be sent to each of the aforementioned donors with the thanks and appreciation of this Body for their generous gesture. Approved March 17, 1959.

Page 383

MEMORIAL TO CONGRESS TO AMEND U. S. CONSTITUTIONEDUCATION. No. 45 (House Resolution No. 99). A Resolution. Memorializing Congress to call a convention for the purpose of considering an Amendment to the Constitution of the United States relative to the administration by the several States of their respective school system; and for other purposes. Whereas, recent decisions of the Supreme Court of the United States have tended to withdraw from the Sovereign States power to administer their respective school systems in a fashion never contemplated or intended for the ratifiers of the Constitution; and Whereas, this unconscionable usurpation of power has caused much dissension, discord, and disagreement, not only among the several States in the Union, but among the races, and tends to destroy the very basis of the Sovereignty of the several States; and Whereas, the enforcement of the decisions of the Supreme Court has led to bloodshed and tends to endanger public education throughout the several States of the Union; and Whereas, the Statehood Bill admitting Alaska to the Union provides that administrative control of the public schools shall be vested exclusively in such State; and Whereas, the Junior Senator of the State of Georgia, Honorable Herman E. Talmadge, has proposed an amendment to the Federal Constitution to grant to the several States the same right to control its public school system as has been granted to Alaska, in which this body concurs unanimously; and Whereas, it is desirable that such amendment not

Page 384

provide for a local option, as to political subdivisions less than the states. Now, therefore, be it resolved by the General Assembly of Georgia that the Congress of the United States be petitioned and is hereby petitioned to call a convention for the purpose of proposing the following article as an amendment to the Constitution of the United States: Article Section 1. Administrative control of any public school, public educational institution, or public educational system, operated by any State or by any political or other subdivision thereof, shall be vested exclusively in such State and subdivision, and nothing contained in this Constitution shall be construed to deny the residents thereof the right to determine for themselves the manner in which any school institution or system is administered by such State and subdivision. Be it further resolved that the Congress of the United States be and it hereby is requested to provide the mode of ratification that said amendment shall be valid to all intents and purposes as part of the Constitution of the United States when ratified by the Legislatures of three-fourths of the several States. Be it further resolved, that a duly attested copy of this Resolution be immediately transmitted to the Secretary of the Senate of the United States, the Clerk of the House of Representatives of the United States, and to each member of the Congress in the State of Georgia. Be it further resolved that a duly attested copy of this Resolution be immediately transmitted to the Governor of every State of the Union, the President of the State Senate of every State, and the Speaker of the House of Representatives of every State, for the express purpose of encouraging the several Sovereign States to take similar action in their legislatures to encourage

Page 385

the adoption of the foregoing Amendment to the United States Constitution. Approved March 17, 1959. LAND CONVEYANCE TO TELFAIR COUNTY AUTHORIZED. No. 47 (House Resolution No. 123-362). A Resolution. To authorize the Governor acting on behalf of the State of Georgia to convey certain property in Telfair County to Telfair County; and for other purposes. Whereas, Telfair County acting by and through Walter Dyal, Commissioner of Roads and Revenue of said County, and Jack Forrester, Director of Department of Corrections, negotiated during the month of June, 1957, for the selection and purchase of a site for a State Prison Camp, the purchase price of which was to be paid by Telfair County, and, Whereas, Telfair County subsequent thereto procured said site as aforesaid from Telfair Wrecking Company and Duncan F. Mims by deeds from each of said parties directly to the State of Georgia, and, Whereas, the total purchase price, namely, $1125.00 was paid by Telfair County, and, Whereas, the proposal and negotiations to build said State Prison Camp have been abandoned, and, Whereas, the State of Georgia has not expended any sums in connection therewith and said property is mere surplus to the State, and,

Page 386

Whereas, Telfair County is entitled to and desires to obtain title to said property; Now, therefore, be it resolved by the General Assembly of Georgia, that the Governor acting on behalf of the State is authorized to convey title to Telfair County, Georgia, to the following property, to-wit: Nine and sixteen hundreths (9.16) acres of lot of land number 129 in the tenth (10th) land district of Telfair County, Georgia, described by metes and bounds as follows: Beginning at a point 1359 feet north 44 degrees east from the west corner of lot of land number 130 at a stake on the original northwest land lot line of said lot of land number 130 and running thence north 23 degrees west 775 feet to a stake in the center of a county road; thence along the center line of said road north 65 degrees east 531 feet to a stake; thence south 46 degrees east 418 feet to a stake; thence south 21 degrees west 275 feet to a stake; thence south 44 degrees west along the original southeast land lot line of said lot of land number 129, 556 feet to a stake; thence along said original land lot line south 44 degrees west 71 feet to a stake and the point of beginning. As shown by plat of survey made by H. G. McCranie, County Surveyor, of Telfair County, and approved by W. D. Doster, Vienna, Georgia, whose surveyor's license number is 651, as will be shown recorded in the Office of Clerk of Superior Court of Telfair County in plat book 1, page 178. Also, beginning at a point 1430 feet north 44 degrees east from the west corner of lot of land number 130 and running thence north 44 degrees east 556 feet to a stake; thence south 21 degrees west 545 feet to a stake; thence north 42 degrees west 219.6 feet to a stake and the point of beginning. As will be shown by plat of survey made by H. G. McCranie, County Surveyor of Telfair County, and approved by W. D. Doster, Vienna, Georgia, whose surveyor's license number is 651 as will be shown recorded in the Office

Page 387

of Clerk of Superior Court of Telfair County in plat book 1, page 178. Approved March 17, 1959. LAND CONVEYANCE TO CITY OF MONTEZUMA AUTHORIZED. No. 49 (House Resolution No. 136-404). A Resolution. Authorizing the conveyance of land to the City of Montezuma; and for other purposes. Whereas, on November 13, 1956, the City of Montezuma conveyed to the State of Georgia a certain tract of land by deed, recorded in book 30 (3Q), page 224; and Whereas, said land was conveyed for the purpose of locating a prison camp adjacent to said city; and Whereas, the prison camp has not been established thereon and such property is surplus as to the State of Georgia; Now, therefore, be it resolved by the General Assembly of Georgia that the Governor is hereby authorized on behalf of the State of Georgia to reconvey to the City of Montezuma the following tract of land, to-wit: All that tract or parcel of land situate, lying and being in the fifteenth land district of formerly Houston, now Macon County, Georgia, being a portion of lot of land no. 192, in said district, and more particularly described as follows: To attain a point of beginning commensurate at the junction of lots of land nos. 192, 191, 188, and 187 in said district, and run thence north along the lot line of lots no. 192 and no. 187 a distance

Page 388

of 808 feet; thence south 89 degrees 14 minutes west a distance of 1762.7 feet to the point of beginning of the lands herein conveyed. From said point of beginning run thence south 89 degrees 14 minutes west a distance of 1050 feet; thence north 0 degrees 46 minutes west a distance of 617.5 feet; thence north 88 degrees 58 minutes east a distance of 1050 feet; thence south 0 degrees 46 minutes east a distance of 622.3 feet to point of beginning. Bounded as follows: south and west by property of Spaulding Realty Cooperation, and north and east by other property of City of Montezuma. The lands herein conveyed are more particularly shown on plat prepared by J. R. Curtis, Surveyor, dated November 10, 1956 and recorded in plat book 3, page 23, Office of the Clerk of Superior Court, Macon County, Georgia. Said plat is hereby included as part of this description by reference thereto. Approved March 17, 1959. LAND CONVEYANCE TO CITY OF BAINBRIDGE AUTHORIZED. No. 50 (House Resolution No. 139-404). A Resolution. Authorizing the conveyance of certain property in Decatur County; and for other purposes. Whereas, the City of Bainbridge, by deed dated February 24, 1958, which said deed is on file in the office of the Secretary of State, conveyed to the State of Georgia, certain property to be used by the Game and Fish Commission for the purpose of erecting thereon an office for said Commission; and Whereas, it was determined that no funds were available for the erection of such office and no funds will be available for such purpose, and consequently,

Page 389

the State of Georgia will have no further use for the property; and Whereas, it is only just and proper that the State reconvey said property to the City of Bainbridge; and Whereas, said property is described in said deed as follows: All of lots 19 and 20 in Parkview Plaza located within said city, a plat of said Parkview Plaza having been prepared February 22, 1958, by W. L. Roberts, C. E., and being recorded in the deed records of Decatur County, Georgia in plat book 4, page 9, said lots being more fully described as beginning at the northeast corner of said lot 19 and thence south 12 degrees 30 minutes east along the right-of-way of the A.A.L. R. R. Company 270 feet; thence south 88 degrees 30 minutes west 165 feet to a street; thence north 12 degrees 30 minutes west along the edge of the east right-of-way of said street 270 feet to the northwest corner of lot number 19, and the south edge of the right-of-way of another street; thence north 88 degrees 30 minutes east 165 feet to the point of beginning. Now, therefore, be it resolved by the General Assembly of Georgia that the aforesaid property is hereby declared surplus and the Governor, acting for and on behalf of the State, is hereby authorized to convey said property to the City of Bainbridge for the consideration of the sum of $10.00 and other valuable considerations and to execute the necessary instrument or instruments relative thereto. Approved March 17, 1959.

Page 390

CONVEYANCE OF LAND IN MERIWHETHER COUNTY AUTHORIZED. No. 52 (House Resolution No. 147-457). A Resolution. Authorizing the conveyance of certain property presently being used by the Department of Public Safety and located in Meriwether County; and for other purposes. Whereas, the Department of Public Safety is presently utilizing two tracts of land located in Meriwether County for the operation of a State Patrol District Headquarters; and Whereas, one of these tracts was conveyed to the Department by deed dated November 24, 1952, from Meriwether County and the City of Manchester, and the property described in said deed is all that tract or parcel of land situated, lying and being in the City of Manchester, State of Georgia, as follows: All that tract or parcel of land lying and being in the Gill District of Meriwether County, Georgia, and described as follows: Lots nos. one (1) and two (2) in block no. forty-four (44) in the town of Manchester, said State and County, as per map or plat thereof recorded in the office of the Clerk of Superior Court of Meriwether County, Georgia, except for that part of said lots which was cut off in changing Broad Street; the said property herein conveyed being further described as follows: Beginning at the southwesterly corner of Lee and Troup Streets, thence running southeasterly along the westerly side of Troup Street a distance of two hundred and twenty-one and one-half (221) feet, more or less, to Broad Street; thence running in a northeasterly direction along the easterly side of Broad Street a distance of two hundred and sixty-eight (268) feet, more or less, to Lee Street; thence running in a southeasterly direction along the

Page 391

southerly side of Lee Street a distance of 150.6 feet to point of beginning: and Whereas, the other tract of land is held by the Department of Public Safety under a ninety-nine (99) year lease created by authority of an Agreement entered into the 31st day of December, 1952, between the City of Manchester and the Department of Public Safety, such property being described as follows, towit: A certain tract or parcel of land situate and being in lot of land no. 243 in the Gill District of Meriwether County, Georgia, and described as follows: Beginning at a point on the south side of the right-of-way of State Highway No. 190 (known as the Scenic Highway), which said point is one hundred one (101) feet due north from a point which is one hundred twenty (120) feet due east from the southwest corner of said lot of land no. 243, thence running south a distance of one hundred one (101) feet to the south boundary line of said lot of land no. 243; thence running east along the south boundary line of said lot of land no. 243 a distance of fifty (50) feet; thence running north a distance of one hundred twenty-three (123) feet to the south side of the right-of-way of said State Highway No. 190; thence running south 65 degrees west a distance of fifty-four (54) feet to point of beginning; and Whereas, the Department of Public Safety and the City of Manchester and Meriwether County are presently negotiating for the construction of a new barracks in Manchester; and Whereas, if such barracks is constructed, the property described above will be surplus and of no further use to the State. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor is hereby authorized to convey the interest of the State in the above described

Page 392

property when the Director of Public Safety shall certify to him that arrangements and contracts have been made for the construction of a new barracks in Meriwether County. Such conveyance shall be conditioned that the Department of Public Safety shall continue to use said property until such time as a new barracks in Meriwether County is constructed and accepted for use by the State. The above described property may be conveyed to the City of Manchester or Meriwether County, or both such city and county, and consideration for such conveyance may be the furnishing to the State of property for the construction of a new State Patrol Barracks in Meriwether County and participation with the State in the financing of the construction of such barracks. Approved March 17, 1959. CONVEYANCE OF LAND IN SUMTER COUNTY AUTHORIZED. No. 53 (House Resolution No. 148-457). A Resolution. Whereas, Sumter County acting by and through Arthur Rylander, Chairman of the Board of Commissioners of Roads and Revenues of said county, conveyed to the State Board of Education authorized agent of and for the State of Georgia, a large tract of land containing 345.75 acres, more or less, as shown by deed dated December 1, 1947, and recorded in deed book 36, page 221 of the records of the Clerk of Superior Court, Sumter County, Georgia; and Whereas, all of the described land is to revert to Sumter County if at any time the State Board of Education abandons same or fails to use it for school purposes; and

Page 393

Whereas, the South Georgia Trade and Vocational School is located on this property and whereas the Americus and Sumter County Airport is located in the approximate center of this land; and Whereas, it is necessary that Sumter County acquire fee simple title to certain property adjacent to an existing paved runway for taxiways and the operation of the airport, and it is necessary that fee simple title be acquired south of the runway for the building of hangars, other buildings and parking area; that the acquisition of this land is necessary to secure funds from the Civil Aeronautics Authority for present approved plans for the expansion of the airport and for the future orderly growth of this airport; and Whereas, the Board of Commissioners of Roads and Revenues, Mayor and City Council of Americus, the Americus and Sumter County Chamber of Commerce and many interested cititzens desire to see the development of the airport and the South Georgia Trade and Vocational School; and Whereas, Sumter County has passed a resolution agreeing to convey fee simple title to 205.30 acres being all lands previously deeded to the State Board of Education with a reversionary clause, except the land hereinafter described; and Whereas, the said described land is not necessary to the operation of the South Georgia Trade and Vocational School or for educational purposes in that most of the described land is separated from the main campus of the school by the Americus and Sumter County Airport and no permanent buildings are located thereon; and Whereas, the property desired for Airport purposes is described as follows: Beginning at a point located 250 feet north of the E/W landing strip centerline, and 525 feet northwest

Page 394

of and right angles to the NE/SW runway centerline; thence N 44 47[prime]E parallel with said NE/SW runway centerline for a distance of 2840 feet; thence S 0 13[prime]E parallel with the present airport access road, 282.8 feet to a point situated on a line which is 325 feet northwest of and parallel with aforesaid NE/SW runway centerline; thence S 44 47[prime]W along said parallel line for a distance of 2440 feet to a point located 250 feet north of the E/W landing strip centerline; thence S 89 47[prime]W along a line parallel with said E/W landing strip, 282.8 feet to the point of beginning, said tract containing 12.12 acres as shown by plat of said property recorded in plat book 2, page 59 of the records of the Clerk of Superior Court, Sumter County, Georgia. Beginning at a point marking the NE cor. of S. F. Howell property on the east line of land lot 100; thence west along the north line of said S. F. Howell property for a distance of 2687 feet thence N 50 30[prime]E, 775 feet, more or less to the SW end of Souther Field's NE/SW runway property; thence S 45 13[prime]E, 420 feet to the southeasterly corner of said NE/SW runway property; thence N 44 47[prime]E along a line parallel with said NE/SW runway for a distance of 2450 feet; thence N 89 47[prime]E along a line which is 250 feet south of and parallel with the E/W landing strip centerline for a distance of 1500 feet; thence S 0 13[prime]E, 1778 feet to the north line of E. P. Jacobs property; thence westerly along the north line of said E. P. Jacobs property for a distance of 1432.5 feet to the point of beginning. Said tract containing 130.55 acres and being more particularly shown by plat of survey recorded in plat book 2, page 59 of the records of the Clerk of Superior Court, Sumter County, Georgia. The above described tracts containing in the aggregate of 142.67 acres. Now, therefore, be it resolved by the General Assembly of Georgia that the Governor of Georgia acting

Page 395

on behalf of the State be and is hereby authorized to convey to Sumter County, Georgia, the above described property in fee simple, in consideration of Sumter County, Georgia, conveying to the State of Georgia fee simple title to the following described property: Tract A. (a) All that certain tract or parcel of land, situate lying and being in land lots 80-81-82-99-100 and 101, 27th land district, Sumter Co., Ga. and being more particularly described as follows: Begin at the point where the east line at land lot 81 intersects the south R/W of a paved county road, and from this point go S 0 08[prime]W a distance of 969.0[prime]; thence go N 89 52[prime]W a distance of 2449.0[prime]; thence go S 24 13[prime]W a distance of 3997.7[prime]; thence go S 88 53[prime]E a distance of 1488.0[prime]; thence go N 44 47[prime]E a distance of 2618.4[prime]; thence go S 89 47[prime]W a distance of 2050.0[prime]; thence go N 0 13[prime]W a distance of 500.0[prime]; thence go N 89 47[prime]E a distance of 2267.2[prime]; thence go N 44 47[prime]E a distance of 2840.0[prime]; thence go N 0 13[prime]W a distance of 260.6[prime] to the south R/W of the county road; thence go N 89 54[prime]W a distance of 1456.0[prime] to the point of beginning. Said tract contains 201.783 acres. Tract B. (b) All that certain tract or parcel of land, situate lying and being in land lot no. 80 in the 27th land district, Sumter Co., Ga. and being more particularly described as follows: Begin at the point where the east line of land lot 80 intersects the south R/W of a paved county road and from this point go S 0 06[prime]W a distance of 2234.4[prime]; thence go S 89 47[prime]W a distance of 1623.3[prime]; thence go N 44 47[prime]E a distance of 1595.8[prime]; thence go N 45 13[prime]W a distance of 700.0[prime]; thence go N 44 47[prime]E a distance of 145.0[prime]; thence go N 0 13[prime]W a distance of 543.4[prime] to the south R/W of the county road; thence go S 89 54[prime]E a distance of 852.7[prime] to a R/W marker; thence go S 0 06[prime]W a distance of 30.0[prime] to a R/W marker; thence go S 89 54[prime]E a distance of 47.3[prime] to

Page 396

the point of beginning. Said tract contains 49.396 acres. Subject however to a clear zone easement appearing on approach plan plat dated 8/29/57 prepared by J. B. Lovell Associates which plat is recorded in plat book 2, page 59 of the records of Sumter County, Georgia, which clear zone easement is reserved to grantor. Approved March 17, 1959. JUVENILE DETENTION HOME STUDY COMMITEE. No. 54 (House Resolution No. 159). A Resolution. Whereas, the problems relating to proposed juvenile detention homes are numerous and complex, and Whereas, there exists a need for additional juvenile detention homes, and Whereas, the requirements of proposed juvenile detention homes, their physical plants, personnel, and programs, cost of operation, and the situs thereof need be studied, Now, therefore, be it resolved by the General Assembly of Georgia, that a committee is hereby created to be known as the Juvenile Detention Homes Committee, that said committee be composed of three members from the House of Representatives to be appointed by the Speaker of the House and two members from the Senate to be appointed by the President of the Senate. That the committee effect its own organization including the adoption of any and all rules and regulations necessary for the proper conduct of its duties. The committee is hereby authorized to engage the

Page 397

services of necessary personnel and to fix their compensation. That the committee be charged with the duty of studying the need for proposed juvenile detention homes within the State of Georgia, the study to include the location, cost of buildings and facilities, institutional costs, administrative costs, maintenance and operation costs, and in general to study every phase of juvenile detention homes 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 further determinations on this subject. 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, 1960. That all members of said committee shall be paid the sum of twenty ($20.00) dollars per day for each day in attendance of the committe 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 ten (10) days service on said committee. That any and all costs necessary and incident to the operation of the committee, shall be paid out of the appropriations made for the operation of the General Assembly. Approved March 17, 1959.

Page 398

COMMITTEE TO STUDY HOUSE BILL NO. 115. (Proposed Revised Insurance Code). No. 55 (House Resolution No. 161). A Resolution. Creating a committee to study House Bill No. 115; and for other purposes. Whereas, House Bill No. 115, which proposes to create a new Insurance Code for the State, will not be acted upon at the 1959 session of the General Assembly of Georgia; and Whereas, the Insurance Laws Revision Study Committee did an outstanding job and performed a great service in preparing the Code, which has been introduced as House Bill No. 115, but due to the magnitude of the task and the length and complexity of the Code, it is desirable that additional study be made prior to the 1960 Session; Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created a committee, to be composed of eight members of the House, to be appointed by the Speaker, and four members of the Senate, to be appointed by the Lieutenant Governor, for the purpose of making a study of House Bill No. 115. The members of the committee shall meet for the purpose of organizing and electing a chairman, a secretary and such other officers as deemed desirable. It is authorized to adopt such procedures as are necessary in order to perform the functions provided for herein, and public hearings may be held for the purpose of obtaining information relative to the subject matter of said bill. The committee shall make a report of its study, its findings and its recommendations on or before January 15, 1960, and the committee shall stand abolished as of that date. The report shall be distributed to members of the General Assembly and such other persons as the committee

Page 399

desires. The members of the committee shall receive the compensation, per diem, expenses and allowances authorized for members of interim legislative committees not exceeding 30 days, provided, however, said time may be extended with the joint approval of the Speaker of the House and the President of the Senate. The committee is authorized to employ clerical help and other personnel to assist it in the performance of its duties and to fix the compensation therefor. It is also authorized to obtain materials and supplies necessary for its work. The funds necessary for the purposes of this resolution shall be paid from the funds appropriated to or available to the legislative branch of the government. Approved March 17, 1959. JEFFERSON DAVIS HIGHWAY DESIGNATED. No. 57 (House Resolution No. 168-513). A Resolution. To clarify certain designations of routes on the Jefferson Davis Highway; and for other purposes. Whereas, the General Assembly at is January-February 1953 Session enacted a resolution designating certain combinations of highways and roads as Route No. 2 of the Jefferson Davis Highway, and the resolution relative thereto is found in Georgia Laws 1953, January-February Session, page 228; and Whereas, certain designations of highways and roads shall be changed and clarified; Now, therefore, be it resolved by the General Assembly of Georgia that the sixth paragraph of the aforesaid resolution is hereby amended by striking the same in its entirety and inserting in lieu thereof the following:

Page 400

Now, therefore, be it resolved by the General Assembly of Georgia that the combination of highways beginning at Augusta, Georgia, and proceeding 33 miles on U. S. Highway No. 1 and Ga. Highway No. 4 to Wrens; then proceeding 15 miles to Louisville on the same aforesaid highways; then proceeding 10 miles to Wadley by way of U. S. Highway No. 1 and Ga. Highway No. 4; then 23 miles to Wrightsville on U. S. Highway No. 319 and Ga. Highway No. 78; then 18 miles to Dublin on U. S. Highway No. 319 and Ga. Highway No. 15, then 34 miles to McRae on U. S. Highway No. 319 and Ga. Highway No. 31; then 26 miles to Abbeville on U. S. Highway No. 280 and Ga. Highway No. 30; then 21 miles to Fitzgerald on U. S. Highway No. 129 and Ga. Highway No. 11; then 9 miles to Irwinville on Ga. Highways No. 107 and 32; then on Ga. Highway No. 32 to Sycamore; then 3 miles on U. S. Highway No. 41 to Ashburn; then 17 miles of Ga. Highway No. 112 to Sylvester to the intersection of Ga. Highway No. 112 and U. S. Highway No. 82. An alternate route after leaving Irwinville, which shall also be known as the Jefferson Davis Highway, shall be as follows: then 4 miles of Route 32; then leave 32 and continue to left (going southwest) on Highway 125 to Tifton via Waterloo; intersecting U. S. Highway No. 41 and continue to U. S. Highway No. 82; then on U. S. Highway No. 82 20 miles to Sylvester, Georgia, where Ga. Highway 112 intersects U. S. Highway No. 82 (Ga. Highway No. 50) on previously designated route; then 20 miles to Albany on Ga. Highway No. 50 and U. S. Highway No. 82, and then on the aforesaid Ga. Highway No. 50 and U. S. Highway No. 82 to and through the towns of Dawson and Cuthbert, and thence to the Alabama State line, is hereby named and designated Route No. 2 of Jefferson Davis Highway in order to more completely perpetuate the memory of the great Southern patriot, Jefferson Davis, first and only President of the Confederate States of America. Approved March 17, 1959.

Page 401

SALE OF PROPERTY IN FULTON COUNTY AUTHORIZED. No. 58 (House Resolution No. 169-513). A Resolution. To authorize the Governor to sell all the right, title and interest which the State of Georgia has in certain land located in Fulton County; to provide for the method of sale; to authorize the Governor to execute and deliver a deed of conveyance to the purchaser conveying said tract of land; and for other purposes. Whereas, in the course of constructing the highway known as the Expressway in Fulton County and the City of Atlanta, it has been necessary for the State Highway Department to acquire large quantities of land; and Whereas, in certain instances more land than was necessary for the construction of said expressway was purchased when the same could be purchased as part of an entire tract; and Whereas, such land is now surplus and of no value to the Highway Department of the State of Georgia; and Whereas, it is to the best interest and advantage of the State of Georgia that such lands be sold and the proceeds of such sale be paid over to the State of Georgia. Now, therefore, be it resolved by the General Assembly of Georgia that: (1) The Governor be and he is hereby authorized and directed to make a sale of all the right, title and interest which the State of Georgia has or may have in those portions of land located in Fulton County,

Page 402

Georgia, which the State Highway Department shall determine are no longer useful for highway purposes. (2) The Governor shall advertise such land for sale on a day to be fixed by him; said advertisement to invite sealed bids, and to be published once a week for four (4) consecutive weeks immediately preceding the sale in the legal organ of Fulton County, Georgia, and in one of the newspapers published in the City of Atlanta having a general circulation throughout the State, and shall sell all of the right, title and interest which the State has or may have in and to said tract of land to the highest bidder for cash. (3) The Governor shall execute and deliver to the successful bidder at such sale a deed of conveyance thereto, warranty of any kind or character on the part of the State conveying and for the right, title and interest which the State has or may have in and to such tracts of land; and (4) The proceeds of said sale shall be paid over to the Treasurer of the State Highway Department for use for highway purposes. Approved March 17, 1959. COMPENSATION TO SAVANNAH REAL ESTATE BOARD, INC. No. 59 (House Resolution No. 173-513). A Resolution. To compensate the Savannah Real Estate Board, Inc.; and for other purposes. Whereas, there was created by House Resolution No. 267 of the 1958 session of the General Assembly a joint committee to study the advisability of purchasing certain property in Chatham County, Georgia, belonging

Page 403

at that time to the Central of Georgia Railroad; and Whereas, in order that said committee could evaluate all the factors involved in the purchase of property, it was necessary that an appraisal be made of such property; and Whereas, an appraisal was made by the Savannah Real Estate Board, Inc., at the request of such committee; and Whereas, there has been some confusion as to what body would furnish funds for the compensation of such Board. Now, therefore, be it resolved by the General Assembly of Georgia that the State Treasurer is hereby ordered and directed to pay to the Savannah Real Estate Board, Inc., the sum of three thousand and five hundred ($3,500.00) dollars for the appraisal aforesaid. The payment of such sum shall be made from the funds available for operation of the General Assembly. Approved March 17, 1959. COMMITTEE TO STUDY COMPENSATION OF MEMBERS OF GENERAL ASSEMBLY. No. 60 (House Resolution No. 195). A Resolution. To create a committee to study the compensation of the members of the General Assembly; and for other purposes. Whereas, it is desirable that a study be made to determine what is a fair and equitable compensation of members of the General Assembly; and

Page 404

Whereas, the General Assembly of Georgia desires that the compensation of the members be studied by an impartial group of elected State Officials, so that a compensation that is just, reasonable, and adequate may be provided. Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created a committee to be composed of the State Treasurer, the Secretary of State, and the Attorney General to make studies and recommendations as to the compensation of members of the General Assembly. The aforesaid State Officers serve as members of said Committee without additional compensation other than that presently received by them. Approved March 17, 1959. WESTERN ATLANTIC RAILROADFACILITIES EXPANSION. No. 61 (House Resolution No. 200-545). A Resolution. Authorizing the Governor and the Chairman of the Public Service Commission to act for the State in connection with the enlargement and modernization of freight yards used by the lessee of the Western Atlantic Railroad and any relocation of the main track of said railroad necessary for such purposes; empowering and directing said officers on behalf of the State to convey the State's right, title and interest in any land from which the main track is removed in such relocation, and to execute all necessary agreements with reference thereto; and for other purposes. Whereas, under a Resolution approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 131), the Louisville Nashville Railroad Company, a Kentucky corporation,

Page 405

and the Nashville, Chattanooga St. Louis Railway, a Tennessee corporation, its predecessors, have as lessee of the Western Atlantic Railroad enlarged and modernized freight yards of said railroad in Fulton County, Georgia; and Whereas, in connection with such enlargement and modernization, certain property belonging to the Western Atlantic Railroad has been exchanged for other property under the authority of the Resolution aforementioned; and Whereas, it is necessary and desirable that further exchange of property be made in Fulton County, Georgia. Now, therefore, be it resolved by the General Assembly of Georgia: Section 1. The Governor and the Chairman of the Public Service Commission are hereby empowered and authorized on behalf of the State of Georgia to authorize and approve the straightening and relocation of the main tracks of the Western Atlantic Railroad located in the 17th district of Fulton County, Georgia, upon land or right-of-way which shall be acquired at the cost of the Louisville Nashville Railroad Company, and which shall be vested in the State of Georgia, such straightening and relocation being necessary to the construction and operation of said enlarged and modernized train yards, and to convey to the Louisville Nashville Railroad Company or its assigns or designees the right, title and interest of the State of Georgia in and to the land and right-of-way from which said relocated main tracks are removed; provided, that the State of Georgia shall not assume or be charged with any part of the cost of the construction, reconstruction or enlargement of the said yards or of the relocation of said main tracks. Straightening and relocation of tracks. Section 2. Nothing in this Resolution shall be construed as authorizing the Governor and the Chairman

Page 406

of the Public Service Commission to enter into any contract or agreement imposing any expense or cost upon the State of Georgia, and nothing in this Resolution, or any action taken pursuant hereto, shall be construed as reducing the rent or extending the lease of the Western Atlantic Railroad beyond the date of termination stated in the lease contract of May 11, 1917. Section 3. All exchanges and transfers of property belonging to the State of Georgia and being a part of the Western Atlantic Railroad property heretofore made under the authority of the Resolution approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 131) are hereby ratified and affirmed. Section 4. The Attorney General shall be the legal advisor of the Governor and the Chairman of the Public Service Commission in the performance of their duties under this Resolution and shall examine and approve as to form all documents necessary hereunder. Approved March 17, 1959. STATE TOLL BRIDGE AUTHORITYSIDNEY LANIER BRIDGE. No. 62 (House Resolution No. 206-552). A Resolution. Relative to the toll charges for the Sidney Lanier Bridge in Glynn County; and for other purposes. Whereas, the toll charges now established by the State Toll Bridge Authority for the Sidney Lanier Bridge in Glynn County, Georgia, are not in conformity with the provisions of the Act creating the Authority, in that section 8 of the original Act in part provides: ... it being understood that daily users shall be accorded the lowest rate compatible with bare coverage

Page 407

of the revenue requirements of any project...; and Whereas, the Sidney Lanier Bridge is a vital and convenient link in the major approaches to the Jekyll Island Recreational area; and Whereas, it is believed that the total revenue of said bridge will be increased by the State Toll Bridge Authority lowering the toll as to daily users of said bridge. Now, therefore, be it resolved by the General Assembly of Georgia that the State Toll Bridge Authority is hereby requested to adjust the toll charges as to daily users of the Sidney Lanier Bridge in Glynn County, Georgia, with the provision for annual tags on passenger cars, so as to more nearly conform with the intent of the Act establishing the State Toll Bridge Authority. Rates for daily users. Be it further resolved that a copy of this Resolution be transmitted to the State Toll Bridge Authority. Approved March 17, 1959. MEMORY OF BERT PRATHERGEORGIA GOLF DAY. No. 63 (House Resolution No. 233). A Resolution. Whereas, on the 6th day of January 1959, all Georgians, suffered a great loss as a result of the untimely death of one of our leading citizens, Mr. Bert Prather, Sports Writer for the Atlanta Constitution, and Whereas, the members of the General Assembly of Georgia, both in the House of Representatives and the

Page 408

Senate, as well as all other Georgians, are keenly aware of this great loss, and Whereas, said General Assembly of Georgia is fully cognizant of the tremendous contribution to the field of sports, especially the game of golf, made by Bert Prather, and Whereas, said General Assembly of Georgia realizes that the memory of this Great Georgian shall live always in the hearts of all Georgians and other citizens everywhere, and Whereas, said General Assembly of Georgia feels it timely and proper to annually honor this Great Georgian. Now, therefore, be it resolved, by the House of Representatives, the Senate concurring, that the Governor of Georgia is hereby authorized and requested to proclaim the Saturday immediately preceding Labor Day of each and every year hereafter as Georgia Golf Day in memory of this Great Georgian. Be it further resolved that a copy of this Resolution be sent to Mrs. Bert Prather, his widow. Approved March 17, 1959. DEMOLAY DAY PROCLAIMED. No. 64 (House Resolution No. 236) A Resolution. Commending the Order of DeMolay; and for other purposes Whereas, the Order of DeMolay has as its basic purpose, the creation of standards for character and citizenship; and

Page 409

Whereas, it is the aim of the Order of DeMolay to bring its program of character development to the largest possible number of young men, through training as responsible citizens in their respective communities; and Whereas, through various community service projects, DeMolay chapters in Georgia are working for the betterment of their communities; and Whereas, the Associated DeMolay Chapters of Georgia will assemble in annual conclave in Savannah, August 7-9, 1959; and Whereas, the General Assembly of the State of Georgia wishes to recognize the Order of DeMolay for its accomplishments in the past, its activities of the present, and its objectives for the future; Now, therefore, be it resolved by the General Assembly of Georgia that it extends its appreciation for the magnificent service rendered to Georgia's young men and communities by the Order of DeMolay for the past 38 years. Be it further resolved that the General Assembly officially proclaims the day of August 8, 1959, to be DeMolay Day in Georgia and be thus proclaimed by the Governor of the State. Approved March 17, 1959. OPTION ON WHITEHALL PLANTATION PROPERTY. No. 65 (House Resolution No. 134). A Resolution. Relative to the acquisition of the Whitehall Plantation property in Chatham County; and for other purposes Whereas, the State Ports System of Georgia is a

Page 410

valuable and highly important agency of the State in that it provides an unlimited potential of bringing wealth into the State and shipping local products to other areas of the world; and Whereas, this General Assembly recognizes the vital importance of proper expansion of port facilities to meet demands and competitive markets; and Whereas, the property in Savannah generally known as the Whitehall Plantation is the last remaining choice river front site in Savannah and is immediately adjoined to the existing property of the Ports Authority; and Whereas, the Georgia Ports Authority now holds an option to purchase said property, which will expire on June 1, 1959; and Whereas, the acquisition of the Whitehall Plantation property is vital to the proper expansion of the State Port facilities in Savannah and its purchase is deemed highly desirable; and Whereas, it is doubtful that sufficient State funds will be available to purchase said property before the option expires. Be it, therefore, resolved that this General Assembly does commend the purchase of the Whitehall Plantation to the Governor of Georgia and the Georgia Ports Authority and the General Assembly does further urge the Georgia Ports Authority to exert every effort to extend said option a minimum of one year should funds not be available to effect its purchase June 1, 1959. Approved March 17, 1959.

Page 411

STATE EMPLOYEES COMMENDED. No. 66 (House Resolution No. 226). A Resolution. Whereas, in the past and at present, a cloud of suspicion has hovered and does hover over certain State personnel and operations, and Whereas, certain newspaper articles have pointed to isolated cases of graft and corruption in State government; Now, therefore, be it resolved by the General Assembly of Georgia, that the greater percentage of State department heads and employees who have worked conscientiously, honestly, and loyally, be and the same are hereby commended for their continuing conscientious, honest and loyal service to the people of the great State of Georgia. Approved March 17, 1959. ACTIONS ON OFFICIAL BONDS OF PUBLIC OFFICERS. Code 89-420 Amended. No. 414 (House Bill No. 326). An Act to amend section 89-420 of the Code of Georgia of 1933 relating to actions on bonds taken from public officers by providing the venue for such actions, by providing for suits in the name of the Governor for use, and by providing for suits to recover public damages; to prescribe the effect of this Act; to provide for the renewal of pending suits; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 89-420 of the Code of Georgia of 1933, which provides for the institution of suits on

Page 412

bonds taken from public officers, be amended by adding after the words in any court the words in this State, and by adding at the end thereof the words, No such suit shall be instituted or maintained in any other State. Except as hereinabove authorized, suits on bonds taken from public officers shall be brought in the name of the Governor, and by his consent in writing, or by the consent in writing of the obligee named in such bond, for the use of such aggrieved person: Provided, however, that no action on the bond of any public officer of the State to recover damages flowing to the State or the public on account of the official misconduct of such officer shall be instituted or maintained unless brought in the name of the Governor for the use of the State and by his written authorization; nor shall any such action on the bond of any public officer of any county or other political subdivision of the State to recover damages flowing to such county or other political subdivision or the public be instituted or maintained unless brought in the name of the obligee in such bond for the use of such political subdivision, and by the written authorization of the governing body of such political subdivision, so that said section 89-420 as amended shall read as follows: 89-420. Actions on bonds; persons who may bring; jurisdiction. Suits on bonds taken from public officers may be brought by any person aggrieved by the official misconduct of the officer, in his own name, in any court in this State having jurisdiction thereof, without an order for that purpose. No such suit shall be instituted or maintained in any other State. Except as hereinabove authorized, suits on bonds taken from public officers shall be brought in the name of the Governor, and by his consent in writing, or by the consent in writing of the obligee named in such bond, for the use of such aggrieved person: Provided, however, that no action on the bond of any public officer of the State to recover damages flowing to the State or the public on account of the official misconduct of such officer shall be instituted or maintained unless brought in the name of the Governor for the use of the State and by his written

Page 413

authorization; nor shall any such action on the bond of any public officer of any county or other political subdivision of the State to recover damages flowing to such county or other political subdivision or the public be instituted or maintained unless brought in the name of the obligee in such bond for the use of such political subdivision, and by the written authorization of the governing body of such political subdivision. Section 2. This Act shall be deemed to be remedial in its nature and shall be given retrospective aplication. It shall apply to pending suits. The plaintiff in any action on the bond of any public officer of the State of Georgia now pending in any court outside of the State of Georgia may dismiss such action and renew the same in any court of this State having jurisdiction thereof within six months from the date of the approval of this Act. In default thereof the privilege granted by said section 89-420 by the State is withdrawn and such action shall abate. Any such renewal action shall be deemed to have been filed on the same date as any such original suit. Pending actions. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 18, 1959. ACT AUTHORIZING USE OF VOTING MACHINES AMENDED. No. 415 (Senate Bill No. 50). An Act to amend an Act providing for the use of voting machines in certain counties and regulating such use, approved January 31, 1946, (Ga. L. 1946, pp. 174-191), as amended, particularly by an Act approved February 21, 1951, (Ga. L. 1951, pp. 545 et seq.), so as to provide that voting machines shall remain locked and sealed for a period of at least fifteen (15) days, under certain conditions, and for other purposes.

Page 414

Be it enacted by the General Assembly of Georgia: Section 1. The last sentence of section 19 of the Act approved January 31, 1946, (Ga. L. 1946, pp. 174-191), reading as follows: Thereafter the machine or machines shall remain locked and sealed for a period of at least thirty days: Provided, however, that should the use of same be required at any election to be held within said thirty day period, the machine or machines may be opened at least ten days prior to the date of such subsequent election; Provided, further, that same may be opened at any time upon order of a court of competent jurisdiction, is stricken in its entirety and the following substituted in lieu thereof: Thereafter the machine or machines shall remain locked and sealed for a period of at least fifteen days: Provided, however, that should the use of same be required at any election to be held within said fifteen day period, the machine or machines may be opened at least ten days prior to the date of such subsequent election; Provided, further, that same may be opened at any time upon order of a court of competent jurisdiction. Machines to remain locked for 15 days, etc. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 18, 1959. CRIME INVESTIGATING COMMISSION. No. 416 (Senate Bill No. 87). An Act to create a Crime Investigating Commission to investigate the extent of crime and organized crime existing in Georgia; to enumerate the powers of said Commission, including the power of subpoena; to repeal conflicting laws; and for other purposes.

Page 415

Be it enacted by the General Assembly of Georgia: Section 1. Purposes of Act. (1) Legislative Intent. It is hereby declared to be the intent of the legislature, recognizing the frequent subversion of governmental, political and economic institutions through the influence of organized crime (a) to set up adequate facilities for investigating and establishing the facts and general background relating to organized crime and to individual crimes insofar as they have a bearing on organized crime, whether the act or intent constituting the same, or both, occurs within or without the State, so long as such organized crime or individual crimes affect the public safety, public peace, public health, public morals, public welfare or public justice of the State; (b) to evaluate the extent to which crime exists within the borders of the State and the degree of efficiency of law enforcement agencies in dealing with it; and (c) to make such facts, general background and evaluation available to the legislative, executive, judicial and administrative bodies and officials of the State, to the end that they may better perform their respective functions in preserving the public safety, public peace, public health, public morals, public welfare and public justice of the State. (2) Limiting Clause. This act, and the jurisdiction of the Commission created thereby, is not intended to be in derogation of the jurisdiction of any grand jury of any county of the state. Section 2. Definitions. As used in this act: (1) Commission means the Georgia Crime Investigating Commission established by section 3 of this act. (2) Crime means an act in violation of the criminal laws of the United States of America or of this state. (3) Organized Crime means syndication by two or more persons in the commission of crimes for pecuniary profit or for economic or political advantage.

Page 416

(4) Person includes natural persons, public officials, partnerships and associations of persons, and corporations. Section 3. Commission. (1) Constitution of Commission. The Governor from time to time, by Executive Order, may constitute and create a Crime Investigating Commission consisting of five Commissioners. The Governor may designate the Chairman of the Commission, who shall serve at his pleasure. The terms of service of the Commissioners shall be at the pleasure of the Governor, but shall not, in any event, extend beyond the office of the Governor. (2) General Counsel. The Governor may appoint a General Counsel for the Commission, who shall exercise general supervision of all legal matters affecting the Commission and its business, and act as its secretary. The General Counsel shall receive such salary as the order appointing him may designate. (3) Other Personnel. The Commission, upon approval of the Governor, shall appoint such other attorneys, investigators, clerks and employees as it may from time to time find necessary for the proper performance of its duties, and fix their compensation. The Commission may, with the permission of the Governor, utilize the personnel of all or any departments, divisions, boards, bureaus, officials or agencies of the state. (4) Salaries and Expenses. The salaries of the General Counsel and other personnel, and the expenses of the Commission, including necessary travel and subsistence expenses incurred by the Commissioners, General Counsel, other attorneys, investigators, clerks and employees of the Commission under its orders, shall be payable from funds appropriated for the operating cost of the General Assembly upon bills and/or invoices approved by the Chairman of the Commission being transmitted to the State Auditor, who shall cause same to be paid in the same manner as other expenses of the General Assembly are paid.

Page 417

(5) Reports. The Commission shall, within a reasonable time after the conclusion of any examination or hearing conducted by it, make verbal or written report of its findings, conclusions and recommendations to the Governor. The Commission shall, each year, make a report in writing to the General Assembly and the Governor of the State, stating in detail the investigations it has conducted, the conclusions it has formed the recommendations it makes with draft bills so far as feasible, the names, salaries and duties of all employees and officers in the employ of the Commission, with power, however, to omit the names of under-cover investigators, and to give an accounting of all money it has received and disbursed. Section 4. Powers. (1) In General. The Commission shall act, with respect to any investigation under the powers conferred upon it by this section 4, only upon the written authorization signed by a majority of the Commissioners. After action by the Commission has been authorized, it may delegate to any individual Commissioner any or all of its powers by instrument in writing. The Commission may, by one or more of its Commissioners, or by its General Counsel, or by such agents or agencies as it may designate, conduct any inquiry necessary to its functions in any part of the United States. A Commissioner participating in such an inquiry shall not be disqualified from subsequently participating in the hearings or reports of the Commission. The principal office of the Commission shall be in the State Capitol, but the Commission, individual Commissioners, and the General Counsel may perform any of their duties, exercise any of their powers, or conduct meeting, examinations and hearings, at any other place. (2) Cooperation with Other Agencies. The Commission shall have the power to extend assistance to, and demand and receive assistance from, all public officers engaged in the investigation or the prosecution of crimes or organized crime in the United States of America as relates to Georgia, including, but without limiting the

Page 418

generality thereof, Standing or Special Committees of the Congress of the United States of America, or of the legislature of this or any other state. (3) Organized Crime. The Commission shall have the power to investigate generally the relationship between organized crime on the one hand, and any governmental, political, or economic unit, constituting a part of, or doing business within, the State or its political subdivisions, on the other hand. (4) Rackets. The Commission shall have the power to investigate all fields of crime, including, but without limiting the generality thereof, prostitution, narcotics, liquor, gambling, lotteries, counterfeiting and tax frauds. (5) Examinations. The Commission, or its duly authorized agent or agents, shall at all reasonable times have access to, for the purpose of examination and the right to copy, any germane documentary evidence of any person being investigated. (6) Hearings. The Commission shall have the power to conduct public or private hearings to accomplish the several purposes and exercise the powers of the Commission, and in that connection to designate one or more members of the Commission to preside over such hearings. Any Commissioner or the General Counsel may administer oaths and affirmations, examine witnesses and receive evidence. A witness at any public or private hearing shall have the right to have present at such hearing counsel of his own choice, for the purpose of advising him concerning his constitutional rights, but for no other purpose. (7) Subpoenas. The Commission shall have power to require by subpoena, the attendance and testimony of witnesses and the production of documentary evidence relating to any matter under examination or hearing. Any Commissioner or the General Counsel may sign subpoenas which may be served by any Commissioner, the General Counsel, or any agent or public official authorized

Page 419

by the Commission. Such attendance of witnesses, and the production of such documentary evidence, may be required from any place in the state, at any designated place of hearing, within the State. Witnesses summoned before the Commission shall be paid the same fees and mileage that are paid witnesses in the superior courts of the State, and witnesses whose depositions are taken and the persons taking the same shall severally be entitled to the same fees as are paid for like services in cases in the superior courts of the State. In case of disobedience to a subpoena, the Commission may invoke the aid of any judge of the superior courts of the state in requiring the attendance and testimony of witnesses, and the production of documentary evidence. Any of the superior court judges may, in case of contumacy or refusal to obey a subpoena issued to any person, issue an order requiring such person to appear before the Commission, or to produce documentary evidence, if so ordered, or to give evidence touching the matter in question, and any failure to obey such order of the superior court may be punished by the superior court as a contempt upon itself. Upon the application of the General Counsel of the Commission, the superior courts of the state shall have jurisdiction to issue writs of mandamus, commanding any person to comply with the provisions of this act, or any order of the Commission made in pursuance thereof. (8) Witness Immunity. In any examination by, or hearing before, the Commission, if a person refuses to answer a question or produce evidence of any other kind, on the ground that he may be incriminated thereby, and if a Commissioner or the General Counsel, in writing, and with the approval of the Governor, requests a superior court of the State to order that person to answer the question or produce the evidence, the court shall so order, and that person shall comply with the order. After complying, and if, for this subsection, he would have been privileged to withhold the answer given or the evidence produced by him, that person shall not be prosecuted for or on account of any transaction, matter or thing concerning which, in accordance with the order,

Page 420

he gave answer or produced evidence. But he may nevertheless be prosecuted or subjected to penalty or forfeiture for any perjury or contempt committed in answering, or failing to answer, or in producing, or failing to produce, evidence in accordance with the order. (9) Rules and Regulations. The Commission, with approval of the Governor, shall have the power from time to time to make, amend and rescind such rules and regulations as may be necessary to carry out the provisions of this act, including rules and regulations for calling and holding meetings of the Commission. Section 5. Severability. If any provision of this act or the application thereof to any person or circumstance is invalid, such invalidity shall not affect other provisions or applications of the act which can be given effect without the invalid provision or application, and to this end the provisions of this act are declared to be severable. Section 6. Repeal. All laws, or parts of laws, insofar as they conflict with this act, are hereby repealed. Section 7. This Act, and all provisions hereof, shall terminate, be inoperative, and expire on December 31, 1962. Abolished December 31, 1962. Approved March 18, 1959. CHARGES FOR TREATMENT AND CARE AT STATE MENTAL INSTITUTIONS. No. 417 (House Bill No. 31). An Act to provide for the payment of a portion of the cost of care and treatment rendered to persons committed to the Milledgeville State Hospital and the Georgia Training School for Mental Defectives at Gracewood or any facility operated in conjunction

Page 421

therewith; to define the terms used in this Act; to provide for the determination by the superintendents of the State institutions involved of the ability of a person, his estate to pay for care and treatment; to provide for assessments; to provide for hearings and appeals from determinations and assessments; to provide for collection of assessments; to provide for accounting of sums collected under this Act; to provide that there shall be no discrimination at State institutions because of sums paid under this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. As used in this Act, the following terms have the following meanings unless a contrary meaning is clearly indicated by the context thereof: (a) State institution shall mean the Milledgeville State Hospital or the Georgia Training School for Mental Defectives at Gracewood or any facility operated in conjunction therewith. Definitions. (b) Superintendent shall mean the individual in charge of the operations of a State institution, or any agent of such official duly authorized to perform his functions under this Act. Section 2. All persons residents of Georgia and legally committed or admitted to a State institution by the various courts of this State shall be maintained free of charge if the superintendent of such institution shall determine that such person or his estate is unable to pay for the cost of treatment and care at such institution. Cost of treatment. Section 3. It shall be the duty of the superintendents of the various State institutions to examine the financial condition of all persons presently in such institutions, and to determine whether such person, his estate or his assets is able to pay for the cost of treatment and care or any portion thereof at such institution. Such determination shall be made as to each person as soon as practicable after the effective date of this Act. Duties of superintendents.

Page 422

Section 4. It shall be the duty of the superintendents of the various State institutions to examine, upon admission, the financial condition of all persons committed to such institutions after the effective date of this Act, and to determine whether the person, his estate or his assets, is able to pay for the cost of treatment and care or any portion thereof at such institution. To facilitate this determination, it shall be the duty of the ordinaries of the various counties at the time of committing any person to a State institution to furnish to the superintendent of such institution a statement as to the financial condition of such person, his estate. Same. Section 5. After the initial determinations provided for in sections 3 and 4 of this Act, it shall be the duty of the superintendents of the various State institutions to make an annual determination as to the financial condition of all persons in such institutions, and to determine whether such persons, his estate or his assets, is able to pay for the cost of treatment and care or any portion thereof at such institution. Same. Section 6. If the superintendents shall determine that any person in their respective institutions, his estate, his assets shall be financially able to pay for the cost of care and treatment or any portion thereof at such State institutions, it shall be the duty of such superintendents to assess against such person, his estate or assets, a sum for the cost of the care and treatment of such person in the State institutions. That only the income of the person admitted to such institution shall be affected. Such sum shall be fair and equitable, taking into consideration the financial condition of the person or persons involved and the extent of the care and treatment necessary, but in no event shall such sum be greater than three ($3.00) dollars per day, or ninety ($90.00) dollars per month. Cost of treatment. Section 7. It shall be the duty of the superintendents to send notice of any determination and assessment made under this Act to all parties affected thereby within fifteen (15) days after the making of such determination

Page 423

and assessment. Any parties affected may, within fifteen (15) days after dispatch of such notice, file a written request for a hearing with the superintendent involved. Such hearing shall be had before the superintendent within fifteen (15) days after request therefor is made, or at such other time as shall be agreed to by the parties concerned. Such hearing shall be held in the county in which the State institution involved is located. At such hearing, all parties at interest shall be permitted to be represented by counsel, and to present all relevant evidence bearing on the issues involved. Within fifteen (15) days after such hearing, or as soon thereafter as practicable, the superintendent shall reaffirm his previous determination and assessment, or may modify the same in whole or in part. Any party aggrieved by any determination of the superintendent made after such hearing may appeal to the Superior Court of the county of the aggrieved party's residence in the same manner as appeals are entered from the Court of Ordinary. Notice required to be given under this Section shall be sufficient if given by registered mail to the last known address of the party involved. Assessments. Section 8. Whenever any determination and assessment of a superintendent shall have become final, the superintendent shall collect the amount of the assessment in the same manner as other debts and accounts are collected. To accomplish such collection, the superintendents are hereby authorized to maintain, in the name of their respective institutions, any action at law or in equity in any court in this State or any other state which may be necessary to collect such sums. Collection. Section 9. The Attorney General is hereby authorized and directed to furnish to the superintendents of the State institutions such legal counsel and assistance as may be necessary to carry out the provisions of this Act. Attorney General. Section 10. Care rendered to persons in the various State institutions shall be of the same nature and quality without regard to whether the payment of any sum or

Page 424

sums is made under the provisions of this Act for the care and treatment of any particular person. Quality of care. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 18, 1959. NOMINATION FOR OFFICES FILLED BY GRAND JURY APPOINTMENTS. No. 422 (Senate Bill No. 81). An Act to amend an Act relating to nominations of persons to be elected, selected or appointed by grand juries, to confirm and ratify all such elections and appointments heretofore made, approved March 25, 1958 (Ga. L. 1958, p. 686), so as to remove the provisions relating to petition for nominations; to change the provisions relating to publication; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to nominations of persons to be elected, selected or appointed by Grand Juries, approved March 25, 1958 (Ga. L. 1958, p. 686), is hereby amended by striking section 1 in its entirety, and all such elections and appointments heretofore made are hereby confirmed, ratified and validated, irrespective of the provisions of the Act hereby repealed, and inserting in lieu thereof a new section 1, to read as follows: 1958 Act amended. Section 1. Whenever it is provided by law that the grand jury of any county shall elect, select or appoint any person to any office, notice thereof shall be given in the manner hereinafter provided. Section 2. Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section, to read as follows:

Page 425

Section 2. It shall be the duty of the clerk of the superior court to publish in the official organ of the county, a notice that certain officers are to be elected, selected or appointed by the grand jury of said county. Such publication shall be made once a week for two weeks during a period not sooner than 60 days prior to such election, selection or appointment. The cost of such advertisement shall be paid from the funds of the county, and it shall be the duty of the governing authority of the county to promptly pay said cost. Section 3. Said Act is further amended by striking section 3, relating to transmission of the lists to the grand jury, in its entirety. Section 4. Said Act is further amended by renumbering present sections 4 and 5 as sections 3 and 4 respectively. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 18, 1959. PRACTICE AND PROCEDUREDEPOSITIONS AND DISCOVERY. Code Chapters 38-14, 38-21, 38-22, 38-23, 38-25 Repealed. New Chapter 38-21 Enacted. Code 38-1201 Amended. No. 425 (House Bill No. 193). An Act to amend the Code of Georgia of 1933, as amended, by striking therefrom Chapters 38-14, relating to perpetuation of testimony, 38-21, 38-22, 38-23, 38-25, relating to depositions and interrogatories and section 38-1202 relating to the procedure in statutory discovery, and to substitute therefor a new chapter

Page 426

on depositions and discovery and payment of expenses when an admission is refused under section 81-1011, to be known as Chapter 38-21, and by amending section 38-1201 on discovery at law; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Code of Georgia of 1933 is hereby amended by striking therefrom Chapters 38-14 relating to perpetuation of testimony, 38-21, 38-22, as amended, 38-23, and 38-25, as amended, relating to depositions and interrogatories, and section 38-1202 relating to the procedure in statutory discovery, and by substituting therefor a new chapter to be known as Chapter 38-21 and to read as follows: Chapter 38-21. Depositions and Discovery. 38-2101. Depositions pending action. (a) When depositions may be taken. Any party may take the testimony of any person, including a party, by deposition upon oral examination or written interrogatories for the purpose of discovery or for use as evidence in the action or for both purposes. After commencement of the action the deposition may be taken without leave of court, except that leave, granted with or without notice, must be obtained if notice of the taking is served by the plaintiff within 20 days after commencement of the action. Witnesses may be compelled to appear and depose in the same manner that witnesses may be compelled to appear and testify in court. Depositions shall be taken only in accordance with this Chapter and Chapter 38-24. The deposition of a person confined in prison may be taken only by leave of court on such terms as the court prescribes. (b) Scope of examination. Unless otherwise ordered by the court as provided by section 38-2105 (b) or (d), the deponent may be examined regarding any matter,

Page 427

not privileged, which is relevant to the subject matter involved in the pending action, whether it relates to the claim or defense of the examining party or to the claim or defense of any other party, including the existence, description, nature, custody, condition and location of any books, documents, or other tangible things and the identity and location of persons having knowledge of relevant facts. It is not ground for objection that the testimony will be inadmissible at the trial if the testimony sought appears reasonably calculated to lead to the discovery of admissible evidence. (c) Examination and cross-examination. Examination and cross-examination of deponents may proceed as permitted at the trial under the rules of evidence. (d) Use of depositions. At the trial or upon the hearing of a motion or an interlocutory proceeding, any part or all of a deposition, so far as admissible under the rules of evidence, may be used against any party who was present or represented at the taking of the deposition or who had due notice thereof, in accordance with any one of the following provisions: (1) Any deposition may be used by any party for the purpose of contradicting or impeaching the testimony of deponent as a witness. (2) The deposition of a party or of any one who at the time of taking the deposition was an officer, director, or managing agent of a public or private corporation, partnership, or association which is a party may be used by an adverse party for any purpose. (3) The deposition of a witness, whether or not a party, taken upon written interrogatories, may be used by any party for any purpose if the court finds: 1, that the witness is dead; or 2, that the witness is out of the county unless it appears that the absence of the witness was procured by the party offering the deposition; or 3, that the witness is unable to attend or testify because of age, sickness, infirmity, or imprisonment; or 4, that the

Page 428

party offering the deposition has been unable to procure the attendance of the witness by subpoena or 5, that because of the nature of the business or occupation of the witness it is not possible to secure his personal attendance without manifest inconvenience to the public or to third persons; or 6, that the witness will be a member of the General Assembly and that the session of the General Assembly will conflict with the session of the court in which such case is to be tried. (4) The deposition of a witness, whether or not a party, taken upon oral examination, may be used in the discretion of the trial judge, even though the witness is available to testify in person at the trial. The use of the deposition shall not be ground for excluding the witness from testifying orally in open court. (5) If only part of a deposition is offered in evidence by a party, an adverse party may require him to introduce all of it which is relevant to the part introduced, and any party may introduce any other parts. Substitution of parties does not affect the right to use depositions previously taken; and, when an action in any court of the United States or of any state has been dismissed and another action involving the same subject matter is afterward brought in this State between the same parties or their representatives or successors in interest, all depositions lawfully taken and duly filed in the former action may be used in the latter as if originally taken therefor. (e) Objections to admissibility. Subject to the provisions of section 38-2107 (c), objection may be made at the trial or hearing to receiving in evidence any deposition or part thereof for any reason which would require the exclusion of the evidence if the witness were then present and testifying. (f) Effect of taking or using depositions. A party shall not be deemed to make a person his own witness for any purpose by taking his deposition. The introduction

Page 429

in evidence of the deposition or any part thereof for any purpose other than that of contradicting or impeaching the deponent makes the deponent the witness of the party introducing the deposition, but this shall not apply to the use by an adverse party of a deposition as described in paragraph (2) of subdivision (d) of this section. At the trial or hearing any party may rebut any relevant evidence contained in a deposition whether introduced by him or by any other party. 38-2102. Depositions before action or pending appeal. (a) Before action. (1) Petition. A person who desires to perpetuate his own testimony or that of another person regarding any matter that may be cognizable in any court may file a verified petition in the superior court of the county where the witness resides. The petition shall be entitled in the name of the petitioner and shall show: 1, that the petitioner expects to be a party to litigation but is presently unable to bring it or cause it to be brought, 2, the subject matter of the expected action and his interest therein, 3, the facts which he desires to establish by the proposed testimony and his reasons for desiring to perpetuate it, 4, the names or a description of the persons he expects will be adverse parties and their addresses so far as known, and 5, the names and addresses of the persons to be examined and the substance of the testimony which he expects to elicit from each, and shall ask for an order authorizing the petitioner to take the depositions of the persons to be examined named in the petition, for the purpose of perpetuating their testimony. (2) Notice and service. The petitioner shall thereafter serve a notice upon each person named in the petition as an expected adverse party, together with a copy of the petition, stating that the petitioner will apply to the court, at a time and place named therein, for the order described in the petition. At least 20 days before

Page 430

the date of hearing the notice shall be served either within or without the county in the manner provided in sections 81-202, 81-212, 81-221 for service of summons; but if such service cannot with due diligence be made upon any expected adverse party named in the petition, the court may make such order as is just for service by publication or otherwise, and shall appoint, for persons not served in the manner provided in sections 81-202, 81-212 or 81-221, an attorney who shall represent them, and, in case they are not otherwise represented, shall cross-examine the deponent. The court may make such order as is just requiring petitioner to pay a reasonable fee to an attorney so appointed. If any expected adverse party is a minor or incompetent person and does not have a general guardian the court shall appoint a guardian ad litem. (3) Order and examination. If the court is satisfied that the perpetuation of the testimony may prevent a failure or delay of justice, it shall make an order designating or describing the persons whose depositions may be taken and specifying the subject matter of the examination and whether the depositions shall be taken upon oral examination or written interrogatories. The depositions may then be taken in accordance with this Chapter; and the court may make orders of the character provided for by sections 38-2109 and 38-2110. For the purpose of applying this Chapter to depositions for perpetuating testimony, each reference therein to the court in which the action is pending shall be deemed to refer to the court in which the petition for such deposition was filed. (4) Use of deposition. If a deposition to perpetuate testimony is taken under this section or if, although not so taken, it would be admissible in evidence in the courts of the state in which it is taken, it may be used in any action involving the same subject matter subsequently brought, in accordance with the provisions of section 38-2101 (d). (b) Pending appeal. If an appeal has been taken from a judgment of a trial court or before the taking of

Page 431

an appeal if the time therefor has not expired, the court in which the judgment was rendered may allow the taking of the depositions of witnesses to perpetuate their testimony for use in the event of further proceedings in the trial court. In such case the party who desires to perpetuate the testimony may make a motion in the trial court for leave to take the depositions, upon the same notice and service thereof as if the action were pending in the court. The motion shall show (1) the names and addresses of persons to be examined and the substance of the testimony which he expects to elicit from each; (2) the reasons for perpetuating their testimony. If the court finds that the perpetuation of the testimony is proper to avoid a failure or delay of justice, it may make an order allowing the depositions to be taken and may make orders of the character provided for by sections 38-2109 and 38-2110, and thereupon the depositions may be taken and used in the same manner and under the same conditions as are prescribed in these rules for depositions taken in actions pending in court. (c) Perpetuation by action. This rule does not limit the power of a court of equity to entertain a suit to perpetuate testimony. 38-2103. Persons before whom depositions may be taken. (a) Within the United States. Within the United States or within a territory or insular possession subject to the dominion of the United States, depositions shall be taken before an officer authorized to administer oaths by the laws of the United States or of the place where the examination is held, or before a person appointed by the court in which action is pending. A person so appointed has power to administer oaths and take testimony. (b) In foreign countries. In a foreign state or country depositions shall be taken (1) on notice before a secretary of embassy or legation, consul general, consul, vice consul, or consular agent of the United States, or (2) before such person or officer as may be appointed by commission or under letters rogatory. A commission or letters

Page 432

rogatory shall be issued only when necessary or convenient, on application and notice, and on such terms and with such directions as are just and appropriate. Officers may be designated in notices or commissions either by name or descriptive title and letters rogatory may be addressed To the Appropriate Judicial Authority in (here name the country). (c) Disqualification for interest. No deposition shall be taken before a person who is a relative or employee or attorney or counsel of any of the parties, or is a relative or employee of such attorney or counsel, or is financially interested in the action. 38-2104. Stipulations regarding the taking of depositions. If the parties so stipulate in writing, depositions may be taken before any person, at any time or place, upon any notice, and in any manner and when so taken may be used like other depositions. 38-2105. Depositions upon oral examination. (a) Notice of examination: Time and place. A party desiring to take the deposition of any person upon oral examination shall give reasonable notice in writing to every other party to the action. The notice shall state the time and place for taking the deposition and the name and address of each person to be examined, if known, and, if the name is not known, a general description sufficient to identify him or the particular class or group to which he belongs. On motion of any party upon whom the notice is served, the court may for cause shown enlarge or shorten the time. (b) Orders for the protection of parties and deponents. After notice is served for taking a deposition by oral examination, upon motion seasonably made by any party or by the person to be examined and upon notice and for good cause shown, the court in which the action is pending may make an order that the deposition shall not be taken, or that it may be taken only at some designated place other than that stated in the notice, or that it may be taken only on written interrogatories,

Page 433

or that certain matters shall not be inquired into, or that the scope of the examination shall be limited to certain matters, or that the examination shall be held with no one present except the parties to the action and their officers or counsel, or that after being sealed the deposition shall be opened only by order of the court, or that secret processes, developments, or research need not be disclosed, or that the parties shall simultaneously file specified documents or information enclosed in sealed envelopes to be opened as directed by the court; or the court may make any other order which justice requires to protect the party or witness from annoyance, embarrassment, or oppression. (c) Record of examination; oath; objections. The officer before whom the deposition is to be taken shall put the witness on oath or affirmation and shall personally, or by some one acting under his direction and in his presence, record the testimony of the witness. The testimony shall be taken stenographically and transcribed unless the parties agree otherwise. All objections made at the time of the examination to the qualifications of the officer taking the deposition, or to the manner of taking it, or to the evidence presented, or to the conduct of any party, and any other objection to the proceedings, shall be noted by the officer upon the deposition. Evidence objected to shall be taken subject to the objections. In lieu of participating in the oral examination, parties served with notice of taking a deposition may transmit written interrogatories to the officer, who shall propound them to the witness and record the answers verbatim. (d) Motion to terminate or limit examination. At any time during the taking of the deposition, on motion of any party or of the deponent and upon a showing that the examination is being conducted in bad faith or in such manner as unreasonably to annoy, embarrass, or oppress the deponent or party, the court in which the action is pending or the superior court in the county where the deposition is being taken may order the officer conducting the examination to cease forthwith from taking the deposition, or may limit the scope and manner

Page 434

of the taking of the deposition as provided in subdivision (b). If the order made terminates the examination, it shall be resumed thereafter only upon the order of the court in which the action is pending. Upon demand of the objecting party or deponent, the taking of the deposition shall be suspended for the time necessary to make a motion for an order. Granting or refusing such order the court may impose upon either party or upon the witness the requirement to pay such costs or expenses as the court may deem reasonable. (e) Submission to witness; changes; signing. When the testimony is fully transcribed the deposition shall be submitted to the witness for examination and shall be read to or by him, unless such examination and reading are waived by the witness and by the parties. Any changes in form or substance which the witness desires to make shall be entered upon the deposition by the officer with a statement of the reasons given by the witness for making them. The deposition shall then be signed by the witness, unless the parties by stipulation waive the signing or the witness is ill or cannot be found or refuses to sign. If the deposition is not signed by the witness, the officer shall sign it and state on the record the fact of the waiver or of the illness or absence of the witness or the fact of the refusal to sign together with the reason, if any, given therefor; and the deposition may then be used as fully as though signed, unless on a motion to suppress under section 38-2107 (d) the court holds that the reasons given for the refusal to sign require rejection of the deposition in whole or in part. (f) Certification and filing by officer; copies; notice of filing. (1) The officer shall certify on the deposition that the witness was duly sworn by him and that the deposition is a true record of the testimony given by the witness. He shall then securely seal the deposition in an envelope indorsed with the title of the action and marked Deposition of (here insert name of witness), and shall promptly file it with the court in which the action is

Page 435

pending or send it by registered mail to the clerk thereof for filing. (2) Upon payment of reasonable charges therefor, the officer shall furnish a copy of the deposition to any party or to the deponent. (3) The party taking the deposition shall give prompt notice of its filing to all other parties. (g) Failure to attend or to serve subpoena; expenses. (1) If the party giving the notice of the taking of a deposition fails to attend and proceed therewith and another party attends in person or by attorney pursuant to the notice, the court may order the party giving the notice to pay to such other party the amount of the reasonable expenses incurred by him and his attorney in so attending, including reasonable attorney's fees. (2) If the party giving the notice of the taking of a deposition of a witness fails to serve a subpoena upon him and the witness because of such failure does not attend, and if another party attends in person or by attorney because he expects the deposition of that witness to be taken, the court may order the party giving the notice to pay to such other party the amount of the reasonable expenses incurred by him and his attorney in so attending, including a reasonable attorney's fees. 38-2106. Depositions of witnesses upon written interrogatories. (a) Serving interrogatories; notice. A party desiring to take the deposition of any person upon written interrogatories shall serve them upon every other party with a notice stating the name and address of the person who is to answer them and the name or descriptive title and address of the officer before whom the deposition is to be taken. Within 10 days thereafter a party so served may serve cross interrogatories upon the party proposing to take the deposition. Within 5 days thereafter the latter may serve redirect interrogatories upon a party who has served cross interrogatories.

Page 436

Within 3 days after being served with redirect interrogatories, a party may serve recross interrogatories upon the party proposing to take the deposition. (b) Officer to take responses and prepare record. A copy of the notice and copies of all interrogatories served shall be delivered by the party taking the deposition to the officer designated in the notice, who shall proceed promptly, in the manner provided by section 38-2105 (c), (e), and (f), to take the testimony of the witness in response to the interrogatories and to prepare, certify, and file or mail the deposition, attaching thereto the copy of the notice and the interrogatories received by him. (c) Notice of filing. When the deposition is filed the party taking it shall promptly give notice thereof to all other parties. (d) Orders for the protection of parties and deponents. After the service of interrogatories and prior to the taking of the testimony of the deponent, the court in which the action is pending, on motion promptly made by a party or a deponent, upon notice and good cause shown, may make any order specified in section 38-2105 which is appropriate and just or an order that the deposition shall not be taken before the officer designated in the notice or that it shall not be taken except upon oral examination. 38-2107. Effect of errors and irregularities in depositions. (a) As to notice. All errors and irregularities in the notice for taking a deposition are waived unless written objection is promptly served upon the party giving the notice. (b) As to disqualification of officer. Objection to taking a deposition because of disqualification of the officer before whom it is to be taken is waived unless made before the taking of the deposition begins or as soon thereafter as the disqualification becomes known or could be discovered with reasonable diligence.

Page 437

(c) As to taking of deposition. (1) Objections to the competency of a witness or to the competency, relevancy, or materiality of testimony are not waived by failure to make them before or during the taking of the deposition, unless the ground of the objection is one which might have been obviated or removed if presented at that time. (2) Errors and irregularities occurring at the oral examination in the manner of taking the deposition, in the form of the questions or answers, in the oath or affirmation, or in the conduct of parties and errors of any kind which might be obviated, removed, or cured if promptly presented, are waived unless seasonable objection thereto is made at the taking of the deposition. (3) Objections to the form of written interrogatories submitted under section 38-2106 are waived unless served in writing upon the party propounding them within the time allowed for serving the succeeding cross or other interrogatories and within 3 days after service of the last interrogatories authorized. (d) As to completion and return of deposition. Errors and irregularities in the manner in which the testimony is transcribed or the deposition is prepared, signed, certified, sealed, indorsed, transmitted, filed, or otherwise dealt with by the officer under sections 38-2105 and 38-2106 are waived unless a motion to suppress the deposition or some part thereof is made with reasonable promptness after such defect is, or with due diligence might have been, ascertained. 38-2108. Interrogatories to parties. Any party may serve upon any adverse party written interrogatories to be answered by the party served or, if the party served is a public or private corporation or a partnership or association, by any officer or agent, who shall furnish such information as is available to the party. Interrogatories may be served after commencement of the action and without leave of court, except that, if service is made by the plaintiff within 10 days after such commencement, leave of court granted with or without notice

Page 438

must first be obtained. The interrogatories shall be answered separately and fully in writing under oath. The answers shall be signed by the person making them; and the party upon whom the interrogatories have been served shall serve a copy of the answers on the party submitting the interrogatories within 15 days after the service of the interrogatories, unless the court, on motion and notice and for good cause shown, enlarges or shortens the time. Within 10 days after service of interrogatories a party may serve written objections thereto together with a notice of hearing the objections at the earliest practicable time. Answers to interrogatories to which objection is made shall be deferred until the objections are determined. Interrogatories may relate to any matters which can be inquired into under section 38-2101(b) and the answers may be used to the same extent as provided in section 38-2101(d) for the use of the deposition of a party. Interrogatories may be served after a deposition has been taken, and a deposition may be sought after interrogatories have been answered, but the court, on motion of the deponent or the party interrogated, may make such protective order as justice may require. The number of interrogatories or of sets of interrogatories to be served is not limited except as justice requires to protect the party from annoyance, expense, embarrassment, or oppression. The provisions of section 38-2105(b) are applicable for the protection of the party from whom answers to interrogatories are sought under this rule. 38-2109. Discovery and production of documents and things for inspection, copying, or photographing. (a) Upon motion of any party showing good cause therefor and upon notice to all other parties, and subject to the provisions of section 38-2105(b), the court in which an action is pending may (1) order any party to produce and permit the inspection and copying or photographing, by or on behalf of the moving party, of any designated documents, papers, books, accounts, letters, photographs, objects, or tangible things, not privileged,

Page 439

which constitute or contain evidence relating to any of the matters within the scope of the examination permitted by section 38-2101 (b) and which are in his possession, custody, or control, or (2) order any party to permit entry upon designated land or other property in his possession or control for the purpose of inspecting, measuring, surveying, or photographing the property or any designated object or operation thereon within the scope of the examination permitted by section 38-2101 (b). The order shall specify the time, place, and manner of making the inspection and taking the copies and photographs and may prescribe such terms and conditions as are just. (b) Discovery without court order. Copies of such designated documents or other things listed in (1) of subdivision (a) of this section as are subject to discovery without a showing of necessity or justification may be obtained without a court order by requiring such copies to be attached to the answers to interrogatories under section 38-2108 or produced at a deposition hearing in response to a notice to produce. In lieu of furnishing copies of such documents or other things, the party against whom discovery is sought may afford an opportunity for their examination and copying. Copies of statements concerning the action or its subject-matter previously given by the party seeking such copy shall be obtainable without court order in accord with the procedures of this subdivision. 38-2110. Physical and mental examination of persons. (a) Order for examination. In an action in which the mental or physical condition of a party is in controversy, the court in which the action is pending may order him to submit to a physical or mental examination by a physician. The order may be made only on motion for good cause shown and upon notice to the party to be examined and to all other parties and shall specify the time, place, manner, conditions, and scope of the examination and the person or persons by whom it is to be made.

Page 440

(b) Report of findings. (1) If requested by the person examined, the party causing the examination to be made shall deliver to him a copy of a detailed written report of the examining physician setting out his findings and conclusions. After such request and delivery the party causing the examination to be made shall be entitled upon request to receive from the party examined a like report of any examination, previously or thereafter made, of the same mental or physical condition. If the party examined refuses to deliver such report the court on motion and notice may make an order requiring delivery on such terms as are just, and if a physician fails or refuses to make such a report the court may exclude his testimony if offered at the trial. (2) By requesting and obtaining a report of the examination so ordered or by taking the deposition of the examiner, the party examined waives any privilege he may have in that action or any other involving the same controversy, regarding the testimony of every other person who has examined or may thereafter examine him in respect of the same mental or physical condition. 38-2111. Refusal to make discovery: consequences. (a) Refusal to answer. If a party or other deponent refuses to answer any question propounded upon oral examination, the examination shall be completed on other matters or adjourned, as the proponent of the question may prefer. Thereafter, on reasonable notice to all persons affected thereby, he may apply to the superior court in the county where the deposition is taken for an order compelling an answer. Upon the refusal of a deponent to answer any interrogatory submitted under section 38-2106 or upon the refusal of a party to answer any interrogatory submitted under section 38-2108 the proponent of the question may on like notice make like application for such an order. If the motion is granted and if the court finds that the refusal was without substantial justification the court shall require the refusing party or deponent and the party or attorney advising the refusal or either of them to pay to the examining party the amount of the reasonable

Page 441

expenses incurred in obtaining the order, including reasonable attorney's fees. If the motion is denied and if the court finds that the motion was made without substantial justification, the court shall require the examining party or the attorney advising the motion or both of them to pay to the refusing party or witness the amount of the reasonable expenses incurred in opposing the motion, including reasonable attorney's fees. (b) Failure to comply with order. (1) Contempt. If a party or other witness refuses to be sworn or refuses to answer any question after being directed to do so by the court in the county in which the deposition is being taken, the refusal may be considered a contempt of that court. (2) Other consequences. If any party or an officer or managing agent of a party refuses to obey an order made under subdivision (a) of this rule requiring him to answer designated questions, or an order made under section 38-2109 to produce any document or other thing for inspection, copying, or photographing or to permit it to be done, or to permit entry upon any land or other property, or an order made under section 38-2110 requiring him to submit to a physical or mental examination, the court may make such orders in regard to the refusal as are just, and among others the following: (i) An order that the matters regarding which the questions were asked, or the character or description of the thing or land, or the contents of the paper, or the physical or mental condition of the party, or any other designated facts shall be taken to be established for the purposes of the action in accordance with the claim of the party obtaining the order; (ii) An order refusing to allow the disobedient party to support or oppose designated claims or defenses; or prohibiting him from introducing in evidence designated documents or things or items of testimony, or from introducing evidence of physical or mental condition;

Page 442

(iii) An order striking out pleadings or parts thereof, or staying further proceedings until the order is obeyed, or dismissing the action or proceeding or any part thereof, or rendering a judgment by default against the disobedient party; (iv) In lieu of any of the foregoing orders or in addition thereto, an order directing the arrest of any party or agent of a party for disobeying any of such orders except an order to submit to a physical or mental examination. (c) Expenses on refusal to admit. If a party, after being served with a request based on Ga. Acts 1953 (Jan.-Feb. Session), pp. 224-226, Ga. Code Ann. section 81-1011, to admit the genuineness of any documents or the truth of any matters of fact, serves a sworn denial thereof and if the party requesting the admissions thereafter proves the genuineness of any such document or the truth of any such matter of fact, he may apply to the court for an order requiring the other party to pay him the reasonable expenses incurred in making such proof, including reasonable attorney's fees. Unless the court finds that there were good reasons for the denial or that the admissions sought were of no substantial importance, the order shall be made. (d) Failure of party to attend or serve answers. If a party or an officer or managing agent of a party wilfully fails to appear before the officer who is take his deposition, after being served with a proper notice, or fails to serve answers to interrogatories submitted under section 38-2108, after proper service of such interrogatories, the court on motion and notice may strike out all or any part of any pleading of that party, or dismiss the action or proceeding or any part thereof, or enter a judgment by default against that party. 38-2112. Subpoena for taking depositions; place of examination. (1) Proof of service of a notice to take a deposition as provided in sections 38-2105(a) and 38-2106(a) constitutes a sufficient authorization for the issuance by the clerk of the superior court for the county

Page 443

in which the deposition is to be taken of subpoenas for the persons named or described therein. The subpoena may command the person to whom it is directed to produce designated books, papers, documents, or tangible things which constitute or contain evidence relating to any of the matters within the scope of the examination permitted by section 38-2101, but in that event the subpoena will be subject to the provisions of subdivision (b) of section 38-2105. (2) A person who is to give a deposition may be required to attend an examination only in the county wherein he resides or is employed or transacts his business in person, except that a nonresident of a county may be required to attend in a county wherein he is not employed and transacts no business if he is served with a subpoena within the county. Section 2. The Code of Georgia of 1933 is hereby further amended by inserting before the first word Discovery in section 38-1201, providing for discovery at law, as amended by Ga. Acts 1955, p. 578, the words In accordance with the provisions of Chapter 38-21, so that section 38-1201 shall read, 38-1201. Discovery at law. In accordance with the provisions of Chapter 38-21, discovery may be had from the opposite party, either nominal or real, in any case pending in any court. Discovery may also be had from defendants in fi. fa. as to the property from which executions may be satisfied in the same manner as if said action was pending in the court to which such executions are returnable. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 25, 1959.

Page 444

REGISTRATION AND LICENSING OF MOTOR VEHICLES FOR HIRE. Code 68-709 Amended. No. 426 (House Bill No. 329). An Act to amend Code section 68-709 relating to the registration and licensing of motor vehicles for hire so as to exclude certain vehicles; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code section 68-709 relating to the registration and licensing of motor vehicles for hire is hereby amended by adding the following sentence at the end of said Code section, Provided, further, that any trailer or semi-trailer which is duly registered in any State other than the State of Georgia and entitled to operate in interstate commerce may be operated upon the highways of this State in the transportation of property without registration or license if such trailer or semi-trailer is being used in bona fide interchange between for-hire motor carrier and if the motor vehicle tractor pulling such trailer or semi-trailer is duly licensed and registered in the State of Georgia and if records as may be prescribed by the State Revenue Commissioner are maintained by the motor carrier providing such motive power to certify such interchange, so that said Code section 68-709, as amended, shall read: 68-709. Registration and licensing of motor vehicles for hire. Every owner of a motor vehicle who operates the same for hire, either for hauling passengers or freight, whether a resident or nonresident of this State, shall register the same with the State Revenue Commissioner and obtain a license therefor, and shall pay any and all fees and taxes which may be required by law; Provided, however, this section shall not apply to motor vehicles from States other than Georgia, where such other States do not require the purchase of such licenses and license

Page 445

tags by such motor vehicles owned and operated under Georgia licenses in such other States. Provided, further, that any trailer or semi-trailer which is duly registered in any State other than the State of Georgia and entitled to operate in interstate commerce may be operated upon the highways of this State in the transportation of property without registration or license if such trailer or semi-trailer is being used in bona fide interchange between for-hire motor carriers and if the motor vehicle tractor pulling such trailer or semi-trailer is duly licensed and registered in the State of Georgia and if records as may be prescribed by the State Revenue Commissioner are maintained by the motor carrier providing such motive power to certify such interchange. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 25, 1959. GEORGIA MILITARY COLLEGESOCIAL SECURITY COVERAGE. No. 427 (House Bill No. 485). An Act to amend an Act making provision 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 December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 294), as amended, particularly an Act approved February 18, 1956 (Ga. L. 1956, p. 75) and an Act approved March 21, 1958 (Ga. L. 1958, p. 198), so as to redefine the term political subdivisions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act making provision for the coverage of certain officers and employees of political subdivisions

Page 446

of the State 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) and an Act approved March 21, 1958 (Ga. L. 1958, p. 198) is amended by inserting at the end of subsection (f) of section 2 of said Act the words and the Board of Trustees of Georgia Military College, so that said subsection, as amended hereby, shall read as follows: (f) The term `political subdivision' within the terms of this Act, means counties and incorporated towns and cities and includes an instrumentality of (A) the State, (B) one or more political subdivisions of the State, or (C) the State and one or more of its political subdivisions; The Board of Regents of the University System of Georgia, and the Federal State Cooperative Inspection Service of the State of Georgia, and the Board of Trustees of Georgia Military College. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 25, 1959. CONVEYANCE OF LAND IN COFFEE COUNTY AUTHORIZED. No. 69 (House Resolution No. 171-513). A Resolution. Authorizing the conveyance of certain property in Coffee County; and for other purposes. Whereas, in 1956, W. R. Wilson, Sr., W. R. Wilson, Jr., J. T. Wilson, D. C. Sapp and John H. Adams of Coffee County did convey certain property to the State of Georgia; and

Page 447

Whereas, this property is more particularly described as follows (a) Deed dated January 13, 1956, from W. R. Wilson, Sr., W. R. Wilson, Jr. and John T. Wilson to the State of Georgia, said deed being recorded in the records of Coffee County, August 4, 1956, in deed book 108, folio 275; (b) Deed dated October 23, 1956, from D. C. Sapp, recorded in the records of Coffee County, October 24, 1956, in deed book 109, folio 123; and (c) Deed dated August 13, 1956, from John H. Adams, recorded October 18, 1958, in the records of Coffee County in deed book 109, folio 48; and Whereas, the purposes of the aforesaid conveyances were for the sole purpose of having a State park erected in Coffee County; and Whereas, said park has not been established and the plan for said park has been abandoned; and Whereas, the aforesaid property is now surplus and of no value to the State, and it would be inequitable for the State to retain title to such property. Now, therefore be it resolved by the General Assembly of Georgia that the Governor be, and he is hereby authorized to sell the aforesaid property on behalf of the State of Georgia. Such sales shall be to the persons from whom the property was conveyed. The consideration for such sales shall be set by the Governor at a purely nominal consideration, the moral obligation of the State being enough to support the conveyance in question. The Governor is hereby authorized to execute proper instruments to effectuate the conveyance. Approved March 25, 1959.

Page 449

RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1959 PROPOSING AMENDMENTS TO THE CONSTITUTION OF GEORGIA

Page 451

BAKER COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 7 (Senate Resolution No. 20). A Resolution. Proposing an amendment to the Constitution so as to provide that a member of the County Board of Education of Baker County must be a freeholder and to provide that a vacancy shall occur in the event a member removes his residence from the school district which he represents; 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, as amended by an amendment applicable to Baker County, ratified at the general election in 1954 and found in Georgia Laws 1953, Jan.-Feb. Sess., p. 298, is hereby amended by adding at the end of the aforesaid amendment applicable to Baker County the following: Any person, in order to be eligible to hold office as a member of the Board of Education of Baker County, must be a freeholder in the district which he seeks to represent. Any member of the Board who shall remove his residence from the school district from which he was elected shall cease to be a member of the Board and a vacancy shall immediately occur, which shall be filled in the manner hereinbefore provided. 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

Page 452

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 that a member of the County Board of Education of Baker County must be a freeholder and to provide that a vacancy shall occur in the event a member removes his residence from the school district which he represents. Against ratification of amendment to the Constitution so as to provide that a member of the County Board of Education of Baker County must be a freeholder and to provide that a vacancy shall occur in the event a member removes his residence from the school district which he represents. 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 asid 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 the proclamation thereon. Approved March 10, 1959.

Page 453

CHATTOOGA COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 51 (House Resolution No. 146-432). A Resolution. Proposing an amendment to the Constitution so as to provide for the election for members of the Board of Education of Chattooga County by the people; to prescribe the procedure connected therewith; to provide for the submission of this amendment for ratification or rejection; and for other purposes. Be it enacted 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 to the end thereof the following: The Board of Education of Chattooga County shall be composed of five members, to be elected as hereinafter provided. For the purpose of electing the members, Chattooga County is hereby divided into five education districts. Education District number one shall be composed of Militia District number 925. Education District number two shall be composed of Milita District number 870. Education District number three shall be composed of Militia District number 968 and Militia District number 927. Education District number four shall be composed of Militia District number 1484, Militia District number 1216, Militia District number 961, and Militia District number 1083. Education District number five shall be composed of Militia District number 940, Militia District number 962, and Militia District number 1382. The members of the board shall be elected only by the voters of the district which the member is to represent. Any person offering as a candidate to represent an education district on the board must reside in the district from

Page 454

which he offers. No person who resides in any part of Chattooga County embraced within the territory of an independent school system shall be eligible for election as a member of the board, nor may any such person be eligible to vote in any election to elect members of the board. No person shall be eligible for membership on the board unless he has resided in the district from which he offers as a candidate for at least one year immediately preceding the election. Each member of the board shall receive $10.00 per diem for each meeting. In the event this amendment is ratified, it shall be the duty of the Ordinary of Chattooga 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, 1960. Such election shall be for the purpose of electing the members of the Board of Education of Chattooga 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 by districts at least once preceding the date of the election in the official organ of Chattooga County. The members elected at such election shall take office January 1, 1961. Such members and all future members shall serve for a term of four years and until their successors are elected and qualified. All future elections shall be held quadrenially on the same day that county officials are elected, and the persons elected shall take office the following January 1. In case of a vacancy on the board for any cause other than expiration of a term of office, the remaining members of the board shall elect a person from that respective district where the vacancy exists who shall serve for the unexpired term. Elections. The Board of Education of Chattooga 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 such date. The county board of education as provided herein

Page 455

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, the Governor is hereby authorized and instructed to cause such proposed amendment to be published as provided in Article XIII, Section 1, 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 the amendment to the Constitution so as to provide for the election of the members of the Board of Education of Chattooga County by the people. Against ratification of the amendment to the Constitution so as to provide for the election of the members of the Board of Education of Chattooga 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,

Page 456

who shall, if such amendment be ratified, make proclamation thereof. Notice of Intention to apply for the Passage of a Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: Entitled an act to change the method of selecting county school board members, and to provide for the election of same by the people of the County. This 9th day of January, 1959. James H. Floyd Representative Chattooga County Joseph E. Loggins Representative Chattooga County Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James H. Floyd and Joseph E. Loggins, who, on oath, deposes and says that they are Representatives from Chattooga County, and that the attached copy of notice of intention to introduce local legislation was published in the Summerville News, which is the official organ of said county, on the following dates: January 15, 22, and 29, 1959. James H. Floyd Joseph E. Loggins Representatives, Chattooga County
Page 457

Sworn to and subscribed before me this 6th day of February, 1959. Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1959. PORT AND TERMINAL FACILITIES IN CLAY COUNTY. Proposed Amendment to the Constitution. No. 56 (House Resolution No. 167-513). A Resolution. Proposing an amendment to the Constitution so as to provide for the establishing, acquiring, constructing, improving and operating municipal port and terminal facilities in the City of Fort Gaines and Clay County; to prescribe the procedure connected therewith; to authorize Clay County to contract with the City of Fort Gaines with respect to municipal port and terminal facilities; to provide for the financing of such facilities; to authorize the condemnation of property or the acquisition of rights-of-way by contract or purchase or by other means as now provided by law, in connection with said municipal port and terminal facilities; to repeal conflicting laws and constitutional provisions; to provide for submission of the amendment for ratification or rejection and for other purposes. Be it resolved by the General Assembly of Georgia: Section 1. Article VII, Section VII, Paragraph I of the Constitution, is hereby amended by adding at the end thereof the following:

Page 458

The governing body of Clay County is hereby authorized to establish, acquire, construct, maintain operate, improve, and administer municipal port and terminal facilities in said county. In order to accomplish the foregoing, the governing authority is hereby authorized to acquire lands, rights-of-way, waterways, wharves, warehouses and all other equipment and appurtenances useful or convenient in connection therewith by contract or purchase or by the power of eminent domain, and to create indebtedness, and to issue general obligation bonds but the amount of such bonds outstanding at any one time shall not exceed $50,000, in addition to the seven per cent (7%) limitation now imposed by the Constitution. The governing body of said county is hereby given full authority to determine the aggregate amount of bonds to be issued from time to time, the maturity dates not to exceed 30 years from date of issue, the date of issuance and other details incident to the issuance and sale of said bonds. Such bonds may be issued after submitting the question of issuance to the voters of the county and the approval of such issuance by a majority of the qualified voters of said county voting on such questions. In the event such bonds are issued, the governing body shall provide for the assessment and collection of an annual tax on all the property in said county subject to taxation for bond purposes sufficient to pay the principal of and interest on said bonds as the same mature. The aforesaid governing body is further authorized to levy a tax, fee or charge as necessary to assure the acquisition, construction, equipping, and, thereafter, operating, maintaining and extending municipal port and terminal facilities; to contract with the governing authority of the City of Fort Gaines relative to the establishment, construction, maintenance, financing, administration, operation and use of such municipal port and terminal facilities, and such contract may include provisions relative to the joint operation of the aforesaid municipal port and terminal facilities with any municipal port and terminal facilities now or hereafter created in or by the City of

Page 459

Fort Gaines. The governing body of said county may also issue revenue anticipation bonds without limit and pledge to the payment thereof all revenues received from such port and terminal facilities. 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 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 provide for the establishment and financing of municipal port and terminal facilities in Clay County and to prescribe the procedure connected therewith. Against ratification of amendment to the Constitution so as to provide for the establishment and financing municipal port and terminal facilities in Clay County and to prescribe the procedure 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

Page 460

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 17, 1959. STABILIZED TAX PROGRAM AUTHORIZED FOR CITY OF ST. MARYS. Proposed Amendment to the Constitution. No. 68 (House Resolution No. 39-71). A Resolution. Proposing an amendment to the Constitution, so as to authorize the governing authority of the City of St. Marys to bind the said city by contract with any corporation, partnership or individual so as to provide a stabilized property tax program for said city; 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 1 of the Constitution, relating to powers, limitations and uniformity of taxation and to exemptions therefrom is hereby amended by adding a new paragraph at the end thereof, to read as follows: The City of St. Marys is hereby granted authority to bind itself by contract to a stabilized property tax program with any corporation, partnership or individual. 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 Essembly, and the same has

Page 461

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 so as to grant authority to the City of St. Marys to bind itself by contract to a stabilized property tax program. Against ratification of amendment to the Constitution so as to grant authority to the City of St. Marys to bind itself by contract to a stabilized property tax program. 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 18, 1959.

Page 462

COMPILED RESULTS OF CONSTITUTIONAL AMENDMENTS OF 1958 COUNTY 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST FOR AGAINST Appling 151 130 141 124 102 151 108 129 70 194 111 142 95 150 74 163 68 171 78 190 62 163 56 198 43 173 61 190 75 181 72 181 Atkinson 244 93 144 92 88 125 90 106 69 240 109 74 74 115 67 126 53 135 111 152 64 126 34 188 45 126 48 172 56 139 39 147 Bacon 331 77 292 88 206 121 105 101 186 199 206 139 148 172 124 139 120 118 127 140 139 144 107 191 88 151 167 215 112 227 82 203 Baker 93 25 96 26 74 46 73 40 75 61 93 45 56 39 69 49 55 57 56 58 52 53 44 75 47 58 74 46 54 73 40 58 Baldwin 1,037 415 964 435 820 594 581 747 587 852 857 576 738 720 729 713 589 776 534 831 595 773 467 942 597 721 555 831 493 856 446 963 Banks 53 48 47 56 30 62 43 45 52 45 62 39 52 39 18 70 26 66 25 67 24 64 19 71 17 65 52 46 23 72 24 67 Barrow 367 138 218 151 173 196 126 203 127 246 197 181 146 208 155 193 122 218 133 227 130 211 96 274 98 224 122 250 96 277 92 270 Bartow 394 198 378 183 287 259 221 261 217 359 339 229 263 305 237 282 214 300 228 323 239 278 156 408 178 307 193 374 157 394 173 357 Ben Hill 247 47 198 53 139 111 135 100 140 105 175 62 142 99 146 87 131 99 140 98 145 84 112 126 116 103 117 124 157 112 106 132 Berrien 161 59 144 93 87 14 88 108 76 139 105 105 87 121 98 101 81 104 113 111 74 120 58 157 61 124 63 138 48 162 44 152 Bibb 4,961 1,750 4,939 1,650 4,179 2,239 3,428 2,560 3,250 3,240 4,634 1,892 3,989 2,521 3,805 2,463 3,351 2,746 3,071 3,053 3,456 2,565 2,741 3,443 3,006 2,532 3,025 3,195 2,727 3,369 2,670 3,514 Bleckley 226 88 245 74 179 111 117 139 114 343 202 99 159 135 137 137 111 153 162 136 133 141 103 185 106 134 231 246 108 174 84 201 Brantley 75 26 75 18 50 29 67 20 44 34 52 26 35 34 32 32 25 37 27 40 32 28 27 37 26 32 54 27 35 45 26 40 Brooks 216 146 234 126 159 178 133 157 114 240 165 150 123 195 157 151 124 177 107 194 109 176 182 215 66 174 97 217 232 212 73 232 Bryan 92 25 90 15 77 18 64 25 53 43 78 20 70 22 49 31 45 35 46 37 51 30 42 41 41 35 43 43 50 35 37 46 Bulloch 383 95 350 119 243 165 221 128 235 195 239 150 204 169 188 153 166 163 214 177 138 196 142 202 129 169 209 198 292 193 122 217 Burke 234 62 233 74 158 135 155 108 122 179 186 119 138 152 160 113 138 127 169 116 158 115 110 172 124 126 111 176 112 169 103 180 Butts 98 43 103 36 79 46 61 50 59 67 86 40 66 52 62 54 59 50 60 60 74 49 51 68 49 55 53 67 64 65 51 [Illegible Text] Calhoun 110 23 107 13 75 40 59 45 60 52 90 34 72 42 65 39 52 45 59 41 66 35 67 61 45 44 59 61 39 70 34 75 Camden 192 48 197 48 149 85 154 70 119 121 182 60 114 87 95 87 86 96 83 109 90 101 74 119 73 94 104 122 84 108 68 122 Candler 45 19 43 23 29 30 8 24 26 38 33 27 35 31 36 20 24 31 46 23 32 25 19 40 25 28 26 36 19 41 22 [Illegible Text] Carroll 1,029 675 885 745 624 921 397 1,007 496 1,135 740 825 545 979 617 856 447 951 463 1,050 481 941 304 1,223 363 944 446 1,119 321 1,203 320 1,137 Catoosa 291 124 285 109 167 186 114 171 114 310 345 147 125 217 116 176 107 188 112 218 121 181 78 261 72 197 91 282 89 256 87 244 Chariton 117 51 101 44 77 50 71 44 64 59 63 55 63 58 62 51 54 57 50 76 60 60 51 72 51 58 70 77 59 67 49 [Illegible Text] Chatham 3,198 2,159 2,892 2,241 2,129 2,649 1,708 1,542 1,801 3,003 1,611 1,645 2,239 2,722 2,144 2,451 2,037 2,600 1,724 2,841 1,180 1,783 1,489 3,079 917 1,845 1,395 3,208 1,386 3,051 1,316 3,154 Chattahoochee 46 12 44 12 29 21 14 25 31 25 36 15 23 25 23 16 22 20 21 28 22 28 19 33 15 22 21 27 25 27 14 [Illegible Text] Chattooga 230 129 217 131 151 203 124 204 118 252 177 181 123 236 134 182 98 231 76 247 101 208 61 268 88 202 87 239 75 246 48 [Illegible Text] Cherokee 391 218 354 255 246 331 178 349 210 402 285 299 217 353 292 304 185 364 176 297 189 275 92 521 158 260 189 428 120 483 142 446 Clarke 1,694 762 1,833 736 1,462 929 1,154 1,147 1,002 1,428 1,480 899 1,318 1,065 1,235 977 1,098 1,114 869 1,403 865 1,397 739 1,594 923 1,154 831 1,518 871 1,584 622 1,905 Clay 66 32 53 39 46 20 31 42 33 56 42 44 39 46 48 38 37 44 39 44 38 40 28 60 28 42 29 54 28 52 31 51 Clayton 2,321 585 2,333 593 1,652 1,008 1,155 1,203 1,040 1,715 1,959 912 1,376 1,242 1,387 1,017 1,164 1,252 1,068 1,452 1,189 1,284 858 1,725 891 1,297 956 1,563 697 1,824 671 [Illegible Text] Clinch 124 18 148 13 100 31 78 23 82 58 150 26 109 29 55 31 45 32 47 47 49 34 48 42 36 31 73 46 66 36 40 53 Cobb 2,400 842 2,342 914 1,726 1,350 1,331 1,653 1,036 2,143 1,974 1,175 1,504 1,671 1,598 1,425 1,237 1,753 1,036 2,004 1,299 1,676 767 2,408 1,165 1,705 939 2,217 644 2,553 771 2,271 Coffee 202 110 283 1 173 124 157 123 129 183 228 121 134 157 118 141 115 151 136 160 126 151 85 224 83 155 97 209 92 222 92 [Illegible Text] Colquitt 492 127 456 149 342 231 308 195 277 318 410 188 309 252 308 215 275 252 304 243 272 243 197 352 219 255 262 324 197 352 222 339 Columbia 118 17 119 15 100 28 87 31 85 45 110 19 92 33 96 28 87 35 82 46 82 37 82 43 82 28 78 47 79 43 76 48 Cook 350 172 272 275 160 368 161 337 126 394 200 258 149 372 158 345 163 307 153 378 126 316 96 435 50 391 122 420 110 455 61 444 Coweta 467 102 420 121 303 200 236 219 209 312 349 155 265 225 288 182 236 218 228 261 235 232 147 349 203 336 206 309 162 336 197 [Illegible Text] Crawford 101 69 96 68 70 91 57 96 56 111 73 89 65 65 51 106 54 99 42 109 48 109 40 117 41 104 45 116 48 107 28 [Illegible Text] Crisp 246 62 253 54 196 96 168 104 149 152 109 92 174 120 172 95 152 111 172 124 166 111 130 161 141 106 135 158 128 163 120 162 Dade 85 25 85 18 52 36 29 44 55 47 70 32 50 58 41 32 48 38 44 40 51 41 40 48 27 37 49 45 26 65 21 68 Dawson 22 29 33 27 31 24 12 31 29 34 24 25 24 25 11 33 13 31 15 33 18 29 15 38 9 36 28 29 39 31 12 35 Decatur 255 106 279 114 201 154 174 182 168 213 238 143 181 183 200 166 154 185 158 199 159 193 118 280 145 196 149 228 107 262 124 [Illegible Text] DeKalb 7,497 4,635 7,536 4,679 5,617 6,154 4,211 6,788 3,300 8,504 6,626 5,252 5,248 6,496 5,408 5,663 4,116 6,554 3,818 7,408 4,525 6,479 2,511 9,187 3,854 6,407 2,783 8,979 2,107 9,529 2,781 [Illegible Text] Dodge 246 76 247 58 219 96 155 132 162 158 168 100 112 135 130 102 92 145 189 110 123 118 84 161 145 139 157 129 87 153 80 167 Dooly 178 85 151 100 103 134 76 129 82 167 127 115 104 125 81 138 76 139 123 119 85 132 88 158 51 137 62 168 86 159 54 174 Dougherty 1,492 314 1,148 209 861 475 689 492 705 708 1,036 441 752 607 847 377 671 540 579 583 789 522 511 819 592 476 582 739 663 853 735 [Illegible Text] Douglas 253 153 242 169 184 210 125 233 137 245 220 180 154 246 172 201 140 230 120 246 130 226 116 256 103 228 101 262 96 274 107 [Illegible Text] Early 162 108 153 88 108 117 73 127 85 [Illegible Text] 115 104 83 130 86 122 76 125 97 115 91 114 53 159 55 128 70 146 58 166 54 155 Echols 27 4 27 4 25 5 22 6 9 19 16 7 20 8 27 8 19 9 11 17 20 8 17 13 14 13 14 16 19 9 14 14 Effingham 167 35 148 51 104 74 106 64 105 90 120 77 108 81 91 81 73 94 77 104 102 81 82 102 63 89 87 96 90 88 65 111 Elbert 405 176 386 181 282 250 239 240 270 373 311 239 235 302 277 208 220 255 193 321 239 253 186 390 182 255 249 358 155 392 139 [Illegible Text] Emanuel 420 68 384 91 320 121 243 164 311 183 345 139 310 168 247 143 199 160 267 161 281 112 184 258 172 178 290 184 250 205 143 284 Evans 116 30 80 30 50 46 40 47 37 63 103 44 54 51 34 40 25 54 83 46 34 57 40 58 27 50 32 60 211 44 27 71 Fannin 228 137 210 166 144 196 111 191 100 254 153 185 115 210 91 202 72 214 77 231 91 202 77 304 62 215 111 272 97 291 70 244 Fayette 104 96 110 89 76 117 62 123 63 115 101 108 70 133 76 117 60 127 71 126 50 135 40 154 48 127 38 160 39 154 37 157 Floyd 1,168 399 1,100 460 864 623 651 719 631 [Illegible Text] 979 539 752 733 775 652 669 754 636 843 703 745 442 1,100 533 781 544 988 382 1,124 424 1,053 Forsyth 90 77 84 83 62 98 36 121 55 119 68 104 55 111 46 115 39 120 31 136 44 123 52 137 31 124 39 133 32 142 32 127 Franklin 182 114 192 107 138 135 109 135 100 [Illegible Text] 158 125 143 145 142 117 95 154 110 170 93 164 70 217 78 150 103 188 85 199 57 [Illegible Text] Fulton 11,829 6,266 10,865 6,834 8,485 8,587 6,293 10,014 5,351 [Illegible Text] 10,211 7,553 8,464 8,931 8,502 8,129 6,277 10,189 6,133 10,404 6,895 9,311 3,554 14,096 6,309 9,249 4,216 13,452 3,343 14,080 4,781 [Illegible Text] Gilmer 589 114 394 105 372 164 173 216 203 282 292 147 238 167 180 185 178 202 164 231 204 199 188 263 142 194 188 244 158 240 147 [Illegible Text] Glascock 57 11 53 13 43 22 14 18 39 [Illegible Text] 51 14 35 21 37 16 33 14 44 21 29 23 32 23 26 17 35 15 33 19 32 [Illegible Text] Glynn 1,132 397 999 491 773 699 943 577 496 965 856 512 658 809 728 670 580 840 618 799 680 729 475 917 579 752 447 [Illegible Text] 499 927 479 [Illegible Text] Gordon 307 119 306 122 211 181 149 196 208 204 273 130 177 199 184 168 153 179 159 198 184 158 98 275 108 193 150 237 99 271 107 [Illegible Text] Grady 288 132 288 135 198 186 157 197 148 234 245 164 158 194 152 204 135 204 142 203 133 210 113 245 106 200 131 234 122 228 108 [Illegible Text] Greene 238 64 233 70 173 101 140 95 155 [Illegible Text] 171 97 150 115 154 92 136 109 144 117 161 91 193 130 128 99 154 125 200 116 107 [Illegible Text] Gwinnett 663 425 627 448 448 605 313 664 331 711 501 530 381 676 396 602 339 661 298 735 339 653 231 804 263 689 282 777 271 772 220 815 Habersham 251 143 244 153 179 186 133 196 138 251 209 181 155 221 175 173 128 209 120 239 125 224 89 308 114 195 127 266 93 295 80 [Illegible Text] Hall 1,047 1,183 783 1,406 611 1,460 559 1,523 452 1,722 691 1,449 582 1,573 658 1,451 517 1,490 301 1,851 526 1,592 299 1,853 430 1,581 397 1,745 340 1,805 264 [Illegible Text] Hancock 158 64 148 72 115 89 97 92 92 [Illegible Text] 127 95 107 86 83 96 82 104 102 89 94 104 73 123 73 107 85 108 133 115 91 125 Haralson 199 97 164 110 124 149 79 166 82 [Illegible Text] 134 141 105 162 93 156 89 157 103 181 92 153 72 213 68 166 85 190 76 203 71 [Illegible Text] Harris 409 113 387 117 281 193 211 188 250 [Illegible Text] 303 166 232 210 254 153 211 205 199 238 237 178 178 290 204 180 234 274 189 267 148 291 Hart 80 42 96 17 54 49 43 60 72 [Illegible Text] 68 39 45 56 47 61 63 40 47 66 51 50 35 76 31 51 76 44 35 76 30 [Illegible Text] Heard 120 150 104 150 85 175 52 189 78 [Illegible Text] 89 168 60 182 65 174 59 180 57 191 52 184 64 195 46 183 74 190 64 190 41 204 Henry 645 252 599 281 426 385 301 415 310 [Illegible Text] 503 325 399 404 394 322 296 411 311 446 327 409 246 586 268 401 275 555 238 572 [Illegible Text] [Illegible Text] Houston 1,273 246 1,293 222 932 473 702 582 571 [Illegible Text] 1,031 385 725 635 788 513 635 627 702 692 627 692 556 792 545 615 558 796 489 843 406 [Illegible Text] Irwin 122 17 109 28 84 42 62 56 67 [Illegible Text] 81 50 70 57 74 55 68 66 85 55 78 47 29 106 58 58 70 67 44 89 42 63 Jackson 251 144 241 150 183 193 143 194 142 [Illegible Text] 194 201 171 221 172 190 139 209 127 249 144 212 120 283 111 227 118 277 100 293 79 247 Jasper 164 74 178 66 109 130 96 119 123 [Illegible Text] 153 90 126 114 134 102 95 125 101 126 121 114 70 167 74 135 121 120 79 159 71 [Illegible Text] Jeff Davis 76 74 71 72 48 89 33 90 24 [Illegible Text] 49 86 33 93 33 97 22 99 39 98 34 92 10 134 17 98 20 124 13 138 18 [Illegible Text] Jefferson 245 72 239 131 162 131 146 112 155 [Illegible Text] 181 114 135 148 173 98 143 118 164 126 160 117 143 172 129 109 119 164 82 204 94 [Illegible Text]

Page 464

Jenkins 88 8 79 12 60 70 45 29 50 39 58 16 52 22 64 19 52 20 62 19 50 20 39 34 36 31 39 33 31 43 33 39 Johnson 72 37 67 43 49 52 34 54 34 67 56 48 45 53 40 49 38 55 62 50 54 42 30 64 23 60 30 67 32 63 25 71 Jones 348 45 231 119 205 129 173 149 161 174 228 109 196 134 186 156 174 131 122 181 166 178 107 218 157 148 152 164 105 204 115 221 Lamar 209 119 197 123 152 152 111 172 99 212 181 132 139 169 140 151 113 180 120 179 115 172 76 221 111 163 69 209 76 212 90 198 Lanier 51 4 49 4 37 15 39 8 28 20 38 9 35 12 34 12 32 14 35 4 30 15 27 22 31 16 36 23 28 19 26 22 Laurens 302 103 301 97 242 128 210 129 218 165 262 110 202 159 214 121 183 151 226 140 201 161 185 205 181 139 187 186 186 187 140 206 Lee 71 36 70 33 51 49 42 49 49 55 61 40 46 53 40 53 46 48 52 51 47 45 41 60 31 54 46 56 55 61 31 65 Liberty 164 25 169 35 123 46 132 41 121 81 158 52 110 65 90 69 83 88 98 83 93 74 76 104 72 85 91 101 71 96 79 94 Lincoln 95 49 68 55 47 61 30 61 54 71 57 54 41 67 42 58 35 60 27 77 36 64 29 78 21 69 35 68 41 74 15 81 Long 67 14 110 13 81 33 60 19 80 49 87 26 110 23 30 38 23 42 93 34 33 35 57 49 22 44 70 45 30 37 21 46 Lowndes 503 232 493 239 380 317 333 295 262 457 426 275 308 375 339 312 293 364 275 376 278 354 183 470 235 338 218 441 182 458 181 461 Lumpkin 120 122 104 143 84 154 58 162 70 172 92 146 75 166 77 154 59 159 33 190 63 162 32 217 45 164 50 183 35 194 26 204 Macon 147 96 156 92 111 126 78 127 91 148 122 114 103 129 104 107 77 126 85 144 84 128 77 174 60 132 78 166 92 166 66 164 Madison 89 86 86 75 62 92 45 96 52 121 80 81 68 92 51 88 49 90 44 96 50 94 24 140 31 96 35 122 26 139 18 137 Marion 73 23 64 24 54 36 37 36 46 51 51 36 40 44 44 35 37 38 42 40 39 40 34 53 32 37 37 53 29 55 25 54 McDuffie 102 51 109 49 87 65 74 72 58 103 94 60 81 75 77 66 69 73 81 71 68 83 57 105 64 67 59 101 63 94 60 87 McIntosh 226 70 217 69 160 100 213 60 231 144 174 98 160 121 128 119 106 131 108 133 121 116 107 150 90 134 117 138 102 152 91 157 Meriwether 293 135 285 137 190 218 165 220 148 267 222 184 175 230 191 204 167 214 178 229 199 211 137 306 139 221 133 293 108 329 102 301 Miller 81 22 69 24 32 71 57 32 61 38 62 29 32 56 51 37 31 60 24 74 55 34 34 71 45 37 55 44 26 73 28 64 Mitchell 170 66 159 63 126 98 78 123 112 116 135 87 104 121 116 86 86 106 87 117 101 93 66 148 79 97 140 122 70 161 70 144 Monroe 286 194 240 214 187 255 163 268 157 292 201 244 166 280 186 253 146 285 144 294 149 296 137 312 134 280 151 301 125 309 94 350 Montgomery 87 33 56 45 40 44 43 47 59 48 46 44 45 49 29 47 30 45 56 48 33 44 26 61 20 48 60 47 25 65 42 54 Morgan 185 94 174 88 147 100 125 114 119 152 158 107 147 108 144 96 123 111 136 123 134 105 101 188 119 110 104 179 162 141 124 149 Murray 230 58 228 58 148 103 79 129 140 158 152 97 114 160 119 113 94 118 104 127 105 124 67 226 71 115 148 209 93 236 80 162 Muscogee 4,095 1,215 3,455 1,715 2,743 2,198 2,543 2,080 2,225 2,849 3,177 1,791 2,646 2,210 2,622 2,085 2,337 2,304 2,147 2,517 2,535 2,069 1,907 2,689 2,042 2,293 1,831 2,814 1,998 2,643 1,857 2,873 Newton 454 181 436 191 354 252 277 293 293 336 390 230 329 274 323 268 273 295 291 303 297 286 206 430 255 301 258 372 208 426 216 383 Oconee 84 38 83 36 54 55 45 51 50 65 71 44 48 56 48 53 44 55 44 57 35 64 26 81 26 59 43 66 31 77 21 83 Oglethorpe 88 66 81 77 61 79 53 74 64 97 66 71 63 75 72 66 54 66 52 84 56 87 41 104 46 71 55 91 50 98 40 96 Paulding 157 81 149 88 122 101 67 121 109 136 136 94 116 113 104 101 79 117 67 144 76 121 67 146 65 110 76 139 53 147 53 141 Peach 269 56 246 50 214 71 159 98 149 140 218 66 192 93 173 99 160 107 161 118 138 133 156 143 131 118 139 135 161 130 126 148 Pickens 347 114 328 111 214 182 124 213 168 253 242 153 178 189 163 167 162 178 134 223 170 177 139 266 107 205 144 236 115 247 128 238 Pierce 186 73 207 73 134 93 311 47 106 134 152 90 132 105 76 96 80 95 111 109 97 99 61 138 56 111 92 112 71 144 69 124 Pike 212 107 194 136 112 170 88 134 120 200 135 153 111 158 96 142 70 161 98 164 125 148 74 194 70 155 87 197 75 186 58 201 Polk 577 215 548 302 444 312 319 325 312 471 486 304 370 345 388 388 322 400 294 438 322 366 242 500 245 398 276 478 229 517 237 458 Pulaski 104 117 113 108 94 119 71 117 76 158 97 120 86 126 71 107 70 130 94 129 70 131 70 171 51 137 54 158 53 164 71 157 Putnam 153 32 150 32 112 52 97 47 88 87 123 48 101 65 101 58 82 66 80 78 90 63 61 105 66 66 65 99 76 94 64 101 Quitman 63 13 59 9 34 18 32 16 42 34 51 20 37 11 22 12 16 14 46 7 49 19 56 19 24 16 45 25 49 18 34 23 Rabun 129 37 124 42 100 52 55 70 78 72 87 62 70 66 66 56 56 70 57 84 63 67 42 113 46 69 67 93 46 101 38 107 Randolph 222 163 211 180 153 221 125 235 125 253 181 208 150 227 171 198 134 227 123 236 140 223 101 266 107 231 105 258 110 259 105 262 Richmond 1,775 626 1,722 606 1,251 854 1,089 823 1,079 1,271 493 729 1,125 975 1,014 858 860 995 919 1,026 1,149 812 1,984 1,669 811 930 1,029 1,193 770 1,324 899 1,239 Rockdale 247 129 247 142 175 195 121 216 139 251 204 170 163 203 165 189 140 206 155 216 156 202 100 264 104 223 128 245 138 251 82 273 Schley 41 26 37 28 26 37 30 30 28 33 30 34 29 35 31 28 24 31 30 32 25 31 19 45 19 36 22 41 16 43 15 49 Screven 70 23 67 38 50 35 47 31 43 55 58 33 50 40 45 34 37 38 54 41 43 34 29 53 30 38 42 41 33 50 26 51 Seminole 120 85 116 80 98 99 83 104 45 248 118 82 112 90 98 89 104 92 116 86 108 88 137 91 90 92 60 203 149 97 94 92 Spalding 1,234 384 1,287 352 875 559 706 586 688 762 975 434 704 651 748 515 638 622 572 752 691 592 416 970 549 590 529 883 532 1,014 458 869 Stephens 175 59 187 72 156 88 106 110 122 114 172 88 165 99 146 84 142 79 101 131 118 104 104 139 112 87 114 134 107 138 84 153 Stewart 146 45 120 50 105 59 84 52 83 89 109 56 90 76 91 50 79 57 90 72 82 62 85 87 67 56 89 80 78 81 67 83 Sumter 374 230 326 244 263 312 224 322 192 392 289 270 231 336 250 298 199 349 213 346 217 323 167 394 191 354 167 405 147 416 163 395 Talbot 215 91 201 106 150 145 138 129 112 196 158 135 135 153 146 122 135 128 116 163 144 133 94 218 124 146 90 225 102 215 89 197 Taliaferro 46 15 44 11 32 12 19 19 26 23 34 17 32 19 23 20 19 19 24 25 25 17 21 24 16 14 34 26 24 23 15 22 Tattnall 195 120 164 128 119 113 90 148 130 134 117 135 100 148 55 156 70 156 77 155 60 147 141 163 70 134 75 163 74 155 54 174 Taylor 156 59 150 64 112 87 75 108 72 135 124 82 96 107 89 97 82 105 104 117 76 113 51 147 58 117 60 132 48 153 54 139 Telfair 105 17 108 12 83 21 71 19 61 44 94 22 75 34 61 24 52 26 338 28 64 28 432 173 47 33 58 39 51 48 49 43 Terrell 330 79 276 81 206 129 181 124 226 154 231 110 193 140 181 115 171 117 198 118 185 130 147 201 149 129 201 166 176 178 132 169 Thomas 577 354 570 352 399 485 369 469 322 577 499 509 406 492 405 430 332 485 316 544 377 471 271 593 277 496 271 591 254 604 238 627 Tift 433 152 427 170 320 247 279 220 219 393 355 228 256 291 323 219 261 253 274 265 260 270 178 370 221 258 213 361 170 410 159 385 Toombs 270 77 241 92 168 130 181 109 146 81 208 98 195 125 155 117 110 153 169 136 125 145 110 121 87 148 149 165 178 214 97 202 Towns 81 28 78 20 61 28 35 41 50 36 59 28 47 38 44 31 40 34 39 35 40 38 26 62 34 37 39 53 18 76 23 55 Treutlen 109 46 98 86 82 65 77 92 70 108 86 95 79 102 79 66 71 133 79 66 77 62 56 90 67 74 46 128 61 94 71 62 Troup 758 302 768 312 585 450 496 491 421 633 682 367 539 489 581 414 443 534 400 604 475 512 337 693 441 473 403 673 300 738 341 671 Turner 163 52 161 54 106 75 97 82 77 116 103 79 119 87 107 71 92 68 92 113 86 100 70 122 68 87 75 113 64 121 58 120 Twiggs 70 87 78 81 63 92 55 96 54 104 63 93 67 86 53 97 59 92 60 95 50 100 57 104 50 95 48 108 51 105 52 89 Union 190 29 59 33 51 65 31 72 104 71 85 34 50 82 71 42 62 47 43 70 47 66 48 108 28 63 93 68 35 90 32 79 Upson 915 187 486 213 384 289 328 298 311 364 359 270 251 382 275 325 213 382 236 374 276 319 155 479 197 321 250 387 146 468 167 439 Walker 514 386 471 415 319 539 264 511 223 [Illegible Text] 391 482 306 549 301 496 226 585 250 560 227 543 143 688 188 555 190 632 162 674 182 611 Walton 241 169 225 176 166 211 125 209 132 [Illegible Text] 200 158 139 229 165 183 136 206 170 188 130 213 78 329 145 197 129 253 92 301 129 280 Ware 608 175 584 171 418 278 446 227 315 416 642 199 511 310 392 278 293 361 280 402 365 322 263 455 286 316 272 434 271 413 246 456 Warren 82 47 78 51 61 62 67 56 81 71 63 64 61 63 72 45 56 61 56 63 58 61 64 78 55 53 60 78 105 65 47 78 Washington 302 189 270 223 204 246 146 246 148 [Illegible Text] 214 245 200 257 191 220 146 243 176 247 164 247 109 329 115 246 116 315 122 308 112 311 Wayne 345 134 339 128 234 196 280 128 186 258 265 184 205 232 178 201 138 235 144 227 162 217 106 309 110 220 174 249 162 290 101 245 Webster 81 33 80 31 67 40 46 47 66 [Illegible Text] 50 56 49 38 57 57 36 53 45 63 50 40 62 47 44 50 58 49 53 51 35 65 Wheeler 78 20 69 12 48 21 34 23 27 34 62 28 54 23 30 24 29 28 49 31 29 26 30 31 22 27 72 31 32 40 22 44 White 87 34 80 37 68 46 48 55 53 55 63 49 49 58 53 50 40 63 38 62 46 61 31 92 32 56 55 58 40 77 26 83 Whitfield 515 209 486 209 383 315 262 363 307 [Illegible Text] 441 265 322 356 320 315 276 349 244 400 348 312 191 485 226 368 273 403 178 501 199 456 Wilcox 130 42 117 47 85 59 85 53 89 [Illegible Text] 82 51 77 53 72 55 67 58 66 63 72 55 55 74 55 69 77 69 55 73 59 70 Wilkes 297 266 283 268 233 304 176 314 168 271 234 307 186 333 203 287 156 333 153 366 143 344 133 392 128 313 136 396 136 373 113 401 Wilkinson 102 49 92 56 77 61 52 72 53 [Illegible Text] 72 69 68 66 62 74 50 69 48 89 55 67 53 77 31 70 48 74 108 72 45 82 Worth 168 70 153 95 106 116 87 118 92 [Illegible Text] 118 106 82 138 97 117 94 117 96 126 83 127 57 159 66 135 81 134 71 144 60 150 TOTALS 80,377 36,042 75,150 38,369 56,862 50,600 45,488 53,234 42,009 69,146 64,348 44,063 52,292 55,357 52,118 49,290 42,751 56,805 41,969 61,648 44,888 54,136 33,220 76,036 37,122 54,603 36,489 71,727 31,986 75,383 31,516 72,044

Page 469

SUPERIOR COURT CALENDAR FOR 1959 SUPREME COURT OF GEORGIA HON. W. H. DUCKWORTH Chief Justice HON. LEE B. WYATT Presiding Justice HON. T. GRADY HEAD Associate Justice HON. T. S. CANDLER Associate Justice HON. J. H. HAWKINS Associate Justice HON. BOND ALMAND Associate Justice HON. CARLTON MOBLEY Associate Justice ROBERT H. BRINSON, JR. Law Assistant T. E. DUNCAN Law Assistant MISS MAUD SAUNDERS Law Assistant MRS. EFFIE A. MAHAN Law Assistant L. HAROLD GLORE Law Assistant ROY M. THORNTON, JR. Law Assistant JOHN PARHAM RABUN, JR. Law Assistant MISS KATHARINE C. BLECKLEY Clerk HENRY H. COBB Deputy Clerk ARTHUR H. CODINGTON Reporter GEORGE H. RICHTER Assistant Reporter 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 D. QUILLIAN Judge HON. H. E. NICHOLS Judge CHARLES ROY ADAMS Law Assistant MRS. GLADYS T. MEDLOCK Law Assistant MRS. ALFREDDA WILKERSON Law Assistant H. GRADY ALMAND Law Assistant JOHN HOGG Law Assistant BEN ESTES Law Assistant MORGAN THOMAS Clerk RALPH E. CARLISLE Deputy Clerk MISS EDNA EARL BENNETT Special Deputy Clerk ARTHUR H. CODINGTON Reporter GEORGE H. RICHTER Assistant Reporter J. I. GUICE Sheriff

Page 470

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 471

ATLANTIC CIRCUIT. HON. HENRY H. DURRENCE, Judge, Claxton. 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 472

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. JEFFERSON L. DAVIS, Judge, Cartersville. RONALD F. CHANCE, Solicitor-General, Calhoun. BartowFirst Mondays in February and August; fourth Mondays in April and October. GordonFirst Mondays in March and September; fourth Mondays in May and November. MurrayThird Mondays in February and August; second Mondays in May and November. WhitfieldSecond Mondays in January and July; first Mondays in April and October.

Page 473

CLAYTON CIRCUIT. HON. WILLIAM H. REYNOLDS, Judge, Jonesboro. HAROLD R. BANKE, 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 474

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. TreutlenThird Mondays in February and August. 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 second and third Mondays in 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 475

LOOKOUT MOUNTAIN CIRCUIT HON. JOHN W. DAVIS, Judge, Summerville. EARL B. (BILL) SELF, Solicitor-General, Summerville. CatoosaFirst Mondays in February and August, and second Mondays in May and November. ChattoogaSecond Mondays in January, April, July and October. DadeThird Mondays in March, June and September, and second Monday in December. 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. PeachFirst and second Mondays in March and August, and third and fourth Mondays in November. MIDDLE CIRCUIT. HON. ROBERT H. HUMPHREY, Judge, Swainsboro. W. H. LANIER, Solicitor-General, Metter. CandlerFirst and second Mondays in February and August. EmanuelSecond Mondays in January, April, July and October. JeffersonSecond Mondays in May and November. ToombsFourth Mondays in February, May, August, and November. WashingtonFirst Mondays in March, June, September and December.

Page 476

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. CAREY SKELTON, Judge, Hartwell. CLETE D. JOHNSON, Solicitor-General, Royston. 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 477

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. J. 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. WheelerSecond Mondays in February and October, and third Monday in June. OGEECHEE CIRCUIT. HON. J. L. RENFROE, Judge, Statesboro. WALTON USHER, Solicitor-General, Guyton. BullochFourth Mondays in January, April, July, and October. EffinghamThird Mondays in April and October. JenkinsSecond Mondays in May and November. ScrevenSecond Mondays in January, April and July; third Monday in November.

Page 478

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. BOB HUMPHREYS, Solicitor-General, Moultrie. 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 479

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. VAUGHN, 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. DAN WINN, Solicitor-General, Cedartown. DouglasThird Mondays in March and September. HaralsonThird Mondays in January, July, and October. PauldingSecond Monday in February, and first Mondays in May, August, and November. PolkFourth Mondays in February and August.

Page 480

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 481

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 482

INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION. Baker County Board of Education 451 Chattooga County Board of Education 453 Port and terminal facilities in Clay County 457 Stabilized tax program for City of St. Marys. 460 MEMORIALS AND REQUESTS TO CONGRESS. Memorial to Congress to amend U. S. Constitution, education 383 CODE SECTIONS. 3-115AmendingSuits and settlements by married minors 79 5-9914AmendingFailure to pay for agricultural products 143 6-1806AmendingReview of first grant of new trial 353 13-2002AmendingQualifications of bank directors 323 13-2015AmendingBanks and Banking, loans on real estate 250 13-2023AmendingBanks and banking 238 21-105AmendingCompensation of coroner of Troup County 2160 23-1013AmendingCompensation of treasurer of counties of not less than 36,000 and not more than 38,000 persons 2738 23-1410EnactingCounty police, etc., in counties of not less than 22,650 and not more than 23,450 persons 2096 24-1711.1AmendingQualifications of ordinaries in counties of 100,000 or more persons 358 24-2104AmendingTransaction of business with ordinaries 312 24-2715AmendingRecords by clerks of superior courts in counties of not less than 15,200 and not more than 15,900 population 2094 24-3104AmendingCompensation of court reporters 61 26-3002AmendingWilful trespass upon lands 173 26-3908 Through 26-3912AmendingCounterfeiting checks, etc. 252 32-904AmendingCompensation of county boards of education 231 32-904AmendingCompensation of members of boards of education in certain counties 3132 34-3301, 34-3305AmendingAbsentee ballots 63 38-418AmendingConfidential communications 190 38-1201AmendingDepositions and discovery 425 38-14RepealingDepositions and discovery 425 38-1501AmendingWitness fees for law enforcement officers in counties of not less than 115,000 and not more than 200,000 population 3091 38-21AmendingDepositions and discovery 425 38-22RepealingDepositions and discovery 425 38-23RepealingDepositions and discovery 425 40-2503(1)AmendingEmployees Retirement System Act 107 40-2504(4) (a) (b)AmendingEmployees Retirement System 107 40-2505(3) (b)AmendingEmployees Retirement System 107

Page 483

40-2505(8)AmendingEmployees Retirement System 107 40-2506(7)AmendingEmployees Retirement System 107 40-2525(a)AmendingEmployees Retirement System 107 42-201, 42-209AmendingStandards, etc., for commercial feeding stuff 368 49-226AmendingGuardian and ward 171 68-201AmendingPenalty for late registration of motor vehicles 351 68-709AmendingRegistration and licensing of motor vehicles for hire 444 68-903AmendingJurisdiction of courts over non resident motorists 120 73-222AmendingDuties of state oil chemist 128 76-202AmendingBreach of peace bonds in certain counties 3085 81-1410AmendingContinuances because of absence of witnesses 342 88-112AmendingState Board of Health 374 88-203AmendingCounty boards of health 373 89-420AmendingActions on official bonds of public officials 411 91-804AEnactingSale of county owned real property 325 92-2406AmendingMarket value of bank stock 327 92-2903AmendingDealer license plates for trailer manufacturers and dealers 232 92-3111(a)EnactingTax credit for contributions 7 99-401 thru 99-405RepealingGeorgia Children's Code Commission abolished 55 101-107AmendingState Library Committee abolished 51 101-108AmendingState Library Committee abolished 51 108-315AmendingAppointment of trustees 324 113-409AmendingWills and administration of estates 136 113-602AmendingWills and administration of estates 136 113-607AmendingWills and administration of estates 136 113-703AmendingWills and administration of estates 136 113-1002AmendingWills and administration of estates 136 113-1602AmendingWills and administration of estates 136 113-1528EnactingAuthority of executors and administrators to borrow money 99 COURTS COURT OF APPEALS Judges Emeritus 80 SUPERIOR COURTS Atlanta Judicial Circuit; salaries of assistant solicitors-general 132 Bartow; law books 3055 Butts; law books 3202 Cherokee Judicial Circuit; terms 186 Clayton Judicial Circuit; compensation of official court reporter 375

Page 484

Court reporters; compensation 61 Houston; terms of grand juries 254 Judges emeritus 301 Macon Judicial Circuit; terms of grand juries in Houston County 254 Monroe; law books 3054 Oconee Judicial Circuit; salary of solicitor-general 178 Oconee Judicial Circuit; terms in Dodge County 180 Pataula Judicial Circuit; compensation of solicitor-general 129 Records by clerks of superior courts in counties of not less than 15,200 and not more than 15,900 population 2094 Tifton Judicial Circuit; compensation of solicitor-general 122 CITY COURTS Bainbridge; judge's compensation 2076 Carrollton; office of judge emeritus created 2869 Claxton; distribution of monies arising from fines and forfeitures 2952 Claxton; judge's salary 3020 Eastman; abolished 2726 Hinesville; salary and qualifications of judge 2560 Pembroke; compensation of solicitor 2618 Reidsville; funds paid to Tattnall County 2846 Savannah; judge's salary 3128 Walker; new trials, judge's salary 2254 CIVIL COURTS DeKalb; costs, deposits, filling of vacancies 3016 Fulton; destruction of old records 2200 Fulton; retirement of judges and solicitor-general 2838 CRIMINAL COURTS DeKalb; costs, deposits, filling of vacancies 3016 Fulton; retirement of judges and solicitor-general 2838 JUVENILE COURTS Fulton; retirement of judges and solicitor-general 2838 Provision of Juvenile Court Act applicable in counties of not less than 150,000 or more than 300,000 persons upon recommendation of grand jury 188 MUNICIPAL COURTS Atlanta; office of judge emeritus created 2025 Savannah; practice and procedure 3037

Page 485

COUNTIES AND COUNTY MATTERSNAMED COUNTIES. Atkinson; compensation of ordinary 2662 Baker; board of education, proposed amendment to the Constitution 451 Baldwin; election of county commissioners 2031 Banks; compensation of clerk of board of commissioners 2566 Bartow; law books to superior court 3055 Bartow; terms of superior court 186 Bleckley; salary of solicitor-general 178 Brooks; tax commissioner not required to make rounds 3013 Bryan; fee system abolished as to certain officers 2616 Bryan; treasurer's salary 2176 Burke; land conveyance authorized 194 Butts; law books to superior court 3202 Camden; compensation of county officials 2043 Candler; compensation of ordinary 2842 Catoosa; board of commissioners of roads and revenues 2161 Catoosa; clerical assistant for sheriff 3022 Catoosa; compensation of ordinary and clerk of superior court 2047 Catoosa; tax commissioner's salary, clerical help 2154 Charlton; board of commissioners 2405 Chatham; compensation of ordinary 3003 Chatham; law books 3041 Chattooga; board of education; proposed amendment to the Constitution 453 Cherokee; commissioner of roads and revenues, clerk 3158 Cherokee; compensation of county officers 2494 Clarke; land conveyance authorized 223 Clay; compensation of solicitor-general 129 Clay; port and terminal facilities, proposed amendment to the Constitution 457 Clayton; compensation of official superior court reporter 375 Clayton; compensation of ordinary 2197 Cobb; compensation of chief deputy clerk of superior court 2459 Coffee; conveyance of land authorized 446 Coffee; Douglas-Coffee County Industrial Authority 2801 Cook; compensation of board of commissioners 2597 Cook; land conveyance authorized 76 Crawford; compensation of clerk of commission 2359 Crawford; compensation of clerk of superior court 2848 Crawford; office of tax commissioner created 2356 Dade; compensation of ordinary 2390 Dade; county depository 2393 Dade; office of commissioner of roads and revenues 2382 Dade; office of county treasurer abolished 2388 DeKalb; authority to adopt and enforce ordinances 2481 DeKalb; commissioner districts, vacancies on board of commissioners 2636 DeKalb; local government commission 3245 DeKalb; recorder's court 3093

Page 486

DeKalb; regulation of businesses 2658 Dodge; primary elections 2725 Dodge; salary of commissioner of roads and revenues 2467 Dodge; salary of solicitor-general 178 Dodge; sheriff and clerk of superior court placed on salaries 2721 Dodge; terms of superior court 180 Dougherty; board of county commissioners 2091 Dougherty; board of education 2314 Dougherty; building code 2082 Dougherty; clerk to board of commissioners, etc. 2319 Dougherty; paving of streets, etc. 2084 Douglas; fire district 2853 Early; compensation of solicitor-general 129 Elbert; board of county commissioners 2627 Elbert; clerk of superior court and ordinary placed on salary 2624 Elbert; salary and expenses of tax commissioner 2621 Evans; funds from City Court of Claxton 2952 Fayette; board of commissioners of roads and revenues 2431 Floyd; compensation of board of education 3203 Floyd; meetings of board of commissioners 2986 Floyd; system of waterworks, sewerage, etc. 2991 Floyd; uniforms for sheriff and deputies 2988 Fulton; amending Atlanta, Fulton County Education Commission 2267 Fulton; compensation of members of civil service board 3035 Fulton; fire protection for unincorporated area of county 2589 Fulton; Pension Act amended 2273 Fulton; retirement benefits for employees of board of education 2104 Fulton; retirement of teachers and employees of board of education 3029 Fulton; salaries of assistant solicitors-general 132 Gordon; county depositories Act amended 2050 Gordon; terms of superior court 186 Glynn; easement by Jekyll Island State Park Authority to United States authorized 101 Gwinnett; filling of vacancies on board of commissioners 3189 Habersham; compensation of clerk of tax commissioner 2074 Harris; compensation of board of commissioners 2442 Hart; assistant to tax commissioner 2579 Hart; county government 2580 Houston; grand jury terms 254 Irwin; compensation of solicitor-general 122 Jackson; annual audits 3214 Lanier; eminent domain 2573 Liberty; compensation of sheriff, clerk of superior court and their deputies 2063 Liberty; salary and clerical help of tax commissioner 2572 Lincoln; compensation of chairman of commissioners of roads and revenues 2248 Lumpkin; citizens commended 228

Page 487

McDuffie; officers placed on salary basis 2568 Meriwether; land conveyance authorized 390 Miller; compensation of solicitor-general 129 Monroe; law books to superior court 3054 Montgomery; salary of solicitor-general 178 Murray; terms of superior court 186 Pickens; land conveyance authorized 201 Paulding; clerical help for ordinary 2558 Paulding; clerical help for tax commissioner 2556 Polk; fee system abolished as to named officers 2732 Pulaski; compensation of commissioner of roads and revenues 2844 Pulaski; salary of solicitor-general 178 Quitman; compensation solicitor-general 129 Randolph; compensation of county commissioners 2035 Randolph; compensation of solicitor-general 129 Richmond; board of education 2898 Schley; publication of statement of disbursements 2039 Seminole; compensation 3203 Seminole; compensation of solicitor-general 129 Sumter; land conveyance authorized 392 Talbot; compensation of tax commissioner 2457 Tattnall; funds from City Court of Reidsville 2846 Telfair; compensation of clerk of tax commissioner 2754 Telfair; compensation of commissioner of roads and revenues 2757 Telfair; compensation of tax commissioner 2514 Telfair; land conveyance authorized 385 Telfair; salary of solicitor-general 178 Terrell; compensation of solicitor-general 129 Tift; compensation of solicitor-general 122 Toombs; board of commissioners created 2010 Toombs; quarterly statements, annual audits 2021 Troup; compensation of coroner 2160 Turner; commissioners of roads and revenues 2574 Turner; compensation of solicitor-general 122 Union; commissioners of roads and revenues 2053 Walker; sale of mobile equipment 2252 Ware; sanitary districts, etc. 2740 Warren; annual audits 2071 Wayne; sheriff and clerk of superior court placed on salaries 3031 Wheeler; salary of solicitor-general 178 White; easement to United States authorized 222 Whitfield; terms of superior court 186 Wilkes; law books 3050 Worth; compensation of solicitor-general 122 COUNTIES AND COUNTY MATTERSBY POPULATION. Act providing for joint city-county boards of tax assessors in counties having cities with populations of over 300,000 persons amended 3112

Page 488

Actions on breach of peace bonds in counties of not less than 150,000 and not more than 300,000 population 3085 Boards of examiners for plumbers and steam fitters in counties having population of 110,000 or more 3090 Compensation of clerk and purchasing agents in counties of not less than 108,000 and not more than 113,000 persons 2657 Compensation of county treasurers in counties of not less than 36,000 and not more than 38,000 persons 2738 Compensation of members of boards of education of counties of not less than 130,000 and not more than 140,000 population 3132 Crabbing in counties of more than 150,000 persons regulated 2613 Juvenile court Act applicable in counties of not less than 150,000 or not more than 300,000 persons upon recommendation of grand jury 188 Law libraries authorized in counties of not less than 27,200 and not more than 27,600 persons 3001 Penalties for late registration of motor vehicles in counties of 135,000 or more persons 351 Qualifications of ordinaries in counties of 100,000 or more persons 358 Records by clerks of superior courts in counties of not less than 15,200 and not more than 15,900 population 2094 Rules, etc. of county police in counties of not less than 22,650 and not more than 23,450 persons 2096 Salaries of assistant county treasurers in counties of not less than 100,000 and not more than 110,000 population 3107 Small claims courts in counties of not less than 18,923 and not more than 18,996 population 2099 Solicitation of votes in counties of not less than 150,000 and not more than 300,000 population 2045 Stenographers for grand juries in counties of not less than 22,700 and not more than 23,000 persons 2632 Supplemental compensation for sheriffs of counties of not less than 11,710 and not more than 11,895 population 3107 Tax receivers' compensation in counties of not less than 6,050 and not more than 6,100 persons 2664 Witness fees for law enforcement officers in counties of not less than 115,000 or more than 200,000 population 3091 MUNICIPAL CORPORATIONSNAMED CITIES Acworth; recorder 2465 Adairsville; charter amended 2786 Adairsville; corporate limits 2797 Albany; charter amended 2849 Albany; corporate limits, wards 3065 Albany; elections 2950 Albany; employees pension fund Act amended 2027 Albany; general manager of public utilities 2963 Americus; corporate limits 2672

Page 489

Americus; retirement fund tax 2681 Athens; compensation of members of civil service commission 2376 Athens; street closed 2220 Athens; use of firefighting equipment and personnel 2378 Atlanta; amending Atlanta, Fulton County Education Commission 2267 Atlanta; board of education 2168 Atlanta; business licenses 2531 Atlanta; contributions to Georgia Institute of Technology and Georgia State College of Business Administration 2562 Atlanta; corporate limits 2275 Atlanta; judge emeritus of municipal court 2025 Atlanta; street improvements, etc. 2278 Augusta; charter amended 2774 Augusta; ports authority created 2761 Austell; charter amended 3142 Bainbridge; land conveyance authorized 388 Baldwin; council meetings 2046 Bellville; chartered 2954 Berkeley Lake; charter amended 2490 Bogart; elections 2440 Brunswick; charter amended 2745 Cadwell; charter amended 2865 Calhoun; payment of school funds 2549 Carnesville; terms and compensation of mayor and councilmen 2947 Cartersville; charter amended 3056 Cartersville; corporate limits 2782 , 2790 , 2793 Cedartown; corporate limits 2171 Chamblee; charter amended 2642 College Park; charter amended 2367 College Park; city manager 2363 College Park; corporate limits 2499 , 2508 , 2516 , 2521 College Park; refunds of contributions to retirement fund 2527 Collins; charter amended 3206 Cordele; corporate limits 2476 Cornelia; planning commission 2160 Commerce; corporate limits 3191 Commerce; election hours 3110 Covington; comptroller 3126 Dacula; name changed from town of, new charter 3161 Dalton; closing of portion of White street 2065 Dalton; retirement fund of policemen and firemen 2097 Dalton; street improvements, etc. 2325 Decatur; authority of city manager 2361 Douglas; corporate limits 2665 Douglas; Douglas-Coffee County Industrial Authority 2801 East Point; charter amended 2284 East Point; corporate limits 2079 , 2282 Eastman; charter amended 3210 Elberton; exchange of lands authorized 200

Page 490

Elberton; sale of city owned property 3205 Fitzgerald; charter amended 2537 Forest Park; charter amended 3075 Forest Park; corporate limits 3152 Forsyth; authority to close street 2759 Fort Oglethorpe; corporate limits 2602 Fort Valley; charter amended 2750 Garden City; use of voting machines 3014 Grantville; name changed from Town of to City of 2041 Griffin; cemetery trust fund 2669 Griffin; chairman of commissioners is mayor 2551 Griffin; corporate limits 2444 Griffin; powers of board of commissioners 2455 Griffin; Water, Light and Sewerage Reserve Fund 2451 Grovetown; new charter 2223 Hapeville; charter amended 3115 Hapeville; corporate limits 2545 Hartwell; elections 2567 Hawkinsville; authority to convey land and close street 2061 Hawkinsville; compensation of commissioners 2372 Hinesville; new charter 2604 Jackson; corporate limits 2903 Kennesaw; charter amended 2717 Kingston; new charter, name changed from Town of Kingston 2920 LaFayette; charter amended 2257 LaGrange; corporate limits 2156 Lawrenceville; corporate limits 3130 Lenox; elections and terms of mayor and council 2563 Lithia Springs; chartered 2871 McRae; corporate limits 2505 Macon; authority to close alley 2976 Macon; authority to lease a part of Central City Park 2979 Macon; corporate limits 2968 Manchester; land conveyance authorized 390 Manchester; terms of commissioners 2534 Marietta; charter amended 2111 Metter; clerk's salary 2591 Milledgeville; charter amended 2552 Mitchell; rate of taxation 2807 Montezuma; land conveyance authorized 387 Monticello; new charter 2683 Moultrie; charter amended 3023 Moultrie; wards for selection of school commissioners 3027 Newnan; employees' retirement 2728 Norman Park; tax rate 2396 Oxford; salaries of mayor and councilmen 2780 Peachtree City; chartered 2409 Powder Springs; corporate limits 2462 Ringgold; corporate limits 2598 Ringgold; elections 2600

Page 491

Rome; charter amended 2347 Rome; corporate limits 2343 Rossville; corporate limits 3134 St. Marys; authority to abandon streets 2037 St. Marys; stabilized tax program, proposed amendment to the Constitution 460 Savannah; civil service system 3137 Savannah; corporate limits 2380 Savannah; easement granted to City of Savannah ratified 202 Savannah; police court 2007 Screven; new charter 2203 Senoia; taxation 3009 Shellman; name changed from Town of to City of 2033 Smyrna; charter amended 3217 Sparks; land conveyance authorized 76 Sparta; corporate limits 2353 Springfield; election hours 2250 Summerville; new charter 2809 Swainsboro; corporate limits 2654 Thomaston; corporate limits 2003 Thomson; corporate limits 2067 Thunderbolt; number of aldermen, special election 2109 Twin City; mayor and commission 2592 Valdosta; corporate limits 2855 Valdosta; fines in recorder's court 2862 Vienna; qualifications of voters 2271 Wadley; elections 2401 Warner Robins; corporate limits 3005 Watkinsville; charter amended 2438 Waycross; compensation of city manager 2374 Waycross; corporate limits 2983 , 3140 White; charter amended, name changed to City of White 2907 Winterville; easements to public utilities 2399 MUNICIPAL CORPORATIONSBY POPULATION. Act creating traffic courts in cities having population of 300,000 or more persons amended 3124 Business licenses in cities having population of more than 300,000 persons 3251 Credit for military service toward retirement for policemen of cities having population of more than 150,000 persons 2635 Pension Act for employees of cities having population of over 150,000 persons amended 3087 , 3088 , 3114 Pension study for officers and employees of cities having population of over 150,000 persons amended 3083 Pensions to widows of pensioners of cities having population of more than 150,000 persons 2633 Retirement benefits for employees of cities having population of more than 150,000 persons 2100

Page 492

RESOLUTIONS AUTHORIZING COMPENSATION. Compensation to Mrs. E. R. Aldredge 3047 Compensation to Sam M. Carson 3043 Compensation to Wilma Hulsy Dorsey 3053 Compensation to Mrs. Earl Hilburn 3199 Compensation to Howard R. Johnson 3052 Compensation to J. L. Newsome 3042 Compensation to Guy W. Pannell 3044 , 3045 Compensation to Albert Parker 3049 Compensation to Wilbur F. Powers 3200 Compensation to Tommie T. Rogers 3048 Compensation to Savannah Real Estate Board, Inc. 402 Compensation to Seminole County 3203 Compensation to A. W. Tidwell 3046 Compensation to Mrs. Anna Wattenbarger 3201 ACTS AUTHORIZING LAND CONVEYANCE. Land conveyances to Georgia Ports Authority 145 RESOLUTIONS AUTHORIZING LAND CONVEYANCES. Conveyance of land in Clarke County authorized 223 Conveyance of lands in Coffee County authorized 446 Conveyance of land in Cook County authorized 76 Conveyance of land in Sumter County authorized 392 Easement granted City of Savannah ratified 202 Easement over lands in White County authorized 222 Easement to land in Glynn County authorized 101 Exchange of land with City of Elberton authorized 200 Land conveyance to City of Bainbridge authorized 388 Land conveyance to Burke County authorized 194 Land conveyance to City of Manchester or Meriwether County authorized 390 Land conveyance to City of Montezuma authorized 387 Land conveyance to Pickens County authorized 201 Land conveyance to Telfair County authorized 385 Sale of Property in Fulton County authorized 401 MISCELLANEOUS RESOLUTIONS. Acceptance of portrait of Hon. Walter F. George 380 Earnest A. Bell Bridge designated 197 Caretakers for Confederate cemeteries 229 Citizens of Lumpkin County commended 228 Committee to gather information on Hall of Flags 230 Committee to investigate effectiveness of high school training 193 Committee to investigate veterans' hospital facilities, etc. 196 Committee to study compensation of General Assembly 403 Committee to study proposed Revised Insurance Code 398 DeMolay Day proclaimed 408

Page 493

Expansion of facilities of Western and Atlantic Railroad 404 Executive order suspending collection of sales tax ratified 225 Expenses of Insurance Laws Revision Committee 103 Extension of option on Whitehall Plantation property urged 409 H. A. Fountain Bridge designated 192 Funds for expansion of State farmer's markets 376 Georgia Golf Day in honor of Bert Prather 407 Hon. James L. Gillis, Sr., member State Highway Board 3 Inspections of domestic livestock slaughtering establishments 191 Jefferson Davis Highway designated 399 Juvenile Detention Home Study Committee created 396 Law books to Bartow County Superior Court 3055 Law books to Butts Superior Court 3202 Law books to Chatham County 3041 Law books to Monroe County Superior Court 3054 Law books to Wilkes County 3050 Preparation of outline of grades and courses taught in public schools by Department of Education 78 Reciprocal agreements entered into by Public Service Commission ratified 203 Secretary of State to have Atlantic coast line surveyed and mapped 378 State employees commended 411 The Luther Story Bridge designated 198 Suspension of sales tax collection from certain hospitals retified 218 Suspension of sales tax penalties from transit firms ratified 218 Toll charges for daily users of Sidnay Lanier Bridge 406 Henry Vaughn and T. G. Harmon relieved as principal and surety on bond 3051

Page 494

INDEX A ABATTOIRS Inspection of domestic livestock slaughtering establishments 191 ABSENTEE BALLOTS Code 34-3301, 34-3305 amended 63 ACWORTH, CITY OF Recorder 2465 ADAIRSVILLE, CITY OF Charter amended 2786 Corporate limits 2797 ADAMS, JOHN H. Conveyance of land to John H. Adams authorized 446 ADMINISTRATORS Authority to borrow money 99 Code Title 113 amended 136 Procedure when no administration of estate necessary 111 ADMISSIONS Act providing for requests for admissions amended 314 ADVISORY BOARD AND BOARD OF APPEAL OF SAFETY FIRE COMMISSIONER Abolished 50 AERONAUTICS ADVISORY BOARD Abolished 52 AGRICULTURAL COMMODITIES AUTHORITY ACT Eggs included 187 AGRICULTURE Act regulating public livestock auctions and sales amended 296 Department of Entomology transferred to Department of Agriculture 360

Page 495

Eggs included in Agricultural Commodities Authority Act 187 Failure to pay for agricultural products a crime 143 Functions of Department of Entomology 281 Funds for expansion of State Farmers' Markets 376 Georgia Liming Materials and Soil Conditioners Act of 1959 306 Georgia Seed Development Act 83 Georgia State Warehouse Act amended 246 Handling of livestock at public sales establishments 172 Inspections of domestic livestock slaughtering establishments 191 Inspections of meat, etc., processings plants 168 Milk Control Commission functions transferred 46 Operation of State Farmers' Markets 242 Sales of livestock by administrators and executors at public sales 327 Standards, etc. for commercial feeding stuff 368 ALABAMA, STATE OF Highway reciprocal agreement ratified 203 ALBANY, CITY OF Charter amended 2849 Corporate limits, wards 3065 Elections 2950 Employees pension fund Act amended 2027 General manager of public utilities 2963 ALDREDGE, MRS. E. R. Compensation to Mrs. E. R. Aldredge 3047 ALL SOUTH CENTENNIAL COMMITTEE Resolution creating; repealed 180 AMERICUS, CITY OF Corporate limits 2672 Retirement fund tax 2681 ARMED FORCES Act providing for military leave repealed 295 ARREST POWERS Arrest powers given designated employees of Milledgeville State Hospital 74

Page 496

ATHENS, CITY OF Compensation of members of Civil Service Commission 2376 Street closed 2220 Use of fire fighting equiment and personnel 2378 ATKINSON COUNTY Compensation or ordinary 2662 ATLANTA, CITY OF Atlanta, Fulton County Education Commission, amended 2267 Board of Education 2168 Business licenses 2531 Contributions to Georgia Institute of Technology and Georgia State College of Business Administration 2562 Corporate limits 2275 Officer of judge emeritus of municipal court created 2025 Street improvements, etc. 2278 ATLANTA JUDICIAL CIRCUIT Salaries of assistant solicitors-general 132 ATLANTIC COAST LINE Atlantic coast line to be surveyed and mapped 378 ATTORNEY GENERAL Bill Drafting Unit abolished, etc. 152 Member committee to study compensation of members of the General Assembly 403 To represent public officials in certain cases 18 AUCTIONS Act regulating public livestock auctions and sales amended 296 AUGUSTA, CITY OF Charter amended 2774 Ports Authority created 2761 AUGUSTA PORTS AUTHORITY Created 2761 AUSTELL, CITY OF Charter amended 3142

Page 497

AUTHORITIES Chancellor of University System a member of State School Building Authority 363 Chancellor of University System a member of University System Building Authority 362 Common management of State School Building Authority and University System Building Authority 28 , 30 Georgia Industrial Development Administration created 346 Georgia Rural Roads Authority transferred to State Highway Board 13 Land conveyances to Georgia Ports Authority authorized 145 Prior actions of housing authorities ratified 141 State Bridge Building Authority transferred to State Highway Board 11 Veterans Resettlement Act of 1945 repealed 54 B BAINBRIDGE, CITY COURT OF Judge's compensation 2076 BAINBRIDGE, CITY OF Land conveyance authorized 388 BAKER COUNTY Board of Education, proposed amendment to the Constitution 451 BALDWIN COUNTY Election of county commissioners 2031 BALDWIN, TOWN OF Council meetings 2046 BANKS AND BANKING Code 13-2002 amended, directors 323 Code 13-2015 amended, loans on real estate 250 Counterfeiting checks, etc., Code 26-3908 through 26-3912 amended 252 Investments in holding companies 328 Market value of stock 327 Purchase of stocks and securities, Code 13-2023 amended 238 BANKS COUNTY Compensation of clerk of board of commissioners 2566

Page 498

BARTOW COUNTY Law books to superior court 3055 Terms of superior court 186 BELL, EARNEST A. Earnest A. Bell Bridge designated 197 BELLVILLE, CITY OF Chartered 2954 BERKLEY LAKE, CITY OF Charter amended 2490 BILL DRAFTING UNIT Abolished, functions transferred 152 BIRTH CERTIFICATES Substitute certificates for adopted children 304 BLECKLEY COUNTY Salary of solicitor-general 178 BLUE SKY LAW Georgia Securities Act amended 89 BOGART, TOWN OF Elections 2440 BONDS Actions on breach of peace bonds in counties of more than 150,000 but less than 300,000 population 3085 Actions on official bonds of public officers 411 Bonds of public school principals 159 Form of bonds, etc. of itinerant shows 160 BREACH OF PEACE BONDS Actions in counties of more than 150,000 but less than 300,000 population 3085 BRIDGE BUILDING AUTHORITY State Bridge Building Authority transferred to State Highway Board 11

Page 499

BROOKS COUNTY Tax commissioner not required to make rounds 3013 BRUNSWICK, CITY OF Charter amended 2745 BRYAN COUNTY Fee system abolished as to certain officers 2616 Treasurer's salary 2176 BURKE COUNTY Land conveyance authorized 194 BUSINESS LICENSES Business licenses in cities having population of more than 300,000 persons 3251 BUTTS COUNTY Law books to superior court 3202 C CADWELL, TOWN OF Charter amended 2865 CALHOUN, CITY OF Payment of school funds 2549 CAMDEN COUNTY Compensation of county officials 2043 CANDLER COUNTY Compensation of ordinary 2842 CARNESVILLE, CITY OF Terms and compensation of mayor and councilmen 2947 CARNIVALS Bonds, service of process 106 Form of bonds or insurance policies 160

Page 500

CARROLLTON, CITY COURT OF Office of judge emeritus created 2869 CARSON, Sam M. Compensation to Sam M. Carson 3043 CARTERSVILLE, CITY OF Charter amended 3056 Corporate limits 2782 , 2790 , 2793 CASUALTY INSURANCE See Insurance. CATOOSA COUNTY Board of commissioners of roads and revenues 2161 Clerical assistant for sheriff 3022 Compensation of ordinary and clerk of superior court 2047 Tax commissioner's salary, clerical help 2154 CEDARTOWN, CITY OF Corporate limits 2171 CENTENNIAL COMMITTEE, ALL SOUTH Resolution creating, repealed 180 CHAMBLEE, CITY OF Charter amended 2642 CHARLTON COUNTY Board of Commissioners 2405 CHATHAM COUNTY Compensation of ordinary 3003 Law books 3041 CHATTOOGA COUNTY Board of Education, proposed amendment to the Constitution 453 CHEROKEE COUNTY Commissioner of roads and revenues, clerk 3158 Compensation of county officers 2494

Page 501

CHILDREN'S CODE COMMISSION Abolished 55 CHURCHES Act incorporating the Presbyterian Church of City of Savannah amended 2470 CIRCUSES Bonds, service of process 106 Form of bonds or insurance policies 160 CITY COURT OF BAINBRIDGE Judge's compensation 2076 CITY COURT OF CARROLLTON Office of judge emeritus created 2869 CITY COURT OF CLAXTON Distribution of fines and forfeitures 2952 Judge's salary 3020 CITY COURT OF EASTMAN Abolished 2726 CITY COURT OF HINESVILLE Salary and qualifications of judge 2560 CITY COURT OF PEMBROKE Compensation of solicitor 2618 CITY COURT OF REIDSVILLE Funds paid to Tattnall County 2846 CITY COURT OF SAVANNAH Judge's salary 3128 CITY COURT OF WALKER COUNTY New trials, judge's salary 2254 CIVIL AND CRIMINAL COURT OF DEKALB COUNTY Costs, deposits, filling of vacancies 3016

Page 502

CIVIL COURT OF FULTON COUNTY Destruction of old records 2200 Retirement of judges and solicitors-general 2838 CIVIL DEFENSE ADVISORY COUNCIL Abolished 22 CLARKE COUNTY Land conveyance authorized 223 CLAXTON, CITY COURT OF Distribution of fines and forfeitures 2952 Judge's salary 3020 CLAY COUNTY Compensation of solicitor-general 129 Port and terminal facilities, proposed amendment to the Constitution 457 CLAYTON COUNTY Compensation of official court reporter of the superior court 375 Compensation of ordinary 2197 CLAYTON JUDICIAL CIRCUIT Compensation of official court reporter 375 CLERKS OF SUPERIOR COURTS See Also Name of County. Duties in connection with offices filled by grand juries 424 CLOSING OF PUBLIC SCHOOLS Authorized 15 , 18 COBB COUNTY Compensation of chief deputy clerk of superior court 2459 CODE Committee to study draft of Revised Insurance Code 398 COFFEE COUNTY Conveyance of land authorized 446 Douglas-Coffee County Industrial Authority 2801

Page 503

COLLEGE PARK, CITY OF Charter amended 2367 City manager 2363 Corporate limits 2499 , 2508 , 2516 , 2521 Refunds of contributions to retirement fund 2527 COLLINS, CITY OF Charter amended 3206 COMMERCE, CITY OF Corporate limits 3191 Hours of holding elections 3110 COMMERCE, DEPARTMENT OF Act creating, amended 262 COMMISSIONS Advisory Board and Board of Appeals of Safety Fire Commissioner abolished 50 Advisory Board for Georgia Industrial Loan Act abolished 55 Aeronautics Advisory Board abolished 52 Civil Defense Advisory Council abolished 22 Crime Investigating Commission created 414 Duties of Presidential Electors Act of 1958 transferred 56 Duties under Voters' Registration Act of 1958 transferred 57 Elections Commission created 59 Elections Commission to canvass votes in elections of United States Senators 60 Employees' Suggestion Award Board transferred to State Merit Board 23 Forest Fire Emergency Committee abolished 72 Functions under State War Ballot Commission transferred 58 Georgia Children's Code Commission abolished 55 Georgia Commission on Education abolished 21 Georgia Recreation Commission abolished 32 Georgia Seed Development Act 83 Governor's Commission on Constitutional Government created 5 Governor's Commission on Constitutional Government, expenses of operation 33 Governor's Commission on Economy and Reorganization created 8 Milk Control Commission transferred to Department of Agriculture 46 Mineral Leasing Commission Act amended 270 Oil and Gas Commission abolished, functions transferred 73

Page 504

Powers of Commission to consummate reciprocal agreements for operation of motor vehicles transferred to Governor 25 Recommendations by Western and Atlantic Railroad Commission to General Assembly 365 State Library Committee abolished 51 State Park Authority Act repealed 53 State Planning Commission abolished, powers transferred 53 War Veterans Memorial Building Commission abolished 21 COMMITTEES Committee to gather information on Hall of Flags 230 Committee to study compensation of members of General Assembly 403 Committee to study draft of Revised Insurance Code 398 Joint Committee on Operations of General Assembly, created 152 Juvenile Detention Home Study Committee created 396 COMMON TRUST FUND ACT Amended 313 COMPTROLLER GENERAL Advisory Board and Board of Appeals of Safety Fire Commissioner abolished 50 Hearings and procedure as to rate changes on casualty insurance 274 Hearings and procedure as to rate changes on fire, etc. policies 255 CONFEDERACY Caretakers for Confederate cemeteries 229 CONFIDENTIAL COMMUNICATIONS Between psychiatrist and patient 190 CONSTITUTIONAL GOVERNMENT Governor's Commission on Constitutional Government created 5 Governor Commission on Constitutional Government 33 CONTINUANCES Absences of witnesses, when cause for continuances 342

Page 505

COOK COUNTY Compensation of board of commissioners 2597 Conveyance of land in Cook County authorized 76 CORDELE, CITY OF Corporate limits 2476 CORNELIA, TOWN OF Planning commission 2160 CORPORATIONS Service of process, etc. on nonresident, nondomesticated corporations 126 COUNSEL TO REPRESENT PUBLIC OFFICIALS State to furnish in certain cases 18 COUNTIES Act providing for joint city-county boards of tax assessors in counties having cities with population of over 300,000 persons amended 3112 Action on breach of peace bonds in counties of more than 150,000 but less than 300,000 population 3085 Boards of examiners for plumbers and steam fitters in counties of 110,000 or more population 3090 Compensation of members of boards of education in counties of not less than 130,000 and not more than 140,000 population 3132 Crabbing regulated in counties of more than 150,000 persons 2613 Expenditure of city and county funds for State parks 75 Hearings, etc., by county boards of health 373 Penalties for late registration of motor vehicles in counties of 135,000 persons or more 351 Salaries of assistant treasurers in counties of not less than 100,000 and not more than 110,000 population 3107 Sale of county owned real property, Code 91-804A Enacted 325 Stenographers for grand juries in counties of not less than 22,700 and not more than 23,000 persons 2632 Supplemental compensation for sheriffs of counties of not less than 11,710 and not more than 11,895 population 3107 Witness fees for law enforcement officers in counties of not less than 115,000 and not more than 200,000 population 3091

Page 506

COUNTY POLICE Rules, etc. in counties of not less than 22,650 and not more than 23,450 persons 2096 COUNTY PURCHASING AGENTS Compensation in counties of not less than 108,000 and not more than 113,000 persons 2657 COUNTY TREASURERS Compensation in counties of not less than 36,000 and not more than 38,000 persons 2738 Salaries of assistant county treasurers in counties of not less than 100,000 and not more than 110,000 population 3107 COURT OF APPEALS Judges Emeritus 80 COURT REPORTERS Compensation, Code 24-3104 amended 61 Compensation in Clayton Judicial Circuit 375 COURTS Juvenile court act applicable in counties of not less than 150,000 or more than 300,000 persons upon recommendation of grand jury 188 COVINGTON, CITY OF Comptroller 3126 CRABBING Regulated in counties of more than 150,000 persons 2613 CRAWFORD COUNTY Compensation of clerk of commission 2359 Compensation of clerk of superior court 2848 Office of tax commissioner created 2356 CRIME INVESTIGATING COMMISSION Created 414 CRIMES Code 26-3002 amended, wilful trespass upon lands 173

Page 507

Counterfeiting checks, etc., Code 26-3908 through 26-3912 amended 252 Failure to pay for agricultural products 143 Handling of livestock at public sales extablishments 172 Racing on highways 303 Transactions with state constituting crimes 34 CRIMINAL COURT OF FULTON COUNTY Retirement of judges and solicitor-general 2838 D DACULA, CITY OF Name changed from Town of, new charter 3161 DADE COUNTY Compensation of ordinary 2390 County depository 2393 Office of commissioner of roads and revenues 2382 Office of county treasurer abolished 2388 DALTON, CITY OF Improvement of streets, etc. 2325 Portion of White Street closed 2065 Retirement fund of policemen and firemen 2097 DAVIS, JEFFERSON Jefferson Davis Highway designated 399 DECATUR, CITY OF Authority of city manager 2361 DECLARATORY JUDGMENTS Declaratory judgement act amended 236 DEFENSE Civil Defense Advisory Council abolished 22 DEFENSE, DEPARTMENT OF Easement granted City of Savannah ratified 202 Military Forces Reorganization Act amended 114 DEKALB, CIVIL CRIMINAL COURT OF Costs, deposits, filling of vacancies 3016

Page 508

DEKALB COUNTY Authority to adopt and enforce ordinances 2481 Commissioner districts, vacancies on board of commissioners 2636 Local government commission 3245 Recorder's Court 3093 Regulation of businesses 2658 DEMOLAY, ORDER OF DeMolay Day proclaimed 408 DEPARTMENT OF COMMERCE Act creating, amended 262 DEPARTMENT OF REVENUE See also Taxation. Qualifications of Commissioner 4 DEPOSITIONS Practice and procedure 425 Uniform Foreign Depositions Act adopted 311 DISABLED VETERANS Number of free automobile license tags 349 DISCOVERY Practice and procedure 425 DODGE COUNTY Primary elections 2725 Salary of commissioner of roads and revenues 2467 Salary of solicitor-general 178 Sheriff and clerk of superior court placed on salaries 2721 Terms of superior court 180 DORSEY, WILMA HULSEY Compensation to Wilma Hulsey Dorsey 3053 DOUGHERTY COUNTY Board of county commissioners 2091 Board of education; members, organization, etc. 2314 Building Code, violations 2082 Clerk to board of commissioners, election of commissioners, public works 2319 Paving of streets, etc. 2084

Page 509

DOUGLAS, CITY OF Corporate limits 2665 Douglas-Coffee County Industrial Authority 2801 DOUGLAS COUNTY Fire districts 2853 DRIVER RESPONSIBILITY LAW Amended 341 E EARLY COUNTY Compensation of solicitor-general 129 EAST POINT, CITY OF Charter amended 2284 Corporate limits 2079 , 2282 EASTMAN, CITY COURT OF Abolished 2726 EASTMAN, CITY OF Charter amended 3210 EDUCATION Bonds of public school principals 159 Closing of Public Schools Authorized 15 Closing of Schools, etc., under control of Board of Regents authorized 18 Code 32-904 amended, compensation of county boards 231 Common management of State School Building Authority and University System Building Authority 28 , 30 Compensation for teachers should any public school be closed 350 Compensation of members of boards of education in counties of not less than 130,000 and not more than 140,000 population 3132 Contributions by City of Atlanta 2562 Dormitory Housing Facilities 65 Exchange of land by South Georgia Trade and Vocational School 392 Georgia Commission on Education abolished 21 Investigation of effectiveness of high school training 193 Memorial to Congress to amend U. S. Constitution 383

Page 510

Preparation of outline of grades and courses taught in public schools 78 Qualifications for admission to University System, age limits 20 Tax credits for contributions to educational organizations 7 Taxation by municipal corporations to support independent school systems 157 Vocational Rehabilitation Act amended, liens 343 EGGS Included in Agricultural Commodities Authority Act 187 ELBERT COUNTY Board of county commissioners 2627 Clerk of superior court and ordinary placed on salary 2624 Salary and expenses of tax commissioner 2621 ELBERTON, CITY OF Exchange of lands authorized 200 Sale of city owned property 3205 ELECTIONS Absentee ballots, applications and mailing of ballots by mail 63 Act authorizing use of voting machines amended 413 Elections commission created 59 Elections Commission to canvass votes in elections of United States Senators 60 Functions under State War Ballot Commission transferred 58 Presidential Electors Act of 1958 amended, functions transferred 56 Solicitation of votes in counties of not less than 150,000 and not more than 300,000 persons 2045 Voters' Registration Act of 1958 amended 182 Voters' Registration Act of 1958 amended, functions transferred 57 ELECTIONS COMMISSION Created 59 To canvass votes in elections of United States Senators 60 EMPLOYEES State employees commended 411 EMPLOYEES RETIREMENT SYSTEM See also Retirement. Act amended 107

Page 511

EMPLOYEES' SUGGESTION AWARD BOARD Functions transferred to State Merit Board 23 EMPLOYMENT AGENCIES Act regulating private employment agencies 283 ENTOMOLOGY Functions transferred to Department of Agriculture 281 , 360 EVANS COUNTY Funds from City Court of Claxton 2952 EVIDENCE Confidential communications between psychiatrist and patient 190 EXAMINING BOARDS Act creating State Board of Registration for Foresters amended 161 EXECUTORS Authority to borrow money 99 Code Title 113 amended 136 Procedure when no administration of estate necessary 111 F FARMER'S MARKETS Funds for expansion 376 Operation 242 FAYETTE COUNTY Board of commissioners of roads and revenues 2431 FEEDS Standards, etc., for commercial feeding stuff 368 FIDUCIARIES Copies of process on non resident banks, etc., acting in fiduciary capacities 174

Page 512

FIRE INSURANCE See Insurance. FISHING Non-resident licenses 184 Spear fishing regulated 181 FITZGERALD, CITY OF Charter amended 2537 FLAGS Committee to gather information on Hall of Flags 230 FLORIDA, STATE OF Highway reciprocal agreement ratified 203 FLOYD COUNTY Compensation of board of education 3203 Meetings of board of commissioners 2986 System of waterworks, sewerage, etc. 2991 Uniforms for sheriff and deputies 2988 FOREST PARK, CITY OF Charter amended 3075 Corporate limits 3152 FORESTRY Forest Fire Emergency Committee abolished 72 Foresters Registration Board Act amended 161 FORSYTH, CITY OF Authority to close street 2759 FORT OGLETHORPE, TOWN OF Corporate limits 2602 FORT VALLEY, CITY OF Charter amended 2750 FOUNTAIN, H. A. H. A. Fountain Bridge designated 192

Page 513

FULTON COUNTY Atlanta, Fulton County Education Commission amended 2267 Compensation of members of civil service board 3035 Fire protection for unincorporated area of county 2589 Pension Act amended 2273 Retirement of teachers and employees of board of education 3029 Salaries of assistant solicitors-general 132 FULTON COUNTY BOARD OF EDUCATION Retirement benefits for employees 2104 FULTON COUNTY, CIVIL COURT OF Destruction of old records 2200 Retirement of judges and solicitor-general 2838 FULTON COUNTY, CRIMINAL COURT OF Retirement of judges and solicitor-general 2838 FULTON COUNTY, JUVENILE COURT OF Retirement of judge 2838 FUNERAL ESTABLISHMENTS Inspections, etc. 359 G GARDEN CITY, TOWN OF Use of voting machines 3014 GASOLINE STATIONS Signs advertising motor fuel prices 135 GENERAL ASSEMBLY Committee to study compensation of members 403 Actions constituting crimes 34 Joint Committee on Operations 152 GEORGE, WALTER F. Acceptance of portrait of Honorable Walter F. George 380 GEORGIA CHILDREN'S CODE COMMISSION Abolished 55

Page 514

GEORGIA COMMISSION ON EDUCATION Abolished 21 GEORGIA GOLF DAY In honor of Bert Prather 407 GEORGIA INDUSTRIAL DEVELOPMENT ADMINISTRATION Created 346 GEORGIA INDUSTRIAL LOAN ACT Advisory Board abolished 55 GEORGIA INSTITUTE OF TECHNOLOGY Contributions by City of Atlanta 2562 GEORGIA LIMING MATERIALS AND SOILS CONDITIONERS ACT OF 1959 Enacted 306 GEORGIA MILITARY COLLEGE Social security coverage for employees 445 GEORGIA PORTS AUTHORITY Extension of option on Whitehall Plantation property urged 409 Land conveyances authorized 145 GEORGIA RECREATION COMMISSION Abolished 32 GEORGIA RURAL ROADS AUTHORITY Transferred to State Highway Board 13 GEORGIA SECURITIES ACT Amended 89 GEORGIA SEED DEVELOPMENT ACT Seed Development Commission created 83 GEORGIA STATE COLLEGE OF BUSINESS ADMINISTRATION Contributions by City of Atlanta 2562

Page 515

GEORGIA STATE WAREHOUSE ACT Amended 246 GEORGIA TRAINING SCHOOL FOR MENTAL DEFECTIVES Charge for care and treatment 420 GOLF DAY Georgia Golf Day in honor of Bert Prather 407 GORDON COUNTY County depositories Act amended 2050 Terms of superior court 186 GOVERNOR Authority during Forest Fire Emergencies 72 Authority to exempt employees from State Merit System 82 Governor's Crime Investigating Commission created 414 GOVERNOR'S COMMISSION ON CONSTITUTIONAL GOVERNMENT Created 5 Expenses of operation 33 GOVERNOR'S COMMISSION ON ECONOMY AND REORGANIZATION Created 8 GRAND JURIES Nominations for offices filled by grand juries 424 Stenographers in counties of not less than 22,700 and not more than 23,000 persons 2632 GRANTVILLE, CITY OF Name changed from Town of Grantville 2041 GRIFFIN, CITY OF Cemetery trust fund 2669 Chairman of commissioners is mayor 2551 Corporate limits 2444 Powers of board of commissioners 2455 Water, Light and Sewerage Reserve Fund 2451

Page 516

GROVETOWN, CITY OF New Charter 2223 GUARDIAN AND WARD Code 49-226 amended, right of guardians to borrow money 171 GWINNETT COUNTY Filling of vacancies on board of commissioners 3189 H HABERSHAM COUNTY Compensation of clerk of tax commissioner 2074 HARRIS COUNTY Compensation of board of commissioners 2442 HALL OF FLAGS Committee to gather information on Hall of Flags 230 HAPEVILLE, CITY OF Charter amended 3115 Corporate limits 2545 HARMON, T. G. Relieved as surety on bond 3051 HART COUNTY Assistant to tax commissioner 2579 County government 2580 HARTWELL, CITY OF Elections 2567 HAWKINSVILLE, CITY OF Authority to convey land and to close street 2061 Compensation of commissioners 2372 HEALTH Hearings, etc., by county boards of health 373 Hearings, etc., by State Board of Health 374

Page 517

HIGHWAY BOARD Hon. James L. Gillis, Sr., member 3 No passing zones, marking 144 Rural roads authority transferred 13 Sale of property in Fulton County authorized 401 State Bridge Building Authority members 11 HIGHWAYS Jefferson Davis Highway designated 399 No passing zones, marking 144 Reciprocal agreements between states reatified 203 Sale of property in Fulton County authorized 401 Size and load limitations of motor vehicles 27 HILBURN, MRS. EARL Compensation to Mrs. Earl Hilburn 3199 HINESVILLE, CITY COURT OF Salary and qualifications of judge 2560 HINESVILLE, CITY OF New charter 2604 HOLDING COMPANIES Investments by banks 328 HOMESTEAD EXEMPTIONS Disabled veterans 170 HOUSING Dormitory housing facilities 65 Prior actions of housing authorities ratified 141 HOUSTON COUNTY Grand juries, terms 254 HUNTING Non resident licenses 184 I INDEPENDENT PRESBYTERIAN CHURCH Charter amended 2470

Page 518

INDIANA, STATE OF Highway reciprocal agreement ratified 203 INDUSTRIAL DEVELOPMENT Georgia Industrial Development Administration created 346 INLAND MARINE INSURANCE See Insurance. INSPECTION OF DOMESTIC SLAUGHTERING ESTABLISHMENTS Funds for inspections authorized 192 INSPECTIONS OF MEAT, ETC., PROCESSING PLANTS Standards, costs, etc. 168 INSPECTION OF PUBLIC RECORDS Public records open for public inspection 88 INSURANCE Benefits of life policies denied to certain persons 299 Committee to study draft of Revised Insurance Code 398 Driver Responsibility Law amended 341 Expenses of Insurance Laws Revision Committee 103 Hearings and procedure as to rate changes on casualty insurance 274 Hearings and procedures as to rate changes on fire, etc., policies 255 INSURANCE LAWS REVISION COMMITTEE Expenses 103 INTERSTATE COMMERCE Executive order suspending collection of sales tax ratified 225 IRWIN COUNTY Compensation of solicitor-general 122 ITINERANT SHOWS Bonds, service of process 106 Form of bonds or insurance policies 160

Page 519

J JACKSON, CITY OF Corporate limits 2903 JACKSON COUNTY Annual audits 3214 JEFFERSON DAVIS HIGHWAY Designated 399 JEKYLL ISLAND STATE PARK AUTHORITY Authority to convey easement to United States of America 101 JOHNSON, HOWARD R. Compensation to Howard R. Johnson 3052 JOINT COMMITTEE ON OPERATIONS OF GENERAL ASSEMBLY Created 152 JUDGMENTS Declaratory judgment Act amended 236 Summary judgments 234 JUVENILE COURT ACT Applicable in counties of not less than 150,000 or more than 300,000 persons upon recommendation of grand jury 188 JUVENILE COURT OF FULTON COUNTY Retirement of judge 2838 JUVENILE DETENTION HOME STUDY COMMITTEE Created 396 K KENNESAW, CITY OF Charter amended 2717 KENTUCKY, STATE OF Highway reciprocal agreement ratified 203

Page 520

KINGSTON, CITY OF New charter, name changed from Town of Kingston 2920 L LABOR COMMISSIONER Private employment agencies regulated 283 LABORERS' LIENS Right of partnerships, corporations, etc., to laborer's and materialmen's liens 367 LAFAYETTE, CITY OF Charter amended 2257 LAGRANGE, CITY OF Corporate limits 2156 LANIER COUNTY Eminent domain 2573 LANIER, SIDNEY, BRIDGE Rates for daily users 406 LEGISLATIVE COUNSEL Joint Committee on Operations of General Assembly created 152 LAW LIBRARIES Authorized in counties of not less than 27,200 and not more than 27,600 persons 3001 LAWRENCEVILLE, CITY OF Corporate limits 3130 LENOX, CITY OF Elections and terms of mayor and council 2563 LIBERTY COUNTY Compensation of sheriff, clerk of superior court and their deputies 2063 Salary and clerical help of tax commissioner 2572

Page 521

LIBRARY COMMITTEE State Library Committee abolished 51 LIENS Rights of partnerships, corporations, etc., to laborers' and materialmen's liens 367 LIFE ESTATES Partition on petition of life tenants 189 LINCOLN COUNTY Compensation of chairman of commissioners of roads and revenues 2248 LITHIA SPRINGS, CITY OF Chartered 2871 LIVESTOCK Act regulating public livestock auctions and sales amended 296 Handling of livestock at public sales establishments 172 Sales by administrators and executors at public sales 326 LOUISIANA, STATE OF Highway reciprocal agreement ratified 203 LUMPKIN COUNTY Citizens commended 228 Mc McDUFFIE COUNTY Officers placed on salary basis 2568 McRAE, CITY OF Corporate limits 2505 M MACON, CITY OF Authority to close alley 2976 Authority to lease a part of Central City Park 2979 Corporate limits 2968

Page 522

MACON JUDICIAL CIRCUIT Grand jury terms in Macon County 254 MANCHESTER, CITY OF Land conveyance authorized 390 Terms of commissioners 2534 MARIETTA, CITY OF Charter amended 2111 MARINE INSURANCE See Insurance. MARYLAND, STATE OF Highway reciprocal agreement ratified 203 MATERIALMEN'S LIENS Rights of partnerships, corporations, etc., to laborer's and materialmen's liens 367 MERIT SYSTEM Employee exempt from State Merit System 82 Employees' Suggestion Award Board transferred to State Merit Board 23 MERIWHETHER COUNTY Land conveyance authorized 390 METTER, CITY OF Clerk's salary 2591 MICHIGAN, STATE OF Highway reciprocal agreement ratified 203 MILITARY FORCES REORGANIZATION ACT Amended 114 MILITARY LEAVE Act providing for military leave repealed 295 MILK CONTROL ACT Functions transferred 46

Page 523

MILLEDGEVILLE, CITY OF Charter amended 2552 MILLEDGEVILLE STATE HOSPITAL Arrest power given designated employees 74 Charge for care and treatment 420 MILLER COUNTY Compensation of solicitor-general 129 MNERAL LEASING COMMISSION Act creating, amended 270 MINES, MINING AND GEOLOGY Functions of oil and gas commission 73 MINORS Code 3-115 amended, suits and settlements by married minors 79 MISSISSIPPI, STATE OF Highway reciprocal agreement ratified 203 MITCHELL, TOWN OF Rate of taxation 2807 MONROE COUNTY Law books to superior court 3054 MONTGOMERY COUNTY Salary of solicitor-general 178 MONTEZUMA, CITY OF Land conveyance authorized 387 MONTICELLO, CITY OF New Charter 2683 MOTOR FUEL Signs advertising prices 135

Page 524

MOTOR VEHICLES Driver Responsibility Law amended 341 Learners licenses 318 No passing zones on highways, marking 144 Non resident motorists' Act amended, service of process 113 Non resident motorists, jurisdiction of courts in certain cases 120 Number of free license plates for disabled veterans 349 Penalty for late registration of motor vehicles 351 Reciprocal agreements for operation of motor vehicles 25 Registration and licensing of motor vehicles for hire 444 Size and load limitations 27 MOULTRIE, CITY OF Charter amended 3023 Wards for selection of school commissioners 3027 MUNICIPAL COURT OF SAVANNAH Practice and procedure 3037 MUNICIPALITIES Act creating traffic courts in cities of 300,000 or more persons amended 3124 Act providing for joint city-county boards of tax assessors in counties having cities with population of over 300,000 persons amended 3112 Act providing for pension studies in cities of over 150,000 persons amended 3083 Act providing for pensions for employees of cities having population of over 150,000 persons amended 3087 , 3088 , 3114 Business licenses in cities having population of more than 300,000 persons 3251 Credit for military service toward retirement for policemen of cities having population of more than 150,000 persons 2635 Expenditures of city and county funds for State parks 75 Pensions to widows of pensioners of cities having population of more than 150,000 persons 2633 Taxation to support independent school systems 157 MURRAY COUNTY Terms of superior court 186 N NATIONAL GUARD Act providing for military leave repealed 295

Page 525

Military Forces Reorganization Act amended 114 NEW TRIALS Review of first grant of new trials 353 NEWNAN, CITY OF Employees' retirement system 2728 NEWSOME, J. L. Compensation to J. L. Newsome 3042 NON RESIDENT MOTORISTS' ACT Amended, jurisdiction of courts in certain cases 120 Amended, service of process 113 NON RESIDENT USER OF HIGHWAYS Registration and licensing of motor vehicles for hire 444 NORMAN PARK, CITY OF Tax rate 2396 NORTH CAROLINA, STATE OF Highway reciprocal agreement ratified 203 O OBSOLETE STATE RECORDS Destruction of obsolete State records authorized 26 OCONEE JUDICIAL CIRCUIT Salary of solicitor-general 178 Terms in Dodge County 180 OIL AND GAS COMMISSION Abolished, functions transferred 73 OIL CHEMIST Duties of State Oil Chemist 128 OKLAHOMA, STATE OF Highway reciprocal agreement ratified 203 ORDINARIES Applications by executors and administrators to borrow money 99 Code 24-2104 amended, transaction of business 312 Code 49-226 amended, right of guardians to borrow money 171 Code 113-409, 113-602, 113-607, 113-703, 113-1002, 113-1602 amended 136 Duties where no administration of estates necessary 111 Qualifications in counties of 100,000 or more persons 358 Retirement fund Act amended 269 , 354

Page 526

OXFORD, TOWN OF Salaries of mayor and councilmen 2780 P PANNELL, GUY W. Compensation to Guy W. Pannell 3044 , 3045 PARKER, ALBERT Compensation to Albert Parker 3049 PARKS Easement to tract of land in Unicoi State Park authorized 222 Expenditure of city and county funds for State parks 75 State Park Authority Act repealed 53 PARDONS AND PAROLES See State Board of Pardons and Paroles. PATAULA JUDICIAL CIRCUIT Compensation of solicitor-general 129 PAULDING COUNTY Clerical help for ordinary 2558 Clerical help for tax commissioner 2556 PEACE OFFICERS Annuity and benefit fund Act amended 330 PEACHTREE CITY, CITY OF Chartered 2409 PEMBROKE, CITY COURT OF Compensation of solicitor 2618 PETROLEUM PRODUCTS Enforcement of Act pertaining to misbranding and substituting of petroleum products 128 Signs advertising motor fuel prices 135 PICKENS COUNTY Land conveyance authorized 201

Page 527

PLANNING COMMISSIONS Act authorizing, amended 335 State Planning Commission abolished, power transferred 53 PLUMBERS Boards of examiners in counties having population of 110,000 or more 3090 POLICE Rules, etc., in counties of not less than 22,650 and not more than 23,450 persons 2096 POLK COUNTY Fee system abolished as to named officers 2732 PORTRAITS Acceptance of portrait of Hon. Walter F. George 380 PORTS AUTHORITIES Augusta Ports Authority created 2761 PORTS AUTHORITY, GEORGIA Extension of option on Whitehall Plantation property urged 409 Land conveyance authorized 145 POWDER SPRINGS, CITY OF Corporate limits 2462 POWERS, WILBUR F. Compensation to Wilbur F. Powers 3200 PRACTICE AND PROCEDURE Act providing for requests for admissions amended 314 Actions by or against unincorporated organizations 44 Code 3-115 amended, suits and settlements by married minors 79 Confidential communications, psychiatrist and patient 190 Continuances because of absence of witnesses 342 Declaratory judgment Act amended 236 Depositions and discovery 425 Jurisdiction of courts over non resident motorists in certain cases 120 Non resident motorists, service of process 113

Page 528

Partition of land or tenements on petition of one or more life tenants 189 Review of first grant of new trials 353 Service of process, etc. on non resident, non domesticated corporations 126 Summary judgments 234 Transaction of business with ordinaries 312 Uniform Foreign Depositions Act adopted 311 PRATHER, BERT Georgia Golf Day in memory of Bert Prather 407 PRESBYTERIAN CHURCH OF SAVANNAH Charter amended 2470 PRESIDENTIAL ELECTORS ACT OF 1958 Functions transferred to Elections Commission 56 PSYCHIATRIST AND PATIENT Confidential communication between psychiatrist and patient 190 PUBLIC HEALTH DEPARTMENT Substitute birth certificate for adopted children 304 PUBLIC HOUSING Dormitory Housing Facilities 65 Prior actions of housing authorities ratified 141 PUBLIC OFFICERS Actions on official bonds 411 PUBLIC OFFICIALS Offices filled by grand juries 424 Public records open for inspection 88 State to furnish counsel to represent public officials in certain cases 18 PUBLIC RECORDS Inspection of public records 88 PUBLIC SAFETY DEPARTMENT Learners licenses 318

Page 529

PUBLIC SCHOOLS See Education PUBLIC SERVICE COMMISSION Reciprocal agreements ratified 203 PULASKI COUNTY Compensation of commissioner of roads and revenues 2844 Salary of solicitor-general 178 PURCHASING DEPARTMENT Compensation of State supervisor of purchases 177 Q QUITMAN COUNTY Compensation of solicitor-general 129 R RACING ON HIGHWAYS Crime, punishment 303 RADIO STATION WGST Employees included under Teachers' Retirement Act 315 RAILROADS Recommendation by Western and Atlantic Railroad Commission to General Assembly 365 RANDOLPH COUNTY Compensation of County Commissioners 2035 Compensation of solicitor-general 129 REAL ESTATE Loans by banks, Code 13-2015 amended 250 Partition on petition of one or more life tenants 189 Sale of county owned real property 325 Trespass upon lands of another 173 REBUILT Rebuilt and remanufactured motors, etc., to be labeled 372

Page 530

RECIPROCAL AGREEMENTS FOR OPERATION OF MOTOR VEHICLES Commission abolished, powers transferred to Governor 25 Highway reciprocal agreement ratified 203 RECORDS Destruction of obsolete State records authorized 26 Inspection of public records 88 RECREATION COMMISSION Georgia Recreation Commission abolished 32 REGENTS, BOARD OF Closing of schools, colleges, etc., under control of Board of Regents authorized 18 Dormitory Housing Facilities 65 REGISTRATION OF BIRTHS Substitute birth certificates for adopted children 304 REIDSVILLE, CITY COURT OF Funds paid to Tattnall County 2846 REMANUFACTURED Remanufactured and rebuilt motors, etc., to be labeled 372 REQUESTS FOR ADMISSIONS Consequences of denying true fact 314 RINGGOLD, TOWN OF Corporate limits 2598 Elections 2600 RETIREMENT Act providing for pension study in cities of over 150,000 persons amended 3083 Act providing for pensions for employees of cities having population of over 150,000 persons amended 3087 , 3114 Benefits for employees of cities of 150,000 or more population 2100 Credit for military service toward retirement for policemen of cities having population of more than 150,000 persons 2635

Page 531

Employees of Radio Station WGST included under Teachers' Retirement Act 315 Employees Retirement System Act amended 107 Judges of superior court emeritus 301 Ordinaries Retirement Fund Act amended 269 , 354 Peace Officers Annuity and Benefit Fund Act amended 330 Pensions to widows of pensioners of cities having population of more than 150,000 persons 2633 Social security coverage for employees of Georgia Military College 445 Teachers' Retirement System Act amended, creditable service, etc. 319 REVENUE See also Taxation. Compensation of State Revenue Commissioner 177 Registration and licensing of motor vehicles for hire 444 RICHMOND COUNTY Board of education 2898 ROGERS, TOMMIE T. Compensation to Tommie T. Rogers 3048 ROME, CITY OF Charter amended 2347 Corporate limits 2343 ROSSVILLE, CITY OF Corporate limits 3134 RURAL ROADS Georgia Rural Roads Authority transferred to State Highway Board 13 S SAFETY FIRE COMMISSIONER Advisory Board and Board of Appeals abolished 50 ST MARYS, CITY OF Authority to abandon certain streets 2037 Stabilized tax program, proposed amendment to the Constitution 460

Page 532

SALARIES Revenue commission and State supervisor of purchases 177 SAPP, D. C. Conveyance of land to D. C. Sapp authorized 446 SAVANNAH, CITY COURT OF Judge's salary 3128 SAVANNAH, CITY OF Civil service system 3137 Corporate limits 2380 Easement granted City of Savannah ratified 202 Police court 2007 SAVANNAH, MUNICIPAL COURT OF Practice and procedure 3037 SAVANNAH REAL ESTATE BOARD, INC. Compensation for services rendered 402 SCHLEY COUNTY Publication of statement of disbursement 2039 SCHOOLS See Education. SCREVEN, CITY OF New Charter 2203 SECRETARY OF STATE Bonds of Itinerant Shows, service of process 106 Caretakers for Confederate cemeteries 229 Copies of process on non resident banks, etc., acting in fiduciary capacities 174 Form and content of bonds, etc., of itinerant shows 160 Georgia Securities Act amended 89 Member committee to study compensation of members of General Assembly 403 Non resident motorists' Act amended, service of process 113 Service of process, etc., on non resident, non domesticated corporations 126 Service of process on non resident trustees 175 Survey and map of Atlantic coast line 378

Page 533

SECURITIES Georgia Securities Act amended 89 SEMINOLE COUNTY Compensation 3203 Compensation of solicitor-general 129 SENOIA, CITY OF Taxation 3009 SEPARATION OF POWERS Enforcement of provision of Constitution 34 SERVICE STATIONS Signs advertising motor fuel prices 135 SHELLMAN, CITY OF Name changed from Town of Shellman 2033 SHERIFFS Supplemental compensation for sheriffs of counties of not less than 11,710 and not more than 11,895 population 3107 SIDNEY LANIER BRIDGE Toll charges for daily users 406 SMALL CLAIMS COURT Act amended as to counties of not less than 18,923 and not more than 18,996 population 2099 SMALL LOAN ACT Advisory Board for Georgia Industrial Loan Act abolished 55 SMYRNA, CITY OF Charter amended 3217 SOCIAL SECURITY Coverage for employees of Georgia Military College 445

Page 534

SOLICITATION OF VOTES Within 150 feet of voting places in counties of not less than 150,000 persons and not more than 300,000 persons 2045 SOUTH CAROLINA, STATE OF Highway reciprocal agreement ratified 203 SOUTH GEORGIA TRADE AND VOCATIONAL SCHOOL Exchange of land authorized 392 SPARKS, TOWN OF Land conveyance from State authorized 76 SPARTA, CITY OF Corporate limits 2353 SPEAR FISHING Regulated 181 SPRINGFIELD, CITY OF Election hours 2250 STATE BOARD OF HEALTH Hearings, etc. 374 STATE BOARD OF PARDONS AND PAROLES Advisory staff abolished 24 STATE BOARD OF REGISTRATION FOR FORESTERS Act amended 161 STATE BRIDGE BUILDING AUTHORITY Transferred to State Highway Board 11 STATE EMPLOYEES Actions constituting crimes 34 Commended 411 Employees Retirement System Act amended 107

Page 535

STATE FARMER'S MARKETS Funds for expansion 376 Operation 242 STATE GAME AND FISH COMMISSION Crabbing in counties of more than 150,000 persons regulated 2613 Non resident licenses 184 Spear fishing regulated 181 STATE HIGHWAY BOARD Hon. James L. Gillis, Sr., member 3 No passing zones, marking 144 Rural Roads Authority transferred 13 Sale of property in Fulton County authorized 401 State Bridge Building Authority members 11 STATE LIBRARY State Library Committee abolished 51 STATE MENTAL INSTITUTIONS Charge for treatment and care 420 Power of arrest at Milledgeville State Hospital 74 STATE MERIT BOARD Employees' Suggestion Award Board transferred to State Merit Board 23 Exempt employees 82 STATE OIL CHEMIST Enforcement of Act pertaining to misbranding and substituting of petroleum products 128 STATE PARK AUTHORITY ACT Repealed 53 STATE PARKS Expenditure of city and county funds for State parks 75 State Park Authority Act repealed 53 STATE PLANNING COMMISSION Abolished, powers transferred 53

Page 536

STATE RECORDS Destruction of obsolete State records authorized 26 STATE SCHOOL BUILDING AUTHORITY Chancellor of University System a member 363 Common management with University System Building Authority 28 STATE TOLL BRIDGE AUTHORITY Rates for daily users of Sidney Lanier Bridge 406 STATE WAR BALLOT COMMISSION Functions transferred to Elections Commission 58 STEAM FITTERS Board of examiners in counties having population of 110,000 or more. 3090 STONE MOUNTAIN MEMORIAL ASSOCIATION ACT Amended 333 STORY, LUTHER The Luther Story Bridge designated 198 SUMMARY JUDGMENTS Procedure 234 SUMMERVILLE, CITY OF New Charter 2809 SUMTER COUNTY Land conveyance authorized 392 SUPERIOR COURTS See also Name of Counties. Records, Code 24-2714 amended as to counties of not less than 15,200 and not more than 15,900 population 2094 Code 24-3104 amended, compensation of court reporters 61 Judges emeritus 301 Terms of Cherokee Judicial Circuit 186

Page 537

SWAINSBORO, CITY OF Corporate limits 2654 T TALBOT COUNTY Compensation of tax commissioner 2457 TATTNALL COUNTY Funds from City Court of Reidsville 2846 TAX ASSESSORS Act providing for joint city county board of tax assessors in counties having cities with population of 300,000 persons amended 3112 TAX RECEIVERS Act providing for fees not applicable in counties having population of not less than 6,050 and not more than 6,100 persons 2664 TAXATION Compensation of State Revenue Commissioner 177 Dealer license plates for trailer manufacturers and dealers 232 Executive orders suspending collection of taxes and penalties ratified 218 Executive orders suspending collection of sales tax ratified 225 Homestead exemptions for disabled veterans 170 Market value of bank stock, Code 92-2406 amended 327 Numbers of free automobile license tags for disabled veterans 349 Penatly for late registration of motor vehicles 351 Qualifications of Commissioner of Revenue 4 Registration and licensing of motor vehicles for hire 444 Support of independent school systems 157 Tax credits for contributions to educational organizations 7 TEACHERS RETIREMENT Act amended, creditable service, etc. 319 Employees of Radio Station WGST included 315 TELFAIR COUNTY Compensation, etc., of commissioner of roads and revenues 2756 Compensation of clerk of tax commissioner 2754 Compensation of tax commissioner 2514

Page 538

Land conveyance from State authorized 385 Salary of solicitor-general 178 TENNESSEE, STATE OF Highway reciprocal agreement ratified 203 TERRELL COUNTY Compensation of solicitor-general 129 THOMASTON, CITY OF Corporate limits 2003 THOMSON, CITY OF Corporate limits 2067 THUNDERBOLT, TOWN OF Number of aldermen, special election 2109 TIDWELL, A. W. Compensation to A. W. Tidwell 3046 TIFT COUNTY Compensation of solicitor-general 122 TIFTON JUDICIAL CIRCUIT Compensation of solicitor-general 122 TOOMBS COUNTY Board of commissioners created 2010 Quarterly statements, annual audits 2021 TRAFFIC COURTS Act creating traffic courts in cities of 300,000 or more persons amended 3124 TRAILERS Dealer plates for manufactures and dealers 232 TRANSACTIONS WITH STATE Actions constituting crimes 34

Page 539

TRAPPING Non resident licenses 184 TREASURER, STATE Member committee to study compensation of members of General Assembly 403 TRESPASS Wilful trespass upon lands of another 173 TROUP COUNTY Compensation of coroner 2160 TRUSTEES Appointment of trustees, Code 108-315 amended 324 Service of process on non resident trustees 175 TRUSTS Common trust fund Act amended 313 TURNER COUNTY Commissioners of roads and revenues 2574 Compensation of solicitor-general 122 TWIN, CITY, CITY OF Mayor and commission 2592 U UNICOI STATE PARK Easement to United States authorized 222 UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Amended, racing 303 No passing zones, marking 144 UNIFORM FOREIGN DEPOSITIONS ACT Adopted 311 UNION COUNTY Commissioners of roads and revenues 2053

Page 540

UNITED STATES CONSTITUTION Memorial to Congress to amend U. S. Constitution, education 383 UNITED STATES OF AMERICA Easement to land in Glynn County authorized 101 UNITED STATES SENATORS Elections commission to canvass votes 60 UNIVERSITY SYSTEM See also Education. Dormitory Housing Facilities 65 UNIVERSITY SYSTEM BUILDING AUTHORITY Chancellor of University System, member 362 Common management with State School Building Authority 30 V VALDOSTA, CITY OF Corporate limits 2855 Fines in recorder's court 2862 VAUGHN, HENRY Relieved as principal on bond 3051 VETERANS Committee to investigate veterans' hospital facilities, etc. 196 Homestead exemptions for disabled veterans 170 Number of free automobile license tags for disabled veterans 349 War Veterans Memorial Building commission abolished 21 VETERANS RESETTLEMENT ACT OF 1945 Repealed 54 VIENNA, CITY OF Qualification of voters 2271 VIRGINIA, STATE OF Highway reciprocal agreement ratified 203

Page 541

VITAL STATISTICS Substitute birth certificates for adopted children 304 VOCATIONAL REHABILITATION ACT Amended, liens 343 VOTERS' REGISTRATION ACT OF 1958 Cancellation of registration 182 Functions transferred to Elections Commission 57 VOTING MACHINES Act authorizing use, amended 413 W WADLEY, CITY OF Elections 2401 WALKER COUNTY Sale of mobile equipment 2252 WALKER COUNTY, CITY COURT OF New trials, judge's salary 2254 WATTENBARGER, MRS. ANNA Compensation to Mrs. Anna Wattenbarger 3201 WAR BALLOT COMMISSION Functions of State War Ballot Commission transferred 58 WAR VETERANS MEMORIAL BUILDING COMMISSION Abolished 21 WARE COUNTY Sanitary districts, etc. 2740 WAREHOUSES Georgia State Warehouse Act amended 246 WARNER ROBINS, CITY OF Corporate limits 3005

Page 542

WARREN COUNTY Annual audits 2071 WATKINSVILLE, CITY OF Charter amended 2438 WAYCROSS, CITY OF Compensation of city manager 2374 Corporate limits 2983 , 3140 WAYNE COUNTY Sheriff and clerk of superior court placed on salaries 3031 WELFARE DEPARTMENT Arrest powers given designated employees of Milledgeville State Hospital 74 Charge for treatment, etc., at State Mental Institutions 420 WEST VIRGINIA, STATE OF Highway reciprocal agreement ratified 203 WESTERN AND ATLANTIC RAILROAD Expansion of facilities 404 WESTERN AND ATLANTIC RAILROAD COMMISSION Recommendations to General Assembly 365 WGST Employees of Radio Station WGST included under Teachers' Retirement Act 315 WHEELER COUNTY Salary of solicitor-general 178 WHITE, CITY OF Name changed from Town of White, charter amended 2907 WHITE COUNTY Easement to United States authorized 222

Page 543

WHITEHALL PLANTATION Extension of option urged 409 WHITFIELD COUNTY Terms of superior court 186 WILKES COUNTY Law books 3050 WILLS AND ADMINISTRATION OF ESTATES Code 113-409, 113-602, 113-607, 113-703, 113-1002, 113-1602 amended 136 Denial of right of inheritance 299 Executors and administrators may borrow money 99 Procedure when no administrator necessary 111 Sale of livestock at public sales 326 WILSON, JOHN T. Conveyance of land to John T. Wilson authorized 446 WILSON, W. R., JR. Conveyance of land to W. R. Wilson, JR., authorized 446 WILSON, W. R., SR. Conveyance of land to W. R. Wilson, Sr., authorized 446 WINTERVILLE, CITY OF Easements to public utilities 2399 WITNESS Fees for law enforcement officers in counties of not less than 115,000 and not more than 200,000 population 3091 WORTH COUNTY Compensation of solicitor-general 122

Page 544

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

Page 545

Echols 2,494 2,964 2,744 3,313 Effingham 9,133 9,646 10,164 9,985 Elbert 18,585 19,618 18,485 23,905 Emanuel 19,789 23,517 24,101 25,862 Evans 6,653 7,401 7,102 6,594 Fannin 15,192 14,752 12,969 12,103 Fayette 7,978 8,170 8,665 11,396 Floyd 62,899 56,141 48,677 39,841 Forsyth 11,005 11,322 10,624 11,755 Franklin 14,446 15,612 15,902 19,957 Fulton 473,572 392,886 318,587 232,606 Gilmer 9,963 9,001 7,344 8,406 Glascock 3,579 4,547 4,388 4,192 Glynn 29,046 21,920 19,400 19,370 Gordon 18,922 18,445 16,846 17,736 Grady 18,928 19,654 19,200 20,306 Greene 12,843 13,709 12,616 18,972 Gwinnett 32,320 29,087 27,853 30,327 Habersham 16,553 14,771 12,748 10,730 Hall 40,113 34,822 30,313 26,822 Hancock 11,052 12,764 13,070 18,357 Haralson 14,663 14,377 13,263 14,440 Harris 11,265 11,428 11,140 15,775 Hart 14,495 15,512 15,174 17,944 Heard 6,975 8,610 9,102 11,126 Henry 15,857 15,119 15,924 20,420 Houston 20,964 11,303 11,280 21,964 Irwin 11,973 12,936 12,199 12,670 Jackson 18,997 20,089 21,609 24,654 Jasper 7,473 8,772 8,594 16,362 Jeff Davis 9,299 8,841 8,118 7,322 Jefferson 18,855 20,040 20,727 22,602 Jenkins 10,264 11,843 12,908 14,328 Johnson 9,893 12,953 12,681 13,546 Jones 7,538 8,331 8,992 13,269 Lamar 10,242 10,091 9,745 _____ Lanier 5,151 5,632 5,190 _____ Laurens 33,123 33,606 32,693 39,605 Lee 6,674 7,837 8,328 10,904 Liberty 8,444 8,595 8,153 12,707 Lincoln 6,462 7,042 7,847 9,739 Long 3,598 4,086 4,180 _____ Lowndes 35,211 31,860 29,994 26,521 Lumpkin 6,574 6,223 4,927 5,240 McDuffie 11,443 10,878 9,014 11,509 McIntosh 6,008 5,292 5,763 5,119 Macon 14,213 15,947 16,643 17,667 Madison 12,238 13,431 14,921 18,803 Marion 6,521 6,954 6,968 7,604 Meriwether 21,055 22,055 22,437 26,168

Page 546

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

Page 547

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 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

Page 548

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 549

MEMBERS OF THE GENERAL ASSEMBLY MEMBERS OF THE SENATE OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES WITH DISTRICTS AND POST OFFICES, FOR THE TERM 1959 - 1960 Senators District Post Office Adams, Joe B. 22nd P. O. Box 186, Barnesville Barrett, Clarence E., Sr. 32nd Cleveland Barrett, Walter W. 45th McRae Breedlove, William H. 27th Watkinsville Brooks, R. C. 23rd Reynolds Brown, Charlie 52nd P.O. Box 30, Atlanta 1 Buff, John B., Jr. 44th Ringgold Cannon, R. E. 40th Clayton Carlisle, J. Douglas 51st Macon Clary, H. Eulond 29th Thomson Crowe, W. J. 10th Sylvester Culpepper, Robert, Jr. 7th Camilla Darby, James F. 15th Vidalia Doster, Norman B. 48th Rochelle Drew, W. E. 12th Preston Dykes, Carl R. 2nd Hinesville Edenfield, Henry C. 16th Swainsboro Gearreld, Frank L. 37th Franklin Greer, John W. 6th Lakeland Hays, Broughton C. 8th Colquitt Holt, Dr. J. T. 54th Baxley Holton, Noah, Sr. 46th P.O. Box 466, Douglas Horne, Sherrard 13th Americus Jernigan, Wallace L. 5th Box 68, Homerville Jordan, Robert H. 25th Talbotton Kennedy, T. E., Jr. 47th Ashburn Kiker, C. W., Sr. 41st Blue Ridge Land, A. T. 21st Allentown Lanier, Joe N. 20th Harrison Lindsey, E. M. 53rd Rt. 2, Lenox Lindsey, V. E. 11th Fort Gaines Livingston, Dr. D. M. 38th Cedartown Marshall, Asa M., Jr. 28th Eatonton

Page 550

Marshburn, R. J. 33rd Shalom Farm, Homer Mercer, Russell J. 49th Metter Mobley, T. Watson 17th Girard McGill, Sam P. 50th Washington Nixon, C. O. 35th Covington Pannell, Chas. A. 43rd Chatsworth Perry, Eldridge Wells 24th Buena Vista Purcell, Parker 31st Carnesville Ramsey, H. N., Sr. 1st Springfield Redwine, Harry H. 26th Fayetteville Roach, Thomas A. 39th Ball Ground Roper, Allen P. 19th Greensboro Sanders, Carl E. 18th Augusta Screws, Mack C. 9th Newton Shaw, Tyron 3rd Ludowici Skelton, Joseph S. 30th Hartwell Slade, R. L., Jr. 14th Hawkinsville Smith, Charles C. 4th St. Marys Vaughn, Clarence R., Jr. 34th Conyers Watson, Rev. C. P. 36th Concord Wright, Barry, Jr. 42nd P.O. Box 268, Rome

Page 551

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER WITH COUNTIES AND POST OFFICES First DistrictEFFINGHAM, Chatham H. N. RAMSEY, SR. Springfield Second DistrictLIBERTY, Bryan, McIntosh CARL R. DYKES Hinesville Third DistrictLONG, Brantley, Wayne TYRON SHAW Ludowici Fourth DistrictCAMDEN, Charlton, Glynn CHARLES C. SMITH St. Marys Fifth DistrictCLINCH, Ware, Atkinson WALLACE L. JERNIGAN Box 68, Homerville Sixth DistrictLANIER, Echols, Lowndes JOHN W. GREER Lakeland Seventh DistrictMITCHELL, Thomas, Grady ROBERT CULPEPPER, JR. Camilla Eighth DistrictMILLER, Decatur, Seminole BROUGHTON C. HAYS Colquitt Ninth DistrictBAKER, Calhoun, Early MACK C. SCREWS Newton Tenth DistrictWORTH, Lee, Dougherty W. J. CROWE Sylvester Eleventh DistrictCLAY, Randolph, Terrell V. E. LINDSEY Fort Gaines Twelfth DistrictWEBSTER, Quitman, Stewart W. E. DREW Preston Thirteenth DistrictSUMTER, Macon, Schley SHERRARD HORNE Americus Fourteenth DistrictPULASKI, Bleckley, Dooly R. L. SLADE, JR. Hawkinsville Fifteenth DistrictTOOMBS, Montgomery, Wheeler JAMES F. DARBY Vidalia Sixteenth DistrictEMANUEL, Laurens, Treutlen HENRY C. EDENFIELD Swainsboro Seventeenth DistrictBURKE, Jenkins, Screven T. WATSON MOBLEY Girard

Page 552

Eighteenth DistrictRICHMOND, Glascock, Jefferson CARL E. SANDERS Augusta Nineteenth DistrictGREENE, Warren, Taliaferro ALLEN P. ROPER Greensboro Twentieth DistrictWASHINGTON, Baldwin, Hancock JOE N. LANIER Harrison Twenty-First DistrictWILKINSON, Johnson, Jones A. T. LAND Allentown Twenty-Second DistrictLAMAR, Monroe, Butts JOE B. ADAMS P. O. Box 186, Barnesville Twenty-Third DistrictTAYLOR, Crawford, Peach R. C. BROOKS Reynolds Twenty-Fourth DistrictMARION, Muscogee, Chattahoochee ELDRIDGE WELLS PERRY Buena Vista Twenty-Fifth DistrictTALBOT, Harris, Upson ROBERT H. JORDAN Talbotton Twenty-Sixth DistrictFAYETTE, Spalding, Clayton HARRY H. REDWINE Fayetteville Twenty-Seventh DistrictOCONEE, Jackson, Barrow WILLIAM H. BREEDLOVE Watkinsville Twenty-Eighth DistrictPUTNAM, Morgan, Jasper ASA M. MARSHALL, JR. Eatonton Twenty-Ninth DistrictMcDUFFIE, Columbia, Lincoln H. EULOND CLARY Thomson Thirtieth DistrictHART, Madison, Elbert JOSEPH S. SKELTON Hartwell Thirty-First DistrictFRANKLIN, Stephens, Habersham PARKER PURCELL Carnesville Thirty-Second DistrictWHITE, Lumpkin, Dawson CLARENCE E. BARRETT, SR. Cleveland Thirty-Third DistrictBANKS, Hall, Forsyth R. J. MARSHBURN Shalom Farm, Homer Thirty-Fourth DistrictROCKDALE, DeKalb, Gwinnett CLARENCE R. VAUGHN, JR. Conyers Thirty-Fifth DistrictNEWTON, Walton, Henry C. O. NIXON Covington Thirty-Sixth DistrictPIKE, Coweta, Meriwether REV. C. P. WATSON Concord

Page 553

Thirty-Seventh DistrictHEARD, Carroll, Troup FRANK L. GEARRELD Franklin Thirty-Eighth DistrictPOLK, Paulding, Haralson DR. D. M. LIVINGSTON Cedartown Thirty-Ninth DistrictCHEROKEE, Douglas, Cobb THOMAS A. ROACH Ball Ground Fortieth DistrictRABUN, Towns, Union R. E. CANNON Clayton Forty-First DistrictFANNIN, Gilmer, Pickens C. W. KIKER, SR Blue Ridge Forty-Second DistrictFLOYD, Bartow, Chattooga BARRY WRIGHT, JR. Box 268, Rome Forty-Third DistrictMURRAY, Whitfield, Gordon CHAS. A. PANNELL Chatsworth Forty-Fourth DistrictCATOOSA, Dade, Walker JOHN B. BUFF, JR. Ringgold Forty-Fifth DistrictTELFAIR, Irwin, Ben Hill WALTER W. BARRETT McRae Forty-Sixth DistrictCOFFEE, Pierce, Bacon NOAH HOLTON, SR. Box 466, Douglas Forty-Seventh DistrictTURNER, Colquitt, Tift T. E. KENNEDY, JR. Ashburn Forty-Eighth DistrictWILCOX, Crisp, Dodge NORMAN B. DOSTER Rochelle Forty-Ninth DistrictCANDLER, Evans, Bulloch RUSSELL J. MERCER Metter Fiftieth DistrictWILKES, Oglethorpe, Clarke SAM P. McGILL Washington Fifty-First DistrictBIBB, Twiggs, Houston J. DOUGLAS CARLISLE Macon Fifty-Second DistrictFULTON CHARLIE BROWN P. O. Box 30, Atlanta 1 Fifty-Third DistrictCOOK, Brooks, Berrien E. M. LINDSEY Rt. 2, Lenox Fifty-Fourth DistrictAPPLING, Jeff Davis, Tattnall DR. J. T. HOLT Baxley

Page 554

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH COUNTIES AND POST OFFICES, FOR THE TERM 1959 - 1960 Representative County Post Office Allen, Francis W. Bulloch Statesboro Andrews, Robert E. Hall Gainesville Arnsdorff, B. Frank Effingham Springfield Begby, George T. Paulding Dallas Ballard, W. D. Newton Covington Barber, Mac Jackson Commerce Barnett, J. L. (Leckey) Baker Rt. 1, Elmodel Barrett, Carl Cherokee Holly Springs Baughman, Leon Hodges Early Cedar Springs Black, J. Lucius Webster Preston Blalock, D. B. Coweta Newnan Blalock, Edgar Clayton Jonesboro Boggs, Harold A. Madison Danielsville Bolton, Arthur K. Spalding Rt. B, Griffin Bostick, Henry Tift Tifton Bowen, A'Delbert (Dell) Randolph Cuthbert Bozeman, J. W. (Jim), Jr. Thomas Meigs Brackin, J. O. Seminole Iron City Bradley, W. H. Bartow Cartersville Branch, W. Frank Tift Tifton Braswell, Oris Wheeler Alamo Brennan, Edward T. Chatham Savannah Brooks, George B. Oglethorpe Crawford Brooks, Wilson Fulton Atlanta Budd, Roger M. Lowndes Valdosta Busbee, George D. Dougherty Albany Bynum, Knox Rabun Clayton Caldwell, Johnnie L. Upson Thomaston Callier, H. Chris Talbot Talbotton Campbell, Albert Walker LaFayette Carr, Buford W. Dooly Vienna Carswell, Geo. H. Wilkinson Irwinton Carswell, Porter W. Burke Waynesboro Chandler, Philip M. Baldwin Milledgeville Cheatham, Frank S., Jr. Chatham Savannah

Page 555

Cheek, Hugh G. Taylor Butler Coalson, Elmer John Polk Rt. 3, Rockmart Cocke, Steve M. Terrell Dawson Coker, Robert E. Walker LaFayette Conner, Jimmy Jeff Davis Hazlehurst Cox, Julian H. Clarke Athens Craven, S. P. Carroll Rt. 1, Carrollton Deen, Braswell Drue, Jr. Bacon Alma Denmark, Roscoe Liberty Hinesville Dicus, Harry Muscogee Columbus Dilworth, Anderson Franklin Royston Dorminy, A. B. C., Jr. Ben Hill Fitzgerald Dorsey, James B. Wilcox Abbeville Duncan, J. Ebb Carroll Carrollton Dunn, Lamar E. Pike Williamson Echols, Talmage B. Upson Thomaston Edwards, C. W., Sr. Richmond Augusta Ellis, S. Thomas Henry McDonough Fitzgerald, Byrom M. Long Ludowici Fleming, William M., Jr. Richmond Augusta Floyd, James H. Chattooga Trion Flynt, Wales T. Taliaferro Crawfordville Fordham, Wiley B. Bulloch Statesboro Fowler, A. A., Jr. Douglas Douglasville Fowler, Wyman Treutlen Soperton Freeman, William Bradford Monroe Forsyth Fuqua, J. B. Richmond Augusta Goble, Ed Gilmer Rt. 4, Ellijay Gowen, Charles L. Glynn Brunswick Green, Harry E. Laurens Montrose Griffin, R. A. Cheney Decatur Bainbridge Gross, Frank L. Stephens Toccoa Hale, Maddox J. Dade Trenton Hall, H. G. Lee Leesburg Hall, J. Battle Floyd Rome Hedden, Edward Towns Hiawassee Hill, Render Meriwether Greenville Hill, Wilton Tattnall Reidsville Hodges, Ben A. Ware Waycross Holcombe, Eugene W. Cobb Marietta Hollis, Howell Muscogee Columbus

Page 556

Hood, Tom C. White Cleveland Horton, N. Dudley, Jr. Putnam Eatonton Huddleston, Grady L. Fayette Fayetteville Hudson, D. D. Irwin Ocilla Hurst, Joe J. Quitman Georgetown Ingle, Buford A. Gordon Resaca Irvin, Thomas T. Habersham Rt. 1, Mt. Airy Jessup, Ben Bleckley Cochran Johnson, M. Merrill Jenkins Millen Johnson, Spencer H. Butts Indian Springs Joiner, Francis Washington Tennille Jones, Clarence C. Wayne Jesup Jones, David C. Worth Sylvester Jones, Robert W. Union Blairsville Jones, Thad M. Sumter Plains Jones, W. T. Crawford Roberta Jordan, Luther Banks Star Rt., Lula Jordan, W. Harvey Calhoun Leary Keever, Henry A. Bartow Cartersville Kelly, Roy R. Jasper Monticello Kidd, Edwards Culver, Jr. Baldwin Milledgeville Killian, William R. Glynn Brunswick Kimmons, W. H. Bill Pierce Blackshear King, Joe N. Chattahoochee Cusseta Kirkland, Joe Atkinson Rt. 1, Pearson Lam, C. O. Troup Hogansville Lancaster, Ulysses S. Jones Rt. 1, Gray Lanier, William L. (Bill) Candler Metter Larkins, J. Floyd Brantley Hoboken Lee, William J. (Bill) Clayton Rt. 1, Forest Park Loggins, Joseph E. Chattooga Summerville Lokey, Leonard N. McDuffie Thomson Lott, H. W. Berrien Nashville Love, John W., Jr. Catoosa Ringgold Lovett, W. Herschel Laurens Dublin Lowrey, Sidney Floyd Rt. 1, Rome Mackay, James A. DeKalb Decatur Magoon, Harry Hart Hartwell Mann, James C. Rockdale Conyers Massee, R. C. (Bob) Pulaski Hawkinsville

Page 557

Matthews, Chappelle Clarke Athens Matthews, Dorsey Rhudolph Colquitt Rt. 1, Moultrie McClelland, Ralph Fulton Atlanta McCown, W. T. (Bill) Polk Cedartown McCracken, J. Roy Jefferson Avera McGee, Norman A. Chatham Savannah McGibony, T. Hamp Greene Greensboro McKemie, Henry G. Clay Colemank McKenna, Andrew W. Bibb Macon McWhorter, W. Hugh DeKalb Decatur Melton, Quimby, Jr. Spalding Griffin Milhollin, Henry R. Coffee Rt. 2, Douglas Miller, Dr. J. H. Elbert Elberton Miller, Jerre Chappell, Jr. Twiggs Jeffersonville Moate, Marvin E. Hancock Sparta Moore, Henry W., Jr. Lumpkin Dahlonega Moorman, Warren S. Lanier Lakeland Morgan, Handsel Gwinnett Buford Mull, Reid Fannin Blue Ridge Murphy, Harold L. Haralson Buchanan Musgrove, Downing Clinch Homerville NeSmith, Jimmy D. Meriwether Manchester Newton, David L. Colquitt Rt. 2, Norman Park. Odom, Colquitt Hurst Dougherty Albany Odom, John D. Camden Kingsland Orr, Wilbur A., Jr. Wilkes Washington Otwell, Roy P. Forsyth Cumming Palmer, Tom C., Jr. Mitchell Pelham Paris, James W. Barrow Winder Parker, H. Walstein Screven Rt. 6, Sylvania Parker, Thomas A. Ware Waycross Parker, W. C. Bill Appling Baxley Payton, Henry N. Coweta Newnan Pelham, B. E. Schley Ellaville Phillips, Glenn S. Columbia Harlem Phillips, John Lee Walton Monroe Phillips, J. Taylor Bibb Macon Pickard, Mac Muscogee Columbus Pickett, W. Hays Pickens Jasper Raulerson, Louis T. Echols Haylow

Page 558

Ray, Jack B. Warren Norwood Reed, Raymond M. Cobb Smyrna Rodgers, H. Ben Charlton Folkston Rogers, J. Artie Heard Franklin Ross, Ben B. Lincoln Lincolnton Rowland, Emory L. Johnson Wrightsville Rutland, Guy W., Jr. DeKalb Decatur Saffold, R. E. Toombs Vidalia Scoggin, Robert L. (Bob) Floyd Rome Scott, W. Fred Thomas Thomasville Sheffield, John E., Jr. Brooks Quitman Shuman, Jack W. Bryan Pembroke Singer, Sam S. Stewart Lumpkin Smith, Geo. L., II Emanuel Swainsboro Smith, George T. Grady Cairo Smith, J. R. Lamar Barnesville Smith, M. M. (Muggsy) Fulton Atlanta Smith, Virgil T. Whitfield Dalton Souter, J. Lester Macon Montezuma Steis, William Burton Harris Hamilton Stevens, E. C. (Hamp) Marion Buena Vista Story, Earl P. Gwinnett Lawrenceville Strickland, Ernest W. Evans Rt. 2, Claxton Stuckey, W. S., Sr. Dodge Eastman Summers, Marvin Lester Crisp Rt. 2, Cordele Tabb, Buck Miller Colquitt Tamplin, Howard H. Morgan Madison Taylor, Henry Dawson Star Rt., Gainesville Taylor, John L. Decatur Attapulgus Terry, A. F. Murray Chatsworth Todd, W. G. Glascock Gibson Trotter, William P. Troup LaGrange Tucker, M. King Burke Waynesboro Twitty, Frank S. Mitchell Camilla Undercofler, Hiram K. Sumter Americus Underwood, Joe C. Montgomery Mt. Vernon Walker, Fred H. Lowndes Valdosta Walker, Wimbric Telfair McRae Watson, R. Herman Houston Warner Robins Wells, D. Warner Peach Fort Valley

Page 559

Wells, Hubert H. Oconee Watkinsville White, Daniel H. McIntosh Darien Wilkes, Wilson B. Cook Adel Williams, George J. Coffee Rt. 1, Axson Williams, W. M. (Bill) Hall Gainesville Willingham, Harold S. Cobb Marietta Wilson, Edgar H. Bibb Macon Winkle, Homer E. Whitfield Dalton Young Clyde S. Turner Rebecca

Page 560

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES BY COUNTIES AND POST OFFICES FOR THE TERM 1959 - 1960 County Representative Post Office Appling W. C. Bill Parker Baxley Atkinson Joe Kirkland Rt. 1, Pearson Bacon Braswell Drue Deen, Jr. Alma Baker J. L. (Leckey) Barnett Rt. 1, Elmodel Baldwin Edwards Culver Kidd, Jr. Milledgeville Baldwin Philip M. Chandler Milledgeville Banks Luther Jordan Star Rt., Lula Barrow James W. Paris Winder Bartow Henry A. Keever Cartersville Bartow W. H. Bradley Cartersville Ben Hill A. B. C. Dorminy, Jr. Fitzgerald Berrien H. W. Lott Nashville Bibb J. Taylor Phillips Macon Bibb Edgar H. Wilson Macon Bibb Andrew W. McKenna Macon Bleckley Ben Jessup Cochran Brantley J. Floyd Larkins Hoboken Brooks John E. Sheffield, Jr. Quitman Bryan Jack W. Shuman Pembroke Bulloch Francis W. Allen Statesboro Bulloch Wiley B. Fordham Statesboro Burke Porter W. Carswell Waynesboro Burke M. King Tucker Waynesboro Butts Spencer H. Johnson Indian Springs Calhoun W. Harvey Jordan Leary 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 Norman A. McGee Savannah Chatham Frank S. Cheatham, Jr. Savannah Chattahoochee Joe N. King Cusseta Chattooga Joseph E. Loggins Summerville

Page 561

Chattooga James H. Floyd Trion Cherokee Carl Barrett Holly Springs Clarke Julian H. Cox Athens Clarke Chappelle Matthews Athens Clay Henry G. McKemie Coleman Clayton Edgar Blalock Jonesboro Clayton William J. (Bill) Lee Rt. 1, Forest Park Clinch Downing Musgrove Homerville Cobb Harold S. Willingham Marietta Cobb Raymond M. Reed Smyrna Cobb Eugene W. Holcombe Marietta Coffee George J. Williams Axson Coffee Henry R. Milhollin Rt. 2, Douglas Colquitt Dorsey Rhudolph Matthews Rt. 1, Moultrie Colquitt David L. Newton Rt. 2, Norman Park Columbia Glenn S. Phillips Harlem Cook Wilson B. Wilkes Adel Coweta Henry N. Payton Newnan Coweta D. B. Blalock Newnan Crawford W. T. Jones Roberta Crisp Marvin Lester Summers Rt. 2, Cordele Dade Maddox J. Hale Trenton Dawson Henry Taylor Star Rt., Gainesville Decatur R. A. Cheney Griffin Bainbridge Decatur John L. Taylor Attapulgus DeKalb James A. Mackay Decatur DeKalb W. Hugh McWhorter Decatur DeKalb Guy W. Rutland, Jr. Decatur Dodge W. S. Stuckey, Sr. Eastman Dooly Buford W. Carr Vienna Dougherty George D. Busbee Albany Dougherty Colquitt Hurst Odom Albany Douglas A. A. Fowler, Jr. Douglasville Early Leon Hodges Baughman Cedar Springs Echols Louis T. Raulerson Haylow Effingham B. Frank Arnsdorff Springfield Elbert Dr. J. H. Miller Elberton Emanuel Geo. L. Smith, II Swainsboro Evans Ernest W. Strickland Rt. 2, Claxton

Page 562

Fannin Reid Mull Blue Ridge Fayette Grady L. Huddleston Fayetteville Floyd J. Battle Hall Rome Floyd Sidney Lowrey Rome Floyd Robert L. (Bob) Scoggin Rome Forsyth Roy P. Otwell Cumming Franklin Anderson Dilworth Royston Fulton Wilson Brooks Atlanta Fulton M. M. (Muggsy) Smith Atlanta Fulton Ralph McClelland Atlanta Gilmer Ed Goble Rt. 4, Ellijay Glascock W. G. Todd Gibson Glynn William R. Killian Brunswick Glynn Charles L. Gowen Brunswick Gordon Buford A. Ingle Resaca Grady George T. Smith Cairo Greene T. Hamp McGibony Greensboro Gwinnett Earl P. Story Lawrenceville Gwinnett Handsel Morgan Buford Habersham Thomas T. Irvin Rt. 1, Mt. Airy Hall Robert E. Andrews Gainesville Hall W. M. (Bill) Williams Gainesville Hancock Marvin E. Moate Sparta Haralson Harold L. Murphy Buchanan Harris William Burton Steis Hamilton Hart Harry Magoon Hartwell Heard J. Artie Rogers Franklin Henry S. Thomas Ellis McDonough Houston R. Herman Watson Warner Robins Irwin D. D. Hudson Ocilla Jackson Mac Barber Commerce Jasper Roy R. Kelly Monticello Jeff Davis Jimmy Conner Hazlehurst Jefferson J. Roy McCracken Avera Jenkins M. Merrill Johnson Millen Johnson Emory L. Rowland Wrightsville Jones Ulysses S. Lancaster Rt. 1, Gray Lamar J. R. Smith Barnesville Lanier Warren S. Moorman Lakeland Laurens W. Herschel Lovett Dublin Laurens Harry E. Green Montrose

Page 563

Lee H. G. Hall Leesburg Liberty Roscoe Denmark Hinesville Lincoln Ben B. Ross Lincolnton Long Byrom M. Fitzgerald Ludowici Lowndes Fred H. Walker Valdosta Lowndes Roger M. Budd Valdosta Lumpkin Henry W. Moore, Jr. Dahlonega Macon J. Lester Souter Montezuma Madison Harold A. Boggs Danielsville Marion E. C. (Hamp) Stevens Buena Vista McDuffie Leonard N. Lokey Thomson McIntosh Daniel H. White Darien Meriwether Render Hill Greenville Meriwether Jimmy D. NeSmith Manchester Miller Buck Tabb Colquitt Mitchell Frank S. Twitty Camilla Mitchell Tom C. Palmer, Jr. Pelham Monroe William Bradford Freeman Forsyth Montgomery Joe C. Underwood Mt. Vernon Morgan Howard H. Tamplin Madison Murray A. F. Terry Chatsworth Muscogee Howell Hollis Columbus Muscogee Mac Pickard Columbus Muscogee Harry Dicus Columbus Newton W. D. Ballard Covington Oconee Hubert H. Wells Watkinsville Oglethorpe George B. Brooks Crawford Paulding George T. Bagby Dallas Peach D. Warner Wells Fort Valley Pickens W. Hays Pickett Jasper Pierce W. H. Bill Kimmons Blackshear Pike Lamar E. Dunn Williamson Polk Elmer John Coalson Rt. 3, Rockmart Polk W. T. (Bill) McCown Cedartown Pulaski R. C. (Bob) Massee Hawkinsville Putnam N. Dudley Horton, Jr. Eatonton Quitman Joe J. Hurst Georgetown Rabun Knox Bynum Clayton Randolph A'Delbert (Dell) Bowen Cuthbert Richmond C. W. Edwards, Sr. Augusta Richmond William M. Fleming, Jr. Augusta

Page 564

Richmond J. B. Fuqua Augusta Rockdale James C. Mann Conyers Schley B. E. Pelham Ellaville Screven H. Walstein Parker Rt. 6, Sylvania Seminole J. O. Brackin Iron City Spalding Quimby Melton, Jr. Rt. 3, Griffin Spalding Arthur K. Bolton Rt. B, Griffin Stephens Frank L. Gross Toccoa Stewart Sam S. Singer Lumpkin Sumter Hiram K. Undercofler Americus Sumter Thad M. Jones Plains Talbot H. Chris Callier Talbotton Taliaferro Wales T. Flynt Crawfordville Tattnall Wilton Hill Reidsville Taylor Hugh G. Cheek Butler Telfair Wimbric Walker McRae Terrell Steve M. Cocke Dawson Thomas J. W. (Jim) Bozeman, Jr. Meigs Thomas W. Fred Scott Thomasville Tift Henry Bostick Tifton Tift W. Frank Branch Tifton Toombs R. E. Saffold Vidalia Towns Edward Hedden Hiawassee Treutlen Wyman Fowler Soperton Troup C. O. Lam Hogansville Troup William P. Trotter LaGrange Turner Clyde S. Young Rebecca Twiggs Jerre Chappell Miller, Jr. Jeffersonville Union Robert W. Jones Blairsville Upson Johnnie L. Caldwell Thomaston Upson Talmage B. Echols Thomaston Walker Albert Campbell LaFayette Walker Robert E. Coker LaFayette Walton John Lee Phillips Monroe Ware Ben A. Hodges Waycross Ware Thomas A. Parker Waycross Warren Jack B. Ray Norwood Washington Francis Joiner Tennille Wayne Clarence C. Jones Jesup Webster J. Lucius Black Preston Wheeler Oris Braswell Alamo

Page 565

White Tom C. Hood Cleveland Whitfield Virgil T. Smith Rt. 5, Dalton Whitfield Homer E. Winkle Dalton Wilcox James B. Dorsey Abbeville Wilkes Wilbur A. Orr, Jr. Washington Wilkinson Geo. H. Carswell Irwinton Worth David C. Jones Sylvester

Page 567

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