Local and special acts and resolutions of the General Assembly of the state of Georgia 1960 [volume 2]



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. 19600000 English

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1960 19600000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

PRESS OF LONGINO PORTER, INC. HAPEVILLE, GA.

Page 2003

Compiler's Note To speed publication, the Acts and Resolutions of the 1960 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 1576. The proposed amendments to the Constitution were grouped together beginning at page 1193 of Volume One and are followed by a complete index beginning at page 1447. 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 1576 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 1960 WHITFIELD COUNTYSALARY OF COMMISSIONER OF ROADS AND REVENUESREFERENDUM. No. 431 (House Bill No. 665). An Act to amend an Act creating the office of Commissioner of Roads and Revenues for the County of Whitfield, approved July 27, 1929 (Ga. L. 1929, p. 763), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2145), so as to provide for a change in the compensation of the Commissioner of Roads and Revenues of Whitfield County; to provide for an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes.

Page 2004

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of Commissioner of Roads and Revenues for the County of Whitfield, approved July 27, 1929 (Ga. L. 1929, p. 763), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2145), is hereby amended by striking from said Act, section 9 in its entirety, and substituting in lieu thereof a new section 9 to read as follows: Section 9. The compensation of the Commissioner of Roads and Revenues of Whitfield County shall be $11,000.00 per year, payable in equal monthly installments at the end of each calendar month from the funds of said county. Salary. Section 2. The provisions of this Act shall become effective on January 1, 1961, if approved in the referendum election provided for hereafter. Not less than 10 nor more than 30 days after the approval of this Act by the Governor, or after it otherwise becomes a law, it shall be the duty of the Ordinary of Whitfield County to issue call for an election for the purpose of submitting this Act to the qualified voters of Whitfield County for approval or rejection. The Ordinary shall set the date for said election, which shall be at the same time as the date set for approval or rejection of an Act relating to the placing of the Sheriff, Clerk of Superior Court, and Ordinary of Whitfield County on a salary basis in lieu of a fee basis, and an Act consolidating the offices of Tax Collector and Tax Receiver into the office of Tax Commissioner, which shall not be less than 20 days nor more than 30 days from the date of his call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Whitfield County. The ballot shall have written or printed thereon the words: Referendum. For approval of an Act changing the compensation of the Commissioner of Roads and Revenues.

Page 2005

Against the approval of an Act changing the compensation of the Commissioner of Roads and Revenues. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If the majority of votes cast on such question are for approval of the Act it shall become of full force and effect. If less than a majority of votes cast on said question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Whitfield County. The Ordinary shall be duly authorized to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as governing general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Homer Winkle and Virgil Smith, personally appeared before the undersigned officer authorized to administer oaths, and after being duly sworn, depose and say: That the attached and foregoing notice of local legislation was published in The Dalton Citizen, the official organ of Whitfield County, Georgia, and the newspaper in which Sheriff's advertisements for said County are published, once a week for three weeks during a period of sixty days immediately proceding the introduction of said bill in the General Assembly of Georgia, the same being published on January 1, January 8 and January 15, 1960, all as provided by law. This affidavit is made by deponents who are authors of said bill for the purpose of showing compliance with the Constitution and Laws of Georgia, with reference to publication of notice of intention to apply for local legislation

Page 2006

and is made for the purpose of being attached to said bill. /s/ Homer E. Winkle /s/ Virgil Smith Sworn to and subscribed before me, this the 18 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton County. (Seal). Notice of Local Legislation. Notice is hereby given of the intention of the Representatives of Whitfield County, Georgia, to introduce in the General Assembly of Georgia, which convenes in January, 1960, a bill amending an Act approved July 27, 1929, creating the office of Commissioner of Roads and Revenue of the County of Whitfield, and Acts amendatory thereof be amended by providing that the Commissioner of Roads and Revenue of Whitfield County be paid a salary of $11,000.00 per year; to provide for the effective date of this Act; to repeal conflicting laws; and for other purposes. This notice is given in compliance with section 2-1915 and 47-801, Georgia Code, Annotated. Homer E. Winkle State Representative Seat No. 1 Approved January 27, 1960.

Page 2007

WHITFIELD COUNTYOFFICERS PLACED ON SALARIESREFERENDUM. No. 432 (House Bill No. 668). An Actplacing the Sheriff of Whitfield County, the Clerk of Superior Court of Whitfield County, the Ordinary of Whitfield County, the Tax Receiver of Whitfield County, and the Tax Collector of Whitfield County, on a salary system of compensation and to fix the amount of their compensation; to provide that all fees and costs accruing after the effective date of this Act to said officers shall become the property of Whitfield County; to provide for the collection of all fees; commissions and costs by said officers on behalf of Whitfield County; to provide for the issuance of execution in favor of Whitfield County for all funds due said county under this Act; to provide for the election, hiring and discharging of necessary employees of the Sheriff, Clerk, Ordinary, Tax Collector, Tax Receiver, and provide the method of fixing their compensation; to provide for payment of insolvent costs due said officers prior to the effective date of this Act out of the insolvent costs fund; to provide official bonds for each of said officers, to be paid for out of county funds; to provide that if an Act passed by the General Assembly consolidating offices of Tax Receiver and Tax Collector of Whitfield County shall become effective as a result of referendum, this Act shall not take effect as to offices of Tax Receiver and Tax Collector; to provide that if any provision of this Act be held to be invalid it shall not invalidate other provisions of this Act; to provide that if the salary system of compensation is approved by referendum then the salary system of compensation as set out herein shall be put into effect with the terms of offices commencing January 1, 1961; to provide for a referendum and the call of an election to submit this Act to the voters of Whitfield County for approval or rejection; to provide for repeal of conflicting laws; and for other purposes.

Page 2008

Be it enacted by the General Assembly of Georgia: Section 1. Commencing with the term of office which begins on January 1, 1961, the Sheriff of Whitfield County, the Clerk of Superior Court of Whitfield County, the Ordinary of Whitfield County, the Tax Collector of Whitfield County, and the Tax Receiver of Whitfield County, shall be paid monthly salaries by Whitfield County, and said salaries shall be said officer's sole compensation for performing the duties of their respective offices. Effective date. Section 2. The Sheriff of Whitfield County shall be compensated in the amount of $12,000.00 per annum, to be paid in equal monthly installments from the funds of Whitfield County at the end of each calendar month. The Clerk of the Superior Court of Whitfield County shall be compensated in the amount of $10,500.00 per annum to be paid in equal monthly installments from the funds of Whitfield County at the end of each calendar month. The Ordinary of Whitfield County shall be compensated in the amount of $9,500.00 per annum, to be paid in equal monthly installments from the funds of Whitfield County at the end of each calendar month. Salaries. The Tax Collector of Whitfield County shall be compensated in the amount of $8,000.00 per annum, to be paid in equal monthly installments from the funds of Whitfield County at the end of each calendar month. The Tax Receiver of Whitfield County shall be compensated in the amount of $7,000.00 per annum, to be paid in equal monthly installments from the funds of Whitfield County at the end of each calendar month. Section 3. All fees, commissions, costs, both solvent and insolvent, allowances, funds, monies and other emoluments, accruing on or after the effective date of this act to the above officer, shall be and become the

Page 2009

property of Whitfield County. Georgia, and said county is hereby subrogated to all rights, claims and liens of said officers, respectively, therefor. Fees. Section 4. Said officers shall diligently and faithfully undertake to collect all fees, commissions, costs, allowances, funds, monies and other emoluments accruing to the respective officers and belonging to said county, and shall receive and hold the same in trust for said county as county funds and shall pay the same into the depository of said county on or before the 15th day of each month. At the time of each monthly payment, each of said officers shall furnish the Commissioner of Roads and Revenues of said county detailed statement of all funds received during the preceding month by such officers and paid into the depository at such time. Same. Section 5. The salaries of the employees of the Clerk, Sheriff, Ordinary, Tax Receiver and Tax Collector determined as hereinafter provided, and the necessary operating expenses of each office, including but not limited to, automobiles and automobile expense of the Sheriff's Office, shall be paid by Whitfield County, in addition to the salaries of said officers, and each of said officers shall furnish the Commissioner of Roads and Revenues on or before the 15th day of each month an itemized statement of expenses incurred in his office during the preceding month. Expenses. Section 6. The Commissioner of Roads and Revenues of Whitfield County shall cause a certified public accountant or some other qualified accountant to make an annual audit of the records of each of said officers, and said audit shall report all funds collected, and all funds paid to Whitfield County by each of the respective officers, and all funds due to the county, but not collected by each of the respective officers, the expense of preparing such audit for each respective office shall be paid by Whitfield County. Annual audit. Section 7. All funds due Whitfield County under the preceding sections of this Act of which remain uncollected

Page 2010

from the party or parties owing the same, the Clerk of the Superior Court shall issue an execution, in favor of Whitfield County, against the party from whom said funds are due. Said execution shall be directed and levied in the same manner as now provided by law for other executions. Said executions shall constitute a lien in favor of Whitfield County equal in right for taxes in favor of Whitfield County. Collection of monies due county. Section 8. The Sheriff, the Clerk of the Superior Court, the Ordinary, the Tax Collector, and the Tax Receiver shall have the sole authority to select, hire, fire, and fix the compensation of all personnel necessary to assist them in the performance of the duties of their respective offices. The salary of such employees, the number of such employees and the necessary expenses of operating each of the above offices shall be entirely within the discretion of such officers, subject to the provisions hereinafter stated in this Act. Employees. Section 9. (a) Each of the officers named herein shall prepare and file in the office of the Commissioner of Roads and Revenues of Whitfield County on or before the first day of January during the term for which he is elected to such office a budget setting forth the salaries and necessary operating expenses which he anticipates to be necessary for the proper operation of said office for the ensuing year. Such budget shall be reviewed by the Commissioner of Roads and Revenues, and if said budget is approved by said Commissioner the same shall be the budget for the ensuing year or until amended as hereinafter provided, and the Commissioner is hereby authorized and directed to expend the sums provided in such budget for the operation of such offices; however, if said Commissioner disapproves the budget submitted by any officer he shall enter his disapproval thereon in writing within fifteen days (15) from the filing of same in his office and shall transmit the same to the Advisory Board to the Commissioner of Roads and Revenues of Whitfield County. Annual budgets. (b) Upon receipt of such budgets by the Advisory

Page 2011

Board to the Commissioner of Roads and Revenues it shall review the same and is hereby empowered to approve the budget as submitted; revise the same or set a new budget for the operation of the office in question within fifteen (15) days from the date of disapproval by the Commissioner of Roads and Revenues. Provided, however, that prior to the rendition of a final decision altering, revising, or setting a new budget for such officer, the said Advisory Board shall set a time and date certain for the officer whose budget is being considered to appear and present evidence supporting said budget. Same. (c) The Advisory Board may act on any budget or application for amendment to budget at any regular or special meeting at which all members are present and the decision of a majority of said members shall control. (d) The Budget for each officer named herein as finally determined and set shall be signed by a majority of the Advisory Board and filed in the office of the Commissioner of Roads and Revenues where it shall be kept as a part of the minutes of said office and said budget as finally set shall be conclusive and the officer submitting the original budget and the Commissioner of Roads and Revenues shall abide by same until amended as hereinafter provided. A copy of the final budget shall be served upon the officer submitting the original budget. Record of budgets. (e) For every year after the first effective year of this Act the budget, with all amendments thereto, for the year immediately preceding shall be operative for and during the time allowed herein for the review of the new budget to the Commissioner and Advisory Board, provided, however, that the budget as finally approved by the Commissioner or set by the Advisory Board shall be retroactive to the first day of the year for which said budget is submitted. Same, effective date. During the first effective year of this Act the Commissioner shall pay all sums which become due and payable under the budgets submitted by the officers named

Page 2012

herein, provided, however, that if the Commissioner disapproves one or more of such budgets, as hereinabove provided, he shall be authorized to revise the same and pay only the sums he deems necessary for the period provided herein for the review of the budget by the Advisory Board, and, provided further, that the budget as finally determined and set by the Advisory Board shall be retroactive to the first day of the year for which said budget is submitted. (f) If for any reason it is made to appear that the budget is finally determined is insufficient due to an emergency or any cause to operate any of the offices named herein, the officer shall file a written application requesting an amendment of such budget with the Commissioner of Roads and Revenues. The Commissioner shall review said application for amendment and shall within five (5) days from the filing of same enter his decision thereon. If the same is approved by the Commissioner he shall be authorized and is hereby directed to expend the sums called for in the budget so amended. If the same is disapproved by the Commissioner he shall immediately and within five (5) days from the filing of such application in his office submit same to the Advisory Board to the Commissioner of Roads and Revenues and said Advisory Board shall act on said application within ten (10) days from the filing of same. The Advisory Board shall have authority to amend said budget and is hereby empowered to direct the Commissioner of Roads and Revenues to make additional expenditures for the operation of such office. Any such amendment allowed by the Advisory Board shall be retroactive to the date of filing of application for same. The officers named herein shall have the right to file application for amendment to their budget from time to time as the need may arise. In filing such application it shall not be necessary to meet any formal requisite of pleading, the only thing being required is that a written statement be filed that there is a need for amendment and the amount requested. Revised budgets. (g) At such time as application for amendment is filed the Advisory Board shall set a date and time certain

Page 2013

for hearing evidence of the need for such amendment and the officer filing same shall be notified of the time fixed by the Board. Section 10. Insolvent costs due to the officers of the courts of said County who have obtained and hold valid judgments against said fund as provided by law, shall be paid out of the insolvent fund on priority basis until each of said officers shall have been fully compensated for their fees due each of them prior to the effective date of this act, and in accordance with the law governing the priority of claims, and the filing of the same. Provided, however, no claim against the insolvent costs fund in favor of any officer shall be paid until the county's share of said fund as now provided by law, or as subrogee under section 3 of this Act has been fully paid. Insolvent funds. Section 11. The official bonds of each of said officers, and the respective deputies, clerks and assistants required by law, shall be procured by said officers, and the premiums on the official bonds shall be paid out of county funds. Bonds. Section 12. House Bill No...... submitted to the General Assembly concurrently with this Act provides for the consolidation of the offices of Tax Receiver and Tax Collector of Whitfield County, Georgia, and for the election of a Tax Commissioner of said County, and for the salary of such Tax Commissioner. Should said House Bill No...... be passed by the General Assembly, signed by the Governor, or after it otherwise becomes law, approved in the referendum by a majority of the qualified voters of Whitfield County voting in said referendum on such Act, then the provisions herein made for salaries of the Tax Collector and Tax Receiver of Whitfield County, and other provisions relating to such Tax Receiver and Tax Collector and their offices, shall not be applicable, but shall be deemed null and void; otherwise, of full force and effect. Tax Receiver and Tax Collector. Section 13. If any provisions of this Act shall be held

Page 2014

unconstitutional, such provision alone shall be invalid, and other parts of this Act shall be unaffected thereby, and shall remain of full force and effect. All laws and parts of laws in conflict herewith are hereby repealed. Section 14. This Act shall not become effective unless approved by the voters of Whitfield County in a referendum held for such purpose. The Ordinary of Whitfield County shall issue a call for an election for the purpose of submitting this Act to the voters of Whitfield County for approval or rejection. Said call shall be issued not less than ten (10) days nor more than thirty (30) days after the approval of this Act by the Governor, or after it becomes law. The Ordinary shall set the date of said election which shall be at the same time as the date set for approval or rejection of an Act relating to the consolidation of offices of Tax Collector and Tax Receiver into the office of Tax Commissioner, which shall not be less than twenty (20) days nor more than thirty (30) days from the date of his call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Whitfield County. The ballots shall have printed thereon the words: Referendum. For approval of the Act placing the Sheriff, Clerk of Superior Court, Ordinary, Tax Receiver and Tax Collector of Whitfield County on a salary basis, in lieu of the fee basis. Against approval of the Act placing the Sheriff, Clerk of Superior Court, Ordinary, Tax Receiver, and Tax Collector of Whitfield County on a salary basis, in lieu of the fee basis. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If the majority of votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of votes cast on said question are

Page 2015

for disapproval of the Act, it shall be void and of no force and effect. The expense of such election shallb be borne by Whitfield County. The Ordinary shall be duly authorized to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as governing general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Notice of Local Legislation. Notice is hereby given of the intention of the Representatives of Whitfield County, Georgia, to introduce in the General Assembly of Georgia, which convenes in January, 1960, a bill providing for a referendum by which majority of the qualified voters of Whitfield County in said referendum can place the Sheriff of Whitfield County, the Clerk of Superior Court of Whitfield County, and the Ordinary of Whitfield County, Tax Collector of Whitfield County, and Tax Receiver of Whitfield County, on a salary system for compensation; to provide for assistant personnel for said officers; and their compensation; to provide for expenses in operating said offices; to provide that all fees and other income of said offices shall be collected for and paid to Whitfield County; provided that if the salary system of compensation is approved in said referendum, said salary system of compensation as set out herein shall be put into effect with the terms of office commencing January 1, 1961; repeal conflicting laws; and for other purposes. This notice is given in compliance with Section 2-1915 and 47-801, Georgia Code, Annotated. /s/ H. E. Winkle, Seat No. 1 Representative, Whitfield County Homer Winkle and Virgil Smith, personally appeared before the undersigned officer authorized to administer oaths, and after being duly sworn, depose and say:

Page 2016

That the attached and foregoing notice of local legislation was published in The Dalton Citizen, the official organ of Whitfield County, Georgia, and the newspaper in which Sheriff's advertisements for said County are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill in the General Assembly of Georgia, the same being published on January 1, January 8 and January 15, 1960, all as provided by law. This affidavit is made by dependents who are authors of said bill for the purpose of showing compliance with the Constitution and laws of Georgia, with reference to publication of notice of intention to apply for local legislation and is made for the purpose of being attached to said Bill. /s/ H. E. Winkle, Seat No. 1 Whitfield County /s/ Virgil T. Smith, Seat No. 2 Whitfield County Sworn to and subscribed before me, this the 15 day of Jan., 1959. /s/ Frances Y. Read, Notary Public, Fulton County. (Seal). Notice of Local Legislation. Notice is hereby given of the intention of the Representatives of Whitfield County, Georgia, to introduce in the General Assembly of Georgia, which convenes in January, 1960, a bill providing for a referendum by which majority of the qualified voters of Whitfield County in said referendum can place the Sheriff of Whitfield County, the Clerk of Superior Court of Whitfield County, and the Ordinary of Whitfield County, Tax Collector of Whitfield County, and Tax Receiver of Whitfield County, on a salary system for compensation; to provide for assistant personnel for said officers; and their compensation; to provide for expenses in operating said offices;

Page 2017

to provide that all fees and other income of said offices shall be collected for and paid to Whitfield County; provided that if the salary system of compensation is approved in said referendum, said salary system of compensation as set out herein shall be put into effect with the terms of office commencing January 1st, 1961; repeal conflicting laws; and for other purposes. This notice is given in compliance with Section 2-1915 and 47-801, Georgia Code, Annotated. Homer E. Winkle State Representative Seat No. 1. Approved January 27, 1960. CITY OF DALTONAUTHORITY TO CLOSE STREET. No. 433 (House Bill No. 669). An Act to authorize the Mayor and Council of the City of Dalton to close Avenue D in Morningside subdivision in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Mayor and Council of the City of Dalton are hereby authorized and empowered to close Avenue D in Morningside subdivision in said city. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to authorize the Mayor and Council of the

Page 2018

City of Dalton to close Avenue D in Morningside subdivision in said city; and for other purposes. This 16th day of December, 1959. Homer E. Winkle Representative, Whitfield County Seat No. 1 Virgil T. Smith Representative, Whitfield County Seat No. 2 Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Virgil T. Smith and Homer E. Winkle, who, on oath, deposes and says that they are Representatives from Whitfield County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Dalton Citizen, which is the official organ of said county, on the following dates: December 24, 31, 1959 and January 7, 1960. /s/ H. E. Winkle /s/ Virgil T. Smith Representatives, Whitfield County Sworn to and subscribed before me, this 18 day of Jan., 1960. /s/Frances Y. Read, Notary Public, Fulton Co. (Seal). A Resolution. Whereas, the City of Dalton deems it necessary in the interest of the public welfare that all of Avenue D in Morningside subdivision be closed, and, Whereas, the Morningside Drive Baptist Church

Page 2019

owns the entire property west of and abutting on the west side of said street, and, Whereas, Ray Jones does own the entire property abutting said street on the east side, and, Whereas, the Morningside Drive Baptist Church and Ray Jones wish to have Avenue D closed, and, Whereas, such closing of said street is in the interest of the public welfare, and, Now therefore, does this city council go on record as requesting the representatives of Whitfield County to provide such legislation at the 1960 session of the Georgia General Assembly. Passed at regular meeting of the Mayor and Council of The City of Dalton, duly assembled, this 13th day of July, 1959. /s/ R. F. Hamilton, Mayor /s/ Albert Rollins, Clerk Approved January 27, 1960. WHITFIELD COUNTYOFFICE OF TAX COMMISSIONER CREATEDREFERENDUM. No. 434 (House Bill No. 637). An Act to abolish the office of Tax Receiver and Tax Collector of Whitfield County, Georgia; to create the office of Tax Commissioner of Whitfield County, Georgia; to provide and fix the compensation of said office; to provide for the appointment of deputies and other assistants; and to provide for their compensation; and method of determining same; to provide for emergency employees and their compensation; to provide that the laws of force as to Tax Receiver and Tax

Page 2020

Collector, when the provisions of this Act shall become effective, shall be of full force and effect as to the Tax Commissioner of Whitfield County, Georgia, so far as the same are applicable; to provide that all taxes at the time of the provisions of this Act become effective and all tax fi fas theretofore issued shall have full force and effect and be collectible as issued; to provide for the election of said Tax Commissioner and the method of filling vacancies; to provide for a referendum; to provide for the giving of bonds by such officers; to provide for reports to the State; to provide if any provision of this Act shall be held unconstitutional it shall not effect the validity of any other provision; to provide for the repeal of conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That on and after January 1, 1961, the offices of Tax Collector and Tax Receiver of Whitfield County, shall be and they are hereby abolished. Section 2. Be it further enacted by the authority aforesaid that the office of Tax Commissioner of Whitfield County, Georgia, is hereby created in lieu of said offices, and that the rights, duties, and liabilities of said office of Tax Commissioner of Whitfield County shall be the rights, duties and liabilities of the Tax Receiver and Tax Collector of said County, and that all laws applicable to said offices shall be applicable to the Tax Commissioner of said county, so far as the same can apply. Created. Section 3. Be it further enacted by the authority aforesaid, that all taxes now due and payable, and all tax fi fas heretofore issued by the Tax Collector of Whitfield County, Georgia, shall have full force and effect and be collectible as issued. Taxes now due. Section 4. Be it further enacted by the authority aforesaid, that said County Tax Commissioner shall receive the sum of $9,500.00 per year as his compensation as Tax Commissioner of Whitfield County, Georgia, to

Page 2021

be paid by the County of Whitfield in equal monthly installments at the end of each month. That all commissions, fees, emoluments and all other compensation allowed to the Tax Receiver and Tax Collector of Whitfield County, Georgia, after this Act becomes effective, shall be paid into the depository of Whitfield County, Georgia, and shall be the property of Whitfield County, Georgia. Salary. Section 5. The Tax Commissioner shall have the sole authority to select, hire, fire and fix the compensation of all personnel necessary to assist him in the performance of the duties of his respective office. The salary of such employees, the number of such employees and the necessary expenses of operating the above office shall be entirely within the discretion of such officer, subject to the provisions hereinafter stated in this Act. Employees. Section 6. (a) The officer named herein shall prepare and file in the office of the Commissioner of Roads and Revenues of Whitfield County on or before the first day of January during the term for which he is elected to such office, a budget setting forth the salaries and necessary operating expenses which he anticipates to be necessary for the proper operation of said office for the ensuing year. Such budget shall be reviewed by the Commissioner of Roads and Revenues, and if said budget is approved by said Commissioner the same shall be the budget for the ensuing year or until amended as hereinafter provided, and the Commissioner is hereby authorized and directed to expend the sums provided in such budget for the operation of such office; however, if said Commissioner disapproves the budget submitted by the Tax Commissioner he shall enter his disapproval thereon in writing within fifteen (15) days from the filing of same in his office and shall transmit the same to the Advisory Board to the Commissioner of Roads and Revenues of Whitfield County. Annual budget. (b) Upon receipt of such budget by the Advisory Board to the Commissioner of Roads and Revenues it shall review the same and is hereby empowered to approve

Page 2022

the budget as submitted, revise the same or set a new budget for the operation of the office in question within fifteen (15) days from the date of disapproval by the Commissioner of Roads and Revenues. Provided, however, that prior to the rendition of a final decision altering, revising, or setting a new budget for the Tax Commissioner, the said Advisory Board shall set a time and date certain for the officer whose budget is being considered to appear and present evidence supporting said budget. (c) The Advisory Board may act on any budget or application for amendment to budget at any regular or special meeting at which all members are present and the decision of a majority of said members shall control. (d) The budget for the Tax Commissioner as finally determined and set shall be signed by a majority of the Advisory Board and filed in the office of the Commissioner of Roads and Revenues where it shall be kept as a part of the minutes of said office and said budget as finally set shall be conclusive and the Tax Commissioner and the Commissioner of Roads and Revenues shall abide by same until amended as hereinafter provided. A copy of the final budget shall be served upon the Tax Commissioner. (e) For every year after the first effective year of this Act the budget, with all amendments thereto, for the year immediately preceding shall be operative for and during the time allowed herein for the review of the new budget to the Commissioner and Advisory Board, provided, however, that the budget as finally approved by the Commissioner or set by the Advisory Board shall be retroactive to the first day of the year for which said budget is submitted. During the first effective year of this Act the Commissioner shall pay all sums which become due and payable under the budget submitted by the Tax Commissioner, provided, however, that if the Commissioner disapproves such budget, as hereinabove provided, he shall

Page 2023

be authorized to revise the same and pay only the sums he deems necessary for the period provided herein for the review of the budget by the Advisory Board, and, provided further, that the budget as finally determined and set by the Advisory Board shall be retroactive to the first day of the year for which said budget is submitted. (f) If for any reason it is made to appear that the budget as finally determined is insufficient due to an emergency or any cause to operate the office named herein, the Tax Commissioner shall file a written application requesting an amendment of such budget with the Commissioner of Roads and Revenues. The Commissioner shall review said application for amendment and shall within five (5) days from the filing of same enter his decision thereon. If the same is approved by the Commissioner he shall be authorized and is hereby directed to expend the sums called for in the budget so amended. If the same is disapproved by the Commissioner he shall immediately and within five (5) days from the filing of such application in his office submit same to the Advisory Board to the Commissioner of Roads and Revenues and said Advisory Board shall act on said application within ten (10) days from the filing of same. The Advisory Board shall have authority to amend said budget and is hereby empowered to direct the Commissioner of Roads and Revenues to make additional expenditures for the operation of such office. Any such amendment allowed by the Advisory Board shall be retroactive to the date of filing of application for same. The Tax Commissioner shall have the right to file application for amendment to his budget from time to time as the need may arise. In filing such application it shall not be necessary to meet any formal requisite of pleading, the only thing being required is that a written statement be filed that there is a need for amendment and the amount requested. (g) At such time as application for amendment is filed the Advisory Board shall set a date and time certain for hearing evidence of the need for such amendment

Page 2024

and the Tax Commissioner shall be notified of the time fixed by the Board. Section 7. Be it further enacted by the authority aforesaid, that the term of office of said Tax Commissioner shall be four (4) years, and the first election of County Tax Commissioner of Whitfield County shall be held at the general election in 1960, and the Tax Commissioner elected at that time shall take office on January 1, 1961. That any vacancy thereafter in the office of Tax Commissioner shall be filled by appointment by the Ordinary in the same manner as other county officers are appointed to fill vacancies as now provided by law. Term. Section 8. Be it further enacted by the authority aforesaid that before entering upon the duties of his offices the said County Tax Commissioner shall take the oath now prescribed by law for the Tax Receiver and Tax Collector, and give the same bonds as are now or may hereafter be required of Tax Collectors, which bonds shall be signed as surety by a bonding company legally authorized to do business in the State of Georgia, and the fee or cost for suretyship on said bonds shall be paid out of the funds of Whitfield County, Georgia, as a part of the expense of County Government. Bond. Section 9. Be it further enacted by virtue of the authority aforesaid, that said Tax Commissioner of Whitfield County be and he is hereby required to make such reports to the State authorities as are now required or may hereafter be required of Tax Collectors and Tax Receivers of this State. Reports. Section 10. Said Tax Commissioner shall have an office in the courthouse, which said office shall be kept open at all times except Sundays and legal holidays. Office. Section 11. The Tax Commissioner shall not be required to leave his office or make rounds for the purpose of receiving returns or collecting taxes. Rounds. Section 12. An annual audit shall be made of the

Page 2025

Tax Commissioner's office and such audit shall be made by an accountant selected by the Commissioner of Roads and Revenues of Whitfield County. The cost of such audit shall be paid from the funds of Whitfield County. Annual audit. Section 13. The provisions of this Act shall become effective on January 1, 1961, if approved in the referendum election provided for hereafter. Not less than 10 nor more than 30 days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Whitfield County to issue call for an election for the purpose of submitting this Act to the qualified voters of Whitfield County for approval or rejection. The Ordinary shall set the date for said election, which shall be at the same time as the date set for approval or rejection of an Act relating to the placing of the Sheriff, Clerk of the Superior Court and Ordinary of Whitfield County on a salary basis in lieu of a fee basis, which shall not be less than 20 days nor more than 30 days from the date of his call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Whitfield County. The ballot shall have written or printed thereon the words: For approval of an Act Consolidating the offices of Tax Receiver and Tax Collector and creating the office of Tax Commissioner for Whitfield County. Referendum. Against the approval of an Act Consolidating the offices of Tax Receiver and Tax Collector and creating the office of Tax Commissioner of Whitfield County. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If the majority of votes cast on such question are for approval of the Act it shall become of full force and effect. If less than a majority of votes cast on said question are for approval of the Act, it shall be void and of no

Page 2026

force and effect. The expense of such election shall be borne by Whitfield County. The Ordinary shall be duly authorized to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as governing general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 14. Be it further enacted by the authority aforesaid, that if for any reason any portion of this Act shall be held by the court of last resort in this State to be unconstitutional, the whole of this Act shall not thereby become void, but only so much of the same as may be so held to be unconstitutional. Section 15. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Homer Winkle and Virgil Smith, personally appeared before the undersigned officer authorized to administer oaths, and after being duly sworn, depose and say: That the attached and foregoing notice of local legislation was published in The Dalton Citizen, the official organ of Whitfield County, Georgia, and the newspaper in which Sheriff's advertisements for said County are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill in the General Assembly of Georgia, the same being published on January 1, January 8 and January 15, 1960, all as provided by law. This affidavit is made by deponents who are authors of said bill for the purpose of showing compliance with the Constitution and Laws of Georgia, with reference to publication of notice of intention to apply for local

Page 2027

legislation and is made for the purpose of being attached to said bill. /s/ H. E. Winkle, Seat No. 1 Whitfield County /s/ Virgil T. Smith, Seat No. 2 Whitfield County Sworn to and subscribed before me, this the 18 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton County. (Seal). Notice of Local Legislation. Notice is hereby given of the intention of the Representatives of Whitfield County, Georgia, to introduce in the General Assembly of Georgia, which convenes in January, 1960, a bill to abolish the office of Tax Receiver and Tax Collector of Whitfield County, Georgia; to create the office of Tax Commissioner of Whitfield County, Georgia; to provide and fix the compensation of said office; to provide for the appointment of deputies and other assistants; and to provide for their compensation and method of determining same; to provide for emergency employees and their compensation; to provide that the laws of force as to Tax Receiver and Tax Collector when the provisions of this Act shall become effective, shall be of full force and effect as to the Tax Commissioner of Whitfield County, Georgia, so far as the same are applicable; to provide that all taxes at the time of the provisions of this Act become effective and all tax fi fas theretofore issued shall have full force and effect and be collectible as issued; to provide for the election of said Tax Commissioner and the method of filling vacancies; to provide for a referendum; to provide for the giving of bonds by such officers; to provide for reports to the state; to provide if any provision of this Act shall be held unconstitutional it shall not affect the validity of any other provision; to provide for the repeal of conflicting laws; and for other purposes.

Page 2028

This notice is given in compliance with Section 2-1915, and 47-801, Georgia Code, Annotated. Approved January 27, 1960. CITY OF CONYERSCOMMISSION FORM OF GOVERNMENT. No. 439 (Senate Bill No. 148). An Act to amend an Act chartering the City of Conyers, approved February 16, 1854 (Ga. L. 1853-1854, p. 259), as amended, particularly by an Act approved December 22, 1857 (Ga. L. 1857, p. 171), an Act approved October 26, 1870 (Ga. L. 1870, p. 184), an Act approved August 24, 1881 (Ga. L. 1880-1881, p. 373), an Act approved October 22, 1887 (Ga. L. 1886-1887, p. 576), an Act approved August 21, 1891 (Ga. L. 1890-1891, Vol. 2, p. 693), an Act approved December 1, 1893 (Ga. L. 1893, p. 200), an Act approved December 16, 1895 (Ga. L. 1895, p. 190), an Act approved August 11, 1911 (Ga. L. 1911, p. 977), an Act approved August 16, 1912 (Ga. L. 1912, p. 779), an Act approved August 5, 1921 (Ga. L. 1921, p. 851), an Act approved March 4, 1939 (Ga. L. 1939, p. 918), an Act approved March 3, 1955 (Ga. L. 1955, p. 2531), an Act approved February 23, 1956 (Ga. L. 1956, p. 2430), an Act approved February 28, 1956 (Ga. L. 1956, p. 2752), and an Act approved March 6, 1956 (Ga. L. 1956, p. 2907), so as to provide for a commission form of government composed of three commissioners and a city manager in lieu of the present form of government by mayor and council; to declare the rights and powers of said government; to abolish the office of mayor and council as constituted under the present charter; to provide the method of election of said commissioners and city manager, and other officers and employees of the City of Conyers; to provide for the appointment and removal from office of certain officers and employees of the city; to provide for

Page 2029

referendum, recall and initiative elections; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act chartering the City of Conyers, approved February 16, 1854 (Ga. L. 1853-1854, p. 259), as amended, particularly by an Act approved December 22, 1857 (Ga. L. 1857, p. 171), an Act approved October 26, 1870 (Ga. L. 1870, p. 184), an Act approved August 24, 1881 (Ga. L. 1880-1881, p. 373), an Act approved October 22, 1887 (Ga. L. 1886-1887, p. 576), an Act approved August 21, 1891 (Ga. L. 1890-1891, Vol. 2, p. 693), an Act approved December 1, 1893 (Ga. L. 1893, p. 200), an Act approved December 16, 1895 (Ga. L. 1895, p. 190), an Act approved August 11, 1911 (Ga. L. 1911, p. 977), an Act approved August 16, 1912 (Ga. L. 1912, p. 779), an Act approved August 5, 1921 (Ga. L. 1921, p. 851), an Act approved March 4, 1939 (Ga. L. 1939, p. 918), an Act approved March 3, 1955, (Ga. L. 1955, p. 2531), an Act approved February 23, 1956 (Ga. L. 1956, p. 2430), an Act approved February 28, 1956 (Ga. L. 1956, p. 2752), and an Act approved March 6, 1956 (Ga. L. 1956, p. 2907), is hereby amended in the following particulars: All provisions of said charter creating a mayor and council, a board of aldermen, and committees of council in said Act, approved the 16th day of February 1854, and any Acts amendatory thereto or previously passed, that were not repealed by said Act are hereby expressly amended so that, and in that, the office of mayor in the City of Conyers, and the office of alderman in the City of Conyers are hereby expressly abolished on and after May 15, 1960. Offices of mayor and aldermen abolished. Section 2. In lieu of the mayor and alderman of said City of Conyers, there is hereby created and established a commission of three citizens who shall be known as the Board of Commissioners of the City of Conyers. Said board of commissioners are hereby given all rights, powers and authority heretofore vested in the Mayor and Aldermen of the City of Conyers, except such rights and

Page 2030

powers as are hereby otherwise delegated to the city manager hereinafter created and established. Board of Commissioners created. Section 3. The board of commissioners of said city shall consist of three commissioners to be chosen by ballot on the first Wednesday in April 1960, by voters entitled to vote at municipal election in said city, and the board of commissioners shall hold these offices, subject to recall as hereinafter provided, until their successors are duly elected and qualified as follows: The term of said commissioners shall begin on May 1st, after their election, and shall continue respectively, one until January 1, 1961, one until January 1, 1962, and one until January 1, 1963, and until their successors are elected and qualified. The candidate receiving the highest number of votes shall be elected for period expiring January 1, 1963, the candidate receiving the next highest number of votes shall be elected for period expiring January 1, 1962, and the candidate receiving the third highest number of votes shall be elected for term expiring January 1, 1961. The candidate receiving the highest number of votes shall be mayor and the candidate receiving the next highest number of votes shall be the vice-mayor for period expiring January 1, 1961. In the event any two candidates receive the same number of votes, the board of commissioners shall elect a mayor. At the end of the first term, which expires January 1, 1961, all city commissioners shall be elected for terms of office of three years duration, said election to be held on the first Saturday in December of each year. At the time of the election such commissioners or commissioner shall be freeholder, residing in the City of Conyers, and they shall not be indebted to the City of Conyers for any taxes due at the time of the election and qualification and such indebtedness shall be a bar to eligibility. Terms. Section 4. At the first meeting after each regular election a mayor shall be elected and a vice-mayor from among their own members, and they shall hold office for one year. A vice-mayor shall act as mayor only when the mayor is absent from the city or is unable to act, and in case of a vacancy, until such vacancy is filled by

Page 2031

the commissioners, which shall be within sixty days from the date of vacancy. Mayor and vice-mayor. The mayor, and in his absence the vice-mayor, shall preside at all meetings of the city commission. A quorum for business shall consist of the mayor and one commissioner. It shall require at least two affirmative votes to carry any ordinance, resolution, motion or measure, the mayor or presiding chairman having a vote. The board of commissioners shall qualify and be inducted into office in the same manner as the mayor and council are now qualified and inducted into office. Quorum. Section 5. The election of the first commissioners shall be held under the supervision and control of the mayor and aldermen of said city, subject to the laws of force for holding elections for mayor and aldermen of said city, except that special election for said purpose shall be held by said mayor and aldermen as set forth in section 3 hereof and the return from said election shall be made to said mayor and aldermen, who shall declare the results thereof. In case there is a tie vote between the candidates, a new election shall be called by said mayor and aldermen in not less than five days or more than ten days from the election, which election shall be held only for the purpose of determining between the candidates receiving the same number of votes. First election. Thereafter the election for electing a commissioner shall be under supervision and control of the commissioners then in office, under terms and conditions provided by the charter, and the election of said commissioners shall be by a majority of the votes cast. Future elections. Section 6. In case of a vacancy in the office of commissioner by death, resignation or otherwise, the board of commissioners shall within fifteen days from the date of the vacancy cause to be called a special election to fill the unexpired term of said vacancy and said election shall be held within sixty days of said vacancy. Special elections. Section 7. Before assuming the duties of their office,

Page 2032

the city commissioners shall take and subscribe the following oath: I do solemnly swear that I will well and truly demean myself in the office to which I have been elected, to the best of my ability, and will faithfully and honestly account for and pay over all public monies that may come into my hands during my term of office, and will otherwise faithfully discharge the duties of the office that may from time to time be required of me by the laws of Georgia and the ordinances of the City of Conyers, so help me God. Oaths. The board of commissioners shall hereafter be known as City Commission. Section 8. The City Commission shall have, possess and exercise all executive, legislative and judicial powers, and all other rights, powers, privileges and duties now possessed and exercised by the present mayor and aldermen of said city, except as altered or amended by this Act. They shall have full authority to pass ordinances, levy taxes, make appropriations, fix licenses, and to do and perform all other Acts now authorized or required by the mayor and council of said city, except as otherwise provided in this Act, and the mayor shall have the power and authority heretofore vested in the mayor, except as otherwise provided in this Act. Powers. Section 9. Each commissioner of the City of Conyers shall receive the same salary, payable in the same manner as now fixed for councilmen of said city. Salaries. Section 10. Be it enacted that the commissioners shall be eligible to hold office for as many terms as they may be elected to by the qualified voters of the city. Re-election. Section 11. The City Commission shall fix the salary of all department heads of the city and shall appoint the city recorder and the city attorney. Salaries. Section 12. The City Commission shall, within thirty days after their election and qualification, select and appoint a city manager, with office in the City of Conyers,

Page 2033

as hereby expressly created. He shall be chosen without regard to residence or political affiliation, but shall be an American Citizen, not less than 25 years of age. He shall be the administrative head of the municipal government. He shall have his salary fixed by the City Commission at not more than $7,000.00, nor less than $5,000.00 per annum, to be paid in monthly installments, which salary shall be fixed at time of his election, but which may be changed at any time by the City Commission. He shall be selected with due regard to his experience and fitness for handling municipal affairs in an efficient and economical manner, and shall be directly responsible to the City Commission for the faithful discharge of his duties and for the efficient and economical conduct of all city departments. Said manager shall be required to execute a bond with some solvent surety company approved by the City Commission, as security for the faithful performance of his duties in an amount as required by the City Commission, not less than $25,000.00. The bond premium shall be paid out of the city treasury. City manager. Section 13. The city manager must devote all his working time and attention to the affairs of the city. He shall not be interested directly or indirectly in any business, person or persons contracting with or making sales to said municipal corporation. He shall have the appointment, subject to confirmation by the commission, of all heads of departments of said city, except the recorder and city attorney. His appointment of employees below the grade of heads of departments shall not be subject to confirmation by the City Commission. He shall have the right to remove heads of departments and other employees (except the recorder and city attorney) without the consent of the commission and without assigning any reason therefor, except in case he removes the head of any department he shall state to the commission in writing the causes of each removal. The city manager shall be responsible for the efficiency of each department of the city government (except in the case of the recorder and the city attorney) and shall from day

Page 2034

to day personally inspect the working of each department. He shall have charge of the purchasing of all supplies and materials for the city, but purchases exceeding three hundred dollars ($300.00) shall be approved by the City Commission and in case of all purchases in the above mentioned amount, he shall obtain at least two competitive bids. The city manager must at the first of each year, submit to the commission for its consideration a budget of the proposed expenditures for that year, the probable revenue for that year and from what sources it is expected. He shall show in as much detail as practicable the amount allotted to each department of the city government and the reason for such estimated expenditures. No part of any amount allotted to any department shall be expended by the city manager on account of any other department, except upon consent of the commission. All payments of city funds shall be made by voucher issued under such conditions as the City Commission may prescribe. In addition to the above, the powers and duties of the city manager shall be as follows: Duties. (a) To see that all laws and ordinances of the city are enforced. (b) To attend all meetings of the board of commissions, with right to take part in discussions, but with no right to vote on propositions under consideration. (c) To recommend to the board of commissioners for adoption such matters as he may deem necessary and expedient. (d) To perform such other duties, not inconsistent with those named herein as the said board of commissioners may by ordinance or resolution prescribe. Section 14. The City Commission may require the city manager to go before them at any time and answer questions, either oral or in writing, and may require the said city manager to make any reports on any matter involving the city that they may deem proper, and said

Page 2035

city manager shall report monthly to said City Commission his acts and doings and shall at regular stated intervals, at least quarterly, file with said City Commission full and complete reports of the various departments of the city. Same, reports. Section 15. The City Commission shall meet at least once a month at stated intervals and shall hold their meetings in public, except when they deem an executive session expedient. The said City Commission shall keep reports on their meetings and shall record their actions, the city clerk being named as the official secretary of the City Commission and charged with the duty of attending and keeping the minutes of all meetings of said commission. The City Commission shall be required to meet in special session as often as any two commissioners or the mayor may request. All votes shall be taken by Aye and Nay votes and properly recorded in the minutes. Meetings of City Commission. Section 16. No candidate for commissioner shall, before his election, or in any party primary election, directly or indirectly promise to any person to appoint or vote for such person, or any other person, to any office, agency or employment in the government of said city. For a violation of this provision, said candidate making said promise, and the person exacting the same, shall forfeit his office and either or both shall, upon conviction, be punished for a misdemeanor, and upon the trial of any person for the violation of this section of the Act, both the candidate making the promise and the person exacting the same shall be a competent witness, one against the other, and shall be compelled to give evidence, and nothing then said by said witness shall at any time be received or given in evidence against him in any prosecution except upon an indictment for perjury in any matter to which he may have testified. Campaign promises. Section 17. The corporate entity, corporate name and corporate limits of the City of Conyers hereby are in all respects fully preserved as defined in the acts appearing on page 259 et seq. (Ga. L. 1853-4), together with all

Page 2036

amendatory Acts thereto, except as herein specifically provided; and all Acts not inconsistent with this Act are hereby continued in force. City limits. Provided, further, that all property rights of the city and all its contractual rights and obligations are hereby expressly declared continued in full force and effect; and that all of its corporate acts, through ordinance or resolution, heretofore done or undertaken, are hereby ratified and confirmed; and that all of its forms heretofore prescribed and its official acts, through ordinance or resolutions, are hereby preserved, except that additional ordinances shall upon the effective date of this Act be thereafter passed by said City Commissioners of the City of Conyers, who are hereby expressly empowered to pass all ordinances and resolutions necessary for the proper government of said city and the conduct of its affairs, except that a proposed ordinance, after being read in any meeting of the commission, shall be published in full in the official county newspaper and shall not come up for passage until five days after publication. Present ordinances, etc. Section 18. No member of the City Commissioners, the city manager, nor any official or employee of the city shall be directly or indirectly interested in any contract, service with or for the city nor in the profits or emoluments therefrom, nor the sale of merchandise to the city, and any contract which violates this section shall be declared null and void. No member of the City Commissioners, the city manager, nor other officer or employee of the city shall accept any gift, frank, pass, or other emolument from any person, firm or corporation operating any public utility or engaged in any business of a public nature within the city, or from any person, firm, or corporation seeking to sell or which may desire to sell supplies to the city, perform service for, or make a contract with said city. Conflict of interests. Section 19. The City Commission shall have the power at any time to cause the affairs of any department to be investigated or the conduct of any official or employee of the city to be investigated, and for such purpose they

Page 2037

have full authority to examine witnesses, compel the production of books and papers or other documents, and for that purpose may issue subpoenas which shall be signed by the mayor and any person refusing to respect said subpoenas at the said investigation shall be guilty of a misdemeanor. Investigations. Section 20. The present method of taxing property in said city, of making assessments for this purpose, levying and collecting the same, including all present means of revenue and licenses, shall continue in force until otherwise provided or changed by ordinance of the board under the provisions of this Act. Taxes. Section 21. The City Commission by a majority vote shall have the right to and is hereby granted full and complete authority to remove the city manager at any time without liability for such removal. Removal of city manager. Section 22. The clerk shall prepare a book for the purpose of receiving the signatures of the voters of the said city to call a recall election. He shall in like manner keep books for the purpose of calling a referendum and initiative elections. Said books shall be open at any time and upon petition in writing by 100 citizens of the said city entitled to vote, which shall painly and distinctly set forth the purpose and reason for such election and the character of the election to be called, together with the legislation proposed or opposed, in due form, or the name of the officer to be recalled. In case a petition for recall election shall be filed and the books opened, the said election shall be called by the mayor whenever 25% of the registered voters of the city shall in person go to the office where said book is kept, and within 30 days from the opening of said book, personally sign the same, calling such election, but no recall election shall be held within three months of the date when the officer whose recall is proposed began his term of office. Recall elections, etc. Section 23. Whenever a recall or initiative or referendum election is called, the same shall be ordered by the mayor to be held in not less than 20 and within 30

Page 2038

days after a sufficient number of the registered voters have signed the book to call the same. Any party or political organization shall have the right in the meantime to hold a primary under the State law governing primaries for the selection of candidates for office, or for the expression of the wishes and beliefs of such political parties or organizations on the matter to be initiated or referred. In case a recall election shall be called, the officer for whose office the election is called shall have the privilege of running in said election and any other citizen eligible to hold office may likewise become a candidate and all rules now governing ordinary and special elections shall govern recall, initiative and referendum election, and all offenses against the purity of election, ballots and primaries, shall apply to recall, initiative and referendum election or primaries. Same, primary elections. Section 24. Be it further enacted by the authority aforesaid, that in the referendum election herein provided for, and all future city elections, that after the votes have been counted by the election managers they must sign a certificate stating the number of votes each person voted for received, which certificate shall be delivered to the city clerk at the city hall not later than 10:00 o'clock in the morning after said election. The ballots shall not be examined by the managers or by-standers, but shall be carefully sealed in a strong box or enevelope, together with all tally sheets which must bear the signatures of the managers. Said box or envelope shall then be securely sealed with the names of the managers across the seals thereof, and delivered immediately after the completion of the election and the counting of the ballots to the Ordinary of Rockdale County, by whom they shall be kept, and who shall securely lock same in his vault and they shall be kept unopened and unaltered for a period of thirty days, after which time, if said election is not contested, the said ballots shall be destroyed by said Ordinary, without examining the same himself, or permitting others to do so. Elections. And if said Ordinary or any other person shall violate

Page 2039

any of this section he shall, upon conviction be punished for a misdemeanor. Section 25. This Act shall become effective only after a majority of the duly qualified electors of the City of Conyers, voting in an election as hereinafter provided for, shall vote for commission form of government, and if the majority of said electors so vote, then this Act shall become effective as otherwise provided herein. The Mayor and aldermen shall provide for an election to be conducted as elections are now conducted and the returns thereof made by the managers to the Mayor and aldermen, who shall declare the results which shall be entered upon the minutes so as to show the number of votes cast against the commission form of government. The Clerk shall certify the results of said election to the Secretary of State. The election shall be held on the first Wednesday in March 1960, and two weeks' publication and notice of the date of said election shall be given in three public places in said city prior to said date. On the issue submitted to the voters of said city aforesaid, the ballots shall be marked For Commission Form of Government and Against Commission Form of Government. If a majority of those voting vote Against Commission Form of Government, this Act shall be void; if a majority of those voting For Commission Form of Government, then this Act shall be of force as provided herein from and after May 15, 1960. In said election the qualified voters shall be determined according to the last registration list of said city as used in the last city election, and in addition thereto anyone who shall legally qualify to vote in the city thirty days prior to the first Wednesday in March 1960. The said registration list shall be purged, corrected and brought down to date by the proper authorities ten days prior to the holding of the said referendum election, as herein provided. Referendum. Section 26. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 1, 1960.

Page 2040

SCREVEN COUNTYORDINARY PLACED ON SALARY. No. 448 (House Bill No. 663). An Act to provide that the Ordinary of Screven County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide that all fees and other compensation of the Ordinary shall be paid to the fiscal authority of Screven County; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the Ordinary of Screven County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the Ordinary, shall be received and diligently collected by him for the sole use of Screven County, and shall be held as public monies belonging to Screven County and accounted for and paid over to county fiscal authorities by the tenth day of each month for the immediately preceding month, at which time a detailed, itemized statement shall be made by the Ordinary under oath showing such collections and the sources from which collected, and the fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary. Section 2. The Ordinary of Screven County shall receive a salary of not less than $4,200.00 and not more than $5,000.00 per annum. Said salary shall be set within the limits above provided by the Commissioners of Roads and Revenues of Screven County, and shall be payable in equal monthly installments out of the funds of the county. Amount of salary.

Page 2041

Section 3. The Ordinary may appoint such clerical help as he deems necessary and the compensation for same shall be at his own expense. Clerical help. Section 4. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to place the Ordinary of Screven County on a salary basis in lieu of a fee basis, effective January 1, 1961; to provide the procedure connected therewith; and for other purposes. This 22 day of December, 1959. H. Walstein Parker Representative, Screven County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Walstein Parker, who, on oath, deposes and says that he is Representative from Screven County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Sylvania Telephone, which is the official organ of said county, on the following dates: January 1, 8 and 15, 1960. /s/ H. Walstein Parker, Representative, Screven County.
Page 2042

Sworn to and subscribed before me, this 18 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved February 10, 1960. SCREVEN COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 449 (House Bill No. 666). An Act to abolish the offices of Tax Receiver and Tax Collector of Screven County and consolidate said offices into the office of Tax Commissioner of Screven County; to provide for the rights, duties and liabilities of said office; to provide for the election of the Tax Commissioner; to provide for the term of office; to provide for the method of filling vacancies; to provide for provisions relative to taxes and tax fi. fas.; to fix the compensation of the Tax Commissioner; to provide for clerical help; to provide that all fees, commissions and other compensation of the Tax Commissioner be paid to the fiscal authority of Screven County; 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 offices of Tax Receiver and Tax Collector of Screven County are hereby abolished and consolidated into the office of Tax Commissioner of Screven County. Created. Section 2. The rights, duties and liabilities of said office of Tax Commissioner shall be the same as those imposed upon tax receivers and collectors by the laws of this State. Duties.

Page 2043

Section 3. The first election for the office of Tax Commissioner created herein shall be held at the same time as the election for other county officers in Screven County is held in 1960, and the person so elected shall take office on January 1, 1961, for a term of four years and until his successor is elected and qualified. Likewise, all future elections for Tax Commissioner shall be held at the same time as the election for other county officers; and all future Tax Commissioners shall likewise have a term of office for four years and until their successors are elected and qualified. Through December 31, 1960, the Tax Receiver and Collector of Screven County shall continue in office. In the event any vacancy should occur in the office of Tax Commissioner, the vacancy shall be filled by a special election called by the Ordinary of Screven County. Said election shall be held within thirty (30) days after the vacancy occurs in said office. Election, term, etc. Section 4. All taxes due and payable at the time the Tax Commissioner takes office shall continue to be due and payable until paid. All tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued. Taxes due. Section 5. The Tax Commissioner of Screven County shall be paid a salary of not less than ten thousand ($10,000.00) dollars per annum and not more than twelve thousand ($12,000.00) dollars per annum. Said salary shall be set within the limits prescribed hereinbefore by the Board of Commissioners of Roads and Revenues and shall be paid in equal monthly installments out of the funds of the County. In addition, he shall receive ten (10%) per cent on all taxes collected in excess of ninety (90%) per cent of the total taxes due according to the Tax Net Digest as prescribed by an Act approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. Compensation. Section 6. The Tax Commissioner may employ any clerical help necessary to carry out the functions of his office, and the same shall be compensated out of the salary prescribed for the Tax Commissioner. Clerical help.

Page 2044

Section 7. All fees, commissions and other compensation now allowed to the Tax Commissioner of Screven County, Georgia, from both State and county, and special taxes of any and all nature, as are now allowed or may hereafter be allowed by law, shall be diligently collected by the Tax Commissioner for the sole use of Screven County, and shall be held as public monies belonging to Screven County and accounted for and paid over to the fiscal authority of the County by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the officer under oath showing such collections and the sources from which collected, and the fiscal authority of Screven County shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 8. The Tax Commissioner shall be furnished an office in the Screven County Courthouse and shall keep said office open for the transaction of business as do other county offices. All necessary expenses, including utilities, supplies and materials, shall be paid for by the county. Office. Section 9. The Tax Commissioner, before entering upon the duties of his office, shall take the oath prescribed by law for tax collectors and shall give bond as provided by law for the tax collector. The premium costs for said bond shall be paid by the county. Oath and bond. Section 10. This Act shall become effective on January 1, 1961, except that the provisions relative to the election of the Tax Commissioner shall be carried out as provided hereinbefore. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly

Page 2045

of Georgia, a bill to consolidate the offices of Tax Receiver and Tax Collector of Screven County into the office of Tax Commissioner of Screven County, effective January 1, 1961; to provide for Tax Commissioner's compensation on a salary basis instead of a fee basis; to provide the procedure connected therewith; and for other purposes. This 9th day of December, 1959. H. Walstein Parker, Representative, Screven County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Walstein Parker, who, on oath, deposes and says that he is Representative from Screven County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Screven County News, which is the official organ of said county, on the following dates: December 10, 17, 24 and 31, 1959. /s/ H. Walstein Parker, Representative, Screven County. Sworn to and subscribed before me, this 18 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved February 10, 1960.

Page 2046

SCREVEN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 450 (House Bill No. 674). An Act to provide that the Sheriff of Screven County be placed on a salary basis in lieu of a fee basis; to provide for deputies and their compensation; to provide that all fees, commissions and other compensation of the Sheriff shall be paid to the fiscal authority of said Screven County, Georgia; to provide for radio equipped automobiles; 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 compensation of the Sheriff of Screven County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for services by the Sheriff, shall be received and diligently collected by him for the sole use of Screven County, and shall be held as public monies belonging to Screven County and accounted for and paid over to the county fiscal authority the tenth day of each month for the immediately preceding month, at which time a detailed itemized statement shall be made by the Sheriff under oath showing such collections and the sources from which collected, and the fiscal authority of Screven County shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary. Section 2. The Sheriff of Screven County shall receive a salary of not less than eight thousand dollars ($8,000) per annum, and not more than twelve thousand dollars ($12,000.00) per annum. Said salary shall be set within the limits above provided by the Board of Commissioners of Roads and Revenue of Screven County. In addition to the salary described above, the Sheriff shall be allowed

Page 2047

to retain all costs paid by the county for the board of county prisoners, including any profit after the amount necessarily spent for said board, as compensation for acting as county jailer. Compensation. Section 3. The Sheriff of Screven County may employ at least two deputies, whose salary shall be fixed by the Board of Commissioners of Roads and Revenue of Screven County. Said county shall also furnish and maintain two short wave radio equipped automobiles for the use of the Sheriff of Screven County. Deputies, automobiles. Section 4. Provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to place the Sheriff of Screven County on a salary basis in lieu of a fee basis, effective January 1, 1961; to provide the procedure connected therein; and for other purposes. This 22 day of December, 1959. H. Walstein Parker, Representative, Screven County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Walstein Parker, who, on oath, deposes and says that he is Representative from Screven County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Sylvania Telephone,

Page 2048

which is the official organ of said county, on the following dates: January 1, 8 and 15, 1960. /s/ H. Walstein Parker, Representative, Screven County. Sworn to and subscribed before me, this 18 day of Jan., 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved February 10, 1960. SCREVEN COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY. No. 451 (House Bill No. 670). An Act to provide that the Clerk of the Superior Court of Screven County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide that all fees and other compensation of the Clerk shall be paid to the fiscal authority of Screven County; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the Clerk of the Superior Court of Screven County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the Clerk, shall be received

Page 2049

and diligently collected by him for the sole use of Screven County, and shall be held as public monies belonging to Screven County and accounted for and paid over to county fiscal authorities by the tenth day of each month for the immediately preceding month, at which time a detailed, itemized statement shall be made by the Clerk under oath showing such collections and the sources from which collected, and the fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary. Section 2. The Clerk of the Superior Court of Screven County shall receive a salary of not less than $9,000.00 and not more than $11,000.00. Said salary shall be set within the limits provided above by the Commissioners of Roads and Revenues of Screven County and shall be payable in equal monthly installments out of the county funds. The salary provided for herein shall be the Clerk of the Superior Court's sole compensation, whether he be ex officio clerk of any other court or not. Salary. Section 3. The Clerk of the Superior Court of Screven County may employ such clerical help as he deems necessary and the same shall be compensated for out of the salary provided for the Clerk of the Superior Court. Clerical help. Section 4. The provisions of this Act shall become effective January 1, 1961. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Effective date. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to place the Clerk of the Superior Court of Screven County on a salary basis in lieu of a fee basis, effective January 1, 1961; to provide the procedure connected therewith; and for other purposes.

Page 2050

This 22 day of December, 1959. H. Walstein Parker, Representative, Screven County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Walstein Parker, who, on oath, deposes and says that he is Representative from Screven County, and that the attached copy of notice of Intention to Introduce Local Legislation was published in the The Sylvania Telephone, which is the official organ of said county, on the following dates: January 1, 8 and 15, 1960. /s/ H. Walstein Parker, Representative, Screven County. Sworn to and subscribed before me, this 18 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved February 10, 1960. PLEAS OF GUILTY MAY BE RECEIVED BY ORDINARIES OF CERTAIN COUNTIES FOR VIOLATIONS OF GAME AND FISH LAWS. No. 452 (Senate Bill No. 24). An Act to be entitled an Act to provide that in certain counties, any person charged with any offense under the game and fish laws of this State shall be allowed to enter a plea of guilty in the court of ordinary of such counties; to provide for the passing of sentence

Page 2051

in such cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In any county of this State having a population of not less than 11,225 nor more than 11,700, according to the 1950 United States Census or any future census, any person charged with any offense under the game and fish laws of this State shall be allowed to enter a plea of guilty in the court of ordinary of such county; and upon such plea being entered, the ordinary may sentence such person to a fine or imprisonment, or both, as provided for the punishment of such offenses under the laws of this State. Where applicable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 10, 1960. STEWART COUNTYCOMMISSIONER'S SALARY, ADVISORY BOARD CREATEDREFERENDUM. No. 454 (House Bill No. 780). An Act to amend an Act creating the office of Commissioner of Roads and Revenues of the County of Stewart, approved August 20, 1927 (Ga. L. 1927, p. 654), as amended by an Act approved August 28, 1931 (Ga. L. 1931, p. 565), an Act approved March 9, 1943 (Ga. L. 1943, p. 1116), an Act approved January 31, 1951 (Ga. L. 1951, p. 2052), an Act approved March 7, 1957 (Ga. L. 1957, p. 2765), and an Act approved March 17, 1958 (Ga. L. 1958, p. 2436), so as to change the amount of compensation paid to the Commissioner of Roads and Revenues; to provide for an Advisory Board to said Commissioner of Roads and Revenues; to provide for the election of the members of the Advisory Board and their terms of office; to prescribe

Page 2052

in what capacity said Advisory Board may act; to provide for the compensation of the members of the Advisory Board; to provide for a referendum; to provide for an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act creating the office of Commissioner of Roads and Revenues of the County of Stewart, approved August 20, 1927 (Ga. L. 1927, p. 654), as amended by an Act approved August 28, 1931 (Ga. L. 1931, p. 565), an Act approved March 9, 1943 (Ga. L. 1943, p. 1116), an Act approved January 31, 1951 (Ga. L. 1951, p. 2052), an Act approved March 7, 1957 (Ga. L. 1957, p. 2765), and an Act approved March 17, 1958 (Ga. L. 1958, p. 2436), is hereby amended by striking from said Act section 9 in its entirety and substituting in lieu thereof a new section 9, which shall read as follows: Section 9. The compensation of said Commissioner aforesaid shall be four thousand two hundred ($4,200.00) dollars per annum, to be paid in equal monthly installments from the Treasury of Stewart County. Salary of Commissioner. Section 2. Said Act is further amended by inserting after section 11 of said Act a new section to be known as section 11 A, which shall read as follows: Section 11 A. There is hereby created an Advisory Board to the Commissioner of Roads and Revenues for the County of Stewart which shall be composed of four (4) members to be elected as follows: For the purpose of electing members of the Advisory Board, Stewart County, shall be divided into the following districts: Advisory Board. Lumpkin voting precinct shall be known as District No. 1. Richland voting precinct shall be known as District No. 2.

Page 2053

Trotman voting precinct, County Line voting precinct, Midway and Florence voting precincts shall be known as District No. 3. Union, Omaha, Brooklyn, Green Hill and Louvale voting precincts shall be known as District No. 4. One (1) member from each of the districts above shall be elected to the Advisory Board. Such person offering as a candidate for membership to the Advisory Board shall be a resident of the district for which he offers and must have the same qualifications provided for the Commissioner of Roads and Revenues, as set out in section 3 of an Act approved August 20, 1927 (Ga. L. 1927, p. 654). A majority of votes of the district from which a person offers shall determine his election. Those members elected from districts No. 3 and No. 4 in the election during the year 1960 shall take office on January 1, 1961 and serve for a period of two (2) years. Those members elected from districts No. 1 and No. 2 shall take office on January 1, 1961 and serve for a period of four (4) years. Thereafter and upon termination of each member's office, the successor shall be elected for four (4) year terms at the same time the elections are held in Stewart County for the member of the House of Representatives. Terms. It shall be the duty of the Advisory Board to meet with the Commissioner of Roads and Revenues of the County of Stewart once each month on a day affixed by the Commissioner and the members of said Board shall advise with said Commissioner about County affairs and make recommendations to him, which shall be entered on the minutes of said Commissioner. However, said Advisory Board shall exercise no control over said Commissioner or said county or its affairs and on any question coming before the Advisory Board, the judgment and decision of the Commissioner shall be final and binding. Duties. Any vacancy caused by death, resignation, or otherwise on said board shall be filled by the first grand jury

Page 2054

empanelled subsequently to the occurring of said vacancy. Provided, however, a citizen from the same district in which the vacancy occurs shall be appointed to fill the same. The members of said Advisory Board shall receive a per diem of ten ($10.00) dollars each day attending the meetings of said board, but shall draw no other compensation from said county and no member of the Advisory Board may be an employee of Stewart County, except that a member of the board may serve as the Deputy Commissioner. Per diem. Section 3. Not less than five (5) nor more than ten (10) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Stewart County to issue the call for an election for the purpose of submitting this Act to the voters of Stewart County for approval or rejection. The Ordinary shall set the date of such election for a day not less than five (5) nor more than forty (40) days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Stewart County. The ballot shall have written or printed thereon the words: For approval of the Act changing the compensation of the Commissioner of Roads and Revenues and the creation of an Advisory Board to said Commissioner. Referendum. Against approval of the Act changing the compensation of the Commissioner of Roads and Revenues and the creation of an Advisory Board to said Commissioner. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no

Page 2055

force and effect. The expense of such election shall be borne by Stewart County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. The provisions of this Act shall become effective on January 1, 1961, only if the referendum herein provided is ratified by the people of Stewart County. Provided further, however, the provisions in respect to the election of the members to the Advisory Board shall take effect upon ratification of the people of Stewart County. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Stewart: Before the undersigned, a notary public, this day, personally came John M. Anglin, who being first duly sworn, according to law, says that he is editor of the Stewart-Webster Journal, the official Newspaper and organ of Stewart County, Georgia, and the publication of which the annexed is a true copy was published in said paper Thursday, December 31, 1959, and once a week thereafter for three weeks as required by law. /s/ John M. Anglin, Editor The Stewart-Webster Journal. Sworn to and subscribed to before me, this 23rd day of January, 1960. /s/ Roy W. Hester, Notary Public. (Seal).

Page 2056

Notice of Intention to Introduce Local Legislation. Georgia, Stewart County. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to provide for an Advisory Board to the County Commissioner of Stewart County; to change the compensation of the County Commissioner of Stewart County; to provide for a referendum; and for other purposes. This the 29th day of December, 1959. Sam Singer, Representative Stewart County, Georgia. Approved February 11, 1960. WALTON COUNTYOFFICERS PLACED ON SALARYREFERENDUM. No. 455 (House Bill No. 901). An Act to place the compensation of the Clerk of the Superior Court, the Ordinary and the Coroner of Walton County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; 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 compensation of the Clerk of the Superior Court, the Ordinary and the Coroner of Walton County is hereby changed from a fee basis to a salary basis, and such officials, effective as hereinafter provided, shall be paid salaries, as herein provided. Said salaries shall be the sole and exclusive compensation for all services rendered by said officials. All fees, costs, allowances and all other perquisites of whatever kind

Page 2057

as are now or may hereafter be allowed by law to be received or collected for services by either of said officials shall be received and collected by each of them for the sole use of Walton County and shall be the property of Walton County. Such funds shall be held as public funds belonging to Walton County and shall be paid over to the fiscal authority of Walton County by the tenth day of each month for the immediately preceding month and shall be accompanied by a detailed, itemized statement under oath showing such collections and the sources from which collected. In the event either of said officials employ any personnel to assist him in the performance of his duties, he must compensate them from the salary provided for him hereinafter. Placed on salary, clerical help. Section 2. The Clerk of the Superior Court of Walton County shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The Ordinary of Walton County shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The Coroner of Walton County shall be compensated in the amount of six hundred ($600.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The governing authority of Walton County shall furnish the materials, supplies and equipment for the office of the Clerk and the office of the Ordinary and shall pay for other normal offices expenses incurred in the performance of the duties of the offices. Such materials, supplies, equipment and expenses shall be paid for upon approval of the governing authority of Walton County. Salaries, clerk of superior court, ordinary, coroner. Section 3. Not less than 10 nor more than 20 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Walton County to issue the call for an election for the purpose of submitting this Act to the voters of Walton County for approval or rejection. The Ordinary shall set the date of such election for March 9, 1960. The Ordinary shall cause the date and

Page 2058

purpose of the election to be published at least once preceding the date thereof in the official organ of Walton County. The ballot shall have written or printed thereon the words: Referendum For approval of the Act placing the compensation of the Clerk of the Superior Court, the Ordinary and the Coroner of Walton County on a salary basis in lieu of a fee basis. Against approval of the Act placing the compensation of the Clerk of the Superior Court, the Ordinary and the Coroner of Walton County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than the majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Walton County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. In the event this Act is approved in the referendum provided for hereinbefore, it shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced

Page 2059

at the January 1960 Session of the General Assembly of Georgia, a bill to place the compensation of the Clerk of the Superior Court, the Ordinary and the Coroner of Walton County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; to provide an effective date, and for other purposes. This 6th day of January, 1960. John L. Phillips, Representative, Walton County. Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, Sanders Camp, publisher of The Walton Tribune, who being duly sworn on oath says that the above and foregoing notice of intention to introduce local legislation was published in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks in said paper on January 6th, 1960; January 13th, 1960, and January 20th, 1960. /s/ Sanders Camp. Sworn to and subscribed before me, this 25th day of January, 1960. /s/ Jeanette S. Scott, Notary Public, Walton County, Ga. (Seal). Approved February 11, 1960.

Page 2060

CITY OF MONROECHARTER AMENDED. No. 456 (House Bill No. 902). An Act to amend an Act creating a new charter for the City of Monroe, approved December 3, 1896 (Ga. L. 1896, p. 212), as amended, particularly by an Act approved August 21, 1906 (Ga. L. 1906, p. 895), an Act approved July 28, 1911 (Ga. L. 1911, p. 1407), an Act approved February 5, 1941 (Ga. L. 1941, p. 1675) and an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2489), so as to change the compensation of the mayor; to change the amount of tax levy; to change the compensation of the recorder; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Monroe, approved December 3, 1896 (Ga. L. 1896, p. 212), as amended, particularly by an Act approved August 21, 1906 (Ga. L. 1906, p. 895), an Act approved July 28, 1911 (Ga. L. 1911, p. 1407), an Act approved February 5, 1941 (Ga. L. 1941, p. 1675) and an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2489), is hereby amended by striking from section 15 the figure $500.00 and inserting in lieu thereof the figure $1,200.00, so that when so amended, section 15 shall read as follows: Section 15. Be it further enacted by the authority aforesaid, That the salaries of the mayor and councilmen of the city of Monroe shall be fixed by them at their first meeting after their election and shall be entered on their minutes not to be changed during their term of office; provided, the salary of the mayor shall in no year exceed the sum of $1,200.00. They shall also elect a marshal, clerk and treasurer and appoint all other officers necessary for carrying out the provisions of this charter, and fix their compensation as soon as practicable. The clerk and treasurer may be elected from among the councilmen, or any other citizen of the

Page 2061

city may be elected, and the same person shall be eligible to hold at the same time the offices of clerk, treasurer, tax-receiver and tax-collector. The mayor and council may provide for taking bond and security from each of said officers, and prescribe an oath of office to be administered to them respectively. Mayor's salary. Section 2. Said Act is further amended by striking from section 22 the figure and word 75 cents and inserting in lieu thereof the words and figures two and one-half dollars ($2.50), so that when so amended, section 22 shall read as follows: Section 22. That said mayor and council may levy and collect for city purposes a tax, not to exceed two and one-half dollars ($2.50) on every hundred dollars, on real estate and personal property of every kind in said city, that may at the time being be taxable by the laws of the State of Georgia. In all cases the order levying taxes shall be recorded in the minutes of the board, and shall specify for what purpose it is levied and how much for each purpose. That all persons owning or holding any property taxable by law within the corporate limits of said city on the first day of April of each year after the approval of this Act, shall return the same for taxation under oath at any time from the first day of April up to and including the first day of June in each year, to the tax-receiver of said city. That said mayor and council may assess the property in said city subject to taxation in the manner now provided by law in title 7, article 1, chapter 3, of the Code of Georgia, sections 717 and 718. Tax rate. Section 3. Said Act is further amended by striking from section 42 the figure $40.00 and inserting in lieu thereof the figure $50.00, so that when so amended, section 42 shall read as follows: Section 42. Recorder. Be and it is hereby enacted by the authority aforesaid, that the office of recorder be, and the same is hereby created in and for the City of Monroe, Georgia. Said recorder to be elected by the

Page 2062

Mayor and Council of the City of Monroe for a term of two years and until his successor is elected and qualified. Said recorder to be elected at the first regular meeting of the Mayor and Council of the City of Monroe, after the passage of this Act, to serve until their first meeting in January, 1943, and thereafter to be elected every two years at their first meeting in January. Any male person of said city, of good moral character, is qualified to hold said office, except the Mayor and members of the Council of the City of Monroe. Said recorder may be removed by the mayor and council for misconduct or neglect of duty, as provided in case of other officers of said city. Before entering upon his duty, he shall take the same oath as prescribed for mayor and council and shall receive as compensation for his services the sum of $50.00 per month. In the absence or disqualification of the recorder, the Mayor of the City of Monroe shall hold said court, and in the absence or disqualification of both the recorder and the mayor, the mayor pro tem. may hold said court. Recorder's salary. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Monroe so as to change the compensation of the Mayor and the Recorder; to change the amount of tax levy; and for other purposes. This 6th day of January, 1960. John L. Phillips Representative, Walton County. Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath,

Page 2063

Sanders Camp, publisher of The Walton Tribune, who being duly sworn on oath says that the above and foregoing notice of intention to introduce local legislation was published in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks in said paper on January 6th, 1960; January 13th, 1960 and January 20th, 1960. Sanders Camp /s/ Sworn to and subscribed before me this 25th day of January, 1960. /s/ Jeanette S. Scott, Notary Public, Walton County, Ga. (Seal). Approved February 11, 1960. WALTON COUNTYSALARIES OF COMMISSIONERSREFERENDUM. No. 457 (House Bill No. 903). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues of Walton County, approved October 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2096), so as to change the compensation of the chairman and members of the board of commissioners; to provide for a referendum; 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 creating a Board of Commissioners of Roads and Revenues of Walton County, approved October 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958,

Page 2064

p. 2096), is hereby amended by striking from section 14 the words forty-eight hundred dollars and inserting in lieu thereof the words seven thousand dollars, and by striking the words three hundred dollars and inserting in lieu thereof the words four hundred dollars, so that when so amended, section 14 shall read as follows: Section 14. Be it further enacted by the authority aforesaid that the chairman of said board shall receive as his compensation the sum of seven thousand dollars per annum, payable monthly out of the county funds on his own warrant signed also by the clerk of said board. The four other members of said board shall receive as their compensation the sum of four hundred dollars per year each, payable monthly out of the county funds on the warrant of the chairman of said board signed also by the clerk of said board. The chairman shall give his whole time and attention to the business of said county and shall keep his office in the court house in the City of Monroe. All powers to purchase and contract shall vest in the full five (5) man board. All contracts shall be approved and signed by a majority vote of said board before they are entered into, and all purchases over or as much as five hundred ($500.00) dollars shall be approved by a majority vote of said board before said purchase is made (the sum of $500.00 being the total consideration involved, including trade-ins). The full board is hereby vested with complete authority and control over all county matters. The chairman shall bring all matters pertaining to the duties of the board to the attention of the board at its regular meeting each month and he shall perform the duties of the board as directed by a majority vote of said board. On all matters not discussed and voted on at the regular meeting of the board each month, and matters arising during the interim between the dates that the board meets, it shall be the duty of the chairman to contact a majority of said board and get their approval, in writing, and the same shall be entered upon the minutes of said board. The chairman shall superintend all the work done by said county whether under contract or by hired labor. Custody and control over all county property is hereby vested in the full five (5) man board and it

Page 2065

shall be used as directed by a majority vote of said board. All contracts and all purchases, and all votes taken by the board, shall be listed and entered upon the minutes of said board. Salaries of Commissioners. Section 2. Not less than 10 nor more than 20 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Walton County to issue the call for an election for the purpose of submitting this Act to the voters of Walton County for approval or rejection. The Ordinary shall set the date of such election for March 9, 1960. The Ordinary shall cause the date and purpose of the election to be published at least once preceding the date thereof in the official organ of Walton County. The ballot shall have written or printed thereon the words: For approval of the Act changing the compensation of the Chairman and members of the Board of Commissioners of Walton County. Against approval of the Act changing the compensation of the Chairman and members of the Board of Commissioners of Walton County. Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Walton County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State.

Page 2066

Section 3. In the event this Act is approved in the referendum provided for hereinbefore, it shall become effective January 1, 1961. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to change the compensation of the Chairman and members of the Board of Commissioners of Roads and Revenues of Walton County; to provide for a referendum, to provide an effective date; and for other purposes. This 6th day of January, 1960. John L. Phillips, Representative, Walton County. Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, Sanders Camp, publisher of The Walton Tribune, who being duly sworn on oath says that the above and foregoing notice of intention to introduce local legislation was published in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks in said paper on January 6th, 1960; January 13th, 1960 and January 20th, 1960. /s/ Sanders Camp Sworn to and subscribed before me this 25th day of January, 1960. /s/ Jeanette S. Scott Notary Public, Walton County, Ga. (Seal). Approved February 11, 1960.

Page 2067

WALTON COUNTYSALARY OF TAX COMMISSIONERREFERENDUM. No. 458 (House Bill No. 904). An Act to amend an Act creating the office of Tax Commissioner of Walton County, approved August 24, 1931 (Ga. L. 1931, p. 592), so as to place the tax commissioner of said county on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; 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 creating the office of Tax Commissioner of Walton County, approved August 24, 1931 (Ga. L. 1931, p. 592), is hereby amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4, to read as follows: Section 4. Be it further enacted by the authority aforesaid, that the tax commissioner shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. In the event the tax commissioner employs any personnel to assist him in the performance of his duties, he must compensate them from the salary which is provided for him above. Said amount shall be the sole and exclusive compensation for all services rendered by the tax commissioner. All fees and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected for services by the tax commissioner shall be received and collected by him for the sole use of Walton County and shall be the property of Walton County. Such funds shall be held as public funds belonging to Walton County and shall be paid over to the fiscal authority of Walton County by the tenth day of each month for the immediately preceding month and shall be accompanied by a detailed, itemized statement under oath showing the amounts and the sources from which collected. It is hereby specifically

Page 2068

provided that he shall not be entitled to the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 277), as amended. Salary. Section 2. Not less than 10 nor more than 20 days after the date of the approval of this Act by the Governor, or after it otherwise become law, it shall be the duty of the Ordinary of Walton County to issue the call for an election for the purpose of submitting this Act to the voters of Walton County for approval or rejection. The Ordinary shall set the date of such election for March 9, 1960. The Ordinary shall cause the date and purpose of the election to be published at least once preceding the date thereof in the official organ of Walton County. The ballot shall have written or printed thereon the words: For approval of the Act placing the Tax Commissioner of Walton County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the Tax Commissioner of Walton County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Walton County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State.

Page 2069

Section 3. In the event this Act is approved in the referendum provided for hereinbefore, it shall become effective January 1, 1961. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to place the Tax Commissioner of Walton County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; to provide an effective date; and for the other purposes. This 6th day of January, 1960. John L. Phillips, Representative, Walton County. Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, Sanders Camp, publisher of The Walton Tribune, who being duly sworn on oath says that the above and foregoing notice of intention to introduce local legislation was published in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks in said paper on January 6th, 1960; January 13th, 1960, and January 20th, 1960. /s/ Sanders Camp Sworn to and subscribed before me this 25th day of January, 1960. /s/ Jeanette S. Scott Notary Public, Walton County, Ga. (Seal). Approved February 11, 1960.

Page 2070

LAURENS COUNTYOFFICE HOURS OF DESIGNATED OFFICIALS. No. 460 (House Bill No. 879). An Act to provide for the office hours of the Board of Commissioners of Roads and Revenues, the Clerk of the Superior Court, the Tax Commissioner, the Sheriff, and the County School Superintendent of Laurens County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The offices of the Board of Commissioners of Roads and Revenues, the Clerk of the Superior Court, the Tax Commissioner, the Sheriff, and the County School Superintendent of Laurens County shall be kept open during the hours of 8:30 a. m. to 5:30 p. m. every day of the week except when authorized to be closed for legal holidays and the Sabbath. The office hours for the above mentioned officers shall be 8:30 a. m. to 4:00 p. m. on Saturday. Section 2. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. 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, W. Herschel

Page 2071

Lovett and Harry E. Green, who, on oath, deposes and says that they are Representatives from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Courier Herald, which is the official organ of said county, on the following dates: December 26, 1959, January 2 and January 9, 1960. W. H. Lovett Harry E. Green Representatives, Laurens County. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to provide for the office hours of the Board of Commissioners of Roads and Revenues, the Clerk of the Superior Court, the Tax Commissioner, the Sheriff and the County School Superintendent of Laurens County; and for other purposes. This 26 day of December, 1959. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 12, 1960.

Page 2072

LAURENS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 461 (House Bill No. 880). An Act to place the Sheriff of Laurens County on a salary basis; to provide for the salary of said Sheriff; to provide for the payment of unpaid fees and costs which may have accured under the fee system; to provide for a procedure for appointing deputies and fixing their salaries annually; to provide for the disposition of fees, costs and other perquisites; to provide for the procurement of the sheriff's equipment; to provide for travel expenses approval; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Sheriff of Laurens County, Georgia, shall be paid a salary in lieu of and in the place and stead of fees under the general fee system. Fees now collected by said officer shall become the property of the County of Laurens, Georgia, and shall be paid to the fiscal authority of said County as hereafter provided. Said salary shall be the sole compensation received for the services rendered by the Sheriff of the Superior Court of Laurens County and in lieu of all fees now received irrespective of the fact that said Sheriff may be ex-officio Sheriff of the City Court of Dublin or the Sheriff of the Ordinary's Court of Laurens County. Placed on salary. Section 2. If upon the effective date of this Act, the Sheriff shall have rendered services which have entitled him to receive any fee, cost, fine, percentage, forfeiture, penalty, allowance, or any other perquisite under the general fee system, but same have not been paid, the Sheriff shall be entitled to receive said fees, costs, fines, percentages, forfeitures, penalties, allowances, or all other perquisites which are due. The Sheriff shall receive same out of the fine and forfeiture fund of the County on a pro-rata basis with such other officers as may be entitled to receive compensation from said fund. Fees due sheriff.

Page 2073

Section 3. The Sheriff of the Superior Court shall be paid a salary of $10,000 per year in equal monthly installments. Salary. At the first meeting in January of each year of the Board of Commissioners of Roads and Revenues of Laurens County, Georgia, the Sheriff shall submit a list of the names and addresses of such persons as he feels are needed to serve in the capacity of deputies for the ensuing year along with a recommended figure for the salary for each deputy. At such meeting, the Board of Commissioners of Roads and Revenues shall either approve or disapprove the recommendations pertaining to deputies and salaries. The recommendations so accepted shall fix the number of deputies and their respective salaries for the ensuring year. Deputies. If the Board should disagree with any one of the Sheriff's recommendations, it shall be the duty of the Board to sumbit to the first grand jury of the Superior Court of Laurens County, convening after said meeting, the Sheriff's recommendations along with their own recommendations for deputies and salaries. It shall be the duty of said grand jury to vote on each proposal for deputy and salary which is in dispute. A two-thirds vote for approval on the recommendation of either the Sheriff or the Board of Commissioners of those members of the grand jury present and voting shall fix the deputies and salaries for the ensuing year. If the grand jury should fail to agree on any proposal by the prescribed vote, it shall be the duty of the foreman of the grand jury to appoint a committee from said grand jury consisting of as many members as there are members of the Board of Commissioners of Roads and Revenues. Said committee shall meet in joint conference with the Board of the Commissioners of Roads and Revenues for the purpose of fixing by majority vote the deputies and salaries in the office of the Sheriff for the ensuing year. This determination shall be final and binding. Section 4. The Board of Commissioners of Roads and Revenues of Laurens County, Georgia, is hereby authorized

Page 2074

to levy a tax sufficient to pay said salaries as they accrue, as well as any necessary expense, as provided for hereinafter, of the operation of the office of Sheriff of the Superior Court of Laurens County. Tax levy. Section 5. The Sheriff and the Board of Commissioners of Roads and Revenues shall seek to agree among themselves on whether the County will furnish the Sheriff his motor vehicles. If they should agree that the Sheriff will furnish his own motor vehicles, the mileage fee to be paid the Sheriff by the County shall be fixed at a figure which they shall agree upon. Automobiles. The governing authority of Laurens County shall furnish an office to the Sheriff in the County Courthouse and shall pay from County funds all necessary expenses to which said officer is to be put in the performance of his duties. Said governing authority shall also furnish to said officer all necessary office supplies and equipment. Office space and supplies. It shall be the duty of the Sheriff to furnish the Board of Commissioners of Roads and Revenues with periodic lists containing information on equipment and supplies which are required in discharging the duties of his office. Said lists shall contain the specifications for the quality of the equipment desired. The Board of Commissioners of Roads and Revenues may purchase this equipment or shall substitute like quality and kind. If the Sheriff should disagree with the quality of this equipment furnished to him, or should the Board of Commissioners of Roads and Revenues disagree with the Sheriff's recommendation for the necessity of the equipment desired by the Sheriff, the controversy shall be submitted to the grand jury in the same manner as hereinbefore provided for in section 3 for a final decision. Section 6. The Sheriff shall not be required to submit to the governing authority of Laurens County for prior approval, any expenses except those which are to be incurred as a result of out-of-state travel, and not then if incurred in pursuance of an order of the court. Travel expense.

Page 2075

Section 7. All fees, costs, fines, percentages, forfeitures, penalties, allowances, and all other perquisites of what other kind which are now or may hereafter be allowed by law as compensation for services rendered by the Sheriff of the Superior Court of Laurens County, Georgia, or which are allowed said Sheriff for his services as ex-officio Sheriff of the City Court of Dublin or as the Sheriff of the Ordinary's Court of Laurens County, shall be received and collected by said officer for the sole use and benefit of the County of Laurens and said Sheriff shall pay all such funds to the fiscal authority of the County. Said funds shall be transmitted to such authority by the 10th day of each month for the immediately preceding month and shall be held as county funds to be disbursed as other county funds. The Sheriff collecting and remitting the same shall make a detailed, itemized statement under oath showing the amount of collection and the source from which collected. The fiscal authority shall keep a separate account showing the amount and source from which said funds were paid. Costs, etc. Section 8. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 9. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2076

duly authorized to administer oaths, W. Herschel Lovett and Harry E. Green, who, on oath, deposes and says that they are Representatives from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Courier Herald, which is the official organ of said county, on the following dates: December 26, 1959, January 2 and January 9, 1960. W. H. Lovett Harry E. Green Representatives, Laurens County. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to place the Sheriff of Laurens County on a salary basis in lieu of a fee basis, effective January 1, 1961; to provide the procedure connected therewith; and for other purposes. This 26th day of December, 1959. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 12, 1960.

Page 2077

LAURENS COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 462 (House Bill No. 881). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues for the County of Laurens, approved December 1, 1893 (Ga. L. 1893, p. 362), as amended, particularly by an Act approved August 17, 1908 (Ga. L. 1908, p. 336), an Act approved August 14, 1909 (Ga. L. 1909, p. 420), an Act approved August 17, 1911 (Ga. L. 1911, p. 453), an Act approved August 16, 1915 (Ga. L. 1915, p. 277), an Act approved August 17, 1917 (Ga. L. 1917, p. 369), an Act approved July 28, 1925 (Ga. L. 1925, p. 690), an Act approved February 20, 1951 (Ga. L. 1951, p. 2694), and an Act approved February 13, 1962 (Ga. L. 1952, p. 2456), so as to provide for the election of the commissioners of roads and revenues from the county at large, and by a county-wide vote; to provide for a purchasing agent and prescribe his bond; to provide that the salaries of the county employees be approved by the grand jury; to provide for an audit of the books and accounts of the county, by grand jury employed auditors; to prohibit the employment of certain individuals; to prohibit county officials from doing business with the county, except under certain conditions; to provide penalties for the violation of this Act or the non-performance of the requirements thereof; to provide a saving clause; and to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Board of Commissioners of Roads and Revenues for the County of Laurens, approved December 1, 1893 (Ga. L. 1893, p. 362), as amended, particularly by an Act approved August 17, 1908 (Ga. L. 1908, p. 336), an Act approved August 14, 1909 (Ga. L. 1909, p. 420), an Act approved August 17, 1911 (Ga. L. 1911, p. 453), an Act approved August 16, 1915 (Ga. L. 1915, p. 277), an Act approved August 17, 1917 (Ga. L. 1917, p. 369), an Act approved July 28,

Page 2078

1925 (Ga. L. 1925, p. 690), an Act approved February 20, 1951 (Ga. L. 1951, p. 2694), and an Act approved February 18, 1952 (Ga. L. 1952, p. 2456), is hereby amended by striking from said amendatory Act of 1911, section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. At the next county primary and general election, there shall be elected by the qualified voters of the County of Laurens voting throughout the County at large in a county-wide primary and general election, one commissioner from each respective road district, which commissioners shall constitute the Board of Commissioners of Roads and Revenues of Laurens County. They are to hold their office for four years or until their successors are elected and qualified, their term of office to begin on the first day of January following their election. Each succeeding four years their successors shall be elected as other county officers, in county-wide primaries and general elections as above provided. Any person shall be eligible to the office of county commissioner who has been a resident of his respective district for at least twelve months and is a qualified elector of said county. The duties devolving upon the present Board of Commissioners of Laurens County shall devolve upon this Board that is hereby created, except as may in this Act be hereinafter changed. Board, terms, elections. Section 2. Said Act is further amended by inserting following section 3, two new sections to be known as sections 3A and 3B, to read as follows: Section 3A. The Board of Commissioners shall designate a purchasing agent for the County of Laurens, who shall give a $10,000 surety bond, as other county officers, conditioned for the faithful and honest performance of his duties. Henceforth, all purchases shall be made under the authority of a purchase order signed by the purchasing agent. The purchasing agent may sign any purchase order without prior approval on any single purchase up to one hundred ($100.00) dollars. If any purchase of any item or material is to be made in excess of one hundred

Page 2079

($100.00) dollars, a majority of the Commissioners of Roads and Revenues must approve said purchase. Purchasing agent. In all cases, the purchasing agent shall obtain the best possible prices commensurate with quality and shall maintain sufficient records to justify his acts, and such records shall be open to examination by any and all interested persons. Section 3B. At their first meeting in January of each year, the Board of Commissioners of Roads and Revenues shall fix the salaries of all employees and officials of Laurens County employed by said board, and it shall be the duty of said board to submit such salaries to the first Grand Jury of the Superior Court of Laurens County convening after such action. The grand jury shall approve, by two-thirds affirmative vote of those present and voting, the salaries of all such employees of Laurens County. The salaries of all those employees whose employment begins after the first grand jury sits shall be submitted for approval in the same manner to the next grand jury. The services of any employee whose salary is not properly approved by said grand jury shall be terminated without pay. Salaries of county employees. Section 3. Said Act is further amended by inserting following section 14, three new sections to be known as section 14A, 14B, and 14C, to read as follows: Section 14A. The grand jury sitting at the October term of court each year shall appoint a certified public accountant or a firm of certified public accountants to audit for the current fiscal year of Laurens County, which shall be from the first day of January to the last day of December inclusive, all the books and accounts of the county officials hereinbefore named and all other county officers, officials and persons receiving or disbursing county funds. Said accountant or accountants shall audit all books, accounts, vouchers, warrants, and other records of the entire county up to the first day of January of the year following his or their appointment and make a report of the findings to the judge of the superior court of the

Page 2080

county, who shall submit the same, together with his comments, criticism, and recommendation, to the grand jury at the first regular term of the superior court thereafter, which grand jury shall take such action, and make such presentments and recommendations thereon as it deems advisable for the best interests of the county. The grand jury appointing such accountant or accountants shall prescribe the amount to be paid for their services, and after such services have been performed and the judge of the superior court has submitted said report to the grand jury, it shall be the duty of the board of commissioners of roads and revenues to provide for the paying of said accountant or accountants for such services, upon the written approval of the foreman of the grand jury making the appointment, together with the judge of the superior court. Annual audit. Section 14B. The Board of Commissioners of Roads and Revenues of the County of Laurens is hereby prohibited from employing as officer, agent, servant or employee of said county, any person or persons related to any member of said board of commissioners of roads and revenues within the following degree, to-wit: father, mother, brother, sister, son, daughter, uncle, aunt, niece, nephew, or first cousin by blood or marriage. Any employment of any person within any of the degrees of relationship herein listed is hereby prohibited, and shall be illegal. Any person hired or employed in violation of this Section shall not be entitled to receive any compensation whatsoever for any services rendered. The provisions of this section shall not apply to any person employed in the capacity of a school teacher in the County of Laurens, nor to any present employee of Laurens County, until on and after January 1, 1961. Employment of Commissioners' relatives. Section 14C. The Board of Commissioners of Roads and Revenues of the County of Laurens is hereby prohibited from employing to serve in the office of or under the supervision of the Tax Commissioner, the Sheriff, the County School Superintendent, or the Clerk of the Superior Court of Laurens County, or in any offices which said officials may hold as ex-officio officer, any person as

Page 2081

officer, agent, servant or employee of the County of Laurens which person is related to such elected public official within the following degrees, to-wit: father, mother, brother, sister, son, daughter, uncle, aunt, niece, nephew, or first cousin by blood or marriage. Any employment of any person within any of the degrees of relationship herein listed is hereby prohibited, and shall be illegal. Any person hired or employed in violation of this section shall not be entitled to receive any compensation whatsoever for any services rendered. The provisions of this section shall not apply to any person employed in the capacity of a school teacher in the County of Laurens, nor to any present employee of Laurens County, until on and after January 1, 1961. Employment of officials' relatives. Section 4. Said Act is further amended by repealing and striking section 3 of the amendatory Act of 1939 (Ga. L. 1939, p. 642), and substituting in lieu thereof a new section 3 to read and provide as follows: Section 3. No contract in excess of one hundred ($100.00) dollars providing for the furnishing to the county of any material, article, or service, shall be awarded to any commissioner of roads and revenues, any county official, servant or employee, or clerk of the board of commissioners of roads and revenues, of said county, unless said official shall have first submitted to the governing authority the lowest and best of three competitive bids for the furnishing of said material, article, or service. Persons prohibited from doing business with county. If any of the above mentioned officials shall be interested in any said contract without complying with the terms of this Act, the contract is null and void from its inception, and any profit or emolument received therefrom shall be refunded to the county treasury. In addition, the conduct of said official shall constitute malfeasance of office and shall constitute grounds for removal from same. Section 5. Any one of the Commissioners of Roads and Revenues of Laurens County who violates the provisions of this Act, or any other Act or law prescribing their

Page 2082

duties, or who fails to perform the duties prescribed by law, shall be guilty of malpractice in office, shall be punished as for a misdemeanor, and shall be removed from office, as provided in section 89-9907 of the Code of Georgia. Crimes. Section 6. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to amend an Act creating a Board of Commissioners of Roads and Revenues for Laurens County, approved December 1, 1893 (Ga. L. 1893, p. 362), as amended, so as to provide for a five-member board of commissioners; to provide the manner of their election; to provide for audits; to prohibit the employment of certain personnel; to provide the procedure connected with the foregoing; and for other purposes. This 26th day of December, 1959. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County.
Page 2083

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Herschel Lovett and Harry E. Green, who, on oath, deposes and says that they are Representatives from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Courier Herald, which is the official organ of said county, on the following dates: December 26, 1959, January 2 and January 9, 1960. W. H. Lovett Harry E. Green Representatives, Laurens County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 12, 1960. LAURENS COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 463 (House Bill No. 882). An Act to amend an Act entitled An Act to abolish the offices of tax collector and tax receiver in the County of Laurens; to consolidate the offices of Tax Receiver and Tax Collector of Laurens County; to create the office of County Tax Commissioner of Laurens County; to fix his salary; to provide for help and salary of help; to subscribe the rights, liabilities, and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full

Page 2084

force and effect as to the county tax commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide the effective date of this Act; to provide that all fees, costs and commissions now accruing to the tax collector and tax receiver shall be collected by the tax commissioner and paid into the county treasury to become county funds; to provide for filling vacancies, to provide for bond and the payment of premium thereon by the county; and for other purposes., approved February 12, 1952 (Ga. L. 1952, p. 2327), so as to change the compensation of the Tax Commissioner of Laurens County; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to abolish the offices of tax collector and tax receiver in the County of Laurens; to consolidate the offices of Tax Receiver and Tax Collector of Laurens County; to create the office of County Tax Commissioner of Laurens County; to fix his salary; to provide for help and salary of help; to subscribe the rights, liabilities, and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the county tax commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide the effective date of this Act; to provide for the election of the tax commissioner; to provide that all fees, costs and commissions now accruing to the tax collector and tax receiver shall be collected by the tax commissioner and paid into the county treasury to become county funds; to provide for filling vacancies, to provide for bond and the payment of premium thereon by the county; and for other purposes., approved February 12, 1952 (Ga. L. 1952, p. 2327), is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3, to read as follows:

Page 2085

Section 3. The Tax Commissioner of Laurens County shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Laurens County. This shall be his full and complete compensation and shall be in lieu of all commissions, fees or charges of any kind, whatsoever, heretofore or hereafter received by said tax commissioner. It is hereby specifically provided that he shall not be entitled to the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. All funds collected from any source under color of said office, except the salary provided herein, shall be county funds and shall be accounted for by the tax commissioner as such. Section 2. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 3. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 4. 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, W. Herschel Lovett and Harry E. Green, who, on oath, deposes and says that they are Representatives from Laurens County,

Page 2086

and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Courier Herald, which is the official organ of said county, on the following dates: December 26, 1959, January 2 and January 9, 1960. W. H. Lovett Harry E. Green Representatives, Laurens County. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to change the compensation of the Tax Commissioner of Laurens County; and for other purposes. This 26th day of December, 1959. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 12, 1960. BACON COUNTYPRIMARY ELECTIONS. No. 467 (House Bill No. 624). An Act to amend an Act providing the procedure relative to the time for holding county primaries in Bacon County, approved March 17, 1958 (Ga. L. 1958, p.

Page 2087

2622), so as to change the time within which county primaries in Bacon County may be held; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing the procedure relative to the time for holding county primaries in Bacon County, approved March 17, 1958 (Ga. L. 1958, p. 2622), is hereby amended by striking from section 1 the words first day of May, and inserting in lieu thereof the words fifteenth day of February, so that when so amended, section 1 shall read as follows: Section 1. No political party shall hold any primary in Bacon County for the purpose of nominating candidates for any county office or offices in Bacon County earlier than the fifteenth day of February nor later than the first day of July of the year in which the general election at which such county officers are elected is held. The name of any person who is nominated in a primary held at some time other than provided herein shall not be placed upon the general election ballot. Time of holding. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to provide the procedure relative to the time for holding county primaries in Bacon County; and for other purposes. This 15th day of December, 1959. Braswell Deen, Jr., Representative, Bacon County. Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2088

duly authorized to administer oaths, Braswell D. Deen, Jr., who, on oath, deposes and says that he is Representative from Bacon County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Alma Times, which is the official organ of said county, on the following dates: December 9, 16 and 23, 1959. /s/ Braswell Deen, Jr. Representative, Bacon County. Sworn to and subscribed before me this 12th day of January, 1960. /s/ Frances Y. Read, Notary Public, Ga. State at Large. (Seal). Approved February 15, 1960. CRIMINAL COURT OF FULTON COUNTYSALARIES OF ASSISTANT SOLICITORS-GENERAL. No. 469 (House Bill No. 777). An Act to amend an Act entitled An Act to establish the Criminal Court of Atlanta, approved September 6, 1891, as amended by an Act approved February 23, 1935, and as further amended by an Act approved March 28, 1935, and as further amended by an Act approved February 7, 1950, also as amended by an Act approved January 27, 1951, also as amended by an Act approved February 1, 1951, also the Acts approved February 26, 1957, and other amendatory Acts thereof, so as to increase and fix the annual salary of the first assistant solicitor-general, and each of the assistant solicitors-general of the Criminal Court of Fulton County; to repeal conflicting laws and for other purposes.

Page 2089

Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. The Act establishing the Criminal Court of Atlanta, approved September 6, 1891, as amended by an Act approved February 23, 1935, and as further amended by an Act approved March 28, 1935, and as further amended by an Act approved February 7, 1950, also as amended by an Act approved January 27, 1951, also as amended by an Act approved February 1, 1951, and other amendatory Acts thereof, and as particularly amended by the Act approved February 26, 1957 (Ga. L. 1957, p. 2254), be and the same is hereby further amended by striking from section 1, in line 5, the figure $9,000.00 and substituting in lieu thereof the figure $11,000.00, also by striking in section 2, line 7, the figure $6,000.00 and substituting in lieu thereof the figure $8,000.00, and also by striking the figure $8,200.00 and substituting in lieu thereof the figure $10,000.00, also by striking in section 3, line 5, the figure $9,000.00 and substituting in lieu thereof the figure $11,000.00, and in line 9 of said section striking the figure $6,000.00 and substituting in lieu thereof the figure $8,000.00, also striking the figure $8,200.00 and substituting in lieu thereof the figure $10,000.00, so that said Act when amended shall read as follows: Section 1. There shall be a first assistant solicitor-general of the Criminal Court of Fulton County, who shall be appointed by the solicitor-general of said court and shall serve at his pleasure. The first assistant solicitor-general shall receive a salary of $11,000.00 per annum, payable in equal monthly installments out of the treasury of Fulton County. Section 2. There shall be three (3) assistant solicitors-general of the Criminal Court of Fulton County in addition to the first assistant solicitor-general who shall be appointed by the solicitor-general of said court and shall serve at his pleasure. Each of said assistant solicitors-general shall receive an annual salary of not less than $8,000.00 and not more than $10,000.00 as fixed by the

Page 2090

solicitor-general of said court, which salary shall be payable in equal monthly payments out of the treasury of Fulton County. Section 3. The Board of Commissioners of Roads and Revenues of Fulton County, Georgia, or such other board or persons as may from time to time exercise the administrative powers of Fulton County, shall pay to the first assistant solicitor-general the sum of $11,000.00 per annum, and to each of the three (3) assistant solicitors-general of said court the sum fixed as annual salary by the solicitor-general of said court, which sum shall be not less than $8,000.00 and not more than $10,000.00 per annum, as provided in section 2 of this Act and beginning as of January 1, 1960. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared that all of the requirements of law relating to notice of intention to apply for the passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the 1960 General Assembly, which convenes on Monday, January 11, 1960, for the passage of the local legislation to amend the act entitled: An act to establish the Criminal Court of Atlanta and in pursuance thereof to amend an act establishing the City Court of Atlanta, passed December 15, 1871, and acts amendatory thereof, and for other purposes (Ga. L. 1890-91, Vol. 2, p. 935) and the several acts amendatory thereof. This legislation may contain any matter germane to said act, as amended. J. Ralph McClelland, Jr. Representative, Fulton County.

Page 2091

Publisher's Affidavit. State of Georgia, County of Fulton: Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 15, 22, 29 days of December, 1959, and on the 5, 12, 19 days of January, 1960, as provided by law. Frank Kempton. Subscribed and sworn to before me this 22nd day of January, 1960. /s/ Bessie K. Crowell, Notary Public. (Seal). Approved February 15, 1960. CITY OF DALTONAUTHORITY TO CLOSE NAMED STREETS. No. 470 (House Bill No. 812). An Act to amend an Act consolidating, amending, and codifying the various Acts incorporating The City of Dalton approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, so as to provide for the closing of Brooks Alley, a portion of Gaston Street (Mary Street), Thornton Alley and Ken Alley; the conveyance of said streets and alleys to abutting property owners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating, amending, and codifying

Page 2092

the various Acts incorporating The City of Dalton approved February 24, 1874 (Ga. L. 1874, p. 181), is hereby amended by inserting the following sections to said Act which shall read as follows: Section 2. The Mayor and Council of The City of Dalton are hereby authorized to close the streets and/or alleys listed below, the streets and alleys being expensive to maintain and no longer useful or convenient to the public, and the public welfare requiring it. The streets to be closed are as follows: (1) Brooks Alley beginning at the intersection of Brooks Alley and Franklin Street; thence running south to the intersection of Brooks Alley and West Walnut Avenue. (2) Gaston Street (Mary Street) beginning at the intersection of Gaston Street (Mary Street) with West Franklin Street and running thence south to the intersection of Gaston Street (Mary Street) with the north side of West Walnut Avenue. (3) Thornton Alley beginning on the east side of South Thornton Avenue and running east to the east end of said Thornton Alley. (4) Ken Alley beginning on the north side of West Walnut Avenue and running north to Thornton Alley. Section 3. The Mayor and Council of The City of Dalton, Georgia are hereby empowered to sell and convey to the owners of abutting property that portion of the street so closed as described in section 2 above. Conveyances by said city pursuant to the provisions hereof shall vest in the respective grantees full fee simple title, unencumbered by any rights of the public for use for street purposes to the property conveyed except as to any existing easement for utility installations and maintenance. The consideration flowing to the city for any conveyance by the city pursuant hereto shall be either monetary, by exchange

Page 2093

of property, or by donation between the city and the respective grantees. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made at the Session of the General Assembly of Georgia which convenes in January 1960 for the passage of a Bill entitled as follows: An Act amending the charter of The City of Dalton, so as to provide for the closing of Brooks Alley, Gaston Street (Mary Street), Thornton Alley, and Ken Alley, subject to easements for utilities, to vest title to said property in The City of Dalton; to provide that the streets so closed may be sold, exchanged, conveyed or donated by the Mayor and Council of The City of Dalton to abutting property owners, to repeal conflicting laws, and for other purposes. This 5th day of January, 1960. Homer E. Winkle, Representative, Whitfield County. Virgil T. Smith, Representative, Whitfield County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer E. Winkle and Virgil T. Smith, who, on oath, deposes and says that they are representatives from Whitfield County, and that the attached copy of notice of intention to introduce local legislation was published in the Dalton News-Citizen, which is the official organ of said county, on the following dates: January 8th, 15th, 22nd, 1969. Homer E. Winkle Virgil T. Smith Representatives, Whitfield County.

Page 2094

Notice of Intent to Apply for Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convenes in January 1960 for the passage of a Bill entitled as follows: An Act amending the Charter of the City of Dalton, so as to provide for the closing of Brooks Alley, Gaston Street (Mary Street), Thornton Alley, and Ken Alley, subject to easement for utilities, to vest title to said property in the City of Dalton; to provide that the streets so closed may be sold, exchanged, conveyed or donated by the Mayor and Council of the City of Dalton to abutting property owners, to repeal conflicting laws, and for other purposes. This 5th day of January, 1960. H. E. Winkle, Representative Whitfield County. Virgil T. Smith Sworn to and subscribed before me, this 26 day of January, 1960. /s/ Francis Y. Read, N.P., Georgia, State at Large. (Seal). Resolution. Whereas, Brooks Alley, Gaston Street (Mary Street), Thornton Alley, and Ken Alley are no longer needed for public streets or alleys; and, Whereas, said streets and alleys are expensive to maintain and are no longer useful or convenient to the public; and, Whereas, it is advisable to relieve the public from maintaining said streets and alleys; and,

Page 2095

Whereas, the public welfare requires the closing of said streets and alleys; Now, therefore, be it resolved and it is hereby resolved that the Representatives of Whitfield County, Georgia, in the General Assembly of Georgia, be and they are hereby requested to introduce a bill in the General Assembly of Georgia at its January 1960 Session so as to amend the charter of The City of Dalton, so that the charter as amended will close the following streets and alleys: (1) Brooks Alley beginning at the intersection of Brooks Alley and Franklin Street; thence running south to the intersection of Brooks Alley and West Walnut Avenue. (2) Gaston Street (Mary Street) beginning at the intersection of Gaston Street (Mary Street) with West Franklin Street and running thence south to the intersection of Gaston Street (Mary Street) with the north side of West Walnut Avenue. (3) Thornton Alley beginning on the east side of South Thornton Avenue and running east to the east end of said Thornton Alley. (4) Ken Alley beginning on the north side of West Walnut Avenue and running north to Thornton Alley. Be it further resolved that The City of Dalton be empowered to sell and convey to the owners of the abutting property the portions of the streets and alleys closed as described above. Conveyances by The City of Dalton pursuant to the provisions hereof shall vest in the respective grantees full fee simple title, unencumbered by any rights of the public for use for street purpose, except easements for utilities. The consideration flowing to the City for any conveyance by the City pursuant hereto shall be either monetary, by exchange of property, or by donation by the City to the respective grantees.

Page 2096

Be it further resolved, that the Representatives from Whitfield County, Georgia be requested to publish their notice of intention to apply for local legislation as requested by the laws of the State of Georgia. This resolution passed at a regular meeting of the Mayor and Council of the City of Dalton on the 21st day of December, 1959. /s/ R. F. Hamilton /s/ Robert W. Bagby /s/ William Bhlaires /s/ Claude Wade. Approved February 15, 1960. CITY OF CHICKAMAUGAPOWER TO SELL, ETC. ELECTRIC POWER. No. 471 (House Bill No. 873). An Act to amend an Act creating a charter for the City of Chickamauga, Walker County, approved August 11, 1913 (Ga. L. 1913, p. 665), as amended, so as to provide that the City of Chickamauga shall have the power to buy, sell, generate, and distribute electric power and current; to provide that said city is empowered to construct facilities and do all things necessary to carry out and implement said powers jointly with others or separately; to provide that contracts made in pursuance of the above purposes shall be binding upon future city governments; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a charter for the City of Chickamauga, Walker County, approved August 11, 1913 (Ga. L. 1913, p. 665), as amended, is hereby amended by inserting between sections 8 and 9 a new section to be known as section 8A and to read as follows:

Page 2097

Section 8A. The mayor and council shall have the power by contract or franchise to buy, sell, generate, and distribute electric power and current, either through wholesale or retail outlets, or by both. If said mayor and council shall elect to exercise any of the above powers, they may enter into any contract and do all things necessary to effectively implement and place in full operation all of the said powers in order to carry out the purposes for which they are granted, which includes the right to construct or enter into contracts for the construction of any and all plants and facilities which may be required to buy, sell, generate, and distribute electric power and current, either separately or by and through other agencies, corporations, municipalities, power boards or electric membership associations jointly with said city of Chickamauga. The mayor and council may enter into contracts for the purchase by the city, of electricity for use and distribution in said city or elsewhere within the boundaries of Catoosa and Walker Counties at retail or wholesale. Said contracts shall cover such periods of time as the mayor and council shall deem necessary and proper. Any contracts so executed shall create a binding obligation upon all parties to the agreement and shall be enforceable by either party at any future date; notwithstanding the fact that new or different officers of the city may have been elected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned will introduce at the 1960 session of the General Assembly a bill amending the charter of the City of Chickamauga, a municipality of Walker County, authorizing said city through its authorities to engage in buying, selling, distributing or generating electric power current or energy at wholesale

Page 2098

and/or retail, and to do all things necessary or needful in connection with such business. This 4th day of January, 1960. Albert Campbell Robert E. Coker Representatives, Walker County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert E. Coker, who, on oath, deposes and says that he is Representative from Walker County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger, which is the official organ of said county, on the following dates: January 6, 13 and 20, 1960. /s/ Robert E. Coker, Representative, Walker County. Sworn to and subscribed before me this 27th day of January, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 15, 1960. LIBERTY COUNTYCOMPENSATION OF FULL TIME DEPUTY SHERIFFS. No. 472 (House Bill No. 898). An Act to amend an Act providing for the compensation of the Sheriff and Clerk of the Superior Court of Liberty County, approved February 16, 1955 (Ga. L. 1955,

Page 2099

p. 2340), as amended, particularly by an Act approved March 7, 1957 (Ga. L. 1957, p. 2807), and an Act approved February 20, 1959 (Ga. L. 1959, p. 2063), so as to change the compensation of full time deputy sheriffs; 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 to amend an Act providing for the compensation of the Sheriff and Clerk of the Superior Court of Liberty County, Georgia approved February 16, 1955 (Ga. L. 1955, p. 2340), as amended, particularly by an Act approved February 20, 1959 (Ga. L. 1959, p. 2063), is amended by striking therefrom section 4 in its entirety and inserting in lieu thereof a new section 4, which shall read as follows: Section 4. The Sheriff of Liberty County shall be compensated in the amount of $7,000.00 per annum, to be paid in equal monthly installments from the funds of Liberty County. This compensation shall be in lieu of the fees which said sheriff has heretofore received. Such compensation shall be all-inclusive, and the sheriff shall receive no other compensation for any services he performs in any capacity or in any court, except as provided in this Act. Full-time deputies shall be compensated in the amount of $300.00 per month as salary. In addition to the salary herein provided for, the full-time deputy sheriffs shall receive a suplemental compensation of $100.00 per month for subsistence allowance. Said salary and subsistence allowance shall be paid from the funds of Liberty County. Part-time deputies shall be compensated in the amount of $75.00 per month, to be paid from the funds of Liberty County. The County Commissioners of Liberty County shall furnish adequate transportation to the full-time deputies, or in lieu thereof, shall compensate such deputies at the rate of ten cents per mile for actual miles traveled inside Liberty County while in the performance of their duties. The Sheriff and any deputy shall be entitled to and shall receive mileage allowances at the rate of ten (10) cents per mile for actual miles traveled outside

Page 2100

Liberty County when in the performance of their duties when not using a county vehicle. Section 2. This Act shall become effective the first day of the month following the month in which it is signed by the Governor, or otherwise becomes law. Effective date. Section 3. All laws and parts of laws in conflict with this act are hereby repealed. Georgia, Liberty County. Before me, the undersigned, an officer authorized to administer oaths, personally came, M. F. Clark, Jr. who being first duly sworn first according to law, deposes and on oath says, That he is the editor and publisher of the Liberty County Herald, a newspaper of Liberty County, Georgia, in which Sheriff's advertisements are published and that there has been published in the issue of said newspaper for January 7, January 14, and January 21, 1960, a legal notice of local legislation of which the clipping attached below is a facsimile copy. Georgia, Liberty County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the session of the General Assembly of Georgia, convening in January, 1960, the title to such bill or bills to be as follows: An act to amend an Act providing for the compensation of the Sheriff and the Clerk of Superior Court of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2340), and the several Acts amendatory thereto; and for other purposes, and to repeal conflicting laws, if any. All matters pertinent to said Act as amended may be included.

Page 2101

This 6th day of January, 1960. Carl R. Dykes, Senator, 2nd Senatorial District. Roscoe Denmark, Representative, Liberty County, Georgia. M. F. Clark, Editor and Publisher of the Liberty County Herald. Sworn to and subscribed to before me this 22 day of January, 1960. /s/ Paul E. Caswell, Judge, City Court, Hinesville. (Seal). Approved February 15, 1960. CITY COURT OF BAXLEYSALARY OF SOLICITORJURIES. No. 473 (House Bill No. 911). An Act to amend an Act establishing the City Court of Baxley, Appling County, approved December 1, 1897 (Ga. L. 1897, p. 420), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 3006), so as to change the compensation of the solicitor of said city court; to change the provisions relating to jurors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the City Court of Baxley, Appling County, approved December 1, 1897 (Ga. L. 1897, p. 420), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 3006), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6, to read as follows:

Page 2102

Section 6. Be it further enacted by the authority aforesaid that there shall be a solicitor of said City Court of Baxley, who shall be elected each four years by the qualified voters of Appling County at the same time as the general election is held in Appling County, Georgia, whose term of office shall be four years beginning with the first day of January immediately following his election. The first of such four year terms shall begin with January 1, 1959, and the person elected therefor shall be elected at the aforesaid election in the year 1958. The salary and fees of said solicitor shall be as follows: He shall be paid an annual salary of eighteen hundred dollars ($1800.00), payable in equal monthly installments, out of the treasury of Appling County, which salary shall be full compensation for all services rendered in said City Court of Baxley of every kind whatever, except as hereinafter provided. All vacancies in said office shall be filled by holding a special election for the purpose of electing a new solicitor for the unexpired term. Salary of solicitor. Section 2. Said Act is further amended by striking section 24 in its entirety and inserting in lieu thereof a new section 24, to read as follows: Section 24. Be it further enacted by the authority aforesaid that all laws with reference to the qualifications, empaneling, challenging and fining jurors, now of force or hereafter to be enacted regulating the same in the Superior Courts, shall apply to and be observed in said city court, except when inconsistent with the provisions of this Act. In all civil cases where a demand for trial by jury is made, the parties shall be entitled to a panel of eighteen jurors from which to strike. Each side being entitled to three peremptory challenges each. In the event all challenges are not used, twelve jurors shall try said case. In all criminal cases, the defendant shall be entitled to a panel of thirteen jurors with three peremptory challenges for the defendant and three peremptory challenges for the State. In the event all challenges are not used, seven jurors shall try said case. Provided further, however, that in both criminal and civil cases, when demand is made for a trial before twelve jurors by any

Page 2103

party in a case to be tried, at or before the call of said case for trial, said trial shall be before twelve jurors, said parties striking from a panel of eighteen jurors. From such panel, in criminal cases, the defendant shall be allowed four strikes and the State shall be allowed two strikes; and in civil cases, the plaintiff and defendant shall be allowed three strikes each, as peremptory strikes. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Appling County. Personally appeared before the undersigned, an officer of said county and State duly authorized and empowered to administer oaths, Albert S. Jenkins, who first being duly sworn, on oath says that he is the editor, owner and publisher of The Baxley News Banner, official organ of Appling County, Georgia, and being the newspaper in which sheriff's advertisements for said county are published, and that the attached and hereinafter contained notice of intention to introduce and apply for local legislation appeared as paid legal advertising in three consecutive weekly issues of said newspaper, said advertisements being published and appearing in said newspaper December 31, 1959; January 7, 1960, and January 14, 1960. Notice of Intention to Apply for Passage of a Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia (the 1960 session) for the passage of a bill amending the charter of the City Court of Baxley, said proposed amendment: 1 to set and provide for the number, qualifications, empaneling, challenging and compensation of Jurors serving in said Court and to regulate the service of said Jurors and the empaneling of same for the trial of cases in said Court. 2. to set and provide for the duties, salary and compensation

Page 2104

of the solicitor and other officers of said City Court of Baxley. 3. to provide for the distribution of fines and forfeitures in said Court; the trial and appellate procedure in and concerning said Court, and to clarify and ratify practice and procedure in said Court, and for other purposes. This 29th day of December, 1959. W. C. Parker, Representative of Appling County, Georgia. /s/ Albert S. Jenkins. Sworn to and subscribed before me this 23 day of January, 1960. /s/ Willie E. Pace, Notary Public. (Seal). Approved February 15, 1960. CERTIFICATION OF NOMINEES IN PRIMARY ELECTION HELD IN COUNTIES HAVING POPULATION OF NOT LESS THAN 29,050 AND NOT MORE THAN 30,250. No. 476 (House Bill No. 754). An Act to provide that in all counties of this State having a population of not less than 29,050 nor more than 30,250, according to the 1950 United States census or any future such census, any political party holding a primary for the nomination of a candidate for any office shall declare and certify the person receiving the plurality of votes cast at such primary as the nominee; to repeal conflicting laws; and for other purposes.

Page 2105

Be it enacted by the General Assembly of Georgia: Section 1. In all counties of this State having a population of not less than 29,050 nor more than 30,250, according to the 1950 United States census or any future such census, any political party holding a primary for the nomination of any candidate for any office shall declare and certify the person receiving the plurality of votes cast at such primary as the nominee. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1960. NEW MILITIA DISTRICTS IN COUNTIES HAVING POPULATION OF NOT LESS THAN 27,000 AND NOT MORE THAN 27,500. Code 23-211 Enacted. No. 477 (House Bill No. 919). An Act to amend Code Chapter 23-2, so as to create a new militia district in certain counties, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Code Chapter 23-2 is hereby amended by adding thereto a new section to be known as section 23-211, which shall read as follows: 23-211. In all counties in this State having a population of not less than twenty-seven thousand (27,000) nor more than twenty-seven thousand five hundred (27,500) according to the 1950 United States census, or any future census, the Ordinary shall appoint, in accordance with the procedure prescribed by law, three (3) commissioners, who shall lay out and define a new militia

Page 2106

district to be known as militia district 1896, said new militia district shall consist of a portion of the eastern part of existing militia district 822, beng more particularly described as follows: Beginning at the northern most northeast corner of Georgia militia district 822 which is at a point where Georgia militia districts 822, 963, and 828 meet; running thence in a westerly direction along the existing line which is the most northern line separating Georgia militia district 828 from 822, a distance of one and one quarter (1) miles, more or less, to a point; thence in a southerly direction along the line which now separates a portion of the northeastern part of Georgia militia district 822 from Georgia militia district 828, and continuing in a straight line, in a southerly direction, to the Etowah River, which now forms the southern boundary line of Georgia militia district 822, thence in an easterly direction along the meandering of the Etowah River to the point which is now the existing southwest corner of Georgia militia district 963; running thence in a northerly direction along the western line of Georgia militia district 963 which is also the existing eastern line of Georgia militia district 822 to the point of beginning. Said new Georgia militia district 1896 shall be as marked on a plat hereto attached and marked exhibit A as distinguished from a plat hereto attached and marked exhibit B, which shows the existing militia district lines 963 and 822; both of said plats being attached hereto and incorporated herein for the specific purpose of better defining the said new lines of new Georgia militia district 1896 and the lines of Georgia militia district 822 as changed. When this Act has been approved, the commissioners appointed herein shall report the new militia district lines to the ordinary. The ordinary shall enter the same on his minutes, and transmit such proceedings from his minutes to the Governor as provided by law. The ordinary shall, in accordance with Code section 23-208, call an election for the purpose of electing a justice of the

Page 2107

peace and two constables for the new district herein created. After this Act has been approved, it shall be the duty of the Commissioners of Roads and Revenues to designate and prepare a proper voting place in the area which is to be Georgia militia district 1896. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1960. See Enrolled Act for plats referred to. TERRELL COUNTY DEVELOPMENT AUTHORITYBONDS. No. 478 (Senate Bill No. 199). An Act to provide the method and procedure for the issuance and validation of revenue certificates of bonds by the Terrell County Development Authority, together with their interest rates and maturities, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, as follows: Section 1. That the Terrell County Development Authority, created under the amendment to Article VII, Section V, Paragraph I, of the Constitution of the State of Georgia, as proposed by Resolution approved March 17th, 1958 (Ga. L. 1958 p. 149) and ratified in the manner provided by law in the General Election held November 4th, 1958, be, and it is hereby authorized, to issue and have validated revenue bonds to finance any undertaking authorized under said Constitutional Amendment, in the manner hereinafter provided.

Page 2108

Section 2. Such revenue bonds may be authorized by resolution or resolutions of the Terrell County Development Authority, which may be adopted at a regular or special meeting of said Authority, by a majority vote of the members of said Authority. Unless otherwise provided therein, such resolution or resolutions shall take effect immediately, and need not be laid over, published or posted. The said Authority in determining the cost of any undertaking for which revenue bonds are to be issued, may include all costs and estimated costs for the issuance of said bonds, as well as all engineering, inspection, fiscal and legal expenses, and interest which it is estimated will accrue during the construction period, and for six months thereafter, on money borrowed, or which it estimated will be borrowed pursuant to the purposes for which such revenue bonds are to be issued. Bonds. Section 3. Revenue bonds may be issued by the Terrell County Development Authority in one or more series; may bear such date or dates; may mature at such time or times, not exceeding 30 years from their respective dates, may bear interest at such rate or rates, not exceeding six per centum per annum, payable at such time or times; may be payable in such medium of payment at such place or places, may be in such denomination or denominations; may be in such form; either coupon or registered; may carry such registration, conversion and exchangeability privileges; may be subject to such terms of redemption with or without premium; may be declared or become due before maturity date thereof; may be executed in such manner, and may contain such terms, covenants, assignments and conditions, as the resolution or resolutions authorizing the issuance of such bonds may provide. All bonds issued by the Terrell County Development Authority bearing the signature of the officers of said Authority in office at the date of the signing thereof shall be valid and binding, notwithstanding that before the delivery thereof, and the payment therefor, such officers whose signatures appear thereon shall have ceased to be officers of said Authority. All bonds and the interest accuring thereon which are issued by the Terrell County

Page 2109

Development Authority are hereby declared to be non taxable for any and all purposes. How issued. Section 4. The Board of Commissioners of Roads and Revenues of Terrell County, Georgia, by a majority vote of its members, at a regular or special meeting of said board, is hereby authorized to consent to and approve the issuance of revenue bonds by the Terrell County Development Authority, which consent and approval shall be recorded on the minutes of said board, and shall show the amount, the maturities and rate of interest of the revenue bonds thus consented to and approved, and when so consented to and approved shall bind the commissioners of roads and revenues then in office and their successors in office, or such other authority of said county as may hereafter be empowered to levy taxes, from time to time, for the purpose of providing such funds as may be necessary to pay the principal and interest on the revenue bonds consented to and approved by the board of commissioners of roads and revenues of said county, after the income from the Terrell County Development Authority has been applied to such payment, and for the purpose of providing such funds the taxing authority of said county may levy an annual advalorem tax on all taxable property within said county, provided such tax shall not be in excess of five mills on the assessed value of such property. The revenue bonds issued as herein provided shall carry a provision to the effect that such bonds and the interest thereon are payable from the income of Terrell County Development Authority, and if such income is not sufficient to make such payment, then the deficiency will be provided by the Terrell County taxing authority as provided in the Constitutional Amendment aforesaid. Approval by county. Section 5. If there should be a default in the payment of the principal or interest on any of the revenue bonds issued as herein authorized, then the holder of such bonds shall have all of the rights given to the holder of revenue bonds issued by municipalities as provided in Code sections 87-808 through 87-813, and in addition hereto shall have the right to mandamus the taxing authorities of said

Page 2110

county to require the levy of annual taxes as provided in said Constitutional Amendment. Default. Section 6. All Revenue Bonds issued by the Terrell County Development Authority shall be validated in the superior court in the same manner as revenue bonds of municipalities are validated as provided in Code sections 87-815 et seq of the Code of Georgia, and in the proceedings to validate such bonds, both the Terrell County Development Authority and the Board of Commissioners of Roads and Revenues of Terrell County shall be named as parties defendant. In the event no bill of exceptions shall be filed within the time prescribed by law, or if filed, the judgment shall be affirmed by the Supreme Court, the judgment of the superior court, confirming and validating the issuance of such bonds, shall be forever conclusive as to the validity of said bonds and the security therefor against said Authority and against the said board of commissioners or other taxing authority of said county. Validation. Section 7. This Act shall become effective from and after its passage and approval. All laws and parts of laws in conflict with this Act are hereby repealed. Effective date. Section 8. Notice of intention to apply for the passage of this local Act has been published in the newspaper in which the Sheriff's advertisements for Terrell County, Georgia are published, namely, the Dawson News, once a week for three weeks during a period of 60 days immediately preceding its introduction in the General Assembly as required by law. Attached hereto and made a part of this Act is a copy of said notice, accompanied by the affidavit of the author to the effect that said notice has been published as provided by law. Notice of Local Legislation. Notice is hereby given that application will be made to the General Assembly of the State of Georgia, at its session convening in January, 1960, for the passage of local legislation, the title to such Act to be as follows: An Act to provide the method and procedure for the

Page 2111

issuance and validation of Revenue Certificates or Bonds by the Terrell County Development Authority, together with their interest rates and maturities, and for other purposes. This January 11th, 1960. /s/ J. E. King, President, Terrell County Development Authority. Approved February 15, 1960. Affidavit and copy of advertisement attached to enrolled Act. CITY OF CEDARTOWNCORPORATE LIMITSREFERENDUM. No. 481 (House Bill No. 895). An Act to amend an Act creating a new charter for the City of Cedartown, approved March 29, 1937 (Ga. L. 1937, p. 1595), as amended, so as to extend the corporate limits of said city in order to annex certain areas now outside said corporate limits; to provide for a referendum election; to provide for a penalty for illegal voting; to provide for voting qualifications; 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. An Act creating a new charter for the City of Cedartown, approved March 29, 1937 (Ga. L. 1937, p. 1595), as amended, is hereby amended by adding a new section, to be known as section 1-D, to read as follows: Section 1-D. In addition to the territory now embraced within the corporate limits of the City of Cedartown, the territory described hereinafter shall likewise be included within said corporate limits, shall be referred to

Page 2112

as Territory No. 6, and shall be more particularly described as follows: That certain tract of land particularly described as beginning at a point where the Northern Boundary of Territory No. 1 of the City of Cedartown is intersected by the east line of the right-of-way of U. S. Highway No. 27, also known as North Main Street; running thence in a Northerly direction along the east line of the right-of-way of U. S. Highway No. 27 to a point which is one and three-quarters (1[frac34]) miles, as measured in a straight line, from the center of Main Street in said city, where the center of Main Street is intersected by a prolongation eastwardly of the center line of West Avenue in said city; running thence in a westerly direction along the arc of a circle with each point on said circle being one and three-quarters (1[frac34]) miles from the center of the intersection of Main Street and West Avenue, as above described, to a point on the west line of the right-of-way of State Highway No. 161, also known as the Cedartown-Cave Spring public highway; running thence in a southerly direction along the west line of the right-of-way of said State Highway No. 161 to a point where said right-of-way line is intersected by the northern boundary of Territory No. 1 of the City of Cedartown; running thence in an easterly direction along the northern boundary of Territory No. 1 of the City of Cedartown to the point of beginning on the east line of the right-of-way of U. S. Highway No. 27. Corporate limits. Section 2. If the provisions of this Act are approved in the referendum election provided for hereinafter and the territory described in section 1 is annexed to said city, the residents of the additional territory annexed by the provisions of this Act shall be qualified to register to vote in any primary, general or special election held by the City of Cedartown after the effective date of this Act, provided, however, that they meet the qualifications prescribed hereinafter. The city registrars, in making up the list of qualified voters for any such election, shall include the residents of such territory who are so qualified to vote. The residents of said annexed territory who are qualified to vote shall likewise be eligible for nomination and election

Page 2113

to any city office after the effective date of this Act. For the purpose of registering to vote and for the purpose of nomination and election to any city office, residence in the annexed territory shall be counted as equivalent to residence within the present corporate limits of said city. Provided, however, all other qualifications for voting and holding office shall be the same as required by the city charter. Electors. Section 3. The provisions of this Act shall not become effective and the additional territory proposed to be annexed shall not become a part of the City of Cedartown unless approved in a referendum election as hereinafter provided. Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the Ordinary of Polk County to issue the call for an election for the purpose of submitting this Act to the voters residing in the territory proposed to be annexed. He shall publish a notice in the official organ of the county to the effect that registration books will be open for such election and shall state the date on which the books will close. For the purpose of said election, there shall be a special registration of voters residing in the territory proposed to be annexed, and such persons shall register with the county registrars. All such persons shall be allowed to register up until seven days prior to the date of the election. Registration of such persons shall begin on the day after the issuance of the call by the ordinary. Only qualified voters of the county who will have continuously resided in said territory proposed to be annexed for at least 90 days immediately preceding the day of the election, and who are otherwise qualified by law to vote in an election for members of the General Assembly, shall be allowed to register. No person shall be entitled to vote in such election unless he is registered on such special registration list. Such election shall be held at the courthouse of Polk County under the supervision of the ordinary. The ordinary shall set the date of such election for a day not less than 15 nor more than 30 days from the date of the issuance of the call. He shall specify the date of the election in the call. The ordinary shall cause the date and purpose

Page 2114

of the election to be published in the official organ of Polk County once a week for two weeks immediately preceding the date thereof. It shall be the duty of the ordinary to hold and conduct the election which is to be held at the courthouse. The ordinary shall have ballots printed which shall have written or printed thereon the following: For approval of the Act annexing certain territory to the City of Cedartown. Referendum. Against approval of the Act annexing certain territory to the City of Cedartown. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. The ordinary shall supervise the counting of the votes in said election. If a majority of the votes cast on such question in said election are for approval of the Act, it shall become of full force and effect and the territory proposed to be annexed shall become a part of the City of Cedartown the day following the date of the election. If less than a majority of the votes cast on such question in said election are for approval of the Act, it shall be void and of no force and effect and the territory proposed to be annexed shall not become a part of the City of Cedartown. It shall then be the duty of the ordinary to declare and certify the results of the said election. It shall be his further duty to certify the results to the Secretary of State, and also to the City Commission of the City of Cedartown. The entire expenses of said election shall be paid by the City of Cedartown. The ordinary shall certify to the secretary of the city commission of said city, the most of holding said election, which shall include reasonable expenses usually incident to elections of like kind. Should any person vote in said election who is not properly

Page 2115

registered and qualified to vote in such election, he shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisement. Notice. Notice is hereby given that there will be introduced in the 1960 session of the General Assembly of Georgia, local legislation to amend the Charter of the City Cedartown, as amended, in order to extend the corporate limits of said City so as to annex certain areas now outside said corporate limits; to provide for a referendum of the qualified voters residing in the affected area; and for other purposes. This notice is given in compliance with Article III Section VII Paragraph 15 (Code section 2-1915) of the Constitution of Georgia, 1945. This 7th day of January, 1960. /s/ Wm. T. McCown, Jr. Representative of Polk County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wm. T. McCown, Jr., who, on oath, deposes and says that he is Representative from Polk County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cedartown Standard, which is the official organ of said county, on the following dates: January 8, January 15, and January 22, 1960. /s/ Wm. T. McCown, Jr. Representative of Polk County.
Page 2116

Sworn to and subscribed before me this 27th day of January, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 16, 1960. CITY OF CEDARTOWNCORPORATE LIMITS. No. 482 (House Bill No. 896). An Act to amend an Act creating a new charter for the City of Cedartown, approved March 29, 1937 (Ga. L. 1937, p. 1595), as amended, so as to extend the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Cedartown, approved March 29, 1937 (Ga. L. 1937, p. 1595), as amended, is hereby amended by adding a new section, to be known as section 1-E, to read as follows: Section 1-E. In addition to the territory now embraced within the corporate limits of the City of Cedartown, the territory described hereinafter shall likewise be included within said corporate limits, shall be referred to as Territory No. 7, and shall be more particularly described as follows: That certain tract of land particularly described as beginning at a point where the northern boundary of Territory No. 1 of the City of Cedartown is intersected by the east line of the right of way of U. S. Highway No. 27, also known as North Main Street; running thence north 89 degrees 0 minutes east, on a line parallel with the north right of way line of East Jule Peek Avenue, a distance of

Page 2117

1228.1 feet to a point; running thence south 1 degree 37 minutes east a distance of 529.4 feet to a point on the east right of way line of Hillside Drive; running thence in a westerly direction along the northern boundary of Territory No. 1 of the City of Cedartown to the point of beginning on the east line of the right of way of U. S. Highway No. 27. Corporate limits. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisement. Notice. Notice is hereby given that there will be introduced in the 1960 session of the General Assembly of Georgia, local legislation to amend the charter of the City of Cedartown, as amended, in order to extend the corporate limits of said city so as to annex certain areas now outside said corporate limits; to provide for a referendum of the qualified voters residing in the affected area; and for other purposes. This notice is given in compliance with Article III Section VII Paragraph 15 (Code Section 2-1915) of the Constitution of Georgia, 1945. This 7th day of January, 1960. /s/ Wm. T. McCown, Jr. Representative of Polk County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wm. T. McCown, Jr., who, on oath, deposes and says that he is Representative from Polk County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cedartown Standard, which is the official

Page 2118

organ of said county, on the following dates: January 8, January 15, and January 22, 1960. /s/ Wm. T. McCown, Jr. Representative of Polk County. Sworn to and subscribed before me this 27th day of January, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 16, 1960. CITY OF AUSTELLCORPORATE LIMITSREFERENDUM. No. 485 (House Bill No. 957). An Act to amend an Act revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said town as the City of Austell, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved February 23, 1955 (Ga. L. 1955, p. 2426), an Act approved March 13, 1957 (Ga. L. 1957, Vol. 2, p. 3112), an Act approved February 11, 1958 (Ga. L. 1958, p. 2024), and an Act approved March 17, 1959 (Ga. L. 1959, p. 3142), so as to change the corporate limits of the City of Austell; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said town as the City of Austell, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved February 23,

Page 2119

1955 (Ga. L. 1955, p. 2426), an Act approved March 13, 1957 (Ga. L. 1957, Vol. 2, p. 3112), an Act approved February 11, 1958 (Ga. L. 1958, p. 2024), and an Act approved March 17, 1959 (Ga. L. 1959, p. 3142), is hereby amended by striking in their entirety sections 3D, 3E, 3F and 3G, which were added by the amendatory Act of 1959. Prior Act repealed. Section 2. Said Act, as amended, is hereby further amended by adding thereto a new section, to be known as 3D, which shall read as follows: 3D. There shall be included in the corporate limits of the City of Austell, all that tract or parcel of land, not otherwise in the corporate limits of Austell, lying and being in originally land lot no. 94 of the 18th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located on the south side of Pacific Street and running thence south 0 degrees 30 minutes west for a distance of 590 feet to the northwest side of Southern Railway right-of-way; running thence northeasterly along the northwesterly side of Southern Railway right-of-way for a distance of 556 feet to Bowden Street; running thence northeasterly along the northwesterly side of Bowden Street for a distance of 216 feet to the south side of Pacific Street; running thence north 89 degrees 30 minutes west along the south side of Pacific Street for a distance of 476 feet to the point of beginning. Corporate limits. The above description is made from plat by Sanders Engineering Company, dated May 11, 1956, and revised January 24, 1957, of the property of Production Engineering Company. Section 3. Said Act, as amended, is hereby further amended by adding thereto a new section, to be known as section 3E, which shall read as follows: 3E. There shall be included in the corporate limits of the City of Austell, all that tract or parcel of land lying

Page 2120

and being in Douglas County, Georgia, and being more particularly described as follows: Beginning at a point where the present Austell city limits on Love Street intersects the Douglas County line and running easterly along the Douglas County line to Sweetwater Creek, thence along the west side of Sweetwater Creek, following its meanderings, to where said creek, intersects Old Alabama Road, thence along the south side of the right-of-way of Old Alabama Road to the intersection of the perimeter of the circle of the proposed Lithia Springs city limits, as proposed by an Act approved March 10, 1959 (Ga. L. 1959, p. 2871), thence northwesterly along the east side of said circle to a point where said circle intersects Bankhead Highway, thence southwesterly along the east side of the right-of-way of Bankhead Highway, on the same line following the boundary of the said proposed Lithia Springs city limits, to the intersection of Limit St., thence west on the south side of Limit St., to the intersection of Hotel St., thence northward along the west side of Hotel St. to the intersection of the Cobb County line, thence westward along the county line to Bowden Street and the present Austell city limits. Corporate limits. Section 4. On the fourth Saturday in March there shall be an election for the purpose of submitting subsection 3E of section 3 of this Act to the voters of the area described therein to be annexed, for approval or rejection. It shall be the duty of the Ordinary of Douglas County to cause the date and purpose of said election to be published twice in the official organ of Douglas County. The ballot shall have written or printed thereon the words: For approval of the Act extending the corporate limits of the City of Austell. Against approval of the Act extending the corporate limits of the City of Austell. All persons desiring to vote in favor of the Act shall

Page 2121

vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Austell. It shall be the duty of the Ordinary of the county in which the property to be annexed lies to hold, supervise and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary holding such election to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the mayor and council of the City of Austell and to the Secretary of State. Referendum. It shall be his further duty to appoint two (2) election managers for the area where the election is held. Such election managers shall be residents and freeholders of the area to be annexed and otherwise qualified to vote for members of the General Assembly of the State of Georgia. The Ordinary shall furnish a list to the election managers of the persons resident in the area to be annexed who are qualified to vote for members of the General Assembly of the State of Georgia on the date of the furnishing of such list. The election shall be held at the regular voting place in the militia district wherein lies the area to be annexed. If the area in question lies in more than one militia district, the Ordinary conducting such election, shall designate in which militia district the election is to be held, and it shall be held at the regular voting place in such designated militia district. Section 5. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain

Page 2122

of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Bolling Branham, do hereby certify that I am publisher of the Douglas County Sentinel, the newspaper in which Sheriff's advertisements appear in Douglas County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: January 7, January 14, and January 21, 1960. /s/ Bolling Branham. Sworn to and subscribed before me this 28th day of January, 1960. /s/ Margaret B. Glover, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Austell (Georgia Laws 1929, Page 862 et seq.) as heretofore amended, and for other purposes. This 7th day of January, 1960. Luke G. Garrett, Jr. Mayor, City of Austell. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am president

Page 2123

of Times-Journal, Inc., publisher of The Marietta Daily Journal, the newspaper in which sheriff's advertisements appear in Cobb County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: December 31, 1959, January 8, and January 15, 1960. /s/ Brooks P. Smith. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ Thelma D. Myers, Notary Public, Cobb County, Georgia. My Commission Expires September 14, 1960. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Austell (Ga. L. 1929, p. 862 et seq.) as heretofore amended, and for other purposes. This 31st day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Cobb County Representatives. Approved February 17, 1960. CITY OF POWDER SPRINGSCORPORATE LIMITS. No. 486 (House Bill No. 958). An Act to amend an Act incorporating the City of Powder Springs, approved August 5, 1920 (Ga. L. 1920, p. 1437), as amended by an Act approved December 17,

Page 2124

1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2637), and also as amended by an Act approved February 11, 1958 (Ga. L. 1958, p. 2029), and also as amended by an Act approved March 9, 1959 (Ga. L. 1959, p. 2462), so as to increase the incorporated limits of the City of Powder Springs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Powder Springs, approved August 5, 1920 (Ga. L. 1920, p. 1437), as amended by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2637), and also as amended by an Act approved February 11, 1958 (Ga. L. 1958, p. 2029), and also as amended by an Act approved March 9, 1959 (Ga. L. 1959, p. 2462), is hereby amended by adding a new section to be known as section 1 (b), which shall be inserted between section 1 (a) and section 2 of said Act, which said new section shall read as follows: Section 1 (b). There shall be included in the corporate limits of the City of Powder Springs, in addition to the area described in section 1 (a) of said Act, all the area embraced within the following described parcel and tract of land: All that tract or parcel of land lying and being in land lots no. 871, 906, 945, 905, of the 19th district, 2nd section, Cobb County, Georgia, as shown on plat of survey prepared by J. P. Phillips, Surveyor, dated January 27, 1960, and being more particularly described as follows: Beginning at an iron pin on the northeasterly side of the Powder Springs-Austell highway 733.5 feet southeasterly from the intersection of the northeasterly side of the Powder Springs-Austell highway and the south side of the Marietta-Powder Springs highway; running thence southeasterly along the northeasterly side of said Powder Springs-Austell highway for a distance of 970 feet, more or less, to the south line of said land lot no. 905; running thence east along the south line of said land lot no. 905

Page 2125

for a distance of 622 feet to an iron pin located at the northwest corner of land lot no. 945; running thence south along the west line of said land lot no. 945 for a distance of 690 feet to a point and corner; running thence east along the John S. Walton property for a distance of 1457.5 feet; running thence north along the east lines of said land lot no. 945 and 906 for a distance of 1871 feet to an iron pin on the northeast side of right-of-way of the Seaboard Railroad; running thence northwesterly along the northeasterly side of said Seaboard right-of-way for a distance of 825 feet; running thence north for a distance of 518.5 feet, more or less, to a point located on the northerly right-of-way line of the Marietta-Powder Springs highway at the present city limits line; running thence west and southwesterly along the said northerly right-of-way line of said highway and following the curvatures of same for a distance of some 800 feet, more or less, to the point where the said northerly right-of-way line of said highway intersects with the west line of land lot no. 871; running thence south along the west line of said land lot no. 871 and then along the west line of land lot 906 for a distance of 951.5 feet, more or less, to a point and corner; running thence west for a distance of 987.5 feet to a point and corner located on the northeasterly side of Powder Springs-Austell highway and the point of beginning. Also all that tract or parcel of land lying and being in land lot no. 905 of the 19th district, 2nd section, Cobb County, Georgia, as shown on plat of survey prepared by J. P. Phillips, Surveyor, dated January 27, 1960, and being more particularly described as follows: Beginning at a point on the northeasterly side of Powder Springs-Austell highway 295 feet southeasterly from the intersection of the northeasterly side of Powder Springs-Austell highway and south side of the Marietta-Powder Springs highway; running thence southeasterly along the northeasterly side of said Powder Springs-Austell highway for a distance of 152 feet to a point; running thence east for a distance of 18.7 feet to a point; running thence north for a distance of 229.7 feet to the south side of Marietta-Powder Springs highway; running thence

Page 2126

west along said highway for a distance of 142 feet; running thence south for a distance of 132 feet to the northeast side of the Powder Springs-Austell highway and the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am president of Times-Journal, Inc., publisher of The Marietta Daily Journal, the newspaper in which sheriff's advertisements appear in Cobb County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: December 31, 1959, January 8, and January 15, 1960. /s/ Brooks P. Smith. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ Thelma D. Myers, Notary Public, Cobb County, Georgia. My Commission Expires September 14, 1960. (Seal). Notice of Intention to Introduce Local Legislation: Notice is hereby given that there will be introduced at the January-February 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Powder Springs (Ga. L. 1920, p. 1437 et seq.) as heretofore amended, and for other purposes. This 31st day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Cobb County Representatives. Approved February 17, 1960.

Page 2127

CITY OF SMYRNACITY MANAGERREFERENDUM. No. 487 (House Bill No. 959). An Act to amend an Act of the General Assembly of Georgia approved August 27, 1931 (Ga. L. 1931, p. 955), being an Act to create a new charter for the City of Smyrna, and all Acts amendatory thereof so as to provide for a city manager for said City of Smyrna and to provide for his duties and responsibilities; to redefine the duties of the office of mayor of said city and to provide for a referendum to determine whether or not this Act shall become of force and effect in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same as follows: Section 1. That an Act entitled An Act to create new charter for the City of Smyrna (Ga. L. 1931, p. 955 et seq) and all Acts amendatory thereof is hereby further amended by deleting section 34 of said act as amended and inserting in lieu thereof the following: Section 34. Be it further enacted, that the mayor of said City of Smyrna shall be the chief executive officer of the city except with respect to the powers and duties granted to the city manager of said city. The mayor shall preside, when present, at all meetings of the mayor and council of said city and shall have authority to convene the council in extra sessions at a special or called meeting whenever he deems it necessary. The mayor shall not be entitled to vote except in case of a tie. Mayor. Section 2. That said Act as amended, as identified in section 1 of this act, be and the same hereby is further amended by adding a new section to the charter of the City of Smyrna as amended to be known and designated as section 78 of the charter of the City of Smyrna to include the following:

Page 2128

Paragraph 1. The mayor and council of the City of Smyrna shall, as soon as practicable, select and appoint a city manager for the City of Smyrna, who shall, subject to the control, direction and supervision of the mayor and council, be the head of the administrative branch of the municipal government of the City of Smyrna and responsible for the efficient administration of all departments of said municipal government. City manager. Paragraph 2. The city manager shall be chosen solely on the basis of ability, training and experience. He shall be a male citizen of the United States. At the time of his appointment he need not be a resident of the city or State, but during his tenure of office he shall reside within the city. No person elected to be mayor or councilman of the City of Smyrna shall, subsequent to such election, be eligible for appointment as city manager until after one year has elapsed following the expiration of the term for which he was elected. Qualification. Paragraph 3. The city manager shall be appointed for an indefinite term, shall hold office at the pleasure of the mayor and council, and may be removed from office by the mayor and council at their discretion. However, the city manager may be removed only after a hearing conducted by the mayor and council after due notice to the city manager. Upon removal from office, the city manager shall be entitled to not less than thirty (30) days severance pay except when removed for misfeasance or non-feasance in office. He shall not be subject to the civil service laws of the city. Term. Paragraph 4. The mayor and council may designate a person or persons to perform the functions and duties of the city manager during his absence or disability. Vacancies in the office of city manager shall be filled by the mayor and council as early as practicable, and until such vacancy is filled, the mayor and council shall have full powers to make a temporary appointment or to perform the functions and duties of his office. Temporary appointment.

Page 2129

Paragraph 5. The city manager shall receive such compensation as from time to time may be prescribed by ordinance or resolution of the mayor and council. Salary. Paragraph 6. The city manager shall devote his full time and attention to the affairs of the city, and shall be responsible to the mayor and council for the efficient administration of all the affairs of the city over which he has jurisdiction. Duties. Paragraph 7. Subject to the control, direction, and supervision of the mayor and council, the city manager shall have power and it shall be his duty: Same. (1) To see that all laws and ordinances are enforced. (2) To see that the business and affairs of the city are efficiently organized and handled. (3) To exercise administrative control over all regular departments and divisions of the City of Smyrna, provided that the city manager shall not have or exercise any control over the Civil Service Board, any Planning Board or Commission, Board of zoning Appeals, Recreation Commission, or any other special board, commission, committee, authority or body set up under any general law or any ordinance or agreement of the mayor and council. (4) (a) To recommend to the mayor and council for appointment, as required, department heads for departments authorized by the mayor and council. In those instances where such a department head is subject to the civil service laws and regulations of the city, the person recommended by the city manager to the mayor and council shall be one of the three persons deemed qualified for such position by the Civil Service Board of the city. (b) Department heads, with the approval of the city manager and the mayor and council, shall appoint and remove all subordinate officers and employees in their respective offices and departments but in those departments covered by the Civil Service laws and regulations

Page 2130

of the city the subordinate officers and employees in any such department shall be appointed and removed in accordance with said civil service laws and regulations; provided, however, that all such appointments shall be made with the approval of the city manager and the mayor and council. The city manager shall also have the right, with the approval of mayor and council, to discharge any such employee at any time before the expiration date of said employee's probationary period in the same manner and to the same extent given to the head of such department by the civil service laws and regulations of the city. The city manager shall also have the right to suspend without pay any employee of the city for good cause, pending a determination by the Civil Service Board or mayor and council as the case may be, which determination shall be made within thirty (30) days from such suspension, for the purpose of deciding whether or not such employee shall be continued in or removed from the city's employment. (c) Upon failure of any department heads and/or the city manager to act in making appointments and recommendations, the mayor and council shall have full authority and power to act. Nothing herein shall prevent the mayor and council from creating, abolishing, consolidating, altering or modifying departments. (5) To attend the meetings of the mayor and council, with the right to take part in all discussions, but having no vote. (6) To recommend to the mayor and council for adoption such measures as he may deem necessary or expedient. (7) To prepare and submit to the mayor and council an annual budget. (8) To keep the mayor and council fully advised as to the financial condition and needs of the city. (9) To make and execute all lawful contracts on behalf

Page 2131

of the City of Smyrna as may be otherwise provided by law or by ordinance or resolution of the mayor and council; provided that no contract, purchase, or obligation, involving more than five hundred ($500.00) dollars shall be valid or binding until approved by the mayor and council; and provided further that without approval of the mayor and council neither the city manager nor other officer or employee shall in any calendar month expend or obligate for any purpose any sum or sums in excess of the monthly budget, or one-twelfth of the annual budget, therefor, as fixed by the mayor and council. (10) To make to the mayor and council monthly written reports showing his acts and doings, the operations of the city, and all city disbursements, purchases, contracts, and obligations. (11) To perform such other duties as may be required by ordinance or resolution of the mayor and council. (12) To give bond in the penal sum fixed by the mayor and council with surety approved by the mayor and council, payable to the City of Smyrna, and its successors and assigns, for the benefit of the said City of Smyrna and for the use and benefit of the public to secure and indemnify the City of Smyrna and each and all of the public, by reason of his default, misfeasance, and/or non-feasance in the performance of his duties. The premium of such bond shall be paid by the City of Smyrna. Bond. Section 3. Be it further enacted that a special election shall be called and held in the City of Smyrna, as provided in section 69-101 and 69-102 of the Code of Ga. 1933, to determine whether or not this Act shall become of force and effect; and this Act shall be and become of force and effect only in event a majority of those voting in said special election shall vote in favor of putting this Act into effect. Referendum. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 2132

Section 5. In the event any word, section, paragraph, or portion of this Act should be declared void, illegal, or unconstitutional, the same shall not affect the remainder of the Act as it is hereby enacted to provide for separate and divisible parts and provisions in such event. Section 6. Be it further enacted, however, that all the Acts heretofore passed relating to the incorporation of the City of Smyrna, including all amendatory Acts to its charter and parts of said Acts, not in conflict with this Act, and all powers belonging to said city as now incorporated, and all rules, ordinances, and regulations of said city, not in conflict with this Act, shall be and remain of full force and effect. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January-February 1960 session of the General Assembly of Georgia, a bill to amend the charter of the City of Smyrna (Ga. L. 1931, pp. 955 et seq.) as heretofore amended, so as to provide for a city manager for said City of Smyrna and to provide for his duties and responsibilities; to redefine the duties of the office of mayor and said city and to provide for a referendum to determine whether or not this act shall become of force and effect in said city; to repeal conflicting laws; and for other purposes. This 22nd day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Representatives, Cobb County. Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Smith, who, on oath, deposes and says that he is publisher of the Marietta Daily Journal and the Cobb County Times, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta

Page 2133

Daily Journal, the official organ of Cobb County, in its editions for the following dates: December 31, 1959, January 8, 1960 and January 15, 1960. /s/ Brooks P. Smith, Publisher, Marietta Daily Journal and Cobb County Times. Sworn to and subscribed before me this 27th day of January, 1960. /s/ Margaret H. Smith, Notary Public, Cobb County, Georgia. My Commission expires Oct. 30, 1961. (Seal). Approved February 17, 1960. CITY OF KENNESAWCORPORATE LIMITS. No. 488 (House Bill No. 960). An Act to amend an Act creating a new charter for the City of Kennesaw, approved February 16, 1950 (Ga. L. 1950, p. 2506 et seq.) as amended by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2826, et seq.), and an Act approved February 20, 1958 (Ga. L. 1958, p. 2224 et seq.) and an Act approved March 10, 1959 (Ga. L. 1959, p. 2717 et seq.), so as to extend the territorial limits of said city, to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same that: Section 1. An Act creating a new charter for the City of Kennesaw, approved February 16, 1950 (Ga. L. 1950, p. 2506 et seq.), as amended by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2826 et seq.) and an Act approved February 20, 1958 (Ga. L. 1958,

Page 2134

p. 2224 et seq), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2717 et seq.), is hereby amended by adding a new section to be known as section 2 (b), which shall be inserted between section 2 (a) and section 3, of said Act, which said new section shall read as follows: Section 2 (b). Be it further enacted, that there shall be included in the corporate limits of the City of Kennesaw, in addition to the area described in section 2, and 2 (a) of this Act, all of the area embraced within the following described parcels and tracts of land that is not included in the said area described in sections 2 and 2 (a). Tract No. 1All that tract or parcel of land lying and being in original land lots nos. 98, 99, 100, 129 and 130, of the 20th district, 2nd section, Cobb County, Georgia, as shown on plat made by Merritt and Welker, Engineers, recorded in plat book 20, page 44, Cobb County Records; reference to said plat being hereby made for a more complete description, delineations and location of said Tract No. 1, which is more particularly described as follows: Beginning at a point on the present radial city limits where the southeast right-of-way of W. A. Railroad, also known as N. C. St. L. Railroad, intersects the radial city limits, and running thence northeasterly, north and north westerly along the southeast, east, north and north-east right-of-way of said W. A. Railroad, also known as N. C. St. L. Railroad, following the curvature thereof for a distance of 4,261 feet to the northern boundary line of original land lot no. 100; thence running east along the northern boundary line of original land lot no. 100, and continuing in the same straight line along the northern boundary line of original land lot no. 99, for a distance of 2,610 feet to the southeast side of Shiloh Road; thence running southwest along the southeast side of Shiloh Road to the intersection formed by the southeast side of Shiloh Road and the north side of Chalker Road; thence running east along the north and northeast side of Chalker Road, following a curvature thereof, for a distance of 2,363 feet; thence running south 16 degrees, 19 minutes west, 200 feet; thence running north 56 degrees, 13 minutes

Page 2135

west, 101 feet; thence running south 17 degrees, 39 minutes west, 100.5 feet; thence running north 78 degrees, 14 minutes west 630.8 feet; thence running north 88 degrees, 30 minutes west, 86.1 feet; thence running south 1 degree, 12 minutes west, 628.3 feet; thence running north 88 degrees, 7 minutes west 715.3 feet; thence running south 2 degrees, 5 minutes west 726 feet; thence running south 4 degrees, 48 minutes east 147 feet; thence running south 84 degrees, 53 minutes west 270 feet; thence running south 0 degrees, 26 minutes west 430.5 feet; thence running south 8 degrees, 0 minutes west 2,700 feet, more or less, to the present city limits; thence running northwesterly along the present city limits line to it's intersection with the W. A. Railroad, also known as the N. C. St. L. Railroad, and the point of beginning. Tract No. 2All that tract or parcel of land lying and being in original land lots nos. 167 and 168, of the 20th district, 2nd section, Cobb County, Georgia, as shown on plat made by Merritt and Welker, Engineers, recorded in plat book 20, page 44, Cobb County Records; reference to said plat being hereby made for a more complete description, delineations and locations of said Tract No. 2, which is more particularly described as follows: Beginning at a point where the west right-of-way of the W. A. Railroad, also known as N. C. St. L. Railroad, intersects the present radial city limits, and running thence south along the west right-of-way of said W. A. Railroad, also known as N. C. St. L. Railroad, 45 feet, and the intersection of the west right-of-way of said W. A. Railroad, also known as N. C. St. L. Railroad, with the southwest side of Summers Street; thence southeast along the southwest side of Summers Street 304 feet; thence southeasterly to the northeast side of old U. S. Highway 41, a distance of 230 feet; thence southeasterly along the northeast side of old U.S. Highway 41, 650 feet, more or less to the McCollum Airport property; thence north along the west boundary line of McCollum Airport property 160 feet; thence east along said McCollum Airport property 234 feet to the eastern boundary line of original land lot no. 167; thence north along the eastern

Page 2136

boundary line of said land lot no. 167 and the west boundary of McCollum Airport property 1,271 feet to the present radial city limits; thence southwesterly along the present radial city limits to the point of beginning. Tract No. 3All that tract or parcel of land lying and being in original land lots nos. 139 and 166, of the 20th district, 2nd section, Cobb County, Georgia, as shown on plat made by Merritt and Welker, Engineers, recorded in plat book 20, page 44, Cobb County Records; reference to said plat being hereby made for a more complete description, delineations and location of said Tract No. 3, which is more particularly described as follows: Beginning at a point on the southern boundary line of land lot no. 166, at the present city limits, and running thence west along the southern boundary line of said land lot no. 166, for a distance of 1,000 feet, more or less, to the southwest corner of said land lot no. 166; thence running north along the western boundary line of said land lot no. 166, to the northwest side of Pine Mountain Road; thence running northeasterly along the northwest side of Pine Mountain Road, following the curvature thereof, to the present city limits; thence south along the present city limits line to the point of beginning. Tract No. 4All that tract or parcel of land lying and being in land lot no. 139 and 140, of the 20th district, 2nd section, Cobb County, Georgia, as shown on plat made by Merritt and Welker, Engineers, recorded in plat book 20, page 44, Cobb County Records; reference to said plat being hereby made for a more complete description, delineations and location of said Tract No. 4, which is more particularly described as follows: Beginning at a point on the present radial city limits in land lot no. 139, and following the present city limits line for a distance of 150 feet, more or less, to the northeast right-of-way of U. S. Highway No. 41, also known as Four Lane Highway; thence running northwesterly along the right-of-way of U. S. Highway No. 41, also known as Four Lane Highway, 1,640 feet; thence running

Page 2137

northeast 15 feet following the right-of-way of said U. S. Highway No. 41, also known as Four Lane Highway; thence running northwesterly along the northeast right-of-way of said U. S. Highway No. 41, also known as Four Lane Highway, 134 feet to a branch; thence running northeast along said branch and continuing in the same straight line 435 feet to the present city limits; thence running north 89 degrees, 20 minutes east along the present city limits line 1,570 feet, more or less, to the present radial city limits in land lot no. 139; thence running southwest, south and southeasterly along the present radial city limits to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am president of Times-Journal, Inc., publisher of The Marietta Daily Journal, the newspaper in which sheriff's advertisements appear in Cobb County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: December 31, 1959, January 8, and January 15, 1960. /s/ Brooks P. Smith. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ Thelma D. Myers, Notary Public, Cobb County, Georgia. My Commission Expires September 14, 1960. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the City of Kennesaw intends to apply for the passage of local legislation at the 1960 Session of the General Assembly of Georgia, convening in January, 1960, to amend the Act establishing a charter for the City of Kennesaw (Ga. L. 1950, p. 2506,

Page 2138

and the several Acts amendatory thereof) to fix the territorial limits of said City, and for other purposes. This 29th day of December, 1959. James C. Holcombe, City attorney for City of Kennesaw. Approved February 17, 1960. COBB COUNTY RECREATION AUTHORITY ACTAMENDED. No. 489 (House Bill No. 961). An Act to amend the Cobb County Recreation Authority Act (Ga. L. 1958, p. 2004 et seq.), approved February 11, 1958, so as to provide that the members of the Authority may be compensated for services authorized and actually rendered in addition to those contemplated and ordinarily rendered as members of the Authority, and to provide for the amounts, terms, and conditions of same, etc.; to include stadiums in the definition of authorized projects; 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 same: Section 1. That section 2 of the Cobb County Recreation Authority Act (Ga. L. 1958, p. 2004 et seq.), approved February 11, 1958, be and the same is hereby amended by striking in the third from the last sentence thereof the words that they shall be reimbursed for actual expenses incurred in the performance of their dtuies and inserting in lieu thereof the words as hereinafter provided, and by inserting between said third from the last sentence and the second from the last sentence in such section a new sentence to read as follows: The

Page 2139

members of the Authority shall be reimbursed for actual expenses incurred in the performance of their duties, and may be compensated for services authorized and actually rendered in addition to those contemplated and ordinarily rendered as members of the Authority, the compensation for any such additional services to be reasonable and commensurate with same and within such limits the amounts, terms, and conditions of same shall be authorized, fixed and determined by the Authority in its discretion from time to time, so that section 2 of said Act as herein amended shall hereinafter read as follows: Compensation of members. Section 2. Cobb County Recreation Authority. There is hereby created a body corporate and politic to be known as the Cobb County Recreation Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style and title and said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity, except that the Authority or the trustee acting under the trust indenture shall in no event be liable for any torts committed by any of the officers, agents and employees. The Authority shall consist of seven (7) members, one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Acworth, Georgia, or its environs, who shall be appointed by the governing body of said City; one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Austell, Georgia, or its environs, who shall be appointed by the governing body of said city; one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Kennesaw, Georgia, or its environs, who shall be appointed by the governing body of said city; one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Marietta, Georgia, or its environs, who shall be appointed by the governing body of said city; one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Powder Springs, Georgia, or its environs, who shall be appointed by the governing body of

Page 2140

said city; one of whom shall be a resident or former resident other than the Mayor or Mayor Pro-Tem. of the City of Smyrna, Georgia, or its environs, who shall be appointed by the governing body of said city; one of whom shall be a freeholder and registered qualified voter of Cobb County other than the Commissioner of Roads and Revenues of Cobb County, his deputy or any member of the Advisory Board of Cobb County and who shall not be one of the members of the Authority appointed by the governing bodies of the cities hereinabove set forth who shall be appointed by the Commissioner and Advisory Board of Cobb County. The members of the Authority shall be appointed on or prior to March 15, 1958, and shall hold office for a term of two (2) years from March 15, 1958, and until his or her respective successor shall be selected and appointed in the same manner that he or she was appointed for a two (2) year term of office, which method of appointment and tenure of office shall apply to all succeeding members of the Authority. On March 15, 1958, the members of the Authority shall enter upon their duties. The Authority shall elect one of its members Chairman and another member as Vice-Chairman, both of whom shall be elected for a term of one year to serve to March 15, 1959 or until their successors are elected and qualified and annually thereafter in the same manner. It shall also elect a Secretary and Treasurer who does not necessarily have to be a member of the Authority and if not a member he or she shall have no voting rights and shall be elected to serve for such term as may be determined by the Authority. If a member of the Authority is elected to serve as Secretary and Treasurer, he or she shall be elected in the same manner and for the same term as the Chairman and Vice-Chairman. No member of the Authority shall hold more than one office except that of Secretary and Treasurer. Four members of the Authority eligible to vote shall constitute a quorum. A majority of the Quorum is empowered to exercise all the rights and perform all the duties of the Authority and no vacancy on the Authority shall impair the right of the quorum to act. In the event of a vacancy on the Authority through death, resignation, or otherwise, same

Page 2141

shall be filled for the unexpired term of the member ceasing to be a member of such Authority for any reason, in the same manner that such member originally became a member of the Authority. The members of the Authority shall serve without compensation except as hereinafter provided. The members of the Authority shall be reimbursed for actual expenses incurred in the performance of their duties, and may be compensated for services authorized and actually rendered in addition to those contemplated and ordinarily rendered as members of the Authority, the compensation for any such additional services to be reasonable and commensurate with same and within such limits the amounts, terms, and conditions of same shall be authorized, fixed and determined by the Authority in its discretion from time to time. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. Said Act is hereby further amended by inserting the word stadiums between the words tennis courts, and the words athletic fields and courts in subsection (b) of section 4, so that as amended, subsection (b) of section 4 shall hereinafter read as follows: (b) The word `project' shall be deemed to mean and include the acquisition, construction, equipping, maintenance and operation of a recreation center and area or centers and areas, including, but not limited to, playgrounds, parks, swimming and wading pools, lakes, golf courses, tennis courts, stadiums, athletic fields and courts, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings and extensions and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and the lease and sale of any part or all of such facilities, including real and personal property, so as to assure the efficient and proper development, maintenance and operation of such recreational facilities and areas, deemed by the Authority to be necessary, convenient or desirable. Project defined.

Page 2142

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am president of Times-Journal, Inc., publisher of The Marietta Daily Journal, the newspaper in which Sheriff's advertisements appear in Cobb County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: December 31, 1959, January 8, and January 15, 1960. /s/ Brooks P. Smith. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ Thelma D. Myers, Notary Public, Cobb County, Georgia. My Commission Expires September 14, 1960. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 Session of the General Assembly of Georgia, a bill to amend the Act creating the Cobb County Recreation Authority, (Ga. L. 1958, p. 2004 et seq.), and for other purposes. This 31st day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Cobb County Representatives. Approved February 17, 1960.

Page 2143

FRANKLIN COUNTYADVISORY BOARD TO COMMISSIONER OF ROADS AND REVENUES. No. 490 (House Bill No. 923). An Act to amend an Act creating the office of Commissioner of Roads and Revenues and the Advisory Board to the Commissioner of Franklin County, approved February 27, 1956 (Ga. L. 1956, p. 2603), so as to provide that the members of the Advisory Board shall be elected by the people; to create four commissioner districts; to limit the number of meetings per annum, and change the rate of compensation of the members of the Advisory Board; to provide for a referendum; to provide for an effective date; 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 Commissioner of Roads and Revenues and the Advisory Board to the Commissioner of Franklin County, approved February 27, 1956 (Ga. L. 1956, p. 2603), is hereby amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9, to read as follows: Section 9. There is hereby created an Advisory Board, to be composed of four members, who shall be elected as provided in this Act. For the purpose of electing the members of the Advisory Board, Franklin County is hereby divided into four Commissioner Districts. Advisory Board. Commissioner District No. 1 shall be composed of militia district #211 (Flintsville), militia district #212 (Red Hill), militia district #812 (Stranges) and militia district #1686 (Ashland). Commissioner District No. 2 shal be composed of militia district #206 (Bryant), militia district #213 (Gumlog) and militia district #1377 (Welborn). Commissioner District No. 3 shall be composed of

Page 2144

militia district #263 (Dooley), militia district #264 (Carnesville) and militia district #1363 (Canon). Commissioner District No. 4 shall be composed of militia district #210 (Gunnell), militia district #370 (Manley) and militia district #1420 (Middle River). In order to be eligible to represent a Commissioner District, any person offering as a candidate therefrom must reside in such Commissioner District. There shall be one member of the Advisory Board from each Commissioner District and each member shall be elected only by the voters in the Commissioner District which he offers to represent. At the same time as the member of the House of Representatives from Franklin County is elected in 1962, a member of the Advisory Board from each such Commissioner Districts shall be elected. Such members shall be elected for four-year terms and shall take office January 1, 1963. All successors shall likewise be elected each four years at the same time the member of the House of Representatives of Franklin County is elected and shall likewise serve for four-year terms and until their successors are elected and qualified. The terms of all the members appointed by the Grand Jury shall expire December 31, 1962, but all such members shall be appointed and shall serve under the law as it existed prior to the passage of this amendment. Section 2. Said Act 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. No member of the Advisory Board shall be eligible to hold any county office, and no person shall be a member who holds a State office. In the event a vacancy occurs for any reason whatsoever, it shall be filled for the unexpired term by the members of the Advisory Board. Such vacancy shall be filled by a person who resides in the Commissioner District in which the vacancy occurs. In the event a member of the Advisory Board moves his residence from the Commissioner District he represents, a vacancy shall immediately occur in the

Page 2145

District from which he moves and shall be filled as are other vacancies. Qualifications, vacancies. Section 3. 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. The members of the Advisory Board shall be compensated in the amount of fifteen ($15.00) dollars per meeting, but shall not be paid for more than fifteen (15) meetings in any one calendar year. Compensation. Section 4. Not less than 3 nor more than 6 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Franklin County to issue the call for an election for the purpose of submitting this Act to the voters of Franklin County for approval or rejection. The Ordinary shall set the date of such election for March 9, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for one week immediately preceding the date thereof, in the official organ of Franklin County. The ballot shall have written or printed thereon the words: Referendum. For approval of the Act providing that the members of the Advisory Board to the Commissioner of Roads and Revenues of Franklin County be elected by the people according to districts. Against approval of the Act providing that the members of the Advisory Board to the Commissioner of Roads and Revenues of Franklin County be elected by the people according to districts. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and

Page 2146

effect. The expense of such election shall be borne by Franklin County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to provide that the Advisory Board members of the Franklin County Commission of Roads and Revenues shall be elected by the people; to create four Commissioner Districts; to provide that the first election shall be held in 1962; to provide for a referendum and for other purposes March 9, 1960. This 6th day of January, 1960. Anderson Dilworth, Representative, Franklin County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duty authorized to administer oaths, Anderson Dilworth, who, on oath, deposes and says that he is Representative from Franklin County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Carnesville Herald, which is the official organ of said County, on the following dates: January 7, 14 and 21, 1960. /s/ Anderson Dilworth, Representative, Franklin County.
Page 2147

Sworn to and subscribed before me this 1 day of February, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved February 17, 1960. COFFEE COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUES. No. 491 (Senate Bill No. 99). An Act to amend an Act creating the office of Commissioner of Roads and Revenues in the County of Coffee, approved March 26, 1937 (Ga. L. 1937, p. 1294), as amended, particularly by an Act approved February 19, 1949 (Ga. L. 1949, p. 929), an Act approved February 21, 1951 (Ga. L. 1951, p. 2773), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2299), so as to provide that the commissioners shall be elected by a county wide vote; 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 creating the office of Commissioner of Roads and Revenues in the County of Coffee, approved March 26, 1937 (Ga. L. 1937, p. 1294), as amended particularly by an Act approved February 19, 1949 (Ga. L. 1949, p. 929), an Act approved February 21, 1951 (Ga. L. 1951, p. 2773), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2299), is amended by striking from section 4 thereof the words their respective commissioner district only and inserting in lieu thereof the words all qualified voters of Coffee County, so that said section as amended hereby shall read as follows: Section 4. Said Commissioner of Roads and Revenues

Page 2148

and said two advisors, succeeding the Commissioner and two advisors hereinafter named, shall each be elected from and voted for by, the county at large. The provisions of this section shall be effective only for terms through December 31, 1952. For terms beginning January 1, 1953 and thereafter, Coffee County, Georgia, is hereby divided into three commissioner districts and each district shall be entitled to one commissioner; said districts to be constituted as follows, to wit: Commissioner District No. 1 shall be composed of the Douglas and Nicholls voting districts. Commissioner District No. 2 shall be composed of the Broxton and West Green voting districts. Commissioner District No. 3 shall be composed of the Ambrose and Bridgetown voting districts. Three commissioners shall be elected for a term of four (4) years each in the general election for county officers next preceding the beginning of their terms on January 1, 1953. One commissioner shall be elected from each commissioner district and shall be voted for by all qualified voters of Coffee County, both in primary and general elections. The succeeding terms of the Board of Commissioners of Roads and Revenues of Coffee County, Georgia, shall be four (4) years each and succeeding commissioners shall be elected in a like manner from each respective district. Section 2. This Act shall become effective for the primary and general elections to be held in the year 1964. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 17, 1960. Affidavit and copy of advertisement attached to enrolled Act.

Page 2149

COMPENSATION TO LUNSFORD J. NEAL AND GRADY BRADFORD. No. 75 (House Resolution No. 128-362). A Resolution. To compensate Grady Bradford and Lunsford J. Neal; and for other purposes. Whereas, on October 26, 1958, Lunsford J. Neal was driving a truck belonging to Grady Bradford, about 2:30 p.m., in an eastwardly direction along Georgia State Highway No. 143, known as the Trenton-LaFayette highway, and as he reached the intersection of said highway and Georgia State Highway No. 157, known as the Scenic Highway, he saw no approaching traffic, gave a signal to make a left turn, reduced his speed, started to make the left turn and was partly into the south lane of State Highway No. 143 when suddenly and without warning, the truck he was driving was struck on its right side by a Georgia Highway Patrol car, being driven at a terrific rate of speed by a State Patrolman; and Whereas, the truck was demolished and Mr. Neal received numerous injuries; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Neal and Mr. Bradford, and it is only just and proper that they be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to pay the sum of $750.00 to Mr. Grady Bradford for the loss of his truck and the sum of $1,750.00 to Mr. Lunsford J. Neal for personal injuries, pain and suffering, all as aforesaid. Said sum shall be paid from the funds appropriated to or available to said department. Approved February 17, 1960.

Page 2150

CITY OF GAINESVILLECORPORATE LIMITS. No. 493 (House Bill No. 1035). An Act to amend the charter of the City of Gainesville by adding certain defined areas to the corporate limits of the City. Be it enacted by the General Assembly of Georgia, and it is enacted by authority of same as follows: Section 1. The corporate limits of the City of Gainesville as now existing pursuant to the charter of the City of Gainesville as heretofore amended are extended so as to include the following defined areas within the corporate limits of the city: 1960 City Limits Extension No. 1: Beginning at a point on the present city limits 300 feet north of the south line of land lot 129 and 310 feet, more or less, east of Cry Creek; thence in a northwestwardly direction along the U.S. Government Take Line for Lake Lanier which is a line parallel to the west line of land lot 129 for a distance of 685 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 195 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 250 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 195 feet, more or less, to a point; thence in a southeastwardly direction for a distance of 350 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 215 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 450 feet, more or less, to a point; thence in a northwestwardly direction along a line parallel to the west line of land lot 129 for a distance of 650 feet, more or less to a point; thence in a northeastwardly direction for a distance of 240 feet, more or less to a point at the northern end of Skyline Drive; thence in a northeastwardly direction for a distance of 410 feet, more or less, to a point; thence in a southeastwardly direction for a distance of 250 feet,

Page 2151

more or less, to a point; thence in a southwestwardly direction for a distance of 287 feet, more or less, to a point; thence in a southeastwardly direction for a distance of 1089 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 139 feet, more or less to a point; thence in a southeastwardly direction for a distance of 248.3 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 225 feet, more or less, to a point on the western right of way of U. S. Highway No. 129; thence in a southeastwardly direction along the western right of way of said highway for a distance of 1025 feet, more or less, to a point which is 300 feet north of the south line of land lot 127; thence in a southwestwardly direction along the present city limits which is a line 300 feet north of and parallel to the south line of land lots 127 and 129 for a distance of 1960 feet, more or less, to the beginning point. 1960 City Limits Extension No. 2: All that tract of land or parcel of land, situate lying and being in Hall County, Georgia and being more fully described as follows: Beginning at a point of the right-of-way of the west side of Crystal Drive and at the present city limits of the City of Gainesville, thence in a northwesterly direction along the said right-of-way of Crystal Drive, 448.6 feet more or less to the right-of-way of Hillside Road; thence in a westerly direction along the right-of-way of Hillside Road, 106.6 feet to an iron pin corner; thence in a southeasterly direction, 160 feet to an iron pin corner; thence in a westerly direction, 49.4 feet to an iron pin corner; thence in a southeasterly direction, 80 feet to an iron pin corner; thence in a westerly direction, 157 feet to an iron pin corner on the right-of-way of Pinecrest Road; thence in a southerly direction along the right-of-way of Pinecrest Road, 165 feet more or less, to the present existing city limits; thence in a easterly direction along the present city limits, 290 feet more or less to the point of beginning. 1960 City Limits Extension No. 3:

Page 2152

Beginning at a point on the present city limits which is an arc of one mile radius from the center of the public square where the said arc intersects the property owned by the Veterans of Foreign Wars; thence in a southwestwardly direction along the property of the VFW for a distance of 270 feet, more or less, to Jones Street; thence in a northwestwardly direction along the northern right of way to Jones Street for a distance of 400 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 150 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 215 feet, more or less, to a point; thence in a southeastwardly direction for a distance of 490 feet, more or less, to a point on the present city limits which is an arc of one mile radius from the center of the public square; thence in a southeastwardly direction along the said arc for a distance of 250 feet, more or less, to the beginning point. 1960 City Limits Extension No. 4: All that tract or parcel of land lying and being in the City of Gainesville, Hall County, Georgia, and described as follows: Beginning at an iron pin on the east side of Dorsey Street located 400 feet northwest of the intersection of Dorsey Street and Railroad Avenue; thence south 88 degrees 19 minutes east 232.6 feet along line of Best Manufacturing Company to an iron pin; thence north 1 degree 41 minutes east 136 feet, more or less, to Flat Creek; thence westerly with Flat Creek 269 feet, more or less; to iron pin on east side of right of way of Dorsey Street, said line following a straight line from center of Flat Creek culvert on Railroad Avenue to center of Flat Creek culvert on Dorsey Street; thence southerly along east side of right of way of Dorsey Street 121 feet to the beginning point. 1960 City Limits Extension No. 5: That tract of land lying and being in Gainesville Militia District of Hall County, Georgia, and more specifically described as follows: Beginning at a point on the eastern boundary of the right of way of Thompson Bridge Road,

Page 2153

on the line between the property of J. N. Price and the property hereinafter described, running thence north 31 degrees 30 minutes west, 105 feet, to a point; thence north 27 degrees 00 minutes west, 127 feet to a point on the north side of a newly constructed road known as Ettavesta Circle; thence northeasterly along the north or northwest side of said Ettavesta Circle, 173 feet to a point; thence north 39 degrees 15 minutes west, 240 feet to a point on the south or southeast side of a newly constructed road or street; thence southwesterly along the south or southeast side of said newly opened street, 131 feet to a point on the east boundary of the right of way of Thompson Bridge Road; thence northwesterly along the east boundary of the right of way of Thompson Bridge Road across the last mentioned newly opened road or street to a corner on the property herein described; thence 110 feet, more or less, along the line of W. A. Roper, to a point; thence north 13 degrees 00 minutes east along the line of W. A. Roper and the right of way of the Georgia Power Company, 1014 feet, more or less, to a point; thence south 30 degrees 00 minutes east, 1083 feet, more or less, to a point; thence south 49 degrees 00 minutes west 836 feet, more or less, to the point of beginning. This is the tract of land shown in the plat of Bonnterre Heights subdivision, recorded in plat book 18, page 11, of the records of the Clerk of the Superior Court of Hall County, Georgia, except that lots 19 and 20 of said Bonnterre subdivision, as shown by said plat, are specifically excluded herefrom. 1960 City Limits Extension No. 6: All that tract or parcel of land lying within the unincorporated limits of Hall County and adjoining the existing corporate limits of the City of Gainesville, as shown by a plat dated August, 1956, prepared by Jacque L. Williams, and by reference made a part hereof, said property more particularly described as follows: Beginning at the northeastern corner of the Hoyt R. Mitchell property, said point lying 415 feet, more or less, southwest from the center line of the intersection of East Myrtle Street and Barn Street; thence in an easterly direction 415 feet,

Page 2154

more or less, along East Myrtle Street to the center of intersection of Barn Street; thence in a northerly direction along the center line of Barn Street adjacent to property of the Owen Osborne Mill 1370 feet, more or less, to the center line of U. S. Highway No. 23; thence in an easterly direction along center line of U. S. Highway No. 23, 130 feet, more or less, to a point adjacent to the property line of Greer, thence north 54 degrees 00 minutes west 310 feet to a point; thence north 47 degrees 15 minutes west along the Greer property 2065 feet, more or less, to the corner of the Pacolet property; thence north 61 degrees 45 minutes east 2880 feet along the Pacolet property line to a corner, which line is the original land lot line and the present and existing corporate limits of the City of Gainesville; thence south 9 degrees 00 minutes east 2575 feet, more or less, to the center line of U. S. Highway No. 23; thence along the center line of Terrace Street in a southeasterly direction 285 feet, more or less, to a point; thence south 64 degrees 08 minutes west 356 feet, more or less, to an iron pin; thence south 29 degrees 09 minutes east 351 feet, more or less, to an iron pin; thence south 54 degrees 49 minutes west 308 feet, more or less, to an iron pin; thence south 37 degrees 15 minutes east 347 feet, more or less, to an iron pin; thence south 52 degrees 45 minutes west 500 feet, more or less to an iron pin; thence south 37 degrees 15 minutes east 488 feet, more or less, to an iron pin; thence north 52 degrees 45 minutes east 100 feet to an iron pin; thence south 37 degrees 15 minutes east 515 feet, more or less, to the northwestern side of the right-of-way of the Gainesville Midland Railroad; thence in a southwesterly direction along the right-of-way of the Gainesville Midland Railroad 1370 feet, more or less, to an iron pin corner; thence north 31 degrees 45 minutes west 1135 feet, more or less, to corner of Georgia Power Company substation property; thence north 54 degrees 30 minutes east 100 feet to a corner; thence north 31 degrees 45 minutes west 11.4 feet, more or less, to a corner; thence a northeasterly direction 200 feet, more or less, to a corner; thence in a northwesterly direction 138.6 feet, more or less, to the point of beginning.

Page 2155

1960 City Limits Extension No. 7: Beginning at a point on the present city limits where the western right of way of Dorsey Street intersects with the northern right of way of Erskine Avenue; thence in a southwestwardly direction along the northern right of way of Erskine Avenue for a distance of 175 feet, more or less; thence in a northwestwardly direction for a distance of 150 feet, more or less; thence in a northeastwardly direction for a distance of 100 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 190 feet, more or less, to a point on the northern right of way of Holland Avenue; thence in a southwestwardly direction along the northern right of way of Holland Avenue for a distance of 200 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 150 feet, more or less, to a point; thence in a northeastwardly direction for a distance of 50 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 240 feet, more or less, to a point on the northern right of way of Hazel Street; thence in a southwestwardly direction along the northern right of way of Hazel Street for a distance of 75 feet, more or less to a point; thence in a northwestwardly direction for a distance of 220 feet, more or less, to a point; thence in a southwestwardly direction for a distance of 150 feet, more or less, to a point on the eastern right of way of way of Highland Avenue; thence in a northwestwardly direction along the eastern right of way of Highland Avenue for a distance of 420 feet, more or less, to a point on the northern right of way of West Myrtle Street; thence in a southwestwardly direction along the northern right of way of West Myrtle Street for a distance of 100 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 198 feet, more or less, to a point; thence in a southwestwardly direction for a distance of 50 feet, more or less, to a point; thence in a northwestwardly direction for a distance of 135 feet, more or less, to a point on the present city limits which is an arc of one mile radius from the center of the public square; thence in a southeastwardly direction along the said arc for a distance of 1530 feet, more or less, to a point on the western

Page 2156

right of way of Dorsey Street; thence in a southeastwardly direction along the western right of way of Dorsey Street for a distance of 400 feet, more or less, to the beginning point. 1960 City Limits Extension No. 8: Beginning at a point on the present city limits which point is at the intersection of the western right of way for Dorsey Street and Flat Creek; thence in a westwardly direction along Flat Creek for a distance of 910 feet, more or less, to a point on the eastern right of way of Reed Drive; thence in a northerly direction along the eastern right of way of Reed Drive for a distance of 553 feet, more or less, to a point on the right of way of Richardson Street; thence along the southern right of way of Richardson Street in a northeastwardly direction for a distance of 379 feet, more or less, to a point on the southern right of way of Airport Avenue; thence in a southeastwardly direction along the southern right of way of Airport Avenue for a distance of 824 feet, more or less, to a point on the western right of way of Dorsey Street, which is the present city limits for a distance of 270 feet, more or less, to the beginning point. 1960 City Limits Extension No. 9: All that tract or parcel of land situate, lying and being in the Gainesville Militia District of Hall County, Georgia as shown by a plat dated January 25, 1960 prepared by Thomas M. Patton, Registered Surveyor, and by reference made a part hereof, said property being more particularly described as follows: Beginning at a corner on the northerly right-of-way of the Gainesville-Athens highway, being U. S. Highway No. 129, which beginning corner is on the present city limits line of the City of Gainesville, Georgia and which point of beginning on the northerly right-of-way of U. S. Highway No. 129 is located north 75 degrees 17 minutes west a distance of 311 feet as measured along the right-of-way of U. S. Highway 129 from the southeastern corner of property now or formerly known as the Brunner Manufacturing Company

Page 2157

lot, and running thence from said beginning corner on the northerly right-of-way of U. S. Highway No. 129, south 14 degrees 49 minutes west 200 feet to an iron pin corner; thence running north 75 degrees 17 minutes west 50 feet to an iron pin corner; thence running north 14 degrees 49 minutes east 200 feet to an iron pin corner on the northerly right-of-way of U. S. Highway No. 129, which is a point on the present city limits; thence running south 75 degrees 17 minutes east along the present city limits line 50 feet to the point of beginning. Section 2. Immediately upon the approval of this Act by the Governor the City Engineer of the City of Gainesville shall certify and forward to the Secretary of State of Georgia a map or maps made in conformity with the descriptions of the city limits extensions herein defined and said map or maps defining said nine areas shall be kept on file in the office of the Secretary of State of Georgia. Maps. Section 3. All laws or parts of laws in conflict herewith are hereby repealed. Representatives Williams and Andrews of Hall County move to amend House Bill No. 1035 by deleting the Author's Affidavit attached thereto as page 7 and substituting in lieu thereof the following Author's Affidavit as page 7 of House Bill No. 1035. Notice of Local Legislation. Notice is hereby given of intention to apply to the General Assembly of Georgia which convened January 11th, 1960, for the passage of an Act to amend the charter of the City of Gainesville by defining and establishing the corporate limits of said city. This notice is given in compliance with section 2-1915 and 47-801 of the Code of Georgia, Annotated. This 15th day of January, 1960. W. M. Williams Robert E. Andrews

Page 2158

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. M. Williams, who on oath deposes and says that he is Representative from Hall County, and that the attached copy of Notice of intention to introduce Local Legislation was published in the Gainesville Daily Times, which is the official organ of said county, on the following dates: Jan. 22, Jan. 29, Feb. 5. /s/ W. M. Williams, Representative, Hall County. Sworn to and subscribed before me this 11 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 18, 1960. CITY OF DUBLINCHARTER AMENDED. No. 494 (House Bill No. 1045). An Act to amend an Act entitled An Act to create a new charter for the City of Dublin in the County of Laurens, and to reincorporate said city and define its territorial limits; and for other purposes, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved March 12, 1952 (Ga. L. 1952, p. 2412), so as to change the requirements for eligibility of voters; to provide that the city clerk act as purchasing agent; to prescribe purchasing procedures; to provide for penalties and forfeitures in certain offices if certain provisions of this Act are violated; to prevent nepotism; to provide for the naming of the committees

Page 2159

and their respective chairmen by the mayor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create a new charter for the City of Dublin in the County of Laurens, and to reincorporate said city and define its territorial limits; and for other purposes., approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved March 12, 1952 (Ga. L. 1952, p. 2412), is hereby amended by striking section 6 of Article II in its entirety and inserting in lieu thereof a new section 6, to read as follows: Section 6. Eligibility of Voter. No person shall be allowed to vote in said city elections, unless he is qualified and registered to vote for members of the General Assembly from the County of Laurens, and unless he shall have bona fide and continuously resided in said city of Dublin as a citizen thereof for six months next preceding said election at which he offers to vote, and shall have registered as a qualified voter in the manner hereinafter provided. Section 2. Said Act is further amended by inserting following section 19 of Article II, a new section to be entitled section 19A, and to read as follows: Section 19A. The city clerk is hereby designated purchasing agent for the City of Dublin. Said purchasing agent shall give a $10,000 surety bond, conditioned for the faithful and honest performance of his duties. Henceforth, all purchases shall be made under the authority of a purchase order, signed by the purchasing agent. The purchasing agent may be removed for cause by a vote of five members of the board of aldermen taken at a regular meeting and approved by the mayor. In the absence, disqualification, or incapacity of the clerk, the mayor and board of aldermen may designate an individual to serve temporarily in the absence of the clerk as the purchasing agent. Said substitute shall exercise all the rights and

Page 2160

powers herein granted to the clerk as the purchasing agent. Purchasing agent. All purchases made on behalf of the City of Dublin by the city clerk will be executed in accordance with one of the following procedures: (a) The city clerk is authorized to make any purchase of any item or material if made in pursuance of any contract executed by the mayor and council. (b) The city clerk may purchase any item or material upon receiving a requisition properly signed by any committee chairman and not exceeding one hundred ($100.00) dollars or upon receiving a properly signed requisition by any department head not exceeding twenty-five ($25.00) dollars. (c) All other purchases which do not fall into one of the above categories must have the prior approval of the council. In all cases, the purchasing agent will obtain the best possible prices commensurate with quality and shall maintain sufficient records to justify his acts and such records shall be open to examination by any and all interested persons. Section 3. Said Act is further amended by striking section 31 of Article III in its entirety and inserting in lieu thereof a new section 31, to read as follows: Section 31. Graft Prohibited. No contract in excess of one hundred ($100.00) dollars calling for the furnishing to the city of any material, article, or service, shall be awarded to the mayor or any member of the board of aldermen, or city board of education, unless said official shall have first submitted to the governing authority the lowest and best of three competitive bids for the furnishing of said material, article, or service. If any of the above mentioned officials shall be interested

Page 2161

in any said contract without complying with the terms of this Act, the contract is null and void from its inception, and any profit or emolument received therefrom shall be refunded to the city treasury. In addition, the conduct of said official shall constitute malfeasance of office and shall constitute grounds for expulsion from same. The mayor and the board of aldermen for the City of Dublin are hereby prohibited from employing as officer, servant or employee of said city, except any person employed to serve in the capacity of a school teacher for said city, any person or persons related to said mayor or any member of the board of aldermen within the following degrees, to wit: Father, mother, brother, sister, son daughter, uncle, aunt, niece, nephew or first cousin by blood or marriage. Any employment of any person within any of the degrees of relationship herein listed is hereby prohibited, and shall be illegal. Any person hired or employed in violation of this Act shall not be entitled to receive any compensation, whatsoever, for any services rendered. The mayor and the board of aldermen of the City of Dublin are hereby prohibited from employing, to serve in the office of or under the supervision of the mayor or the board of aldermen, any person, except any person employed to serve in the capacity of a school teacher for said city, as officer, agent, servant or employee of the City of Dublin, which person is related to such elected official within the following degrees, to wit: Father, mother, brother, sister, son, daughter, uncle, aunt, niece, nephew, or first cousin by blood or marriage. Any employment of any person within any of the degrees of relationship herein listed is hereby prohibited and shall be illegal. Any person hired or employed in violation of this Act shall not be entitled to receive any compensation, whatsoever, for any services rendered. Section 4. The provisions of section 3 of this Act insofar as they relate to the employment of certain individuals shall not be construed so as to be applicable to any

Page 2162

present employee of the City of Dublin until on and after January 1, 1961. However, said provisions shall be effective insofar as they relate to any person who shall begin his employment on and after the effective date of this Act with the City of Dublin. Same, effective date. Section 5. Said Act is further amended by adding to the end of section 14 of Article III a new sentence to read as follows: At the first meeting held in January of each year, the members of the committees with their respective chairmen shall be named by the mayor. Committees. so that when so amended, said section shall read as follows: Section 14. Be it further enacted, that the mayor and aldermen shall have full power to fix the time, place, and rules of procedure of their regular sessions. And the mayor shall have power to convene the city aldermen in special session whenever he deems proper. The mayor and city aldermen shall have full and ample power to do and perform any of their duties or powers at a special or call session as at a regular session. At the first meeting held in January of each year, the members of the committees with their respective chairmen shall be named by the mayor. Section 6. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional.

Page 2163

Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Dublin, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, so as to change the provisions relating to voters; to make provisions relating to purchases; to prohibit the employment of certain personnel; to provide the procedure connected with the foregoing; and for other purposes. This 26 day of December, 1959. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Herschel Lovett, who, on oath, deposes and says that he is Representative from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dublin Courier-Herald, which is the official organ of said county, on the following dates: December 26, 1959; January 2, 1960; and January 9, 1960. /s/ W. H. Lovett, Representative, Laurens County. Sworn to and subscribed before me this 1st day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 18, 1960.

Page 2164

LAURENS COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 495 (House Bill No. 1060). An Act to amend an Act entitled An Act to place the Clerk of the Superior Court of Laurens County and his deputies on a salary basis; to fix the salary of said clerk and to provide that said salary shall be paid from county funds; to provide that the fees now paid such clerk shall be collected and paid into the county treasury; to make provisions regulating and carrying out this Act; to provide that said clerk shall receive no other costs, fees or remuneration except the salary herein provided; to provide that the county fiscal authorities of Laurens County shall fix the salaries to be paid to deputy clerks and shall fix the number of such deputies; to provide for a referendum; to repeal [Illegible Text] laws; and for other purposes., approved February 13, 1952 (Ga. L. 1952, p. 122), so as to increase the salary of the Clerk of the Superior Court of Laurens County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to place the Clerk of the Superior Court of Laurens County and his deputies on a salary basis; to fix the salary of said clerk and to provide that said salary shall be paid from county funds; to provide that the fees now paid such clerk shall be collected and paid into the county treasury; to make provisions regulating and carrying out this Act; to provide that said clerk shall receive no other costs, fees or remuneration except the salary herein provided; to provide that the county fiscal authorities of Laurens County shall fix the salaries to be paid to deputy clerks and shall fix the number of such deputies; to provide for a referendum; to repeal conflicting laws, and for other purposes., approved February 13, 1952 (Ga. L. 1952, p. 122), is hereby amended by striking the first paragraph of section 2 and substituting in lieu thereof the following paragraph:

Page 2165

Section 2. The Clerk of the Superior Court of Laurens County, Georgia, and as ex-officio clerk of the City Court of Dublin, shall be paid a salary of not less than $6,500.00 per year, and not more than $8,000.00 per year; to be fixed annually as follows and payable monthly. Salary. Section 2. The provisions of this Act shall become effective January 1, 1961. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that we intend to introduce in the General Assembly of Georgia at the 1960 session local legislation for the purpose of increasing the salary of the Clerk of Courts and for other purposes. This 2nd day of January, 1960. W. H. Lovett, Representative, Laurens County. Harry E. Green, Representative, Laurens County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. H. Lovett, who, on oath, deposes and says that he is Representative from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Courier-Herald, which is the official organ of said county, on the following dates: January 2, 9, and 16, 1960. /s/ W. H. Lovett. Representative, Laurens County.
Page 2166

Sworn to and subscribed before me this 8th day of February, 1960. /s/ John Tye Ferguson, Notary Public. (Seal) Approved February 18, 1960. CIVIL AND CRIMINAL COURT OF DeKALB COUNTYSALARIES, COSTS, PRACTICE AND PROCEDURE. No. 496 (House Bill No. 1067). An Act to amend an Act approved February 14, 1951 (Ga. L. 1951, p. 2401), creating and establishing the Civil Court of DeKalb County and all acts amendatory thereof so as to provide for motions for new trial; bills of exceptions; jurisdiction; authorize judges of said court to publish calendar in the official organ of said county; to provide for cost; to provide for judges' salary; to provide for solicitor's salary; to provide for assistant solicitor's salary; to provide for the clerk and marshal of said court's salary; to provide a method of opening default judgment; to provide for the duties of the marshal and dismissal of suits, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. It is hereby enacted by authority of the same that an Act approved February 28, 1956, page 2766, amending said original Act creating the Civil Court of DeKalb County, be and the same is hereby amended as follows: By striking section 4 of said Act of 1956 in its entirety and inserting in lieu thereof a new section to read as follows:

Page 2167

Be it further enacted by the authority aforesaid, that upon the rendition of a verdict by a jury in said court, or on the rendition of a judgment by the judge in said court, sitting without a jury, where the amount involved is three hundred ($300.00) dollars, or more, exclusive of interest, attorney's fees and costs, either party to said cause or his counsel, desiring to file a motion for a new trial, shall make and file said written motion in said court, within thirty days from the date of the ruling complained of, which written motion shall follow the same practice and procedure as that now used in the superior courts of this State, except this section shall not be interpreted or construed so as to deny any complaining party the right of certiorari to the Superior Court of DeKalb County, the provision in this section being cumulative and in addition to the writ of certiorari to the Superior Court of DeKalb County. Motions for new trials. Section 2. Said Act is further amended by striking section 34 of the Acts of 1951, page 2401, in its entirety and inserting in lieu thereof a new section reading as following: Be it further enacted by the authority aforesaid, that in all cases wherein the amount involved, exclusive of interest, attorney's fees, and costs in three hundred ($300.00) dollars or more, the order overruling or refusing the motion for a new trial, or the final order of judgment of the trial court, as the case may be, shall be subject to review by bill of exceptions to the Court of Appeals or the Supreme Court, in the same manner judgments and orders of the superior courts are now reviewed, and in such cases the trial judge shall have the same powers and duties respecting supersedeas as the judges of the superior courts now have, except that the bill of exceptions shall be presented to the trial judge within thirty (30) days from the date of the ruling complained of, and filed and docketed with the clerk of the Civil Court of DeKalb County. Review. Section 3. Be it further enacted by authority aforesaid that from and after the passage of this act the judges

Page 2168

of said court shall order the civil calendar of said court published the week proceeding the week in which cases are set for trial in the official organ of DeKalb County and order the same paid out of the civil cost of said court as an expense of the court. Calendar. Be it further enacted by authority aforesaid that from and after the passage of this act that each time a case appears on the published calendar and is thereafter continued, a fee of seventy-five (75c) cents shall be charged for each continuance. Continuance fee. And be it further provided that when a case has been removed from the active calendar under the rules of this court, and same is thereafter stipulated back to the active calendar, a fee of seventy-five (75c) cents shall be assessed in said case as an item of cost. Same. Section 4. Said Act is further amended by striking section 27, page 2401, of the Acts of 1951 and all acts amendatory thereto, in their entirety and inserting in lieu thereof a new section to read as follows: That from and after January 1st of 1960, the said judges of said court shall be paid a salary in the sum of twelve thousand five hundred ($12,500.00) dollars per annum, to be paid monthly out of the county treasury. Judges' salaries. Section 5. Be it further enacted by authority aforesaid, that section 5-A of the Acts of 1956, page 3137, be amended by striking from said section the following sentence, to-wit: The salary of the solicitor of the Civil Court of DeKalb County shall be eight thousand ($8,000.00) dollars per annum payable out of the county treasury as an expense of the court. and inserting in lieu thereof the following sentence, to-wit: From and after January 1, 1960, the salary of the

Page 2169

solicitor of the Civil and Criminal Court of DeKalb County shall be ten thousand ($10,000.00) dollars per annum, payable monthly out of the county treasury as an expense of the court. Solicitor's salary. So that said section as amended shall read as follows: Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that there shall be a solicitor for the Civil and Criminal Court of DeKalb County whose duty it shall be to represent the State in all prosecutions pending therein and all matters in which it is the duty of the solicitor general of the superior courts of said State to represent the State. The solicitor of the City Court of Decatur at the time of the effective date of this Act, shall serve as solicitor of this court until the 31st day of December, 1958. His successor shall be elected in the general election to be held in November, 1958, for a term of four years, beginning on January 1, 1959, and each four years thereafter. From and after January 1, 1960, the salary of the solicitor of the Civil and Criminal Court of DeKalb County shall be ten thousand ($10,000.00) dollars per annum, payable monthly out of the county treasury as an expense of the court. Said salary shall be in lieu of any and all fees of said solicitor as provided by law. The solicitor of the Civil and Criminal Court of DeKalb County shall have been a resident and elector of DeKalb County, Georgia, for at least one year immediately preceding his election or appointment, and shall have been engaged in the practice of law at least three years next preceding his election or appointment hereunder and shall be at least twenty-five years of age. Section 6. Be it further enacted by authority aforesaid, that section 3 of the Acts of 1958, page 2519, be amended by striking said section in its entirety and the following being inserted in lieu thereof, said section to read as follows:

Page 2170

Be it further enacted by authority of aforesaid, and it is hereby enacted by authority of the same, that from and after January 1, 1960 the assistant solicitor of the Civil and Criminal Court of DeKalb County shall be paid a salary of seven thousand five hundred ($7,500.00) dollars per annum payable monthly out of the county treasury as an expense of the court. Salary of Assistant Solicitor. Section 7. Said Act is further amended by striking section 28 of the Act of 1951, page 2401, and all acts amendatory thereto, in their entirety, and inserting in lieu thereof a new section to read as follows: Be it further enacted by authority aforesaid that from and after January 1, 1960, the Clerk of the Civil and Criminal Court of DeKalb County shall be paid a salary of eight thousand two hundred twenty ($8,220.00) dollars per annum. Clerk's salary. Be it further provided that from and after January 1, 1960, the marshal of said court shall be paid a salary of seven thousand eight hundred twenty ($7,820.00) dollars per annum. Marshal's salary. Said salaries to be paid out of the treasury of the DeKalb County as an expense of the court. Section 8. Be it further enacted by the authority aforesaid that section 2 of the Acts of the Legislature of 1958, page 2519, be stricken in its entirety and by inserting in lieu thereof a new section to read as follows: Be it further enacted by the authority aforesaid that in all cases in default the judges of the Civil and Criminal Court of DeKalb County may enter judgments without any call of the docket on or after the date on which the action in default is returnable; provided any party against whom a judgment by default shall be rendered shall, as a matter or right, upon the payment of accrued cost, have said default opened, and the judgment rendered thereon set aside at anytime within five (5) days from the rendition thereof. In any case in default, upon

Page 2171

motion made, the judges, in their discretion, shall have the right to open said default judgment during the term in which said default judgment was entered. Such discretion shall not be limited to a legal showing by movant. Default judgments. Section 9. Be it further enacted by the authority aforesaid that the Acts of the Legislature of 1951, page 2401, section 21, shall be hereby amended by striking said section 21 in its entirety and inserting in lieu thereof a new section to read as follows: Be it further enacted by the authority aforesaid, that the Judge of Civil and Criminal Court of DeKalb County shall have the right to appoint a marshal of said court and such deputy marshals as in the discretion of said judge may be necessary, said marshal and said deputies to hold office during the pleasure of the appointing judge. The clerk of said court shall be an ex officio deputy marshal and shall have all the rights and powers of other deputy marshals. The marshal and deputy marshals of the Civil and Criminal Court of DeKalb County shall have the same powers, duties, and authority as constables of justice courts and sheriffs of this State. Said powers, however, limited to the subject matter of this court. All processes of said court, executions, warrants or summary processes of any kind issued from this court shall be levied, served or executed by the marshal or deputy marshal of this court or by a sheriff or deputy sheriff of the county of DeKalb County. Said marshal shall give bond to be approved by the judge and payable to the Commissioner of Roads and Revenues of DeKalb County in the sum of $1,000.00 for the faithful performance of his duties as marshal. Marshal's duties. Section 10. Be it further enacted by the authority aforesaid that the Act of the Legislature of 1951, page 2401, be amended by adding a new section thereto to read as follows: From and after the passage and approval of this Act any suit filed in the Civil and Criminal Court of DeKalb

Page 2172

County in which no written order is taken for a period of two (2) years, the same shall automatically stand dismissed with cost to be taxed against the party plaintiff. For the purposes of this Act an order of continuance will be deemed an order. Any case having thus been dismissed may be refiled in any court having jurisdiction thereof, at any time within six (6) months from the date of such dismissal by the payment of the accrued cost in said case. Dismissal of suits. All suits which are pending upon the effective date of this Act shall automatically stand dismissed two (2) years from the date of the approval of this Act unless an order shall be taken therein as provided above. All suits which are pending upon the effective date of this Act, and which have been pending for a period of two (2) years or more, shall automatically stand dismissed at the expiration of six (6) months from the effective date of this Act unless an order shall be taken therein, as provided above. Section 11. If any part or section of this Act shall be declared unconstitutional by any court of competent jurisdiction, such ruling shall not affect the validity of the remaining parts, sections or portions of the Act, it being the legislative intent to enact each part and each section hereof separately. Section 12. All laws or parts of laws in conflict with this Act are hereby repealed. Notice to Apply for Local Legislation. An act to amend an Act approved February 14, 1951, (Ga. L. 1951, p. 240), creating the Civil Court of DeKalb County, and acts amendatory thereto, to provide for the jurisdiction of said court and cost in said court, procedure of said court and salaries of the officers and certain employees of said court, and for other purposes. J. Oscar Mitchell, Judge, Civil Criminal Court, DeKalb County.
Page 2173

Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention To Apply For Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being December 17, December 24 and December 31, 1959. W. H. McWhorter, Managing-Editor, The DeKalb New Era. Sworn to and subscribed before me this 14 day of January, 1960. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Mar. 23, 1963. (Seal). Approved February 18, 1960. CITY OF MARIETTACORPORATE LIMITS, WARDS. No. 498 (House Bill No. 1124). An Act to amend an Act incorporating the City of Marietta, approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, particularly by an Act approved August 17, 1906 (Ga. L. 1906, p. 849), an Act approved February 13, 1941 (Ga. L. 1941, p. 1590), an Act approved March 3, 1943 (Ga. L. 1943, p. 1449), an Act approved February 4, 1949 (Ga. L. 1949, p. 238), an Act approved February 7, 1952 (Ga. L. 1952, p. 2246), an Act approved March 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3026), an Act approved December 11, 1953

Page 2174

(Ga. L. 1953, Nov.-Dec. Sess., p. 2267), an Act approved March 7, 1955 (Ga. L. 1955, p. 2973), an Act approved March 17, 1958 (Ga. L. 1958, p. 2594), and particularly an Act approved March 2, 1959 (Ga. L. 1959, p. 211), so as to change, extend, redefine and describe the city limits; to provide that the mayor and council may, at their option, redefine, describe, and reapportion the territory within the corporate limits into seven wards; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Marietta, approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, particularly by an Act approved August 17, 1906 (Ga. L. 1906, p. 849), an Act approved February 13, 1941 (Ga. L. 1941, p. 1590), an Act approved March 3, 1943 (Ga. L. 1943, p. 1449), an Act approved February 4, 1949 (Ga. L. 1949, p. 238), an Act approved February 7, 1952 (Ga. L. 1952, p. 2246), an Act approved March 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3026), an Act approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2267), an Act approved March 7, 1955 (Ga. L. 1955, p. 2973), an Act approved March 17, 1958 (Ga. L. 1958, p. 2594), and an Act approved March 2, 1959 (Ga. L. 1959, p. 2111), is hereby amended by striking section 2 thereof, as amended by the amendatory Act of 1959, in its entirety, and inserting in lieu thereof a new section 2 to read as follows: Section 2. Corporate Limits. Any other provisions of the charter of the City of Marietta to the contrary not-withstanding, the corporate limits of the City of Marietta shall extend and include all that area lying and being in the 16th, 17th, 19th and 20th districts, 2nd section of Cobb County, State of Georgia, embraced and lying within the following boundary lines: All that territory in the County of Cobb and the State of Georgia, situated, lying and being within and between corporate limits of the City of Marietta, as the same now exists and a line described as follows: Beginning at a

Page 2175

point in land lot no. 1071 in the 16th district and 2nd section of Cobb County, Georgia four hundred feet north of the center line of the Allgood Road and five hundred feet east of the center line of the four lane highway, which said point is marked with a concrete marker; running thence southeasterly five hundred feet east of and parallel to the center line of the four lane highway for a distance of 400 feet to the center line of Allgood Road; thence north 19 degrees 03 minutes east along the center line of Allgood Road for a distance of 400 feet to the northern boundary of land lot 1071; thence north 88 degrees 37 minutes east along the northern boundary of land lot 1071 a distance of 26.7 feet to a point on the right of way line of Allgood Road; thence northeasterly along the south right of way line of Allgood Road for a distance of 2643.7 feet to a point; running thence northerly 50 feet across Allgood Road to a point on the north right of way line of Allgood Road; running thence north 2 degrees 23 minutes west for a distance of 189.7 feet to a point; running thence north 71 degrees 37 minutes east for a distance of 17.4 feet; running thence south 79 degrees 08 minutes east for a distance of 100.0 feet to a point; running thence north 45 degrees 18 minutes east for a distance of 54 feet; running thence south 10 degrees 30 minutes east for a distance of 185.6 feet to the north right of way line of Allgood Road; running thence southerly 50 feet to a point on the south right of way line of Allgood Road; running thence south 28 degrees 30 minutes east a distance of 263 feet to a point; thence south 42 degrees 15 minutes east a distance of 299 feet to a point located in land lot 1020; thence south 61 degrees 45 minutes west for a distance of 202.5 feet to a point; thence south 40 degrees 35 minutes east for a distance of 79 feet to a point; thence south 49 degrees 25 minutes west for a distance of 258 feet to a point; thence south 59 degrees 33 minutes west for a distance of 1045.3 feet to a point on the eastern boundary of land lot 1019; thence south 88 degrees 37 minutes west for a distance of 833.4 feet to a point, said line being 40 feet north of and parallel to the southern boundary of land lot 1019; thence north 33 degrees 08 minutes west a distance of

Page 2176

200.5 feet to a point; thence south 56 degrees 22 minutes west a distance of 400 feet to a point on the southern boundary of land lot 1019; thence north 88 degrees 37 minutes east along the northern boundary of land lot 1070 for a distance of 1279.1 feet to the northeast corner of land lot 1070; thence south 1 degree 13 minutes 30 seconds east along the eastern boundary of land lot 1070 a distance of 1521.2 feet to the southeast corner of land lot 1070; thence south 88 degrees 59 minutes 40 seconds west along the southern boundary of land lot 1070 for a distance of 500 feet to a point located 500 feet east of the center line of the four lane highway; running thence southeasterly 500 feet east of and parallel to the center line of the four lane highway for a distance of 620 feet to the center line of Sopes Creek; thence northeasterly along the center line of Sopes Creek a distance of approximately 1068 feet to the southwest corner of lot 18 of the Delta Builders, Inc. subdivision; thence southeasterly along the southern boundary of lot 18 of said subdivision a distance of 365 feet to the center line of Wilshire Avenue; thence southeasterly along the southern boundary of lot 22 of said subdivision for a distance of 180 feet to a point on the eastern boundary of the Delta Builders, Inc. subdivision; thence southwesterly for a distance of 250 feet to a point; thence south 45 degrees 00 minutes west for a distance of 200 feet to a point; thence south for a distance of 30 feet to a point on the northern boundary of land lot 1092; thence north 89 degrees 10 minutes east along the northern boundary of land lot 1092 a distance of 771.5 feet to the northeast corner of land lot 1092; thence south along the eastern boundary of land lot 1092 for a distance of 930 feet to a point; thence south 54 degrees 00 minutes west for a distance of 355 feet to the center line of Barnes Mill Drive; thence southeasterly along the center line of Barnes Mill Drive for a distance of 335 feet to a point on the center line of Barnes Mill Road; thence northeasterly along the center line of Barnes Mill Road for a distance of 2833 feet to a point in land lot 1094; thence northwesterly for a distance of 21 feet to a point on the north right of way line of Barnes Mill Road and the southwest corner of lot 16 of Bonnie

Page 2177

Dell subdivision; thence north 23 degrees 29 minutes west along the western boundary of lot 16, block A, Bonnie Dell subdivision for a distance of 179.5 feet to a point on the southern boundary of lot 8, Bonnie Dell subdivision; thence north 66 degrees 45 minutes west along the southern boundary of lots 8, 6, 7 and part of lot 5, block A, Bonnie Dell subdivision for a distance of 260.9 feet to a point; thence south 67 degrees 18 minutes west for a distance of 214.5 feet to the southeast corner of lot 1, block A, Bonnie Dell subdivision; thence south 89 degrees 52 minutes west along the southern boundary of lot 1, Bonnie Dell subdivision for a distance of 76.3 feet to a point on the east right of way line of Baker Lane; thence south 89 degrees 52 minutes west a distance of 50.7 feet to the west right of way of Baker Lane; thence south 68 degrees 10 minutes west along the south right of way line of a connecting street between Bonnie Dell Drive and Baker Lane a distance of 266 feet to a point on the east right of way line of Bonnie Dell Drive; thence south 67 degrees 50 minutes west crossing Bonnie Dell Drive for a distance of 51.3 feet to a point on the west side of Bonnie Dell Drive; thence north 2 degrees 27 minutes west along the west right of way line of Bonnie Dell Drive for a distance of 100 feet to the southeast corner of lot 1, block C, Bonnie Dell subdivision; thence south 67 degrees 46 minutes west along the southern boundary of lot 1 of block C, Bonnie Dell subdivision for a distance of 223.7 feet to a point on the western boundary of land lot 1094; thence north 1 degree 40 minutes west along boundaries of land lots 1094 and 1067 for a distance of 1486.1 feet to the northwest corner of lot 7, block E, Bonnie Dell subdivision; thence north 20 degrees 41 minutes east along the northwest boundary of lot 7, block E, Bonnie Dell subdivision for a distance of 51.8 feet to a point; thence north 56 degrees 10 minutes east along the northern boundary of lot 7 and part of lot 8, block E, Bonnie Dell subdivision for a distance of 195.4 feet to a point; thence north 77 degrees 49 minutes east along the northern boundary of lots 8 and 9, block E, Bonnie Dell subdivision for a distance of 199.3 feet to the northeast corner of lot 9; thence south 7 degrees 39 minutes east along the eastern

Page 2178

boundary of lot 9, block E, Bonnie Dell subdivision for a distance of 263.3 feet to the north right of way line of Bonnie Dell Drive; thence easterly along the north right of way line of Bonnie Dell Drive for a distance of 203.4 feet to the southwest corner of lot 10, block E, Bonnie Dell subdivision; thence north 29 degrees 45 minutes east along the northwest boundary of lot 10, block E, Bonnie Dell subdivision for a distance of 193.2 feet to the north-west corner of lot 11, block E, Bonnie Dell subdivision; thence north 58 degrees 41 minutes east along part of the northern boundary of lot 11, block E of said subdivision for a distance of 109 feet to a point; thence north 56 degrees 35 minutes east along the northern boundaries of lots 11 and 12 and part of lot 13, block E, for a distance of 217.3 feet to a point; thence north 78 degrees 22 minutes east along the northern boundaries of lots 13 and 14, block E, Bonnie Dell subdivision for a distance of 152 feet to the northeast corner of said lot 14; thence south 15 degrees 43 minutes east along the eastern boundary of lot 15, block E, Bonnie Dell subdivision for a distance of 63 feet to a point; thence south 74 degrees 05 minutes east for a distance of 35.2 feet to the northwest corner of lot 16, block E, Bonnie Dell subdivision; thence south 51 degrees 02 minutes east along the northern boundary of lot 16, block E, Bonnie Dell subdivision for a distance of 224.5 feet to the northwest corner of lot 19, block E, Bonnie Dell subdivision; thence north 30 degrees 17 minutes east along the western boundary of lot 18, block E, Bonnie Dell subdivision for a distance of 106.5 feet to the northwest corner of said lot 18; thence south 64 degrees 30 minutes east along the northern boundary of lot 18, block E, Bonnie Dell subdivision for a distance of 120.6 feet to the western right of way line of Rosalyn Drive; thence south 58 degrees 32 minutes east along the edge of Sopes Creek and crossing Rosalyn Drive for a distance of 52.5 feet to the east right of way line of Rosalyn Drive; thence south 79 degrees 22 minutes east for a distance of 120.6 feet to a point on the northern boundary of lot 5, block H, Bonnie Dell subdivision; thence south 45 degrees 30 minutes east along the northern boundaries of lots 5, 3, 2 and 1, block H, Bonnie Dell subdivision, for a distance

Page 2179

of 355.9 feet to the northeast corner of said lot 1; thence south 26 degrees 31 minutes west along the eastern boundary of lot 1, block H, Bonnie Dell subdivision for a distance of 120 feet to the north right of way line of Mountain View Drive; thence south 26 degrees 31 minutes west for a distance of 50 feet to the south right of way line of Mountain View Drive; thence south 81 degrees 00 minutes west along the southern boundary of lot 14, block G, Bonnie Dell subdivision for a distance of 165 feet to a point on the southern boundary of said lot 14; thence south 65 degrees 40 minutes west along the eastern boundaries of lots 14 and 10, block G, Bonnie Dell subdivision for a distance of 198.7 feet to the southeast corner of said lot 10; thence south 42 degrees 10 minutes west along the eastern boundaries of lots 9 and 8, block G, Bonnie Dell subdivision for a distance of 165.1 feet to the southeast corner of lot 8; thence south 21 degrees 00 minutes west along the eastern boundaries of lots 7 and 6, block G, Bonnie Dell subdivision for a distance of 160.5 feet to the southeast corner of lot 6; thence south 4 degrees 40 minutes west along the eastern boundary of lot 4, block G, Bonnie Dell subdivision for a distance of 80.9 feet to the southeast corner of said lot 4; thence south 35 degrees 00 minutes east along the eastern boundary of lot 3, block G, Bonnie Dell subdivision for a distance of 107.6 feet to the southeast corner of lot 3; thence south 49 degrees 56 minutes east along the eastern boundary of lot 2, block G, Bonnie Dell subdivision for a distance of 124 feet to the southeast corner of said lot 2; thence south 70 degrees 28 minutes east along the northern boundary of lot 9, block I, Bonnie Dell subdivision for a distance of 124 feet to the northeast corner of lot 9; thence south 64 degrees 27 minutes east along the northern boundary of lot 8, block I, Bonnie Dell subdivision for a distance of 133.6 feet to the northeast boundary of lot 8; thence south 51 degrees 58 minutes east along the eastern boundary of lot 7, block I, Bonnie Dell subdivision for a distance of 27.9 feet to a point; thence north 73 degrees 15 minutes east for a distance of 502 feet to a point; thence north 67 degrees 22 minutes east for a distance of 118 feet to a point; thence south 3 degrees 10 minutes east for a distance

Page 2180

of 300 feet to the north right of way line of Barnes Mill Road; thence south 67 degrees 22 minutes west along the north right of way line of Barnes Mill Road for a distance of 398 feet to a point; thence south 74 degrees 03 minutes west along the north right of way of Barnes Mill Road for a distance of 35 feet to the southeast corner of lot 6, block I, Bonnie Dell subdivision; thence south 36 degrees 26 minutes east for a distance of 50.7 feet to the south right of way line of Barnes Mill Road; thence south 73 degrees 15 minutes west along the south right of way line of Barnes Mill Road for a distance of 100 feet to the center line of Wallace Road; thence southeasterly along the center line of Wallace Road for a distance of 1475 feet to a point on the northern boundary of land lot 1138; thence north 89 degrees 31 minutes west along the northern boundary of land lot 1138 for a distance of 25 feet to the west right of way line of Wallace Road; thence southerly along the west right of way line of Wallace Road for a distance of 303 feet, more or less, to a point; thence easterly a distance of 500 feet to a point on the easterly right of way line of Wallace Road; running thence easterly 1414 feet to the eastern boundary of land lot 1138; running thence southerly along the eastern right of way line of land lot 1138 to the northern right of way line of Gresham Road; running thence southwesterly along the northern right of way line of Gresham Road to the intersection on the eastern right of way line of Wallace Road; running thence northerly along the eastern right of way line of Wallace Road for a distance of approximately 871 feet to a point; running thence westerly for a distance of 50 feet to the western right of way line of Wallace Road; thence north 89 degrees 31 minutes west along the southern boundaries of lots 15, 14, 13, 12 and 11, Brentwood subdivision, for a distance of 341.9 feet to the southwest corner of lot 11; thence north 0 degrees 29 minutes east along the western boundary of lot 11, Brentwood subdivision, for a distance of 60 feet to the southeast corner of lot 10, Brentwood subdivision; thence north 89 degrees 31 minutes west along the southern boundaries of lots 10 and 7, Brentwood subdivision for a distance of 361.9 feet to a point on the eastern boundary

Page 2181

of land lot 1139; thence south 0 degrees 22 minutes west along the eastern boundary of land lot 1139 for a distance of 605 feet to a point; thence south 88 degrees 41 minutes west for a distance of 1207.1 feet to a point, said line being 188 feet north of and parallel to the southern boundary of land lot 1139; thence south 1 degree 24 minutes east for a distance of 208.7 feet to a point 20 feet south of the southern boundary of land lot 1139; thence south 88 degrees 41 minutes west along a line 20 feet south of and parallel to the southern boundary of land lot 1139 for a distance of 208.7 feet to a point on the eastern boundary of land lot 1165; thence south 1 degree 24 minutes east along the eastern boundary of land lot 1165 for a distance of 635 feet to a point; thence north 89 degrees 21 minutes west a distance of 38 feet to a point 500 feet east of the center line of the four lane highway; thence southeasterly along a line 500 feet east of the and parallel to the center line of the four lane highway for a distance of approximately 2062 feet to a point on the northern boundary of lot 93, H. C. Lassiter subdivision; thence north 67 degrees 52 minutes east along the northern boundary of lot 93, H. C. Lassiter subdivision for a distance of 62 feet to a point on the west right of way line of Hagood Circle; thence south 67 degrees 40 minutes east, crossing Hagood Circle; for a distance of 80 feet to a point on the east of right of way line of Hagood Circle; thence north 75 degrees 55 minutes east for a distance of 150 feet to a point; thence north 55 degrees 51 minutes east for a distance of 38.1 feet to a point; thence north 89 degrees 00 minutes east for a distance of 209 feet to a point on the west right of way line of Chert Road; thence north 1 degree 59 minutes west along the west right of way line of Chert Road for a distance of 496 feet to a point; thence easterly across Chert Road and along the north right of way line of South Street for a distance of 780 feet to a point of intersection of the north right of way line of South Street and the north right of way line of Varner Road; thence northeasterly along the north right of way line of Varner Road for a distance of 826.2 feet to a point; thence crossing Varner Road perpendicular to the north and south right of way for

Page 2182

a distance of 50 feet to a point on the south right of way line of Varner Road; thence north 50 degrees 03 minutes east a distance of 220 feet to a point; thence north 1 degree 06 minutes east for a distance of 260 feet to a point on the northern boundary of land lot 1209; thence north 85 degrees 09 minutes east along the northern boundary of land lot 1209 for a distance of 260 feet to a point; thence south 1 degree 34 minutes east for a distance of 576.2 feet to a point; thence north 89 degrees 10 minutes east for a distance of 109 feet to a point; thence south 1 degree 09 minutes east for a distance of 100 feet to a point; thence south 89 degrees 10 minutes west for a distance of 109 feet to a point; thence running south 1 degree 09 minutes east for a distance of 733 feet to the north right of way line of Roswell Road; running thence easterly along the north right of way line of Roswell Road for a distance of approximately 1070 feet to a point; thence running southeasterly and crossing Roswell Road for a distance of 80 feet to a point located on the south right of way line of Roswell Road said point being the northeast corner of the East Marietta Shopping Center; thence southeasterly along the property line of the East Marietta Shopping Center for a distance of 37.5 feet to a point; thence southeasterly and continuing along said property line for a distance of 49 feet to a point; thence northeasterly and continuing along the property line of the East Marietta Shopping Center for a distance of 73 feet to a point on the eastern boundary of lot D, Cloverdale Heights subdivision; thence southeasterly along the eastern boundary of lot D, Cloverdale Heights subdivision for a distance of 95 feet to the southeast corner of lot D, Cloverdale Heights subdivision; thence southwesterly along the southern boundaries of lots D and E, Cloverdale Heights subdivision for a distance of 120 feet to the northeast corner of lot 16, Cloverdale Heights subdivision; running thence southeasterly along the eastern boundary of lot No. 16, Cloverdale Heights subdivision for a distance of 34 feet to a point; running thence southwesterly for a distance of 100 feet to a point located on the eastern boundary of lot 17, Cloverdale Heights subdivision; thence southeasterly along the eastern boundary of lot 17 Cloverdale

Page 2183

Heights subdivision, for a distance of 140 feet to a point located on the west right of way line of Rosewood Circle; running thence southwesterly along the west right of way line of Rosewood Circle for a distance of 70 feet to the northeast corner of lot 18, Cloverdale Heights subdivision; running thence northwesterly along the northern boundary of lot 18, Cloverdale Heights subdivision, for a distance of 190 feet to the northwest corner of said lot 18; thence southeasterly along the western boundary of lot 18, Cloverdale Heights subdivision, for a distance of 110 feet to the northwest corner of lot 19; thence southwesterly along the western boundary of lot 19 of said subdivision for a distance of 120 feet to a point located on the north right of way line of Cloverdale Drive; thence westerly and southwesterly following the curvature of Cloverdale Drive for a distance of 315 feet to the northeast corner of lot 25, Cloverdale Heights subdivision; thence northwesterly along the northern boundary of lot 25 of said subdivision to a point located 5 feet east of the western boundary of the East Marietta Shopping Center; thence northeasterly along a line 5 feet east of and parallel to the western boundary of the East Marietta Shopping Center for a distance of approximately 323 feet to a point on the south right of way line of Roswell Road; thence westerly along the south right of way line of Roswell Road for a distance of 431.7 feet to the northeast corner of lot no. 25 of the Hattie D. and O. L. Dickerson subdivision; running thence southerly along the eastern boundary of lot no. 25 of the Hattie D. and O. L. Dickerson subdivision to the southeast corner of said lot no. 25; running thence easterly along the north lot line of lot no. 9 of the Hattie D. and O. L. Dickerson subdivision for a distance of 50 feet to the northeast corner of said lot no. 9; running thence southerly along the eastern boundary of said lot no. 9 for a distance of 176 feet to the north right of way line of Powers Ferry Road; running thence northwesterly along the north right of way line of Powers Ferry Road for a distance of 303 feet to the southwest corner of lot no. 4 of the Hattie D. and O. L. Dickerson subdivision; thence running southwesterly and crossing Powers Ferry Road to a point on the south right of way line of Powers

Page 2184

Ferry Road and the northwest corner of lot 19 of the L. C. Wylie subdivision; running thence northwesterly along the south right of way line of Powers Ferry Road to a point on the south right of way line of Roswell Road; thence westerly along the south right of way line of Roswell Road for a distance of 225 feet to the northwest corner of lot 3 of the L. C. Wylie subdivision; thence south 0 degrees 22 minutes east along the western boundary of lot 3 of the L. C. Wylie subdivision for a distance of 294 feet to a point; thence south 0 degrees 20 minutes east along the eastern boundary of lot 2 of the L. C. Wylie subdivision; for a distance of 125.2 feet to a point; thence westerly along the southern boundary of lots 1 and 2 of the L. C. Wylie subdivision for a distance of 96.7 feet to a point; thence south 89 degrees 30 minutes west along the southern boundary of lots 13, 12 and 11 of the G. N. Nash subdivision for a distance of 150 feet to a point; thence north along the eastern boundary of lot 10 of the G. N. Nash subdivision for a distance of 416.7 feet to a point on the south right of way line of Roswell Road; thence westerly along the south right of way line of Roswell Road a distance of approximately 660 feet to a point on the west right of way line of an unnamed county road; thence southerly along the west right of way line of the said unnamed county road for a distance of approximately 235 feet to a point on the north right of way line of Frey's Gin Road; thence northwesterly along the north right of way line of Frey's Gin Road for a distance of approximately 350 feet to a point on the south right of way line of Roswell Road; thence westerly along the south right of way line of Roswell Road to a point 500 feet east of the center line of the four lane highway; thence southeasterly along a line 500 feet east of and parallel to the center line of the four lane highway for a distance of approximately 1875 feet to a point on the center line of Frey's Gin Road; thence northerly along the center line of Frey's Gin Road for a distance of 358 feet to a point; thence east for a distance of 1000 feet to a point on the western boundary of land lot 1281; thence north for a distance of 750 feet to a point on the center line of Wylie Drive;

Page 2185

thence northeasterly along the center line of Wylie Drive for a distance of 523 feet to the south right of way line of Powers Ferry Road; thence southeasterly along the south right of way line of Powers Ferry Road for a distance of 260.5 feet to a point; thence northeasterly and crossing Powers Ferry Road to the southwest corner of lot 11 of the Hattie D. and O. L. Dickerson subdivision; thence north 10 degrees 20 minutes east along the western boundary of lot 11, Hattie D. and O. L. Dickerson subdivision for a distance of 177 feet to the northwest corner of said lot 11; thence south 80 degrees 00 minutes east along the northern boundary of lot 11, Hattie D. and O. L. Dickerson subdivision for a distance of 50 feet to the northeast corner of said lot 11; thence south 10 degrees 20 minutes west along the eastern boundary of lot 11, Hattie D. and O. L. Dickerson subdivision for a distance of 184.3 feet to a point on the north right of way line of Powers Ferry Road; thence southeasterly along the north right of way line of Powers Ferry Road for a distance of 151.7 feet to the southwest corner of lot 15, Hattie D. and O. L. Dickerson subdivision; thence north 10 degrees 20 minutes east along the western boundary of lot 15, Hattie D. and O. L. Dickerson subdivision for a distance of 206.4 feet to the northwest corner of said lot 15; thence south 80 degrees 00 minutes east along the northern boundaries of lots 15 and 16, Hattie D. and O. L. Dickerson subdivision for a distance of 100 feet to a point on the west right of way line of Charles Avenue; thence south 10 degrees 00 minutes west along the west right of way line of Charles Avenue for a distance of 246 feet to a point on the center line of Powers Ferry Road; thence southeasterly along the center line of Powers Ferry Road for a distance of 712 feet to the center line of a branch; thence south and southeasterly along the center line of said branch and the eastern boundary of the Hugh Oliver subdivision for a distance of 642 feet to the northwest corner of lot 113, Hugh Oliver subdivision, said corner lying on the northern boundary of land lot 1280; thence easterly along the northern boundary of land lot 1280 for a distance of 738 feet to the northeast corner of land lot 1280;

Page 2186

thence southerly along the eastern boundary of land lot 1280 for a distance of 785 feet to the southeast corner of land lot 1280, said corner lying on the district line separating the 16th and 17th districts; running thence westerly along the district line separating the 16th and 17th districts for a distance of approximately 2200 feet to a point on the center line of Lorena Road; thence south and southeasterly along the center line of Lorena Road for a distance of 379.6 feet to a point; thence south for a distance of 681 feet to a point on the northern boundary of lot 53, G. R. Bentley subdivision; thence north 65 degrees 30 minutes west along the northern boundaries of lots 46 through 53, G. R. Bentley subdivision for a distance of 748.5 feet to the northwest corner of lot 46; thence northeasterly along the eastern boundary of lot 45, G. R. Bentley subdivision for a distance of 229 feet to the northeast corner of said lot 45; thence north for a distance of 350 feet to a point on the district line separating the 16th and 17th districts, said point being 287 feet west of the center line of Lorena Road; thence westerly along the district line separating the 16th and 17th districts for a distance of approximately 935 feet to a point 500 feet east of the center line of the four lane highway; running thence southeasterly 500 feet east and parallel to the center line of the four lane highway to the west line of lot 6, G. R. Bentley subdivision; running thence northeasterly along the west lot line of lot 6 of said subdivision a distance of 150 feet, more or less, to the northwest corner of said lot; running thence southeasterly along the north lot line of lot 6 for a distance of 100 feet, more or less, to the northeast corner of said lot; thence southwesterly along the east line of said lot 6 a distance of 217 feet to the north right of way line of Franklin Road; thence northwesterly along the north right of way line of Franklin Road a distance of 30 feet, more or less, to a point 500 feet east of the center line of the four lane highway; running thence southeasterly 500 feet east of and parallel to the center line of the four lane highway to a point on the southern boundary of land lot no. 575 in the 17th district and 2nd section of Cobb County, Georgia; thence running

Page 2187

along the southern boundaries of land lots 575 and 506, in said 17th district, 2nd section of Cobb County, Georgia to a point located 857.3 feet east of the southwest corner of land lot 506; thence south 24 degrees 53 minutes east for a distance of 233.7 feet to a point; thence south 65 degrees 7 minutes west for a distance of 23 feet to a point; thence south 24 degrees 53 minutes east for a distance of 742.5 feet to a point; thence south 9 degrees 24 minutes west for a distance of 368.3 feet to a point; thence south 65 degrees 07 minutes west a distance of 77.8 feet to a point on the southern boundary of land lot 507; thence westerly along the southern boundaries of land lots 507 and 502 for a distance of 2425.4 feet to the southwest corner of land lot 502; thence north 0 degrees 01 minutes east along the western boundary of land lot 502 for a distance of 1310.8 feet to the northwest corner of said land lot 502; thence running westerly along the southern boundaries of land lots 434, 431, 362, 359, 290, 287 and 218 in said 17th district and 2nd section of Cobb County, Georgia, to the intersection of the north right of way line of Garrison Road, said boundaries being in part the northern boundary of the Marietta Aircraft Assembly Plant property; thence running west along the northern right of way line of said Garrison Road to a point 300 feet west of Powder Springs Road, said lying on the original one mile radius city limit line of said City of Marietta; thence running in a northwesterly direction along the one mile radius city limit line to the intersection of the southern boundary of land lot 145 in said 17th district and 2nd section of Cobb County, Georgia; thence running west along the southern boundary of land lot 145 to the southeast corner of land lot 144; thence south along the eastern boundary of land lot 143 for a distance of 1325 feet to the southeast corner of said land lot; thence west along the southern boundary of land lot 143 for a distance of 859.3 feet to a point; running thence southerly 749 feet; running thence easterly 481 feet; running thence southerly 543 feet to the north right of way line of Chestnut Hill Road; running thence westerly along the north right of way line of Chestnut Hill Road to the eastern boundary

Page 2188

line of land lot 76; thence running southerly along the eastern boundary line of land lot 76 to a point on the south right of way line of Chestnut Hill Road; running thence southwesterly along the south right of way line of Chestnut Hill Road to the northeast corner of lot 41, Kings Mountain subdivision; thence south 7 degrees 46 minutes east along the eastern boundaries of lots 41 and 40, Kings Mountain subdivision, for a distance of 298.4 feet to a point on the north right of way line of Powder Springs Drive; thence southeasterly, crossing Powder Springs Drive, for a distance of 50 feet to a point on the south right of way of Powder Springs Drive; thence southwesterly along the south right of way line of Powder Springs Drive for a distance of 80 feet to the northeast corner of lot 20, Kings Mountain subdivision; thence south 16 degrees 32 minutes east along the eastern boundary of lot 20, Kings Mountain subdivision for a distance of 205 feet to the southeast corner of said lot 20; thence north 76 degrees 50 minutes east for a distance of 158 feet to a point; thence north 82 degrees 00 minutes east for a distance of 475 feet to a point; thence south 49 degrees 00 minutes east for a distance of 444 feet to the north right of way line of the Marietta-Powder Springs highway; thence southwesterly along the north right of way line of the Marietta-Powder Springs highway for a distance of approximately 333 feet to a point; thence running southeasterly and crossing the Marietta-Powder Springs highway for a distance of 100 feet to a point on the south right of way of said highway; thence south 42 degrees 00 minutes east along the west right of way line of Booth Road for a distance of 482 feet to a point; thence south 16 degrees 30 minutes east continuing along the west right of way line of Booth Road for a distance of 120 feet to a point; thence south 32 degrees 00 minutes east along said right of way line for a distance of 100 feet to a point; thence south 60 degrees 30 minutes west for a distance of 634 feet to a point; thence north 76 degrees 00 minutes west for a distance of 157 feet to a point; thence north 61 degrees 00 minutes west for a distance of 15 feet to a point; thence north 67 degrees 00 minutes west for a

Page 2189

distance of 115 feet to a point; thence north 32 degrees 30 minutes west for a distance of 120 feet to a point; thence running southwesterly 200 feet south of and parallel to the right of way line of the Marietta-Powder Springs highway for a distance of 873 feet to a point; thence southeasterly for a distance of 100 feet to a point; thence running southwesterly 300 feet south of and parallel to the Marietta-Powder Springs highway for a distance of 891 feet to a point; thence northwesterly for a distance of 305 feet to a point on the south right of way line of the Marietta-Powder Springs highway; thence running northeasterly along the south right of way line of said highway for a distance of approximately 2087 feet to a point; thence northwesterly and crossing the Marietta-Powder Springs highway for a distance of 100 feet to a point on the north right of way line of said highway; thence north 27 degrees 10 minutes west for a distance of 286 feet to a point; thence south 67 degrees 50 minutes west for a distance of 81 feet to a point on the east right of way line of Powder Springs Drive; thence south 17 degrees 27 minutes east along the right of way line of Powder Springs Drive for a distance of approximately 320 feet to the north right of way line of the Marietta-Powder Springs highway; thence southwesterly and crossing Powder Springs Drive to the northwest intersection of Powder Springs Road and Powder Springs Drive; thence south 50 degrees 48 minutes west and following the north right of way line of the Marietta-Powder Springs highway for a distance of 1533.1 feet to a point; thence running north 27 degrees 30 minutes west for a distance of 474.4 feet to a point on the eastern boundary of land lot 68; thence north 2 degrees 25 minutes west along the eastern boundary of land lot 68 for a distance of 768.8 feet to the northeast corner of land lot 68; thence south 88 degrees 50 minutes west along the northern boundary of land lot 68 for a distance of 333 feet to the southwest corner of lot 28, Kings Mountain subdivision; thence north 15 degrees 07 minutes west for a distance of approximately 463 feet to a point on the north right of way line of Chestnut Hill Road; thence northeasterly along the north right of way line

Page 2190

of Chestnut Hill Road for a distance of approximately 870 feet to a point in land lot 76; thence running north 89 degrees 29 minutes west along a line 230 feet south of and parallel to the northern boundaries of land lots 69 and 76 for a distance of 1200 feet to a point located 380 feet east of the western boundary of land lot 69; thence north 0 degrees 00 minutes east along a line 380 feet east of and parallel to the western boundaries of land lots 69 and 70 for a distance of 280 feet to a point 50 feet north of the northern boundary of land lot 69; thence north 89 degrees 29 minutes west along a line 50 feet north of and parallel to the southern boundary of land lot 70 for a distance of 330 feet to a point located 50 feet east of the western boundary of land lot 70; thence north 0 degrees 00 minutes east along a line 50 feet east of and parallel to the western boundary of land lot 70 for a distance of 680.1 feet to a point; thence north 89 degrees 29 minutes west for a distance of 50 feet to a point on the western boundary of land lot 70; thence north 0 degrees 00 minutes east along the western boundaries of land lots 70, 71 and 72 for a distance of 2034.1 feet to a point; thence north 40 degrees 06 minutes east for a distance of 283 feet to the northeast corner of lot 14, extension 6, Whitlock Heights subdivision; thence north 66 degrees 36 minutes east along the northern boundaries of lots 15 and 16, extension 6, Whitlock Heights subdivision for a distance of 215 feet to a point; thence north 41 degrees 36 minutes east along the northern boundaries of lots 16 and 17, extension 6, Whitlock Heights subdivision for a distance of 215 feet to the northeast corner of said lot 17; thence north 58 degrees 21 minutes east along the northern boundary of lot 1, extension 4, Whitlock Heights subdivision, for a distance of 230 feet to a point; thence south 89 degrees 39 minutes east for a distance of 768.5 feet to a point on the center line of Kirkpatrick Drive; thence northerly along the center line of Kirkpatrick Drive to a point on the district line separating the 16th and 17th districts of Cobb County, Georgia; thence westerly along the district line to the southwest corner of land lot 1294 of the 16th district and 2nd section of Cobb County, Georgia; running

Page 2191

thence north along the western boundaries of land lot 1294 and lot 1227 to a point 935 feet south of the Dallas Highway; running thence westerly 935 feet south of and parallel to said Dallas Highway to the west right of way line of South Lindley Avenue; running thence north along the west right of way line of South Lindley Avenue for a distance of 935 feet to the south right of way line of Dallas Highway; running thence westerly along the right of way line of the Dallas Highway for a distance of approximately 1927 feet to a point; running thence south 1 degree 00 minutes east for a distance of 1518 feet to a point; running thence northwesterly for a distance of approximately 450 feet to a point; running thence north 85 degrees 30 minutes west for a distance of approximately 456 feet to a point located in land lot 324 of the 20th district, 2nd section, Cobb County, Georgia; running thence north 1 degree 00 minutes west for a distance of 839 feet to a point; running thence south 83 degrees 57 minutes west for a distance of 303 feet to a point; running thence north 10 degrees 10 minutes east for a distance of 233.4 feet to a point; running thence north 20 degrees 41 minutes for a distance of 63.3 feet to a point on the south side of the old Dallas Highway roadbed; running thence northeasterly along the south side of the old Dallas Highway for a distance of 571.2 feet to a point on the south right of way line of the new Dallas Highway; running thence westerly along the south right of way line of the Dallas Highway for a distance of approximately 670 feet to a point; thence running southeasterly for a distance of approximately 257 feet to a point on the south side of the old Dallas Highway roadbed; running thence westerly and following the curvature of the old Dallas Highway roadbed for a distance of approximately 730 feet to a point on the south right of way line of the new Dallas Highway; running thence southwesterly along the south right of way line of the new Dallas Highway for a distance of approximately 830 feet to the northeast corner of lot 1, Windsor Farms subdivision; running thence south 62 degrees 48 minutes east for a distance of 53 feet to the southeast corner of lot 1, Windsor Farms subdivision;

Page 2192

thence south 41 degrees 00 minutes west along the southern boundary of lot 1, Windsor Farms subdivision, for a distance of 160 feet to a point; thence south 57 degrees 15 minutes west and continuing along the southern boundary of lot 1, Windsor Farms subdivision for a distance of 250 feet to a point; thence south 19 degrees 45 minutes west along the southern boundaries of lots 1, 2, 3 and part of 4, Windsor Farms subdivision, for a distance of 383 feet to a point; running thence south 69 degrees 45 minutes west for a distance of 891 feet to the southwest corner of lot 12, Windsor Farms subdivision; running thence south 32 degrees 45 minutes east for a distance of 713 feet to a point located on the line separating the 19th and 20th districts of Cobb County, Georgia; running thence east along the district line for a distance of 184 feet to the northeast corner of land lot 35 of the 19th district, 2nd section of Cobb County, Georgia; running thence south 1 degree 30 minutes east along the eastern boundary of land lot 35 for a distance of 1295 feet to the southeast corner of land lot 35; running thence south 89 degrees 00 minutes west along the southern boundaries of land lots 35 and 34 for a distance of 2692 feet to the southwest corner of land lot 34; thence north 1 degree 30 minutes west along the western boundary of land lot 34 for a distance of 1194 feet to a point on the south right of way line of the Dallas Highway; thence continuing north 1 degree 30 minutes west for a distance of 80 feet to a point on the north right of way line of the Dallas Highway, said point being located in land lot 326, 20th district, 2nd section, Cobb County, Georgia; thence running northeasterly along the north right of way line of the Dallas Highway for a distance of 910 feet to the southwest corner of the Kennesaw Memorial Park Cemetery; thence north 2 degrees 21 minutes west along the western boundary of Kennesaw Memorial Park Cemetery for a distance of 2409 feet to a point on the northern boundary of land lot 326; thence north 89 degrees 00 minutes east along the northern boundary of land lot 326 for a distance of 642 feet to the northeast corner of land lot 326; thence north 1 degree 30 minutes west along the western boundary of land lot 322 for a distance of 1289 feet to a point; thence

Page 2193

north 73 degrees 15 minutes east along the northern boundary of the Kennesaw Memorial Park Cemetery for a distance of 1025 feet to the northeast corner of said cemetery; running thence south and southeasterly along the eastern boundary of the Kennesaw Memorial Park Cemetery for a distance of 1939 feet to a point; thence north 86 degrees 37 minutes east for a distance of 23 feet to a point; thence south 73 degrees 10 minutes east for a distance of 99.5 feet to a point; thence north 86 degrees 38 minutes east for a distance of 351.0 feet to a point; thence south 37 degrees 33 minutes east for a distance of 100.0 feet to a point; thence south 5 degrees 06 minutes east for a distance of 229.7 feet to a point; thence south 0 degrees 10 minutes east for a distance of 245.0 feet to a point; thence south 52 degrees 50 minutes east for a distance of 83.5 feet to a point on the north right of way line of the Dallas Highway; thence running easterly along the north right of way line of the Dallas Highway to the point on the eastern boundary of land lot 1223 of the 16th district, 2nd section, Cobb County, Georgia; running thence north along the eastern boundary of land lot 1223 to a point 300 feet north of the Dallas Road or Whitlock Avenue; thence running east 300 feet north of and parallel to said Whitlock Avenue to a point 660 feet east of the western boundary of land lot 1222; thence north 3 degrees 12 minutes west for a distance of 375 feet to the southeast corner of lot 7, block B, Glad Acres subdivision; thence south 87 degrees 45 minutes west along the southern boundaries of lot 7 and lot 8, block B, Glad Acres subdivision 175 feet to the southwest corner of said lot 8; thence north 3 degrees 12 minutes west for a distance of 175 feet to the center line of Faith Street; thence south 87 degrees 45 minutes west along the center line of Faith Street for a distance of 235 feet to a point; thence north 4 degrees 30 minutes west to the south right of way line of Polk Street; thence westerly along the south right of way line of Polk Street to the east right of way line of Mountain View Road; running thence southerly along the east right of way line of Mountain View Road for a distance of 498.5 feet to a point; thence easterly for a distance of

Page 2194

160 feet to a point; thence southerly for a distance of 72 feet to a point; thence westerly for a distance of 160 feet to a point on the east right of way line of Mountain View Road; thence continuing westerly across Mountain View Road to the west right of way line of Mountain View Road; thence continuing westerly for a distance of 199.3 feet to a point; thence southerly for a distance of 109 feet to a point; thence easterly to the west right of way line of Mountain View Road; thence continuing easterly across Mountain View Road to a point on the east right of way line of Mountain View Road; thence southerly along the east right of way line of Mountain View Road for a distance of 203 feet to a point; thence westerly and crossing Mountain View Road to a point on the west right of way line of Mountain View Road; thence continuing westerly for a distance of 952.3 feet to a point; thence northerly a distance of 162.8 feet to a point; thence easterly for a distance of approximately 30 feet to a point; thence northerly for a distance of 137.2 feet to a point; thence easterly for a distance of 300 feet to a point; thence northerly for a distance of 150 feet to a point; thence easterly 573 feet to a point on the western right of way line of Mountain View Road; thence northerly along the western right of way line of Mountain View Road for a distance of 62.5 feet to a point; thence westerly for a distance of 259 feet to a point; thence northerly for a distance of 73 feet; thence easterly for a distance of 259 feet to the west right of way line of Mountain View Road; thence northerly along the western right of way line of Mountain View Road for a distance of 67 feet; thence westerly for a distance of 199 feet to a point; thence northerly for a distance of 110 feet to the southern right of way line of Polk Street; thence westerly along the southern right of way line of Polk Street for a distance of 1080 feet, more or less, to a point; thence northerly across Polk Street to a point on the north right of way line of Polk Street; thence continuing northerly for a distance of 200 feet to a point; thence northerly along a line 200 feet north of and parallel to the north right of way line of Polk Street for a distance of 728.7 feet to a point; thence southerly for a distance of 200 feet to the north right of way line of

Page 2195

Polk Street; thence northeasterly along the north right of way line of Polk Street to the intersection of the north right of way line of Polk Street and the west right of way line of Mountain View Road extension; thence continuing northerly along the western right of way line of Mountain View Road extension to the south right of way line of unnamed, unpaved road; thence westerly along the south right of way line of said unnamed road for a distance of approximately 347 feet to a point; running thence westerly 200 feet, more or less; thence northerly 200 feet, more or less; thence easterly 200 feet, more or less, to the western right of way line of unnamed county road; running thence southerly along the western right of way line of unnamed county road 160 feet, more or less, to a point; running thence easterly along the northern right of way line of said unnamed county road to the western right of way line of Mountain View Road extension; running thence northerly along the western right of way line of Mountain View Road extension to the northern right of way line of Stewart Avenue; running thence easterly along the north right of way line of Stewart Avenue for a distance of 620 feet to a point; running thence in a straight line to the southeast corner of the intersection of the right of way of Stewart Circle and Pauline Drive; running thence southerly along the east right of way of Pauline Drive to the north right of way line of Polk Street; running thence easterly along the north right of way line of Polk Street to the eastern right of way line of land lot 1154; running thence north along the eastern right of way line of land lot 1154 to the south right of way line of Stewart Avenue; running thence east along the south right of way line of Stewart Avenue to the eastern boundary of land lot 1155; running thence northerly along the east boundary of land lot 1155 and land lot 1150 to the northeast corner of land lot 1150; running thence westerly along the southern boundary line of land lots 1083 and 1082 to the southwest corner of land lot 1082; running thence northerly along the western boundary line of lnad lot 1082 to the northwest corner of land lot 1082; running thence easterly along the northern boundary line of 1082 to the northeast corner of said land lot 1082; running thence northerly

Page 2196

along the western boundary of land lot 1078 to the northwest corner of land lot 1078; running thence easterly along the northern boundary of land lots 1078 and 1077 to the eastern right of way of Kennesaw Avenue; running thence southerly along the eastern right of way line of Kennesaw Avenue to a point opposite the northern right of way line of Nelson Street; running thence southwesterly to the south right of way line of Nelson Street; running thence westerly along the south right of way line of Nelson Street to a point representing the southern side of the west end of Nelson Street; running thence south 2 degrees 35 minutes west for a distance of 199.8 feet to a point; running thence south 62 degrees 52 minutes east to a point intersecting the original one mile radius of the city limit line; thence running northeasterly along the original one mile radius city limit line to a point intersecting the east right of way line of the Louisville and Nashville Railroad; thence running north along the east right of way line of the Louisville and Nashville Railroad to a point 300 feet north of the southern boundary of land lot 1076 in the 16th district, 2nd section, Cobb County, Georgia; thence running east 300 feet north of and parallel to the southern boundaries of land lots 1076 and 1075 in said 16th district and 2nd section to a point 300 feet west of Campbell Hill Street in the City of Marietta, the above line being in part 300 feet north of Lacy Street in said city; thence running north 300 feet west of and parallel to Campbell Hill Street to a point located on the south property line of lot 22, Kenview subdivision; thence running west for a distance of 85 feet, more or less, to the northeast corner of lot 27, Kenview subdivision; thence south for a distance of 205 feet to the southeast corner of lot 29, Kenview subdivision; thence running westerly for a distance of 170 feet to a point on the east right of way line of Martin Street; thence running west and crossing Martin Street for a distance of 40 feet to a point on the west right of way line of Martin Street; thence running north along the west right of way line of Martin Street for a distance of 210 feet, more or less, to the point of intersection of Martin Street and Spring Street; thence west along the south right of way line of Spring Street for a distance

Page 2197

of 210 feet to a point; thence running north 210 feet west of and parallel to Martin Street for a distance of 560 feet to a point on the south right of way line of Tower Drive; thence continuing north and crossing Tower Drive for a distance of 400 feet to a point on the north right of way line of Tower Drive; thence east along the north right of way line of Tower Drive for a distance of approximately 244.9 feet to a point; thence north for a distance of 423 feet to a point on the north right of way line of Conger Drive; thence east along the north right of way line of Conger Drive for a distance of 600 feet to the west right of way line of Campbell Hill Street; thence south along the west right of way line of Campbell Hill Street for a distance of 447 feet to the center line of Tower Road and the northern boundary of land lot 1075; thence running east along the center line of Tower Road and northern boundaries of land lots 1074 and 1075 to a point located on the east right of way line of Church Street; running thence northerly along the east right of way line of Church Street for a distance of 267.3 feet to a point; running thence north 74 degrees 43 minutes east for a distance of 293.4 feet to a point; thence south 5 degrees 15 minutes east for a distance of 285.1 feet to a point; thence south 25 degrees 31 minutes east for a distance of 75 feet to a point; thence south 73 degrees 46 minutes west to a point located 200 feet east of the Cherokee Street extension; thence running southeasterly 200 feet from and parallel to said Cherokee Street extension to the intersection of the east right of way line of the Canton Road; running thence north along the east right of way line of Canton Road to a point located 95 feet north of the southern boundary of land lot 1016; thence east 95 feet north of and parallel to the southern boundary of land lot 1016 for a distance of 305 feet to a point; thence south for a distance of 95 feet to a point on the southern boundary of land lot 1016; thence east along the southern boundary of land lot 1016 for a distance of 925 feet to a point on the east right of way line of the Georgia Power Company property; thence southeasterly along the Georgia Power Company right of way line for a distance of 1335.3 feet to the southeast corner of lot 25, Sequoia Hills subdivision; thence south along the southern

Page 2198

boundary of lot 26, Sequoia Hills subdivision for a distance of 46.5 feet to a point 400 feet north of Chicopee Drive; thence running east 400 feet north of and parallel to Chicopee Drive to a point on the eastern boundary of land lot 1072 in the 16th district, 2nd section of Cobb County, Georgia; thence running northeasterly to a point 500 feet of the four lane highway, hereinbefore mentioned and 400 feet north of the center line of the Allgood Road hereinbefore referred to the said point of beginning in land lot 1071 in the 16th district and 2nd section of Cobb County, Georgia, marked by a concrete marker. Section 2. Said Act, as amended, is further amended by the addition of a subsection to section 31 thereof (Ga. L. 1959, p. 2111) to be designated subsection 31-A, to read as follows: Subsection 31-A. Should the mayor and council, now or in the future, by resolution duly adopted, determine that it is necessary and desirable to redefine any one or all of the wards, then, and in that event, they are hereby authorized and empowered to redefine, describe, and reapportion the territory within the corporate limits of Marietta into seven wards. Wards. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am president of Times-Journal, Inc., publisher of The Marietta Daily Journal, the newspaper in which sheriff's advertisements appear in Cobb County, and the attached copy of Notice of Intention to Introduce Local Legislation was published in said newspaper on the following days, to-wit: December 31, 1959, January 8, and January 15, 1960. /s/ Brooks P. Smith.
Page 2199

Sworn to and subscribed before me this 22nd day of January, 1960. /s/ Thelma D. Myers, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Marietta (Ga. L. 1904, p. 519 et seq.) as heretofore amended, and for other purposes. This 31st day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Cobb County Representatives. Approved February 18, 1960. LAURENS COUNTYBUDGETS OF NAMED DEPARTMENTS. No. 499 (House Bill No. 1131). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues for the County of Laurens, approved December 1, 1893 (Ga. L. 1893, p. 362), as amended, so as to provide that certain offices and departments of the County of Laurens shall submit proposed budgets to the Board of Commissioners of Roads and Revenues for approval; to prescribe the procedure connected therewith; to provide that the Board of Commissioners of Roads and Revenues establish a budget based upon the submitted budgets of said offices and departments; to provide that certain expenditures

Page 2200

be unlawful unless conducted in pursuance of the procedure herein set out; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Board of Commissioners of Roads and Revenues for the County of Laurens, approved December 1, 1893 (Ga. L. 1893, p. 362), as amended, is hereby amended by inserting following section 5 a new section to be known as section 5A and to read as follows: Section 5A. The Sheriff of the Superior Court of Laurens County and as ex officio Sheriff of the City Court of Dublin, the Clerk of the Superior Court of Laurens County and as ex officio Clerk of the City Court of Dublin, the Judge of the Superior Court of Laurens County, the Judge of the City Court of Dublin, the Solicitor of the Superior Court of Laurens County, the Solicitor of the City Court of Dublin, the County Tax Commissioner, the Forestry Department of Laurens County, and the Laurens County Board of Health shall submit to the Board of Commissioners of Roads and Revenues of Laurens County at their first meeting in January of each year a proposed budget covering the forthcoming fiscal year. At said meeting, the board shall either approve or disapprove the budget so submitted. If the board shall disagree with the appropriateness of any budget submitted to it, the recommended budget submitted to the board along with the board's own recommended budget shall be submitted to the next grand jury convening after receipt of the proposed budget by the board. It shall be the duty of the grand jury to vote on each proposed budget. A two-thirds vote for approval on any recommended budget of those members of the grand jury present and voting shall fix the budget for said office or department for the ensuing fiscal year. If the grand jury should fail to agree on any budget by the prescribed vote, it shall be the duty of the foreman of the grand jury to appoint a committee from said grand jury consisting of as many members as there are members of the Board of Commissioners of Roads and

Page 2201

Revenues. Said committee shall meet in joint conference with the board for the purpose of fixing by majority vote the budget of said office or department for the ensuing fiscal year. This determination shall be final and binding. Based upon the various budgets which are presented to the board, the board shall establish a budget which shall cover the operations of the county for the ensuing fiscal year. It shall be the duty of the Board of Commissioners of Roads and Revenues to see that the county and its various offices and departments shall operate within the budgets so established. If any office or department of the county should attempt to make expenditures which exceed the budget for said office or department, said expenditure shall be unlawful. The board shall have the power to authorize any department or office of the county to make expenditures in excess of its prescribed budget. However, if the board shall fail to authorize the additional expenditure requested by said office or department, the question of whether said expenditure shall be made shall be submitted to the next grand jury convening after said controversy arises in the same manner as hereinbefore set out in paragraph one of this section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. The provisions of this Act shall become effective January 1, 1961. Effective date. Notice of Proposed Legislation. Notice is hereby given that at the 1960 session of the General Assembly of Georgia, a bill will be offered amending the law creating the Board of Commissioners of Roads and Revenues of Laurens County so as to provide for the said commissioners to set a budget on an annual basis for the operation of said county; to provide for the various departments of Laurens County to submit budget requests to said commissioners; to make certain expenditures unlawful; to repeal conflicting laws and for other purposes.

Page 2202

This the 23rd day of January, 1960. W. H. Lovett, Representative, Laurens County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. H. Lovett, who, on oath, deposes and says that he is Representative from Laurens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dublin Courier-Herald, which is the official organ of said county, on the following dates: January 23, 30, and February 6, 1960. /s/ W. H. Lovett, Representative, Laurens County. Sworn to and subscribed before me this 10th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 18, 1960. WAYNE COUNTYBOARD OF COMMISSIONERS CREATEDREFERENDUM. No. 501 (House Bill No. 981). An Act to create a Board of Commissioners of Roads and Revenues in the County of Wayne; to provide for the powers and duties of such board; to provide for the election, qualifications and terms of office of the members of such board; to provide for the bonds of the chairman and the members of such board; to provide for the compensation of the members of such board;

Page 2203

to provide for the control of fiscal matters of the county by such board; to provide for the election of a chairman of such board; to provide for regular meetings of such board; to provide for the filling of vacancies on such board; to provide for commissioning of members of such board; to provide for a clerk who shall also be known as the business manager of Wayne County, his powers, duties and compensation; to provide for a secretary and the compensation of same for said business manager; to provide for the office of such board; to provide for the duties of the commissioners; to provide for quarterly statements; to prohibit certain activities of candidates for election to such board; to prohibit any member of such board from having a financial interest in the transaction of any business with the County of Wayne; to provide for the appointment of the county attorney for Wayne County; to provide for audits of the books of said board; to provide for the employment of a road superintendent; to provide for an advisory board; to provide that all county vehicles have the words Wayne County painted thereon; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The county affairs of Wayne County, Georgia, shall be administered by a Board of Commissioners of Roads and Revenues of Wayne County, which offices are hereby created and shall become effective in the manner and at the time hereinafter stated. Created. Section 2. The Board of Commissioners of Roads and Revenues shall have such control of the county affairs generally as is now conferred by law, and such further control not generally provided as may hereinafter be set forth. Duties. Section 3. The Board of Commissioners of Roads and Revenues of Wayne County shall be composed of six (6) members to be elected as hereinafter provided. For the

Page 2204

purpose of electing such members, Wayne County is hereby divided into five (5) commissioner districts. Members, commissioner districts. Commissioner district No. 1 shall be composed of militia district #333 (Gardi) and militia district #1313 (Mt. Pleasant). Commissioner district No. 2 shall be composed of militia district #1519 (Madray Springs). Commissioner district No. 3 shall be composed of militia district #583 (Odum). Commissioner district No. 4 shall be composed of militia district #1217 (Screven) and militia district #1526 (Ritch). Commissioner district No. 5 shall be composed of militia district #1255 (Jesup). The Board of Commissioners of Roads and Revenues of Wayne County shall be composed of one (1) member from each of the commission districts and one (1) member from the county at large. Any person offering as a candidate to represent a commissioner district on the board must be a resident of the district from which he offers, and he shall be elected by a majority of the votes of such district. The sixth member may be elected from any commissioner district in the county by the voters of the county at large. Any person, in order to be eligible for membership on the board, must be at least twenty-five (25) years of age, must have been a bona fide resident and citizen of Wayne County for two (2) years immediately preceding the date of his election, and must be qualified and registered to vote in Wayne County for the members of the General Assembly. Any person offering as a candidate for the board of commissioners of roads and revenues shall declare at the time he qualifies whether he is offering as a candidate to represent his commissioner district or whether he is offering as a candidate as a member at large. Section 4. At the general election to be held in Wayne

Page 2205

County in 1960, the above provisions as to election of members to the board of commissioners of roads and revenues shall take effect and those persons elected to said board at that time shall take office on January 1, 1961 for a term of four (4) years. Thereafter, the members of the Board of Commissioners of Roads and Revenues of Wayne County shall be elected every four (4) years. In the event of a vacancy on the board the same shall be filled by appointment by a majority of the remaining members of the board of a citizen from the district in which the vacancy occurs. Terms. Section 5. The commissioners of roads and revenues shall qualify by taking and subscribing before any officer authorized to administer oaths an oath for the faithful discharge of the duties of the office to which each is hereafter elected or appointed. Oath. Section 6. The members of the board of commissioners of roads and revenues shall elect annually, at the first meeting of each year, one of the board members to serve as chairman. Said chairman shall not vote on any proposals whatsoever, voted on by the board. Chairman. Section 7. Before entering upon the performance of their duties, the members of the board including the chairman, shall give a bond in the sum of ten thousand ($10,000.00) dollars each. All bonds shall be approved by the Ordinary and payable to the Ordinary and his or her successors in office, for the use of the county, conditioned for the faithful discharge of duties, and to account for all funds and property of said county coming into their possession; and the surety on said bonds shall be a corporate surety company duly licensed to do business in the State of Georgia, and the premium therefor shall be paid out of the revenues of said county without any deduction or contribution from such commissioners. Bonds. Section 8. The chairman of the board of commissioners shall be compensated in the sum of one hundred ($100.00) dollars per month. The other commissioners shall be compensated in the sum of fifty ($50.00) dollars

Page 2206

per month. The said commissioners shall also be reimbursed for actual expenses incurred in the performance of their duties, and for travel outside of Wayne County on official county business; provided, however, that the total expenses paid to any member shall not exceed fifteen ($15.00) dollars per month in any calendar month. Salaries. Section 9. The entire fiscal affairs of the County of Wayne shall be under the control of the Board of Commissioners of Roads and Revenues of Wayne County. Said board shall have regular meetings on the first Tuesday of each month or at least once in each calendar month. Meetings, duties. Section 10. All members of the Board of Commissioners of Roads and Revenues of Wayne County shall be commissioned by the Governor of Georgia. Commissions. Section 11. Said Board of Commissioners of Roads and Revenues of Wayne County is hereby empowered to engage the services of a clerk who shall also be known as the Business Manager of Wayne County, and said business manager shall receive as remuneration for his services a salary of six thousand ($6,000.00) dollars per annum, payable monthly out of the county funds. Said business manager shall, before entering upon the duties of his office, give bond in the sum of twenty-five thousand ($25,000.00) dollars to be approved by the Ordinary, and payable to the Ordinary and his or her successors in office, for the use of said county, conditioned for the faithful discharge of his duties, and to account for all funds and property of said county coming into his possession as business manager. The surety on said bond shall be corporate surety company duly licensed to do business in the State of Georgia, and the premium therefor shall be paid out of the revenue of said county without any deduction or contribution from said business manager. Business Manager. Section 12. The Business Manager of Wayne County shall have the full authority and discretion to employ a secretary to said Board of Commissioners of Roads and Revenues of Wayne County, and shall have the power to set the secretary's salary in an amount not to exceed two

Page 2207

hundred ($200.00) dollars per month payable out of county funds. Secretary. Section 13. The board of commissioners of roads and revenues shall select and any person seeking the office of Business Manager of Wayne County shall have the following qualifications: He shall be at least twenty-five (25) years of age, of good moral character, with experience in business administration; bookkeeping or accounting; and shall not be employed in any other capacity by the county or State government. Qualification of Business Manager. Section 14. The Business Manager of Wayne County shall keep an accurate set of books, minutes, or such other records as will reflect the operations of the Board of Commissioners of Roads and Revenues of Wayne County. He, along with the chairman of the board, shall co-sign all checks issued on behalf of the board of commissioners of roads and revenues. He shall correlate and compile accurate minutes of weekly reports turned into him by the county roads superintendent, and shall carry out all decisions made by the board of commissioners of roads and revenues in an administrative capacity. Duties of Business Manager. Section 15. The meetings to be held by the board shall be for the transaction of all matters which, by law, come under the jurisdiction of said board, and shall be held in such office or offices as may be designated in the courthouse at Jesup, Georgia, for that purpose. Meetings of board. Section 16. The commissioners shall keep their office open during regular office hours to suit the convenience of the public during each day or forty (40) hours per week, the Sabbath and legal holidays excepted, for the transaction of public business in connection with their office, and notice of said hours shall be placed upon the door of said office by said commissioners. It shall be the duty of said commissioners to devote their time to the personal supervision of the laying out of road work, the construction and repair of bridges and other property of the county, and in giving general direction and management to the county affairs whensoever and howsoever

Page 2208

needed; and they shall have no other salaried position of public trust while acting as commissioner. Office hours and duties of commissioners. Section 17. At the regular monthly meetings provided for, the commissioners shall examine all requisitions, bills, claims and demands which have been filed with them and which have not already been submitted, together with all contracts of proposals contemplated or about to be entered into by said commissioners on behalf of said county. Provided, however, no contract shall be entered into or purchase be made exceeding five hundred ($500.00) dollars in amount, except on at least two (2) bids, and then only on the approval of a majority of the members of the Board of Commissioners of Roads and Revenues of Wayne County. Duties of commissioners. Section 18. It shall be the duty of such commissioners, at the expiration of the first three (3) months next succeeding their taking office, and quarterly thereafter, to cause their business manager to make up a list of receipts of the county and the sources thereof and of the disbursements or expenditures, and to whom and for what purpose made, and cause the same to be published in the official gazette of said county. Quarterly reports. Section 19. It shall be unlawful for any candidate for the office of any Commissioner of Roads and Revenues of Wayne County to enter into any agreement with any person or persons as to the disposal of any work, the purchase of any supplies, or as to any appointment under his control; and any person so offending shall be ineligible to hold said office, and he shall be removed therefrom if the fact of such agreement is not discovered until after he takes office. Campaign promises. Section 20. It shall be a misdemeanor and punishable as such for any commissioner to have any financial interest in the transaction of any business in connection with the purchase or sale of any goods or supplies, machinery, or other thing or things for the County of Wayne or for which the County of Wayne may be called upon to make payment; and upon conviction, such commissioner

Page 2209

shall be ineligible to longer hold office and shall be removed therefrom. Crimes. Section 21. Beginning on January 1, 1961, a majority of the board of commissioners of roads and revenues shall employ competent legal representation as county attorney in order to secure competent legal advice in connection with all matters affecting the county's affairs or its fiscal business, and shall be authorized and empowered to pay for such representation and advice such reasonable sum or sums, amount or amounts, as to them shall be deemed proper, the same to be paid out of the general funds of the county; Provided, however, no such attorney or legal advisor shall be eligible for such employment or to be paid therefor if he is at the time receiving or has within six (6) months next prior thereto received remuneration from Wayne County, either directly or indirectly, for any other service or purpose than purely legal advice or representation. Said county attorney shall serve for a period of four (4) years. At the termination of such four (4) year term or in the event of a vacancy in said office of county attorney, the board shall fill such office in the same manner. Provided however, any board shall not appoint the same person to fill the office of county attorney for consecutive terms. County attorney. Section 22. The commissioners of roads and revenues shall cause the books of the business manager to the commissioners to be audited once each year, and shall cause the report of the auditors making the audit of the books of the same to be a public record in the office of the board. Audits. Section 23. The provisions of this Act shall not become effective until January 1, 1961. Provided, however, that the initial members of the board of commissioners created under this Act shall be elected under the provisions of this Act as herein provided in the year 1960. It is the intention of this Act that the present board of commissioners of roads and revenues in the County of Wayne shall continue to function until January 1, 1961, at which time it shall be abolished. Effective date.

Page 2210

Section 24. An Act creating the Board of Commissioners of Roads and Revenues of Wayne County, approved August 16, 1915 (Ga. L. 1915, p. 421), as amended, particularly by Acts approved August 18, 1919 (Ga. L. 1919, p. 779), July 27, 1921 (Ga. L. 1921, p. 585), August 20, 1923 (Ga. L. 1923, p. 351), is hereby repealed in its entirety, effective January 1, 1961. Prior Acts repealed. Section 25. The Board of Commissioners of Roads and Revenues of Wayne County shall employ a road superintendent whose duties shall be to carry out the board's directions as to road work to be performed. He shall keep a daily record describing all road work being carried on throughout the county as well as the location of all county machinery. He shall submit said reports each week to the business manager. Road superintendent. Section 26. Beginning at the first meeting of the grand jury in Wayne County after the effective date of this Act, said grand jury shall appoint three citizens of Wayne County as an advisory board to said commissioner of roads and revenues, which board shall serve for one year or until their successors are appointed by the grand jury impaneled one year thereafter. It shall be the duty of the advisory board to meet with the board of commissioners in their office once each year on a date fixed by the board of commissioners, at which time they shall advise and make recommendations to the board, for an annual budget for each of the offices of the county. It shall be the duty of the business manager to comply with said budget as closely as practical. Any expenditures of a particular department which exceed the recommended budget of the advisory board shall be approved by a majority of the board of commissioners of roads and revenues. Upon the requisition by any county office for supplies, materials or payment of same, if the amount of said requisition is less than one hundred ($100.00) dollars the business manager shall have the authority to pay for the same, but if the requisition exceeds one hundred ($100.00) dollars it shall be approved only by a majority of the board. The business manager or board shall not approve any requisition made by a county officer which is not in writing and itemized. Advisory board, purchases.

Page 2211

Section 27. All automobiles, trucks, tractors and any other machinery on wheels, which is owned by Wayne County shall have painted thereon in a visible and conspicuous place in letters not less than four (4) inches in height the words Wayne County. County vehicles. Section 28. Not less than five (5) nor more than ten (10) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Wayne County to issue the call for an election for the purpose of submitting this Act to the voters of Wayne County for approval or rejection. The Ordinary shall set the date of such election for a day not less than five (5) nor more than ten (10) days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published once a week for two (2) weeks immediately preceding the date thereof, in the official organ of Wayne County. The ballot shall have written or printed thereon the words: For approval of the Act so as to create a new Board of Commissioners of Roads and Revenues for Wayne County. Referendum. Against approval of the Act so as to create a new Board of Commissioners of Roads and Revenues for Wayne County. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act it shall be void and of no force and effect. The expense of such election shall be borne by Wayne County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the

Page 2212

returns and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 29. All laws and parts of laws in conflict with this Act are hereby repealed. This is to certify that the undersigned, W. B. Rhoden, does on oath swear that he is the editor and publisher of the Jesup Sentinel, official organ for Wayne County, Georgia, and that the attached Notice of Intent to Introduce Local Legislation, appeared in the Jesup Sentinel, on the dates of January 21 and January 28, 1960 and February 4, 1960. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a Bill to create a Board of Commissioners of Roads and Revenues of Wayne County, to provide for a referendum, and for other purposes. Clarence C. Jones, Representative, Wayne County. This February 4, 1960. /s/ W. B. Rhoden, Publisher. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved February 18, 1960.

Page 2213

CITY OF SAVANNAHCORPORATE LIMITS. No. 502 (House Bill No. 990). An Act to amend the several Acts relating to and incorporating the Mayor and Aldermen of The City of Savannah, to extend the corporate limits of the City of Savannah and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that: Section 1. From and after the passage of this act the municipal corporation designated as The Mayor and Aldermen of The City of Savannah shall consist of all territory included within the following boundaries or corporate limits: Beginning at the northeastern point of the present corporate limits on the southern line of the right of way of the Central of Georgia Railway Company and extending northwardly along a northward projection of the eastern corporate limits at that point to the northern line of said right of way; thence running eastwardly along the northern line of said right of way to the mean low water line of Habersham Creek; thence, beginning in a southeasterly direction, running along the mean low water line of Habersham Creek and the Wilmington River to the mean low water line of Timber Landing Creek; thence, beginning in a general westerly direction, running along the mean low water line of Timber Landing Creek to its intersection with an eastward projection of the southern line of Gaston Street; thence running westwardly along said projection of the southern line of Gaston Street to its intersection with a northwardly projection of the eastern line of South Carolina Avenue; thence running southwardly along the eastern line of South Carolina Avenue and said projection thereof to the southern line of Louisiana Avenue; thence running westwardly along the southern line of Louisiana Avenue to the eastern line of North Carolina Avenue; thence running southwardly along the

Page 2214

eastern line of North Carolina Avenue to the southern line of Texas Avenue; thence running westwardly along the southern line of Texas Avenue to the present city limits; thence, beginning in a southerly direction, running along the present city limits to the northern line of the Thunderbolt Shell Road; thence running eastwardly along the northern line of the Thunderbolt Shell Road to the western line of the right of way of the Placentia Canal; thence, beginning in a southerly direction, running southwardly along said western line of the Placentia Canal to its intersection with the southwestern line of La Roche Avenue; thence running southeastwardly along the southwestern line of LaRoche Avenue to its intersection with the western line of Jasmine Avenue; thence running southwardly along the western lines of Jasmine Avenue, Howard Foss Drive and the old right of way of the Thunderbolt-Montgomery street car line to the intersection of the western line of the right of way of said street car line with an eastward projection of the northern line of the Montgomery Cross Road; thence running westwardly along the northern line of the Montgomery Cross Road and said projection thereof to a point 200 feet east of the eastern line of Meridian Road; thence running southwestwardly to a point on the eastward projection of the southern line of Hendry Avenue 400 feet east of the eastern line of the Old Montgomery Road; thence running southwestwardly along a line parallel to and 400 feet east of the eastern line of the Old Montgomery Road to the northeastern line of the Montgomery Road; thence running westwardly to a point where the northern extremity of the western line of the present corporate limits of the Town of Vernonburg intersects the low water line of the southern most tributary of the Vernon River; thence beginning in a southerly direction running along the present western corporate limits of the Town of Vernonburg to the northern line of Vernonburg Avenue; thence running westwardly along the northern line of Vernonburg Avenue and the western extension thereof to the western line of the White Bluff Road; thence, beginning in a southwardly direction, running along the western line of the White Bluff Road to the southern line of the northern most lot 1, Nicholsonville; thence running westwardly

Page 2215

along said southern line of said lot 1 to the eastern boundary line of Cedar Grove Plantation; thence, beginning in a southwardly direction, running along said eastern boundary line of Cedar Grove Plantation to the southern most point thereof; thence running westwardly along said southern boundary line of Cedar Grove Plantation and along the westward projection thereof to the mean low water line of Hover Creek; thence running westwardly and northwardly along the low water line of Hover Creek to its intersection with a southward projection of the eastern line of East Avenue; thence running northwardly along the eastern line of East Avenue and along said projection of said line to the southern line of Third Avenue; thence running eastwardly along the southern line of Third Avenue and a projection thereof to the eastern line of Middleground Road; thence running northwardly along the eastern line of Middleground Road to the southern line of Buckhalter Road; thence running westwardly along the southern line of Buckhalter Road to the eastern boundary line of Hunter Air Force Base; thence, beginning southwardly, running along said boundary line of Hunter Air Force Base to the southeastern line of the right of way of the Atlantic Coast Line Railroad Company; thence, running northeastwardly along said southeastern line of the right of way of the Atlantic Coast Line Railroad Company to the present city limits; thence, beginning in a westwardly direction, running along the present city limits to the point of beginning. Corporate limits. Section 2. The Mayor and Aldermen of The City of Savannah on or after January 1, 1961, shall determine the cost of any storm or sanitary sewer facilities and water lines which may have been installed in any area annexed to the corporate limits of the City of Savannah by this Act. Said cost shall be the actual cost to the person, firm or corporation which installed the same. In order to determine said cost, The Mayor and Aldermen of The City of Savannah may require said person, firm or corporation to produce for examination any contracts, invoices or other written evidence of such cost. When any such facilities shall be used by The Mayor and Aldermen of The City of Savannah in connection with the providing

Page 2216

of sanitary or storm sewer services or water services within said area, The Mayor and Aldermen of The City of Savannah shall depreciate said cost of such facility or facilities by 10% for each year prior to January 1, 1961, or major fraction thereof since the installation of such facility or facilities and issue a tax credit in the amount of the depreciated value to such person, firm or corporation which shall have paid for such installation, provided such person, firm or corporation is still the owner of such facility or facilities and has not previously agreed to convey the same to the city. Such tax credit shall be in such written form as may be prescribed by The Mayor and Aldermen of The City of Savannah and shall be transferable by the holder on the books of the tax officials of the City of Savannah in such manner as may be by ordinance provided. Such tax credit may be used to the extent of not more than 20% of the face value thereof per annum as a credit on any ad valorem taxes on real or personal property due to The Mayor and Aldermen of The City of Savannah by the holder thereof for any calendar year. Storm sewers, etc. Section 3. The issuance of tax credits in the manner provided in the preceding section shall operate conclusively as a final and complete release of The Mayor and Aldermen of The City of Savannah from any claims by any persons, firms or corporations for compensation for such facilities. Tax credits. Section 4. In the event of disagreement between The Mayor and Aldermen of The City of Savannah and any such person, firm or corporation, the issue shall be submitted to arbitration as provided by the law of Georgia. Same, arbitration. Section 5. The Mayor and Aldermen of The City of Savannah are hereby prohibited from levying taxes until January 1, 1961, on property included in the area annexed to said city by this Act. Until such time as such taxes are levied, however, the charges for water and sewer service in said annexed area shall be the same charges charged by The Mayor and Aldermen of The City of Savannah for such services rendered in areas outside the corporate limits of said city. Taxes.

Page 2217

Section 6. Until such time as Savannah municipal sanitary sewer services are available to real property within the corporate limits of said city as extended by this Act, the ad valorem tax charged against said property shall be reduced by six mills; until Savannah municipal garbage collection is available, said tax shall be reduced by an additional five mills; until Savannah municipal water service is available, said tax shall be reduced by an additional three mills; and until Savannah municipal fire protection is provided, said tax shall be reduced by an additional three mills. When such services or any of them are provided or available to any real estate within the corporate limits of the city of Savannah as extended by this Act, whether or not such services are used, millage in accordance with the above evaluation shall be added to the ad valorem taxes payable on said property without regard to whether or not all or any of said services are provided to other property in said territory. Same. Section 7. The governing body of said city is authorized, effective January 1, 1961, to assess for ad valorem taxation all personal property located in the corporate limits of said city as defined by this Act and to collect taxes on such property on the same basis as taxes are collected on other personal property in said city without regard to whether or not any of the services above enumerated are provided in the particular locality in which said personal property may be located. Assessment of taxes. Section 8. No business or person doing business in said territory annexed to the city of Savannah by virtue of this Act shall be required to pay a city business or occupation tax during the calendar year 1960, provided such business or person doing business shall pay or shall have paid the proper business or occupational license or tax to Chatham County. Business licenses. Section 9. It shall be the duty of the Board of Public Education for The City of Savannah and The County of Chatham to furnish to school children of the area annexed to said city by this Act the same transportation facilities

Page 2218

to and from school that would otherwise be provided for such children without regard to this Act. School buses. Section 10. The governing authorities of Chatham County charged with the conduct of county affairs shall have the right of condemnation and eminent domain for and shall pay for the acquisition of land for and the construction and paving of roads and streets constituting extensions of roads and streets which form a part of the county or state system of highways and which, prior to this Act were located, in any part, within the territory annexed to said city by this Act in the same manner and to the same extent as said county authorities could have made such payments prior to this Act; and in the same manner said county authorities shall pay for the acquisition of land for and the construction and paving of roads and streets within the territory annexed to said city by this Act which shall constitute a part of or extensions of county or state highways to be constructed after the passage of this Act. Eminent domain. Section 11. The Mayor and Aldermen of The City of Savannah shall not assume police jurisdiction over the area annexed to said city by this Act until January 1, 1961. Until that date said areas shall continue under the police power of the governing authorities of Chatham County. Police. Section 12. If any provision of this law or its application to any person or circumstance is held invalid, such invalidity shall not affect any other provision or application of this Act which can be given effect without the invalid provision or application and, to this extent, the provisions of this law are declared to be severable. Section 13. All laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer

Page 2219

oath, Marilyn Watson, who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following State of Georgia, Chatham County, Notice of Intention to Apply for Legislation. Notice is hereby given of the intention to apply for legislation to change the corporate limits of The Mayor and Aldermen of The City of Savannah, to authorize The Mayor and Aldermen of The City of Savannah to be a self insurer under the provisions of Ga. Code Ann., 56-1013 and 56-1014, to limit the amounts and coverage of self insurance so provided, to provide that certain liability or damages, or liability or damages in certain amounts shall not be covered or insured, to otherwise amend the laws constituting the charter of The Mayor and Aldermen of The City of Savannah and for other purposes. Edwin Maner, Jr. City Attorney. has been published in said Savannah Evening Press once a week for 3 weeks, to-wit in the regular issues of Jan. 1, 8, 15, 1960. Marilyn Watson. Sworn to and subscribed before me this 20 day of January, 1960. /s/ Mrs. Miriam Potter (nee Kassel), Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). State of Georgia, Chatham County, Notice of Intention to Apply for Legislation.

Page 2220

Notice is hereby given of the intention to apply for legislation to change the corporate limits of The Mayor and Aldermen of The City of Savannah, to authorize The Mayor and Aldermen of The City of Savannah to be a self insurer under the provisions of Ga. Code Ann., 56-1013 and 56-1014, to limit the amounts and coverage of self insurance so provided, to provide that certain liability or damages, or liability or damages in certain amounts shall not be covered or insured, to otherwise amend the laws constituting the charter of The Mayor and Aldermen of The City of Savannah and for other purposes. Edwin Maner, Jr. City Attorney. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank S. Cheatham, Jr., Edward T. Brennan, Norman A. McGee, who, on oath, depose and say that they are Representatives from Chatham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press, which is the official organ of said county, on the following dates: January 1, 1960; January 8, 1960; January 15, 1960. /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan, /s/ Norman A. McGee, Representatives, Chatham County. Sworn to and subscribed before me this 3rd day of February, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved February 18, 1960.

Page 2221

SAVANNAH BEACH, TYBEE ISLANDELECTIONS. No. 506 (House Bill No. 1027). An Act to amend an Act amending, revising and consolidating the several Acts granting corporate authority to the Town of Tybee, approved August 19, 1922 (Ga. L. 1922, p. 987), as amended, particularly by an Act changing the name of said town to Savannah Beach, Tybee Island, approved August 1, 1929 (Ga. L. 1929, p. 1380), as amended, so as to prescribe the method of voting; to prescribe the time and manner of filing of candidates; to prescribe the date of the general election for mayor and councilmen; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, revising and consolidating the several Acts granting corporate authority to the Town of Tybee, approved August 19, 1922 (Ga. L. 1922, p. 987), as amended, particularly by an Act changing the name of said town to Savannah Beach, Tybee Island, approved August 1, 1929 (Ga. L. 1929, p. 1380), as amended, is hereby amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. Be it further enacted, that all voting in any election hereafter held in Savannah Beach, Tybee Island, whether such be regular, special, general, or other elections held under or by authority of the town, or any election held for the purpose of determining any question or matter which may be submitted and referred to the vote of the citizens of said town, the ballots or votes of any such election may, at the option of the mayor and councilmen of Savannah Beach, Tybee Island, be cast, registered, recorded and counted by means of voting machines or ballot. Elections held under the provisions of this charter, shall be supervised and managed by three freeholders, all of whom must be duly qualified

Page 2222

voters of said town, and shall be named by the mayor and councilmen of said town at least ten days prior to the day of election, and each manager before entering upon his duties as such, shall take and subscribe an oath before some notary public or officers qualified to administer an oath, that he will faithfully and impartially conduct said election, prevent all illegal voting, and honestly declare the result of said election to the best of his skill and power; and said managers shall keep, or cause to be kept, two lists of the qualified voters, and two tally sheets of said election. Upon the completion of the counting of the votes, the managers shall immediately make out signed duplicate certificates of the returns, under oath, of the election; said certificates to give the name of each candidate voted for, and the number of votes received by him or her for the office for which he or she is a candidate. One of such certificates, the ballots voted (if voting is by ballot), the list of qualified voters and the tally sheets, and all other papers used in such election shall be delivered under seal by the election managers to the Clerk of the Superior Court of Chatham County. Another of said certified returns shall be delivered to the clerk of council before 12 o'clock of the day following the election. In the event voting machines are used, the said machines shall not be cleared and shall remain locked so that the registration of votes shall remain intact for a period of ten days. The election managers shall also, at the conclusion of the counting of the ballots or the reading of the voting machines, publicly announce the result of the election. The candidate for mayor receiving the highest number of votes shall be deemed elected mayor and the six candidates receiving the highest number of votes for councilmen for which they have qualified shall be deemed elected councilmen. The names of all candidates for mayor or councilmen shall be filed in writing with the clerk of council at least twenty-five days prior to the day of election. In all elections for mayor and councilmen there shall be provided for use in said election voting machines or official ballots containing the names in alphabetical order, of all such candidates for mayor and councilmen, and the voters shall cast a vote on said

Page 2223

machines for the candidate or candidates for whom he or she proposes to vote or shall scratch on the ballot the names of all candidates against whom he or she proposes to vote. The ballots (if voting is by ballot) shall be prepared by the clerk of council at the expense of the town, and there shall be provided sufficient ballots at the place of election at the opening of the polls. Use of voting machines. Elections of Mayor and Councilmen. Section 2. Nothing in this Act shall be construed to change the eligibility and qualifications of candidates for the offices of mayor and councilmen of Savannah Beach, Tybee Island, as set forth in an Act approved August 19, 1922 (Ga. L. 1922, p. 987), and all of the subsequent amendments thereto. Intent. Section 3. The general election for the offices of mayor and councilmen of Savannah Beach, Tybee Island, shall be on the first Monday in April 1960 and on the first Monday in April every two years thereafter. Terms. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice of Intention to Apply for the Passage of Local Legislation. Notice is hereby given that application will be made at the January-February 1960 Session of the General Assembly of Georgia, after the publication of this notice, for the passage of the following bill: An Act to amend an Act amending, revising and consolidating the several Acts granting corporate authority to the Town of Tybee, approved August 19, 1922 (Ga. L. 1922, p. 987), as amended, and changing the name of said town to Savannah Beach, Tybee Island, approved August 1, 1922 (Ga. L. 1929, p. 1380), as amended so as to prescribe method of voting; to prescribe time and manner of filing of candidates; to prescribe the

Page 2224

date of the general election for mayor and councilmen; to repeal conflicting laws; and for other purposes. This 23rd day of January, 1960. Anton F. Solms, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank S. Cheatham, Jr., who, on oath, deposes and says that he is Representative from Chatham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press, which is the official organ of said county, on the following dates: January 23, 30, and February 6, 1960. Frank S. Cheatham, Jr. Representative, Chatham County. Sworn to and subscribed before me this 8 day of February, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved February 29, 1960. DOUGHERTY COUNTYAUTOMOBILES FOR USE OF SHERIFF'S OFFICE, ASSISTANTS FOR SHERIFF, ORDINARY AND CLERK OF SUPERIOR COURT. No. 507 (House Bill No. 1129). An Act to amend an Act placing the sheriff, clerk of the superior court, and the ordinary of Dougherty County on a salary basis, approved March 7, 1955 (Ga. L. 1955, p. 2874 et seq.) and all Acts amendatory

Page 2225

thereof, so as to provide that the commissioners of roads and revenues of Dougherty County, Georgia, may, with the consent of the sheriff of said county, pay to the sheriff of Dougherty County a fixed sum in lieu of the cost of acquiring, replacing, maintaining and operating automobiles or other motor vehicles; to provide for the amount of salaries to be paid to deputies, employees and assistants of the sheriff, the clerk of the superior court and the ordinary of said county; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 3 of the Act approved March 7, 1955 (Ga. L. 1955, p. 2874 et. seq.), is stricken in its entirety, and a new section is substituted in lieu thereof, to read as follows: Section 3. The sheriff shall be authorized to purchase four automobiles or motor vehicles, and the purchase price of such vehicles shall not exceed that paid by the Board of Commissioners of Roads and Revenues of Dougherty County for those automobiles used by the county police department. The sheriff shall be authorized to trade any such vehicle at any time after it has been driven a minimum of 40,000 miles. Said vehicles are to be used exclusively by the sheriff and his deputies in the performance of their official duties. The purchase price, fuel, maintenance and upkeep of said vehicles shall be paid by the authorities having charge of the fiscal affairs of said county out of the general funds of the county. Automobiles for use by Sheriff. The Commissioners of Roads and Revenues of Dougherty County, Georgia are authorized to enter into agreements with the sheriff of Dougherty County, Georgia from time to time providing for the payment by Dougherty County to the sheriff of a fixed sum in lieu of the payment by the county of the actual cost of the purchase price, fuel, maintenance, and upkeep of said vehicles, which agreements shall provide the period during which

Page 2226

said agreements shall remain in effect and the compensation to be paid to the sheriff in lieu of the foregoing expenses during said period. When any such agreement has been made between the Commissioners and the sheriff, the county shall be discharged from all obligation to pay for the purchase price, fuel, maintenance, or upkeep of said vehicles during the period of said agreement, and said expenses shall be the responsibility of the sheriff. Section 2. Section 6 of the Act approved March 7, 1955 (Ga. L. 1955, p. 2874 et. seq.), is hereby stricken in its entirety, and a new section 6 is hereby inserted in lieu thereof to read as follows: Section 6. The sheriff of Dougherty County shall have a chief deputy who shall receive a salary of not more than $475.00 per month, a deputy who shall receive a salary of not more than $425.00 per month, a deputy who shall receive a salary of not more than $400.00 per month, and a deputy who shall receive a salary of not more than $375.00 per month. All other deputies of the sheriff of Dougherty County shall receive a monthly salary of not more than the base pay of the Dougherty County Police. On or before the effective date of this Act the sheriff shall fix said salaries within said limits by giving notice thereof to the clerk of the commissioners of roads and revenues of Dougherty County, Georgia, and may change the same from time to time within said limits by giving a new notice thereof to the clerk of the county commissioners of roads and revenues. The clerk of the Superior Court of Dougherty County, who is also serving as the clerk of the City Court of Albany, shall have a chief deputy who shall receive a salary of not more than $350.00 per month, two assistant clerks who shall receive a salary of not more than $275.00 per month, and an assistant clerk who shall receive a salary of not more than $250.00 per month. All other assistants of the clerk of the superior court shall receive a salary not in excess of $225.00 per month. On or before the effective date of this Act the clerk of the superior court shall fix said salaries for his

Page 2227

assistants within said limits by giving notice thereof to the clerk of the commissioners of roads and revenues of Dougherty County, Georgia, and may change the same from time to time within said limits by giving a new notice thereof to the clerk of the county commissioners of roads and revenues. The ordinary of Dougherty County shall have one clerk who shall receive a salary of not more than $350.00 per month. All other assistants to the ordinary shall receive a salary of not more than $225.00 per month. On or before the effective date of this Act the ordinary shall fix said salaries within said limits by giving notice thereof to the clerk of the commissioners of roads and revenues of Dougherty County, Georgia, and may change the same from time to time within said limits by giving a new notice thereof to the clerk of the county commissioners of roads and revenues. All the salaries provided by this section shall be paid directly to the deputies, assistants and employees out of the general funds of said county. Deputy sheriffs. Clerical help of Clerk of Superior Court. Clerk of Ordinary. Section 3. Section 7 of the Act approved March 7, 1955 (Ga. L. 1955, p. 2874 et. seq.), is hereby stricken in its entirety, and a new section 7 is hereby inserted in lieu thereof to read as follows: Section 7. Said sheriff, clerk of superior court and the ordinary shall, with the consent of the judge of the Superior Court of Dougherty County, have the power to employ such other assistants as they may deem necessary, but the compensation of such other employees shall not exceed the maximum amount of the salaries hereinbefore provided. Said sheriff, clerk of superior court and the ordinary shall give at least ten days written notice to the clerk of the commissioners of roads and revenues of his intention to apply for any additional assistants before the judge of the Superior Court of Dougherty County shall have authority to consent for the employment of such additional assistants. It shall not be necessary for said sheriff, clerk of superior court or ordinary to obtain the consent of the judge of the Superior Court of Dougherty County for the continued

Page 2228

employment of those assistants of theirs who have already been employed on the effective date of this Act by previous consent of said judge. The sheriff, with consent of the judge of the Superior Court of Dougherty County, may purchase such additional automobiles of the type described in section 3, above, and on the terms and conditions set out in said section 3, as may be required for the discharge of the duties of his office. Additional assistants. Additional automobiles. Section 4. The provisions of this Act shall become effective on the first day of the month immediately following the month during which the provisions of this Act become law. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Notice is hereby given that there will be introduced at the ensuing 1960 session of the General Assembly of Georgia a local bill to amend an Act placing the sheriff, clerk of the superior court, and the ordinary of Dougherty County on a salary basis, approved March 7, 1955 (Ga. L. 1955, pp. 2874 et seq.) and all Acts amendatory thereof, so as to provide that the commissioners of roads and revenues of Dougherty County, Georgia, may, with the consent of the sheriff of said county, pay to the sheriff of Dougherty County a fixed sum in lieu of the cost of acquiring, replacing, maintaining and operating automobiles or other motor vehicles; to provide for the amount of salaries to be paid to deputies, employees and assistants of the sheriff, the clerk of superior court and the ordinary of said county; to provide a method of selecting new and additional assistants for said sheriff, clerk, and ordinary, and to provide for the compensation of such new and additional assistants; and for other purposes.

Page 2229

This 8th day of January, 1960. George D. Busbee Colquitt H. Odom State Representatives of Dougherty County, Georgia Georgia, Fulton County: Personally appeared before the undersigned officer, who is duly authorized to administer oaths, George D. Busbee and Colquitt H. Odom, who, on oath, depose and say that they are the Representatives of Dougherty County in the General Assembly of Georgia, and that they are the authors of the proposed bill to which this affidavit is attached, and that the foregoing and attached copy of notice of intention to introduce local legislation was published in The Albany Herald, which is the official organ of said Dougherty County, on the following dates: January 9, 16, 23, 1960. George D. Busbee Colquitt H. Odom Sworn to and subscribed before me this 10 day of February 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large, My Commission expires October 4, 1960. Approved February 29, 1960. CHARLTON COUNTYSHERIFF AND ORDINARY PLACED ON SALARY BASIS. No. 510 (House Bill No. 991). An Act to change the compensation of the sheriff and the ordinary of Charlton County from a fee to a salary system; to provide the procedure in connection therewith; to provide the salaries of such officers; to provide

Page 2230

for the appointment of deputies and clerks; to provide for the disposition of fees and costs; 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 compensation of the sheriff and the ordinary of Charlton County which is now based on a fee system is hereby abolished, and said officials shall hereafter be paid salaries as herein provided. All fees, costs, percentages, forfeitures, penalties allowances and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected as compensation for service by said officials shall be received and diligently collected by said officials for the sole use of Charlton County and shall be held as public monies belonging to said county and accounted for and paid over to the fiscal authorities of said county on the first Tuesday in each month, at which time a detailed, itemized statement shall be made by the officer showing such collections and the sources from which collected. Placed on salary. Section 2. The salary of the sheriff of Charlton County shall be $10,000.00 a year, to be paid in equal monthly installments from the funds of Charlton County. The sheriff may hire a deputy, who will be compensated in the sum of $400.00 per month from the funds of Charlton County, and a deputy who will be compensated in the sum of $375.00 per month from the funds of Charlton County. The sheriff may employ such additional deputies as he deems necessary and set their compensation, which shall be paid out of the salary provided for said sheriff. The necessary automobiles, gasoline, equipment and supplies of the office of sheriff shall be provided by the fiscal authorities of Charlton County and paid for from county funds. Compensation of sheriff and deputies. Section 3. The ordinary of Charlton County shall be compensated in the sum of $7,500.00 per year, payable in equal monthly installments from the funds of Charlton

Page 2231

County. The ordinary may employ a clerk, who shall be compensated in the sum of $375.00 per month from the funds of Charlton County. The ordinary is authorized to employ such other clerical help as he deems necessary and to set their compensation, to be paid out of the salary provided for the ordinary. The necessary supplies and equipment for the office of ordinary shall be provided by the fiscal authorities of Charlton County, and paid for out of county funds. Compensation of ordinary and clerks. Section 4. This Act shall become effective the first day of the month following the month in which it is approved by the Governor or which it otherwise becomes law. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. January 30, 1960 To Whom it May Concern: This is to certify that a legal ad, captioned Notice Of Intention To Introduce Local Legislation was submitted to this newspaper by Charlton County Representative the Hon. H. Ben Rodgers, and has run in this newspaper for three (3) times, (Jan. 15, 22, and 29), a copy of which is attached hereto. This 30th day of January, 1960 Doyle C. Lewis, Editor Signed, Sealed and delivered in the presence of E. B. Stapleton, Notary Public (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given to the parties involved, and to the general public that it is my intention to introduce

Page 2232

in the 1960 session of the Georgia General Assembly a local act to place all elective officers of Charlton County on a salary, rather than a fee basis, and for other purposes. Officers to be affected by this Act shall be: County sheriff; county judge (Ordinary): tax collector; tax assessor; clerk of superior court; This act will be introduced in the January-February session of the Georgia General Assembly. Signed this 8th day of January 1960. representative H. Ben Rodgers, Rep., Charlton County, Georgia Approved March 1, 1960. CITY OF ATHENSASSESSMENT AND COLLECTION OF TAXES. Code 92-4101, 92-4102, 92-4103, 92-4104 Amended. No. 511 (House Bill No. 794). An Act to amend the Act approved February 28, 1874 (Ga. L. 1874, pp. 109, 110) entitled An Act to limit and regulate the assessment and collection of taxes by municipal authorities of this State, except so far as relate to the City of Savannah, codified as sections 92-4101, 92-4102, 92-4103, and 92-4104 of the Code of Georgia of 1933, and the several Acts amendatory thereof, so as to provide that the mayor and council of the City of Athens shall be empowered to levy and collect for the ordinary current expenses of said municipal corporation an annual ad valorem tax upon the property within said corporation not in excess of eight tenths of one per cent without the necessity of

Page 2233

conducting the election specified in said Act as amended; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and by authority of the same it is hereby enacted as follows: Section 1. The terms and provisions of the Acts and the Code sections referred to in the caption hereof, as heretofore amended, be and the same are hereby further amended by adding thereto a new section as follows: Nothing contained in this Act, as codified in sections 92-4101, 92-4102, 92-4103 and 92-4104 of the Code of Georgia of 1933, as amended, shall limit the right and power of the mayor and council of the City of Athens to levy and collect for the ordinary current expenses of said municipal corporation an annual ad valorem tax upon the property within said municipal corporation not in excess of eight tenths of one per cent upon the value thereof without the necessity of conducting any election as provided for in this Act as heretofore amended. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice. Notice is hereby given that the mayor and council of the City of Athens intends to apply to the General Assembly of Georgia at the January, 1960, Session thereof for the passage of a bill of local application exempting the mayor and council of the City of Athens from the provisions of sections 92-4101 and 92-4102 of the Georgia Code Annotated limiting certain municipalities in the State of Georgia to an ad valorem tax for ordinary purposes not in excess of five mills. This December 24, 1959. Mayor and Council of the City of Athens. By R. M. Snow, Mayor.
Page 2234

Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Athens Banner-Herald on January 1, 8 and 15, 1960. E. B. Braswell. Certified, sworn to and subscribed before me this..... day of January, 1960. /s/ James Barrow, Notary Public, Clarke County, Georgia. (Seal). Approved March 1, 1960. CITY OF ATHENSTERMS OF MAYOR AND ALDERMENREFERENDUM. No. 512 (House Bill No. 795). An Act to amend an Act entitled An Act to amend the charter of the Town of Athens, and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as amended, particularly by an Act approved November 11, 1889 (Ga. L. 1889, p. 998) so as to extend and alter the terms of office of the mayor and aldermen of the City of Athens; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia

Page 2235

and by authority of the same it is hereby enacted as follows: Section 1. An Act entitled An Act to amend the charter of the Town of Athens, and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as amended, particularly by an Act approved November 11, 1889 (Ga. L. 1889, p. 998) is hereby amended by the addition of the following Section in said Act: The successors of the aldermen whose terms of office will expire on December 31, 1960 shall be elected for a term of office of three years ending on December 31, 1963 and the successors of the aldermen whose terms of office will expire on December 31, 1963 shall be elected for terms of office of four years thereafter. The successors of the mayor and aldermen whose terms of office will expire on December 31, 1961 shall be elected for terms of office of four years thereafter. Terms of mayor and aldermen. Section 2. Not less than fifteen nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of Athens to issue the call for an election for the purpose of submitting this Act to the voters of the mayor and council of the City of Athens for approval or rejection. The mayor and council of the City of Athens shall set the date for such election on a day not less than fifteen nor more than thirty days after the date of the issuance of the call. The mayor and council of the City of Athens shall cause the date and purpose of said election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Clarke County. The ballot employed in said election shall have printed thereon the words: For approval of the Act extending and altering the terms of the mayor and aldermen of Athens Referendum.

Page 2236

Against approval of the Act extending and altering the terms of the mayor and aldermen of Athens All persons desiring to vote in favor of this Act shall vote for approval, and all persons desiring to vote for rejection of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of this Act, then it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of this Act, then it shall be void and of no force and effect. The expense of such election shall be borne by the mayor and council of the City of Athens. It shall be the duty of the mayor and council of the City of Athens to canvass the returns and spread the same upon the minutes of the mayor and council of the City of Athens and it shall be the duty of the mayor of the City of Athens to certify the results of the election to the Secretary of the State of Georgia. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the mayor and council of the City of Athens intends to apply to the General Assembly of Georgia at the January, 1960, session thereof for the passage of an amendment to the charter of the mayor and council of the City of Athens providing that the successors of the aldermen whose terms of office expire on December 31, 1960 shall be elected for a three year term ending on December 31, 1963, and that thereafter their successors shall be elected for terms of office of four years, and providing that the successors of the mayor and of the aldermen whose term of office expire on December 31, 1961, shall thereafter be elected for terms of office of four years. This December 24, 1959. Mayor and Council of the City of Athens. By R. M. Snow, Mayor.
Page 2237

Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Athens Banner-Herald on January 1, 8 and 15, 1960. E. B. Braswell Certified, sworn to and subscribed before me this 23rd day of January. /s/ James Barrow Notary Public Clarke County, Georgia. (Seal). Approved March 1, 1960. LIBERTY COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUESREFERENDUM. No. 513 (Senate Bill No. 185). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Liberty, approved March 12, 1935, (Ga. L. 1935, p. 717), as amended particularly by an Act approved March 8, 1937 (Ga. L. 1937, p. 1363), and an Act approved February 22, 1943 (Ga. L. 1943, p. 1072), so as to increase the number of commissioners; to change the road districts; to provide for election districts; to provide an effective date; to provide a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act creating a Board

Page 2238

of Commissioners of Roads and Revenues for the County of Liberty, approved March 12, 1935 (Ga. L. 1935, p. 717) as amended, particularly by an Act approved March 8, 1937, (Ga. L. 1937, p. 1363), and an Act approved February 22, 1943 (Ga. L. 1943, p. 1072), is amended by striking therefrom section 1 thereof in its entirety and inserting in lieu thereof a new section, which shall read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, that a board of commissioners of roads and revenues of the County of Liberty, to consist of five persons, is hereby created. Said commissioners shall be freeholders and qualified voters of said county, and of good moral character and legally qualified to hold public office, and four of said commissioners shall reside in the road districts hereinafter defined from which they are elected. The fifth commissioner shall be elected from the county-at-large. Said commissioners shall be men of good business qualifications and experience. Section 2. Said Act is further amended by striking therefrom section 2 in its entirety and inserting in lieu thereof a new section 2, which shall read as follows: Section 2. For the purpose of this Act the said County of Liberty shall be divided into four road districts, to be constituted as follows, to wit: Road District No. 1, shall be composed of the 15th G. M. district and the 1359th G. M. district. Road District No. 2 shall be composed of the 1458th G. M. district and the 1756th G. M. district. Road District No. 3 shall be composed of the 1476th G. M. district and the 1892nd G. M. district. Road District No. 4, shall be composed of the 17th G. M. district. Road districts. Section 2A. The commissioners from road districts Nos. 1, 2 and 3, presently in office, shall continue in office until the expiration of the term for which they are elected. Upon the ratification of this Act, through the

Page 2239

referendum as hereinafter provided, it shall be the duty of the Ordinary of Liberty County to issue the call for an election to be held not less than 40 days nor more than 60 days from said date of ratification. The purpose of such election shall be for electing a commissioner from road district No. 4 and the commissioner from the county-at-large. It shall be the duty of the Ordinary to publish the date of the election and the purpose of such election at least once preceding the date thereof in the official organ of Liberty County. The commissioners elected at such election shall take office immediately and serve until January 1, 1963. Successors to all commissioners shall be chosen for four year terms at the election held on the regular election day in November, 1962, or as provided in section 4 of the Act approved March 12, 1935 (Ga. L. 1935, p. 717). Section 3. Said Act is further amended by striking therefrom section 3 in its entirety and inserting in lieu thereof a new section 3, which shall read as follows: Be it further enacted by the authority aforesaid, that at any time the county commissioners shall create a new militia district they shall have authority by a majority vote of their board to attach said new militia district to any one of said four road districts. Road districts. Section 3A. Not less than 3 nor more than 5 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Liberty County to issue the call for an election for the purpose of submitting this Act to the voters of Liberty County for approval or rejection. The Ordinary shall set the date of such election for a day on or before April 1, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Liberty County. The ballot shall have written or printed thereon the words: `For approval of the Act increasing the number of

Page 2240

Commissioners; creating election districts; and for other purposes. `Against approval of the Act increasing the number of Commissioners; creating election districts; and for other purposes.' Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Liberty County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 1, 1960. Affidavit and copy of advertisement attached to Enrolled Act. CITY OF GAINESVILLECIVIL SERVICE ACT OF 1960. No. 514 (House Bill No. 925). An Act to amend the charter of the City of Gainesville, and the Act amendatory thereof; to provide for the establishment of a civil service board and to designate

Page 2241

the qualifications and personnel thereof, to define the duties and authority of said board and the members thereof; to provide for payment of expenses incurred; to establish certain rules and regulations governing the employees of said city and the civil service board; to provide the method and manner of employment, government and discharge of employees of said city and the manner of appeals from or review of the decisions of said board; to preserve the status of employees and members of the civil service board of said city at the time of enactment hereof; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that this Act shall be known as the Civil Service Act of 1960, and be as follows: Section 1. A civil service board for the City of Gainesville is hereby established which shall be composed of five members who shall each be a qualified elector of the City of Gainesville and while on the board such members shall neither hold nor be a candidate for any other public office or position. The initial members of the civil service board shall be the five members of the Gainesville civil service board serving at the time this Act becomes effective. The three members whose terms expire February 22, 1961, shall serve until that date, and the two members whose terms expire February 22, 1962, shall serve until that date. Upon the expiration of said initial terms the appointment of succeeding members of the civil service board shall be as follows: Members, terms. Member No. 1 Appointed by city commission for a term of two years beginning February 22, 1961 and expiring February 21, 1963. Upon expiration of said two-year term the city commission shall make subsequent appointments for two-year terms. If vacancy occurs during term city commission shall fill vacancy for unexpired portion of term. Member No. 2 Appointed by city personnel in classified

Page 2242

service of the city for term of two years beginning February 22, 1961 and expiring February 21, 1963. Upon expiration of said two year term city personnel in the classified service shall make subsequent appointments for two-year terms. If a vacancy occurs during the term city personnel in the classified service shall fill the vacancy for the unexpired portion of the term. Member No. 3 Appointed by city personnel in the classified service for a term of two years beginning February 22, 1962 and expiring February 21, 1964. Upon the expiration of said two-year term city personnel in the classified service shall make subsequent appointments for two-year terms. If a vacancy occurs during the term city personnel in the classified service shall fill the vacancy for the unexpired portion of the term. Member No. 4 Appointed by city commission for a term of two years beginning February 22, 1962, and expiring February 21, 1964. Upon the expiration of said two-year term the city commission shall make subsequent appointments for two year terms. If a vacancy occurs during the term the city commission shall fill the vacancy for the unexpired portion of the term. Member No. 5 Appointed by four board members, two of which shall have been appointed by the city personnel in the classified service and two of which shall have been appointed by the city commission for a period of two years beginning February 22, 1961 and expiring February 22, 1963. Should the four board members fail to appoint the fifth member, or should an appointee fail to qualify within thirty days then the fifth member shall be appointed by the Judge of the Superior Court of Hall County, Georgia. Upon the expiration of said two year term the board or Judge of the Superior Court shall make subsequent appointments for two year terms. If a vacancy occurs during the term the vacancy shall be filled for the unexpired term by the four board members or Judge of the Superior Court. Each member of the civil service board before entering

Page 2243

upon the duties of the office shall take and subscribe to an oath or affirmation as follows: I do solemnly swear (or affirm) that as a member of the Gainesville Civil Service Board, I will to the best of my ability, carry out the provisions of the Act of the General Assembly creating said board; that in the performance of my duties I will not allow personal, family or political considerations to influence my vote or actions, but will to the best of my ability adopt fair and reasonable rules and regulations governing the employees of the City of Gainesville, and fairly and impartially administer said rules and regulations. So help me, God. Oath. Section 2. The Civil Service Board shall: (a) Hold all meetings at city hall at such times as shall be designated by a majority of the board and after reasonable notice to all board members. The civil service board shall appoint a secretary of the board who shall prepare all minutes of meetings which shall be approved by the board. Meetings of the board and hearings before the board shall be public, but the board may go into executive session for the purpose of voting on any matter or issue before it. Duties, meetings, secretary. (b) Elect a chairman for a certain term who shall preside at each meeting or hearing, or in his absence such duties may be performed by a vice chairman designated at said meeting by the members present. Three members of the board shall constitute a quorum for a meeting or hearing, but the affirmative votes of three members of the board shall be required for official action for decision by the board. Chairman. (c) Approve and adopt a pay-plan for all employee-classifications in the classified service of the city and all amendments thereto and shall submit the same to the city commission for confirmation. Pay plan. (d) Hold public hearings on any appeal de novo filed in writing with the secretary of the board within fifteen

Page 2244

days after such written appeal is filed by any city employee aggrieved by action taken against him by the city manager or any department head. The appealing party shall be given ample opportunity to be heard by oral testimony, depositions or interrogatories and shall have the right of cross-examination of all witnesses against him and he may be represented by counsel if he so desires. The opposite party shall likewise be given ample opportunity to be heard, and the city attorney shall represent the board and perform such functions and duties as shall be requested by the board. After such hearing the board shall issue its decision which shall be placed in its minutes, and such decision shall be final unless a writ of certiorari issues as hereinafter provided. Hearings. (e) Adopt rules not in conflict with this Act which must be followed by the city manager, department heads, city employees and the Civil Service Board. Before any rule, or revision or amendment to a rule, may become effective there must have been published at least once in the newspaper designated as the official organ of the city a brief caption or description of the proposed rule, or revision or amendment to a rule; and also the entire text of the rule, revision or amendment to a rule, shall be posted in a public place at the city hall with a notice that same is proposed and its adoption will be considered at a certain date and meeting of the Civil Service Board. Both the publication and initial posting in said public place must have occurred more than thirty days before said rule, or revision or amendment to a rule, may be adopted or become effective. All rules, amendments to and revisions thereof, in force under the laws known as the Civil Service Act of 1949 of the City of Gainesville and all laws amendatory thereof, are continued in full force and effect except where in conflict with the provisions hereof and until and unless revoked, changed, amended or modified by the Civil Service Board hereby created. Rules. (f) Establish examinations to be taken by applicants for employment in the various classifications in the

Page 2245

classified service. The Civil Service Board shall conduct said examination and nominate or recommend to the city manager for employment not more than three qualified applicants as a result of examinations held. Each applicant for employment must be between the ages of twenty one and thirty five years inclusive. Examinations. (g) Make recommendations to the city manager and the city commission relating to any matter pertaining to employees of the city. Recommendations. (h) Should a vacancy occur for any reason the Civil Service Board shall appoint the following department heads: chief of police, chief of the fire department, superintendent of the sanitary department, superintendent of the water department, and city engineer and superintendent of the street department. Appointments. (i) The Civil Service Board shall prepare, install and maintain in custody of the city manager a classification plan based on duties, authority, and responsibility of all city employees in the classified service of the city. Classification plan. Section 3. The three general employee classifications in the City of Gainesville shall be as follows: (a) The appointed service which shall include the city manager, the secretary to the commission, the city recorder, the city attorney and all personnel appointed by the city commission pursuant to the city charter except employees in the classified service appointed as provided in this Act. Appointed service. (b) The classified service which shall include all monthly salaried employees including department heads in all departments of the city who are not in the appointed service. Classified service. (c) The non-classified service which shall include all weekly-paid employees in all departments of the city, and all part-time or temporary employees as designated by the city manager, and who are not in either the appointed service or the classified service. Non-classified service.

Page 2246

Section 4. The city manager shall be the executive officer of the city in charge of all city employees in the classified and non-classified service. His duties shall be as follows: (a) He shall be responsible for the efficient operation of all departments of the city and the personnel thereof. City manager. (b) He shall have authority to employ persons to positions in the classified service of the city after such persons shall have passed examinations established and conducted by the civil service board. Such employee shall be selected by the city manager from a list of not more than three applicants recommended by the civil service board as qualified under said examinations. (c) He shall have authority to appoint persons to jobs in the non-classified service of the city. (d) He shall have authority to promote, demote, suspend and discharge personnel in the classified service of the city, but all such demotions, suspensions, and discharges shall be subject to appeal de novo to the civil service board in the manner herein provided, or by review and decision by the civil service board on its own motion, before becoming final. (e) He shall have authority to promote, demote, suspend, and discharge personnel in the non-classified service of the city upon the written recommendation of the department head of the department in which such personnel are serving. (f) He shall prepare and maintain a classification roster listing all city employees in the classified and non-classified service in their proper classification. (g) He shall prepare and maintain a pay-plan for all employees in the classified and non-classified service of the city according to position and job classifications. Such pay-plan, to become effective, shall first be approved by the civil service board and then confirmed

Page 2247

by the city commission, and all amendments to such pay-plan shall be approved by the civil service board and confirmed by the city commission before becoming effective. (h) He shall certify all pay-rolls for all employees in both the classified and non-classified service of the city. (i) He shall make an annual report to the civil service board during the first quarter in each calendar year and shall include therein his recommendations relative to the operation of the departments of the city. Section 5. Complaints may be filed against a person subject to this Act. Such complaint must be in writing, must be brought in the name of the city manager or the city commissioners or a department head as the complaining party, and must aver that there is reasonable ground to believe the charges are true, and the charges must be alleged specifically and with such certainty as to inform the accused of their nature. Such complaint must be based upon a violation of this Act, a rule of the civil service board, or the omission of a duty incumbent upon the accused, or the complaint may be by an employee against a decision, ruling, directive or other action of another within the purview of this act and which adversely affects the complaining party, and must allege specifically the decision, ruling, directive or other action of which complaint is made. Complaints must be filed with the secretary of the civil service board in writing within fifteen days from the act, occurrence, decision, or ruling complained of or be barred, except that if no complaint is so filed then an aggrieved person may within ten days after expiration of the fifteen days from the act, occurrence, decision or ruling file an affidavit with the city commissioners alleging facts in justification of a complaint and the city commission must decide within ten days from their first meeting after receiving the affidavit whether or not the city manager, city commissioners or a department head, shall file a complaint and their decision shall be final. Should the city commission fail to decide within ten days from

Page 2248

their first meeting whether or not charges should be filed then the aggrieved person may within ten days from such failure file the complaint in his own name with the civil service board who shall provide and conduct a hearing. The civil service board shall grant a speedy hearing in all cases but not within three days of the date the accused or respondent is served with a copy of the written charges. After hearing the civil service board shall enter its judgment in writing based upon the evidence and facts presented at the hearing and said judgment shall be recorded in the minutes and be final and conclusive between all parties subject to issuance of a writ of certiorari as herein provided. The civil service board herein created is hereby given the same and like right, power and authority to compel the presence and attendance of witnesses by subpoena, attachment or arrest, and to punish for contempt, and to enforce its decisions as is afforded the recorder of the City of Gainesville in all matters before such recorder. All subpoenas, attachments and decisions shall be issued by the secretary of the board, shall bear teste in the name of the chairman or vice-chairman of the board, and be in writing or print; and all decisions of the board shall be entered on the minutes of the board which shall be open to inspection by the public during regular office hours. All testimony before the board shall be rendered under oath or affirmation, by oral testimony, depositions, or interrogatories, and with the right of cross-examination. Any person may serve a subpoena for the appearance of witnesses which shall be in person or by leaving at the residence or most notorious place of abode of such witness. Either the board or the employee about to be tried may engage a stenographer to take down the testimony and evidence offered in the trial of any case, and in the event that the board shall engage a stenographer, the cost of his services shall be paid by the City of Gainesville from the general funds. Complaints. Section 6. Any employee dissatisfied with a decision of the board shall have and he is hereby given the right to make application within ten days to the Superior Court

Page 2249

of Hall County for the issuance of the writ of certiorari to review the judgment or decision of the board. In the event no appeal shall be filed within ten days the same shall be forever barred. In case an application for the issuance of the writ of certiorari is sanctioned, such writ shall be directed to the chairman or vice-chairman of the board (naming him) who shall cause all papers and all evidence before the board to be transmitted to the superior court in accordance with such writ, together with a certified copy of the minutes containing the decision complained of. Certiorari. Section 7. The rights, status, salaries, wages, rank, and conditions of employment of all employees of the City of Gainesville subject to this Act shall be and remain as they existed at the time this Act becomes effective and shall so remain until and unless changed or terminated under some provision of this Act. Present status unchanged. Section 8. All laws or parts of laws in conflict herewith are hereby repealed. Georgia, Hall County. I, Sylvan Meyer, hereby certify that I am the vice president of the Southland Publishing Company, Inc., a Georgia corporation and publisher of The Daily Times of Gainesville, Georgia, a newspaper having a general circulation in Hall County, Georgia and the locality of Gainesville, Georgia, and that said newspaper is one in which the sheriff's advertisements are published for the locality affected by the following mentioned local legislation, or local or special bill, and that the following described notice was published once a week for three weeks: Legal Notice. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made at the 1960 session of the General Assembly of Georgia which convenes in January 1960 for the passage of local legislation to amend the charter of the City of Gainesville

Page 2250

and the several laws amendatory thereof, the title to such bill to be as follows: An Act to amend the charter of the City of Gainesville, and the Acts amendatory thereof; to provide for the establishment of a civil service board and to designate the qualifications and personnel thereof, to define the duties and authority of said board and the members thereof; to provide for payment of expenses incurred; to establish certain rules and regulations governing the employees of said city and the civil service board; to provide the method and manner of employment, government and discharge of employees of said city and the manner of appeals from or review of the decisions of said board; to preserve the status of employees and members of the civil service board of said city at the time of enactment hereof; and for other purposes. W. M. Williams Robt. E. Andrews Members House of Representatives in the General Assembly of Georgia from Hall County. Said notice was published in the following issues of said newspaper January 12th, 19th, and 26th, 1960, and as provided by law. This certificate signed at Gainesville, Georgia this 29th day of January, 1960. Sylvan Meyer, Vice President Southland Publishing Company, Inc. Witness: Hazel Davidson, Notary Public. (Seal). Approved March 2, 1960.

Page 2251

CITY OF CLAXTONCORPORATE LIMITS, REFERENDUM. No. 518 (House Bill No. 1020). An Act to amend an Act incorporating the City of Claxton, approved July 28, 1911 (Ga. Laws 1911, p. 942), as amended, so as to change the corporate limits of the City of Claxton; to provide for a referendum; 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 incorporating the City of Claxton, approved July 28, 1911 (Ga. L. 1911, p. 942), as amended, 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. Be it further enacted that the corporate limits of said city shall be as follows: The southern boundary of said city shall be defined by a line running east and west at a point seven-tenths (0.7) miles due south of the center point of the intersection of U. S. Highway 301 and 280; the eastern boundary of said city shall be defined by a line running north and south at a point one and two-tenths (1.2) miles due east of the center point of the intersection of U. S. highways 301 and 280; the northern boundary of said city shall be defined by a line running east and west at a point one (1.0) mile due north of the center point of the intersection of U. S. highways 301 and 280, except that said line shall extend two (2.0) miles in a westerly direction from its intersection with the eastern boundary, thence to a point coincident with the northeast boundary corner of the city limits of the City of Hagan; the western boundary of said city shall be coincident with the eastern boundary of the city limits of the City of Hagan. Corporate limits. Section 2. Not less than thirty nor more than sixty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be

Page 2252

the duty of the mayor and councilmen of the City of Claxton to issue the call for an election for the purpose of submitting this Act as hereinafter prescribed for approval or rejection. The mayor and councilmen shall set the date for such election for a day not less than thirty nor more than sixty days after the date of the issuance of the call. The mayor and councilmen shall cause the date and the purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official gazette of the City of Claxton and the official organ of Evans County. The ballots shall have printed or written thereon the words: For approval of the Act extending the corporate limits of the City of Claxton. Against approval of the Act extending the corporate limits of the City of Claxton. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question, in each area provided for hereinafter, are for approval of the Act, it shall become of full force and effect as of 12:01 a.m., December 31, 1960. If less than a majority of the votes cast on such question, in either of said areas, are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Claxton. It shall be the duty of the mayor and councilmen to hold and conduct such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the mayor and councilmen to canvass the returns and declare the result thereof to the Secretary of State. It shall be the duty of the mayor and councilmen to hold and conduct such election in such a manner as will enable the votes of those persons, who have resided or owned property within the territory proposed to be

Page 2253

annexed for a period of at least six months preceding the date of such election and who are otherwise registered and qualified to vote for members of the General Assembly of Evans County, to be counted separately from the votes of those persons voting in the City of Claxton as it presently exists. The votes of those persons in the City of Claxton and the votes of those persons in the territory proposed to be annexed shall be counted separately, and it shall be necessary that a majority of the votes cast in each such area be in favor of the Act before it shall become effective. It shall be the duty of the city registrars of the City of Claxton to prepare a separate list for each of such areas. Should any person vote who is not qualified as herein provided, he shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as provided by law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. This is to notify all interested parties that legislation will be introduced at the 1960 session of the General Assembly of Georgia to amend the charter of the City of Claxton, Georgia, with reference to the corporate limits of the City of Claxton. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ernest W. Strickland, who, on oath, deposes and says that he is Representative from Evans County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Claxton Enterprise, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960. Ernest W. Strickland, Representative, Evans County.
Page 2254

Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission expires October 4, 1960. (Seal). Approved March 4, 1960. BALDWIN COUNTYTERMS OF COMMISSIONERS OF ROADS AND REVENUES. No. 530 (House Bill No. 594). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues for the County of Baldwin, approved December 26, 1888 (Ga. L. 1888, p. 286), as amended, particularly by an Act approved February 18, 1959 (Ga. L. 1959, p. 2031), so as to change the time that commissioners elected to said board shall take office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a Board of Commissioners of Roads and Revenues for the County of Baldwin, approved December 26, 1888 (Ga. L. 1888, p. 286), as amended, particularly by an Act approved February 18, 1959 (Ga. L. 1959, p. 2031), is hereby amended by striking from next to the last sentence of the first paragraph of sub-section (b) of section 1 the words of the year, so as amended, sub-section (b) of section 1 shall read as follows: Section 1(b). The incumbent members of the board shall serve for a term ending June 30, 1961, and until their successors are elected and qualified. Future members of the board shall be elected for a term of four years and until their successors are elected and qualified. Successors

Page 2255

to the incumbent members of the board shall be elected at a special election held not less than thirty days nor more than sixty days prior to July 1, 1961 and each four years thereafter. The members of the board so elected shall take office on July first following their election. The person from each district receiving the highest number of votes shall be the duly elected member from such district. The member of the board who receives the highest number of votes shall be chairman of the board for the first year of the four-year term, and the member receiving the second highest number of votes shall be vice-chairman for the first year of the term. The member receiving the second highest number of votes shall be chairman of the board for the second year of the term, and the member receiving the third highest number of votes shall be vice-chairman for the second year of the term. The member receiving the third highest number of votes shall be chairman of the board for the third year of the term, and the member receiving the fourth highest number of votes shall be vice-chairman for the third year of the term. The member receiving the fourth highest number of votes shall be chairman of the board for the fourth year of the term, and the member receiving the fifth highest number of votes shall be vice-chairman for the fourth year of the term. The board may elect a chairman if the member of the board who is eligible to serve as chairman does not desire to serve and such election shall be for the time that such member who does not desire to serve is entitled to serve as chairman. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Certificate. January 9, 1960. I certify that the herewith attached Notice of Intention to Introduce Local Legislation was published for four (4) consecutive issues on December 10, 17, 24 and 31,

Page 2256

1959, in The Union-Recorder, official organ of Baldwin County. A Bill. To be entitled an Act to amend an Act creating a Board of Commissioners of Roads and Revenues for the County of Baldwin, approved December 26, 1888 (Ga. L. 1888, p. 286), as amended, particularly by an Act approved February 18, 1959 (Ga. L. 1959, p. 2031), so as to change the time that Commissioners elected to said Board shall take office; to repeal conflicting laws; and for other purposes. /s/ Jere N. Moore, Jr. Managing Editor, The Union-Recorder. Sworn to and subscribed before me this the 9th day of January, 1960. /s/ Jere M. Power. My commission expires June 2, 1961. (Seal). Approved March 7, 1960. BALDWIN COUNTYCOUNTY DEPOSITORIES. No. 531 (House Bill No. 595). An Act to amend an Act entitled An Act to abolish the office of the county treasurer of Baldwin County; to provide that the board of county commissioners for Baldwin County shall perform the duties and functions of county treasurer; to provide for the designation of county depositories; to provide qualifications for county depositories; to provide an effective date; to repeal conflicting laws; and for other purposes,, approved February 11, 1957 (Ga. L. 1957, p. 2053), so as to authorize the board of county commissioners to designate a county depository or depositories; to repeal conflicting laws; and for other purposes.

Page 2257

Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to abolish the office of the county treasurer of Baldwin County; to provide that the board of county commissioners for Baldwin County shall perform the duties and functions of county treasurer; to provide for the designation of county depositories; to provide qualifications for county depositories; to provide an effective date; to repeal conflicting laws; and for other purposes., approved February 11, 1957 (Ga. L. 1957, p. 2053), is hereby amended by striking from section 2 of said Act the following sentence, The commissioners shall designate a new county depository at the first meeting of the commissioners held in each year and shall cause the designated county depository to be rotated each year., and inserting in lieu thereof the following sentence, The board of county commissioners shall be authorized to designate a county depository or depositories., so that when so amended, section 2 shall read as follows: Section 2. The board of county commissioners of Baldwin County shall perform the duties of county treasurer on and after the date the office of county treasurer is abolished. The board of county commissioners shall be authorized to designate a county depository or depositories. The commissioners shall not designate a county depository unless it has been established for at least five years prior to the effective date of the designation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Certificate. January 9, 1960. I certify that the herewith attached Notice of Intention to Introduce Local Legislation was published for four (4) consecutive issues on December 10, 17, 24 and 31, 1959, in The Union-Recorder, official organ of Baldwin County. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at

Page 2258

the January 1960 Session of the General Assembly of Georgia, a bill to amend, An Act to abolish the office of the county treasurer of Baldwin County; to provide that the board of county commissioners for Baldwin County shall perform the duties and functions of county treasurer; to provide for the designation of county depositories; to provide qualifications for county depositories; to provide an effective date; to repeal conflicting laws; and for other purposes., approved February 11, 1957 (Ga. L. 1957, p. 2053), so as to authorize the board of county commissioners to designate a county depository or depositories; and for other purposes. This 22 day of December, 1959. E. C. Kidd, Representative, Baldwin County. /s/ Jere N. Moore, Jr. Managing Editor, The Union-Recorder. Sworn to and subscribed before me this the 9th day of January, 1960. /s/ Jere M. Power. My commission expires June 2, 1961. (Seal). Approved March 7, 1960. 1958 ACT RELATING TO ELECTIONS IN COUNTIES OF NOT LESS THAN 29,050 AND NOT MORE THAN 30,250 REPEALED. No. 532 (House Bill No. 596). An Act to repeal an Act entitled An Act to provide that in all counties of this State having a population of not less than 29,050 nor more than 30,250, according to the 1950 United States census or any future such census, any political party holding a primary for the nomination

Page 2259

of a candidate for a county office shall require that the nominee receive a majority vote of those persons voting thereon; to repeal conflicting laws; and for other purposes., approved February 14, 1958 (Ga. L. 1958, p. 2043); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide that in all counties of this State having a population of lot less than 29,050 nor more than 30,250, according to the 1950 United States census or any future such census, any political party holding a primary for the nomination of a candidate for a county office shall require that the nominee receive a majority vote of those persons voting thereon; to repeal conflicting laws; and for other purposes., approved February 14, 1958 (Ga. L. 1958, p. 2043), is hereby repealed in its entirety. 1958 Act repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1960. CITY OF ALMAAUTHORITY TO OPERATE SYSTEM OF LIGHTS OUTSIDE OF CITY REMOVED. No. 534 (House Bill No. 605). An Act to amend an Act creating a new charter for the City of Alma (formerly the Town of Alma), approved August 21, 1906 (Ga. L. 1906, p. 496), as amended, particularly by an Act approved August 7, 1918 (Ga. L. 1918, p. 526) and an Act approved March 13, 1957 (Ga. L. 1957, p. 3226), so as to remove the provisions authorizing the city to operate a system of lights without the corporate limits of said city; to repeal conflicting laws; and for other purposes.

Page 2260

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Alma (formerly the Town of Alma), approved August 21, 1906 (Ga. L. 1906, p. 496), as amended, particularly by an Act approved August 7, 1918 (Ga. L. 1918, p. 526) and an Act approved March 13, 1957 (Ga. L. 1957, p. 3226), is hereby amended by striking the words lights and from the last sentence of section 33, and by changing the word town wherever it appears in said section to the word city, so that when so amended, section 33 shall read as follows: Section 33. Be it further enacted, That said mayor and councilmen shall have the right to regulate the places of telegraph and telephone poles in said city, and to remove, or to compel telegraph or telephone companies to remove, said poles when they become dangerous to person or property, or are to become an impediment to the use of the streets or private or public property. Said mayor and council may provide a system of public schools, lights or waterworks for said city, as may be determined by a two-thirds vote of all the qualified voters of said city, voting at an election held for that specific purpose. Said system of waterworks may be operated both within and without the corporate limits of the City of Alma. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend the charter of the City of Alma so as to remove the provision authorizing the city to operate a system of lights without the corporate limits of said city; and for other purposes. Braswell Deen, Jr., Representative, Bacon County.
Page 2261

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Braswell D. Deen, Jr., who, on oath, deposes and says that he is Representative from Bacon County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Alma Times, which is the official organ of said county, on the following dates: December 9, 16, 23, 1959. /s/ Braswell Deen, Jr. Representative, Bacon County. Sworn to and subscribed before me this 12 day of January, 1960. /s/ Francis W. Allen, Notary Public, Ga. State at Large. (Seal). Approved March 7, 1960. CITY OF GAINESVILLETAX FOR SCHOOL PURPOSES. No. 535 (House Bill No. 607). An Act to amend an Act to amend certain Acts creating the City of Gainesville and authorize said city to levy a tax for school purposes approved March 30, 1937 (Ga. L. 1937, p. 1908), as amended particularly by an Act approved February 12, 1945 (Ga. L. 1945, p. 611) and an Act approved February 25, 1949 (Ga. L. 1949, p. 1668), so as to increase the amount of tax which may be levied for school purposes; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend certain Acts creating the City of Gainesville and authorize said City to levy a tax for school purposes approved March 30, 1937 (Ga. L.

Page 2262

1937, p. 1908), as amended particularly by an Act approved February 12, 1945 (Ga. L. 1945, p. 611) and an Act approved February 25, 1949 (Ga. L. 1949, p. 1668), is amended by striking from section 2 thereof the words one hundred fifty cents and inserting in lieu thereof the words two dollars, so that said section as amended hereby shall read as follows: Section 2. That from and after the passage of this Act, the City of Gainesville by and through its commissioners, or other governing body, shall be and is hereby vested with the power and authority to levy a tax not exceeding two dollars on the $100.00 of all property located within the corporate limits of said city and subject to an ad valorem tax by said city for school purposes. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Gainesville intends to apply for the passage of local legislation at the 1960 Session of the General Assembly of Georgia which convenes in January, 1960, and one such act to be applied for shall be An Act to amend an Act creating the Gainesville public school system as provided by the Acts of the legislature (Ga. L. 1882, p. 402, section 5) and (Ga. L. 1937, p. 1908) and (Ga. L. 1945, p. 611) and (Ga. L. 1949, p. 1668) providing for the levy of a tax in support and maintenance of said school system and providing that the City of Gainesville be empowered to levy a tax not exceeding one hundred fifty cents on the $100.00 by striking the words and figures `one hundred fifty cents on the $100.00' and substituting in lieu thereof the words and figures `two hundred cents on the $100.00'; to limit the use of funds collected thereby to school purposes; and for other purposes. This eight day of December, 1959. William A. Pratt, Secretary to The City Commission of Gainesville, Ga.
Page 2263

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert E. Andrews, who, on oath, deposes and says that he is Representative from Hall County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Daily Times, which is the official organ of said county, on the following dates: December 15, 22, 29, 1959 and January 1, 1960. /s/ Robert E. Andrews, Representative, Hall County. Sworn to and subscribed before me this 12th day of January, 1960. /s/ S. T. Ellis, Notary Public. (Seal). Approved March 7, 1960. CLAYTON COUNTYCOMPENSATION OF SHERIFF AND CLERK OF SUPERIOR COURT. No. 536 (House Bill No. 613). An Act to amend an Act placing the sheriff and the clerk of the Superior Court of Clayton County on a salary system in lieu of a fee system, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, particularly by an Act approved February 7, 1950 (Ga. L. 1950, p. 2071), and an Act approved December 7, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2080), so as to change the compensation of the sheriff and the clerk; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff and the clerk of the Superior Court of Clayton County on a salary system

Page 2264

in lieu of a fee system, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended by an Act approved February 7, 1950 (Ga. L. 1950, p. 2071), and an Act approved December 7, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2080), 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. The salaries for the officers herein named shall be their full and complete salary, and all fees or other emoluments now allowed, or hereafter allowed by any authority of law, shall, except as herein otherwise provided, be construed to be county funds, and accountable for as such. The sheriff and the clerk of the superior court shall each receive a salary of $8,000.00 per year, both salaries being payable in equal monthly installments by the governing authority of said county out of the funds of said county. Any funds, except the salary provided collected under the color of their offices shall be construed as county funds and shall be accounted for as such. Section 2. Said Act is further amended by striking section 1-A, which reads as follows: Section 1-A. At least 180 days before the beginning of a new term of office for the officers named in this Act, the judge of the superior court shall charge the grand jury then in session that it is their duty to investigate the salaries paid the various officers named in this Act, and it shall be lawful for them to recommend a different salary not to exceed the sum of $7,000.00 per annum and not less than $4,000.00 per annum for each office, and upon such recommendation being made it shall be the duty of the commissioner of roads and revenues, or other governing authority to fix the salaries for such officers as recommended by said grand jury, which shall be in lieu of the salaries named in section 1 of this Act. in its entirety. Section 3. This Act shall become effective April 1, 1960. Effective date.

Page 2265

Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. Notice of Intention to Introduce Local Legislation. Notice is hereby given that, pursuant to recommendations of the February, May and August, 1959, Clayton County grand juries, there will be introduced at the January, 1960, session of the General Assembly of Georgia a bill to change the compensation and allowance of the sheriff and clerk of the Superior Court of Clayton County; and for other purposes. This 16th day of December, 1959. Edgar Blalock, W. J. Lee, Representatives, Clayton County. Georgia, Clayton County. Personally appeared before me the undersigned Jack Troy, Editor and Publisher of the Forest Park Free Press and Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, who deposes and says that the notice of intention to introduce legislation as set out above was published and did appear in the issues of The Forest Park Free Press and Clayton County News and Farmer on December 16, 23 and 30, 1959. /s/ Jack Troy, Editor and Publisher. Sworn to and subscribed before me this 31st day of December, 1959. /s/ Frances B. Foster, Notary Public, Clayton County, Georgia. (Seal). Approved March 7, 1960.

Page 2266

CLAYTON COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 537 (House Bill No. 614). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Clayton County into the one office of tax commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended by an Act approved March 7, 1957 (Ga. L. 1957, p. 2775), so as to change the compensation of the tax commissioner of Clayton County; 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 consolidating the offices of tax receiver and tax collector of Clayton County into the one office of tax commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended by an Act approved March 7, 1957 (Ga. L. 1957, p. 2775), 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. The tax commissioner of Clayton County shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Clayton County. This shall be his full and complete compensation and shall be in lieu of all commissions, fees or charges of any kind whatsoever heretofore or hereafter received by said tax commissioner. It is hereby specifically provided that he shall not be entitled to the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. All funds collected from any source under color of said office, except the salary provided herein, shall be county funds and shall be accounted for by the tax commissioner as such.

Page 2267

Section 2. This Act shall become effective April 1, 1960. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. Notice of Intention to Introduce Local Legislation. Notice is hereby given that, pursuant to recommendations of the February, May and August, 1959, Clayton County grand juries, there will be introduced at the January, 1960, session of the General Assembly of Georgia a bill to change the compensation and allowance of the tax commissioner of Clayton County; and for other purposes. This 16th day of December, 1959. Edgar Blalock, W. J. Lee, Representatives, Clayton County. Georgia, Clayton County. Personally appeared before me the undersigned Jack Troy, Editor and Publisher of the Forest Park Free Press and Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, who deposes and says that the notice of intention to introduce legislation as set out above was published and did appear in the issues of The Forest Park Free Press and Clayton County News and Farmer on December 16, 23 and 30, 1959. /s/ Jack Troy, Editor and Publisher.
Page 2268

Sworn to and subscribed before me this 31st day of December, 1959. /s/ Frances B. Foster, Notary Public, Clayton County, Georgia. My Commission Expires June 17, 1963. (Seal). Approved March 7, 1960. CLAYTON COUNTYCOMPENSATION OF COUNTY COMMISSIONERS. No. 539 (House Bill No. 616). An Act to amend an Act creating a board of commissioners of roads and revenues of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072) and an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), so as to change the compensation of the chairman and the other two members of the board; 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 creating a board of commissioners of roads and revenues of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072) and an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), is hereby amended by striking from section 7 the words and figures six thousand two hundred and fifty ($6,250.00) dollars and inserting in lieu thereof the words and figures eight thousand five hundred ($8,500.00) dollars, and by striking the words and figures two thousand ($2,000.00) dollars and inserting in lieu thereof the words and figures three thousand ($3,000.00) dollars, so that when so amended, section 7 shall read as follows:

Page 2269

Section 7. The chairman of the board shall be compensated in the amount of eight thousand five hundred ($8,500.00) dollars per annum to be paid in equal monthly installments from the funds of Clayton County. The county shall furnish the chairman with gasoline and oil for his automobile when used for county business and he shall be allowed five cents (.05) per mile for the use of his automobile when used for county business, but such mileage allowance shall not exceed six hundred ($600.00) dollars per annum. Such mileage allowances shall be paid monthly. The other two members of the board shall be compensated in the amount of three thousand ($3,000.00) dollars per annum to be paid in equal monthly installments. Such other members shall also be allowed five cents (.05) per mile for the use of a personal automobile when used for county business, but such mileage shall not exceed three hundred ($300.00) dollars per annum. Such mileage allowances shall be paid monthly. The chairman of the board shall devote his entire time to the duties of his office and shall be the administrative and executive official of the board. All three members of the board, however, shall have an equal vote in all matter pertaining to the affairs of Clayton County, and the chairman shall carry out and administer the policies set by the board. Two members of the board shall constitute a quorum for the conducting of business, but it shall always take a concurrent vote of at least two members of the board to make any action official. Section 2. This Act shall become effective April 1, 1960. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. Notice of Intention to Introduce Local Legislation. Notice is hereby given that, pursuant to recommendations of the February, May and August, 1959, Clayton

Page 2270

County grand juries, there will be introduced at the January, 1960, session of the General Assembly of Georgia a bill to change the compensation and allowance of the three-member board of commissioners of Clayton County; and for other purposes. This 16th day of December, 1959. Edgar Blalock, W. J. Lee, Representatives, Clayton County. Georgia, Clayton County Personally appeared before me the undersigned Jack Troy, Editor and Publisher of the Forest Park Free Press and Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, who deposes and says that the notice of intention to introduce legislation as set out above was published and did appear in the issues of The Forest Park Free Press and Clayton County News and Farmer on December 16, 23 and 30, 1959. Jack Troy, Editor and Publisher. Sworn to and subscribed before me, this 31st day of December, 1959. /s/ Frances B. Foster, Notary Public, Clayton County, Georgia. (Seal). Approved March 7, 1960.

Page 2271

TOWN OF THUNDERBOLTTERM, SALARY, ETC. OF CLERK OF COUNCIL AND EX-OFFICIO TREASURER. No. 541 (House Bill No. 619). An Act to amend an Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921, (Ga. L. 1921, p. 1122), as amended, so as to fix the term of office of the clerk of council and ex-officio treasurer to the same period of time for which the mayor and aldermen shall be elected to serve; fix salaries; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act revising and consolidating the several Acts relating to and in corporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, is hereby amended by striking section 13 in its entirety and by substituting in lieu thereof a new section 13 to read: Section 13. Be it further enacted that the clerk of council and ex-officio treasurer of said town be one and the same person, and he shall be elected in January, 1961, and thereafter in the same manner and at the same time as the mayor and aldermen of said town, and he shall hold office for the same period of time as the mayor and aldermen shall be elected to serve. The present clerk of council and ex-officio treasurer shall continue to serve until the regular election in January, 1961, and until his successor is elected and qualified. The clerk of council and ex-officio treasurer shall be paid a salary to be fixed by the town council by annual ordinance. The mayor and aldermen shall serve without salary or compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2272

Section 3. There is attached hereto and made a part hereof an affidavit and notice of intention to apply for local legislation, a copy of which is attached to said affidavit. State of Georgia Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Ilse M. Glisson, who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Notice of Intention to Apply for Legislation. Notice is hereby given that legislation will be introduced at the 1960 session of the General Assembly of Georgia to fix the term of office of the clerk of council and ex-officio treasurer of the Town of Thunderbolt, Georgia, to the same period of time for which the Mayor and Aldermen shall be elected to serve; fix salaries; repeal all conflicting laws; and for other purposes. Julius S. Fine, Town Attorney. has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit in the regular issues of December 17, 24 and December 31st, 1959. Ilse M. Glisson.
Page 2273

Sworn to and subscribed before me, this 5th day of January, 1960. /s/ Mrs. Miriam Potter (nee Kassel) Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). Before the undersigned notary public appeared Frank S. Cheatham, Jr., Edward T. Brennan and Norman A. McGee, who after being sworn depose and say that notice of intention to introduce the foregoing bill was published in the Savannah Evening Press on December 17, 24 and 31, 1959. /s/ Frank S. Cheatham /s/ Edward T. Brennan /s/ Norman A. McGee Sworn to and subscribed before me, this 12 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved March 7, 1960. TOWN OF THUNDERBOLTTERMS OF MAYOR AND ALDERMEN, REFERENDUM. No. 542 (House Bill No. 620). An Act to amend an Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said Town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, so as to increase the term of office of the mayor and aldermen from a period of two to that of four years; to provide for a referendum; to repeal conflicting laws; and for other purposes.

Page 2274

Be it enacted by the General Assembly of Georgia: Section 1. An Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921, (Ga. L. 1921, p. 1122), as amended, is hereby amended by striking section 3 in its entirety and by substituting in lieu thereof a new section 3 to read: Section 3. Be it further enacted, that the municipal government of said Town of Thunderbolt shall be vested in a mayor and six aldermen. The present mayor and aldermen, clerk and treasurer shall continue in office until the expiration of their terms, and until their successors are elected and qualified, as herein provided. An election shall be held on the third Tuesday in January in the year of 1961 for a mayor and six aldermen who shall hold office for a full term of four years, and until their successors are elected and qualified. Thereafter on the third Tuesday in January each succeeding four years (1965, 1969, 1973, etc.), an election shall be held for a mayor and six aldermen. Each of said officers shall be elected to serve a period of four years and until their successors are elected and duly qualified. The legal hours of voting at such election shall be between seven (7) o'clock in the morning and six (6) o'clock in the afternoon, Eastern Time. No person shall be qualified to hold office of mayor and aldermen, clerk or treasurer unless he or she is a qualified voter of said town. Section 2. After the approval of this Act by the Governor at the regular General Election to be held in the Town of Thunderbolt on the third Tuesday in January, 1961, for the election of the mayor and aldermen of said town, it shall be the duty of the Town of Thunderbolt to submit this Act to the voters of the Town of Thunderbolt for approval or rejection. The mayor and aldermen of the Town of Thunderbolt shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official

Page 2275

organ of Chatham County. The ballot label shall have printed thereon the words: Referendum. For approval of the Act to make the term of office of the Mayor and Aldermen of the Town of Thunderbolt four years commencing after the expiration of the term of office of the present incumbents. Against approval of the Act to make the term of office of the Mayor and Aldermen of the Town of Thunderbolt four years commencing after the expiration of the term of office of the present incumbents. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, then it shall be of full force and effect; however, if a majority of votes cast on such question are against, then it shall be void and of no force and effect. It shall be the duty of the Mayor and Aldermen of the Town of Thunderbolt to canvass the returns and declare and certify the result of the election to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. There is attached hereto and made a part hereof an affidavit and notice of intention to apply for local legislation, a copy of which is attached to said affidavit. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Ilse M. Glisson, who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general

Page 2276

circulation, and official organ of Chatham County, Georgia, and that the following Notice of Intention to Apply for Legislation. Notice is hereby given that legislation will be introduced at the 1960 session of the General Assembly of Georgia to increase the tenure of office of the Mayor and Aldermen of the Town of Thunderbolt, Georgia, from two years to four years and to provide for a referendum relative thereto; to repeal all conflicting laws; and for other purposes. Julius S. Fine, Town Attorney. has been published in said Savannah Evening Press once a week for 3 weeks, to-wit in the regular issues of December 17, 24 and December 31st, 1959. Ilse M. Glisson. Sworn to and subscribed before me this 5th day of January, 1960. /s/ Mrs. Miriam Potter (nee Kassel), Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). Before the undersigned notary public appeared Frank S. Cheatham, Jr., Edward T. Brennan and Norman A. McGee, who after being sworn depose and say that notice of intention to introduce the foregoing bill was published in the Savannah Evening Press on December 17, 24 and 31, 1959. /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan. /s/ Norman A. McGee.
Page 2277

Sworn to and subscribed before me this 12 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved March 7, 1960. TOWN OF THUNDERBOLTELECTIONS. No. 543 (House Bill No. 621). An Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, so as to prescribe method of voting, voters' list and tally sheets; 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 several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, is hereby amended by striking section 7 in its entirety and by substituting in lieu thereof a new section 7 to read: Section 7. Be it further enacted, that all voting in any election hereafter held in the Town of Thunderbolt, whether such be regular, special, general, or other elections, held under or by authority of the town, or any election held for the purpose of determining any question or matter which may be submitted and referred to the vote of the citizens of said town, the ballots or votes of any such election may, at the option of the mayor and aldermen of the Town of Thunderbolt, be cast, registered, recorded and counted by means of voting machines and/or

Page 2278

by ballot. That after the votes at any election shall be counted by the managers, they shall certify two lists of voters and two tally sheets and shall place one of the said tally sheets and one of the said lists of voters with the ballots or tabulation of the voting machine or machines as the case may be in a ballot box if by ballot or cloth bag if by voting machine and deposit the same securely sealed with the town marshal; the other list of voters and tally sheet shall be filed securely sealed by the managers, with the clerk of council, and the said town marshal and clerk of council, in the presence of the election managers, upon the expiration of sixty days from the date of election, shall destroy said tally sheets, lists of voters and ballots or tabulation of the voting machine or machines as the case may be, without examination, or permitting the same to be examined, provided no notice of contests of such election shall have been filed and be pending. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. There is attached hereto and made a part hereof an affidavit and notice of intention to apply for local legislation, a copy of which is attached to said affidavit. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Ilse M. Glisson, who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Notice of Intention to Apply for Legislation. Notice is hereby given that legislation will be introduced at the 1960 session of the General Assembly of

Page 2279

Georgia to amend the charter of the Town of Thunderbolt, Georgia, so as to prescribe method of voting, voters list and tally sheets; to repeal conflicting laws; and for other purposes. Julius S. Fine, Town Attorney. has been published in said Savannah Evening Press once a week for 3 weeks, to-wit in the regular issues of December 17, 24 and 31st, 1959. Ilse M. Glisson. Sworn to and subscribed before me this 5th day of January, 1960. /s/ Mrs. Miriam Potter (nee Kassel), Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). Before the undersigned notary public appeared Frank S. Cheatham, Jr., Edward T. Brennan and Norman A. McGee, who after being sworn depose and say that notice of intention to introduce the foregoing bill was published in the Savannah Evening Press on December 17, 24 and 31, 1959. /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan. /s/ Norman A. McGee. Sworn to and subscribed before me this 12 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved March 7, 1960.

Page 2280

MUNICIPAL COURT OF SAVANNAHJUDGE'S SALARY. No. 544 (House Bill No. 622). An Act to prescribe and establish compensation and/or salary for the associate judge of the Municipal Court of Savannah, Georgia; to prescribe the method of paying the said compensation and/or salary; to repeal all laws in conflict herewith and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the approval of this Act, the salary and/or compensation of the associate judge of the Municipal Court of Savannah, Georgia shall be seven thousand eight hundred dollars ($7,800.00) per year. Section 2. Said salary shall be paid to said associate judge out of the county funds and/or county treasury by the county commissioners and ex-officio judges of Chatham County on a monthly basis. Section 3. There is attached hereto and made a part hereof, an affidavit and notice of intention to apply for local legislation. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given to the public that there will be introduced at the 1960 session of the General Assembly of Georgia a bill to increase the salary of the associate judge of the Municipal Court of Savannah. Frank S. Cheatham, Jr., Edward T. Brennan, Norman A. McGee, Representatives, Chatham County.
Page 2281

State of Georgia, County of Fulton. Before me the undersigned, notary public personally appeared Frank S. Cheatham, Jr., Edward T. Brennan and Norman A. McGee who, upon being sworn, depose and say that they are the authors of the bill to which this affidavit is attached, and that the above and foregoing notice of intention to introduce local legislation was published in the Savannah Evening Press, which newspaper is the official organ of Chatham County, Georgia, on December 24, December 25, 1959, and January 7, 1960. /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan. /s/ Norman A. McGee. Sworn to and subscribed before me this 12 day of January, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved March 7, 1960. CITY OF CONCORDTAX RATE. No. 548 (House Bill No. 630). An Act to amend an Act incorporating the City of Concord, approved July 29, 1914 (Ga. L. 1914, p. 658), so as to change the tax rate for said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Concord, approved July 29, 1914 (Ga. L. 1914, p. 658), is hereby amended by striking from section 20 the words the State law prescribes, and substituting in lieu thereof the words and figures eight (8) mills, so that section 20, when amended, shall read as follows:

Page 2282

Section 20. Be it further enacted, that the mayor and council shall have the right and authority to levy and collect upon all property within said city, real or personal, and upon all moneys, notes, accounts, stocks, bonds, and all other species of personal property owned by residents of said city; provided, said tax rate shall not be greater than eight (8) mills. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Concord, Approved July 29, 1914 (Ga. L. 1914, p. 658), as amended, so as to change the tax rate for said city; and for other purposes. This 15th day of December, 1959. Lamar E. Dunn, Representative, Pike County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lamar E. Dunn, who, on oath deposes and says that he is Representative from Pike County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Pike County Journal, which is the official organ of said county, on the following dates: December 17, 24 and 31, 1959. /s/ Lamar E. Dunn, Representative, Pike County. Sworn to and subscribed before me this 12 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton County. Approved March 7, 1960.

Page 2283

CITY OF SAVANNAHAUTHORITY TO CONVEY PROPERTY TO REGENTS OF UNIVERSITY SYSTEM. No. 554 (House Bill No. 682). An Act to authorize the mayor and aldermen of the City of Savannah to convey to the Regents of the University System of Georgia certain property pertaining to Armstrong College which encroaches upon the public streets of the City of Savannah; to describe said property; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The mayor and aldermen of the City of Savannah are hereby authorized to convey to the Regents of the University System of Georgia that part of Bull Street occupied by a three and one-half (3) story building located in lot 34, Monterey Ward, City of Savannah, which encroaches upon the right-of-way of Bull Street in the City of Savannah, and that part of Bull Street enclosed by a fence running along the easterly side of said lot 34, together with a permanent easement for the use and maintenance of the balcony overhanging Bull Street, so long as said balcony exists. Said mayor and aldermen are also authorized to convey to said Regents of the University System of Georgia that part of Gordon Street enclosed by a fence running along the northerly side of lot 34, Monterey Ward, City of Savannah, which encroaches upon the right-of-way of Gordon Street in said city. Said mayor and aldermen are further authorized to convey to the Regents of the University System of Georgia that part of Gaston Street enclosed by a fence running along the southerly side of lots 40, 41, 42 and 43, Monterey Ward, City of Savannah, which encroaches upon the right-of-way of Gordon Street in said city. The encroachments and easements authorized to be conveyed hereby are more particularly shown in the survey attached hereto marked Exhibit 1, the same being recorded in plat book K, page 24, office of the clerk of the Superior Court of Chatham County.

Page 2284

Section 2. The mayor and aldermen of the City of Savannah are hereby authorized to convey to the Regents of the University System of Georgia those parts of Taylor, Drayton and Wayne Streets occupied by a building erected upon lots 23 and 24, Monterey Ward, City of Savannah, which encroaches upon the rights-of-way of Taylor Street, Drayton Street and Wayne Street in said city. Said encroachments authorized to be conveyed hereby are more particularly shown on plat attached hereto marked Exhibit 2, the same being recorded in plat book K, page 25, office of the clerk of the Superior Court of Chatham County. Section 3. The conveyances authorized by this Act are for the purpose of permitting the mayor and aldermen of the City of Savannah to fulfill their contractual obligations to the Regents of the University System of Georgia under a contract entered into February 9, 1959, whereby said mayor and aldermen agreed to transfer the real property utilized by Armstrong College of Savannah to said Regents of the University System of Georgia. Intent. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960, Session of the General Assembly of Georgia, a bill to authorize the mayor and aldermen of the City of Savannah, to convey to the Regents of the University System of Georgia certain real property over which buildings and improvements utilized by Armstrong College of Savannah encroach upon the public streets of said City; and for other purposes. This 21st day of December, 1959. Frank S. Cheatham, Jr., Edward T. Brennan, Norman A. McGee, Representatives, Chatham County.
Page 2285

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank S. Cheatham, Jr., who, on oath, deposes and says that he is Representative from Chatham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press, which is the official organ of said county, on the following dates: December 23, 30, 1959 and January 8, 1960. /s/ Frank S. Cheatham, Jr., Representative, Chatham County. Sworn to and subscribed before me this 18 day of January, 1960. /s/ John Tye Ferguson, Notary Public. My Commission Expires Oct. 10, 1961. (Seal) Approved March 7, 1960. Plats attached to Enrolled Act. CITY OF COLBERTAUTHORITY TO CLOSE ALLEY AND SELL LAND. No. 560 (House Bill No. 640). An Act authorizing the City of Colbert, through its governing authority, to close, for street purposes all that portion of the twenty foot alley in block I of the original survey of the town of Five Forks (now City of Colbert as laid out from lands of M. J. Eberhart, between lots 1 and 2 of said block I, being more particularly described as a 20 foot alley running from 4th Avenue south 19 degrees east a distance of 200 feet to its intersection with an east-west alley; and further authorizing

Page 2286

the City of Colbert thereafter to convey to Colbert Industries, Inc. fee simple title to the portion of said alley so closed; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same as follows: Section 1. The City of Colbert, through its governing authority is empowered to close for street purposes all that portion of the twenty foot alley in block I of the original survey of the town of Five Forks (now City of Colbert) as laid out from the lands of M. J. Eberhart, between lots 1 and 2 of said block I, being more particularly described as a twenty foot wide alley running from 4th Avenue south 19 degrees east a distance of two hundred (200) feet to its intersection with an east-west alley; and thereafter to sell and convey by fee simple deed to Colbert Industries, Inc. all that portion of said alley which is closed; said conveyance to best in the grantee full fee simple title unencumbered by any rights of the public for use, for public street purposes, the property conveyed. The powers hereby granted are not intended to supersede those found in the charter of the City of Colbert, but are intended to be cumulative of said powers. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Madison County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jere C. Ayers, editor and publisher of The Danielsville Monitor, same being the official organ of said county, who deposes and says that the advertisement as per attached clipping has been published in The Danielsville Monitor on the following dates: December 4, 1959, December 11, 1959, and December 18, 1959. Jere C. Ayers.
Page 2287

Sworn to and subscribed before me this 19th day of December, 1959. /s/ Felix P. Graham, Notary Public, State of Ga. My Commission Expires Sept. 5, 1963. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made at the session of General Assembly which convenes in January 1960, for the passage of a bill authorizing the City of Colbert to close a certain alley in said City of Colbert, same being that portion of the 20 foot alley in block I, between lots 1 and 2 thereof, as originally laid out from the lands of M. J. Eberhart, running from 4th Avenue south 19 degrees east a distance of 200 feet to its intersection with an east-west alley; and also the authority to sell and convey by fee simple to Colbert Industries, Inc. that portion of the alley so closed; and for other purposes. This 25th day of November, 1959. Harold A. Boggs, Representative, Madison County. Approved March 7, 1960. TOWN OF TAYLORSVILLECHARTER AMENDED. No. 564 (House Bill No. 757). An Act to amend an Act creating and establishing a new charter for the Town of Taylorsville, in Bartow County, Georgia, approved February 8, 1937 (Ga. L. 1937, p. 2121), so as to abolish the election required for the approval of contracts for certain utility services entered into between the Town of Taylorsville and any other person, firm or corporation for a longer period than one year; to empower the Town of Taylorsville, through

Page 2288

its mayor and aldermen, to grant franchises, licenses, easements and rights of way in the public streets, alleys and other public places in said town to utility corporations for the purpose of providing the inhabitants of said town with utility services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing a new charter for the Town of Taylorsville, in Bartow County, Georgia, approved February 8, 1937 (Ga. L. 1937, p. 2121), is hereby amended by striking from the third sentence of section 32 thereof the following proviso: Provided that the city shall not be bound for any contract for such for a longer period than one year from the making thereof unless the said contract shall have been first approved by a majority of the qualified voters of said town at an election to be held for that purpose, of which four weeks' notice shall be given as prescribed for other elections in said town, which notice shall contain the substantial facts of the contract proposed as well as the time and place of the election. so that said section 32 as so amended shall read as follows: Section 32. Be it further enacted by the authority aforesaid, That the mayor and aldermen of said town shall have power and authority to establish and maintain a system of waterworks, sewerage, electric lights or either or any of them in said Town of Taylorsville for the purpose of furnishing and supplying its inhabitants and the town, as well as consumers generally, with water, lights, electric power and sewerage facilities, or any or either of them, and the said mayor and aldermen shall have the power to do any and all things which may be necessary for such purposes, including the right and power to contract with any person or persons for the purchase of land or premises to be used in connection therewith, whether within or without the territorial limits of said town, and, if necessary to condemn the same in accordance with the

Page 2289

provisions of the laws of Georgia. Said mayor and aldermen shall have the authority to make contracts for the purchase of plants, machinery, material, equipment, etc., and make contracts with the inhabitants of said town and with consumers generally for the furnishing of water, lights, electric power, sewerage or any or either of them, and may charge and collect reasonable compensation for furnishing and supplying the same. They shall also have the power and authority to grant the use of the streets and other public property to any other person, firm or corporation that will undertake to furnish the town and the public with electric power, light, water and sewerage, and may make such contracts for same as may seem proper to them. The said mayor and aldermen are hereby authorized to pass such ordinances, rules and regulations as necessary to carry out the provisions of this section. Authority of mayor and council. Section 2. Said Act is hereby further amended by inserting between said section 32 and section 33 of said charter the following section: Section 32.1. Be it further enacted by the authority aforesaid, that the Town of Taylorsville, through its mayor and aldermen, shall have the power and authority to grant franchises, licenses, easements and rights of way over, in, under and on the public streets, avenues, roads, highways, alleys, lanes, ways, parks, sidewalks and other public places within the corporate limits of said town to public utility corporations, whether publicly or privately owned, for the purpose of providing the said town and its inhabitants with gas, electricity, water, sewerage, heat, power, light and other utility services. Utility franchises, etc. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill to amend the new charter of the Town of Taylorsville, approved February

Page 2290

8, 1937 (Ga. L. 1937, p. 2121 et. seq.), so as to abolish the election required for the approval of contracts for certain utility services entered into between the Town of Taylorsville and any other person, firm or corporation for a longer period than one year; to empower the Town of Taylorsville, through its mayor and aldermen, to grant franchises, licenses, easements and rights of way in the public streets, alleys and other public places in said town to utility corporations for the purpose of providing the inhabitants of said town with utility services; to more fully describe the boundary of said Town; to repeal conflicting laws; and for other purposes. Henry A. Keever, Representative, Bartow County, Georgia. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill to amend the new charter of the Town of Taylorsville, approved February 8, 1937 (Ga. L. 1937, p. 2121 et. seq.), so as to abolish the election required for the approval of contracts for certain utility services entered into between the Town of Taylorsville and any other person, firm or corporation for a longer period than one year; to empower the Town of Taylorsville, through its mayor and aldermen, to grant franchises, licenses, easements and rights of way in the public streets, alleys and other public places in said town to utility corporations for the purpose of providing the inhabitants of said Town with utility services; to more fully describe the boundary of said Town; to repeal conflicting laws; and for other purposes. Henry A. Keever, Representative, Bartow County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2291

duly authorized to administer oaths, Henry A. Keever and E. J. Coalson, who, on oath, depose and say that they are Representatives from Bartow and Polk Counties, and that the attached copies of Notice of Intention to Introduce Local Legislation were published in the Bartow Herald, Bartow County, and The Cedartown Standard, which are the official organs of said counties, on the following dates: Bartow Herald December 24, 1959, January 1, 1960, January 7, 1960. The Cedartown Standard December 24, 1959, January 1, 1960, January 7, 1960. /s/ Henry A. Keever, Representative, Bartow County. /s/ E. J. Coalson, Representative, Polk County. Sworn to and subscribed before me this 21st day of January, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 7, 1960. TOWN OF WAVERLY HALLTAX FOR FIRE PROTECTION. No. 566 (House Bill No. 763). An Act to amend an Act incorporating the Town of Waverly Hall in Harris County, approved July 29, 1914 (Ga. L. 1914, p. 1211), as amended by an Act approved March 26, 1947 (Ga. L. 1947, p. 784), so as to provide for the levy and collection of an additional tax not to exceed one mill for the purpose of providing better fire protection for the Town of Waverly Hall; to repeal conflicting laws; and for other purposes.

Page 2292

Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Waverly Hall in Harris County, approved July 29, 1914 (Ga. L. 1914, p. 1211), as amended by an Act approved March 26, 1947 (Ga. L. 1947, p. 784), is hereby amended by striking section 19 in its entirety and inserting in lieu thereof a new section 19, to read as follows: Section 19. Be it further enacted, that said mayor and council shall or may levy and collect for town purposes a tax not to exceed one-half of one per cent on all real and personal property in said town, and which is subject to be taxed under the laws of Georgia; said tax to be assessed in the manner now provided by law for assessing taxes on property in municipal corporations, found in sections 92-4001 and 92-4002 of the Code of Georgia of 1933, as amended. Said property to be assessed at its value on the first day of April of each year; provided, however, the taxpayers shall first have the right to give in their tax under oath during the month of April, and when so given in said assessors may, in their discretion, decrease or increase said tax returns so as to get at its true tax value. The tax thus provided for shall be due and payable by the first day of December each year, beginning with the year 1915. Also said mayor and council shall have the right to levy an occupation tax on all kinds of business callings, professions or occupations carried in said town, except those exempted by the State law, and to enforce the collection of the same in the manner hereinafter provided, or to punish by proper ordinance any person failing to pay said tax or the license fee before engaging in business. Said mayor and council shall have the power and right to levy a special tax of one-half to one mill for the purpose of maintaining a cemetery whether located inside or outside of the corporate limits of said Town of Waverly Hall, and said special tax of one-half to one mill for maintaining said cemetery shall be in addition to all other tax which the city may levy as provided herein. Said mayor and council shall also have the power, right and authority to levy and collect an additional tax not to exceed one mill for the purpose of raising

Page 2293

funds to provide better fire protection for the people and property of said Town of Waverly Hall. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given as required by law that application will be made to the General Assembly of Georgia at the January 1960 session to amend section 19 of the Act incorporating the Town of Waverly Hall, Harris County, Georgia approved July 29, 1914 as amended by an Act approved March 26, 1947. Said application to be for an Act authorizing the mayor and council of the Town of Waverly Hall to levy and collect a tax not to exceed one mill for the purpose of maintaining better fire defense for said Town of Waverly Hall. /s/ W. B. Steis, Representative, Harris County, Georgia. Georgia, Harris County. Before me, an officer duly authorized to administer oaths, appeared W. B. Steis, who on oath deposes and says that he is a member of the House of Representatives from Harris County, and that the above advertisement of notice of intention to introduce local legislation was published on December 31, 1959, January 7, 1960 and January 14, 1960 in the Harris County Journal, which is the official organ of Harris County. /s/ W. B. Steis, Representative, Harris County, Georgia. Sworn to and subscribed before me this 16th day of January, 1960. /s/ Vera Brashears, Notary Public, Harris County, Georgia. (Seal). Approved March 7, 1960.

Page 2294

LAMAR COUNTYOFFICERS PLACED ON SALARIESREFERENDUM. No. 568 (House Bill No. 766). An Act to change the compensation of the sheriff, the ordinary, and the clerk of the superior court, all of Lamar County, Georgia, from the fee system to the salary system; also to change the compensation of the tax commissioner of Lamar County, Georgia; to provide for the compensation of such officers; to provide for the appointment, election, compensation and employment of deputies and other employees for the officials of such officers; to provide for the dispositions of the fees, costs, fines and other collections received by such officials; to make provisions regulating the carrying out of such changes, including the provisions for a referendum; to provide for an audit; 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 present compensation of the sheriff, the ordinary, the tax commissioner, and the clerk of the superior court, all of Lamar County, Georgia, is hereby abrogated and changed so that the said officials, beginning on January 1st, 1961, will be paid the compensation provided for in this Act and as herein provided. All fees, costs, percentages, forfeitures, penalties, or other allowances, as well as all other perquisites of whatever kind, as are now or may hereafter be allowed for by law to be received or collected as compensation for service by any official named herein, shall become the property of Lamar County and are to be received and diligently collected by all of said officials for the sole use of Lamar County, and shall be received and collected by them in trust as public moneys belonging to Lamar County and to be accounted for as such, and by them to be deposited to the credit of Lamar County, in the county depository daily, excepting Sundays and legal holidays. Monthly detailed itemized statements shall be made by each of said officers, under oath, showing all such collections, date of collections,

Page 2295

and the sources from which collected, also showing date and place of deposit of such collection, and such verified statements shall be filed with the clerk of the board of commissioners of roads and revenues of Lamar County, by the first of each month, by each of said officials, covering in full, the preceding calendar month. Placed on salary, effective date. No public official named herein shall have the power or authority to waive any fee, cost, percentage, forfeiture, penalty or other allowance due to Lamar County under terms of this Act, either in whole or in part, without having first obtained the written consent of the board of commissioners of roads and revenues of Lamar County. Section 2. The salary of the sheriff of Lamar County shall be $7,000.00 per year to be paid in equal monthly installments out of County Funds. Said salary or compensation shall be in lieu of all fees, costs, and perquisites of whatever kind the said sheriff would have received had this local Act not passed and said salary shall be the sole compensation for the said sheriff in the discharge of his duties as such officer. The sheriff shall appoint one chief deputy, who shall be compensated in the amount of $3,600.00 per annum, to be paid in equal monthly installments from the funds of Lamar County. Said salary or compensation shall be in lieu of all fees, costs and perquisites of whatever kind the said deputy sheriff would have received had this local Act not passed and said salary shall be the sole compensation for the said deputy sheriff in the discharge of his duties as such officer. In addition to the chief deputy, the sheriff is hereby authorized to employ such other deputies as he may deem necessary and to set their compensation. Said other deputies shall not receive any costs, fees, compensation or salary from Lamar County, Georgia, for their services. All fees and costs paid to him, or them, shall be remitted to Lamar County, Georgia. Two automobiles shall be provided, one for the sheriff and one for the chief deputy to be used by said sheriff and his said cheif deputy, in the performance of the duties of their respective offices, by the board of commissioners of roads and revenues and paid for out of county funds. All costs of repairs, tires, gasoline, oil,

Page 2296

grease, anti-freeze and other necessary motor-vehicle assessories for the two said automobiles shall be likewise paid out of county funds. The said sheriff and his said chief deputies shall likewise receive from Lamar County, reasonable travel expenses for traveling outside of Lamar County, when legally authorized to make such trips. Sheriff's salary, deputies. Section 3. The ordinary shall be compensated in the amount of six thousand dollars ($6,000.00) per annum, to be paid in equal monthly installments, from the funds of Lamar County. Such compensation shall be in lieu of all fees, fines, costs, and perquisites of whatever kind the said ordinary would have received had this local Act not passed and said salary shall be the sole compensation for the said ordinary in the discharge of his duties as such officer. The said ordinary is hereby authorized to employ such clerical assistance as may be necessary and he is to prescribe the duties of such clerical assistant. The clerical assistant employed by the ordinary shall be reasonably compensated; the county of Lamar shall pay from the general funds of Lamar County a sum to said clerical assistant, not to exceed two thousand and four hundred ($2,400.00) dollars per annum. The amount to be paid out of the said county funds shall be paid in equal, weekly installments to said clerical assistant. The said clerical assistant shall serve at the pleasure of the ordinary, and the ordinary shall have the right to employ a successor to said clerical assistant. Ordinary's salary, clerical assistant. No person shall receive any compensation from the funds of Lamar County for services rendered by said person as a clerical assistant to the said ordinary, who is related to said ordinary by consanguinity or affinity within the sixth degree, as computed according to the civil law, but relationship more remote shall not be a disqualification. Section 4. The clerk of the superior court of Lamar County shall be paid a salary of six thousand dollars ($6,000.00) per year to be paid in equal monthly installments out of County Funds. Said salary or compensation shall be in lieu of all fees, costs, and perquisites of whatever

Page 2297

kind the said clerk of the superior court would have received had this local Act not passed and said salary shall be the sole compensation for said clerk in the discharge of his duties in such office. The clerk of the superior court is hereby authorized to employ such clerical assistance as may be necessary and to prescribe the duties of such clerical assistant. The clerical assistant employed by the clerk of the superior court shall be reasonably compensated; the County of Lamar shall pay from the general funds of Lamar County a sum to said clerical assistant, not to exceed two thousand and four hundred ($2,400.00) dollars per annum. The amount to be paid out of the said county funds shall be paid in weekly installments to said clerical assistant. The said clerical assistant shall serve at the pleasure of the clerk of the superior court, and the clerk of the superior court shall have the right to employ a successor to said clerical assistant. Such clerical assistant may, if such clerk so desires, be appointed as a deputy clerk but such clerical assistant shall receive no additional compensation for such additional services, from Lamar County. Salary of clerk of superior court. Deputy clerk. No person shall receive any compensation from the funds of Lamar County for services rendered by said person as a clerical assistant to the said clerk of the superior court, who is related to said clerk of the superior court by consanguinity or affinity within the sixth degree, as computed according to the civil law, but relationship more remote shall not be a disqualification. Section 5. The tax commissioner of Lamar County shall, in addition to any compensation derived through commission for the issuance of motor vehicle license plates, as provided in Georgia Code Annotated section 68-246 (b), and the percentage commission derived as provided in the Georgia Code Annotated section 92-5304, receive a salary in a sum which, when added to the above commissions, shall equal a total compensation of $6,000.00 per annum. Until such time as the final figures determining the commission realized by the tax commissioner for issuing motor vehicle license plates and the collection of taxes as provided in Code section 92-5304, for the fiscal

Page 2298

year, said tax commissioner may draw upon the funds of Lamar County, a monthly sum, not to exceed $300.00. Provided further, that in the event said tax commissioner's monthly withdrawals, when added to the amount realized through commissions referred to herein, exceeds the sum of $6,000.00 for any year, then he shall pay back to the county fiscal authority, such excess. Likewise, if the commissions above when added to the monthly withdrawals, do not amount to $6,000.00 for the year, the tax commissioner shall receive the deficit. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the tax commissioner of Lamar County, Georgia. The tax commissioner of Lamar County is authorized to employ an assistant as he deems necessary, and to prescribe his or her duties. The clerical assistant employed by the tax commissioner shall be reasonably compensated. The county of Lamar shall pay from the general funds of Lamar County a sum to said clerical assistant, not to exceed eighteen hundred ($1,800.00) dollars per annum. The amount to be paid out of the said county funds shall be paid in equal, weekly installments directly to said clerical assistant. The said clerical assistant shall serve at the pleasure of the tax commissioner, and the tax commissioner shall have the right to discharge any such clerical assistant and to employ a successor to said clerical assistant. Salary of tax commissioner, clerical assistant. No person shall receive any compensation from the funds of Lamar County for services rendered by said person as a clerical assistant to the said tax commissioner, who is related to said tax commissioner by consanguinity or affinity within the sixth degree, as computed according to the civil law, but relationship more remote shall not be a disqualification. Section 6. An annual audit shall be made of the sheriff's office, the ordinary's office, the clerk's office, and the tax commissioner's office, and such audit shall be made by a person selected by the commissioners of roads and revenues of Lamar County. Annual audits. Section 7. The provisions of this Act shall become effective

Page 2299

on the 1st day of January, 1961, if approved in the referendum election provided for hereinafter. Effective date. Section 8. Said referendum election shall be held on the second Wednesday in May, 1960. It shall be the duty of the Ordinary of Lamar County to issue the call for an election for the purpose of submitting this Act to the voters of Lamar County for approval or rejection. The Ordinary shall cause the notice of the said election to be published in the official organ of Lamar County, once a week for a period of four weeks, prior to such election. The ballot shall have written or printed thereon the following: 1. For approval of the Act placing the Sheriff, the Clerk of the Superior Court, and the Ordinary of Lamar County, Georgia, on a salary basis, in lieu of a fee basis and for placing the Tax Commissioner of Lamar County on a combination salary and fee basis. Referendum. 2. Against approval of the Act placing the Sheriff, the Clerk of the Superior Court, and the Ordinary of Lamar County on a salary basis, in lieu of a fee basis, and against placing the Tax Commissioner of Lamar County on a combination salary and fee basis. (Instructions: How to Vote: To vote for the proposal, place an X in Box No. 1. If you want to vote against the proposal, place an X in Box No. 2.) If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect as of said January 1st, 1961. If a majority of the votes cast on such question are against approval of the Act, this Act shall be void and of no force or effect whatsoever. The expense of such election shall be borne by Lamar County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. Certification of the result of said referendum election shall be made as provided for in section 34-1924 of the Code of Georgia.

Page 2300

Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. This the 25th day of January, 1960. /s/ J. R. Smith, Representative, Lamar County. /s/ Joe B. Adams, Senator of the 22nd. District. State of Georgia, County of Lamar. Before me, the undersigned, a notary public, this day personally came William W. Dennis, who, being first duly sworn, according to law, says that he is the editor and publisher of the Barnesville News-Gazette, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the following dates: December 17, 1959, December 24, 1959, December 31, 1959 and January 7, 1960, as provided by law. Georgia, Lamar County. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced, at the January, 1960 Session of the General Assembly of Georgia, a Bill to change the compensation of the sheriff, the ordinary, and the clerk of the superior court, all of Lamar County, Georgia, from the fee system to the salary system, and to change the compensation of the tax commissioner of Lamar County, Georgia; to provide for the disposition of fines, fees, costs and other funds; to provide for personnel, to provide for an audit; to provide for an

Page 2301

effective date for said legislation; to provide for a referendum on said legislation. /s/ J. R. Smith, Representative, Lamar County, Ga. /s/ Joe B. Adams, Senator, 22nd District. This the 7th day of January, 1960. /s/ William W. Dennis, Editor and Publisher, Barnesville News-Gazette. Sworn to and subscribed before me this the 7th day of January, 1960. /s/ Joseph M. Bowman, Jr., Notary Public, Lamar County, Georgia. My Commission Expires April 3, 1963. (Seal). Approved March 7, 1960. CITY OF CAMILLACORPORATE LIMITS, REFERENDUM. No. 569 (House Bill No. 769). An Act to amend an Act creating a new charter for the City of Camilla, approved August 19th, 1907 (Ga. L. 1907, pp. 505, 513), as amended, so as to change the corporate limits of said city; to provide for referendum elections; to provide for a penalty for illegal voting; to provide for voting qualifications; to prescribe the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes.

Page 2302

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Camilla, approved August 19, 1907 (Ga. L. 1907, pp. 505, 513) as amended is hereby amended by adding a new section to be numbered section 3-A, to read as follows: Section 3-A. The present corporate limits of the City of Camilla, hereinafter designated as city be, and they are, hereby extended so as to include within said corporate limits and adjacent to and east and south of such present corporate limits, as is comprised within the following boundary lines, to wit: All that tract or parcel of land, situate, lying and being in the eleventh district of Mitchell County, Georgia, and being more particularly described as follows: Begin at a point on the south side of the Camilla-Moultrie highway (also known as State Route No. 37) where the same is intersected by the present city limits of Camilla, and run thence south along the eastern boundary line of the present city limits of Camilla 1291.8 feet; thence south 88 degrees 00 minutes east 1677 feet; thence north 2 degrees 30 minutes east 1168 feet to the southern edge of the Camilla-Moultrie public highway, thence north 88 degrees 00 minutes west along the southern edge of the right of way of said highway 1551 feet to the point of beginning. This description according to plat and survey thereof made on the 24th day of October, 1959 by James E. McCarty, county surveyor of Mitchell County, Georgia, and which plat is recorded in the office of the clerk of the superior court of Mitchell County, Georgia in plat book 3, page 172. Corporate limits. Also. All that tract or parcel of land, situate, lying and being in Mitchell County, Georgia, lying immediately south of and adjacent to the present limits of the City of Camilla, and more particularly described as follows: Begin at a point on the western edge of the right of way of the ACL Railroad Company, where the same is intersected by the present south city limits and run thence west along

Page 2303

the edge of the southern city limits to a point which is the northwest corner of the present football stadium lot, thence south 0 degrees 30 minutes west 700 feet to a stake, thence north 89 degrees 50 minutes east 3300 feet to a point on the southern edge of South Harney Street extension, thence south 0 degrees 30 minutes [Illegible Text] 995 feet, thence north 89 degrees 50 minutes east 1000 feet to a point on the eastern edge of South Thomas Street extension, thence north 13 degrees 30 minutes west along the eastern edge of South Thomas Street extension 595 feet, thence north 58 degrees 10 minutes east 685 feet to the western edge of the right of way of the A. C. L. Railroad Company, thence north 33 degrees 30 minutes west along the western edge of the right of way of the A. C. L. Railroad Company 1625 feet to the point of beginning. This description according to plat prepared by A. B. Cochran, Jr., and which plat is recorded in the office of the clerk of the superior court of Mitchell County, Georgia in plat book 3, page 173. Section 2. If the provisions of this Act are approved in the referendum elections provided for hereinafter and the territories described in section one is annexed to said city, the residents of the additional territories annexed by the provisions of this Act shall be qualified to register to vote in any primary, general or special elections held by the City of Camilla after the effective date of this Act. Provided, however, that they meet the qualifications prescribed hereinafter. The city registrars, in making up the list of qualified voters for any such election, shall include the residents of such territory who are so qualified to vote. The residents of said annexed territory who are qualified to vote shall likewise be eligible for nomination and election to any city office after the effective date of this Act. For the purpose of registering to vote and for the purpose of nomination and election to any city office, residence in the annexed territory shall be counted as equivalent to residence within the present corporate limits of said city. Provided, however, all other qualifications for voting and holding office shall be the same as required by the city charter. Qualified voters.

Page 2304

Section 3. The provisions of this Act shall not become effective and the additional territory proposed to be annexed shall not become a part of the City of Camilla unless approved in a referendum election as hereinafter provided. Not less than thirty nor more than forty five days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Mitchell County to issue the call for an election for the purpose of submitting this Act to the voters residing in the territories proposed to be annexed. He shall publish a notice in the official organ of the county to the effect that registration books will be open for such election and shall state the date on which the books will close. For the purpose of said election, there shall be a special registration of voters residing in the territories proposed to be annexed, and such persons shall register with the county registrars. All such persons shall be allowed to register up until seven days prior to the date of the election. Registration of such persons shall begin on the day after the issuance of the call by the ordinary. Only qualified voters of the county who will have continuously resided in said territories proposed to be annexed for at least ninety days immediately preceding the day of the election, and who are otherwise qualified by law to vote in an election for members of the General Assembly, shall be allowed to register. No person shall be entitled to vote in such election unless he is registered on such special registration list. Such election shall be held at the courthouse of Mitchell County, under the supervision of the ordinary. The ordinary shall set the date of such election for a day not less than thirty nor more than forty five days from the date of the issuance of the call. He shall specify the date in the call. The ordinary shall cause the date and purpose of the election to be published in the official organ of Mitchell County once a week for three weeks immediately preceding the date thereof. Referendum. On the day that the ordinary issues the call for the election, as aforesaid, he shall furnish a copy thereof to the governing authority of the City of Camilla, whose duty it shall be within two days thereafter, to issue the call for an election to be held in the present city limits of the City of

Page 2305

Camilla for the same purpose as that held by the ordinary for the territories proposed to be annexed. The governing authority of the City of Camilla shall set the date of the election for the same day as that set by the ordinary and such election shall be held at the city hall of the City of Camilla. There shall be no special registration of voters in the City of Camilla, but those voters who would be entitled to vote at any special election in said city shall be entitled to vote in said election. The governing authority of the city shall cause the date and purpose of the election to be published once a week for three weeks immediately preceding the date thereof in the official organ of Camilla, if one, and if not, in the official organ of Mitchell County. It shall be the duty of the ordinary to hold and conduct the election which is to be held at the courthouse and it shall be the duty of the governing authority of the City of Camilla, or such other authority as normally holds said election, to hold and conduct the election which is to be held at the city hall. The ordinary and the governing authority of the city shall have ballots printed which shall be the same for both such elections. The ballots shall have written or printed thereon the following: For approval of the Act annexing certain territories to the City of Camilla. Against approval of the Act annexing certain territories to the City of Camilla. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. The governing authority of the city or the city or the other authority holding the election shall supervise the counting of the votes in the city election and the ordinary shall supervise the counting of the votes in the election by the people in the territories proposed to be annexed. The votes in each such election must be counted separately and if a majority of the votes cast on such question in the city election are for approval of the Act and a majority of the votes cast on such question in the election of the people in the

Page 2306

territory proposed to be annexed are for approval of the Act, it shall become of full force and effect and the territory proposed to be annexed shall become a part of the City of Camilla five days after the date of the election. If less than a majority of the votes cast on such question in either of the aforesaid elections are for approval of the Act, it shall be void and of no force and effect and the territories proposed to be annexed shall not become a part of the City of Camilla. It shall be the duty of the city authority supervising the counting of the votes to certify the results thereof to the ordinary. It shall then be the duty of the ordinary to declare and certify the results of the said elections. It shall be his further duty to certify the results to the Secretary of State. The entire expenses of both elections shall be paid by the City of Camilla. The ordinary shall certify to the clerk of the City of Camilla the cost of holding the election of the people in the territories proposed to be annexed, which shall include reasonable expenses usually incident to elections of like kind. Should any person vote in either of said elections who is not properly registered and qualified to vote in such election, he shall be deemed guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced in the 1960 session of the General Assembly of Georgia, local legislation to amend the charter of the City of Camilla, as amended, in order to extend the corporate limits of said city, so as to annex certain areas now outside said corporate limits; to provide for a referendum of all qualified voters residing in the present corporate limits; to provide for a referendum of all qualified voters residing in the affected areas; and for other purposes.

Page 2307

This notice is given in compliance with Article III Section VII paragraph 15 (Code section 2-1915) of the Constitution of Georgia, 1945. This the 21st day of December, 1959. Frank S. Twitty, Representative, Mitchell County, Georgia. Robert Culpepper, Jr. Senator, Seventh District. Georgia, Mitchell County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, B. T. Burson, who, on oath, deposes and says that he is the editor of the Camilla Enterprise, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the attached copy of notice of intention to introduce local legislation was published in said newspaper on the following dates: December 24th, 1959, December 31st, 1959 and January 7th, 1960. /s/ B. T. Burson. Sworn to and subscribed before me this the 22nd day of January, 1960. /s/ Hazel Bullard, Notary Public, Georgia State at Large. My Commission Expires February 1, 1962. (Seal). Approved March 7, 1960.

Page 2308

WHITFIELD COUNTYADVISORY BOARD TO COUNTY COMMISSIONER. No. 570 (House Bill No. 770). An Act to amend an Act creating the office of commissioner of roads and revenues for the County of Whitfield, approved July 27, 1929 (Ga. L. 1929, p. 763), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2145), so as to change the method of appointing an advisory board; to provide certain powers of the advisory board; to provide for an effective date; 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 commissioner of roads and revenues for the County of Whitfield, approved July 27, 1929 (Ga. L. 1929, p. 763), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2145), is hereby amended by striking from the amendatory Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2145), section 7 in its entirety and substituting in lieu thereof the following: Section 7. An advisory board to the commissioner of roads and revenues, composed of three citizens of Whitfield County shall be appointed by the grand jury which is empanelled at the next term during the year 1960, subsequent to the approval of this Act. Said citizens must have the same qualifications as provided by section 8 of the Act approved July 27, 1929 (Ga. L. 1929, p. 763), which fixes the qualifications of the commissioner of roads and revenues of Whitfield County. At the time of appointment during the year 1960, one of the members of the advisory board shall be appointed for a one-year term, one member for a two-year term, and one member for a three-year term, and each shall assume his duties as such on January 1, 1961. Thereafter, and at the termination of the above members terms, the grand jury shall appoint members for three-year terms. It shall be the duty of said

Page 2309

advisory board to meet with said commissioner at his office once each month on a day fixed by the commissioner, and the members of said board shall advise with said commissioner about county affairs and make recommendations to him which shall be entered on the minutes of said commissioner. Said advisory board shall have the power to confer and review the budget plan of the commissioner of roads and revenues and budget plan submitted by the various county officers to the commissioner of roads and revenues which has been disapproved by said commissioner, and take such action thereon as may be especially conferred upon them by law. Provided further, that said advisory board shall exercise no control over said commissioner or said county or its affairs on any question coming before it except as herein provided and as may hereafter be provided by law. Be it further enacted that said advisory board, with or without the concurrence of the commissioner, shall employ at the expense of the county, a certified public accountant to make a full and complete audit of the affairs of the county, once in each year. Said audit shall disclose the receipts and disbursements of all public funds and shall be submitted to the grand jury at the April term of the superior court of each year for its consideration. A summary thereof shall be published and a true copy of the audit shall be filed in the office of the clerk of the superior court as a public record. Said publication shall be in addition to any other required by law. Any vacancy caused by death, resignation or otherwise on said board shall be filled by the first grand jury empanelled subsequently to the occurring of said vacancy. The members of said advisory board shall receive a per diem of ten dollars ($10.00) each for each day attending the meeting of said board, but shall draw no other compensation from said county, and no member of the advisory board may be an employee of Whitfield County, nor related to said commissioner. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2310

Notice of Local Legislation. Notice is hereby given of the intention of the Representatives of Whitfield County, Georgia, to introduce in the General Assembly of Georgia, which convenes in January, 1960, a bill amending an Act approved July 27, 1929, creating the office of commissioner of roads and revenue of the County of Whitfield, and Acts amendatory thereof be amended by providing that the commissioner of roads and revenue of Whitfield County be paid a salary of $11,000.00 per year; to provide for the effective date of this Act; to repeal conflicting laws; and for other purposes. This notice is given in compliance with section 2-1915 and 47-801, Georgia Code, Annotated. Homer E. Winkle, State Representative Seat No. 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Virgil T. Smith and Homer E. Winkle, who, on oath, deposes and says that they are Representatives from Whitfield County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Dalton Citizen, which is the official organ of said county, on the following dates: January 1, 8 and 15, 1960. /s/ Homer E. Winkle, Seat #1, /s/ Virgil T. Smith, Seat #2, Representatives, Whitfield County. Sworn to and subscribed before me this 25 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton County. (Seal). Approved March 7, 1960.

Page 2311

CITY OF LUMPKINCORPORATE LIMITS. No. 573 (House Bill No. 781). An Act to amend an Act creating a new charter for the town of Lumpkin, approved December 18, 1902 (Ga. L. 1902, p. 489), as amended by an Act approved August 14, 1909 (Ga. L. 1909, p. 1066), and an Act approved August 20, 1953 (Ga. L. 1953, p. 729), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the town of Lumpkin, approved December 18, 1902 (Ga. L. 1902, p. 489), as amended by an Act approved August 14, 1909 (Ga. L. 1909, p. 1066), and an Act approved August 20, 1953 (Ga. L. 1953, p. 729), is hereby amended by adding to said Act a new section, to be known as section 2 A, which shall be inserted after section 2 of said Act and which shall read as follows: Section 2 A. In addition to the above, the corporate limits of the City of Lumpkin, County of Stewart, shall extend to and embrace all that tract or parcel lying and being in the 23rd land district of Stewart County, Georgia, and lying and being adjacent to the western boundary of the City of Lumpkin, and more particularly described as follows: Beginning at the intersection of State highway #27 and the western corporate limits of the City of Lumpkin, thence north along the said limits for 200 feet; thence west 650 feet, thence south to the southern extreme of the right of way of said highway, thence west along said right of way to a hedgerow and fence and the western extreme of real estate known as Skyline Estates, thence south along Skyline Estates, a fence and hedgerow for 995 feet to a road, thence east along said road to the present western limits of the City of Lumpkin, thence north along said western limits to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2312

State of Georgia, County of Stewart: Before the undersigned, a notary public, this day, personally came John M. Anglin, who being first duly sworn, according to law. says that he is editor of the Stewart-Webster Journal, the official newspaper and organ of Stewart County, Georgia, and the publication of which the annexed is a true copy was published in said paper Thursday, December 31, 1959, and once a week thereafter for three weeks as required by law. /s/ John M. Anglin, The Stewart-Webster Journal. Sworn to and subscribed to before me this 23rd day of January, 1960. /s/ Roy M. Hester, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Georgia, Stewart County. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to extend the corporate limits of Lumpkin, Georgia; and for other purposes. This 29th day of December, 1959. Sam Singer, Representative, Stewart County, Georgia. Approved March 7, 1960.

Page 2313

BULLOCH COUNTYCOMPENSATION OF BOARD OF COMMISSIONERS, CLERICAL HELP. No. 574 (House Bill No. 821). An Act to amend an Act creating a board of commissioners of roads and revenues for Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3040), so as to change the compensation of the chairman and clerk, the other members of the board and the amount expended for clerical help; to provide for a salary increase for the chairman and clerk on January 1, 1965; 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 creating a board of commissioners of roads and revenues for Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3040), is hereby amended by striking therefrom section 2 in its entirety and substituting in lieu thereof, a new section 2, so that said Act when amended shall read as follows: Section 2. The salary of the chairman and clerk of said board shall be six thousand five hundred dollars ($6,500.00) per annum, payable in equal monthly installments; and the salary of the other two board members shall be nine hundred dollars ($900.00) per annum each, payable in equal monthly installments. The chairman and clerk shall devote full time to the duties of his office. The said board shall have the right to expend five hundred dollars ($500.00) per annum for the use of the chairman in providing for his transportation over the county while on county business; and the chairman and clerk of said board shall have the right to expend a sum not to exceed three thousand dollars ($3,000.00) per annum for one employee, and a sum not to exceed one thousand two hundred

Page 2314

dollars ($1,200.00) for another employee, to be paid, as are all other sums mentioned herein, from the county treasury. Section 2. The provisions of this Act shall become effective January 1, 1961, except in respect to the provision for an increase in salary for the chairman and clerk on January 1, 1965. Effective dates. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend an Act so as to change the compensation of the members of the board of county commissioners of Bulloch County, to provide for additional help; and for other purposes. This 5th day of January, 1960. Wiley B. Fordham, Francis W. Allen, Representatives, Bulloch County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis W. Allen, who, on oath, deposes and says that he is Representative from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Times, which is the official organ of said county, on the following dates: January 7, 1960; January 14, 1960; and January 21, 1960. /s/ Francis W. Allen, Representative, Bulloch County.
Page 2315

Sworn to and subscribed before me this 22nd day of January, 1960. /s/ B. Avant Edenfield, Notary Public. (Seal). Approved March 7, 1960. CITY OF HOLLY SPRINGSCHARTER AMENDED. No. 576 (House Bill No. 876). An Act to amend an Act incorporating the City of Holly Springs, approved August 14, 1906 (Ga. L. 1906, p. 819), as amended by an Act approved July 30, 1927 (Ga. L. 1927, p. 1214), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2841), so as to provide for two year terms for the mayor and councilmen; to provide for the levy of a tax; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Holly Springs, approved August 14, 1906 (Ga. L. 1906, p. 819), as amended by an Act approved July 30, 1927 (Ga. L. 1927, p. 1214), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2841), 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. On the first Saturday in December, 1960, and annually thereafter on the same Saturday and in the same month, an election shall be held in said city for certain city officers, said election to be held under such supervision, rules and regulations (not inconsistent with the laws regulating State and county elections) as the council may prescribe. There shall also be an election for five (5) councilmen on the first Saturday in December, 1960. Councilmen shall be elected for post no. 1, post no. 2, post

Page 2316

no. 3, post no. 4 and post no. 5. Each candidate shall designate for which post he is a candidate. At the 1960 election, the councilmen elected to post no. 1, post no. 2 and post no. 3 shall be elected for two year terms. The candidates elected to posts no. 4 and 5 shall be elected for one year terms. Beginning with the 1962 election, and every other year thereafter, a mayor and three (3) councilmen shall be elected for two year terms. Beginning with the 1961 election, and every other year thereafter, two (2) councilmen shall be elected for two year terms. Said city officials, so elected, shall hold office until their successors are elected and qualified. Terms of mayor and councilmen. Section 2. Said Act is hereby amended by striking from section 9 thereof the words to provide for the annual assessment of taxable property therein, which, in no event, shall be greater than one-fourth of one per cent of the value of the taxable property; and inserting in lieu thereof the following words to levy and collect a tax on all property in said city, not to exceed 15 mills per dollar of assessed value, so that section 9 of said Act, as amended, shall read as follows: Section 9. Be it further enacted, that the council of said town shall have power therein to lay off, close, open and keep in good order and repair roads, streets and sidewalks, for the use of the public or any citizen thereof, to prevent injury or annoyance to the public or individuals from anything dangerous or unwholesome; to protect places of divine worship in and about the premises where held; to abate or to cause to be abated anything which, in the opinion of a majority of the whole council; to protect the person and property of the citizens of said town, and to preserve the peace and good order therein, and for this purpose to appoint, when necessary, a police force to assist the marshal in the discharge of his duties; to levy and collect a tax on all property in said city, not to exceed 15 mills per dollar of assessed value; to adopt rules for the regulation and government of its own body. The council shall have power to make and pass all needful orders, ordinances and by-laws not contrary to the Constitution and laws of Georgia, to carry into effect the foregoing

Page 2317

enumerated powers and all others conferred upon said town, and to this end may prescribe, impose and enact reasonable fines, penalties and imprisonment in the town prison, if there be one, for a term not exceeding thirty days. Tax rate. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Legislation. Notice is hereby given that there will introduced at the January 1960 session of the General Assembly of Georgia, a Bill to change the term of office of mayor and council of the City of Holly Springs, to become effective 1961; and for other purposes. This 6th day of January 1960. Carl Barrett, Representative, Cherokee County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Barrett, who, on oath, deposes and says that he is Representative from Cherokee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the North Georgia Tribune, which is the official organ of said county, on the following dates: January 7, 14, 21, 1960. /s/ Carl Barrett, Representative, Cherokee County. Sworn to and subscribed before me this 27 day of January, 1960. /s/ Janette Hirsch, Notary Public. (Seal). Approved March 7, 1960.

Page 2318

CITY OF MACONCORPORATE LIMITS. No. 577 (House Bill No. 887). An Act to amend an Act approved August 3, 1927, entitled `An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes.'; said described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing, or re-enacting any section or sub-sections of said Act or Acts, and particularly the Acts of the General Assembly of Georgia describing the corporate limits of said city; to amend section 2 of said Act of 1927, as amended, relating to the corporate limits of the City of Macon, and particularly to amend the Acts amending said section 2 approved March 6, 1956 (Ga. L. 1956, pp. 3125 to 3137), March 13, 1957 (Ga. L. 1957, pp. 2900 to 2914), March 17, 1958 (Ga. L. 1958, pp. 2404 to 2409), March 10, 1959 (Ga. L. 1959, pp. 2968 to 2976); to make a change and correction in said Act of 1959; to add at the end of said section 2, as amended, by said Acts of 1956, 1957, 1958, and 1959, description of new territory to become a part of the City of Macon; to describe such territory; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. An Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 1914, together

Page 2319

with the acts amending same, passed since 1914, with certain changes in said acts; to consolidate into one act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said act of 1914 and the Acts amendatory thereof; and for other purposes; said described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing, or re-enacting any section or sub-section of said Act or Acts, and particularly the Acts of the General Assembly of Georgia amending section 2 of said Act of 1927, as amended, and approved March 6, 1956 (Ga. L. 1956, pp. 3125 to 3137), March 13, 1957 (Ga. L. 1957, pp. 2900 to 2914), March 17, 1958 (Ga. L. 1958, pp. 2404 to 2409), and March 10, 1959 (Ga. L. 1959, pp. 2968 to 2976), relating to the corporate limits of the City of Macon, be further amended as hereinafter set forth. Section 2. The paragraph designated P of section 3 of the Act approved March 10, 1959 (Ga. L. 1959, p. 2972), is amended by striking the word northwesterly, which word is the first word on the second line appearing on page 2973 of the published Acts of the General Assembly of 1959, and inserting in lieu thereof the word northeasterly, so that said line shall read as follows: ... northeasterly corner of lot 19, division `L', Shirley Hills.... Section 3. Section 2 of said Act of 1927, as amended by the Acts approved March 6, 1956 (Ga. L. 1956, pp. 3125 to 3137), March 13, 1957 (Ga. L. 1957, pp. 2900 to 2914), March 17, 1958 (Ga. L. 1958, pp. 2404 to 2409), and March 10, 1959 (Ga. L. 1959, pp. 2968 to 2976) is further amended by adding at the end of said section 2, as amended by said Act of 1956, 1957, 1958, and 1959, descriptions of new territory to become a part of the City of Macon, to be known as sub-sections (R), (S), (T), (U), (V) and (W) of said section 2 of the charter of the City

Page 2320

of Macon, and from and after the passage and approval of this Act, the following described territory contiguous to the existing limits of the City of Macon shall be a part of said city and included in its corporate limits: (r) All that tract or parcel of land lying and being in land lots 357 and 358 of the 13th district of Bibb County, Georgia, and more particularly described as follows: Beginning at an iron pin at the southeast corner of lot 13 of the subdivision of part of the Blanton Winship property as shown by a plat of record in the clerk's office of Bibb Superior Court, plat book 20, folio 88, and from that point running in a northerly direction along the northeastern line of said lot 13 a distance of 326.4 feet to a point on the westerly side of Wimbish Road; thence running in a northerly direction along the projection of the northeastern line of said lot 13 to the northerly side of Wimbish Road; thence running in a northeasterly direction along the northerly side of said Wimbish Road to a point that is 1,241 feet northeast of the point where the line of said road is intersected by the west line of land lot 357; thence running north 20 degrees, 40 minutes west 551.9 feet west to an iron stake; thence north 63 degrees, 40 minutes west 523.6 feet to an iron stake; thence south 3 degrees, 50 minutes east 938 feet to an iron stake on the northerly side of Wimbish Road, said stake being 600 feet northeast of a point where the northerly side of Wimbish Road is intersected by the west line of land lot 357; thence running in a northeasterly direction along the northerly side of Wimbish Road to a point where the projection of the southwesterly line of said lot 13 would intersect the northerly side of said Wimbish Road; thence running in a southeasterly direction across said Wimbish Road to the western corner of said lot 13; thence running along the southwestern boundary of said lot 13 (same being the northern line of King Alfred Drive), a distance of 338.2 feet; thence running in a northeasterly direction along the northerly line of Kings Forest subdivision a distance of 106 feet to the point of beginning. (s) All that tract or parcel of land lying and being in

Page 2321

land lot 348 of the 13th district of Bibb County, Georgia, known as lot no. 38 in a subdivision of a part of the Blanton Winship property as shown by plat made by F. B. West, Jr., on November 13, 1950, a blueprint copy of which is recorded in the clerk's office of the Bibb Superior Court in plat book 20, folio 88; said lot no. 38 having a frontage of 192 feet on the southeast side of Wimbish Road and having the shape, size, and dimensions as shown by said plat, which is made a part of this description by express reference thereto. (t) All that tract or parcel of land lying and being in Shirley Hills addition, Bibb County, Georgia, the same being comprised of a portion of lot number 1 and all of lot number 2, division B, Shirley Hills addition, and more particularly described as follows: Commencing at a point on the southwesterly right-of-way line of a 50-foot street known as Lone Oak Drive where an extension of the northwesterly line of lot 2, division B, Shirley Hills addition, if extended in a southwesterly direction across Lone Oak Drive, would intersect said right-of-way line; thence, running in a northeasterly direction along said extension of the northwesterly line and the northwesterly line of said lot number 2 a distance of 320 feet to a point; thence, angling right and running in a southerly direction along the easterly boundary lines of said lot 2 and lot 1, division B, Shirley Hills addition, a distance of 120 feet, more or less, to a point where said easterly boundary line intersects the present corporate limits line of the City of Macon; thence, angling right and running along said corporate limits line of said city generally in a southwesterly direction to a point where the said corporate limits line touches the said southwesterly right-of-way line of Lone Oak Drive; thence angling right and continuing along the present corporate limits line which follows the southwesterly right-of-way line of Lone Oak Drive a distance of 102 feet, more or less, to the point of beginning. Reference is hereby made to the Macon-Bibb County Property Map No. R6-1, prepared by Alster and Associates, Inc., Washington, D. C.,

Page 2322

dated 1957, for a more complete description of said property. The original plat of divisions A, B, and C of said Shirley Hills addition is of record in book 83, folio 388, clerk's office of Bibb Superior Court. (u) All that tract or parcel of land lying and being in land lots 4, 13, 14, 15, 17, 18, 19, 156, 157, 175, 176, and 177, eighth land district, Macon Reserve East, Bibb County, Georgia, the same being approximately 544 acres as shown on a property survey map of North Forest Hills, Inc., prepared for Fickling and Walker Development Company by Joe F. Tamplin, Georgia Registered Surveyor No. 987, dated April, 1959, which said tract is more particularly described as follows: Commencing at a point on the present corporate limits line of the City of Macon, which point is the northeast corner of property now owned by Mrs. Betty Crowell, the same being designated according to the present numbering system on Upper River Road as 1845 Upper River Road, and shown on a plat of record in plat book 23, folio 74, clerk's office, Bibb Superior Court, which said starting point is shown on property survey map of North Forest Hills, Inc. prepared for Fickling and Walker Development Company by Joe F. Tamplin, Georgia Registered Surveyor No. 987, dated April, 1959, to which reference is hereby made for all station designations used herein, as station 34; and from said starting point running along the present corporate limits line of the City of Macon in a southwesterly direction approximately 370 feet, more or less, to a point on the southerly right-of-way of Upper River Road; thence angling left and continuing along the present corporate limits line of the City of Macon and along the southerly right-of-way line of Upper River Road a distance of 520 feet, more or less, to a point which marks the northeasterly corner of lot 19, division L, Shirley Hills addition as shown by a plat of record in plat book 20, folio 36, clerk's office, Bibb Superior Court; thence angling left and running in a straight line across Upper River Road in a northeasterly direction to a point which is designated as station 41 on said Fickling and Walker Development Company survey map of North

Page 2323

Forest Hills, Inc.; thence running south 49 degrees, 36 minutes, 30 seconds east a distance of 544.69 feet to an iron pin, the same being designated as station 42; thence running south 49 degrees, 9 minutes east a distance of 567.22 feet to an iron pin, the same being designated as station 43; thence running north 45 degrees, 22 minutes, 30 seconds east a distance of 182.53 feet to an iron pin, the same being designated as Station 44; thence running south 45 degrees, 20 minutes east a distance of 500 feet to an iron pin, the same being designated as station 45; thence running south 45 degrees, 26 minutes west a distance of 25.08 feet to an iron pin, the same being designated as station 46; thence running south 45 degrees, 21 minutes east a distance of 299.36 feet to an iron pin, the same being designated as station 47; thence running north 44 degrees, 39 minutes east a distance of 25 feet to an iron pin, the same being designated as station 48; thence running south 45 degrees, 20 minutes east a distance of 200.06 feet to an iron pin, the same being designated as station 49; thence running south 45 degrees, 20 minutes east a distance of 40 feet to an iron pin, the same being designated as station 50; thence running north 45 degrees, 43 minutes, 30 seconds east a distance of 50 feet to an iron pin, the same being designated as station 51; thence running south 50 degrees, 16 minutes, 30 seconds east a distance of 200 feet to an iron pin, the same being designated as station 52; thence running south 46 degrees, 27 minutes, 30 seconds west a distance of 50 feet to an iron pin, the same being designated as station 53; thence running south 45 degrees, 20 minutes east a distance of 175.55 feet to an iron pin, the same being designated as station 54; thence running north 38 degrees, 54 minutes east a distance of 1106.09 feet to an iron pin, the same being designated as station 55; thence running south 34 degrees, 27 minutes, 30 seconds east a distance of 290.07 feet to an iron pin, the same being designated as station 56; thence running north 32 degrees, 44 minutes, 30 seconds east a distance of 888.34 feet to an iron pin, the same being designated as station 57; thence running north 10 degrees, 59 minutes east a distance of 130.37 feet to an iron pin, the same being designated as station 58; thence running north 9 degrees, 37 minutes east a distance of 119.97 feet

Page 2324

to an iron pin, the same being designated as station 59; thence running north 11 degrees, 34 minutes east a distance of 246.46 feet to an iron pin, the same being designated as station 60; thence running north 12 degrees, 28 minutes east a distance of 379.80 feet to an iron pin, the same being designated as station 61; thence running north 32 degrees, 2 minutes east a distance of 159.04 feet to an iron pin, the same being designated as station 62; thence running north 2 degrees, 39 minutes, 30 seconds west a distance of 319.03 feet to an iron pin, the same being designated as station 63; thence running north 7 degrees, 54 minutes, 30 seconds east a distance of 345.23 feet to an iron pin, the same being designated as station 64; thence running north 16 degrees, 22 minutes, 30 seconds east a distance of 476.15 feet to an iron pin, the same being designated as station 1; thence running north 86 degrees, 14 minutes west a distance of 369.95 feet to an iron pin, the same being designated as station 2; thence running north 82 degrees, 36 minutes west a distance of 181.70 feet to an iron pin, the same being designated as station 3; thence running north 61 degrees, 31 minutes west a distance of 620.15 feet to an iron pin, the same being designated as station 4; thence running north 23 degrees, 50 minutes west a distance of 1937 feet to an iron pin, the same being designated as station 5; thence running north 66 degrees, 40 minutes east a distance of 610 feet to an iron pin, the same being designated as station 6; thence running north 23 degrees, 11 minutes west a distance of 968.38 feet to an iron pin, the same being designated as station 7; thence running north 44 degrees, 28 minutes east a distance of 777.95 feet to an iron pin, the same being designated as station 8; thence running north 45 degrees, 13 minutes, 30 seconds west a distance of 1461.64 feet to an iron pin, the same being designated as station 9; thence running south 44 degrees, 43 minutes, 30 seconds west a distance of 3275.79 feet to an iron pin, the same being designated as station 10; thence running south 88 degrees, 56 minutes, 30 seconds west a distance of 175.37 feet to an iron pin, the same being designated as station 11; thence running south 27 degrees, 43 minutes west a distance of 662.48 feet to an iron pin, the same being designated as station 12; thence running south 3 degrees, 13

Page 2325

minutes east a distance of 544.53 feet to an iron pin, the same being designated as station 16; thence running south 56 degrees, 59 minutes west a distance of 241.44 feet to an iron pin, the same being designated as station 17; thence running north 78 degrees, 25 minutes, 30 seconds west a distance of 79.84 feet to an iron pin, the same being designated as station 18; thence running in a southerly direction along the northeasterly right-of-way line of Upper River Road 30 feet to a point; thence angling right across the right-of-way of Upper River Road to the intersection of the southwesterly right-of-way line of Woodland Drive and the southwesterly right-of-way line of Upper River Road; thence angling left and running along the southwesterly right-of-way line of Upper River Road and the present corporate limits line of the City of Macon to the point of beginning. (v) All that tract or parcel of land lying and being in land lot 38, Macon Reserve East, Bibb County, Georgia, containing 6.51 acres, more or less, being a portion of lots 3, 4, and 5 of the Wilburn property according to a plat thereof recorded in plat book 83, folio 33, clerk's office, Bibb Superior Court, and being more particularly described as tract 1 according to a sub-division plat of the property of the Southeastern Broadcasting Company made by F. B. West, Jr., Registered Surveyor, on July 24, 1954, and recorded in plat book 27, folio 37, said clerk's office. Said tract 1 is more particularly described by said plat of F. B. West, Jr., as follows: Beginning at a point on the east side of the Clinton Road and on the south side of Melton Street, as now located, and running thence in an easterly direction along the south side of Melton Street to Williams Street; thence running along the west side of Williams Street beginning at a point which is 53 feet south of the center line of Melton Street south 47 degrees, 27 minutes east a distance of 76.1 feet; thence continuing along the southwest side of Williams Street south 30 degrees, 21 minutes east a distance of 166.9 feet; thence south 27 degrees, 9 minutes west a distance of 545.1 feet to the line of a fence; thence south 89 degrees, 22 minutes west a distance of 366.5

Page 2326

feet to a point 50 feet east of the east side of the Clinton Road; thence running north 16 degrees, 30 minutes east for a distance of 428 feet along the east side of Clinton Road; thence continuing along the east side of Old Clinton Road north 8 degrees, 5 minutes east for a distance of 277 feet to the point of beginning. Also, all of that 50-foot strip adjoining said tract and lying between it and the east side of the Old Clinton Road. (w) All that tract or parcel of land lying and being in Bibb County, Georgia, and being more particularly described as follows: Commencing at a point on the northerly side of the 200 foot right of way of Riverside Drive (formerly called Jackson Short Route) where the line dividing land lots 357 and 358, 13th district, Bibb County, Georgia, intersects said northerly side of said right of way; thence north 35 degrees 03 minutes west along the right of way of Riverside Drive 324.5 feet to an iron pin; thence north 54 degrees 57 minutes east 420 feet to an iron pin; thence north 35 degrees 03 minutes west 200.0 feet to a concrete monument; thence north 54 degrees 57 minutes east 577.0 feet to a concrete monument; thence north 35 degrees 28 minutes east 87.0 feet to a concrete monument on the center line of the Georgia Power Company easement; thence south 54 degrees 32 minutes east along said easement 175.0 feet to a concrete monument; thence north 35 degrees 28 minutes east 320.0 feet to an iron pin; thence south 54 degrees 32 minutes east 40.0 feet to an iron pin; thence north 35 degrees 28 minutes east 200.0 feet to a concrete monument; thence south 54 degrees 32 minutes east 910.0 feet to a concrete monument; thence south 61 degrees 10 minutes east 394.7 feet to a concrete monument; thence south 38 degrees 06 minutes west 580.0 feet to a concrete monument on the center line of said Georgia Power Company easement; thence south 51 degrees 54 minutes east along the center line of said easement 200.0 feet; thence south 30 degrees 14 minutes east along the center line of said easement 89.6 feet to an iron pin; thence north 89 degrees 53 minutes west along the northern boundary of Pine Forest subdivision 620.1 feet

Page 2327

to an existing angle iron at the southeastern corner of land lot 358; thence south 1 degree 00 minutes west 482.5 feet to an iron pin; thence south 89 degrees 04 minutes west 937.2 feet along the lands of Frank Greco to an iron pin; thence north 29 degrees 28 minutes west 299.1 feet along the lands of C. R. Rader to an iron pin; thence south 66 degrees 51 minutes 77.5 feet along the lands of C. R. Rader to an iron pin on the edge of the right of way of Riverside Drive; thence north 35 degrees 03 minutes along said right of way of Riverside Drive 330.5 feet to the point of beginning. Said property is the same as that which is designated as parcel A and parcel B on a plat dated May 9, 1957, made by Winchester and Gostin, civil engineers and land surveyors, and recorded in plat book 29, page 117, clerk's office, Bibb Superior Court. Section 4. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the January, 1960 session of the General Assembly of Georgia for the passage of the following bill, to wit: An act to amend section 2 of the charter of the City of Macon as amended, relative to the corporate limits, by adding thereto a description of new territory to become a part of the City of Macon. This notice is given in compliance with Article III, Section VII, Paragraph XV (Code Section 2-1915) of the Georgia Constitution of 1945. This 27th day of November, 1959. Buckner F. Melton, City Attorney.
Page 2328

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard B. Thornton, who, on oath, deposes and says that he is Representative from Bibb County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Macon News, which is the official organ of said county, on the following dates: December 5, 1959; December 12, 1959; December 19, 1959. /s/ Richard B. Thornton, Representative, Bibb County. Sworn to and subscribed before me this 27th day of January, 1960. /s/ John Tye Ferguson, Notary Public. My Commission Expires Oct. 10, 1961. (Seal). Approved March 7, 1960. CITY OF AMERICUSCORPORATE LIMITS. No. 578 (House Bill No. 890). An Act to amend an Act entitled An Act to amend an Act establishing a new charter for the City of Americus, Georgia, approved November 11, 1889, and Acts amendatory thereof, to redefine and extend the corporate city limits of Americus to be effective from and after the passage of this Act by striking section 1 of the said city charter as amended and substitute therefor the following, and for other purposes. Said described Act appearing on pages 2672 through 2681 of the published Acts of the General Assembly of Georgia for the year 1959. By incorporating within the territorial limits of the City of Americus additional territory to become

Page 2329

a part of said city, to describe such new territory, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same as follows: Section 1. Act approved March 10, 1959, entitled An Act to amend an Act entitled an Act to amend an Act establishing a new Charter for the City of Americus, Georgia, approved November 11, 1889, and Acts amendatory thereof, to redefine and extend the corporate limits of Americus to be effective from and after the passage of this Act by striking the section 1 of the city charter as amended and substitute therefor the following, and for other purposes. Said Act appearing on pages 2672 through 2681 inclusive of the published Acts of the General Assembly of Georgia of 1959, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, be amended as hereinafter set forth. Section 2. Section 1 of said Act defining the corporate limits of the City of Americus is amended by adding at the end of said section description of new territory to become a part of the City of Americus to be known as subsections (A) and (B) of said section 1 of the charter of the City of Americus, and from and after the passage and approval of this Act, the following described territory contigious to the existing limits of the City of Americus shall be a part of said city and included in its corporate limits. (A) All that tract or parcel of land in Sumter County, Georgia, more particularly described as follows: Starting at a point on the south side of Patton Drive, which point is 180 feet west of the southwest corner of the intersection of Magnolia Drive and Patton Drive, and which point is presently in the city limits of the City of Americus, and running thence north 145[prime] west 265 feet; thence south 8733[prime] west 630 feet; thence south 145[prime] east 265 feet to the south side of Patton Drive; thence east along the south side of Patton Drive 630 feet to the point of beginning. All as shown on plat of survey prepared by Kendall

Page 2330

Wooten, County Surveyor, dated January 20, 1960, a copy of which appears of record in plat book 2 page 138 of the records of the Clerk of the Superior Court of Sumter County, Georgia. (B) All that tract or parcel of land situate, lying, and being in Sumter County, Georgia, described as follows: Beginning at a point on the south side of Columbia Avenue, which point is 136 feet west of the southwest corner of the intersection of South Lee Street and said Columbia Avenue, and running thence south 19 east 300 feet; thence north 7535[prime] east 160 feet; thence south 19 east 45 feet; thence south 7535[prime] west 160 feet; thence south 19 east 625 feet to Kilarney Avenue; thence north 7535[prime] east along Kilarney Avenue 160 feet to the west side of South Lee Street Road; thence south 19 east along the west side of South Lee Street Road 700 feet to a fence corner; thence due west along said fence 4,420 feet to the right of way of Central of Georgia Railroad; thence north along the east right of way of said railroad 1,598 feet; thence due east 3,506 feet to the west side of Russell Street; thence north 19 west along the west side of Russell Street 300 feet to the south side of Columbia Avenue; thence along the south side of Columbia Avenue 451 feet to the point of beginning. Said property being further described according to plat of survey prepared by S. S. Hudson, Registered Engineer, dated December 21, 1959, a copy of which appears of record in plat book 2 pages 136-7 of the records of the Clerk of the Superior Court of Sumter County, Georgia. Section 3. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 4. A copy of the notice of intention to apply for local legislation and the certificate of the publisher are attached hereto and made a part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution of the State of Georgia relating to notice of intention to apply for passage of

Page 2331

local legislation have been complied with for the enactment of this law. Affidavit. Georgia, Sumter County. Before me, the undersigned officer authorized to administer oaths, personally appeared James R. Blair, who being first duly sworn does on oath say that he is the editor and publisher of the Americus Times Recorder, being of general circulation and being the neswpaper in which the sheriff's advertisements of Sumter County are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in the Americus Times Recorder once a week for three weeks as required by law, upon the following dates, to wit: January 8, 1960; January 15, 1960; January 22, 1960. /s/ James R. Blair, Editor and Publisher, Americus Times Recorder. Sworn to and subscribed before me this 9th day of January, 1960. /s/ Ann W. Sheffield, Notary Public. My Commission Expires Nov. 8, 1962. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given by the undersigned that an amendment to the charter of the mayor and city council of Americus will be offered at the January session 1960 of the Georgia General Assembly. This local bill shall amend the charter for the City of Americus, Georgia, by redefining the city limits of the City of Americus, thereby annexing to the City of Americus certain areas in which the

Page 2332

residents have made application to the mayor and city council of Americus for annexation. /s/ William E. Smith, City Attorney for the Mayor and City Council of Americus. Approved March 7, 1960. CITY COURT OF SAVANNAHPRACTICE AND PROCEDURE. No. 579 (House Bill No. 894). An Act to alter, amend, and revise the several laws relating to the City Court of Savannah; by defining default cases and providing for verdicts and judgments in such cases, and the method by which default judgments may be opened; by providing for the pro hac vice judges of the City Court of Savannah, their qualifications, and the method of appointment; by providing for deposit costs by plaintiff when suits are filed and the method of disposition of such costs; by providing that the clerk of the City Court of Savannah and the sheriff of the City Court of Savannah make monthly detailed statements to the Chatham County commissioners and ex officio judges thereof of all costs and fees collected, and pay same to said county commissioners; by providing the method for requesting a jury trial in criminal cases, and the appointment of counsel by the court; by repealing all laws and parts of laws in conflict with this Act. 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 the authority of the same, that from and after the passage and approval of this Act that in cases brought in the City Court of Savannah, the defendant shall file demurrer, plea, or answer in

Page 2333

writing on or before the opening of the court at the return term of the suit, and the pleadings shall conform to the general law of the State. In cases of default, the same shall be noted on the docket, and in such cases, the defendant may of right before the opening of the court on the Monday following the beginning of the term open the default by filing demurrer, plea, or answer in writing. If such default be not opened by the defendant, then the plaintiff may proceed in suits on notes, contracts, accounts, and other liquidated claims to take judgment thereon before the court without a jury and without the case being assigned for trial, and without proof being required; and in suits for damages or unliquidated claims, the plaintiff may proceed ex parte to prove his damages and to take a jury verdict and judgment without the case being assigned for trial; the judge of said court may, in the exercise of a legal discretion, either before or after final judgment, vacate such default, at any time within 30 days from the opening of the term of court. Pleadings, default judgments. Section 2. Be it further enacted by the authority aforesaid, that from and after the passage and approval of this Act that any judge of the superior court of the State of Georgia, chief judge of the Municipal Court of Savannah, or any judge of a city court of record in the State of Georgia, shall be qualified to preside as pro hac vice in the City Court of Savannah upon appointment by the judge of the City Court of Savannah, and when so presiding shall have all of the powers of the judge of said court. Judges pro hac vice. Section 3. Be it further enacted by the authority aforesaid, that from and after the passage and approval of this Act that on and after the bringing of a civil suit in the City Court of Savannah, it shall be lawful for the clerk of the City Court of Savannah to demand and receive from the plaintiff in said suit a deposit of $10.00 to cover the usual and ordinary court costs unless such suit is within the jurisdiction of the Municipal Court of Savannah. In such event, the deposit costs in cases not exceeding $100.00 shall be $2.00, and in cases of more than $100.00 and not exceeding $300.00 shall be $3.00. Until such deposits are

Page 2334

made the clerk shall not be obliged to docket the case or to do any other act connected with such suit except marking the same filed with the date of filing. If the plaintiff be cast in such suit or if the suit be withdrawn or dismissed and there is a surplus of such deposit after the payment of the legal court costs, such surplus to be returned to the plaintiff; and if the defendant be cast, the clerk of said court may immediately issue execution against such defendant for all costs and upon collection thereof shall return to the plaintiff the amount of costs so deposited by him or upon a return of nulla bona upon such execution, the said clerk shall apply the deposit to the cost and if there be a surplus the same shall be returned to the plaintiff. Costs. Section 4. Be it further enacted by the authority aforesaid, that from and after the passage and approval of this Act that the clerk of the City Court of Savannah and the sheriff of the City Court of Savannah shall at the end of each calendar month and within a period of 10 days thereafter make a detailed report to the Chatham County commissioners and ex officio judges thereof of all court costs collected by them, including deposit fees, and shall pay over such costs to the said county commissioners and ex officio judges thereof. Costs to be paid over to county. Section 5. Be it further enacted by the authority aforesaid, that from and after the passage and approval of this Act that in all criminal cases where a defendant desires the right of a jury trial, it shall be incumbent upon such defendant to make a jury demand to the judge of the City Court of Savannah, and where a jury trial is requested and it is made to appear to the court that a defendant because of poverty is unable to obtain counsel, the judge of said court may appoint an attorney to represent the defendant. Request for jury trial in criminal cases. Appointment of counsel. Section 6. Be it further enacted by the authority aforesaid, that from and after the passage and approval of this Act that all laws and parts of laws pertaining to the City Court of Savannah in conflict with the provisions of this Act be and the same are hereby repealed.

Page 2335

State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Marilyn Watson who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Notice of Introduction of Local Bill. Notice to the public is hereby given that there will be introduced to the January 1960 Session of the General Assembly of Georgia, an Act entitled an Act to alter, amend, and revise the several laws relating to the City Court of Savannah, Chatham County, Georgia; by defining default cases and providing for verdict and judgments in such cases, and the method by which default judgments may be opened; by providing for pro hac vice judges of the City Court of Savannah, their qualifications, and method of appointment; by providing for deposit costs by plaintiff when suits are filed, and method of disposition of such costs; by providing that the Clerk of the City Court of Savannah and the Sheriff of the City Court of Savannah make monthly detailed statements to the Chatham County commissioners and ex officio judges thereof of all costs and fees collected, and pay same to said county commissioners; By providing the method for requesting a jury trial in criminal cases, and the appointment of counsel by the court; By repealing all laws and parts of laws in conflict with this Act. This 14th day of December, 1959. Mose H. Portman, Clerk, City Court of Savannah. has been published in said Savannah Evening Press, once

Page 2336

a week for 3 weeks, to-wit in the regular issues of Dec. 15, 22, 29, 1959. /s/ Marilyn Watson. Sworn to and subscribed before me this 15 day of January, 1960. /s/ Mrs. Miriam Potter (nee Kassel), Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward T. Brennan, Frank S. Cheatham, Jr., and Norman A. McGee, who, on oath, depose and say that they are Representatives from Chatham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press, which is the official organ of said county, on the following dates: December 15, December 22 and December 29, 1959. /s/ Edward T. Brennan, /s/ Frank S. Cheatham, Jr. /s/ Norman A. McGee, Representatives, Chatham County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Florrie Mae Peebles, Notary Public, Georgia, State at Large. Approved March 7, 1960.

Page 2337

CITY OF MACONHOSPITAL COMMISSION. No. 583 (House Bill No. 908). An Act to amend sections 113, 114, 115, 116, 117, and 118 of the charter of the City of Macon, as heretofore amended, relating to the Macon Hospital Commission, by increasing the membership of said commission to seven members; by creating the office and defining the duties and responsibilities of a hospital administrator for the Macon Hospital; by defining the duties and responsibilities of the Macon Hospital Commission; by providing for the office and defining the duties and responsibilities of a medical director for the Macon Hospital; and by providing for the office and defining the duties and responsibilities of Hospital Commissioner Emeritus; 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. An Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes; said described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or reenacting any section or subsection of said Act or Acts, be, and the same are, hereby further amended by repealing sections 113, 114, 115, 116, 117 and 118 of said Act of 1927, as amended, and substituting in lieu thereof the following sections which shall be numbered in accordance

Page 2338

with the numbering system of the City Code of Macon of 1947, as amended, and shall read as follows: 12-102. Hospital Commission, Election and Terms of Office. Macon Hospital Commission shall consist of seven members. The mayor of the City of Macon and the chairman of the Bibb County Board of Commissioners shall be members ex officio, each with full and equal powers, rights and duties as other members of the Macon Hospital Commission. The remaining five members shall be alternately selected for terms of five years by the mayor and council of the City of Macon and the Bibb County Board of Commissioners for the County of Bibb respectively; provided, however, that the members of the Macon Hospital Commission holding office at the passage of this act shall continue in office for the full tenure of their appointment, and provided further that the mayor and council of the City of Macon and the Bibb County Board of County Commissioners shall each elect an additional member of the Macon Hospital Commission within one month after the effective date of this act and the member elected by said mayor and council shall serve until December 31, 1964, and the member elected by said Board of County Commissioners shall serve until December 31, 1962, and the said mayor and council shall have the next regular appointment thereafter. In cases of necessity to elect for an unexpired term due to a vacancy for any cause, the successor for such unexpired term shall be elected by that body previously electing for such full term. 12-102. Hospital Administrator. There is hereby established the office of Hospital Administrator of the Macon Hospital. The Hospital Administrator shall be a graduate of an accredited university, and graduate of a recognized school of hospital administration, or have equivalent hospital supervisory experience. He shall be selected by and shall serve at the pleasure of the Macon Hospital Commission and at a rate of compensation set by said commission. He shall be in charge of the operation and administration of the Macon Hospital subject to the policies and procedures established by said commission for the operation and administration of said hospital. He

Page 2339

shall have charge of all moneys collected for patient care and shall be charged with the duty of paying all bills and debts incurred in the normal operation of the hospital. He shall render complete and full financial reports to said commission on such dates as may be set by said commission. The Hospital Administrator shall furnish good and sufficient bond for the diligent care of all funds coming into his hands in a penal sum specified by the Hospital Commission, the premium for said bond to be paid from the general funds of the hospital. Without limiting the foregoing responsibilities imposed upon the said administrator for supervising the operation and administration of the hospital, he shall have the additional specific responsibilities: (a) He shall provide, within available means, the best physical facilities in equipment and supplies, for patient care. (b) He shall recruit, provide training facilities, for, and direct hospital personnel. (c) He shall cooperate with and support the Medical Director and the Medical Staff in patient care and in maintenance of high professional standards. (d) He shall also employ all persons necessary for the operation and management of said hospital, and all persons so employed shall be under the direct control and authority of said administrator, and shall be subject to be discharged at any time by said administrator; and when any person shall be so discharged, he shall have no claim against said administrator or the hospital, board of commissioners nor against the City of Macon for pay from the date of such discharge. (e) He shall also purchase such supplies, furnishings, instruments, and equipment and secure such professional and other services as may be necessary to carry into effect the general purpose for which said hospital is owned and maintained. Provided, always, that the power and authority given in this section shall never be held or construed

Page 2340

to authorize any acts prohibited, or enlarge any limitations contained in this act. 12-102. Hospital Medical Director. There is hereby established the office of Medical Director of the Macon Hospital. The Hospital Medical Director shall be a graduate of a recognized school of medicine with a degree of Doctor of Medicine and shall be a physician licensed to practice medicine in the State of Georgia. He shall be selected by and serve at the pleasure of the Macon Hospital Commission. He shall work in close unison with all Medical Staff functions, and shall, through his office maintain close liaison between the Medical Staff, the Administrator, and the Hospital Commission. The Medical Director shall be responsible for the over all supervision and coordination of the professional services of the hospital, and shall be expected to satisfy the Hospital Commission that: (a) The best available medical care for patients is being given without respect to their economic, political, or social status. (b) The Medical Staff, through self government, is maintaining the highest possible standards for all its members. (c) The art and science of medical practice is promulgated by example and teaching to students of medicine. (d) A healthy and productive environment toward medical advance and research is maintained. (e) The high standards of professional conduct, ethics and organization, as outlined in such Rules and Regulations for the Visiting Staff of the Macon Hospital, as may be promulgated and approved by the Medical Staff and the Hospital Commission, are enforced. 12-102[frac12]. Macon Hospital Commissioners Emeritus. The Macon Hospital Commission is hereby authorized to

Page 2341

appoint former members of the Macon Hospital Commission as Macon Hospital Commissioners Emeritus. Such Commissioners Emeritus upon appointments shall be authorized to attend all regular and special meetings of the Hospital Commission and shall be allowed equal rights of discussion and debate at such meetings; provided, however, such Commissioners Emeritus shall have no vote at such meetings. 12-103. Hospital Commission Duties and Powers. Said board of commissioners shall be and they are hereby given full power and authority: (a) To promulgate and enforce such rules and regulations in the control, operation, management, and maintenance of said hospital as may in their discretion be necessary and for the best interest of said hospital and the City of Macon. It shall be the duty of the mayor and the council to make penal the violation of any such rules and regulations, whenever requested so to do by resolution of said commission. (b) To establish and maintain standards whereby the Hospital Administrator shall admit charity patients for hospital care which shall be at the expense of the hospital. (c) To provide and maintain a dispensary and free clinic for the benefit of the indigent of the County of Bibb, and to furnish medicine and medical attention to such persons as may be unable to pay for the same. (d) To specify physicians, surgeons and dentists to be admitted to practice their profession in said hospital, and no physician, surgeon or dentist shall be permitted to enter his patients in said hospital or practice his profession herein until he has first obtained from said commission a permit to do so. Permits granted by said commission are subject to be revoked by them at any time. Professional trained nurses may be granted permits to practice their profession in said hospital, upon the same terms and conditions as permits are granted to physicians, surgeons and dentists.

Page 2342

(e) To select and designate a board composed of reputable physicians, surgeons and dentists of recognized standing, character, and ability, to be known as the `medical staff' of the Macon Hospital. The duties, powers, and authority of such medical staff shall be such as may be prescribed by said board of commissioners. (f) To conduct a training-school for nurses, and to instruct persons in the art of professional nursing, and qualify them to register and practice their profession as required by law. (g) Beginning with the year 1954, and continuing for so long as there shall remain outstanding indebtedness incurred by the City of Macon for the use of the Macon Hospital, whether represented by general obligation bonds or otherwise, the board of water commissioners of the City of Macon shall pay into the treasury of the City of Macon the sum of $140,000.00 per annum, which sum shall be used by the city exclusively for retirement of obligations incurred for the construction of additions, betterments and improvements to said hospital incurred within the next five years from date of approval of this Act. Said board of water commissioners is hereby authorized and directed to fix such water rates as will in the judgment of said board produce said sum in excess of operating expenses, provisions for needful or necessary repairs, improvements, and extensions to the water plant or system, and in addition to other sums authorized to be paid by said board. The duty imposed on said board to make the payments herein provided for and on the City of Macon to use such sums shall expire and be of no further effect on January 1, of the year following which all such obligations incurred for hospital purposes have been retired. (h) Said Macon Hospital Commission shall, on or before the 15th day of November in each year, furnish to the mayor and council a proposed budget for the maintenance and operation of the Macon Hospital for the calendar year next succeeding. Said proposed budget shall show the anticipated revenues of said hospital from all sources, including any appropriations desired of the City

Page 2343

of Macon, the board of water commissioners of the City of Macon, and the County of Bibb. 12-104. Records and Audits. Said Macon Hospital Commission shall require the Hospital Administrator to keep a set of books showing all receipts, from whatever source derived, and all disbursements made therefrom, and the purposes for which said disbursements are made. Every three months said commission shall file with the mayor and council of the City of Macon and Board of Commissioners of the County of Bibb itemized statements which shall be furnished them by the Hospital Administrator showing the receipts and disbursements, together with a statement of the money on hand and where deposited. Said book shall be at all times open to the inspection of the mayor and council or any citizen of the City of Macon or County of Bibb, under proper regulations prescribed by said board of commissioners. They shall have said books audited annually by a certified public accountant. 12-105. Moneys How Handled. All money received by the Hospital Administrator, from whatever source derived, shall be deposited with a qualified chartered state bank or banks or a chartered national bank or banks selected by the Macon Hospital Commission, and shall not be drawn therefrom except upon vouchers duly drawn and countersigned under the rules of said commission. 12-106. ExpendituresContractsLiability. All ordinary expenses of operating and maintaining said hospital shall be paid out of the earnings derived from its operation, gifts, and bequests made for such purpose, and from the annual appropriations made therefor by the mayor and council, Bibb County Commissioners and Board of Water Commissioners all special and extraordinary expenditures shall be made from gifts and bequests for such purposes and from funds previously appropriated by the mayor and council, Bibb County Commissioner and Board of Water Commissioners for such special or extraordinary purpose. Said commission is hereby authorized and empowered

Page 2344

to make and enforce all contracts necessary for the maintenance, control, regulation, and management of said hospital, and make such contracts calling for special or extraordinary expenditures as may be necessary; provided always, that the expenditures made or the liability incurred in such contracts for the maintenance, control, regulation, and management of said hospital is within the amount of money on hand as gifts and bequests and that derived from its operation, together with two-thirds (66[frac23] per centum) of current accounts receivable at book value, and the annual appropriation previously made therefor; and provided, further, that the expenditures made or the liability incurred under any contract for such special or extraordinary expenditure is within the amount of money on hand as gifts and bequests for such purpose and that previously appropriated therefor by the mayor and council, Bibb County Commissioners and Board of Water Commissioners. Said commissioners shall never have power or authority to expend or permit the expenditure of any sum of money or incur any liability for the expenditure of money in excess of the money on hand from gifts, bequests, and revenue derived from its operation, plus the appropriations previously made therefor as aforesaid, and plus two-thirds of current accounts receivable at book value. 12-106. Macon Hospital Commission's Authority to Accept Bequests and Philanthropic Gifts. The Macon Hospital Commission is hereby authorized to accept bequests and philanthropic gifts of money or other property, either real or personal, and to apply such bequests or gifts to the operation and maintenance of the Macon Hospital. Such gifts or bequests may be accepted subject to limitations or specific instructions relating to their use, provided such limitations or instructions are not in conflict with the duty of said commission to maintain and operate the Macon Hospital as set out by law. 12-107. Commissioners' Oath. Said Commissioners shall take such oath of office as may be prescribed by the mayor and council.

Page 2345

12-107. Qualifications of Members of Hospital Commission. Each member of the Macon Hospital Commission shall have and maintain the following qualifications: (a) A member shall be a bona fide freeholder of the County of Bibb. (b) He shall have no pecuniary interest in nor benefit financially from the operation of the Macon Hospital. He shall at no time engage in business or professional transactions with the Macon Hospital directly or indirectly during his term of office. (c) He shall demonstrate a high degree of care in the operation of the Macon Hospital and exercise such care, skill and diligence as is required of a fiduciary trustee under the law of the State of Georgia. (d) He shall have attained the age of thirty-five (35) years. (e) He shall receive no compensation for his services as a member of the Hospital Commission, either directly or indirectly. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the January, 1960, Session of the General Assembly for the passage of the following bill, to-wit: An Act to amend sections 113, 114, 115, 116, 117, and 118 of the charter of the City of Macon, as heretofore amended, relating to the Macon Hospital Commission, by increasing the membership of said Commission to seven members; by creating the office and defining the duties and responsibilities of a Hospital Administrator for the Macon Hospital; by defining the duties and responsibilities

Page 2346

of the Macon Hospital Commission; by providing for the office and defining the duties and responsibilities of a Medical Director for the Macon Hospital; and by providing for the office and defining the duties and responsibilities of Hospital Commissioner Emeritus; and for other purposes. Any matter germane to the Macon Hospital Commission and the Macon Hospital; the powers and duties of the Macon Hospital Commissioners and Officers of the Macon Hospital; and records and audits, expenditures, contracts, and liability relating to the Macon Hospital may be included in said legislation or amendment thereto. This notice is given in compliance with Article III, Section XII, Paragraph XV (Code section 2-1915) of the Constitution of 1945. This 24th day of December, 1959. Buckner F. Melton, City Attorney. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Taylor Phillips, who, on oath, deposes and says that he is Representative from Bibb County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Macon News, which is the official organ of said County, on the following dates: December 29, 1959; January 5, 1960; January 12, 1960. /s/ J. Taylor Phillips, Representative, Bibb County. Sworn to and subscribed before me this 28th day of January, 1960. /s/ John Tye Ferguson, Notary Public. (Seal). Approved March 7, 1960.

Page 2347

CIVIL COURT OF FULTON COUNTYCOMPENSATION OF CLERK AND MARSHAL. No. 584 (House Bill No. 938). An Act to amend the Act relating to the abolition of Justice Courts in the City of Atlanta, Georgia, and establishing in lieu thereof the Civil Court of Fulton County (Ga. L. 1913, pp. 20 et seq.), as amended, so as to increase the compensation of the clerk and marshal of said court; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia that the Act relating to the abolition of Justice Courts in the City of Atlanta, Georgia, and establishing in lieu thereof the Civil Court of Fulton County (Ga. L. 1913, pp. 20 et seq.), as amended, be and the same is further amended as follows: Section 1. Effective on the first day of the month following the approval of this Act, the salary of the clerk and of the marshal of said court shall each be $11,000.00 per annum, payable in equal monthly or semi-monthly payments Section 2. Be it further enacted by the authority aforesaid, that the General Assembly finds upon investigation and declares that notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. Copy of said notice with proof of publication is hereto attached and made a part hereof. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Bessie K. Crowell, who, being first duly

Page 2348

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 3, 10, 17 days of December, 1959, as provided by law. /s/ Bessie K. Crowell. Notice of Intention to Apply for Local Legislation. Pursuant to the provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, notice is hereby given of intention to apply at the next regular session of the General Assembly of the State of Georgia, which will convene on the second Monday in January, 1960, for the enactment of local legislation to amend the Act creating the Civil Court of Fulton County (formerly Municipal Court of Atlanta), approved August 20, 1913, as heretofore amended. Said Act appears in Georgia Laws 1913, pages 145 through 177. This the 2nd day of December, 1959. Hewitt W. Chambers, Clerk, Civil Court of Fulton County. Subscribed and sworn to before me this 1st day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 7, 1960.

Page 2349

CITY OF ROMECORPORATE LIMITS No. 604 (House Bill No. 1061). An Act to amend the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome, as amended by enlarging the present city boundaries and corporate limits by the annexation of certain described property adjacent to the present city limits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome and defining the corporate limits thereof, as amended, be and the same is hereby amended by extending and increasing the city limits and corporate limits and boundaries of the City of Rome so as to include and annex the following described property, which is now adjacent to the present city limits and boundaries of the City of Rome, and in the County of Floyd, State of Georgia, to-wit: Tract I: That property adjoining the present city limits of the City of Rome abutting East 11th Street and being all of lots nos. 6 and 36 and the west one-fourth () of lots nos. 7 and 36 of the Holmes Acres subdivision, as per plat of said subdivision recorded in the office of the Clerk of Superior Court of Floyd County, Georgia. Said property being in the shape of a rectangle of 125 feet by 450 feet. Tract II: That property adjoining the present city limits of the City of Rome in the vicinity of East 18th Street and Roy Street, and being more particularly described as: Beginning at the southeast corner of lot no. 8, block E of the Dean Street addition (City Land Company), as per plat of said addition recorded in the office

Page 2350

of the clerk of Superior Court of Floyd County, Georgia; thence running westerly along the present city limit line of the City of Rome a distance of 321.5 feet to a point where the present city limit line of Rome makes a right angle south; thence south along said present city limit line to a point where said city limit line makes a right turn west; thence due east 321.5 feet to a point; thence north to the point of beginning. Tract III: That property in the vicinity of the East Rome High School lying south of the Etowah River and lying on the east and west of Turner McCall Boulevard, and being more particularly described as being all of the property in land lots nos. 245, 246 and 247 that lies north of the northerly land lot lines of land lots nos. 276, 275 and 274 in the 23rd district and 3rd section of Floyd County, Georgia. Tract IV: That property known as the Coker Estate and lying immediately west of and adjoining the westerly limits of the City of Rome and lying south of the New Alabama Road; said property running along the southerly line of the New Alabama Road from the present western limits of the City of Rome to the property of Mr. R. A. Blankenship, Sr.; thence south along the easterly line of the Blankenship property a distance of 592 feet, more or less, to an iron pin; thence westerly along the southerly line of the Blankenship property a distance of 1177 feet, more or less, to an oak tree; thence south a distance of 2186 feet to an iron pin; thence east in a straight line (said line being mostly the northerly line of the Pyle Road) to the westerly line of the present city limit line of Rome, Georgia; thence northerly along the present westerly line of the City of Rome to the point of beginning. Said property is in the Mt. Alto district of Floyd County, Georgia. Tract V: That property adjoining the property owned by the City of Rome and known as the West Rome High School property, being described as: Beginning at a point on the southerly line of the New Alabama Road where the present westerly city limit line crosses said line; thence

Page 2351

westerly along the southerly line of the New Alabama Road a distance of 1250 feet, more or less, to the easterly line of Line Drive; thence northerly along the easterly line of Line Drive to the southern line of the right-of-way of the Southern Railroad; thence southeasterly along the southerly line of said Southern Railroad a distance of 1255 feet, more or less, to a point; thence due south to the northwest corner of the present city limit line to the point of beginning. Section 2. Each of the areas and territories thus added and annexed to the city limits and boundaries of the City of Rome shall become a part of the particular ward as indicated: Tract I Seventh Ward Tract II Eighth Ward Tract III Seventh Ward Tract IV Ninth Ward Tract V Ninth Ward and upon the effective date of this Act the qualified residents thereof may register and vote in the same manner and under the same conditions as other citizens of the City of Rome, in any and all city election thereafter held, so long as such residents remain qualified under the law and ordinances of said city. Wards. Section 3. All laws or parts of laws in conflict with this Act are hereby repealed. Section 4. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Notice of Local Legislation. To the People of Rome and Floyd County, Georgia: At the request of the city commission of the City of Rome, a bill will be introduced in the General Assembly of Georgia for the year 1960 to extend the city limits of the City of Rome, and include within the said limits of said city the following property:

Page 2352

Tract I: That property adjoining the present city limits of the City of Rome abutting East 11th Street and being all of lots nos. 6 and 36 and the west one-fourth () of lots nos. 7 and 36 of the Holmes Acres subdivision, as per plat of said subdivision recorded in the office of the clerk of Superior Court of Floyd County, Georgia. Said property being in the shape of a rectangle of 125 feet by 450 feet. Tract II: That property adjoining the present city limits of the City of Rome in the vicinity of East 18th Street and Roy Street, and being more particularly described as: Beginning at the southeast corner of lot no. 8, block E of the Dean Street addition (City Land Company), as per plat of said addition recorded in the office of the clerk of Superior Court of Floyd County, Georgia; thence running westerly along the present city limit line of the City of Rome a distance of 321.5 feet to a point where the present city limit line of Rome makes a right angle south; thence south along said present city limit line to a point where said city limit line makes a right turn west; thence due east 321.5 feet to a point; thence north to the point of beginning. Tract III: That property in the vicinity of the East Rome High School lying south of the Etowah River and lying on the east and west of Turner McCall Boulevard, and being more particularly described as being all of the property in land lots nos. 245, 246 and 247 that lies north of the northerly land lot lines of land lots nos. 276, 275 and 274 in the 23rd district and 3rd section of Floyd County, Georgia. Tract IV: That property known as the Coker Estate and lying immediately west of and adjoining the westerly limits of the City of Rome and lying south of the New Alabama Road; said property running along the southerly line of the New Alabama Road from the present western limits of the City of Rome to the property of Mr. R. A. Blankenship, Sr.; thence south along the easterly line of the Blankenship property a distance of 592 feet, more or less, to an iron pin; thence westerly along the

Page 2353

southerly line of the Blankenship property a distance of 1177 feet, more or less, to an oak tree; thence south a distance of 2186 feet to an iron pin; thence east in a straight line (said line being mostly the northerly line of the Pyle Road) to the westerly line of the present city limit line of Rome, Georgia; thence northerly along the present westerly line of the City of Rome to the point of beginning. Said property is in the Mt. Alto district of Floyd County, Georgia. Tract V: That property adjoining the property owned by the City of Rome and known as the West Rome High School property, being described as: Beginning at a point on the southerly line of the New Alabama Road where the present westerly city limit line crosses said line; thence westerly along the southerly line of the New Alabama Road a distance of 1250 feet, more or less, to the easterly line of Line Drive; thence northerly along the easterly line of Line Drive to the southern line of the right-of-way of the Southern Railroad; thence south-easterly along the southerly line of said Southern Railroad a distance of 1255 feet, more or less, to a point; thence due south to the northwest corner of the present city limit line; thence running south along the present city limit line to the point of beginning. Tract VI: Beginning at the northwest corner of the present city limits of Rome, said corner being the northeast corner of the property of the City of Rome and on which is located the West Rome High School; thence running north 2 degrees 00 minutes west a distance of 1524 feet to the northerly line of the right-of-way of the Central of Georgia Railroad; thence northwesterly along the northern line of the Central of Georgia Railroad a distance of 1381 feet to a point (fence); thence north 2 degrees west a distance of 340 feet to a point; thence north 88 degrees east a distance of 2064 feet to a point; thence south 4 degrees 45 minutes east a distance of 2377 feet to a point; thence south 88 degrees west a distance of 850 feet to the point of beginning. Said property being parts of land lots nos. 124 and 123 in the 4th district and 4th section of Floyd County, Georgia.

Page 2354

Each of the areas and territories thus added and annexed to the city limits and boundaries of the City of Rome shall become a part of the particular ward as indicated: Tract I Seventh Ward Tract II Eight Ward Tract III Seventh Ward Tract IV Ninth Ward Tract V Ninth Ward Tract VI Ninth Ward The public is invited to examine a map in the Office of the City Engineer at the City Hall in Rome, Georgia for a more perfect description of the six (6) tracts of land above described. This 15th day of January, 1960. /s/ Barry Wright, Jr. /s/ Robert L. Scoggin /s/ J. Battle Hall /s/ Sidney Lowrey Georgia, Floyd County. Personally appeared before the undersigned officer authorized to administer oaths, came Barry Wright, Jr., Robert L. Scoggin, J. Battle Hall and Sidney Lowrey, who, on oath, say that they are members of the General Assembly from Floyd County, Georgia, and are the authors of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during the period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made

Page 2355

a part of this bill; and that said notice was published as provided by law. This 8 day of February, 1960. /s/ J. Battle Hall. Sworn to and subscribed before me, this 8 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Notice of Local Legislation. To the People of Rome and Floyd County, Georgia: At the request of the City Commission of the City of Rome, a bill will be introduced in the General Assembly of Georgia for the year 1960 to extend the city limits of the City of Rome, and include within the said limits of said city the following property: Tract I: That property adjoining the present city limits of the City of Rome abutting East 11th Street and being all of Lots Nos. 6 and 36 and the west one-fourth () of Lots Nos. 7 and 36 of the Holmes Acres subdivision, as per plat of said subdivision recorded in the office of the clerk of Superior Court of Floyd County, Georgia. Said property being in the shape of a rectangle of 125 feet by 450 feet. That property adjoining the present city limits of the City of Rome in the vicinity of East 18th Street and Roy Street, and being more particularly described as: Beginning at the southeast corner of lot no. 8 block E of the Dean Street addition (City Land Company), as per plat of said addition recorded in the Office of the Clerk of Superior Court of Floyd County, Georgia; thence running westerly along the present city limit line of the City of Rome a distance of 321.5 feet to a point where the

Page 2356

present city limit line of Rome makes a right angle south; thence south along said present city limit line to a point where said city limit line makes a right turn west; thence due east 321.5 feet to a point; thence north to the point of beginning. Tract III: That property in the vicinity of the East Rome High School lying south of the Etowah River and lying on the east and west of Turner McCall Boulevard, and being more particularly described as being all of the property line in land lots nos. 245, 246 and 247 that lies north of the northerly land lot lines of land lots nos. 276, 275 and 274 in the 23rd district and 3rd section of Floyd County, Georgia. Tract IV: That property known as the Coker Estate and lying immediately west of and adjoining the westerly limits of the City of Rome and lying south of the New Alabama Road; said property running along the southerly line of the New Alabama Road from the present western limits of the City of Rome to the property of Mr. R. A. Blankenship, Sr.; thence south along the easterly line of the Blankenship property to a distance of 592 feet, more or less, to an iron pin; thence westerly along the southerly line of the Blankenship property a distance of 1,177 feet, more or less, to an oak tree; thence south a distance of 2,186 feet to an iron pin; thence east in a straight line (said line being mostly the northerly line of the Pyle Road) to the westerly line of the present city limit line of Rome, Georgia; thence northerly along the present westerly line of the City of Rome to the point of beginning. Said property is in the Mt. Alto district of Floyd County, Georgia. Tract V: That property adjoining the property owned by the City of Rome and known as the West Rome High School property, being described as: Beginning at a point on the southerly line of the New Alabama Road where the present westerly city limit line crosses said line; thence westerly along the southerly line of the New Alabama Road a distance of 1,250 feet, more or less, to the easterly line of Line Drive; thence northerly along

Page 2357

the easterly line of Line Drive to the southern line of the right-of-way of the Southern Railroad; thence southeasterly along the southerly line of said Southern Railroad; a distance of 1,258 feet, more or less, to a point; thence due south to the northwest corner of the present city limit line; thence running south along the present city limit line to the point of beginning. Tract VI: Beginning at the northwest corner of the present city limits of Rome, said corner being the northeast corner of the property of the City of Rome and on which is located the West Rome High School; thence running north 2 degrees 00 minutes west a distance of 1,524 feet to the northerly line of the right-of-way of the Central of Georgia Railroad; thence northwesterly along the northern line of the Central of Georgia Railroad a distance of 1,381 feet to a point (fence); thence north 2 degrees west a distance of 340 feet to a point; thence north 88 degrees east a distance of 2,064 feet to a point; thence south 4 degrees 45 minutes east a distance of 2,377 feet to a point; thence south 88 degrees west a distance of 850 feet to the point of beginning. Said property being parts of land lots nos. 124 and 123 in the 4th district and 4th section of Floyd County, Georgia. Each of the areas and territories thus added and annexed to the city limits and boundaries of the City of Rome shall become a part of the particular ward as indicated: Tract 1 Seventh Ward Tract II Eighth Ward Tract III Seventh Ward Tract IV Ninth Ward Tract V Ninth Ward Tract VI Ninth Ward The public is invited to examine a map in the Office of the City Engineer at the City Hall in Rome, Georgia for a more perfect description of the six (6) tracts of land above described.

Page 2358

This 15th day of January, 1960. /s/ Barry Wright, Jr. /s/ Robert L. Scoggin /s/ J. Battle Hall /s/ Sidney Lowrey Approved March 7, 1960. EMANUEL COUNTYCLERICAL HELP FOR TAX COMMISSIONER. No. 606 (House Bill No. 1144). An Act to amend an Act creating the office of tax commissioner of Emanuel County, approved March 9, 1943 (Ga. L. 1943, p. 961), as amended, particularly by an Act approved February 26, 1957 (Ga. L. 1957, p. 2226), so as to provide for additional clerical assistance for the tax commissioner; to provide the method of compensation; 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 tax commissioner of Emanuel County, approved March 9, 1943 (Ga. L. 1943, p. 961), as amended, particularly by an Act approved February 26, 1957 (Ga. L. 1957, p. 2226), is hereby amended by adding a new subsection to section 10, to be known as subsection (b), to read as follows: (b) In addition to the compensation presently received by the tax commissioner as salary and as additional compensation for the purpose of paying a clerk, as provided in subsection (a), the tax commissioner is also authorized to employ additional clerical help when in his discretion such additional help is needed and to fix the compensation for such additional clerical help. Provided, however, that no compensation shall be paid

Page 2359

to any additional clerical help so employed by the tax commissioner unless the amount of such compensation is approved by the governing authority of Emanuel County. Any such compensation so approved shall be paid in the same manner as the compensation for the tax commissioner is paid. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General Assembly of Georgia a Bill to provide for additional compensation for the tax commissioner of Emanuel County and to provide compensation for said tax commissioner's clerks and for other purposes. This the 11th day of January, 1960. James B. Mason, Tax Commissioner, Emanuel County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Geo. L. Smith, II, who, on oath, deposes and says that he is Representative from Emanuel County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Swainsboro Forest Blade, which is the official organ of said county, on the following dates: Jan. 14, 21, 28 and Feb. 4, 1960. Geo. L. Smith, II, Representative, Emanuel County.
Page 2360

Sworn to and subscribed before me, this 11 day of Feb., 1960. /s/ Robert E. Williams, Notary Public. (Seal). Approved March 8, 1960. EMANUEL COUNTYTERMS OF COMMISSIONERS, REFERENDUM. No. 607 (House Bill No. 1160). An Act to amend an Act creating a board of commissioners of roads and revenues for Emanuel County, approved August 18, 1919 (Ga. L. 1919, p. 646), as amended, so as to provide for four-year terms; to provide for the election of members of the board; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Emanuel County, approved August 18, 1919 (Ga. L. 1919, p. 646), as amended, 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 there is hereby created a board of commissioners of roads and revenues for Emanuel County to be composed of three members, who shall be elected for terms of four years and until their successors are elected and qualified. The first four-year term shall begin January 1, 1961, and the members elected in 1960 shall take office on that date. All successors shall likewise be elected for four-year terms and until their successors are elected and qualified. They shall be elected at the same time as county officers are elected and shall

Page 2361

take office on the first day of January immediately following their election. Terms. Section 2. Said Act is further amended by striking section 15 in its entirety and inserting in lieu thereof a new section 15, to read as follows: Section 15. Be it further enacted that the members of the board of commissioners of roads and revenues shall be elected by the voters of Emanuel County at the same time and place as the county officers of Emanuel County are elected. Election of members. Section 3. During the month of September, 1960, it shall be the duty of the Ordinary of Emanuel County to issue the call for an election for the purpose of submitting this Act to the voters of Emanuel County for approval or rejection. The Ordinary shall set the date of such election for November 8, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Emanuel County. The ballot shall have written or printed thereon the words: For approval of the Act providing four-year terms for the members of the Board of Commissioners of Roads and Revenues for Emanuel County. Referendum. Against approval of the Act providing four-year terms for the members of the Board of Commissioners of Roads and Revenues for Emanuel County. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Emanuel County. It shall be the duty of the

Page 2362

Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the results thereof to the Secretary of State. In the event this Act is approved as provided herein, the persons elected in 1960 shall be elected for four-year terms. In the event this Act is not approved, the persons elected in 1960 shall be elected for two-year terms. Intent. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1960 session of the General Assembly of Georgia, a bill providing for the increase of the term of office of the commissioners of the board of roads and revenues of Emanuel County, Georgia, from two years to four years, and for other purposes. This 16th day of January, 1960. /s/ R. J. Waller, Jr., Chairman, /s/ Olan P. Rountree, /s/ Gordon Hall, Commissioners of the Board of Roads and Revenues. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Geo. L. Smith, II, who, on oath, deposes and says that he is Representative from Emanuel County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Swainsboro Forest Blade, which is the official organ of said county, on

Page 2363

the following dates: January 21, January 28 and February 11, 1960. /s/ Geo. L. Smith, II, Representative, Emanuel County. Sworn to and subscribed before me, this 12 day of Feb., 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 8, 1960. COMPENSATION TO ALEXANDER J. HORAK. No. 83 (House Resolution No. 119-324). A Resolution. Directing the State Board of Corrections to pay the sum of fifty-eight dollars and fifty-one cents ($58.51) to Mr. Alexander J. Horak for damages to his car caused by the negligence of a prisoner at the Georgia State Prison. Whereas, on June 15, 1955, a trailer-truck belonging to the Georgia State Prison and being driven by an inmate thereof, without warning pulled out on to Highway U. S. #1, approximately one (1) mile north of Alma, Georgia, and proceeded to make a U-turn blocking the entire highway; and Whereas, Mr. Alexander J. Horak, who was proceeding south on said highway collided with said trailer-truck causing damage to Mr. Horak's car in the amount of fifty-eight dollars and fifty-one cents ($58.51); and

Page 2364

Whereas, said damages were caused solely by the negligence of said inmate and without fault of Mr. Horak; Now, therefore, be it resolved by the General Assembly of Georgia, that the State Board of Corrections is hereby ordered and directed to pay the sum of fifty-eight dollars and fifty-one cents ($58.51) to Mr. Alexander J. Horak as compensation for his damages, said amount to be in full settlement of said claim, and to to be paid from funds appropriated to the State Board of Corrections for operation of the Georgia State Prison. Approved March 7, 1960. COMPENSATION TO BERKELEY PUMP COMPANY. No. 85 (House Resolution No. 144-430). A Resolution. To compensate Berkeley Pump Company of 556 Tift Street, S. W., Atlanta, Georgia, for damages to its automobile with a National Guard truck; and for other purposes. Whereas, on June 11, 1956, at approximately 6:00 o'clock, p.m., a 1955 Chevrolet two door sedan automobile, bearing motor no. 0281749F55Z, license no. Georgia, 1956, HC62886, the property of Berkeley Pump Company, operated by its duly authorized agent and employee, was proceeding in a northerly direction on U. S. Highway no. 19, said Highway also being known as Roswell Road, approximately eight hundred (800) feet north of the intersection of said highway and Johnson Ferry Road, and Whereas, said automobile was being operated in a

Page 2365

lawful manner by one Joseph Lazor, a duly authorized employee of said Berkeley Pump Company, and Whereas, said automobile was in a line of traffic traveling north aforesaid, immediately behind a half ton Ford pick-up truck, belonging to Otwell Motor Company, Cumming, Georgia, which said truck was immediately behind two (2) automobiles also proceeding north on said highway at said time, and Whereas, a National Guard truck, same being a G. M. C. two and one-half (2) ton truck, bearing serial no. 41115945, assigned to Company B, 179th F A Bn, was traveling in said line of traffic immediately behind the automobile of the said Berkeley Pump Company, said truck being operated by one Eberhardt, assigned to said Company, and Whereas, all cars in said line of traffic stopped, necessitating the automobile of Berkeley Pump Company to come to a stop, and Whereas, the driver of said military vehicle failed to bring same to a stop and drove same into the rear of said automobile of Berkeley Pump Company, knocking same into the truck of Otwell Motor Company immediately ahead of said automobile, and Whereas, such collision happened through no fault of the said Berkeley Pump Company or its driver, the said Joseph J. Lazor, and Whereas, said automobile was damaged and the lowest cost for making repairs to said automobile was the sum of three hundred sixty-five and 94/100 ($365.94) dollars, as shown by estimates received from John Smith Company, Downtown Chevrolet Company and East Point Chevrolet Company, hereto attached and made a part hereof, and Whereas, it is only just and proper that said Berkeley

Page 2366

Pump Company be compensated for damages to its said automobile. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Military Department of the State of Georgia be ordered and directed to pay to Berkeley Pump Company of 556 Tift Avenue, S. W., Atlanta, Georgia, the sum of $365.94, as compensation for said damage as set out above. Said sum shall be paid by the Military Department of the State of Georgia from funds appropriated to or available to such department. Approved March 7, 1960. COMPENSATION TO WALTER R. ELLINGTON. No. 86 (House Resolution No. 151-457). A Resolution. Authorizing the State Department of Defense to pay workmen's compensation benefit to Walter R. Ellington. Whereas, on July 29, 1957, Mr. Walter R. Ellington, construction and maintenance supervisor of the State Department of Defense, received an injury resulting in loss of a finger while engaged in performance of his duties, thereby incurring hospital and medical expenses in the amount of sixty-nine ($69.00) dollars, and entitling him to disability compensation in the amount of five hundred twenty-five ($525.00) dollars; and Whereas, due to an error and oversight in the processing of his case no formal claim was filed with the State Board of Workmen's Compensation within one year of the accident as required by Code section 114-305; and

Page 2367

Whereas, Mr. Ellington, being an old and valued employee of the Department of Defense still engaged in the performance of his duties, it is therefore only just and equitable that he should receive compensation and medical and hospital expenses as provided by law; Now therefore be it resolved by the General Assembly of Georgia that the State Department of Defense is hereby authorized and directed to pay to Walter R. Ellington the sum of five hundred twenty-five ($525.00) in full satisfaction of his claim, said sum to be paid from funds appropriated or otherwise available to the State Department of Defense. Approved March 7, 1960. COMPENSATION TO WILLIE F. LAFAVOR. No. 87 (House Resolution No. 152-457). A Resolution. To compensate Mr. Willie F. LaFavor; and for other purposes. Whereas, on or about the first day of June, 1957, Mr. Willie F. LaFavor was driving his automobile along the road between Dublin, Georgia and Glenwood, Georgia, which said road is an unpaved, dirt road; and Whereas, as he reached a point about one mile northward of Glenwood, Georgia, his automobile was approached by a State Forestry Commission pickup truck traveling in the opposite direction and being driven at a high rate of speed by Mr. Glen Staples, an employee of the State Forestry Commission enroute to a nursery in Dublin belonging to the State Forestry

Page 2368

Commission and in the performance of his official duties; and Whereas, at said point, the road was in a dangerous and sandy condition, Mr. Staples applied his brakes, lost control of the pickup truck and struck the automobile of Mr. LaFavor, causing damage to said automobile in the amount of $300.00; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. LaFavor, and it is only just and proper that he be compensated therefor: Now, therefore, be it resolved by the General Assembly of Georgia that the State Forestry Commission is hereby authorized and directed to pay to Mr. Willie LaFavor, the sum of $300.00 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION FOR DEATH OF HENRY GRADY HIGGINBOTHAM. No. 88 (House Resolution No. 174-513). A Resolution. To compensate Robert A. Higginbotham as individual and as executor of the estate of his father, Henry Grady Higginbotham; and for other purposes. Whereas, on December 16, 1958, at about 9:15 a. m., Robert A. Higginbotham, a resident of Madison, Georgia, and his father, Henry Grady Higginbotham, a resident of Monroe, Georgia, were driving north on Georgia Highway no. 11 in Robert A. Higginbotham's 1955 Chevrolet when they met a truck belonging to the

Page 2369

State Highway Department and operated by an employee of said department, and Whereas, the driver of the State-owned vehicle negligently turned left into the path of the Higginbotham vehicle causing five hundred eighty-four dollars and seven cents ($584.07) worth of damage to said Higginbotham vehicle, and Whereas, Henry Grady Higginbotham was critically injured and died from injuries sustained in said collision, which collision occurred through no fault of the said Robert A. Higginbotham, and Whereas, the said Robert A. Higginbotham incurred fifteen hundred ninety-nine dollars and twenty-seven cents ($1599.27) in medical, nursing, and funeral expenses in connection with his father's injuries and death, and Whereas, the said Robert A. Higginbotham will incur numerous expenses in connection with the upkeep of his widowed mother, in an amount much more than five thousand dollars ($5,000.00). Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be and is hereby ordered and directed to pay to Robert A. Higginbotham individually five hundred eighty-four dollars and seven cents ($584.07), also the amount of five thousand dollars ($5,000.00) for upkeep of his widowed mother; and as executor of the estate of Henry Grady Higginbotham the sum of fifteen hundred ninety-nine dollars and twenty-seven cents ($1,599.27) as compensation for damages herein enumerated. The payment of said sums shall be from funds appropriated to or available to the State Highway Department. Approved March 7, 1960.

Page 2370

COMPENSATION TO MRS. MARGARET REILLY. No. 89 (House Resolution No. 175-513). A Resolution. To compensate Mrs. Margaret Reilly; and for other purposes. Whereas, Mrs. Margaret Reilly, while riding with her husband, Bernard Joseph Reilly, south between Kingston and Cartersville on highway no. 411, April 25, 1956, when a State Highway Department truck driven by a State employee, immediately and without warning or signal, drove onto the highway directly into the path of the Reilly vehicle, causing Bernard Reilly to immediately cut his wheel to the right and hit a parked State Highway truck from behind which the first mentioned truck came; and Whereas, Mrs. Margaret Reilly received a deep hole in her left leg and will suffer greatly and will be partially disabled, and should be compensated in the amount of three hundred seventy-eight dollars and thirty-two cents ($378.32); Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be authorized and directed to pay to Mrs. Margaret Reilly the sum of three hundred seventy-eight dollars and thirty-two cents ($378.32) as compensation for her pain, suffering and partial disability. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2371

COMPENSATION TO JANET REILLY. No. 90 (House Resolution No. 175-513). A Resolution. To compensate Janet Reilly; and for other purposes. Whereas, Janet Reilly, while riding with her father, Bernard Joseph Reilly, south between Kingston and Cartersville on highway 411, April 25, 1956, when a State Highway Department truck driven by a State employee, immediately and without warning or signal, drove onto the highway directly into the path of the Reilly vehicle, causing Bernard Reilly to immediately cut his wheel to the right and hit a parked State Highway truck from behind which the first mentioned truck came; and Whereas, Janet Reilly was knocked unconscious, had six (6) teeth knocked out, and had lacerations on the left side of both lips and will suffer greatly and will be partially disabled, and should be compensated in an amount of one thousand three hundred thirty-one dollars and sixty-six cents ($1,331.66); Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be authorized and directed to pay to Miss Janet Reilly the sum of one thousand three hundred thirty-one dollars and sixty-six cents ($1,331.66) as compensation for her pain, suffering and partial disability. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2372

COMPENSATION TO BERNARD JOSEPH REILLY. No. 91 (House Resolution No. 177-513). A Resolution. To compensate Bernard Joseph Reilly, for himself, his wife, Margaret, and as next friend for Janet Reilly and Nellie Reilly; and for other purposes. Whereas, Bernard Joseph Reilly, his wife, Margaret, and their daughters, Janet and Nellie, were driving south between Kingston and Cartersville on highway 411, April 25, 1956, and a State Highway Department truck driven by a State employee, immediately and without warning or signal, drove onto the highway directly into the path of the Reilly vehicle, causing Bernard Reilly to immediately cut his wheel to the right and hit a parked State Highway truck from behind which the first mentioned truck came; and Whereas, Bernard Reilly received a dislocated ankle, two (2) cracked ribs, a deep cut above the mouth and lacerations of nose and left eye; Mrs. Reilly received a deep hole in her left leg; and Janet was knocked unconscious, had six (6) teeth knocked out, and had lacerations on the left side of both lips; and Nellie received bruises on the left eye and a knot on her left cheek; and the remaining three (3) children bruised and shaken up; and Whereas, Bernard Reilly incurred for himself, his wife and family the following medical and other expenses and losses: Georgia Baptist Hospital $ 55.00 Ambulance $ 20.00 Dr. George W. Fuller $310.00 Howell-Quillian Hospital $104.00 Dr. Harvey Howell $ 55.00

Page 2373

Automobile damages $105.00 Lost Earnings $783.88 and Whereas, Bernard Reilly will incur as future medical expenses, for his daughter Janet, an additional sum of twelve hundred dollars ($1200.00); and Whereas, Bernard Reilly will suffer and have great pain and partial disability and permanent diminution of earning capacity in an amount exceeding fifteen thousand dollars ($15,000.00); Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be authorized and directed to pay to Mr. Bernard Joseph Reilly the sum of $574.32 as compensation for the injuries, losses and expenses set out above. Said sums shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO MRS. MAGGIE C. BAXTER. No. 92 (House Resolution No. 183-533). A Resolution. To compensate Mrs. Maggie C. Baxter for damages to an automobile in accident with a State Highway Department truck and for other purposes. Whereas, on May 2, 1958, a State Highway Department vehicle driven by Charles M. Smith, north on Montgomery Street failed to stop at the red traffic light at Thirty-seventh Street and ran into an automobile owned by Mrs. Maggie C. Baxter, which automobile

Page 2374

was traveling east on Thirty-seventh Street with a green light; and Whereas, said collision was caused by no negligence whatsoever on the part of Mrs. Maggie C. Baxter or the driver of her automobile, Q. F. Baxter; and Whereas, as a result of said accident, the automobile of Mrs. Maggie C. Baxter was damaged in the amount of $486.50. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department is hereby ordered and directed to pay to Mrs. Maggie C. Baxter the sum of $486.50, the damages to her automobile. This payment shall be made from funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO LOYD TATUM. No. 93 (House Resolution No. 209-564). A Resolution. To compensate Loyd Tatum; and for other purposes. Whereas, on August 20, 1957, a 1953 Chevrolet four-door automobile owned by Loyd Tatum was damaged when struck by a State Highway Department vehicle being operated by Hubert Forrester of Lula, Georgia, an employee of the State Highway Department, when the State Highway Department vehicle crossed over the center line into the path of the Tatum automobile as the Tatum automobile was attempting to pass the State Highway Department vehicle; and Whereas, the automobile of Loyd Tatum was damaged in the amount of two hundred eighty-eight and

Page 2375

30/100 ($288.30) dollars, and said damage was caused by the negligence of the operator of the State Highway Department vehicle and it is only just and proper that compensation be paid therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Loyd Tatum the sum of two hundred eighty-eight and 30/100 ($288.30) dollars as full and final compensation for damages hereinabove enumerated. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. E. T. HATCHETT RELIEVED AS SECURITY ON BOND. No. 94 (House Resolution No. 210-565). A Resolution. To relieve E. T. Hatchett as security on a bond; and for other purposes. Whereas, E. T. Hatchett, as security, and Lewis R. Reagan, as principal, were parties to a recognizance in the amount of three hundred ($300.00) dollars, conditioned upon the appearance of the principal at the August, 1956 term of the Court of Ordinary of Newton County, Georgia, and said recognizance was forfeited at the January, 1957 term of said court and rule nisi issued and served on E. T. Hatchett, security, and that said rule was made absolute at the March, 1957 term of said court; and Whereas, fi. fa. issued against said principal and security, and same was recorded in the office of the clerk of the superior court of Spalding County, Georgia,

Page 2376

in general execution docket 4, pages 111 and 238, on April 8, 1957; and Whereas, E. T. Hatchett, as security, did apprehend the said Lewis R. Reagan and placed him in the custody of the sheriff in Newton County, Georgia; and Whereas, the said Lewis R. Reagan on June 24, 1958, case no. 4364, in the Court of Ordinary of Newton County, did enter a plea of guilty to the offense of driving a motor vehicle while under the influence of intoxicating liquors and drugs and was fined the sum of one hundred ($100.00) dollars or sentenced to serve four months. The fine was paid on June 24, 1958 and the case was marked closed. There are no charges now pending in the Court of Ordinary of Newton County against the said Lewis R. Reagan; and Whereas, it appears that the recognizance having been fully satisfied and it is only just and proper that the security be relieved therefrom. Now, therefore, be it resolved by the General Assembly of Georgia that the clerk of the superior court of Spalding County, Georgia is hereby authorized and directed to mark the judgment, recorded in the records of the clerk of the superior court against E. T. Hatchett, as security, on the aforesaid recognizance, as satisfied and fulfilled for the reasons hereinabove enumerated and that the judgment and fi. fa. issued against the security be cancelled as a matter of record. Approved March 7, 1960.

Page 2377

COMPENSATION TO AMERICAN SUMATRA TOBACCO COMPANY. No. 95 (House Resolution No. 234-576). A Resolution. To compensate the American Sumatra Tobacco Company; and for other purposes. Whereas, on July 2, 1958, a truck belonging to the American Samatra Tobacco Company was being operated in Decatur County by an employee of said company; and Whereas, a State Highway Department truck, being operated by an employee of said department, pulled off the shoulder of the road and then back onto the road to make a U-turn without signaling, and as a result, the two trucks collided, causing damage to the truck owned by the aforesaid company in the amount of $204.50; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of said company or its employee and it is only just and proper that the company be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to the American Sumatra Tobacco Company the sum of $204.50 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2378

COMPENSATION TO J. ROBERT HOUSE. No. 97 (House Resolution No. 277-600). A Resolution. To compensate Mr. J. Robert House; and for other purposes. Whereas, on July 7, 1959, Tom B. Brown, a resident of Lula, Georgia, was operating a 1951 GMC pick-up truck owned by J. Robert House, and traveling in a westerly direction along Georgia Highway No. 52; and Whereas, at a point about three and one-half (3) miles west of Gillsville, Georgia, a 1955 International dump truck owned by the State Highway Department and driven by Chester Freeman, an employee of said highway department, was emerging from the north shoulder of Georgia Highway No. 52; and Whereas, said 1955 International dump truck was suddenly and without warning driven into the west bound traffic lane of said highway and into the path of the 1951 GMC pick-up truck thereby causing a collision and damage to the 1951 GMC pick-up truck in the amount of $272.70; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. House or Mr. Brown, and it is just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. J. Robert House the amount of $272.70 as compensation as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2379

COMPENSATION TO JOHN D. WALL. No. 98 (House Resolution No. 278-600). A Resolution. To compensate Mr. John D. Wall; and for other purposes. Whereas, on April 15, 1959, Mr. John D. Wall had parked his 1955 Chevrolet sedan adjacent to Smith's Service Station on the north side of East Spring Street in Gainesville, Georgia; and Whereas, a truck owned by the State Highway Department of Georgia, being operated by an employee of said department, had been parked at Linderman's Service Station; and Whereas, the said truck rolled across the street striking the automobile of Mr. Wall damaging it in the amount of one hundred nineteen dollars and fifteen cents ($119.15); and Whereas, said damage occurred through no fault whatsoever on the part of Mr. Wall and it is only just and proper that he be compensated; Now therefore be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay the sum of one hundred nineteen dollars and fifteen cents ($119.15) to Mr. John D. Wall as compensation as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2380

LAW BOOKS TO SUMTER COUNTY. No. 99 (House Resolution No. 281-600). A Resolution. Authorizing and directing the State Librarian to furnish to Sumter County certain law books; and for other purposes. Whereas, certain law books are missing in the library of the courts of Sumter County; and Whereas, the business of said courts is hampered and delayed because of the lack of such books which are necessary for the transaction of the official business of such courts; Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian be and is hereby authorized and directed to furnish to the clerk of the superior court of Sumter County, without cost to Sumter County, the following law books: Georgia Supreme Courts Reports, volumes 4; 5; 7; 8; 10; 17; 18; 19; 20; 24; 50; 59; 70; 111; 118; 120; 130; 131; 135; 145; 148; 153; 176; 192; 194. Georgia Court of Appeals Reports, Volumes 2; 9; 18; 21; 30; 42; 45; 78; 81; 86. Georgia Code Annotated. Be it further resolved that if for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorized to draw his warrant upon the State Treasury for the amount required by the same; provided, that said funds are available from any appropriated funds. Approved March 7, 1960.

Page 2381

COMPENSATION TO HUGH J. HUMPHRIES. No. 103 (House Resolution No. 287-625). A Resolution. To compensate Hugh J. Humphries; and for other purposes. Whereas, on September 8, 1959, at or about 4:50 p.m., an employee of the State Highway Department of the State of Georgia, while operating a grass cutting device on State route 54 north of Forest Park, Georgia, failed to observe a rock lying in the path of his equipment; and Whereas, said employee negligently drove his mower over said rock, causing it to be thrown approximately one hundred feet across said route 54 and into the plate glass window of a service station owned and operated by Hugh J. Humphries, residing at 110 Burks Road, Forest Park, Georgia; and Whereas, the negligence of said employee has caused Hugh J. Humphries to suffer damages in the amount of $126.92 in repairing his plate glass windows; and Whereas, it is only just and proper that Hugh J. Humphries be reimbursed for the expenditure of such sum; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay the sum of $126.92 to Hugh J. Humphries, as compensation set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2382

COMPENSATION TO JACK BUTLER. No. 108 (House Resolution No. 315-682). A Resolution. To compensate Jack Butler; and for other purposes. Whereas, the Georgia Forestry Department, through one of its personnel, mistakenly sprayed the property of Jack Butler, a resident of Brooks County, Georgia; and Whereas, damage was caused to the crop and property of said Jack Butler as follows: (1) Twenty acres of peanuts, worth approximately $3,300.00. (2) Twelve acres of four year old pecan trees (70 trees), worth approximately $3,016.00. (3) Three acres of hardwood trees, worth approximately $325.00. (4) One year's crop of pecans, from two large trees, worth approximately $440.00. (5) Two persimmon trees, three grape vines, three crabapple trees, ten rose bushes, two peach trees, four plum trees, all dead, worth approximately $272.00. (6) Ten larges shade oaks around the house, worth approximately $2,500.00. (7) Shade trees in pond and in the pasture, worth approximately $667.00. (8) One large, full-grown fig tree (dead), this year's crop of figs, worth approximately $125.00.

Page 2383

(9) One Japanese dog-wood tree and one small gardenia bush, worth approximately $23.00. Whereas, the damage occurred through no fault or negligence whatsoever on the part of Mr. Butler, and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Forestry Department is hereby authorized and directed to pay to Mr. Jack Butler the sum of $2,189.79 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO HOYT ANDERSON. No. 116 (House Resolution No. 354-763). A Resolution. To compensate Mr. Hoyt Anderson; and for other purposes. Whereas, on August 3, 1959, at approximately 2 o'clock p. m., Mr. Hoyt Anderson was operating his automobile in a westerly direction on Georgia Highway No. 53 approximately 5 miles west of the city limits of Gainesville, Georgia; and Whereas, a State Highway Department truck was parked on the right hand shoulder of said highway, and when Mr. Anderson approached the spot where the truck was parked, it pulled out from the parked position and made a U turn directly into the path of Mr. Anderson's automobile causing a collision and causing damage to Mr. Anderson's automobile in the amount of $210.22; and

Page 2384

Whereas, said accident and damage occurred through no fault or negligence whatsoever on the part of Mr. Anderson, and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. Hoyt Anderson the sum of $210.22 as compensation as set out above. Said sum to be paid out of the funds appropriated to or available to said department. Approved March 7, 1960. LAW BOOKS TO MORGAN COUNTY. No. 117 (House Resolution No. 356-763). A Resolution. Authorizing and directing the State Librarian to furnish to the clerk of the superior court of Morgan County certain law books. Whereas, the office of the clerk of the superior court of Morgan County is missing certain law books; and Whereas, such books are necessary in order that the business of the courts of Morgan County may be properly performed; Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish to the clerk of the Superior Court of Morgan County the following books: Georgia ReportsVolumes 1, 2, 3, 4, 5, 6, 10, 11, 15, 16, 18, 20, 21, 22, 23, 25, 28, 29, 30, 32, 33, 34, 35, 36, 37, 38, 39, 44, 48, and 123; Georgia Appeal Reports26, 51, and 99;

Page 2385

Georgia LawsVolumes 1873, 1874, 1875, 1876, 1879-80, 1881-82, 1882-83, 1883-84, 1884-85, 1899, Ex. Sess. 1926, Ex. Sess. 1937-38, Ex. Sess. 1944, and 1955; without cost to the clerk or to the county except for the payment of packaging and transportation charges, if any, which shall be paid by Morgan County. Be it further resolved that if for any reason the State Librarian cannot furnish any of the books above specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required to purchase said books. Approved March 7, 1960. COMPENSATION TO J. C. COOLEY. No. 119 (House Resolution No. 371-801). A Resolution. To compensate Mr. J. C. Cooley; and for other purposes. Whereas, on December 21, 1959, at approximately 2:00 o'clock p. m., Mrs. J. C. Cooley was operating an automobile belonging to her husband on Colquitt Street approaching the intersection of Daniel Street and a motor vehicle being operated by a State patrolman, due to shrubbery at the corner of said intersection, had to pull out into the intersection, and in so doing, pulled out too far and Mr. Cooley's automobile struck the State Patrol car; and Whereas, said collision caused damage in the amount of $475.29 to the automobile of Mr. Cooley; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Cooley or Mrs. Cooley, and it is only just and proper that he be compensated therefor;

Page 2386

Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay to Mr. J. C. Cooley the sum of $475.29 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO J. R. MEEKS. No. 120 (House Resolution No. 380-825). A Resolution. To compensate Mr. J. R. Meeks; and for other purposes. Whereas, at approximately 3:30 o'clock p. m. on August 21, 1959, an automobile belonging to Mr. J. R. Meeks, and being operated by his wife, Mrs. J. R. Meeks, was traveling on U. S. Highway No. 280 about three and one-half miles east of Preston, Georgia; and Whereas, a grass mower belonging to the State Highway Department was being operated on the highway shoulder of the road, and as Mrs. Meeks approached said mower, it suddenly veered into the roadway in order to miss certain holes in the shoulder of the road; and Whereas, this caused Mrs. Meeks to strike the mower, as a result of which Mr. Meeks automobile was damaged in the amount of $639.11 and Mrs. Meeks incurred medical expenses in the amount of $49.37; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Meeks or Mrs. Meeks, and it is only just and proper that he be compensated therefor;

Page 2387

Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. J. R. Meeks the sum of $639.11 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO FERRNELL L. SPIVEY. No. 122 (House Resolution No. 386-877). A Resolution. To compensate Mr. Ferrnell L. Spivey; and for other purposes. Whereas, at approximately 12:50 o'clock p. m. on February 10, 1959, Mr. Ferrnell L. Spivey was operating his 1949 Oldsmobile automobile in an easterly direction on Ashley Street within the city limits of Douglas, Georgia; and Whereas, a State Highway Department pickup truck, being driven by Mr. Elmer Deen, was heading in a westerly direction on Ashley Street, and as it approached the intersection of Ashley and Wheeler Streets, it made a left turn across and into the path of Mr. Spivey's vehicle, causing a collision and causing damage to Mr. Spivey's automobile and person in the amount hereinafter set out; and Whereas, Mr. Spivey was grievously and severely injured as a result of the above mentioned collision and confined in the hospital; and Whereas, he sustained hospital, doctor and drug bills in the amount of $447.37; and

Page 2388

Whereas, due to the injury sustained, he was unable to work for a period of four weeks after said collision, sustaining a loss of earnings in the amount of $202.40; and Whereas, Mr. Spivey's automobile was a total loss, and the reasonable fair market value of his 1949 Oldsmobile two-door autombile was $152.50; and Whereas, said accident and damage occurred through no fault whatsoever on the part of Mr. Spivey, and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. Ferrnell L. Spivey the sum of $599.87 as compensation, as set out above, said sum to be paid out of the funds appropriated to and available to said department. Approved March 7, 1960. COMPENSATION TO INTERNATIONAL HARVESTER COMPANY. No. 123 (House Resolution No. 387-877). A Resolution. To compensate the International Harvester Company; and for other purposes. Whereas, on November 3, 1959, a truck belonging to the International Harvester Company was being driven on Georgia Highway No. 42 in Butts County, approximately two miles south of Jackson, Georgia; and

Page 2389

Whereas, an employee of the State Highway Department, operating a truck belonging to said department, pulled out into the highway from a parked position, striking the truck belonging to the International Harvester Company; and Whereas, said truck was damaged in the amount of $364.13, which damage occurred through no fault or negligence whatsoever on the part of the International Harvester Company or its employee, and it is only just and proper that the company be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to the International Harvester Company the sum of $364.13 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960. COMPENSATION TO SEABOARD AIR LINE RAILROAD. No. 124 (House Resolution No. 388-905). A Resolution. To compensate the Seaboard Air Line Railroad Company; and for other purposes. Be it resolved by the General Assembly of Georgia: Whereas, a railroad passenger train, the Silver MeteorNo. 58, operated by the Seaboard Air Line Railroad Company, while crossing State Highway No. 24 between Brunswick and Nahunta, Georgia, at Bladen, Georgia, was damaged as a result of a collision by a

Page 2390

pick up truck belonging to the State Highway Department, and Whereas, the passenger train was proceeding over the highway crossing at the maximum rate of speed, and Whereas, the railroad warning signals at the Bladen, Georgia, crossing were operating normally; the warning signal of passenger train No. 58 had been sounded for the approach to the passing over this crossing, and Whereas, the dump truck owned by the State Highway Department while attempting to stop but being unable to stop because of faulty brakes, rammed the passenger train hitting the baggage car and the following three pullman cars; pullman car Portsmouth; pullman car Palm Beach; pullman car Ft. Lauderdale; Seaboard Air Line car no. 6052 and RF and P car no. 855, and Whereas, the damage to the aforesaid railroad passenger cars was caused by the aforesaid collision, and Whereas, the Seaboard Air Line Railroad Company has not been compensated in any way by insurance nor is it possible that the company be compensated in any way by insurance, and Whereas, the damage to the railroad passenger train no. 58 of the Seaboard Air Line Railroad Company was in the amount of $1,870.87, and it is only just and proper that the railroad be compensated for said damage. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia State Highway Department is hereby authorized and directed to pay to the Seaboard Air Line Railroad Company, Jacksonville, Florida, the sum of $902.90, as compensation for damage to Seaboard Air Line Railroad passenger train no. 58the Silver Meteor, as hereinbefore enumerated.

Page 2391

Said sum shall be paid from the funds appropriated to or available to the Georgia State Highway Department. Approved March 7, 1960. COMPENSATION TO JAMES HUBERT WALKER. No. 125 (House Resolution No. 390-905). A Resolution. To compensate Mr. James Hubert Walker; and for other purposes. Whereas, at approximately 5 o'clock p. m. on Friday, May 30, 1958, Mr. James Hubert Walker was operating his 1955 Pontiac Automobile in an easterly direction on Georgia Highway No. 27 approximately.06 miles east of the city limits of Georgetown, Quitman County, Georgia; and Whereas, a State Highway Department road grader was headed in a westerly direction along said highway, and its driver having lost control of same, it struck a bridge abutment, veered into the eastbound traffic lane of Georgia Highway No. 27 and into the path of Mr. Walker's vehicle causing a collision and causing damage to Mr. Walker's automobile and person in the amount hereinafter set out; and Whereas, Mr. Walker was grievously and severely injured as a result of the above colisoin, confined in the hospital, and underwent a spinal operation; and Whereas, he sustained hospital and doctors bills in the amount of $565.20; and Whereas, due to the injuries sustained, he was forced to withdraw from and close his electrical appliance

Page 2392

sales and service business, sustaining a loss therefrom for noncompliance with contracts then pending and anticipated, in amount of $7,414.27; and Whereas, Mr. Walker will have permanent disability for the remainder of his life and is incapable of reaching his earning capacity prior to said collision, he will sustain a diminution in such earning capacity in the amount of ten thousand four hundred dollars ($10,400.00) for the average expectancy for life of a man of his age; and Whereas, Mr. Walker's automobile was a total loss and he sustained damage in the amount of one hundred dollars ($100.00) after payment of a deductable insurance policy; and Whereas, said accident and damage occurred through no fault or negligence whatsoever on the part of Mr. Walker and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. James Hubert Walker the sum of ten thousand eight hundred forty-six dollars and 01/100 ($10,846.01) as compensation, as set out above, said sum to be paid out of the funds appropriated to and available to said department. Approved March 7, 1960.

Page 2393

COMPENSATION TO MR. AND MRS. A. O. SHADBURN. No. 129 (House Resolution No. 415-931). A Resolution. To compensate Mr. and Mrs. A. O. Shadburn; and for other purposes. Whereas, Mr. and Mrs. A. O. Shadburn on August 28, 1959, were proceeding north on State Route No. 5, near Canton, Georgia, and Whereas, their automobile was struck by a vehicle belonging to the Georgia Department of Public Safety and such accident caused great damage to Mr. and Mrs. Shadburn and the truck in which they were riding, and Whereas, Mr. and Mrs. Shadburn incurred the following expenses, to-wit: Hospital bills $365.00 (Mr. Shadburn), $144.00 (Mrs. Shadburn); ambulance service $18.00; doctors; bills $344.00; transportation to doctor $25.00; medicine and drugs $43.72; towing $23.50; damage to automobile $450.00; loss of wages $1,073.52 (Mr. Shadburn), $211.68 (Mrs. Shadburn); partial and total disability of Mr. Shadburn $2500.00; total $2,456.94; and Whereas, Mr. and Mrs. Shadburn were in no way responsible for said accident and it is only just and proper that they be compensated therefor, Now, therefore, be it resolved by the General Assembly of Georgia, that the State Department of Public Safety is hereby authorized and directed to pay to Mr. and Mrs. A. O. Shadburn the sum of $2,456.94, as compensation as set out above. Said sum shall be paid from the funds appropriated to and available to said department. Approved March 7, 1960.

Page 2394

COMPENSATION TO WALTER GAMBLE. No. 132 (House Resolution No. 427-974). A Resolution. Compensating Walter Gamble, and for other purposes. Whereas, Walter Gamble on the third day of August, 1958, was traveling in a southerly direction on U. S. Highway 23 in the town of Duluth, Gwinnett County, and had stopped to make a lefthand turn, and Whereas, the rear of his automobile was struck by a truck belonging to the State Game and Fish Commission, and Whereas, Mr. Gamble's automobile was injured, with the cost of repair being estimated at $191.00, and Whereas, the accident was not the fault of Mr. Gamble and it is only just and proper that he be compensated therefor, Now, therefore, be it resolved by the General Assembly of Georgia that the State Game and Fish Commission is hereby authorized and directed to pay to Mr. Gamble the sum of $191.00 as compensation, as aforesaid. Said sum shall be paid from monies appropriated or otherwise available to the State Game and Fish Commission. Approved March 7, 1960.

Page 2395

COMPENSATION TO T. E. FAIRCLOTH. No. 133 (House Resolution No. 450-1065). To compensate T. E. Faircloth of Cuthbert, Georgia, and other purposes. Whereas, on September 24, 1959, at approximately 1:55 o'clock p. m., T. E. Faircloth, in a 1958 Oldsmobile, owned by him, was proceeding lawfully in a northerly direction on Court Street in the City of Cuthbert, Georgia, when a Ford pickup truck owned by the Georgia State Highway Department, and operated by H. K. Graddy, an employee of said Georgia State Highway Department, drove away from the right curb of said street, where it was parked, and the front bumper of said pickup truck caught the right front fender of said Oldsmobile behind the right front wheel, causing damage to said right front fender and right front door of said Oldsmobile automobile owned by said T. E. Faircloth; and Whereas, said damages amounted to $89.30; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of T. E. Faircloth, and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to T. E. Faircloth of Cuthbert, Georgia, the sum of $89.30 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 7, 1960.

Page 2396

CITY OF GRIFFINCORPORATE LIMITS. No. 614 (House Bill No. 966). An Act to amend the charter of the City of Griffin approved July 21, 1921, (Ga. L. 1921, p. 959), as amended, by enlarging the present city boundaries and the corporate limits by the annexation of certain described property adjacent to the present city limits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section. 1. An Act creating the charter of the City of Griffin approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, which Act defined the corporate limits of the City of Griffin, as amended, be and the same is hereby amended by extending and increasing the city limits and corporate limits and boundaries of the City of Griffin so as to include and annex the following described property, which is now adjacent to the present city limits and boundaries of the City of Griffin, Spalding County, Georgia, to-wit: All that lot, tract or parcel of land lying, being and situate in land lots 158, 159 and 162 of the third district of original Henry, now Spalding County, Georgia, as shown on plat of survey entitled Proposed Addition to the City of Griffin dated August 10, 1959 by Griffin Engineering and Manufacturing Company, and more fully described with reference to said plat as follows: Beginning at the intersection of the east boundary of land lot 159 with the existing one-mile radius city limits of the City of Griffin; thence from said point of beginning north 1 degree 47 minutes west, one thousand two hundred ninety (1290) feet, more or less, along the east boundary of said land lot 159; thence north 87 degrees 42 minutes east, six hundred eighty and five-tenths (680.5) feet; thence north 24 degrees 41 minutes west, three hundred thirty-five and one-tenth (335.1) feet; thence north 1 degree 47 minutes west, seven hundred

Page 2397

twenty-five (725) feet to a point on the north boundary of land lot 162; thence south 87 degrees 32 minutes west, five hundred forty-one (541) feet, more or less, along the north boundary of land lot 162 to the northwest corner of land lot 162 and northeast corner of land lot 159; thence north 89 degrees 15 minutes west, two hundred sixty-two and nine-tenths (262.9) feet along the north boundary of land lot 159; thence south 2 degrees 17 minutes west, six hundred seventy-seven and two-tenths (677.2) feet; thence south 87 degrees 41 minutes west, four hundred thirty-one and one-tenth (431.1) feet; thence north 17 degrees 57 minutes west, three hundred five and three-tenths (305.3) feet; thence south 78 degrees 05 minutes west, one hundred seventy and no-tenths (170.0) feet; thence north 11 degrees 55 minutes west, seven hundred eighty-five and three-tenths (785.3) feet; thence south 86 degrees 02 minutes west, two hundred ninety-two and eight-tenths (292.8) feet to a point on the east right of way line of North Hill Street extension; thence southwardly, two thousand five hundred forty (2540) feet, more or less, along the east right of way line of said North Hill Street extension to a point on the existing one-mile radius city limits of the City of Griffin; thence eastwardly, one thousand sixty (1060) feet, more or less, along the existing one-mile radius city limits to the point of beginning. Also: All that lot, tract or parcel of land situate, lying and being in land lots 172 and 173 of the second land district of originally Monroe, now Spalding County, Georgia, as shown on a plat of survey entitled Proposed Addition to the City of Griffin dated November 18, 1959 by Griffin Engineering Manufacturing Co., and from said plat said property may be more fully described as follows: Beginning at the present city limits line on the west margin of Maple Drive; thence from said point of beginning south 44 degrees 33 minutes west 285.0 feet along the present city limits line; thence south 45 degrees 22 minutes east 140.0 feet; thence south 44 degrees 33 minutes west 15.0 feet; thence south 45 degrees 22 minutes east 260.0 feet; thence south 46 degrees 15 minutes west 199.5 feet; thence south 46 degrees 15 minutes

Page 2398

east 160.0 feet; thence north 46 degrees 15 minutes east 570.0 feet to a point on the east margin of Maple Drive and present city limits line; thence northwest-wardly 570.0 feet along the east margin of Maple Drive and present city limits line; thence south 44 degrees 33 minutes west 70.0 feet across Maple Drive and long the present city limits line to the point of beginning. Also: All that lot, tract or parcel of land situate, lying and being in land lots 173, 174 and 180 of the second district of original Monroe, now Spalding County, Georgia, as shown in a plat entitled Proposed Addition to City of Griffin dated November 24, 1959 by Griffin Engineering Manufacturing Company, and more particularly described with reference to said plat as beginning at the present city limits line on the west margin of Skyline Drive, said point of beginning being south 27 degrees 14 minutes east 210.0 feet along the west margin of Skyline Drive from the intersection of the west margin of Skyline Drive with the south margin of Pineridge Road; thence from said point of beginning south 27 degrees 14 minutes east 190.0 feet along the west margin of Skyline Drive and present city limits line; thence north 62 degrees 46 minutes east 270.0 feet; thence north 27 degrees 58 minutes west 47.0 feet to the southeast corner of lot 2 in block 7 of Forest Hills subdivision; thence north 22 degrees 19 minutes east 78.4 feet; thence south 67 degrees 41 minutes east 1059.0 feet to a point on the west margin of Hilltop Drive and southeast corner of lot 12 in block 7 of said Forest Hills subdivision; thence south 88 degrees 12 minutes west 70.0 feet across Hilltop Drive to a point on the east margin of said Hilltop Drive; thence north 1 degree 19 minutes west 92.0 feet along the east margin of Hilltop Drive to the southwest corner of lot 3 in block 6 of said Forest Hills subdivision; thence north 88 degrees 41 minutes east 220.0 feet to a point on the east boundary of land lot 173 and present city limits line; thence north 1 degree 19 minutes west 228.8 feet along said land lot line and present city limits line; thence north 89 degrees 39 minutes east 100.0 feet along the present city limits line; thence north 1 degree 16 minutes west 100.0 feet

Page 2399

along present city limits line; thence north 89 degrees 16 minutes east 220.0 feet along the present city limits line to the center of Russell Drive; thence north 1 degree 16 minutes west 310.0 feet, more or less, along the present city limits line and the center of Russell Drive and extending to a point on the north margin of Tupelo Street; thence north 61 degrees 36 minutes west 41.8 feet along the present city limits line; thence north 25 degrees 44 minutes west 242.7 feet along the present city limits line to a point on the north boundary of land lot 180; thence north 88 degrees 44 minutes west 168.6 feet along the present city limits line and north boundary of said land lot 180 to the northwest corner of said land lot 180 and the northeast corner of land lot 173; thence west 1415 feet, more or less, along the present city limits line and north boundary line of land lot 173; thence south 0 degrees 43 minutes east 675.0 feet along the present city limits line; thence north 75 degrees 19 minutes west 168.0 feet along the present city limits line to the point of beginning. Also: All that lot, tract or parcel of land lying, being and situate in land lots 174 and 179 of the second district of originally Monroe, now Spalding County, Georgia, as shown on a plat of survey entitled Proposed City Limits Extension of City of Griffin, Sun Valley Subdivision, dated September 25, 1959, prepared by Griffin Engineering Manufacturing Company and more fully described with references to said plat as beginning at the intersection of the east city limits of the City of Griffin and the west boundary of land lot 179 with the south margin of Hamilton Boulevard, and running thence from said beginning point in a southerly direction 1255 feet, more or less, along the existing city limit line and the west boundary of land lot 179 to a point on the north margin of Powell Avenue; thence south 67 degrees 9 minutes west 35 feet, more or less, along the north margin of Powell Avenue to the intersection of the north margin of Powell Avenue with the east margin of the old Macon road or East College Street; thence south 26 degrees 20 minutes east 187.9 feet along the east margin of the old Macon road or East College Street; thence north 74

Page 2400

degrees 2 minutes east 199.4 feet to an iron stake on the southwest corner of lot 3 in block A of Sun Valley subdivision; thence north 80 degrees 29 minutes east 540 feet to the center line of a branch; thence in a northerly direction along the center line of the branch 1646 feet to the intersection of the center line of the branch with the south margin of Hamilton Boulevard; thence in a southwesterly direction 255 feet, more or less, along the south margin of Hamilton Boulevard to the present city limits of the City of Griffin and the point of beginning. Also: All that lot, tract or parcel of land lying, being and situate in land lot 148 of the second district of originally Monroe, now Spalding County, Georgia, as shown on a plat of survey entitled Proposed Addition to City of Griffin Hillandale Subdivision dated September 28, 1959, made by Griffin Engineering Manufacturing Company and more fully described as follows: Beginning at the present city limit line on the East right of way line of U.S. Highway No. 19, said point of beginning being the southwest corner of lot 2 in block 8, Hillandale subdivision, and running thence from said point of beginning in a southerly direction 400 feet along the east right of way line of U. S. Highway 19 to the southwest corner of lot 6 in block B; thence south 78 degrees 0 minutes east 185 feet to the southeast corner of said lot 6 in block B, on the west margin of Greenwood Street; thence south 78 degrees 0 minutes east 50.3 feet to a point on the east margin of Greenwood Street; thence south 17 degrees 53 minutes west 31.5 feet along the east margin of Greenwood Street to the southwest corner of lot 1 in block E; thence in an easterly direction 1651.9 feet, more or less, along the south boundary of lots 1 through 15 inclusive in block E to the southeast corner of lot 15 in block E, and a point on the west margin of Valley Road; thence north 51 degrees 47 minutes east 50 feet to a point on the east margin of Valley Road; thence north 38 degrees 13 minutes west 338 feet along the east margin of Valley Road to the present city limits of the City of Griffin; thence south 56 degrees 19 minutes west 50 feet to a point on the west margin of Valley

Page 2401

Road and the Southeast corner of lot 11 in Block C of said subdivision; thence in a westerly direction 1258 feet, more or less, along the south boundary of lots 11 through 1, inclusive, of block C of said subdivision to the southwest corner of lot 1 in block C and a point on the east margin of Greenwood Street; thence south 16 degrees 27 minutes west 15 feet along the east margin of Greenwood Street; thence north 78 degrees 0 minutes west 236.7 feet across Greenwood Street and along the south boundary of lot 2 in block B of said subdivision to the point of beginning. Also: All that lot, tract or parcel of land lying, being and situate in Spalding County, Georgia, known and designated as lots 6 and 7 in block L of the addition to Forest Hills subdivision, as shown on a plat of survey of said subdivision dated January 16, 1954, and revised on April 2, 1959 by Griffin Engineering Manufacturing Company, and more fully described as follows: Beginning at a point on the easterly side of Pine Valley Road, which point is the northwest corner of said lot 6, in block L; and running thence along the northerly line of lot 6 north 75 degrees 6 minutes east 263.4 feet; thence south 27 degrees 14 minutes east 204.25 feet; thence south 74 degrees 24 minutes west 361.1 feet to a point on the easterly side of Pine Valley Road; thence in a northerly direction along the easterly side of Pine Valley Road 211.15 feet to the point of beginning. Also: All that tract, lot or parcel of land situate, lying and being in land lots 150, 171, 172, 181 and 182 of the second land district, originally Monroe, now Spalding County, Georgia, and more particularly described by reference to a plat of survey made by Griffin Engineering and Manufacturing Company, C. E.'s dated October 29, 1959 recorded in plat book 5, page 439 in the office of the Clerk of the Superior Court of Spalding County, Georgia, and which said plat is, by reference, incorporated herein and made a part of this description. With reference to aforesaid plat said tract may be more particularly described as follows: Beginning at a point on the east margin of South Sixth Street where the

Page 2402

present city limits line intersects the east margin of South Sixth Street, and thence, in a southerly direction along the east right of way line of South Sixth Street extension a distance of 1,130 feet, more or less, to a point on the said right of way line directly opposite or across from the east or northeast corner of lands now owned by the City of Griffin; thence, due west a distance of 2,840 feet, more or less, across South Sixth Street extension and along the north boundary of lands now owned by the City of Griffin to a point on the original west boundary line of land lot 172; thence, south a distance of 1,660 feet, more or less, along the west boundary of said land lot 172 to the original southwest corner of said land lot 172, same also being the northeast corner of land lot 150; thence, south 88 degrees 25 minutes west along the north boundary of said land lot 150, a distance of 281 feet; thence, south 1 degree 15 minutes east a distance of 1,371 feet; thence north 88 degrees 25 minutes east a distance of 281 feet to a point on the east original boundary of said land lot 150; thence, south 1 degree 15 minutes east along the east original boundary of said land lot 150 a distance of 1,387 feet to the original southeast corner of said land lot 150, same also being the original southwest corner of land lot 171; thence, north 88 degrees 30 minutes east along the south original boundary of land lots 171 and 182, a distance of 5,778 feet, more or less, to the original southeast corner of land lot 182; thence north along the original east boundary of land lots 182 and 181 a distance of 3,535 feet to the northeast corner of lands presently owned by the City of Griffin upon which is located the sewerage disposal plant of said city; thence south 88 degrees 35 minutes west a distance of 2,718 feet to a point 200 feet east of the east right of way line of aforesaid South Sixth Street extension; thence, in a northerly direction on a cross parallel with and maintaining a distance of 200 feet from the east right of way line of said South Sixth Street extension a distance of 1,495 feet, more or less, to the southeast corner of a lot now owned by the Griffin Business and Professional Womens Benevolent Foundation, Inc.; thence north 20 degrees 18 minutes west a

Page 2403

distance of 342 feet; thence north 89 degrees 56 minutes east a distance of 82.6 feet to a point on the present boundary of the corporate limits of the City of Griffin, same being the southwest corner of lot 2, Block B, Z. A. and Virginia P. Massey subdivision; thence north 2 degrees 5 minutes west along the present corporate limits of the City of Griffin a distance of 210 feet to a point on the south margin of Windy Hill Road; thence in a westerly direction along the south margin of Windy Hill Road and the present corporate limits of the City of Griffin a distance of 140 feet; thence south 62 degrees 42 minutes west a distance of 213.7 feet along the present corporate limits of the City of Griffin back to said point of beginning. Also: All that lot, tract or parcel of land situate, lying and being in land lots 178 and 179 of the second land district of originally Monroe, now Spalding County, Georgia, as shown on a plat of survey entitled Proposed Addition to the City of Griffin dated November 19, 1959 by Griffin Engineering Manufacturing Company, and from said plat said property may be more fully described as follows: Beginning at the present city limits line on the east margin of Memorial Drive; thence from said point of beginning south 43 degrees 05 minutes east 338.0 feet along the east margin of Memorial Drive to the north margin of Hamilton Boulevard; thence eastwardly 524.0 feet along the north margin of Hamilton Boulevard; thence north 3 degrees 39 minutes east 159.0 feet; thence north 23 degrees 58 minutes east 200.6 feet; thence north 67 degrees 44 minutes west 60.0 feet; thence north 23 degrees 09 minutes east 86.4 feet; thence north 65 degrees 58 minutes west 215.0 feet; thence south 21 degrees 12 minutes west 313.8 feet to a point on the present city limits line; thence south 21 degrees 12 minutes west 66.0 feet along the present city limits line; thence westwardly 180.2 feet along the present city limits line; thence north 43 degrees 05 minutes west 250.0 feet along the present city limits line; thence south 46 degrees 00 minutes west 200.0 feet along the present city limits line to the point of beginning.

Page 2404

Also: All that lot, tract or parcel of land lying, being and situate in land lots 99 and 126 of the third land district of originally Henry, now Spalding County, Georgia, as shown on plat entitled Proposed Addition to the City of Griffin, Beatty Hill Subdivision dated October 22, 1959, prepared by Griffin Engineering Manufacturing Company, and more fully described with reference to said plat as: Beginning at the present city limits line on the west margin of Spring Valley Circle, said point of beginning being the southeast corner of lot 31 in block 7 of Beatty Hill subdivision; thence from said point of beginning south 22 degrees 40 minutes west eight and five-tenths (8.5) feet along the west margin of Spring Valley Circle and present city limits line; thence south 69 degrees 14 minutes east, two hundred and seven-tenths (200.7) feet across Spring Valley Circle and along the south boundary of lot 10 in block 3 to the southeast corner of said lot; thence north 21 degrees 39 minutes east three hundred seventy-four and seven-tenths (374.7) feet to the northeast corner of lot 22 in block 11 of Beatty Hill subdivision; thence north 71 degrees 26 minutes west one hundred seventy-eight and three-tenths (178.3) feet to a point on the west margin of Spring Valley Circle; thence south 16 degrees 50 minutes west twenty-three and one-tenth (23.1) feet along the west margin of Spring Valley Circle to the northeast corner of lot 10 in block 12 of said subdivision; thence north 72 degrees 28 minutes west one hundred sixty-three and nine-tenths (163.9) feet; thence north 0 degrees 24 minutes east twenty-one and nine-tenths (21.9) feet; thence north 85 degrees 42 minutes west five hundred fourteen and six-tenths (514.6) feet to the northeast corner of lot 18 in block 12 of said subdivision; thence north 46 degrees 06 minutes west sixty-six and two-tenths (66.2) feet to a point on the east margin of Spring Valley Circle; thence southwardly, sixty-seven and no-tenths (67.0) feet, more or less, along the curving east margin of Spring Valley Circle; thence north 59 degrees 42 minutes west one hundred seventy-one and seven-tenths (171.7) feet to the northwest corner of lot 15 in Block 8 of said subdivision; thence north 3 degrees 53 minutes

Page 2405

west one hundred six and three-tenths (106.3) feet; thence south 89 degrees 03 minutes west one hundred seventy-two and no-tenths (172.0) feet to the northwest corner of lot 12 in block 8 of said subdivision; thence south 3 degrees 11 minutes west four hundred sixty-eight and eight-tenths (468.8) feet to the southwest corner of lot 20 in block 7 of said subdivision and a point on the present city limits line of the City of Griffin; thence south 77 degrees twenty-two (22) minutes east one hundred seventy-one and seven tenths (171.7) feet along the present city limits line; thence south 85 degrees 43 minutes east seven hundred eighty-five and six-tenths (785.6) feet along the present city limits line to the point of beginning. Also, the portions of Spring Valley Circle and Upland Drive which are included in the above described property. Also: All that lot, tract or parcel of land lying, being and situate in land lot 147 of the second district of original Monroe, now Spalding County, Georgia, as shown on plat of survey entitled Proposed Addition to City of Griffin, dated January 6, 1960, and recorded in plat book 5, page 458, in the office of the Clerk of Spalding Superior Court, and from said plat said property may be more fully described as follows: Beginning at the present city limits line on the east margin of South Hill Street; thence from said point of beginning southwardly nine hundred ninety (990) feet, more or less, along the east margin of South Hill Street to the north margin of Crescent Road; thence eastwardly twelve hundred fifty-eight (1258) feet, more or less, along the north margin of Crescent Road to a point on the present city limits line; thence north 1 degree 18 minutes west five hundred seventy-five and no-tenths (575.0) feet along the present city limits line; thence north 26 degrees 48 minutes west four hundred forty and no-tenths (440.0) feet along the present city limits line; thence north 14 degrees 40 minutes west, three hundred forty-five and no tenths (345.0) feet along the present city limits line; thence westwardly six hundred fifty (650)

Page 2406

feet, more or less, along the present city limits line to the point of beginning. Section 2. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XVI of the Constitution of Georgia 1945, and there is hereto attached and made a part of this Act a copy of the notice, with the affidavit of the authors stating that said notice has been published as provided by law. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given that application for the passage of local legislation at the January session, 1960, of the General Assembly of Georgia, will be made, in order to amend the charter of the City of Griffin, as amended, to: (a) Extend the corporate limits of said city so as to annex certain areas now outside of said corporate limits. (b) Provide for assessing abutting property owners for the installation of sewer lines. (c) Increase the fines and sentences in the Criminal Court of Griffin. (d) Provide for the establishment of a city of Griffin Parking Authority or the establishment of municipally owned parking facilities. This December 22, 1959. J. S. Langford, City Manager City of Griffin
Page 2407

Georgia, Spalding County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: December 22, 1959 and January 5, 1960 and January 12, 1960. /s/ Arthur K. Bolton /s/ O. Q. Melton, Jr. Representatives, Spalding County Sworn to and subscribed before me, this 14th day of January, 1960. /s/ Gwendolyn G. Watkins Notary Public, Spalding County, Georgia. (Seal). Approved March 17, 1960. CITY OF VILLA RICARECORDER, HOURS OF HOLDING ELECTIONS. No. 623 (House Bill No. 638). An Act to amend the charter of the City of Villa Rica, located in the counties of Carroll and Douglas, State of Georgia, and amended Act approved August 19, 1912, and amended Act approved March 4, 1941, and all Acts amendatory thereto; to amend the charter of said City of Villa Rica so as to give the mayor and council therefor the right, in their discretion, to elect a recorder and fix the compensation of such recorder, for the City of Villa Rica, prescribe his duties, and to amend the charter of said City of Villa Rica so as to

Page 2408

change the hours of opening and closing the polls for any and all city elections held within said City of Villa Rica, Georgia, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The mayor and council of the City of Villa Rica shall have the right, within their discretion, to elect a recorder for said City in the same way as they now elect other officers and employees of said city. The recorded, when so elected and qualified, shall preside over the trial of cases in the police court, under the restrictions, regulations and power imposed upon the mayor, mayor pro-tem., or member of the city council when acting in like capacity, as specified in section 17 of the amended charter of the City of Villa Rica approved March 4, 1941, as amended, except when disqualified or absent. At any time when the mayor and council shall have not elected a recorder, or when a recorder is elected but is absent or disqualified, the mayor, mayor pro-tem., or member of the city council, may preside over the police court with full powers as specified in the charter and amendments thereto, of said city. The mayor and council shall fix the salary of the city recorder and shall have the power to define his duties by ordinances not in conflict with this Act. Said city recorder, when elected and qualified, shall have the power and authority conferred upon him as city recorder now exercised by the mayor, mayor pro-tem. or member of the city council of the City of Villa Rica under and by virtue of said charter of the City of Villa Rica, and the amendments thereto. Recorder. Section 2. Before entering his duties as recorder, the person elected by the mayor and council as such, shall take and subscribe on the minutes of the mayor and council, the following oath: I do solmnly swear that I will faithfully, fairly and impartially discharge the duties of recorder of the City of Villa Rica, Georgia, in accordance with the ordinances of said city and the laws of the State of Georgia, and will uphold the Constitution of the

Page 2409

State of Georgia, to the best of my skill and power. So help me God. Oath. Section 3. Be it further enacted that all city elections for the election of officers of the City of Villa Rica, and any special elections, the polls shall open at seven o'clock a.m. and close at seven o'clock p.m. during which hours the managers are permitted to receive votes of all qualified voters in said city in any election held. Said hours shall apply to any and all city elections held in said City of Villa Rica, Georgia, for any purpose. Hours of holding elections. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Section 5. A copy of the notice of intention to apply for this local legislation and the certificate of the editor are attached hereto, and made a part of this Act and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Apply for Local Legislation. Georgia, Carroll County. Notice is hereby given that application will be made to the General Assembly of Georgia at the 1960 session for the passage of local legislation, amending, supplementing, and adding to the charter of the City of Villa Rica in the Counties of Carroll and Douglas, State of Georgia, and amended Act approved August 19, 1912, and amended Act Approved March 4, 1941, and all acts amendatory thereto; to amend the charter of said City of Villa Rica so as to give the Mayor and Council therefor the right, in their discretion to elect a recorder and fix the compensation of such recorder, for the City of Villa Rica, prescribe his duties, and to amend the charter of said City of Villa Rica so as to change the hours of opening and closing the polls for any and all City elections

Page 2410

held within said City of Villa Rica, Georgia, and for other purposes. By order of the Mayor and Council of the City of Villa Rica, Georgia, this 1st day of December 1959. /s/ Ray Dodson City Clerk Notice of Intention to Apply for Local Legislation. Georgia, Carroll County. Notice is hereby given that application will be made to the General Assembly of Georgia at the 1960 session for the passage of local legislation amending, supplementing, and adding to the charter of the City of Villa Rica in the counties of Carroll and Douglas, State of Georgia, and amended Act approved August 19, 1912, and amended Act Approved March 4, 1941, and all acts amendatory thereto; to amend the charter of said City of Villa Rica so as to give the Mayor and Council therefor the right, in their discretion, to elect a recorder and fix the compensation of such recorder, for the City of Villa Rica, prescribe his duties, and to amend the charter of said City of Villa Rica so as to change the hours of opening and closing the polls for any and all City elections held within said City of Villa Rica, Georgia, and for other purposes. By order of the Mayor and Council of the City of Villa Rica, Georgia, this 1st day of December, 1959. Ray Dodson, City Clerk Georgia, Carroll County. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, Stanley Parkman, who first being duly sworn, deposes and says on oath that he is the editor of the Carroll County

Page 2411

Georgian, a newspaper of general circulation in Carroll County, Georgia, also the legal gazette for sheriff's advertisements, and that the following notice appeared in the Carroll County Georgian on December 10, 1959, December 17, 1959, December 24, 1959. /s/ Stanley Parkman Editor Carroll County Georgian Sworn to and subscribed before me, This 7th day of January 1960. /s/ Martha Sue Lambert (Seal). Approved March 17, 1960. CITY OF PATTERSONNAME CHANGED FROM TOWN OF PATTERSON. No. 632 (House Bill No. 675). An Act to amend an Act amending, consolidating and renewing the charter of the Town of Patterson, approved February 25, 1949 (Ga. L. 1949, p. 1254), so as to change the name of the said Town of Patterson to City of Patterson; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and renewing the charter of the Town of Patterson, approved February 25, 1949 (Ga. L. 1949, p. 1254), is hereby amended by striking from said Act the words Town of Patterson and inserting in lieu thereof the words City of Patterson, and by striking from said Act, wherever the same shall appear, the word town and inserting in lieu thereof the word city, so that the

Page 2412

corporate name of Patterson shall henceforth be City of Patterson. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that, during the 1960 session of the Georgia General Assembly, I will introduce legislation to change the name of the Town of Patterson to the City of Patterson, to repeal conflicting laws, and for other purposes. Respectfully, W. H. Kimmons State Representative Pierce County, Ga. January 16, 1960. Georgia, Pierce County. To Whom It May Concern: This is to certify that a legal advertisemtn, Notice of Local Legislation, pertaining to the Town of Patterson, a copy of which is herewith attached, was published in The Blackshear Times, the official legal organ of The Town of Patterson, and the county of Pierce, in the issues of this newspaper for December 10, 24, 27, 1959. This 16th day of January, 1960. /s/ Dean Broome Editor Publisher, The Blackshear Times Approved March 17, 1960.

Page 2413

CITY OF TIFTONSALARIES OF COMMISSIONERS. No. 633 (House Bill No. 677). An Act to amend the charter of the City of Tifton, approved August 14, 1920, and all Acts amendatory thereof; to provide that the commissioners be paid compensation; to provide an effective date; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly, approved August 14, 1920, establishing a new charter for the City of Tifton, and all Acts amendatory thereof be and they are hereby amended by adding thereto a new section to be numbered and known as Section 4-A, and to read as follows: Section 4-A. The chairman of the city commissioners shall receive a salary of $100.00 per month; the other four commissioners shall each receive a salary of $50.00 per month; said sums to be paid from the funds of the City of Tifton. Salaries. Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or otherwise becomes law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the 1960 session of the General Assembly of Georgia a bill to amend the charter of the City of Tifton so as to provide that compensation be paid the five city commissioners of said city.

Page 2414

This 9th day of December, 1959. /s/ James B. Echols, James B. Echols, Chm. of the City Commissioners of the City of Tifton. Georgia, Tift County. Personally appeared before the undersigned attesting officer, Homer M. Rankin, who on oath, deposes and says that he is the editor of The Tifton Gazette, the official organ of Tift County, Georgia and that the attached and foregoing notice of intention to apply for local legislation was published in said newspaper on the following dates: December 10, 17, 24, 1959. /s/ Homer M. Rankin Sworn to and subscribed before me this 8th day of January, 1960. /s/ Seymour S. Owens N. P. Ga. State at Large My Comm. exp. 5/29/61. (Seal). Approved March 17, 1960. CITY OF BLAKELYCHARTER AMENDED. No. 634 (House Bill No. 678). An Act to amend an Act entitled An Act to create and incorporate the City of Blakely in lieu of the Town of Blakely, and for other purposes, approved December 18, 1900, as amended by subsequent Acts amendatory thereof, by providing for sentences in police court, by increasing the salaries of the mayor and councilmen, and by requiring an official bond of the clerk

Page 2415

and of the marshal; 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. That from and after the approval of this Act, the officers presiding in the police court of the City of Blakely, whether the mayor, mayor pro tempore, or recorder (should the latter office be hereafter created by the Council), shall have authority to punish the violation of any ordinance of the City of Blakely by a fine not exceeding one thousand dollars, or by imprisonment in the city jail, or the common jail of Early County, or such other place as said city may from time to time designate for the confinement of city prisoners, for a term not exceeding one hundred days, either or both, or in the alternative so as to coerce the payment of a fine. The court may allow labor on the streets or other public works of said city as an alternative to fine or imprisonment. Such sentences as are authorized by this section may be imposed, where more than one ordinance violation is involved, to run either consecutively or concurrently, as to imprisonment or labor. Contempts in said police court may be punished as hereinabove provided for the punishment of city ordinance violations. Police court. Section 2. The salary of the mayor of the City of Blakely is hereby increased from one hundred dollars per annum to fifty dollars per month, and that of each of the councilmen of said city from twenty-five dollars per annum to twenty-five dollars per month, said increased salaries to become effective beginning with the calendar month next subsequent to that of the approval of this Act. Salaries. Section 3. The clerk and marshal of the City of Blakely are each required hereby to give an official bond in the sum of ten thousand dollars with good security, payable to the council of said city and their successors in office, for the full and faithful performance of their

Page 2416

official duties, and for a complete accounting for and payment and surrender of all monies and property coming into their respective hands as such officers, according to law and the ordinances of said city. Bonds of clerk and marshal. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Local Legislation. Georgia, Early County. Notice is hereby given of the intention of the undersigned to apply, at the January Session, 1960, next, of the General Assembly of Georgia, for local legislation, the caption of which will be: An Act to amend an Act entitled `An Act to create and incorporate the City of Blakely in lieu of the Town of Blakely, and for other purposes', approved December 18, 1900, as amended by subsequent Acts amendatory thereof, by providing for sentences in police court, by increasing the salaries of the mayor and councilmen, and by requiring an official bond of the clerk and of the marshal; to repeal conflicting laws; and for other purposes. This 10th day of December, 1959. L. H. Baughman Representative from Early County in the General Assembly of Georgia. Georgia, Early County. Personally appeared before the undersigned authority A. T. Fleming, who, being first duly sworn, on oath says that he, together with W. H. Fleming as co-partner, are the publishers of The Early County News, the official gazette of Early County, Georgia, in which sheriff's advertisements for said county are published, and which is regularly published on Thursday of each week and has a general circulation in said county.

Page 2417

Deponent further says on oath that the above and foregoing is a true and correct copy of the notice of intention of L. H. Baughman, Representative from Early County in the General Assembly of Georgia, to introduce the local legislation the caption of which is therein set forth, at the January session, 1960, of the General Assembly of Georgia, and that said notice appeared in said newspaper in its issues of December 17, 24 and 31, 1959, last, in compliance with Article II, Section VII, Paragraph XV of the Constitution of Georgia of 1945. /s/ A. T. Fleming Sworn to and subscribed before me, this 8th day of January, 1960. /s/ W. L. Stone /s/ D. P. Morgan, State at Large My Commission expires April 20, 1962. (Seal). Approved March 17, 1960. CITY OF CLAYTONNEW CHARTERREFERENDUM. No. 646 (House Bill No. 706). An Act to grant a new charter to the City of Clayton, Georgia, Rabun County; to repeal previous acts relating to the charter for the City of Clayton; to provide for the corporate name for the City of Clayton; to define the corporate limits; to provide for a mayor and council; to provide for elections; to provide for voting; to provide for qualifications; to provide for compensation; to provide for city officials; to provide for a city attorney; to provide for meetings; to provide for a mayor pro tem.; to provide for ordinances, rules and regulations; to provide for penalties; to provide for minutes; to provide for powers, duties, and authority of the mayor and council;

Page 2418

to provide for streets, sidewalks, curbing, sewers, gutters, and related objects; to provide for assessments; to provide for contracts; to provide for executions and sales; to provide for condemnation; to provide for systems and utilities; to provide for plants and facilities; to provide for the mandatory use of certain utilities and facilities by certain property owners; to provide for the levying and collecting of taxes; to provide for the appraisal of property and the procedure connected therewith; to provide for the assessment and collection of taxes; to provide for fi.fas.; to provide for tax executions; to provide for fixing the tax rate; to provide for business, professional, and other licenses; to provide for license taxes; to provide for the impounding of animals; to provide for committees; to provide for a mayor's court; to provide for a recorder; to provide for punishment; to provide for arrest; to provide for bonds; to provide for a city physician; to provide for slum clearance and related matters; to provide for utilization of and compliance with certain provisions of Federal and State Constitutional and statutory provisions; to provide for the issuance of bonds; to provide for a sinking fund; to provide for a fire department; to provide for fire districts; to provide for the regulation of certain materials; to provide for building permits; to provide for planning and zoning; to provide for recreational places and facilities; to provide for cemeteries; to provide for regulations relative to weighing; to provide for a Board of Health; to provide for the granting of easements; to provide for the regulation of transportation facilities; to provide for a city engineer; to provide for the protection of certain property; to provide for the exemption from ad valorem taxes; to provide the procedure connected with purchases; to provide for group insurance; to provide for the leasing of certain property known as the Golf Course Property; to provide for all matters connected with a municipality; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2419

Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a new charter for the City of Clayton, approved August 17, 1909 (Ga. L. 1909, p. 600), as amended by an act approved August 1, 1921 (Ga. L. 1921, p. 750), is hereby repealed in its entirety, and the aforesaid amendatory act of 1921 is likewise repealed in its entirety. All other acts of the General Assembly relating to the charter of the City of Clayton, whether amendatory of the aforesaid act of 1909, or otherwise including the act approved August 11, 1913 (Ga. L. 1913, p. 672), the act approved August 18, 1924 (Ga. L. 1924, p. 496), the act approved December 14, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1042), and the act approved February 13, 1956 (Ga. L. 1956, p. 2084), are hereby repealed in their entirety. Prior Acts repealed. Section 2. The inhabitants of, and the territory embraced within the corporate limits of the City of Clayton, Georgia, as hereafter defined, be and they are hereby incorporated under the name and style of the City of Clayton, Georgia, and from and after the passage of this Act the municipal government of the City of Clayton, Georgia shall consist of a mayor and five councilmen who shall hereby constitute a body corporate under the said name and style of City of Clayton, Georgia, and by that name shall have perpetual succession, shall have and use a common seal, and be capable in law to purchase, hold, receive, enjoy, possess, lease and retain to themselves and their successors in office, for the use and benefit of the City of Clayton, Georgia, in perpetuity, or for any term of years or period of time, any property, real and personal, of whatever kind and nature whatsoever, within or without the corporate limits of the City of Clayton, Georgia; to sell, alien, convey, transfer, exchange or lease the same or any part thereof, in any way whatsoever, or to improve the same, and shall by said name of the City of Clayton, Georgia be capable of suing and being sued in any court or courts of law whatsoever. Chartered. Whenever suit is brought against the City of Clayton,

Page 2420

Georgia, service upon the mayor of any writ or other legal process shall be sufficient, and if the elected mayor shall be deceased or resign his office, service upon a majority of the council shall be sufficient service. Section 3. The corporate limits of the City of Clayton shall extend one mile in each and every direction from the center of the public square as now located in said city, and shall, therefore, be a circle, the center of which shall be the center of said public square, with a radius of one mile. Corporate limits. Section 4. The municipal government of the City of Clayton shall consist of and be vested in a mayor and five councilmen. The present mayor and councilmen in office at the time of the effective date of this Act shall be, and they hereby are, continued in office for the full term of office for which each of them were elected, and until their successors in office are duly elected and qualified under the provisions of this Act. On the third Saturday in December, 1960, there shall be elected for said city by the qualified voters therein a mayor and five councilmen. Annually, thereafter, on the third Saturday in December, a mayor and five councilmen shall be elected for said city. The term of office of the mayor and councilmen elected hereunder shall be one year beginning on the first day of January immediately following their election, unless said day shall fall on Sunday, in which event their term shall begin on the second day of January. The mayor and councilmen shall hold their offices until their successors are elected and qualified. City government. The candidates elected at such elections shall qualify by taking the oath of office before taking part in any special or regular meeting of the mayor and council. The members of council so elected shall qualify by taking the oath before the mayor or any justice of the peace, clerk of superior court, ordinary, or other officer qualified to administer oaths in Georgia, and the mayor shall qualify by taking the oath before any officer authorized by law to administer oath in this State.

Page 2421

The oath taken shall be substantially in the following form: I (mayor or councilman as case may be) do swear that I will well and truly perform all the duties of the office to which I have been elected. So help me God. Said oath shall be signed and placed on the minutes of mayor and council. Oath. Should there for any cause fail to be an election held at the time specified, or should any vacancy occur from death, removal from the city or other cause, the mayor and council, or the council alone if the vacancy be in the mayor's office, shall order an election to be held at a time not less than fifteen (15) days after the call for such election shall have been issued by the mayor and council, or by the council, which call for such election shall be published in one issue of the official organ of Rabun County, Georgia and posted before the Courthouse door in Clayton, Georgia at least ten (10) days before the date of such election. Vacancies. At all elections the polls shall be opened at 7:00 o'clock a.m. and shall close at 7:00 o'clock p.m. Eastern Standard Time as now prevailing, or at the official time prevailing on such date. Hours of holding elections. All elections held under this Act shall be held by a justice of the peace, ordinary of the county, assisted by two freeholders of the city, or by three freeholders of the city, under the same rules and regulations governing elections for members of the General Assembly of Georgia. Provided, that no official or employee of the City of Clayton, Georgia shall be eligible to act as an election manager. Elections. It shall be necessary to keep only two lists of voters and two tally sheets. The managers of the election, after the polls have closed, shall count the votes, declare the results and certify the same to the mayor and council, who shall order the same recorded on the minute book of the City of Clayton, Georgia.

Page 2422

The managers shall deposit with the mayor all papers pertaining to any regular, special or other election held in and for said City of Clayton, Georgia, who shall preserve them unopened for ten (10) days after the results of the election shall have been declared by the managers, and shall then destroy them, unless notice of a contest has been filed or unless it is required by the law of this State that such election returns be filed with some other officer. In the event any contest is filed to an election then a hearing shall be conducted as provided by law. Section 5. The persons qualified to vote in any election for mayor and council, or in any other election held in and for the City of Clayton, Georgia, for any purpose, shall be those persons qualified to vote in elections for members of General Assembly of Georgia, and who shall have bona fide resided in the State of Georgia for twelve months and within the territorial limits of the City of Clayton, Georgia, for six months next preceding said election; provided such person or persons shall have complied with the laws of the State of Georgia regulating the qualifications of voters and with such registration and voting ordinances as may be adopted by said mayor and council of the City of Clayton, Georgia, who are hereby authorized to provide by ordinance for the qualification and registration of voters, provided the same are not in conflict with the laws of Georgia or the laws of the United States of America. Qualified voters. Before any person is qualified to vote in any election held in and for the City of Clayton, Georgia, such person shall have registered with the city clerk by signing his name in the voters book at least thirty (30) days before such election. The said city clerk shall close the voters book thirty (30) days before any election, general or special. Voter registration. A person having once registered in said voters book as a qualified voter, shall not be required to register again so long as he or she shall remain a resident of

Page 2423

the City of Clayton, Georgia, and be otherwise qualified as a voter, it being the purpose of this Act to provide a permanent system of registration. Any person denied the right to register as a voter in said municipality by the clerk, shall have the right to appeal to the mayor and council, which appeal need not be in writing, within five (5) days after the time he is denied the right to register, and if such mayor and council on appeal shall find that such person is entitled to register and vote in elections in such municipality, the name of such person shall be added to the list of qualified voters by the city clerk at anytime prior to the election, even though the voters' book shall have been closed as to other registrants. Appeals. The said city clerk of the City of Clayton, Georgia shall prepare and file with the managers of any election, regular or special, which may be held in the municipality, at least two lists of the registered, qualified voters in such municipality before the polls open, which lists shall be dated and certified by the clerk of said municipality as being a true and correct list of the persons entitled to vote in such election. Lists of registered voters. No person offering to vote at any election held in and for the municipality, whose vote is challenged, shall be allowed to vote unless he shall take the following oath to be administered by one of the election managers, I do solemnly swear (or affirm) that I am a citizen of the State of Georgia and have attained the age of eighteen (18) years; that I have resided in the State of Georgia one year and in the City of Clayton, Georgia six months next preceding this election; that I am duly qualified to vote in this election according to the laws of this State and that I have not previously voted in this election. So help me God. Procedure where voter is challenged. Any person voting illegally at any such election or elections shall be guilty of a misdemeanor, and on conviction

Page 2424

thereof shall be so punished, as provided by the laws of the State of Georgia. Section 6. Any freeholder of the City of Clayton, Georgia, who is qualified to vote for mayor and council shall be eligible to hold either office, provided such person is at least twenty-five years of age. Qualifications of mayor and councilmen. Section 7. The mayor of the City of Clayton, Georgia shall receive an anuual salary of one hundred ($100.00) dollars payable annually, and each of the councilmen of the said City of Clayton, Georgia shall receive an annual salary of two dollars ($2.00) per meeting payable annually, said salaries to be paid out of the city treasury. The said mayor and any member of council shall also be paid any travel or other expense incurred on behalf of the city. Salaries of mayor and councilmen. Section 8. The mayor and council of the City of Clayton, Georgia, at the first regular meeting held in January of each year, or as soon thereafter as is practicable, shall elect the following officers of the City of Clayton, Georgia, to serve for the ensuing year, a majority of the votes cast being in each case sufficient to elect: Officers of city. A chief of police and one assistant chief of police and as many additional policemen, watchmen or other peace officers as in their judgment they may deem necessary. A city clerk and treasurer, the offices of which may be combined if the mayor and council see fit. A city recorder, if elected by mayor and council. A city marshal who may be one and same person as the chief of police. The terms of these officers shall run for one year, with the right of the mayor and council to discharge such officers at any time for neglect of duty, immoral conduct, conviction of crime, or for other reason which would prevent such officers from satisfactorily filling

Page 2425

the positions to which they were elected, provided notice and hearing be given to such officer or officers in the event of discharge if demanded, before the mayor and council. Terms. The mayor and council shall fix the compensation to be paid to these officers, and may take from the clerk, treasurer, city recorder or any other city official bonds for the discharge of their duties and accounting for the monies in their hands in such amounts as the mayor and council shall direct. In the event one and the same person shall act as clerk and treasurer only one bond shall be required of such officer. Each of said bonds shall be approved by the mayor, and all of said officers before entering upon their duties shall take and subscribe an oath to faithfully discharge the duties of the office to which each of them has been named. The salaries of such officers shall be paid out of the city treasury. Compensation. Section 9. The mayor and council of City of Clayton, Georgia shall be authorized to name and elect a city attorney at the same time at which the other officers of the city are elected, and to pay him such compensation as they may deem proper. Whenever it shall be deemed advisable the said mayor and council shall be authorized to employ additional counsel to assist the city attorney and to pay such compensation to such assistant attorney or attorneys as may be reasonable and proper. City attorney. The compensation of the city attorney or any assistant or assistants to be paid out of the city treasury, unless the duty or duties performed by such city attorney or assistants shall be related to a revenue producing facility or utility of the city, when in such case the mayor and council may direct compensation to such attorney or attorneys to be paid out of a particular fund. Section 10. The mayor and council shall meet for the transaction of business of the municipality within the limits of the municipality at such times and places as they may see fit, and any special meeting may be called by the mayor or clerk, or by any four or more councilmen to

Page 2426

consider any business that may legitimately come before the mayor and council. At all such meetings the mayor, if present, shall preside, and shall be entitled to vote only in a case of a tie vote, except that he shall be authorized to cast a vote in any election of officers of the City of Clayton, Georgia that may be named by the mayor and council, even when there is no tie vote. Meetings of Mayor and council. A quorum for the transaction of any business at any meeting, regular or special, shall consist of four members of the mayor and council, including the mayor, and if the mayor is absent at any meeting the council may elect one of their number to act as temporary mayor pro tem. who shall possess all the rights and powers of the duly elected mayor. Quorum. If a regular mayor pro tem. has been already named by the mayor and council to serve in cases when the mayor is absent, ill or disqualified, then such mayor pro tem. shall preside at any meeting of the mayor and council, regular or special, without the necessity of a temporary mayor pro tem. being selected. Mayor pro tem. Section 11. Said mayor and council of the City of Clayton, Georgia shall have the right to pass and enact all ordinances, rules and regulations, necessary for the good government of the municipality, the protection of persons and property, for the peace, health, good order, comfort and convenience of the citizens thereof, and fix suitable penalties for the violation of same. Ordinances. They shall be authorized to inflict penalties for each and every violation of any ordinance or resolution passed by them, by fine, imprisonment, or by working on a labor force on the streets, sidewalks, parks or other public places in such municipality, and all or either of said penalties may be inflicted. Penalties. In the event a fine is imposed it shall not exceed two hundred ($200.00) dollars and costs; and in the event imprisonment is imposed, it shall in no case exceed sixty (60) days; and in the event a sentence is imposed to

Page 2427

work on the labor force on the streets, sidewalks, parks or other public places in the municipality, it shall not exceed one hundred eighty (180) days, but either one or all of such penalties may be inflicted. The said mayor and council shall be authorized to provide an alternative sentence to be served in imprisonment or on the labor force of said municipality, not to exceed the number of days stated, in the event the fine is not paid. Fines, imprisonment. Said mayor and council shall have full power and authority to provide for the working of offenders sentenced to work upon the public places of the municipality by the police, recorder or mayor's court, to establish, equip and maintain a city work force; to establish, equip and maintain a guardhouse, barracks or stockade for the safekeeping of such offenders, either within or without the city limits; to provide for the feeding and care of the same, and may contract for use of jail and facilities with Rabun County. Section 12. All ordinances and resolutions passed by the mayor and council shall be entered on the minutes by the clerk, and said mayor and council shall have the authority whenever it seems proper, to publish any ordinance or resolution passed in the official organ of Rabun County, Georgia. Recording and publishing of ordinances. Section 13. The said mayor and council shall have full control and superintendence of all streets, lanes, alleys, sidewalks, crossings, rights-of-way, parks, squares, swimming pools, and all other places of recreation or amusement furnished to or open to the public or used by the public, with the right to pass all necessary ordinances, resolutions and rules regulating the use thereof. Streets, etc. The said mayor and council shall have the full right to abate or cause to be abated any nuisance existing in said City of Clayton, Georgia, in the manner provided by section 72-401 Annotated Code of Georgia, section 72-402 Annotated Code of Georgia, and as provided in any and all laws amendatory thereof. Nuisances.

Page 2428

Section 14. The mayor and council acting for and on behalf of the City of Clayton, Georgia, shall have, and there is hereby granted to them, full power and authority to lay out, widen, straighten, grade or otherwise change the roads, streets, bridges, sidewalks, lanes, alleys, parks, squares and places of public amusement and recreation in said city or owned by it outside said city, and shall have full authority and power to lay off, grade, vacate, close, widen, open, curb and pave the roads, streets, bridges, walks, sidewalks, lanes, alleys, cross drains, cross gutters, cross walks, drains and gutters, either or all of them, for the public use, or for the purpose of laying or causing to be laid, any wires, drains, sewer pipes, gas pipes, water pipes, fire plugs, electric lines, water, gas or sewer connections, or any other installation over, in, upon, across, under and through the roads, streets, bridges, sidewalks, lanes, alleys, parks, squares, and places of public recreation and amusement within the limits of said municipality, upon such terms and conditions as they may prescribe Street, etc. Section 15. The mayor and council of the City of Clayton, Georgia shall have full power and authority to improve, pave, curb, macadamize, drain, grade, widen or straighten any of the existing roads, streets, squares, bridges, sidewalks, lanes, alleys, parks or places of public amusement or recreation in said municipality, or any that may hereafter be opened, constructed or acquired, and they may provide for assessments to be made against the owners of the adjoining property for payment of a part of the expense incurred. Same. In the event an assessment shall be made by the mayor and council against the adjoining property owners for the cost of part of the improvements set out in this section that the same shall be assessed and collected as follows: Assessments. One-half of the cost of such improvement, pavement, macadamizing, draining, grading, re-grading or widening to be assessed against the property owner or owners adjoining such improvement at the rate of one-fourth

Page 2429

the cost and expense to the property owner or owners on each side thereof, the other one-half () to be paid by the municipality. All corners of sidewalks and the curbing thereon shall for the purposes of assessment of the cost of such construction be considered as owned by the adjoining owner. Section 16. One-half () of the total cost of improving, curbing, paving, repaving, grading, regarding, widening, installation of all necessary drains, manholes, catch basins, drain pipes, culverts, storm and water sewers, on any roads, streets, lanes, alleys, sidewalks, or public places in the municipality, including the necessary engineering fees, shall be assessed and collected from the adjoining property owner or owners, the property owner or owners on each side of such improvement to pay one-fourth () of said cost and the municipality to pay one-half () of said cost. It is herein provided that in the event such improvement or improvements as herein set out shall adjoin or abut a public square or park on one side, that the adjoining property owner or owners shall be assessed for one-fourth () the cost of the improvements that adjoins their property, the City of Clayton, Georgia to pay the remainder of such cost. Same. The cost of improving, curbing, paving, repaving, grading, regrading, or widening with the installation of the necessary drains, manholes, catch basins, drain pipes, culverts, and sewers, on the intersection of any street, lane or alley shall be paid for by the municipality. Section 17. If there be any railway or tracks operated by a public utility or private corporation, in, along, over, upon and across any roads, streets, lanes, alleys, sidewalks, parks or squares of the city and within same, the municipality shall have the right to require such utility or corporation to pay its proportionate share of such improvement it being liable for one-half () the amount of the assessment against the adjoining property owner or owners. Assessments against public utilities.

Page 2430

Any and all assessments against the adjoining property owners for improving, widening, curbing, paving, repaving, grading or regrading any roads, streets, lanes, sidewalks, alleys, bridges, squares and parks, and for the installation of necessary drains, manholes, catch basins, storm and water sewer pipes and culverts, with necessary engineering fees shall be in proportion to the number of linear feet of the property owner or owners, abutting on said road, street, lane, alley, bridge, square, park or sidewalk of such city; and for any public service corporation or private utility operating or using any railway or tracts in, upon, over and across and along the same, the assessment shall likewise be in proportion to the linear feet of said railway or tracts running in, upon, over and across said roads, streets, lanes, alleys, bridges, squares, parks or sidewalks of said city. Section 18. Said mayor and council shall have the right to improve, widen, curb, pave, repave, grade or regrade, and install drains, manholes, catch basins, water pipes, culverts, storm and water sewers on any roads, streets, lanes, alleys, sidewalks, parks or squares of said municipality as in their discretion may seem proper without requiring any petition or petitions from the property owners to be affected by the improvement. However, if the said mayor and council shall deem proper, they may require a signed petition to be presented to them from a majority of the property owners to be affected, before undertaking such work or works. Petitions. Section 19. Said mayor and council shall have the right to let a contract or contracts for improving, widening, curbing, paving, repaving, grading or regrading with installation of all necessary drain, manholes, catch basins, water pipes, culverts, storm and water sewers on any road, street, lane, alley, sidewalk, park or square, or any part thereof, within said municipality, by advertising for sealed bids, or by private letting as they may deem best, and may fix the terms of any contract or contracts thereunder. How work to be done. The said mayor and council shall, if they so desire,

Page 2431

perform such improvements and work by private labor hired by the municipality, and shall be authorized to purchase all materials, tools, machinery and such other articles as may be needed, if such improvement, work and installation is done by private labor hired by the city. Section 20. The assessment on each parcel of property abutting such road, street, lane, alley, sidewalk, park, lane or square to be improved, widened, curbed, paved, repaved, graded, regraded, with installation of all necessary drains, manholes, catch basins, water pipes, storm and water sewers, shall be a lien on each parcel of real estate from the date of the passage of the ordinance providing for the work or improvement and making an assessment for the payment thereof. Assessments as liens. The mayor and council acting by and for the City of Clayton, Georgia shall have full power and authority to enforce the collection of the amount of any assessment so made for the purpose of improving, widening, curbing, grading, regrading, paving or repaving, with installation of all necessary drains, manholes, catch basins, water pipes, culverts, storm and water sewers on any roads, streets, lanes, alleys, sidewalks, parks or squares of said city, or portion thereof, including the necessary engineering fees, by execution issued by the clerk and signed by the mayor against the owner of the real estate and against the real estate so improved, and against the public or private utility using the streets, which execution shall state the amount of the assessment and the date of the ordinance making such assessment. If the name of the owner of the property is unknown, the assessment may be made directly against the property improved. The said execution may be levied by the chief of police, by the town marshal of the City of Clayton, Georgia or by the sheriff of Rabun County, Georgia or any of his lawful deputies, and said property shall be levied on, advertised and sold at public outcry, after being advertised in the manner required by law for sheriffs' sales of real estate, at the time and place and during the hours fixed by law for holding sheriffs' sales

Page 2432

of real property in Rabun County, Georgia, and a deed shall be made by the officer holding the sale to the purchaser. The mayor of the City of Clayton, Georgia is authorized to bid on any real property so sold and acquire title in the name of the municipality as any other purchaser. Any such sale so made shall vest absolute title in the purchaser without right of redemption by the owner of said property. Same, collection. The said town marshal, the chief of police, the sheriff of Rabun County, Georgia or any of his lawful deputies, shall have the right and authority to eject any occupant or occupants of said property sold and place the purchaser at such sale in possession. Section 21. The owner of any parcel or piece of real estate so assessed for improvements and levied upon shall have the right to file his affidavit of illegality denying the whole or any part of the amount for which the execution is issued, stating the amount due if any, which amount admitted to be due shall be paid to the clerk of the city at the time said affidavit of illegality is received by the levying officer. Same, affidavit of illegality. The said affidavit of illegality shall be filed with the levying officer within the time required by the laws of Georgia for filing affidavits of illegalities to the levy of common law executions, and under the same provisions thereof, except as herein modified, and shall when filed with the levying officer be by him returned for trial to the next term of the Superior Court of Rabun County, Georgia, the issue there to be tried as is provided in cases of other illegalities, and subject to all the penalties provided by law in cases of affidavits of illegality filed for the purpose of delay only. Section 22. The said mayor and council acting for and on behalf of the City of Clayton, Georgia shall have the right and authority to improve, widen, curb, pave, repave, grade and regrade any road, street, lane, alley, sidewalk, park or square or said city, and to install the necessary drains, manholes, catch basins, drain pipes,

Page 2433

water pipes, culverts, storm and water sewers without assessing any part of the cost thereof upon the adjoining property owners or property of the utility or utilities using the roads, streets, lanes, alleys, sidewalks, parks or squares of the city, either by itself, or by entering into a contract or agreement with the county, with the State of Georgia, or with the Federal government, or any agency thereof, for such work and improvement, without the necessity of advertising for bids and without a public or private letting of such contract or contracts therefor, whenever it shall deem that such contract or contracts will be advantageous to the municipality and the citizens thereof. Contracts with State or Federal Governments to pave, etc., streets. The said mayor and council shall have the right and authority to pass and enact all other rules, regulations, resolutions and ordinances as they may deem proper for the improving, widening, curbing, paving, repaving, grading, regrading of any road, street, lane, alley, sidewalk, park, square or any other place or places used by the public in said city, with the installation of all necessary drains, manholes, catch basins, water pipes, culverts, storm and water sewers, with the necessary engineering fees, and to enforce by execution the cost of same against the adjoining property owner or owners and public or private utilities using such roads, streets, lanes, alleys, sidewalks, parks or squares or other public place in said city, for any railway or tracks, and to provide how the owner or owners shall be served with notice, by personal service or otherwise. Assessment of cost against land owners. Section 23. The lien of the assessment or assessments herein provided for curbing, improving, widening, paving, repaving, grading or regrading, with installation of the necessary drains, manholes, catch basins, water pipes, culverts, storm and water sewers, with the necessary engineering fees, shall rank in priority of payment next in point of dignity to liens for taxes, such liens to date from the date of the ordinance or resolution authorizing the improvement and providing for the assessment to pay the cost thereof. Same.

Page 2434

Section 24. Said mayor and council of the City of Clayton, Georgia acting in the name of and on behalf of the municipality, shall have full power and authority to condemn property for the public use for the purpose of laying out and opening new streets, sidewalks, alleys, lanes, roads, squares and parks in said municipality; and for the purpose of widening, changing, straightening, grading, adding to or improving in anyway the streets, sidewalks, alleys, lanes, roads, squares and parks of said municipality, upon the payment of compensation therefor. Whenever the said mayor and council shall decide that it is necessary to exercise the power of eminent domain for the purpose of condemning property for public use as herein set out, such power and authority shall be exercised as provided by the laws and statutes of the State of Georgia, as found in Title 36, Chapter 36-1 et sequitur of the Annotated Code of Georgia, and all laws and parts of laws amendatory thereof, providing for the condemnation of private property for public uses by municipalities, whether the property sought to be condemned is in the hands of the owner, trustee, executor, administrator, guardian or agent, or if the owner is unknown. Authority to condemn property. Said mayor and council acting in the name of and on behalf of the City of Clayton, Georgia shall have the full right and power to condemn and acquire any land, premises, rights of way, easements or appurtenances connected therewith, except property of an existing public utility company, whether within or without the corporate limits of the municipality, upon paying proper compensation therefor, for the purpose of establishing and maintaining an electric light or power plant, gas plant, waterworks system, sewerage or drainage system, incinerator, or sewerage disposal system, together with the necessary streams, wells, ponds, lakes, or dams, with right of way for pipes, mains, sewers, drains, poles, or lines incident to the necessary operation and maintenance of the same, or for the purpose of maintaining, extending, enlarging and improvement of any present system of the kind named, and for either or all of them and for all purposes.

Page 2435

Provided, however, that whenever the right to condemn land, premises, rights of way, easements or appurtenances connected therewith for any purpose, as herein granted is exercised, that it shall be done in appropriate proceeding and in the manner provided by the laws and statutes of the State of Georgia relative to condemnation of private property for public uses as found in Title 36 of the Annotated Code of Georgia, Chapters 36-1 et sequitar, and all laws and parts of laws amendatory thereof. In all case sprovided for in this Act when the power of eminent domain shall be exercised by the municipalty, compensation shall be provided for the owner as required by law. Section 25. The mayor and council acting for and on behalf of the City of Clayton, Georgia shall have full power and authority to maintain, equip, repair, extend, enlarge and improve in any way, any present system of gas, waterworks, sewerage and any electric light and power plants, for the purpose of furnishing and supplying the inhabitants of said municipality, and those residing outside the corporate limits of the municipality, and consumers generally, with water, sewarge facilities, light, power and gas, either or all of them; and to effect this end and purpose the said mayor and council shall have the right to contract with any person, firm or corporation for the purchase of, lease or grant of land, premises or easements, to be used in connection therewith, whether located within or without the corporate limits of the municipality, and if necessary to obtain the same by the power of eminent domain, except property of an existing public utility company, all as provided in this act. Public utilities. The said mayor and council for and in the name of the City of Clayton, Georgia shall have full power and authority to purchase or lease any plant, machinery or equipment, and any and all articles and things that may be necessary for the proper operation of such plant, machinery and equipment, for the purpose of repairing,

Page 2436

enlarging, extending or improving the same; to excavate or bore wells, create ponds, lakes or dams, erect buildings and furnish the same with machinery and equipment, and to do all things that may be necessary for the proper maintenance, upkeep and improvement of said water, sewerage, light, power and gas plants, systems for facilities, or the extension or enlargement thereof. The right to repair, enlarge, keep up, extend and improve said plants or facilities shall be exercised in the discretion of the mayor and council and in the name of and for the benefit of the municipality, and they shall have the right and authority to make contracts with the residents of the municipality and with consumers generally, whether living within or without said corporate limits, for the furnishing of water, sewerage facilities, electric light, power and gas, either or all of them, whenever it may be deemed advisable, and they shall be authorized to fix the rates and charges for such services. The mayor and council of the City of Clayton, Georgia shall have full right and authority on behalf of and in the name of the municipality to erect, build, acquire, establish and maintain a new system of waterworks, sewerage facilities, electric light and power plants, gas plants, or other public utility plants whenever it shall be deemed necessary for the growth and expansion of the municipality, and for the comfort and convenience of its inhabitants and consumers, and in order to do so they may acquire any land, easement, or other privilege, right or property, either within or without the corporate limits of the municipality, by purchase, lease, contract, or by condemnation as set out in this Act, except that condemnation shall not apply to the property of an existing public utility company; and for the necessary operation and equipment of said system or systems, plant or plants, may erect, lease or rent buildings and machinery and other equipment; repair, extend, enlarge and improve the same, and enter into such contracts as may be necessary to effectuate such purposes.

Page 2437

Section 26. The provisions of this Act in regard to the purchase, lease, erecting, constructing or installing of any waterworks, sewerage and sewerage disposal systems in and for said City of Clayton, Georgia shall not conflict in any way with the present waterworks system, sewerage, and sewerage disposal system now in use in said city, but is intended to provide a method of supplementing the water supply of the inhabitants of the municipality, and consumers living outside the corporate limits, if the same ever shall become necessary. Same, present facilities. Section 27. Said mayor and council acting by and for the City of Clayton, Georgia shall have full power and authority to compel any resident or non-resident property owner owning land or premises located within or without the corporate limits of the municipality and over, across, upon or adjacent to whose property any water main, sewer main, pipes or drains may extend, or which may be hereafter extended, whether such property be occupied by the owner or tenant of the owner, to connect the same with the water or sewerage systems now in use or that may be hereafter laid out by the municipality; to compel the property owner, tenants or others, using or controlling the land, premises or buildings located thereon to pay the expenses of such connection, when done either by themselves or by the city; and authority is granted to the mayor and council in the event of the property owner, tenant, or other person shall fail or refuse to make such connection or connections, within a reasonable time after being directed so to do, to make such connection through such employee or employees as they may designate. If the property owner, tenant or other person shall refuse to pay for such expense, the expense may be assessed and collected in the manner provided for the collection of delinquent taxes due the municipality. Use of water or sewerage systems. The said mayor and council shall be authorized to and may require, any and all surface wells, drywells, cesspools, pits for disposal of waste and garbage and sewerage and outdoor toilets to be filled in or closed at the expense of the property owner, and if he shall fail to

Page 2438

do so after notification, the same may be done by the municipality with the expense to be borne by the property owner, and if he shall fail to pay the same upon request, it shall be collected in the manner in which delinquent taxes are collected. Closing of surface wells, etc. The said mayor and council shall be authorized to pass any ordinance or resolution as may be necessary to place these provisions of this Act into effect. Section 28. Said mayor and council acting on behalf of the City of Clayton, Georgia shall be authorized to levy and collect for general city purposes in each and every year a tax not to exceed two dollars on each hundred dollars in value of all real estate, stock in trade, personalty and all other property that may at the time be taxable under the laws of the State of Georgia. Tax rate. The order levying the tax shall be recorded on the minutes of the city and shall specify the amount assessed and levied. Section 29. On or before August 20th of each and every year after this Act goes into effect, the mayor and council of the City of Clayton, Georgia shall select from the freeholders of the municipality, other than officials or employees of the city, three discreet and upright persons to act as appraisers of all real, personal and other kinds of property for the purposes of taxation. The term of office of such appraisers shall expire on the first day of August after their appointment. The appraisers before entering upon their duties shall file in writing with the clerk of the City of Clayton, Georgia an oath to well, truly and impartially perform their duties, which oath shall be administered by any person authorized by law to administer oaths in this State. Each of said appraisers shall receive as compensation for every day they are actually engaged in work the sum of ten ($10.00) dollars but not more than one hundred ($100.00) dollars shall be paid to any one of said appraisers during the period for which he was appointed. The appraisers named shall on or before the

Page 2439

15th day of October in the year in which they are appointed, make and prepare a just and true appraisement and valuation of all the property, real, personal and other kinds, situate within the corporate limits of the municipality, or subject to taxation therein, which appraisement and valuation shall be adopted by the mayor and council of the City of Clayton, Georgia for the purpose of assessing and collecting taxes for that year. After such appraisement and valuation is so made upon proper forms to be provided by the municipality, each and every person, firm, corporation, or other owner of property liable for taxation by the City of Clayton, Georgia, shall be notified in writing of the appraised value of such property, its kind and location, the rate of tax, the total mount of tax, with the amount and date when payment is due. Such notice shall be signed by the city clerk and must be served on the property owner on or before November 15th in each and every year in which such appraisement and valuation is made. Service may be made personally or by mailing such notice as ordinary mail to the last known address of the property owner. The mayor and council of the municipality shall be authorized to provide compensation out of the city treasury to the person or persons serving such notices or mailing the same. The certificate of the person serving such notice or mailing the same shall be sufficient evidence of the service of notice as provided herein. In cases where the location and description of the property is known but the name and address of the owner is unknown, and where the name of the owner is known but the address of the owner is unknown, and in all cases of a nonresident owner whose address is unknown, notice of such appraisement and valuation shall be served by posting a notice before the courthouse door in Rabun County, Georgia where legal notices are usually posted, which notice shall briefly describe the property, its location, valuation and appraisement and rate of tax with total amount of tax due. The posting of such notice on or before November 15th of each and every year, after the appraisement and valuation of said property shall have been made, shall be deemed good and sufficient

Page 2440

notice binding the property therein described for taxation. Any property owner dissatisfied with the appraisement and valuation placed on his property shall have the right within five (5) days after November 15th of each and every year (the first day not to be counted if falling on Sunday) to go before the board of tax appraisers and submit any facts showing wherein the appraisement and valuation of such property was erroneous, and the said tax appraisers shall sit during such time for the purpose of hearing complaints. If after such hearing before the tax appraisers the property owner is still dissatisfied with the valuation and appraisement of this property, he may, within two (2) days of the decision by the appraisers, demand an arbitration of the values fixed by such appraisement. An arbitration may be procured by handing to the city clerk a written notice requesting the same, which notice must contain the name of the arbitrator selected by the property owner. The mayor of the City of Clayton, Georgia shall within two (2) days after receipt of the notice by the clerk, name an arbitrator to represent the municipality, and these two arbirtators so selected shall within two (2) days name a third arbitrator. Each of the arbitrators shall before proceeding with the arbitration take an oath before some person qualified to administer oaths in Georgia, to fairly and impartially perform their duties, and that they are not employees or office holders of the City of Clayton, Georgia, nor related by blood or marriage to the applicant for arbitration within the degrees necessary to disqualify a juror in this State. Such arbitrators may proceed to hear evidence, and a result must be reached within three (3) days after the third arbitrator is named. A majority of the arbitrators may reach a result and the finding so made shall be final and conclusive on both parties. After the time for objections to said appraisements and valuations has expired and all arbitrations have been concluded, then the appraisement and valuations of said property for the taxable year shall be deemed fixed and determined, and it shall be the duty of the city clerk to prepare a tax book or record which shall show each class of property with

Page 2441

the property owners name, or if the name is unknown it shall be so stated, the amount of the appraisement or valuation, the total valuation, rate of tax, the total tax due and the time of maturity. Such tax as may be assessed by the City of Clayton, Georgia for the taxable year shall be due and payable on or before the first day of July in each and every calendar year, next succeeding the assessment. Appraisers. Tax due. It shall be the duty of the city clerk, after all assessments of taxes have been made for any current year, to insert a notice in the official gazette of Rabun County, Georgia, to run for one issue, notifying the public of the time that all city taxes are due. Same, notification. It shall be the duty of the clerk of the City of Clayton, Georgia after August 1st of each and every taxable, fiscal year hereafter to issue a fi.fa. or execution against the taxpayer for all city taxes due by him within such taxable year last preceding, and if the taxpayer is unknown, then the fi.fa. or execution may be issued in rem. against the property assessed for taxes. The said fi.fa. or execution shall be issued in the same manner and form as fi.fas. or executions are now issued by the City of Clayton, Georgia for city taxes. The said fi.fa. or execution shall show on its face the amount due, and shall bear interest at seven (7%) per cent from August 1st of the year in which taxes are due, together with the sum of one dollar and fifty cents ($1.50) added as costs, of which sum one dollar ($1.00) shall be paid to the person collecting the fi.fa. or execution and the balance paid to the city treasury. In the event the fi.fa. or execution is collected by a salaried city official the entire costs shall be paid into the treasury. Same, fi fas. The taxes herein provided for shall be levied at the same rate and in the manner provided elsewhere in this Act, and shall be collected by such officers as are herein authorized to levy and collect taxes for such municipality. In the event any property in the municipality is not discovered by the tax assessors or is about to be removed

Page 2442

from the limits of the municipality, in order to avoid the assessment and payment of taxes, the clerk of the city shall be authorized to issue an emergency fi.fa. or execution at anytime, which fi.fa. or execution shall be signed by the mayor, against the person or property or both, which fi.fa. or execution shall be directed to the chief of police, marshal, any assistant or to the sheriff of Rabun County, Georgia or his lawful deputies, and all other proceedings for the enforcement and collection of such fi. fa. or execution shall be the same as that provided for tax executions regularly issued as provided herein. In the event there is any property located in said city subject to taxation, wherein the name of the owner owning the property is unknown, the tax assessors shall have the right to place such property on the tax book, list or roll of the city, by specifying the kind of property and where located, without giving the owners names, and taxes shall be assessed, levied, and collected on such property by the issuance of a fi.fa. or execution, to be signed by the mayor, against the property itself. All other proceedings for the collection of taxes on property where the owner is unknown to be the same as where the property is regularly assessed for taxes in the name of the owner. Emergency fi fas. Section 30. As soon as the appraisers named to value and assess real, personal and all other kinds of property within the corporate limits of the City of Clayton, Georgia, as set out in this Act, shall conclude their work, a meeting of the mayor and council shall be had for the purpose of fixing the tax rate for the current year, which shall not exceed the limits set out in this Act. When the rate of taxation has been fixed by the mayor and council the public shall be notified of the rate fixed for the current year by the publication of a notice in one issue of the official organ of Rabun County, Georgia published after said tax rate has been fixed. Tax rate. Section 31. The said mayor and council of the City of Clayton, Georgia shall have full power and authority in each and every year to require each and every person, firm or corporation engaged in any business, trade,

Page 2443

vocation, profession or calling within the corporate limits of the municipality, by themselves, or by their agent or agents, to register their names, business, trade, vocation or profession, or calling, and to require each and every such person, firm or corporation to pay for said registration and to obtain a license to carry on such business, trade, vocation, profession, or calling, unless exempted by the laws of Georgia, such amount to be paid annually as may be provided by ordinance or resolution of the mayor and council. Business licenses. The said mayor and council may provide by ordinance or resolution for the infliction of punishment or penalty on any such person, firm or corporation, or their agent or agents who engage in or attempt to engage in any business, trade, vocation, profession or caling, without registering, obtaining a license and paying the registration fee required, or who fails to comply with any ordinance or resolution regulating such matters. Same, penalty. In addition to the infliction of punishment or penalty as herein stated, said mayor and council may issue an execution against such person, firm or corporation, or their agent or agents who refuse to register and pay such license fees, said execution to be issued, levied and collected in the same manner as tax executions. Section 32. Said mayor and council of the City of Clayton, Georgia shall have full power and authority to grant or refuse to grant a license to any person, firm or corporation selling, handling or storing any dangerous, inflammable, explosive or combustible chemical, liquid, fuel, gas or other article that might endanger the health or safety of any resident of the municipality, or the health or safety of any other person or endanger any premises or property located in or being transported through the community. Licenses to persons handling explosions. The said mayor and council shall have full right and authority to provide for the inspection of any premises, vehicle or other place where any of the enumerated articles or any other article dangerous to person or property

Page 2444

may be handled, stored or transported within said municipality. Inspections. Section 33. The said mayor and council have full power and authority to regulate, to license or refuse to license, unless prohibited by the laws of the State, any billiard or pool-room, skating rink, ten-pin alley, or any other business within said municipality where the game or games played therein are played with pins, balls, or any other device; any and all music halls, music stands, table or devices where any such are used or played, by insertion of coins or where played free for entertainment of guests, patrons or others; together with any and all places where radio, television or broadcasting systems are used for amusing and entertaining the public, or for advertising purposes. Billiard, etc., licenses. The said mayor and council shall have the right to grant a license or refuse to grant a license to any person, firm or corporation, or any place of business within said municipality, using any tables, stands, machines or devices for playing any game or games with sticks, balls, rings, electric current or machinery; any shooting gallery, bowling alley, skating rink, or other place of amusement open to the public. Provided, that if any of the enumerated places or things be granted a license, that registration shall be made and a license fee paid as required by this Act. Same. Section 34. The said mayor and council shall have full power and authority to license or refuse to license, to regulate and control any and all places within said municipality serving or selling foods, soft drinks, intoxicants, meats, ice and meals; any hotel, inn or place where meals are served or rooms rented to the public; all barber shops, beauty shops, public baths or massage places, serving or administering to the public; all garages, theaters, moving picture shows, radio stations, television stations, taxicabs or other companies operating public conveyances, whether owned by persons, firms, or corporations, and to require such persons, firms or corporations to register, pay for and obtain a license, in the

Page 2445

event the same is licensed, before engaging in any such activity or business as herein provided. Business licenses. Section 35. Said mayor and council are hereby authorized to provide for the granting of a license or refusing to grant the same, to each and every auctioneer, broker, itinerant dealer in jewelry, medicine, rugs, clothing or other articles of merchandise, immigration agents, circuses, palmists, fortune tellers, sideshows, carnivals, flying jenny, flying horse, merry-go-round, ferris wheel or other amusement catering to the public; to provide for the registration of the same and for the payment of a license fee for any or all of them whether operated by a person, firm or corporation, unless the granting of such license is prohibited by the laws of this State. Same. Section 36. Any person, firm or corporation, or agent thereof, failing to register, pay for and obtain a license for the purpose of carrying on any of the enumerated businesses, professions, vocations, trades or callings shall be deemed to have violated an ordinance of the City of Clayton, Georgia, and upon conviction thereof in the recorder's or mayor's court of the municipality, shall be punished by fine, imprisonment or both, as may be provided in such ordinance or resolution. Failure to obtain license. In addition to inflicting such penalty and punishment on the offender in the recorder's or mayor's court, that a fi.fa. or execution may be issued against the person, firm, corporation or any agent of either of them, for failure to register and obtain a license as provided in this Act, which fi.fa. or execution may be issued, levied and collected in the same manner as tax fi.fas. or executions of the municipality are issued, levied and collected. Such fi.fa. or execution shall bear, in addition to the amount of the license tax, interest at the legal rate from the time the said payment was due, all costs and a penalty of ten (10%) percent of the license due for each and every month in which the license tax is unpaid, which penalty shall be added to and become a part of

Page 2446

the original license fee and shall bear the same rate of interest. Section 37. The City of Clayton, Georgia shall not levy any license, tax or fee, or require the payment of any fee or tax upon the sale or introduction in the municipality of any agricultural products raised in this State, including swine, cattle, sheep, goats and poultry, where the sale and introduction are made by the producer thereof, and the sale of such products is made within ninety (90) days of the introduction of said products into the municipality, as provided in Act General Assembly of Georgia, approved March 13, 1957, (Ga. L. 1957, pp. 607 and 608). Agricultural products. Section 38. At its first regular meeting in February of each and every year after the passage and approval of this Act, said mayor and council shall provide by ordinance or resolution for the classification and taxation of the various classes of businesses, professions, vocations, trades and callings that are operated or will be operated within the limits of the municipality during the year, and shall give due notice thereof by posting a list showing such classification and the license tax due at the city hall in said city March 1st of each and every year thereafter, and such registration shall be made and the license tax paid by the person, firm or corporation liable, or the agent thereof, on or before April 1st of each and every year. Business licenses. Provided, however, said mayor and council shall have the right to provide by ordinance or resolution to be enacted at any special or regular meeting, for the registration, licensing and payment of the license tax for any temporary operation of any business, profession, trade or calling; for the operator of any amusement or amusement device, place of amusement, carnival, circus, sideshow, shooting gallery, skating rink, palmist, fortune teller, itinerant seller of merchandise, or other person, firm or corporation, where the same does not intend to operate except for a temporary period. The said mayor and council shall be vested with all the rights, powers

Page 2447

and authority to impose a penalty and punishment for violating any ordinance or resolution licensing a temporary operator for failure to register, pay for and obtain a license, as if said operation was intended to be for the year, and shall be authorized to enforce the collection of any such license tax imposed by the issuance and levy of a fi.fa. or execution as herein provided for the enforcement of annual registration and payment of license taxes. Section 39. Said mayor and council shall, by ordinance or resolution, provide against the running at large of any domestic animal upon the sidewalks, roads, streets, lanes, alleys, parks or public squares of said city, or other public place; for the impounding and keeping of the same; for the keeping or raising of any fowls or species of fowl, domestic animal or other animal, when the keeping of such animals or fowls shall be offensive to the citizens of the municipality or injurious to their health or comfort; for the keeping, taxing and muzzling of dogs; for the inoculation of the same for rabies; for the running at large of any dog or dogs within the municipality whether the same be owned by a resident of the city or not. Domestic animals. In the event it is necessary to impound any animal where the owner is not known, or where the owner if known refuses to keep such animal confined, the municipality shall be authorized to establish a pound for the keeping of such animals, and to provide charges for feeding and keeping the same, and if any dangerous or diseased dog or other animal is running at large, the municipality shall be authorized to destroy the same by its officers or employees, without liability on the part of the municipality or any officer thereof. Section 40. In all cases where any taxes, fines, commutation taxes, or license fees are not paid when due, the mayor shall issue an execution against the delinquents, which execution shall be signed by the mayor of the city and directed to the chief of police or the marshal of the City of Clayton, Georgia, or their assistants,

Page 2448

and to the sheriff of Rabun County, Georgia and his deputies, who shall proceed to levy and collect all such fi.fas. or executions as in cases of fi.fas. issued for State and County taxes. Fi fas. Section 41. The mayor shall be the chief executive officer of the City of Clayton, Georgia. It shall be his duties to see that all laws, ordinances, resolutions, rules and regulations of the mayor and council are strictly observed and enforced. He shall be authorized to name and appoint any standing or special committee or committees from the council as he may see fit, and he is made an ex-officio member of such committee or committees. Mayor. The said mayor shall have full control over all employees, the clerk, the marshal and the police force of said town, and may appoint special police or watchmen whenever in his judgment he deems it necessary for the preservation of good order in such municipality and for the protection of persons and property. The mayor shall be authorized to cause the arrest and detention of any and all disorderly, drunk or riotous persons, violating any ordinance, resolution, law, rule or regulation of the municipality, and he shall be vested with all the powers of a justice of the peace in said State in regard to witnessing instruments, administering and attesting oaths, issuance of criminal warrants, and holding courts of inquiry or commitment. He may commit persons tried before him as a court of inquiry for trial by the appropriate court, and may admit them to bail under the same powers possessed by a justice of the peace in the State of Georgia. The said mayor shall have the same power as the recorder to try offenders and inflict punishment on persons charged with violating any of the ordinances, resolutions, rules or regulations of the city, and from his decision an appeal may be taken as in cases tried before the recorder.

Page 2449

In case of the absence, illness or disqualification of the mayor of the city, the mayor pro tem. shall be authorized to perform all the duties of the mayor during his absence, illness or disqualification. Section 42. The mayor and council of the City of Clayton, Georgia shall have the right to elect and appoint a recorder in and for said municipality, who shall be a freeholder, a person of good moral character, and a qualified voter under this Act. They shall have the right to fix his salary and term of office, except that the salary so fixed shall not exceed forty dollars ($40.00) per month, and provide a place where the recorder shall sit as a recorder's court. Recorder. The said recorder shall have jurisdiction to try in a summary manner unless a plea of guilty be entered, all persons charged with violating the laws, ordinances, resolutions, rules and regulations of such municipality, without the filing of written charges, and may impose such penalties for the violation of the same as may be prescribed by the mayor and council. He shall be authorized to sit as a court at anytime, Sundays excepted. All fines and costs imposed by him, when collected shall be paid into the treasury of the municipality. Any person convicted of an offense by the recorder shall have the right to appeal to the mayor and council, provided notice of such appeal is given to the recorder within three (3) days after conviction, and provided that if a fine be assessed against such person, that the fine must be paid before an appeal can be entered, the fine to be returned to him by the clerk or treasurer of the said city, in the event he is found not guilty on a final disposition of the case. The said appeal shall be held as de novo investigation, and either side shall have the right to offer evidence, and may obtain a subpoena from the recorder to insure the witnesses' attendance or production of any papers. Upon such appeal being entered and

Page 2450

heard the mayor and council shall have the power to reverse the decision of the recorder, modify the penalty or increase the same. The recorder shall be authorized to issue criminal warrants, hold courts of inquiry, commit offenders to the proper court for trial, or admit them to bail, as in cases tried before a justice of peace in this State sitting as a court of inquiry. The said recorder, for any hearing held by him, shall have the power to summon witnesses, issue subpoenas for persons or for the production of papers or records, and shall have power to punish for disobedience to a subpoena or writ, or for any act of contumacy amounting to a contempt, or contempt committed in his presence while sitting as a court, with authority to fine the offender for such contempt in a sum not exceeding fifty dollars ($50.00), imprisonment not exceeding ten (10) days, or may inflict either or all of said penalties for each offense. In the event a fine is imposed and not paid, the recorder may provide an alternate sentence of imprisonment not to exceed the time stated. In the event a recorder is not named for the City of Clayton, Georgia as provided in this Act, that the mayor of the municipality, and in his absence, illness or disqualification, the mayor pro tem., in addition to any other power or powers vested in said mayor by this Act, shall be authorized to do and perform each and every act of such city recorder, and shall have the same power and authority of such, were one named and appointed, as is set out in this act. An appeal may be taken from the decision of the mayor or mayor pro tem. sitting as a recorder, in any case heard before either of them, as appeals are taken, from the decision of a recorder as set out in this Act, except that the mayor or mayor pro tem. hearing the case originally shall not be allowed to vote on any question arising on the appeal in determining whether the

Page 2451

sentence imposed by him acting as recorder shall be reversed, affirmed or changed. Section 43. It shall be lawful for the chief of police, his assistant, or any policeman or night-watchman lawfully appointed by and serving the municipality, without warrant, to arrest any and all persons violating any of the criminal laws of this State, and the ordinances, laws, resolutions, rules and regulations of this municipality, against disorderly conduct, drunkenness, rioting, fighting, quarreling, idling, loafing, loitering, disturbing the peace, or other disorderly or immoral conduct committed within the confines of the municipality, or within any residence or building therein, or upon the roads, streets, lanes, parks, alleys, squares or sidewalks of said city, and after such arrest to confine the offender in the common jail and to admit them to bail, until said matter can be heard by the proper official. Such chief of police, his assistant, and any policeman or night-watchman lawfully appointed and serving the municipality as herein set out, shall have the right and authority to call to his assistance the sheriff of Rabun County, Georgia or any lawful deputy, any other police of Rabun County, Georgia, the Georgia State Patrol, or any constable or bystander, to assist him in arresting and detaining such offender or offenders. Police. They are also authorized to arrest without warrant and detail any escaped criminal from the State, any city or county thereof, or from another state, and such officers shall have generally all the rights and powers given to officers of this State for making arrests without warrants. Section 44. The recorder of said municipality, and the mayor or mayor pro tem. acting as recorder, shall have the right to take, receive and approve any appearance bond with good security in an amount to be fixed by such official, payable to the mayor of the City of Clayton, Georgia, and conditioned on the accused person appearing at such time as may be fixed for a hearing on the charges against him. For good cause shown the

Page 2452

hearing may be continued from time to time by the recorder, mayor or mayor pro tem. If such bond is given the accused shall be required to be and appear at the time fixed for a hearing of the charges before the recorder, mayor or mayor pro tem., and if no appearance is made such bond may be forfeited by serving the defendant and his surety or sureties with a rule nisi in the same manner as bonds are forfeited and rule nisi served in the superior courts of this State, requiring them to be and appear in thirty (30) days after such service and show cause why such bond should not be forfeited. If the defendant and his sureties reside within the limits of the municipality, service of such rule nisi may be made by the chief of police of said city or any of his assistants. If the said defendant or any of his sureties reside without the limits of the municipality, service shall be made by the sheriff of this county or his lawful deputy, or by the sheriff or his lawful deputy of any other county if such defendant lives without Rabun County, Georgia. Bonds. If the defendant, any surety, or either of them, shall fail to appear as required by said rule nisi, the said bond shall be declared forfeited, and thereupon an execution or fi.fa. shall be issued by the recorder, mayor or mayor pro tem. acting as recorder, against the defendant and his sureties, which execution shall be levied and collected in the manner provided by this Act for the levy and collection of tax fi.fas. and executions. Any sum or sums received from such forfeitures shall be paid into the treasury of the city. The recorder, mayor or mayor pro tem. shall have the right to receive cash from the accused in lieu of personal bond, and if the offender fails to appear at the time set for the hearing, or fails to give a food reason for not appearing, the cash shall be ordered forfeited by order in writing of the officer before whom the case is heard, without the issuance and service of a rule nisi. In all cases where a cash bond is taken a receipt shall be issued to the accused by the recorder, mayor or mayor pro tem.

Page 2453

acting as recorder. The forfeiture may be reopened for good cause shown within thirty (30) days after the cash is forfeited. Section 45. The mayor and council shall have the authority and right to name and designate a city physician, prescribe his compensation and duties, the city physician so named need not reside within the corporate limits of the municipality. City physician. The said mayor and council shall be authorized to comply with any law or laws affecting the public health, sanitation, control of and immunization of disease which may be in force or hereafter enacted by the State of Georgia, or the Public Health Department of the United States of America, or with any agency, bureau or department of the State or National government, and such compliance shall be shown by appropriate ordinance or resolution enacted by the mayor and council and entered on the minutes. Section 46. Said mayor and council acting for and on behalf of the municipality shall be authorized to provide by ordinance or resolution for the acquisition, construction, building, maintenance, improvement and upkeep of any slum clearance project, low cost housing project or other project necessary to the development, prosperity and health of the municipality, whether such project or projects be conducted by the municipality or in cooperation with any agency, board, department or bureau of the State or Federal government, and to that end and purpose the municipality, or any board or agency appointed by it for the purposes stated, in compliance with the laws of this State or of the United States, shall have the right and authority to acquire by the exercise of eminent domain as provided by law, upon proper compensation being paid to the owner, any real estate, easement or other property necessary for such development, or the construction, building, maintenance and improvement of the same. The said mayor and council shall be authorized to comply with any and all provisions of the Urban Redevelopment Law of the

Page 2454

General Assembly of Georgia approved March 3, 1955 (Ga. L. 1955, p. 354 et seq.), (Annotated Code of Georgia, Chapter 69-11), and all amendments that may be hereafter made thereto. Slum clearance projects. Section 47. Said mayor and council acting for and on behalf of the municipality, shall be authorized to enter into any contracts authorized by law, with the State of Georgia, the United States of America, with any agency, bureau, department or authority of either of them, and with any other city, town or county within the State of Georgia for a period not to exceed fifty (50) years, for the use of the facilities and services of either of them, and for the care, maintenance and hospitalization of the indigent sick, and may do any and all acts in connection therewith as provided in Article seven, Section six of the Constiution of Georgia of 1945 (Annotated Code of Georgia, Chapter 2-59), and all laws and amendments of laws hereafter enacted. Care of indigent sick. Section 48. The mayor and council acting for and on behalf of the municipality shall be authorized to provide for street improvements in the municipality under the provisions of the Annotated Code of Georgia, Chapter 69-4 and all laws amendatory thereof. These powers shall be in addition thereto and not in conflict with the other powers vested in said mayor and council by this Act relating to improvements of roads, streets, lanes, alleys, sidewalks, parks, squares and other public places in the municipality. Street improvements. Section 49. Said mayor and council acting for and on behalf of the municipality, shall be authorized by ordinance, resolution or contract, to comply with any and all of the provisions and purposes of the Act in the General Assembly of Georgia approved March 31, 1937, (Ga. L. 1937, pp. 761 et seq.), (Annotated Code of Georgia, Chapter 87-8 and all laws amendatory thereof), said Act formerly known as The Revenue Certificate Law of 1937, now known as Revenue Bond Law, and with Article seven, Section seven, Paragraph five of the Constitution, (Annotated Code, 2-6005). Revenue bonds.

Page 2455

Section 50. The mayor and council of the City of Clayton, Georgia acting for and on behalf of the municipality, shall be authorized to make and incur temporary loans between January 1st and December 31st, in each year to pay the expenses of such year upon compliance with all the provisions of Paragraph four, Section seven, Article seven of the Constitution of this State, as set out in Annotated Code of Georgia, section 2-6004 and all laws amendatory thereof. Temporary loans. Section 51. The City of Clayton, Georgia shall be authorized to issue bonds for public improvements or other public purposes authorized by law in accordance with and under the provisions of the laws of Georgia now in force or that may be hereafter enacted. Bonds. Section 52. The mayor and council acting for and on behalf of the City of Clayton, Georgia are hereby authorized and empowered to call elections by the qualified voters of the municipality in accordance with the provisions of the Constitution and laws of Georgia and all acts and laws amendatory thereto, at such time or times as the said mayor and council shall designate in conformity with law, to determine whether or not bonds shall be issued by the municipality for the purpose of providing funds to pay the pro-rata part as set out in this Act, of the expense of constructiong, reconstructing, building, rebuilding, paving, repaving, widening, grading, regrading, improving or reimproving any or all of the roads, streets, lanes, alleys, squares, parks, byways and bridges in said municipality, or any other public place therein, or any portion thereof, for which the municipality would be liable under this Act; and for the purpose of providing funds for the expense of constructing, reconstructing, building, rebuilding, paving, repaving, widening, grading, regrading, improving or reimproving any or all of the roads, streets, lanes, alleys, squares, parks, byways and bridges in said municipality wherein the city would be solely liable for such expense; and for the purpose of providing for the payment of the whole or any part thereof, of the engineering fees and

Page 2456

other expenses for which the municipality would be liable as provided by this Act. Bond elections. Section 53. Any bonds provided for in this Act shall be issued and validated as provided by the laws of Georgia relating to the issuance and validation of bonds by municipalities, and the said mayor and council of the City of Clayton, Georgia are authorized, empowered and required, in the event any of such bonds are issued and validated, to levy and collect a tax annually during the life of said bonds, upon all the property in the municipality liable for such tax, in addition to all the other taxes assessed and collected by the municipality, in an amount sufficient to discharge, pay off and retire the bonded debt that may be incurred under the laws of Georgia and this Act, according to the manner and terms of the issuance and validation of the said bonds, and according to the terms, stipulation and tenor of the same, providing that any sum or sums so realized shall be used for no other purpose. Validation of bonds. Section 54. Said mayor and council acting for and on behalf of the City of Clayton, Georgia, shall be authorized to provide a sinking fund for the retirement of any bond or bonds issued in pursuance of this Act as may be authorized by the laws of Georgia, and to invest and reinvest the same in such securities and in such manner as is authorized by law, said sinking fund to be used for the payment of any bond or bonds issued under the provisions of this Act and the laws of Georgia and for no other purposes. Sinking fund. Section 55. The mayor and council acting for and on behalf of the municipality, shall be authorized to issue refunding bonds in the event the municipality is not able to meet or reduce any bonded debt now existing or hereafter created, as provided by Article seven, Section seven, paragraphs six and seven of the Constitution of the State of Georgia (Annotated Code, 2-6006 and 2-6007), and any amendment thereof, or as provided by any law of the State of Georgia now in force or that may

Page 2457

be hereafter enacted, under such terms as shall be fixed by such law or by any commission created by law. Refunding bonds. Section 56. In the event any election for bonds called under the provisions of this Act and the laws of Georgia, shall be determined against the municipality, the mayor and council acting for and on behalf of the municipality, shall be authorized at any time after the expiration of twelve (12) months from such election, to call another election under the provisions of this Act and the laws of Georgia, in which the qualified voters of the municipality shall be called upon to vote for or against the issuance of such bonds. Bond election. Section 57. When any bonds shall be issued by the municipality under this Act and in accordance with the laws of Georgia, they shall be validated in the manner provided by the laws of this State then in force. Validation of bonds. Section 58. The mayor and council of the City of Clayton, Georgia, shall have full power and authority by ordinance or resolution to establish, keep, equip, maintain and operate a fire department in and for the municipality; to provide for a chief, assistants and personnel of the same, and to provide compensation out of the city treasury therefor; to purchase, contract for, lease or rent any trucks, ladders, hose, chemical wagons, chemicals, or any other machinery, accessories and equipment that may be necessary for and used by a modern fire department; and to construct, purchase, rent or lease any building or buildings necessary to house or store the same or provide quarters for the personnel. The said mayor and council shall be authorized to make all needful rules and regulations in connection with such fire department. Fire department. Section 59. Said mayor and council acting for and on behalf of the municipality shall be authorized to enact all ordinances, rules and regulations necessary to lay out and prescribe a fire district or districts in such city, and to enlarge, change or modify the limits thereof from time to time; to prescribe when, how and of what

Page 2458

materials any building or buildings in such fire district or districts may be constructed, repaired or covered; how thick the walls shall be required to be constructed, and what type chimneys, stove pipes, flues and stacks for escape of smoke are to be constructed; to provide for fire escapes from buildings and how they shall be erected and of what materials, in any building in the city where the same are required, provided such provision does not conflict with the fire laws of this State, and generally to do any and all things necessary by rule, resolution or ordinance as will protect the inhabitants and the property within the municipality from danger by fire, and damage from smoke and water. Fire districts. The said mayor and council shall have the right to order and direct any change or changes in the construction or arrangement of any roof, buildings, chimneys, stove pipes, flues or stacks, and to order the removal thereof by the owner, when in their judgment the same constitute a fire or smoke hazard, and may require the owner to pay the expense of such change or removal, and if said owner refuses to do so, after being directed to make such change or removal, the said mayor and council acting by and through their employees shall have the right to remove, change, or rearrange such chimney, pipe, flue or stack at the expense of the owner. Such expense to be collected from the owner in the same manner provided for the collection of municipal taxes. Fire hazards. The said mayor and council shall have full right and authority to provide for the storage and keeping, for sale or otherwise, of any gunpowder, ammunition, gasoline, oils, dynamite, naptha, benzine, tar, pitch, coal, rosin, kerosene, or any other combustible, explosive or inflammable chemical, material or substance; and may by ordinance or resolution prohibit the storage of the same in the municipality, when in their judgment the same constitutes a fire hazard, or is dangerous to life, property or health. Same. Section 60. Said mayor and council acting by and for the municipality shall have the right by ordinance or

Page 2459

resolution to provide for the issuance, granting or refusal of permits to erect, improve, or change any building or buildings, business or residential, fence, wall, or any appurtenance thereto, and shall be authorized to require any person, firm or corporation contemplating the erection, building or improvement of any property to obtain a permit before undertaking such erection or construction. Building permits. The person, firm or corporation contemplating any such erection, building, improvement or change of any such enumerated property shall furnish to the clerk of said municipality on a printed form to be furnished by the clerk, a description of the proposed erection, building, construction or improvement, where the same is to be located, when the work will start, the cost of same and materials proposed to be used in the construction. This request shall be considered at any meeting, called or regular, of the mayor and council, when the applicant may be heard together with any party or parties opposing or supporting the application, and with such other evidence as the mayor and council may require. Whereupon, the mayor and council, by order entered on the minutes, shall grant or refuse the application, with the right to require such change or changes as they may deem necessary for the well being, safety and health of the community and the inhabitants thereof. Section 61. Said mayor and council acting for and on behalf of the municipality or through any committee, board or other authority appointed or designated by it, or by the general law of this State, shall be authorized to promulgate and put into effect rules, regulations, resolutions and ordinaces from time to time, and to amend, change or revoke the same whereby the provisions of the Act of the General Assembly of Georgia, (Ga. L. 1946, p. 191 et seq.) as found Chapter 69-8 Annotated Code of Georgia and all laws amendatory thereto may be put into full force and effect wherein they relate to planning for the future development of, and the zoning and districting of said municipality for various uses and purposes, and for prohibiting other uses and purposes therein, with all the rights, restrictions, remedies and

Page 2460

authority as contained in such law or laws and all Acts amendatory thereof. Planning. The said mayor and council shall be authorized to provide for and inflict such penalty or penalties for any violation of the zoning or districting ordinances, rules and regulations, as do not conflict with any other provision of this Act. Section 62. Said mayor and council shall have the right and authority to establish and maintain public parks, playgrounds, swimming pools, or other places for public recreation and amusement, and to provide for the use thereof under such ordinances, rules and regulations as they may see fit. They shall be authorized, if they see fit, to proceed under the provisions of the Act of the General Assembly of Georgia, approved February 1, 1946, (Ga. L. 1946, p. 152 et. seq.), (Annotated Code of Georgia, Chapter 69-6 Supplement), and all laws amendatory thereof. Parks and playgrounds. Section 63. Said mayor and council shall have the right to acquire by purchase, rent, lease, or gift any cemetery or burying ground for the use of the public, either within or without the limits of the municipality, and shall have exclusive jurisdiction over the same, with the right to divide the same into lots, and to construct, grade, pave and improve streets and sidewalks therein; to sell and convey the lots therein to purchasers; to provide for the upkeep and maintenance of the same; to provide by ordinance or resolution for the infliction of penalties upon trespassers therein, to regulate the charge for digging graves, and to do any and all things necessary for the upkeep, preservation and maintenance of any such cemetery or burying ground. Cemetery. Section 64. Said mayor and council may by appropriate ordinance, resolution, rule or regulation, regulate the weighing, measuring and selling of corn, hay, ice, coal and all other commodities sold by weights and measures; to provide for the giving of honest weights and measures, and to enact ordinances, resolutions, rules and

Page 2461

regulations whereby a system of honest weights and measures may be enforced, and to provide punishments and penalties for infractions thereof. The provisions of this section shall apply to all persons, whether living in and doing business within the corporate limits of the municipality, or bringing any of such articles or commodities within the limits of the municipality for sale. Weights and measures. Section 65. Said mayor and council acting for and on behalf of the City of Clayton, Georgia shall be authorized by ordinance or resolution to provide for the establishment of a board of health in and for said municipality, of which one member shall be a qualified physician, and four other members, who shall be qualified voters and freeholders of the municipality. Each member of the board shall be appointed for a term of four (4) years and shall hold office until their successors are appointed and qualified. The present board of health shall hold office until their terms of office expire. Insofar as possible the terms of office of the members of the board of health shall coincide with that of the mayor and council appointing the same, but is necessary any member of the board of health shall be appointed for a term shorter than four years until the terms of office of the board of health and of the mayor and council can be made to expire at the same time. No member of said board of health, other than the physician named, who may also serve as city physician, shall hold any other office under the City of Clayton, Georgia during his term of office. The said board of health shall meet at such times and places as they may determine, and shall make such recommendations to the mayor and council as they see fit and proper touching the public health, quarantine and sanitation within the municipality, and shall make such further reports as they may be directed to make by the mayor and council. Three members of said board of health shall constitute a quorum for the discharge of business, and any vacancies on said board shall be filled by the mayor and council for the unexpired term of the member of members dying, resigning or being disqualified from serving. Board of health.

Page 2462

The said board of health shall be authorized to cooperate with any county, state or Federal Board of Health or similar agency, and to recommend to the mayor and council any provision or provisions relating to the public health, quarantine and sanitation that may be necessary, which recommendations the mayor and council shall be authorized to put into effect and provide penalties for the violation of the same. The said board of health shall have full power to institute and enforce all sanitary measures necessary for the preservation of public health, in any emergency of epidemic, in the same manner as if the same had been declared necessary by ordinance or resolution of the mayor and council. They shall exercise full power over the subject of quarantine, personal or public, and provide penalties for the same, which penalties shall be approved and fixed by the mayor and council; they shall have the power to declare by resolution what acts and things are injurious to the public health; how they shall be abated, and how the public health may be preserved by the suppression of contagious or infectious diseases. The said board of health shall have supervision over the sanitary condition of the sidewalks, roads, streets, lanes, alleys, squares and parks and all other public places in the municipality, and over every place of business or private residence in the same; they shall have supervision of the sewers, drains, water closets, dump grounds, cisterns, cesspools and wells, and all other places in said municipality where waste, garbage or sewerage is disposed of, or which may be contaminated by the same; they shall have authority to inspect and examine any public or private building, cellar, residence and any premises within the municipality, and compel the enforcement of such sanitary regulations as are necessary; they shall have authority to declare what are unsanitary, infected places, or places likely to become unsanitary or infected, either upon inspection or upon information satisfactory to themselves, and may establish such sanitary and quarantine regulations as may be proper, with the approval of the mayor and council,

Page 2463

provided such are not in conflict with any law of this State. The said board of health shall have power to recommend to the mayor and council that all undertakers, physicians, clergymen and magistrates, be required to make a report of all births, deaths and marriages occurring in said municipality, with which such persons may have had professional relations, such reports to be filed with the city clerk. The said board of health shall keep regular and correct minutes of all proceedings which shall be left for safekeeping with the clerk of the city and shall be open to public inspection. The mayor and council shall, upon report of the board of health declaring that a nuisance exists within the city dangerous to public health, take the necessary steps to abate such nuisance, the expense of abatement to be charged against the person or persons, firm or corporation creating or maintaining the same, such expense to be collected in the manner provided by this Act for the collection of taxes, in the event the party responsible for such nuisance shall refuse to pay the expense of abatement. In addition to requiring the responsible party to pay for the abatement of said nuisance, the mayor and council shall be authorized to inflict such fine or punishment, or both, as provided in this Act for the violation of any ordinance of the municipality. In the event a board of health is not created for the City of Clayton, Georgia the mayor and council on behalf of the municipality, are authorized to enter into any agreement with a similar body acting for the County of Rabun or State of Georgia, for the performance of the functions and duties of a board of health were one created. Section 66. The mayor and council acting for and on behalf of the City of Clayton, Georgia shall have full power and authority to grant unto persons, firms and

Page 2464

corporations, franchises enabling them to carry on the business of a public utility within the limits of the municipality, and for the purposes of the said utilities the said mayor and council shall be authorized to grant easements and rights of way over, in, upon, under, along and across the public sidewalks, roads, streets, lanes, alleys, parks, squares and other public places within the municipality for the purpose of laying, erecting, constructing, maintaining, repairing, improving or changing any poles, stays, wires, anchors, pipes, supports, cables, connections, water mains or pipes, gas mains or pipes, or any other accessory or equipment needed for the operation of any telegraph, telephone, water, gas or electric utility within the present limits of the municipality or such limits as they may be hereafter extended. The said mayor and council shall determine the terms and conditions under which any franchises may be granted, renewed or extended, and for the term thereof. Public utilities. Section 67. Said mayor and council acting for and on behalf of the City of Clayton, Georgia shall have the full authority and power to provide by ordinance, resolution or regulation for the operation of taxicabs, trucks and any and all other vehicles operated for hire within said municipality for the transportation of persons, freight or other commodities; to provide for the inspection and weighing of the same; to fix rates for the fares and carriages thereof. Transportation utilities. The said mayor and council shall have the right, power and authority to prescribe the location of any bus or other depot, or taxi stand, for the public carriage of passengers or freight, and the place on the roads, streets, lanes, alleys or other public places of the municipality that may be used as a stopping place by such vehicles for the loading and discharge of passengers or freight, when no regular depot is provided by the owners or operators of such vehicles used for public transportation of passengers or freight. The said mayor and council shall have the power and authority to control and regulate the operation of and

Page 2465

running of bicycles, automobiles, motorcycles, motorscooters, buses, taxicabs, trucks and any and all kinds of vehicles operated in, upon, over and across the roads, streets, lanes, alleys, sidewalks, parks, squares and public places in said municipality, whether such vehicles are propelled by hand, foot, steam, electricity, gasoline or other motive power; to prescribe and fix speed limits and speed zones for all of the enumerated vehicles; to erect stop and warning signs at dangerous intersections or places, at schools or other public places within the municipality, and to do any and all things to provide for the comfort and safety of the inhabitants of the municipality and for others using such roads, streets, lanes, alleys, sidewalks, parks, squares and public places. The said mayor and council shall have the right and authority to provide for the registration of the enumerated vehicles, and to prescribe the qualifications of any chauffeur or operator of such vehicles. Operation of vehicles. The said mayor and council shall be authorized to fix and prescribe penalties for the violation of any ordinance, resolution, rule or regulation placing the provisions of this section of this Act into effect. Section 68. Said mayor and council shall have the right to employ a city engineer, and such assistants as they may see fit, and to provide compensation for them to be paid out of the city treasury. The city engineer shall be charged with the overseeing and superintendence of all roads, streets, lanes, alleys, parks, squares, cemeteries, places of public recreation, and all waterworks, sewerage disposal plants, gas, electric light and power systems, telegraph and telephone and all other utilities operating within the municipality, or if owned by the City of Clayton, Georgia, such as may be located both within and without the limits of the municipality. City engineer. The said city engineer shall be elected for such term as the mayor and council in office shall decide, and shall be subject to discharge at anytime by said mayor and council if his services are no longer considered satisfactory or no longer deemed necessary. They shall be authorized

Page 2466

to prescribe the duties of such city engineer and assistants, and to provide for the hiring and pay of same as may be deemed necessary. They shall also be authorized to employ and provide compensation for any other employee, regular or casual, to be paid out of the city treasury, that may be required for the maintenance and upkeep of the sidewalks, roads, streets, lanes, alleys, parks, cemeteries, squares, places of public recreation in said municipality, for hauling, collecting and destroying waste and garbage, and for the maintenance and upkeep of any property, facility or utility owned by the municipality whether located within or without the limits of the city. Section 69. Said mayor and council shall have the right and authority to adopt and enforce any rules, regulations, ordinances or resolutions for the protection of shade trees and shrubs in public places in said city, and to hinder and prevent the cutting or trimming of same by any public utility or its employees, unless the same be done under the direction of the city engineer and with the approval of said mayor and council or a committee thereof. They shall have authority to cause to be removed any tree or trees, shrub or shrubs, which in the judgment of the mayor and council, or any committee thereof, hinders or endangers traffic in said city, or which by reason of age or other condition is dangerous to persons and property. If the owner of the property on which any such tree or shrub is located fails or refused to remove the same after reasonable notice from the mayor and council, they may proceed to have the same removed, the expense to be borne by the property owner, with the right to enforce the collection of such expense as tax assessments are enforced and collected. Same, shade trees, etc. Section 70. The said chief of police and any policeman of the municipality, shall have the right and authority upon proper warrant, to break and enter any house, store, warehouse or any other place in the municipality, where they or either of them, may have reason to suspect that any crime has been or is about to be committed, or that any of the ordinances or resolutions

Page 2467

of the municipality are being or about to be violated, and to arrest the persons therein, imprison them and admit them to bail as provided in this Act in cases of arrest. Search warrants. Section 71. The said mayor and council acting for and on behalf of the municipality, shall have the right and authority to enact such ordinances, resolutions, rules and regulations to control crime or juvenile delinquency, and for that intent and purpose may enact and enforce by the proper penalties any curfew regulations relating to the use of streets, roads, lanes, alleys, sidewalks, parks, squares and other public places in the municipality, and provide for the hours thereof when the same may be used by the inhabitants of the municipality. Ordinances. The said mayor and council shall also be authorized to provide for the assembly or assemblies, meetings or meetings of any group or body in such municipality, whereby the same would likely tend to cause a breach of the peace or public disorder. Meetings. Section 72. The mayor and council acting for and on behalf of the municipality shall be authorized to proceed in the manner provided by laws of the State of Georgia, to exempt new industries from ad valorem taxes for a period named by law. New industries. Section 73. Said mayor and council may direct how all purchases of equipment, supplies and other articles used by and for the benefit of the municipality shall be made, and shall have the right to limit the amount of any expenditures made by any employee for the benefit of the municipality in the purchase of equipment, supplies or other articles, unless such purchase is approved by the mayor and council or by a committee set up by said mayor or council. Purchases. Section 74. No real property owned by the municipality shall be sold to any purchaser without asking for competitive bids for at least ten (10) days before such

Page 2468

sale, notice to be given by the running of one (1) advertisement in the official organ of Rabun County, Georgia, and that no personal property of any kind owned by the municipality shall be sold except under the same terms, where the amount of the property involved exceeds the sum of three hundred ($300.00) dollars. However, it is expressly provided herein that the restriction on the sales of personal property shall not apply when any of such personalty in the nature of worn out and obsolete fire trucks and equipment, automobiles, trucks and other equipment and machinery used by the municipality is traded in as a part of the purchase price of new fire trucks and equipment, automobiles, trucks and other equipment and machinery. It is also provided that the restrictions as to sale of real estate shall not apply to sales of cemetery lots. Sale of public property. Section 75. The mayor and council acting for and on behalf of the municipality, may be authorized to provide a plan of group insurance for the employees of the municipality, whereby such employees can be covered by group insurance for life, accident, hospitalization, either or all of them, in some company or companies writing such insurance, and to fix the amount of contribution to be made by the municipality and the several employees of the municipality towards such group insurance. Group insurance. Section 76. The enumeration of the powers of the mayor and council of the City of Clayton, Georgia as contained in this Act shall not be considered as restrictions on any power or authority vested in said municipal authorities by the laws of this State, but the said mayor and council may exercise all the rights, powers, authority and jurisdiction as they might have exercised were such enumerations not made, and the said mayor and council shall be authorized to enact all ordinances, rules and regulations they may deem necessary for the general welfare of the municipality, where in this Act rights are conferred or powers granted, but the manner of exercising them is not fully prescribed, said mayor and council may prescribe the method of exercising them or may prescribe additional regulations and mode of procedure

Page 2469

not repugnant to the intent and purposes of this Act or to the laws of this State. Intent. The said mayor and council shall be authorized to enter into any contract, agreement or obligation, for the promotion of the welfare and improvement of the city, and for the health, convenience and comfort of its inhabitants and for others, which is now permitted or authorized by the laws of this State or the United States, or that shall be permitted or authorized by any law or laws of this State or of the United States hereafter enacted. Section 77. The governing authority of the City of Clayton is hereby authorized and empowered to lease certain property owned by the City of Clayton, known as the Golf Course Property, to a responsible person or responsible persons, for a period of not in excess of 99 years, for public recreational purposes. The governing authority is hereby authorized and empowered to prescribe the terms and conditions of said lease, except that such lease shall contain a provision to the effect that such property shall only be used for public recreational purposes, and shall contain provisions relative to the cancellation of said lease in the event such property ceases to be used for such purposes. Said property is is more particularly described as follows: Lease of Golf Course Property. All that tract or parcel of land lying and being in the fifth land district of Rabun County, Georgia and being parts of lots number twenty-one (21) and twenty-two (22) in said district containing one hundred twenty-one (121) acres, more or less, according to a plat of survey made by John A. Reynolds, County Surveyor of Rabun County, Georgia, and described by metes and bounds as follows: Commencing on a chinquepin stump on the west side of the public road which extends from Clayton to Tiger, Georgia, at a corner common to the land of M. M. Mitchell and the herein described land; thence with the present State highway, same being also U. S. Highway Number 23 (441); thence south 61 degrees west 10.27 chains; north 83 degrees west 5.42 chains; south 75 degrees west 14.00 chains; north 46

Page 2470

degrees west 2.90 chains; north 27 degrees west.90 chains; north 5 degrees west 3.00 chains; north 38 degrees west 1.84 chains; north 83 degrees 45 minutes west 2.38 chains; south 60 degrees west 3.50 chains; north 77 degrees west 1.66 chains; north 48 degrees west.83 chains; north 88 degrees west 2.91 chains; north 46 degrees west 2.00 chains; north 81 degrees west 1.23 chains; north 17 degrees west.83 chains; north 28 degrees east 2.60 chains; north 11 degrees east.50 chains; north 26 degrees west.50 chains, north 65 degrees west 2.70 chains; north 79 degrees 30 minutes west 3.00 chains; north 66 degrees west 2.50 chains; north 51 degrees west 1.00 chains; north 86 degrees west 1.00 chains; north 60 degrees 30 minutes west 1.70 chains; north 35 degrees west 1.71 chains; north 18 degrees west 4.37 chains; north 3 degrees west 2.25 chains; north 13 degrees west 1.37 chains, north 33 degrees 30 minutes west 1.39 chains; north 7 degrees west 5.63 chains to a stone corner; thence north 89 degrees east 52.00 chains along the district line to a white oak corner; thence south 23 degrees west 1.28 chains; south 10 degrees east.81 chains; south 6 degrees 45 minutes west 2.14 chains; south 18 degrees west 7.02 chains; south 003.00 chains; south 1 degree east 2.00 chains; south 17 degrees east 2.61 chains; north 81 degrees east 5.80 chains; south 32 degrees 30 minutes east 6.46 chains to the point of beginning corner. Excepting, however, from said described tract or parcel of land all that tract, the one acre tract, which is known as Rabun County Graveyard (also as Roane Cemetery) which lies within the boundary of the foregoing described tract or parcel of land. Section 78. In the event any paragraph, section, article, provision or provisions of this Act, in part or in whole as set out herein, be declared illegal by a court of competent jurisdiction, that such declaration shall not have the effect of destroying or impairing the validity of any other paragraph, section, article, provision or provisions of the same, but that it shall remain in full force and effect.

Page 2471

Section 79. Not less than 30, nor more than 40 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of Clayton to issue the call for an election for the purpose of submitting this Act to the voters of the City of Clayton for approval or rejection. The mayor and council shall set the date of such election for a day not less than 30, nor more than 60 days after the date of the issuance of the call. The mayor and council shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of the City of Clayton, or in the event said City has no official organ, publication shall be in the official organ of Rabun County. The ballot shall have written or printed thereon the words: For approval of the Act providing a new charter for the City of Clayton. Referendum. Against approval of the Act providing a new charter for the City of Clayton. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect on the date provided hereinafter. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Clayton. It shall be the duty of the mayor and council to hold and conduct such election, or to provide that the person or persons normally holding city elections hold and conduct such election. The election shall be held under the same laws and rules and regulations as govern other city elections, except as otherwise provided herein. It shall be the duty of the mayor and council or other authority holding and conducting such election to canvass the returns and declare and certify the result of the

Page 2472

election. It shall be the further duty of the mayor and council or other authority to certify the result of such election to the Secretary of State. Section 80. In the event this Act is approved in the referendum election provided for herinbefore, this Act shall become of full force and effect on July 1, 1960. Effective date. Section 81. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to create a new charter for the City of Clayton; to provide for a referendum; and for other purposes. This 21 day of December, 1959. Knox Bynum, Rep., of Rabun County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Knox Bynum, who, on oath, deposes and says that he is Representative from Rabun County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Clayton Tribune, which is the official organ of said county, on the following dates: December 24, 31, 1959 and January 7, 1960. /s/ Knox Bynum Representative, Rabun County
Page 2473

Sworn to and subscribed before me this 19 day of January, 1960. /s/ Frances Y. Read Notary Public Fulton Co. (Seal). Approved March 17, 1960. CITY OF RAY CITYNEW CHARTER No. 653 (House Bill No. 729). An Act to incorporate the City of Ray City in the County of Berrien and State of Georgia, and to supercede and to repeal the Act incorporating the City of Rays Mill (Ga. L. 1909 p. 1215, and all amendments thereto); to provide a municipal government therefor; to define the powers and authority of said municipality; to provide for the election of a mayor and councilmen and fix their terms of office, their authority, powers, duties and salaries; to provide for the filling of vacancies; to provide for the hiring of city employees and fixing their salaries and duties; to provide for the registration of voters and the manner of holding city elections; to provide for police regulations and the enforcement thereof; to provide a police court and who shall preside therein; to provide bonds and forfeitures; to provide for the raising of revenue by taxation, business licenses, bonds, etc.; to provide how public property belonging to said municipality may be sold; to provide for the granting of franchises by said municipality; to provide the manner of improving, working and closing of roads, streets and sidewalks, and the assessment of costs thereof; to provide for rules and regulations for the health and sanitation of said municipality; to provide for the condemnation of private property for public use and to abate nuisances; to provide for the regulation of public utilities therein; to authorize the governing authorities of said municipalities to enact

Page 2474

zoning and building reglations; to provide regulations for the prevention of fires; to provide for water, gas, sewerage and electric distribution systems for said municipality and surrounding territory; to provide that no valid or existing ordinance, rules or regulations of the present corporation, the City of Ray City, not inconsistent herewith, nor any contract or right made or acquired under the same, shall be affected by this Act; to provide for the issuance of executions and subpoenas and the enforcement thereof; to provide for the removal of the mayor or any member of the council for neglect of duty; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act the inhabitants of the territory now embraced in the corporate limits of the City of Ray City, located in the County of Berrien, State of Georgia, be and are hereby incorporated under the name and style of City of Ray City, and by that name shall be and are hereby invested with all the rights, powers and privileges incident to municipal corporation in this State, and all the rights, powers, titles, property, easements and hereditaments now belonging or in anywise appertaining to said City of Ray City as hereinbefore incorporated, shall be and are hereby vested in the City of Ray City created by this Act. And the said City of Ray City created by this Act may sue and be sued, contract and be contracted with, plead and be impleaded, have and use a common seal, and make and enact, through its mayor and council, such ordinances, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said city as the mayor and council may deem best, and which shall be consistent with the laws of the State of Georgia and of the United States. And the said City of Ray City shall be able to purchase, hold, receive, enjoy, possess and retain in fee simple, or for any term of years, and estate or estates, real or personal, lands, tenements and hereditaments of any kind or nature

Page 2475

whatsoever, within the limits or without the limits of said city, for corporate purposes. The mayor and council may in like manner use, manage and improve, sell and convey, rent or lease, and otherwise manage and dispose of all property now owned or hereinafter acquired by said city, and all transfers and conveyances of real or personal property heretofore made by said City of Ray City are hereby confirmed, ratified and declared legal; provided, that no public utility such as water system, or any property used in connection therewith and necessary for the maintenance of the same, owned or controlled by the City of Ray City shall ever be sold, leased or otherwise disposed of unless assented to and approved by a majority of the qualified voters of the city at an election to be held for that purpose as other city elections are held. And the said City of Ray City shall succeed to all the rights and liabilities of the old corporation, the City of Ray City, and all existing ordinances, resolutions, rules, regulations and by-laws of the old corporation, the City of Ray City shall remain unaffected hereby continued and confirmed. New charter, intent. Section 2. Be it further enacted by the authority aforesaid that the corporate limits of the City of Ray City shall be the same as presently exist for the City of Ray City, and shall extend in a one/half mile radius from the center of the intersection of Main Street and Bishop Avenue. Corporate limits. Section 3. Be it further enacted by the authority aforesaid that the municipal government of said City of Ray City shall consist of a mayor and four councilmen. The present mayor and councilmen of the City of Ray City shall continue in office until the expiration of the term for which they have been elected, and until their successors are duly elected and qualified, and they shall have and exercise all of the rights, powers and duties hereby conferred on the mayor and council of the City of Ray City. On the first Tuesday in December, 1960, there shall be elected two councilmen, whose terms of office shall be two years for each of the said councilmen, their

Page 2476

term of office to begin on the first Monday in January, 1961, and each of said councilmen shall hold office until his successor is elected and qualified; and on the first Tuesday in December every two years thereafter there shall be elected a mayor and two councilmen, whose term of office shall be two years, and until his successors are elected and qualified, who shall take office on the first Monday in January next following his election. Mayor and council, terms. The purpose and intent of this section is to provide for a mayor whose term of office shall be for two years, and four councilmen with staggered terms of two years each. Section 4. Be it further enacted by the authority aforesaid, that no person shall be eligible for the office of mayor or councilman of said city unless he shall have resided in said city one year immediately preceding his election, and shall be a qualified voter in municipal elections for officers of said city. If the mayor or either of the councilmen should remove his residence or domicile out of said city during his term of office, said office shall automatically become vacant. Qualifications. Section 5. Be it further enacted by the authority aforesaid, that at the first regular meeting of the mayor and council in each year, they shall elect one of their number mayor pro tem., whose term of office shall be one year, and during the sickness, absence or disqualification of the mayor, the mayor pro tem., or in his sickness, absence or disqualification, any one of the councilmen, chosen by the members present, shall be clothed with all the rights and privileges of the mayor, and shall perform the mayor's duties. Mayor pro tem. Section 6. Be it enacted by the authority aforesaid, that in the event the office of mayor, or any one or more of said council shall become vacant, for any reason whatsoever, after the mayor or any member of said council has served for a period of one year from date of installation, the remaining member of the city council shall fill

Page 2477

said vacancy for the unexpired term with a person qualified to hold such office. Vacancies. Section 7. Be it further enacted by the authority aforesaid, that the mayor, or mayor pro tem, and three members of the council shall constitute a quorum for the transaction of any business before the city council. The mayor, or mayor pro tem., if he be presiding, shall be entitled to vote only in case of a tie, or in case only one vote is needed to pass any motion, resolution, ordinance or other question before the council, the mayor, or mayor pro tem., if he is presiding, may vote. No motion, resolution, ordinance or other question before the council shall pass unless a majority of the members present, including the mayor, or mayor pro tem., if he is presiding, vote for the same, and unless the said motion, resolution, ordinance or other question receive at least three affirmative votes. Quorum, etc. Section 8. Be it further enacted by the authority aforesaid, that the mayor of said City of Ray City receive a salary, to be fixed by the council, not to exceed four hundred ($400.00) dollars per annum; and each member of council shall receive a salary, to be fixed by council, not to exceed two hundred dollars ($200.00) per annum. The mayor and council shall meet for the purpose of transacting business for said city only at the city hall as now or hereafter established. The mayor and council, by ordinance or resolution, shall fix the time for the holding of regular meetings for the transaction of business, and the mayor, or in his absence from the city, or sickness, the mayor pro tem. may call special meetings of the council under such rules and regulations as the mayor and council may fix. Salaries, meetings. Section 9. Be it further enacted by the authority aforesaid, that the mayor, or in his absence or disqualification, the mayor pro tem., shall have full power and authority to hold, at such times and places, and under such rules and regulations as may be prescribed by ordinance, a police court for said city, for the trial of offenders against the ordinances of said city, and impose

Page 2478

such penalties for violation thereof as may be prescribed by ordinances, not exceeding a fine of two hundred ($200.00) dollars, and imprisonment and labor on the public works of the city for sixty (60) days for each offense, and may impose both a fine and sentence of imprisonment and labor. In the event of the absence or disqualification of both the mayor and mayor pro tem., any member of the council may preside at said police court. Provided, however the mayor and council shall have the right at any time in their discretion, upon the approval of the mayor and at least three (3) councilmen to create and establish the office of city recorder, select a city recorder in and for said city and fix the recorder's salary and term of office, which term of office shall be for not more than one year; and from and after the creation of said office of city recorder and the election of a recorder as aforesaid, the said recorder shall preside over the said court, and the said court shall not thereafter be presided over by the mayor, mayor pro tem., or any member of the council, excepting in the absence or disqualification of the said recorder. In the event of the absence or disqualification of the recorder, the mayor, mayor pro tem., any member of the council may preside over said court with full powers as the city recorder. The mayor and council shall have the right to elect as the city recorder any citizen of said city eligible to hold office as mayor of said city. Said recorder, when elected and qualified, shall have all powers and authority appeartaining to said police court as now exercised by the mayor or mayor pro tem. Police court. Section 10. Be it further enacted by the authority aforesaid, that said mayor or mayor pro tem., and the recorder, if one is selected as above provided, shall have the right to issue warrants for offenses committed within the corporate limits of said City of Ray City, which warrants shall be directed to the marshal, chief of police and the police officers of the city, and shall be executed by either of them; and to hold commitment trials and commit to the jail of said city or county, or admit to bail, offenders against the laws of this State, for their appearance

Page 2479

at the next term of the mayor's court or police court or the superior court of said county, and it shall be the duty of the jailor of Berrien County to receive the persons so committed and safely keep them until discharged by due process of law; and such person, while presiding over said police court, shall have the power to punish for contempt of court any person so offending, which punishment shall not exceed a fine of twenty-five ($25.00) dollars, or fifteen (15) days imprisonment and labor on the public works of said city and shall be in the alternative. Same. Section 11. Be it further enacted by the authority aforesaid, that at the first regular meeting of the mayor and council in each year they shall elect a city clerk, who may also be the treasurer, a chief of police, and such other officers and servants, including a city attorney, as the mayor and council shall deem necessary for the government of said city. The clerk may be, but not necessarily, a member of council. Each of said officers shall be elected for a term of one year, and at the pleasure of the mayor and council, who shall fix the salary of said officers and servants. City officials. Section 12. Be it further enacted by the authority aforesaid, that said city clerk shall be a practical bookkeeper, and shall keep his office at the city hall of said city, and shall keep a corporate seal and all papers of the city appertaining to his office; he shall be clerk of the city council and of the police court, and shall keep the minutes of the city council and of the police court; copies of all papers filed in the office of the clerk and transcripts of the records of the city council and of the police court certified by the clerk under the corporate seal of the City of Ray City shall be evidence in all courts as if the original was produced. Said clerk shall be the official tax collector of said city, and shall issue all tax executions and shall keep a tax execution docket in which he shall enter all executions issued, the name of the party against whom issued, the amount of the tax, and the final disposition of the same. For issuing each

Page 2480

execution for taxes, for licenses, or for other cause, he shall cause to be charged and collected the sum of fifty cents each, which sum shall be paid into the city treasury. He shall perform such other duties as the mayor and council shall by ordinance or otherwise require and direct. City clerk. Section 13. Be it further enacted by the authority aforesaid, that the chief of police shall have full direction and management of the policemen under him, subject to the control and direction of the mayor and council by ordinance. He shall see that all ordinances are enforced and that the men under him discharge their duties faithfully. He shall attend each session of the police court, or instruct one of the policement under him to be in attendance. He shall collect such funds and enforce such sentences of imprisonment and labor as the presiding officer of said police court may impose, and pay to the city treasurer, for the benefit of said City, all funds collected. The said chief of police shall also be the city marshal and shall be the collecting officer of all executions issued for unpaid taxes, licenses, and other matters, which he may be directed to collect by the mayor and council. He shall execute such executions by levying the same upon either real or personal property, and any property so levied upon shall be advertised and sold as directed by ordinances passed by the mayor and council. There shall be taxed against all persons whom an execution shall be issued, and for levying, advertising, selling and making titles the same costs as are allowed sheriffs for like service, and these fees shall be paid over by said marshal to the city treasurer. The chief of police, and the policemen under him, when an offense is committed, shall require the offender to give bond and security conditioned upon his appearing at said police court, and upon his failure to give said bond may confine said offender in the city jail until a hearing before the police court can be had. The chief of Police, and the police, and the policemen under him, may execute any warrant issued by any magistrate of this State, upon any defendant found in said city. Upon arrest of any person

Page 2481

for violating the criminal laws of Georgia, or when they know that the State law is being violated, they shall immediately apply to the nearest magistrate for a warrant and execute the same. When any offense has been committed in the presence of the said chief of police, or any member of the police force of said city, and the said offender shall flee, they may follow said offender anywhere in said State, arrest the said offender, and return him to the city for trial. Should any person violating any of the ordinances flee from the jurisdiction of said city, such person may be apprehended wherever he may be found in the State, and the warrant of the mayor, mayor pro tem., or recorder of said city shall be sufficient authority for his arrest, return and trial upon the charges resting against him; and should any person after trial and conviction of any violation of any ordinance of said city escape, he may be apprehended wherever found in any county in this State, and the warrant of the mayor, the mayor pro tem., or recorder of said city shall be sufficient authority for his arrest and return. The chief of police and other officers of said city shall perform such other and further duties as shall be required of them by the mayor and council of the city. Chief of police. Section 14. Be it further enacted by the authority aforesaid, that the mayor and council shall designate the city clerk, or some other person city treasurer, and may designate some bank as a city depository. All checks or warrants withdrawing city funds shall be signed by the city clerk and one other member of the body to be designated by the mayor and council. City depository. Section 15. Be it further enacted by the authority aforesaid, that the mayor, councilmen, city clerk, chief of police, and other policemen employed by said city, shall take an oath to well and truly perform the duties of his office at the time of taking office, and the mayor and council shall require the city clerk, chief of police, or any other officers they see fit, to give a good and sufficient bond for the faithful performance of their duties, and such bonds shall be in the amounts fixed by the mayor and council, and by them approved. Oaths and bonds.

Page 2482

Section 16. Be it further enacted by the authority aforesaid, that the mayor and council shall provide by ordinance for the giving of appearance bonds, which may be either a surety bond, or a cash bond, for persons accused or charged with the violation of the ordinances of said city, and by ordinance shall fix the manner in which said bonds shall be forfeited, execution issued thereon, and other procedure appertaining thereto. Appearance bonds. Section 17. Be it further enacted by the authority aforesaid, that any person convicted before the mayor or other presiding officer, in the police court, shall have the right of certiorari to the Superior Court of Berrien County, Georgia, in the manner prescribed in Title 19 of the Georgia Code. Certiorari to police court. Section 18. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have full power and authority for the purpose of raising revenue for the support and maintenance of said city government and they shall provide by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property within the corporate limits of said city not exceeding five (5) per centum thereof, and for the purpose of providing for a sinking fund for the payment of any bonds heretofore issued, or that may hereafter be issued by said city, and to provide a fund for the payment of the annual interest of said bonds, a greater ad valorem tax may be levied and collected. Said mayor and council shall provide by ordinance for the return of all taxable property in said city, that said property shall be assessed, how the valuation of the property fixed by the taxpayer may be increased or decreased by assessment, and provide penalties for the neglect or refusal to return said property, to provide for the issuance of executions for said taxes, and how said executions may be levied upon the property of the taxpayer, and the property so levied upon shall be advertised and sold, and the proceeds thereof distributed. Taxation. Section 19. Be it further enacted by the authority aforesaid, that the mayor and council shall have full

Page 2483

power and authority to require any person, firm, company, or corporation, whether resident or non resident of said city who may be engaged in, prosecute or carry any business, call vocation or profession within the corporate limits of said city, by themselves or by their agents to register their names, business, calling, vocation or profession annually and to require such persons, company or corporation to pay for said registration, and for license to carry on, prosecute, or engage in said business, calling or profession, such amounts as the mayor and council may provide by ordinance. Said mayor and council may provide for the punishment of all such persons, firms, companies, corporations required by ordinance to register and pay such licenses, or to take out said licenses for same, who fail to comply with all the requirements of said ordinances made in reference thereto. And the mayor and council shall provide by ordinance for the issuance of executions for all or any unpaid license fees due to said city, and said execution shall be enforced and collected in the same manner as tax executions issued by said city. Business licenses. Section 20. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have full power and complete control of the streets, sidewalks, public parks and alleys in said city, and shall have full power and authority to condemn property within or without the corporate limits, except property of an existing public utility, for the purpose of public buildings, parks, cemeteries, water supplies, sewerage, drainage, water systems, gas systems, electric systems, and for laying out new streets, grading, or in any way changing streets, lanes and sidewalks in said city, and for any other public purpose, and the manner of condemning said property shall be that now fixed or hereafter fixed by the laws of this State, for the condemnation of property by municipalities. And the said mayor and council shall have the right to relocate, change, close, or abandon any street, sidewalk, lane or alley in said city. Condemnation. Section 21. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall

Page 2484

have full power and authority, in their discretion, to grade, re-grade, pave, re-pave, macadamize, open and close, and otherwise improve the drainage of the sidewalks, streets, alleys, and public parks of said city, and to carry into effect by the authority herein granted, the mayor and council shall have full power and authority to assess the costs of paving and otherwise improving the sidewalks and streets against the real estate abutting on such sidewalks to the amount of not more than two-thirds of such costs; and any street railroad company or other railroad company having tracks running through or across the streets of said city shall be required to pave, macadamize or otherwise improve such street in proportion as the mayor and council may provide by ordinance. Said mayor and council shall have full power and authority to adopt by ordinance such a system of equalizing assessments on real estate for the purpose above stated as may be just and proper, estimating the total cost of each improvement made, and prorating the costs thereof on real estate according to the frontage of the streets or portion of streets so improved, or according to the area of value of said estate, either or all as may be determined by ordinance. The amount of the assessment on each piece of real estate shall be a lien on such real estate from the date of the passage of the ordinance providing for the work and making the assessment. Said mayor and council shall have full power and authority to enforce the collection of any assessment so made for work either upon the streets or sidewalks, by execution issued by the city clerk against the real estate so assessed for the amount assessed against the real estate or the owner at the date of the ordinance making such assessment, which execution may be levied by the marshal of said city on such real estate, and after advertising and other proceedings as in the case of other sales by the city the same shall be sold at public outcry to the highest bidder. Said sale shall vest absolute title in the purchaser. The marshal shall execute a deed to the purchaser and shall have authority to eject the occupant and put the purchaser in possession. The mayor and council shall have authority to pave and contract to pave the whole

Page 2485

surface of the streets without giving any railroad company or other property owner the option of paving such streets themselves. The lien for assessment of abutting property and railroad company for street or sidewalk paving, curbing macadamizing, grading or drainage shall have rank and priority of payment next in point of dignity to liens for taxes, such liens to date from the passage of the ordinance authorizing the execution of the work in each case. Improvements of streets, etc., assessments. Section 22. Be it further enacted by the authority aforesaid, that the said mayor and council shall have full power and authority to zone the said city into fire districts, to enact any and all ordinances, rules and regulations necessary to protect the property in said city from the hazard of fire, and may adopt different rules and regulations for the different zones or district so established. They may adopt a building code, fixing the specifications for all buildings, wirings and plumbing in said city. They may enact ordinances requiring any person erecting any building or structure in said city to first obtain a permit from said city for such building, structure or repairs, and shall be authorized to fix requirements and conditions such as the filing of plans and specifications and bonds, necessary to be performed by the applicant before such permit is issued; to fix a fee or charge for such permit, and may refuse to issue such permit when in the option of said mayor and council, such building, structure, or repairs, because of the materials to be used, the manner in which it is to be construed, or the use to which said building or structure is to be put, would creats a fire or other hazard in said city, and such ordinances may provide a penalty for anyone violating the same. Such ordinances and building code shall provide how any building, structure or repairs erected in said city without the owner or builder having first obtained a permit for same, or having failed to comply with said ordinance or building code, or having failed to follow the plans and specifications filed with said city, shall be removed by the owner, or city at the owner's expense by execution against the owner of the property on which said building or structure is erected, which

Page 2486

execution shall be issued and enforced in the same manner as other executions issued by said city may be enforced. Fire districts. Section 23. Be it further enacted by the authority aforesaid, that the mayor and council may by ordinance, rules and regulations provide for the examination and licensing of all builders, electricians, pipe fitters, plumbers and other tradesmen before such builders, electricians, plumbers and other tradesmen, shall do any building, electrical work, or plumbing in said city. Licensing of tradesmen. Section 24. Be it further enacted by the authority aforesaid, that said mayor and council may provide for the inspection of all buildings for the purpose of having the same meet with all requirements relative to the materials used, electrical wiring, plumbing and the safety and strength of the same as the mayor and council may from time to time prescribe by ordinance to guard against loss by fire, injuries to the person, or damage to property. The mayor and council may also prescribe by ordinance such rules and regulations as they may deem necessary, regarding the use and storage of inflammable, combustible, and explosive materials and chemicals, and may by ordinance prohibit the use, and storage of highly inflammable, combustible and explosive materials and chemicals altogether in certain zones or areas of said city. Building inspections. Section 25. Be it further enacted by the authority aforesaid, that the mayor and council shall divide the city into zones, and to prescribe what class and kind of buildings, business, callings, trades or professions shall be permitted or prohibited within the zones so prescribed. They may form a planning board in conjunction with governing authorities of Berrien County and delegate to such joint planning board such powers and duties as necessary to properly zone and carry out zoning regulations in said city. Planning. Section 26. Be it further enacted by the authority aforesaid, that the mayor and council may construct, repair or extend sewers in any of the streets, alleys or

Page 2487

ways of said city or contiguous territory that may hereafter be incorporated, to assess such part of the cost of the same on the real estate abutting on the street, way or alley in which the same may be extended, according to frontage as may seem just and reasonable, and to enforce the payment of same by execution against the abutting real estate and owner thereof, shall be in the same manner as hereinbefore provided for street improvements. Sewers. Section 27. Be it further enacted by the authority aforesaid, that said city is authorized to own, use and operate for municipal purposes and for profit a system of waterworks and gas works, both within and without the corporate limits of said city. The mayor and council shall make and enact such ordinances, rules and regulations regarding the use of the same by the public, and provide by ordinance for the punishment of those, who illegally divert same from their proper channels of transmission, or who injure or destroy or permit to be injured or destroyed, any meter, pipe, conduit, line, post, lamp or other apparatus belonging to the city and its water and gas systems, or who prevent a gas or water meter from duly registering the quantity of gas or water supplied, or in any way interfere with the proper action or just registration, or, without the consent of the city, divert any gas or water distributed by the city. The police court of said city shall have the right to punish for the violation of any of the ordinances, rules and regulations in this section provided, even though said violation should occur outside the territorial limits of said city. The mayor and council may prescribe by ordinance for the issuance of an execution to enforce the collection of any sum due said city for the use of water, gas, or other public utility of the city. Utilities. Section 28. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have the power to grant franchises, easements and right of way over, in, under and on the public streets on such terms and conditions as they may fix. They may contract with any other public or private corporation regarding

Page 2488

the furnishing of water, electric current, gas, or other public service, to said city by said other corporation, or regarding the furnishings of water, electric current, gas or other public service, by the city to such public or private corporation. Provided the said mayor and council, shall not grant any franchise, easement or authority to any person, public or private corporation to own, operate or maintain any public utility in competition to any public utility owned by said city within said city. Same. Section 29. Be it further enacted by the authority aforesaid, that there shall be a fire department maintained and operated by the City of Ray City under such rules, regulations and ordinances as the mayor and council shall prescribe. In addition to the chief, the fire department shall consist of such number of men, who shall receive fees as may be prescribed by the mayor and council, and who shall be elected by the mayor and council as other officers and servants of said city. The chief shall be the executive head of the department, shall be responsible for the good order and efficiency of the same, and shall make such reports to the mayor and council of the condition of the department as may be required and said chief shall be and is hereby made exofficio police officer of the city and empowered to make arrests as regular police. Fire department. Section 30. Be it further enacted by the authority aforesaid, that the mayor and council may be ordinance provide for a board of health, to consist of such number, to hold office for such length of time, and to have such powers and duties as the mayor and council may by ordinance provide. The mayor and council shall have power and authority to enact ordinances for the purpose of preventing the spread of infectious or contagious diseases, to declare and maintain quarantine regulations against infectious or contagious diseases of both persons and animals. They shall have power to compel all persons or animals in said city, whether said persons be permanent residents or sojourners, to be vaccinated or inoculated, and may provide vaccination and inoculation

Page 2489

points, and employ city physicians at the expense of the city to vaccinate or inoculate all persons or animals, and may provide by ordinance punishment for persons failing to be vaccinated or inoculated. The said mayor and council shall have power and authority to enact ordinances regulating sanitation in said city, require suitable sanitation facilities in all buildings, prohibit open or outdoor privies or toilets, require that property owners keep their lands clean of all weeds and other matter, regulate or prohibit the keeping of animals and fowls in said city, requiring owners of lots, parts of lots, cellars, or basements, if the same should become a nuisance or peril to the health of said city, to fill or drain said lots, cellars or basements, and if the owner or occupant of such lots, cellars, or basements should fail or refuse after reasonable notice to comply with the requirements of said mayor and council, it shall be lawful for the said mayor and council to have this work performed and by ordinance tax the costs against the property and collect the same by execution issued as provided by ordinance. They shall have power to regulate cemeteries and the burial of the dead, either within or without the city, and to regulate interments therein, to provide rules and regulations as to the size of the burial lots, alleys between graves, type of markers and stone, flowers and shrubbery, sale and ownership of lots therein, and to expend annually a sufficient sum for the proper keeping of said cemeteries. Board of health. Ordinances. Section 31. Be it further enacted by the authority aforesaid, that if the mayor and council shall have full power and authority to by proper ordinances, provide for the abatement of nuisances, lewd houses, gambling and gambling places, blind tigers, and disorderly houses, to charge the expense for abating such nuisances or places against the person causing the same, or the owner of the premises, according as one or the other is liable, and to enforce the collection of said expenses by execution issued as executions for taxes. The said mayor and council shall have full power and authority to provide by ordinance for the abatement or condemnation of any wall, building, structure, awning, shed, signs, etc., which

Page 2490

on account of its state of repair, location, construction, etc., is a hazard to the safety of the public or an obstruction to any street, alley or sidewalk, and charge the expenses of abating, condemning or removal of the same against the person causing the same, or the owner of the premises, according as the one or the other is liable, and to enforce the collection of said expenses by execution issued as executions for taxes. Nuisances. Section 32. Be it further enacted by the authority aforesaid, that the execution herein provided for shall be issued by the city clerk, bearing teste in the name of the mayor, directed to all and singular, the chief of police, policemen, and marshal of said city, and to the sheriffs and constables of said State. The city clerk shall keep an execution docket in which he shall record all executions issued, showing the name of the defendant in fi. fa., the dates, the amounts, and the date of satisfaction, if satisfied. Said executions, when issued for advalorem taxes, or for street and sidewalk improvements, shall have the same lien and priority as tax executions and street improvements executions generally have under the laws of this State, and all other executions issued by said city shall have the same lien and priority as executions issued by the superior courts of this State, provided that except as to tax executions and executions issued for street and sidewalk improvements, the rights and priorities of third persons shall not be affected unless said executions are recorded on the general execution docket of the superior court of the county in which the property sought to be subjected to such execution is located, and as to such third parties the lien and priority of said execution shall date only from the time said executions are so recorded on said general docket. In any case where the defendant in execution has no property within the City of Ray City, then in that event any execution issued by authority of the city for the enforcement of the payment of any sum for taxes, special assessments, fines, or otherwise, may be levied and enforced in any county in the State in which property of the defendant may be found and for such purposes it shall be the duty of any levying officer into whose hands said execution

Page 2491

may be placed to promptly enforce the same in the same manner as other executions are enforced with reference to levy, advertisement and sale. Provided, however, that to any execution issued by said city, the defendant shall have the right to file an affidavit denying for any reason that the whole or any part of the amount for which execution issued is due, and the reason why same is not due by and from defendant, and stated what amount is admitted to be due shall be paid before said affidavit shall be received, and said affidavit shall be received for the balance, and said affidavit so received shall be returned to the Superior Court of Berrien County, and there be tried and the issue determined as in cases of illegality, subject to all the penalties provided for in cases of illegality for delay. Fi. fas. Section 33. Be it further enacted by the authority aforesaid, that the said city may issue municipal bonds and revenue certificates for municipal purposes, in the manner and subject to the limitations provided by the laws and Constitution of this State. Revenue bonds. Section 34. Be it further enacted by the authority aforesaid, that the mayor and council shall have the power to provide by ordinance for the charge and collection of all items of cost in cases brought into the police court, such as are incident and lawfully chargeable to the prosectuion of said cases. Subpoenas may be issued by the city clerk, or chief of police, bearing teste in the name of the presiding officer, and shall contain a brief statement of the case, the time set for trial or hearing and the time at which the person subpoenaed shall appear. The presiding officer shall have the power to punish any person disobeying said subpoena for contempt of court. The mayor and council shall provide by ordinance for dockets for said police court, for a summary or simple statement of the offenses with which persons are charged, which statement shall be deemed sufficient notice to, or accusation of, the accused, and shall provide general rules of procedure in said court. Police court costs, contempt, etc. Section 35. Be it further enacted by the authority

Page 2492

aforesaid, that all persons qualified to vote for members of the General Assembly and who are registered voters in the County of Berrien and who shall have resided six (6) months within the city limits of the City of Ray City, and have registered as hereinafter provided, shall be qualified to vote in any city election. Registration of voters. Section 36. Be it further enacted by the authority aforesaid, that the city clerk shall keep a permanent voters registration book in which persons desiring to vote in any city election, and otherwise qualified to vote, shall register. Upon application in person by such persons entitled to register, who shall furnish to the city clerk evidence of their qualifications, the clerk, or other registering officer named by the mayor and council, shall allow said person to enter upon the registration book his or her name, age, residence and occupation. Said names shall be alphabetically arranged in the register as nearly as possible, the white and colored being kept separate. The registering officer shall be the judge of the qualification of those offering to register, with a right of appeal by the applicant to the mayor and council, and the registrar may in his discretion require the applicant to take oath that he is qualified to so register. The said registration book shall be kept in the office of the city clerk at the city hall, and shall be open for the purpose of registration at all times said clerk's office is open for official business, except, said registration book shall close at the close of the twentieth day before any election, and any person registering therein after the twentieth day before any election, shall not be qualified to vote in said election, and if said twentieth day should fall on Sunday or other legal holiday when the city clerk's office is not open, then said registration book shall be closed at the end of the nineteenth day before said election. Prior to all elections, and after the close of the said registration book, the city clerk, and such other person or persons as shall be designated by the mayor and council, shall make a list of all the qualified voters so registered, after having first purged said list and book of all persons who have died, moved without the city, or otherwise become disqualified, to vote, and such

Page 2493

list, when certified by the city clerk, shall be the official list of the qualified voters for said election, and shall be furnished as such to the election managers. No person whose name has been purged from said book because of having moved without said city, or having otherwise become disqualified to vote, shall be allowed to again vote in any city election, until his disqualification has been removed, and he has registered anew. Provided, that in all elections for the authorization of a bonded or other indebtedness the State law shall in all respects govern where in conflict with this charter. Same. Section 37. Be it further enacted by the authority aforesaid, that the mayor and council shall appoint, prior to each election, a board of three managers, one of whom shall be in charge, to conduct said election, each of said managers shall be a qualified voter of said city, and each shall take an oath to faithfully and impartially conduct said election and prevent all illegal voting, to the best of their skill and power. All elections in said city shall be held at the fully provided and designated voting booth or booths within said city. The manner of holding said election, a secret ballot, the provisions for voting booths, the hours of keeping the polls open shall in all respects be the same as the holding of an election for the members of the General Assembly in said county. Persons receiving the highest number of votes for respective offices shall be declared elected. At the close of said polls, the managers shall count all votes, and shall return their tally of said votes, together with the list of qualified voters, list of thise voting, and all ballots, properly sealed, to the mayor and council. If the results of any election held in said city is contested, notice of contest shall be filed with the city clerk within twenty-four hours after the managers have completed the counting of said votes, setting forth all the grounds of contest, and paying twenty-five ($25.00) dollars in advance to the city clerk as costs. Within ten days thereafter, and after the mayor and council have given two days' notice to the contesting parties as to the time of hearing said contest, the mayor and council shall proceed to hear and determine all issues made by said contest, and their

Page 2494

decision shall be final, except as the right of certiorari or quo warranto may apply. Elections. Section 38. Be it further enacted by the authority aforesaid, that all persons desiring to run for any elective office in said city, shall file a written statement together with a qualification fee of ten ($10.00) dollars with the city clerk stating the office for which they are offering, at least by 12:00 o'clock noon, Eastern Standard Time of the 15th day prior to said election, and if said fifteenth (15th) day should fall on Sunday, or other legal holiday, said statement shall be filed by noon of the following day. To determine the fifteenth (15th) day, the day alleged to be the 15th day shall be counted, but the day of the election shall not be counted. Prior to said election day, the city clerk, under the direction of the mayor, shall have printed or prepared a ballot to be used by the voters in said election, which ballot shall be in all respects a secret ballot without any identifying number or other writing on the part actually denoting the voter's choice. No write-in votes shall be permitted for any office where any duly qualified candidate has properly announced for said office and his name has been printed on the prepared ballot. Any error made by an elector in marking of his ballot, shall not void the entire ballot, but shall void only so much of said ballot as has been erroneously marked. Candidates for elections. Section 39. Any person voting illegally at any election herein provided, or aiding and abetting any other person in voting illegally in such election, or shall falsely take the oath provided for in section 36 hereof, shall be guilty of a misdemeanor, and punished accordingly. Illegal voting. Section 40. Be it further enacted by the authority aforesaid, that enumeration of power contained in this Act shall be construed as restrictive, but the mayor and council shall have the power to enact and pass all laws and ordinances, rules and regulations, which they may consider necessary for the good government, peace, order, prosperity, comfort, health, and general welfare of the said city and the inhabitants thereof, and where,

Page 2495

under this charter, rights are conferred or powers granted, but the manner of exercising them is not fully prescribed, the mayor and council may prescribe the method of exercising them, or they may prescribe additional regulations and modes of procedure not repugnant to the intents and purposes of this Act nor the laws of the State. Ordinances. Section 41. Be it further enacted by the authority aforesaid, that all Acts of the general Assembly heretofore passed incorporating the City of Ray City, be and are hereby consolidated and superseded by this Act, and all Acts of the General Assembly inconsistent with or at variance with this Act are hereby expressly repealed, and all laws and parts of laws inconsistent herewith repealed. That all ordinances passed by the mayor and council of the City of Ray City under a former charter, or any amendment thereof which are now in force, and which are inconsistent with and at variance with this Act, be and are hereby expressly repealed, but all ordinances of said City of Ray City heretofore passed and now in force, which are not inconsistent with this Act are continued as ordinances of the City of Ray City, in full force and effect until the same have been repealed by ordinance or resolution of the mayor and council, as provided for in this Act. Prior Acts consolidated and superseded, effect. Section 42. Be it further enacted by the authority aforesaid, that the mayor and council shall have exclusive control over the licensing, sale and regulation of the sale of alcoholic beverages, liquors, malts, beers and wines within the City of Ray City not in conflict with the laws of the State of Georgia. Sale of alcoholic beverages. Section 43. Be it further enacted that if any provision of this Act shall be held to be unconstitutional, such provision alone shall be invalid, and the other parts of this Act shall be unaffected thereby and shall remain in full force and effect. Section 44. A copy of notice of intention to apply for this local legislation and the certificate of the publisher

Page 2496

showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. State of Georgia, County of Berrien: Before me, the undersigned officer duly authorized to administer oaths, personally appeared A. W. Starling, who after being duly sworn, deposes, says and certified that he is the editor of The Nashville Herald of Berrien County, Georgia, a newspaper published in said county and in which the advertisements of the sheriff of said county are published, and that the attached notice of proposed legislation has been published in The Nashville Herald on the following dates, to-wit: November 19th, 1959; November 26th, 1959; December 3rd, 1959; and December 10th, 1959. /s/ A. W. Starling Sworn to and subscribed before me this the 16th day of December, 1959. /s/ William D. Knight Notary Public, Georgia, Bibb County. My Commission Expires Jan. 16, 1961. (Seal). Notice is hereby given that there will be introduced in the General Assembly of Georgia, at the January session, 1960, an Act to repeal, consolidate and supersede the Act incorporating the City of Ray City, in Berrien County, Georgia, and all amendments thereto, and to create a new charter for said municipality; to repeal the Act incorporating the Town of Ray's Mill, approved August 16, 1909 (Ga. L. 1909, page 1215.), and amendment changing the name to City of Ray City, and all amendments thereto, and to create a new charter for said municipality, created as the City of Ray

Page 2497

City, in Berrien County, Georgia, to provide for a municipal government, to define the territorial limits of said city of Ray City to be the same as now exists for the City of Ray City, to provide for the powers thereof, to provide for a mayor and council and to define their powers and duties and office, and that the duties, powers, objects and purposes of said municipal government shall be contained therein, and for other purposes. This 19th day of November, 1959. /s/ H. W. Lott, Representative Berrien County Approved March 17, 1960. CITY OF ATLANTARETIREMENT OF FIRE DEPARTMENT PERSONNEL. No. 655 (House Bill No. 738). An Act to amend an Act entitled an Act to establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof and for other purposes. Be it enacted by the General Assembly of the State of Georgia: and it is hereby enacted by authority of the same that an Act entitled an Act to establish a new charter for the City of Atlanta, Approved February 28, 1874, and the several Acts amendatory thereof, be and the same are hereby further amended as follows: Section 1. The provisions of said charter as amended by section 5 of on Act approved February 9, 1953 (Ga. L. 1953, p. 2189, et seq.), which provisions are now contained in section 10.3, part I of the 1953 Code of the City of Atlanta, be and the same are hereby repealed and the following enacted in lieu thereof:

Page 2498

Each officer and employee of the fire department, including the chief of the department, shall retire at the end of the year following his 65th birthday. Section 2. A copy of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for passage of this local legislation have been complied with for the enactment of this law. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Wilson Brooks author of the attached bill, who, after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and

Page 2499

the several Acts amendatory thereof, and for other purposes. This 15th day of December, 1959. J. C. Savage, City Attorney City of Atlanta This 20th day of January, 1960. /s/ Wilson Brooks Sworn to and subscribed before me this 20th day of January, 1960. /s/ J. Ralph McClelland, Jr. Notary Public. Approved March 17, 1960. CITY OF CLAXTONCHARTER AMENDED. No. 659 (House Bill No. 750). An Act to amend an Act creating a new charter for the City of Claxton, approved July 28, 1911 (Ga. L. 1911, p. 942), as amended, particularly by an Act approved August 24, 1931 (Ga. L. 1931, p. 715), an Act approved March 2, 1943 (Ga. L. 1943, p. 1354), and an Act approved February 8, 1949 (Ga. L. 1949, p. 283), so as to change the salaries, terms of office, and methods of election of the mayor and councilmen of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Claxton, approved July 28, 1911 (Ga. L. 1911, p. 942), as amended, particularly by an Act approved August 24,

Page 2500

1931 (Ga. L. 1933, p. 715), an Act approved March 2, 1943 (Ga. L. 1943, p. 1354), and an Act approved February 8, 1949 (Ga. L. 1949, p. 283), is amended by striking from section 7 thereof the words, Be it further enacted, That on the first Thursday in January, 1912, and annually thereafter on the same day, an election shall be held in said city, at the city hall or such other place as may be designated by the mayor and council, for a mayor, five councilmen, a recorder and treasurer., and inserting in lieu thereof the words, Be it enacted, and it is hereby enacted by said authority, that on the first Thursday in December 1960, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of two councilmen, whose terms shall run for two years, or until their successors are elected and qualified; that on the first Thursday in December 1961, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of a mayor, whose term shall run for two years, or until his successor is elected and qualified; that on the first Thursday in December 1961, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of three councilmen; provided that the two candidates in said election receiving the largest number of votes shall be elected for terms of two years each, and the candidate in said election receiving the next largest number of votes shall be elected for a term of one year; that annually thereafter on said date that an election shall be held for the election of councilmen, at which election there shall be elected councilmen to succeed councilmen whose terms will expire at the end of the current year, and all councilmen thus elected in said elections to be held on and after the election to be held the first Thursday in December 1961, shall be elected for a term of two years; provided further, that the mayor and councilmen shall be qualified to run in any of said elections to succeed themselves., and by striking therefrom the

Page 2501

words 6 o'clock and inserting in lieu thereof the words 6 o'clock a.m., and by striking therefrom the words at 3 o'clock p.m. and inserting in lieu thereof the words before 6 o'clock p.m., Eastern, so that said section as amended hereby shall read as follows: Sec. 7. Be it enacted, and it is hereby enacted by said authority, that on the first Thursday in December 1960, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of two councilmen, whose terms shall run for two years, or until their successors are elected and qualified; that on the first Thursday in December 1961, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of a mayor, whose term shall run for two years, or until his successor is elected and qualified; that on the first Thursday in December 1961, and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the mayor and councilmen may designate, for the election of three councilmen; provided that the two candidates in said election receiving the largest number of votes shall be elected for terms of two years each, and the candidate in said election receiving the next largest number of votes shall be elected for a term of one year; that annually thereafter on said date that an election shall be held for the election of councilmen, at which election there shall be elected councilmen to succeed councilmen whose terms will expire at the end of the current year, and all councilmen thus elected in said elections to be held on and after the election to be held the first Thursday in December 1961, shall be elected for a term of two years; provided further, that the mayor and councilmen shall be qualified to run in any of said elections to succeed themselves. If for any cause an election should fail to be held on the date set for the regular annual election, then the mayor and council shall call an election to be held and shall post a notice of same for at least ten days prior to the time set for holding such election in three conspicuous places

Page 2502

in said city. In case of a vacancy in mayor's office either by death, resignation, removal, or any other cause the council will at once order an election under like conditions as set out where an election failed to be held. In case of a vacancy in the council or office of recorder or treasurer, the council will fill such vacancy by election from the qualified voters of said city. All elections under this Act shall be held by three citizens who are freeholders and own real estate in said city. Each of such managers shall take and subscribe before some officer qualified to administer oaths or before each other, the following oath: We and each of us do swear that we will faithfully and impartially conduct this election and prevent all illegal voting to the best of our skill and power, so help us God. At all elections the polls shall not be opened before 6 o'clock a.m. and closed before 6 o'clock p.m., Eastern Standard time. Such elections shall be held under the rules and regulations governing elections for members of the General Assembly of this State, except that only two lists of voters and two tally sheets shall be kept. After the polls have closed the managers shall count the votes, disclose the result and certify the same to the mayor and council, who shall cause the same to be entered on their book of minutes. The managers shall deposit with the mayor all papers pertaining to such election, who shall preserve them unopened for a period of ten days and then destroy them, unless notice of a contest be filed with the mayor. All contests shall be conducted as required by law. Said managers shall receive for their services two dollars each for holding any election in said city. All contests shall be conducted as may be prescribed by law or ordinance of said city. Election of mayor and councilmen. Section 2. Said Act is further amended by striking thereform section 9 in its entirety, and inserting in lieu thereof a new section which shall read as follows: Section 9. Be it further enacted, that any citizen of said City of Claxton qualified to vote for mayor and councilmen of said city shall be eligible to hold either office except that the mayor must have attained the age

Page 2503

of thirty years and each councilman the age of twenty-one years at the time of his election. All candidates for the offices of mayor and councilmen shall qualify at the city hall, on a regular business day, during regular business hours, at least fifteen days prior to the date of the election in which they desire to me a candidate. Qualifications of mayor and councilmen. Section 3. Said Act is further amended by striking therefrom section 41 in its entirety and inserting in lieu thereof a new section which shall read as follows: Section 41. Be it further enacted, and it is hereby enacted by said authority that the compensation of the mayor shall be fixed in the discretion of the mayor and councilmen, and shall not exceed five hundred dollars per annum; that the compensation of the councilmen shall be fixed by the mayor and councilmen, and shall not exceed two hundred dollars per annum each; that the compensation of the clerk, marshal, attorney, superintendent of waterworks, and any and all other officers and employees of said City of Claxton shall be fixed by the mayor and councilmen as in their discretion is just and proper. Compensation of mayor, councilmen, and other officials. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. This is to notify all interested parties that legislation will be introduced at the next session of the General Assembly of Georgia amending the charter of the City of Claxton, Georgia, with reference to the terms, salaries and methods of election of the mayor and council. A copy of said proposed amendment will be available for inspection at the city hall. E. W. Strickland Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ernest W.

Page 2504

Strickland, who, on oath, deposes and says that he is Representative from Evans County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Claxton Enterprise, which is the official organ of said county, on the following dates: December 17, 24 and 31, 1959. /s/ E. W. Strickland Representative, Evans County Sworn to and subscribed before me this 21st day of January, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CLERK OF SUPERIOR COURT IN COUNTIES OF NOT LESS THAN 7,411 AND NOT MORE THAN 7,436 POPULATION TO ATTEND CERTAIN CASES IN COURT OF ORDINARY. No. 662 (House Bill No. 758). An Act to provide that in counties having a population of not less than 7,411 nor more than 7,436, according to the 1950 Federal census or any such future census, the clerk of the superior court of such counties shall attend the court of ordinary in all cases for the violation of traffic laws of the State of Georgia in said counties pursuant to an Act approved February 16, 1938 (Ga. L. 1937-38, Ex. Sess. p. 558) which relates to misdemeanor jurisdiction of courts of ordinary for certain cases; to provide the clerk's fee; to repeal conflicting laws; and for other purposes.

Page 2505

Be it enacted by the General Assembly of Georgia: Section 1. In all counties having a population of not less than 7,411 nor more than 7,436, according to the 1950 Federal census or any such future census, the clerk of the superior court of such counties shall attend the court of ordinary in all cases held for the violation of the traffic laws of the State of Georgia in said counties, pursuant to an Act approved February 16, 1938 (Ga. L. 1937-38, Ex. Sess p. 558) which relates to misdemeanor jurisdiction of courts of ordinary for certain cases, and shall record all pleas and judgments and receive a fee of $5.00 for each case disposed of in said court. Said fee shall be paid out of the fine assessed by the ordinary in such cases. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. CITY OF SMYRNACORPORATE LIMITS. No. 663 (House Bill No. 759). An Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended, particularly by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), and an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), and an Act approved February 13, 1956, (vol. 2, p. 2265), and an Act approved March 5, 1957 (Ga. L. 1957, vol. 2, p. 2540), and an Act approved February 11, 1958 (Ga. L. 1958, vol. 2, p. 2032), and also an Act approved March 25, 1959 (Ga. L. 1959, vol. 2, p. 3217), so as to increase the corporate limits of the City of Smyrna; to repeal conflicting laws; and for other purposes.

Page 2506

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended, particularly by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), and an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), and an Act approved February 13, 1956 (Ga. L. 1956, vol 2, p. 2265), and an Act approved March 5, 1957 (Ga. L. 1957, vol. 2, p. 2540), and an Act approved February 11, 1958, (Ga. L. 1958, vol. 2, p. 2032), and an Act approved March 25, 1959, Ga. L. 1959, vol. 2, p. 3217), is hereby amended by adding a new section to be known as section 4(g), which shall be inserted between sections 4(f) and 5 of said Act as amended, and which shall read as follows: Section 4(g). There shall be included in the corporate limits of the City of Smyrna, in addition to the area described in section 4, 4(a), 4(b), 4(c), 4(d), 4(e), and 4(f) of this Act, as amended, all of the area embraced within the following described parcels and tracts of land: Parcel One: All that tract or parcel of land lying and being in land lots 700, 701, 739, 740 and 741 of the 17th district, 2nd section, of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the south side of Campbell Road 137.6 ft. northeast of the southeast corner of State Highway No. 3 and Campbell Road and running thence southeasterly along the old abandoned right-of-way line of the former Atlanta Northern Railway 752 feet to a point, thence east 762.2 feet to a point, thence north 522.1 feet to an 18 inch oak tree, thence east 1,340.7 feet to an iron pipe corner (located on the east line of land lot 741), thence north along the east line of land lots 741 and 740 and 739 a distance of 1,903 feet to the south right-of-way line of property owned by the State of Georgia known as the Western and Atlantic Railroad; continuing thence in a westerly direction along the south property line of said railroad a distance of

Page 2507

1,538 feet more or less to a point of intersection with the southeasterly side of Campbell Road, continuing thence westerly along the southeasterly side of Campbell Road a distance of 2,005 feet more or less to the point of beginning. Also: That Portion of Campbell Road extending easterly from the east right of way of State Highway No. 3 to the west right of way of property owned by the State of Georgia, known as the Western and Atlantic Railroad, a distance of 2,142.6 feet more or less, being located in land lots 700, 701 and 740 of the above district and section. Parcel Two: All that tract or parcel of land lying and being located in land lot 737, of the 17th district, 2nd section of Cobb County, Georgia, and being more fully described as follows: Beginning at a point at the northeast corner of land lot 737, which is the common corners of land lots 736, 737, 776, and 777 of said district and section of Cobb County, Georgia; running thence south along the common boundary line of land lots 737 and 776 a distance of 547.35 feet to the center line of an old abandoned county road; running thence northwesterly along the center line of said abandoned county road a distance of 1,400 feet, more or less, to a point on the common boundary line of land lots 737 and 704, said district and section of Cobb County, Georgia; running thence north a distance of 370 feet, more or less, along the said common boundary line of land lots 737 and 704 to a point which is the common corners for 4 land lots704, 705, 736 and 737of said district, section and county and State; running thence east along the common boundary line of land lots 736 and 737 a distance of 1,372 feet, more or less, to a point, which is the common corners of land lots 736, 737, 776, and 777 of the 17th district, 2nd section of Cobb County, Georgia, the point and place of beginning, as shown on plat prepared by Joe W. Arnold, III, Engineer and Surveyor, dated January 22, 1959. Parcel Three: All that tract or parcel of land lying

Page 2508

and being in land lot 526 of the 17th district, 2nd section, of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the east side of King Spring Road one hundred fifty (150) feet south of the southeast corner of King Spring Road and Daniell Drive and extending south along the east side of King Spring Road two hundred sixty three (263) feet to a point and corner, thence east one hundred fifty three (153) feet to a point and corner, thence southerly one hundred twelve (112) feet to a point and corner, thence west one hundred fifty three (153) feet to a point and corner on the east side of King Spring Road, thence south along the east side of King Spring Road one hundred and one (101) feet to a point and corner, thence east one hundred fifty (150) feet to a point and corner, thence southeasterly one hundred (100) feet to a point and corner on the north line of the Cliffwood subdivision, thence east along the north line of the Cliffwood subdivision eight hundred sixty two and five tenths (862.5) feet, thence north 1 - 30[prime] west seven hundred twelve and nine tenths (712.9) feet, to the south right of way line of Daniell Drive, thence west along the south right of way of Daniell Drive two hundred twenty five (225) feet to a point and corner, being the southwest corner of Daniell Drive and the proposed extension of Dunn Street, thence south along the west right of way of the aforesaid extension two hundred ninety five and four tenths (295.4) feet to a point and corner, thence west four hundred seven (407) feet to a point and corner, thence southwesterly one hundred forty five (145) feet to a point and corner at the northeasterly side of proposed Dunn Street extension, thence northwesterly two hundred eighty five (285) feet along the northeasterly side of the right of way of said proposed Dunn Street extension to a point and corner, thence north one hundred twelve (112) feet to a point and corner, thence westerly one hundred fifty (150) feet to the east side of King Spring Road and the point of beginning. The above described property being a portion of land owned by F. C. Dabney, Jr., Builder, and P. F. Daniell,

Page 2509

Jr, as shown on a plat prepared by W. T. Poston, Land Surveyor, dated January 26, 1959. Parcel Four: All that tract or parcel of land lying and being in land lot 348 of the 17th district, 2nd section of Cobb County, Georgia, and being all of lot 1, tract 4 of the Benson subdivision and being more particularly described as follows: Beginning at a point on the south side of Pat Mell Road where the east land lot line of land lot 348, said district and section, intersects said road; running thence south 88 degrees 34 minutes west along the south side of said road 85 feet, thence south 2 degrees 38 minutes east along the east line of lot 2 for a distance of 200 feet; thence north 88 degrees 34 minutes east a distance of 85 feet to the east line of said land lot; thence north 2 degrees 38 minutes west along said land lot line a distance of 200 feet to the south side of Pat Mell Road and the point of beginning. Parcel Five: All that tract or parcel of land lying and being in land lot 347 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the westerly right of way line of South Cobb Drive one hundred seventy-four and two-tenths (174.2) feet northwesterly from the intersection of South Cobb Drive and Jones Shaw Road, running thence westerly along the south line of the Altmo Realty Co. property a distance of one hundred fifty (150) feet to a point and corner, thence south a distance of one hundred sixty-five (165) feet to a point and corner on the north right of way line of Jones Shaw Road, thence east a distance of eighty-two (82) feet along the north right of way of Jones Shaw Road to a point and corner, thence northwesterly a distance of one hundred twenty (120) feet to a point and corner, thence northeasterly a distance of one hundred twenty (120) feet to a point and corner on the westerly side of South Cobb Drive being one hundred twenty-five (125) feet northwesterly from the intersection of South Cobb Drive and Jones Shaw Road, thence northwesterly along the westerly right of way line of

Page 2510

South Cobb Drive a distance of forty-nine and two-tenths (49.2) feet to the point of beginning. Also: That portion of Old Concord Road located in land lots 302 and 347 of the 17th district and 2nd section of Cobb County, Georgia, from a point one hundred fifty (150) feet north of the intersection of Old Concord and Jones Shaw Roads north to the intersection of Old Concord Road and South Cobb Drive, a distance of nine hundred (900) feet more or less. Also: That portion of Old Concord Road located in land lots 301 and 348 of the 17th district and 2nd section of Cobb County, Georgia, from a point three hundred thirty-nine (339) feet south of the southwest intersection of Pat Mell and Old Concord Roads extending south a distance of one hundred (100) feet. Parcel Six: All that tract or parcel of land lying and being in land lot 343 of the 17th district, 2nd section of Cobb County, Georgia, and being all of Woodlawn Enterprises, Inc. Subdivision and being more particularly described as follows: Beginning at a point on the south side of Cobb Farm Road and the east line of land lot 343 and extending south along said land lot line a distance of one hundred forty one (141) feet to a point and corner, thence westerly eighty nine (89) degrees north twenty three (23) minutes west a distance of six hundred sixty (660) feet to a point and corner, thence north one (1) degree naught (0) minutes west a distance of seventy eight and two tenths (78.2) feet to a point and corner on the south side of Cobb Farm Road, thence east along the south side of Cobb Farm Road eighty five (85) degrees north twelve (12) minutes east a distance of six hundred sixty-one and five tenths (661.5) feet to the west line of land lot 378 and the point of beginning. Also: That portion of Cobb Farm Road being in land lot 343 of the 17th district, 2nd section of Cobb County, Georgia, extending westerly from the east line of land lot 343 a distance of six hundred sixty-one and five

Page 2511

tenths (661.5) feet, which lies between the above described property and the existing city limits. Parcel Seven: All that tract of land lying and being in land lot 301 of the 17th district, 2nd section, Cobb County, Georgia, and more particularly described as follows: Beginning at a point on South Cobb Drive 150 feet south of the south intersection of Benson Pool Road and South Cobb Drive and running thence westerly 85 feet to a point and corner; thence southerly parallel to South Cobb Drive 193 feet more or less to a point and corner and the south line of land lot 301; thence easterly along the south line of land lot 301, 65 feet to a point on South Cobb Drive; thence northerly along the western side of South Cobb Drive 214.7 feet to a point of beginning, containing thereon a commercial structure. Parcel Eight: All that tract or parcel of land lying and being in land lot 485 of the 17th district and 2nd section of Cobb County, Georgia, and more particularly described as follows: Beginning at a point marked by an iron pin located on the west or southwest side of King Spring Road, a distance of 121 feet southerly from the intersection of King Spring Road and Concord Road; thence southerly or southeasterly along the west or southwesterly side of King Spring Road for a distance of 287.5 feet to an iron pin and corner; thence westerly for a distance of 273 feet to an iron pin and corner; thence north 20 degrees west for a distance of 150 feet to an iron pin and corner; thence northeasterly for a distance of 270.9 feet to the iron pin and the point of beginning. Parcel Nine: All that tract or parcel of land lying and being in land lot 525 of the 17th district, 2nd section, Cobb County, Georgia, being more particularly described as follows: Beginning at a point on the east side of King Spring Road at the intersection of the north line of said land lot 525 with the east side of King Spring Road; running thence easterly along the north line of land lot 525 a distance of 403 feet, more or less, to property now or formerly owned by Robert E. Cadle;

Page 2512

thence southerly along said Robert E. Cadle property 100 feet; thence easterly along said Robert E. Cadle property 250 feet; thence southerly 691 feet; thence westerly 653 feet to the east side of King Spring Road; thence northerly along the east side of King Spring Road 791 feet to the point of beginning, being a tract containing 11.28 acres, more or less. Also: That portion of King Spring Road extending southwesterly from the north line of land lot 525 a distance of seven hundred ninety-one (791) feet, which lies between the above described property and the existing city limits, being in land lots 484 and 525 of the aforesaid district and section. Also: That portion of King Spring Road located in land lot 526 of the 17th district, 2nd section, Cobb County, Georgia, extending southwesterly from the southeasterly corner of King Spring Road and Cliffwood Drive a distance of three hundred fifty-six (356) feet to the southeasterly corner of King Spring Road and Hayes Drive. Also: That portion of State Highway No. 3 located in land lot 629 of the 17th district, 2nd section, Cobb County, Georgia, extending northwesterly from the west line of land lot 668 of the 17th district, 2nd section of Cobb County, Georgia, a distance of one hundred fifty (150) feet more or less into land lot 629, in order to connect parcels nos. 17 and 18 described on pages 3239 and 3240 of House Bill No. 497 by the Act of 1959 Legislature, approved March 25, 1959. Parcel Ten: All that tract and parcel of land located in land lot 666, 17th district and 2nd section of Cobb County, Georgia, and being more fully described as follows: Beginning at a point on Corn Road, where the north side of Corn Road intersects the west side of Elmwood Drive, and running thence north along the west side of Elmwood Drive for a distance of 604.2 feet; thence in an easterly direction 340 feet to an iron pin; thence south a distance of 608.3 feet to the north side

Page 2513

of Corn Road; thence west along the north side of Corn Road a distance of 340 feet to the point of beginning. This tract is more fully shown by a plat recorded in records of Cobb County and appearing in plat book 4, page 125. This is the same property deeded by warranty deed to A. L. Crowe from L. F. Simpson, the deed being recorded in deed book 205, page 374 of the Cobb County records. Also: That portion of Corn Road located in land lot Nos. 666 and 667, 17th district, 2nd section, Cobb County, Georgia, extending east from the west line of land lots 666 and 667, said district and section, to the east side of Aberdeen Way, a distance of 692 feet. Parcel Eleven: All that tract or parcel of land lying and being in land lots 412 and 413 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point, said point being the southwest intersection of right of ways of Concord Road and South Cobb Drive and extending thence south and southeasterly along the westerly right of way of South Cobb Drive a distance of six hundred and thirty-four (634) feet to the northwest intersection of the right of ways of South Cobb and Smyrna Hill Drives, thence westerly along the north side of Smyrna Hill Drive a distance of two hundred seventy-nine and eight tenths (279.8) feet to northeasterly intersection of the right of ways of Smyrna Hill Drive and Radcliff Road, thence northwesterly along the northeast side of Radcliff Road, to the southeast intersection of Radcliff and Concord Roads a distance of six hundred thirty-five and two tenths (635.2) feet, thence northeast along the southeasterly side of Concord Road a distance of two hundred eighty (280) feet to the point of beginning, all as shown on a plat of said property, dated March 20, 1959, made by Wade T. Poston, Surveyor. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General

Page 2514

Assembly of Georgia, a bill to amend the Charter of the City of Smyrna (Ga. L. 1931, pp. 955 et seq.) as heretofore amended, and for other purposes. This the 22nd day of December, 1959. Eugene W. Holcombe, Raymond M. Reed, Harold S. Willingham, Representatives, Cobb County Georgia, Cobb County. Personally appeared before me, the undersigned authority, dully authorized to administer oaths, Brooks P. Smith, who, on oath, deposes and says that he is Publisher of the Marietta Daily Journal and the Cobb County Times, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, the official organ of Cobb County, in its editions for the following dates: December 31, 1959, January 8, 1960 and January 15, 1960. /s/ Brooks P. Smith Publisher, Marietta Daily Journal and Cobb County Times Sworn to and subscribed before me this 18th day of January, 1960. /s/ Thelma Kemp Notary Public, Cobb County, Georgia. My Commission Expires October 19, 1963. (Seal). Approved March 17, 1960.

Page 2515

LAW LIBRARIES AUTHORIZED IN COUNTIES HAVING POPULATION OF NOT LESS THAN 30,500 OR MORE THAN 31,000 PERSONS No. 664 (House Bill No. 760). An Act to authorize any counties in this State having a population of not less than 30,500 nor more than 31,000 according to the United States official census for 1950, or any future census, to establish and maintain a law library for the use of the judges, solicitors, and other officers of the courts of said counties; to provide funds for the establishment and maintenance of said libraries; to provide for the management of said libraries; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That from and after the passage of this Act, the judge, or judges if more than one, of the superior court of a circuit in which is located any county in this state having a population of not less than 30,500 and not more than 31,000 according to the United States official census for 1950, or any future census, shall establish and maintain a law library for the use of the judges, solicitors, and other officers of the courts of said counties. How created. Section 2. For the purpose of providing funds for the establishment and maintenance of such libraries the sum of one dollar ($1.00) in addition to all other legal costs, shall be charged and collected in each suit, action or case, either civil or criminal, including, without limiting the generality of the foregoing, all adoptions, charters, certiorari, applications by personal representatives for leave to sell or reinvest, trade name registrations, applications for change of name, and all other proceedings of civil or criminal or quasi-criminal nature, filed in the superior, county, city and/ or any other court of record except recorders of police courts, in and for said counties and the clerks of each and every such court in counties in which such a law library shall be established

Page 2516

shall collect such fees and remit same to the treasurer or other person or fiscal agent having custody of county funds, provided, that the judge or judges of said court, shall by order entered upon the minutes of the court, provide for the establishment and maintenance of such law library and shall cause to be furnished to the clerks of such courts with a certified copy of such minutes. Where the costs in criminal cases are not collected, the costs here provided for shall be paid from the fines or forfeitures fund of such court in which the case is filed before any other disbursement or distribution of such fines or forfeitures shall be made. How financed. Section 3. In each county in which such a law library is established in accordance with this Act, the judge or judges, if more than one, of the superior court, shall appoint a committee which shall be composed of officers of the court in such counties to advise and make recommendations to the court upon the establishment, administration, and operation of the library, the selection and purchase of books and the appointment of personnel, the salaries to be paid and all other matters pertaining to the successful functioning of such library. Operation. Section 4. All funds collected under this Act and particularly under section 2 hereof shall be separately remitted to the county treasurer or other person having control of county funds and a separate account of receipts and disbursements shall be kept by such officer. Accounts. Section 5. Funds so held by the treasurer or other county officials shall be disbursed upon the order of the judge or judges of the superior court. Disbursement of funds. Section 6. The judge or judges of the superior court shall appoint one official for the operation of said library and fix the salary of such official and such salary shall be paid from said fund upon the order of said judges. However, said salary shall not exceed $300.00 per month. Such personnel may come under the terms of any retirement or pension system in any county in which any library is established as provided herein upon his

Page 2517

or her election to do so within thirty days after such appointment. Library personnel. Section 7. The board of county commissioners or other governing authority of such counties shall furnish necessary space, offices, lights, heat and water for the maintenance of such library. Office space. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. DISTRIBUTION OF FINES AND FORFEITURE FUNDS IN COURTS OF ORDINARIES IN COUNTIES OF NOT LESS THAN 7,411 AND NOT MORE THAN 7,436 PERSONS. No. 666 (House Bill No. 768). An Act to provide that in counties having a population of not less than 7,411 nor more than 7,436, according to the 1950 census or any future censuses, any money placed in the fine and forfeiture fund as derived through the court of ordinaries in their exercise of jurisdiction over traffic cases, be set aside from money derived through other courts and be used to pay claims of the various officers of such court arising from their services in regard thereto; to provide that the distribution of such fund shall be monthy; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all counties having a population of not less than 7,411 nor more than 7,436, according to the 1950 census or any future censuses, the money placed in the fine and forfeiture fund as derived through the courts of ordinaries in their exercise of jurisdiction over traffic cases, shall be accounted for separately from

Page 2518

money derived through other courts and shall be used to pay claims of the various officers of such courts of ordinaries arising from their services in regard thereto. Said money shall be distributed monthly. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. MORGAN COUNTIESOFFICIALS PLACED ON SALARY BASIS, REFERENDUM. No. 667 (House Bill No. 771). An Act to change the compensation of the sheriff, clerk of the superior court, ordinary, tax collector, and tax receiver of Morgan County, from a fee to a salary system; to provide for the salaries of such officers; to provide for the appointment, selection and employment of deputies and other employees; to make provisions regulating the carrying out of certain changes; to provide for the disposition of fees and costs; to provide for a referendum; to provide an effective date to repeal conflicting laws; and other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the sheriff, the clerk of the superior court, the ordinary, the tax collector, and the tax receiver of Morgan County, which is now based on a fee system, is hereby abolished and the officials herein named shall be paid the compensation hereinafter provided. The fees, costs, percentages, forfeitures, penalties, allowances, and all other purposes of whatever kind as are now or shall hereafter be allowed by law to be received or collected as compensation for service by any official named herein, shall be received and diligently collected by all of said officials for the sole use of Morgan County and shall be held as public moneys belonging to Morgan County and accounted for

Page 2519

and paid to the Morgan County Board of Commissioners on the first Tuesday in each month, at which time a detailed, itemized statement shall be made by the officer, under oath, showing such collections and the sources from which collected, and the Clerk of the Board of Commissioners of Morgan County shall keep a separate account showing such collections and the sources from which they are paid. The Board of Commissioners of Morgan County shall annually cause an audit to be made of the officers of the clerk of the superior court, ordinary, sheriff, tax collecter, and tax receiver of said county. Such audit shall be made by a person or persons to be selected by said board and compensated by said board. Placed on salary basis, audits. Section 2. The clerk of the superior court of Morgan County shall be compensated in the sum of seven thousand ($7,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. The clerk is hereby authorized to employ such deputies or other clerical assistants as may be necessary for the efficient operation of his office and the compensation of such assistants shall be paid from the funds of Morgan County, provided, however, that the total amount of compensation paid for such assistants from the funds of Morgan County shall not exceed the sum of twelve hundred ($1200.00) dollars per annum. Clerk of Superior Court. Section 3. The ordinary of Morgan County shall be compensated in the sum of six thousand ($6,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto, the ordinary shall receive such sums as may be allowed by order, or orders, of the Superior Court of Morgan County for acting as custodian of the Braswell Fund. Ordinary. Section 4. The Sheriff of Morgan County shall be compensated in the sum of seven thousand two hundred ($7,200.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto, the sheriff shall be paid from the funds of Morgan County the sum of one ($1.00) dollar

Page 2520

for each meal served at the county jail to prisoners confined therein. The sheriff of Morgan County shall provide, maintain and operate at his own expense such automobile or automobiles as he may use in the proper performance of the duties of his office, and shall be paid the sum of seven cents per mile as mileage expense for each mile traveled in performance of his official duties, or at the discretion of the Morgan County Board of Commissioners of Roads and Revenues the sheriff may be furnished an automobile in lieu of such mileage allowance. The mileage allowance herein provided for shall be paid monthly by the Board of Commissioners of Morgan County upon presentation by the sheriff to said board a certified, itemized expense account. Sheriff. Section 5. The tax collector of Morgan County shall be compensated in the sum of six thousand five hundred ($6,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto said tax collector shall be entitled to the fees provided by law for the sale of automobile license tags. Tax collector. Section 6. The tax receiver of Morgan County shall be compensated in the sum of four thousand ($4,000.00) per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto, the tax receiver shall be entitled to receive from the Board of Education of Morgan County such sums as may be allowed by law for services rendered in connection with setting up the digest for school purposes. Tax receiver. Section 7. Not later than March 8, 1960, it shall be the duty of the Ordinary of Morgan County to issue the call for an election for the purpose of submitting this Act to the voters of Morgan County for approval or rejection. The Ordinary shall set the date of such election for March 15, 1960. The Ordinary shall cause the date and purpose of the election to be published at least once preceding the date thereof in the official organ of Morgan County. The ballot shall have written or printed thereon the words:

Page 2521

For approval of the Act placing the Clerk of the Superior Court, the Ordinary, the Sheriff, the Tax Collector, and the Tax Receiver of Morgan County on a salary rather than a fee basis. Referendum. Against approval of the Act placing the Clerk of the Superior Court, the Ordinary, the Sheriff, the Tax Collector, and the Tax Receiver of Morgan County on a salary rather than a fee basis. All persons desiring to vote in favor of the Act shall vote for approval and those desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect on January 1, 1961. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Morgan County and it shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 8. 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, Howard H. Tamplin, who, on oath, deposes and says that he is Representative from Morgan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Madisonian, which is the official organ of said county, on the following dates: Dec. 24 31, 1959 and Jan. 7, 1960. /s/ Howard H. Tamplin Representative, Morgan County
Page 2522

Sworn to and subscribed before me this 25th day of January, 1960. /s/ Amelia Smith Notary Public January 23, 1960. This is to certify that the local bill to change the fee system to a salary system has been run iin the official organ of Morgan County, The Madisonian, for three (3) consecutive weeksthe weeks of December 24 and 31, 1959 and Jenuary, 7, 1960. /s/ W. Graham Ponder W. Graham Ponder Publisher The Madisonian Madison, Georgia Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change the compensation of the clerk of the superior court, the ordinary, the sheriff, the tax collector and the tax receiver of Morgan County from a fee basis to a salary basis; to provide the procedure connected therewith; to provide for a referendum; to repeal conflicting laws; and for other purposes. This 10th day of December, 1959. Howard Tamplin, Representative, Morgan County Approved March 17, 1960.

Page 2523

CITY OF YOUNG HARRISNEW CHARTER. No. 671 (House Bill No. 784). An Act to repeal an Act incorporating the town of Young Harris, in Towns County, approved December 5, 1895 (Ga. L. 1895, p. 334), to reincorporate the town of Young Harris, as the City of Young Harris; to fix the corporate limits; to designate the mayor and councilmen; to provide for municipal elections; to provide for oath for elective officials; to provide for the filling of vacancies in elective offices; to provide for council meetings; to provide for the qualifications of the mayor and councilmen; to provide for the powers of the mayor and councilmen; to provide for a mayor pro tempore; to provide that the mayor and councilmen may employ assistants to aid them in their duties; to provide for taxation; to provide for a system of waterworks; to regulate animals and fowls; to provide for a mayor's court; to provide for appeals from the mayor's court; to provide for general powers of the city; to provide for annexation; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the town of Young Harris, in Towns County, approved December 5, 1895 (Ga. L. 1895, p. 334), is hereby expressly repealed. Prior charter repealed. Section 2. The town of Young Harris in the County of Towns is hereby reincorporated under the name and style of the City of Young Harris, by which name it may sue and be sued, plead and be impleaded, contract and be contracted with, and exercise the powers and privileges hereinafter delegated. Reincorporated. Section 3. The corporate limits of said City of Young Harris shall extend one-half mile in every direction from the Young Harris College Chapel in said city, and shall include all persons and property within the radius of that distance. Corporate limits.

Page 2524

Section 4. The governing authority of said city shall consist of a mayor and four councilmen, whose term of office shall be for one year and until their successors are elected and qualified. The following shall be mayor and councilmen respectively, from the passage of this Act and until their successors are duly elected and qualify, to wit: Zell B. Miller, Mayor; Doyle Bryson, John Cochran, Frank Dietz, and Carless Sampson, Councilmen. Mayor and councilmen. Section 5. An election for a mayor and four councilmen shall be held on the second Saturday in December 1960 and every year thereafter on the same day. The mayor and council shall have full authority to adopt the necessary ordinances fixing rules and regulations to govern such elections and fixing rules for registration, qualification of voters, voting, declaring the results of such election, filing and hearing contests, and all other matters connected therewith. Elections of mayor and councilmen. Section 6. The mayor and council shall take office on the first Tuesday in January. Before entering upon the discharge of the duties of his office, the mayor and each councilman shall take and subscribe the following oath which may be administered by an officer of this State who is empowered to administer oaths: I do solemnly swear or affirm that I will well and truly demean myself as mayor (or councilmen, as the case may be) of the City of Young Harris for the ensuing term, and that I will faithfully uphold the Constitutions of the United States and of the State of Georgia, enforce the charter and ordinances of the City of Young Harris to the best of my skill and ability, without fear or favor; so help me God. Should the mayor or any councilmen be absent from said meeting he or they shall take and subscribe said oath of office as soon as possible thereafter. Oath. Section 7. In the event of any vacancy in the office of mayor or of councilmen, by death, resignation of any other cause, such vacancy, or vacancies, shall be filled by either a majority vote of the remaining councilmen or by a special election called by the remaining officers

Page 2525

within thirty days after such vacancy occurs. In either case the officer or officers so elected shall take office immediately by taking the oath of office. Vacancies. Section 8. The mayor and council shall hold regular and open meetings on the first Tuesday of each calendar month, and shall call any other meetings at such times as is necessary to conduct the affairs of the city. Meetings. Section 9. No person shall be eligible for the office of mayor or councilman who has not been a resident of said city for at least twelve months prior to the election at which such office is sought, and who is not a qualified voter of said city under the registration laws of said city at the time, and who is not at least twenty-one years of age. Qualifications. Section 10. The mayor shall be the chief executive officer of said city and shall be charged with the duty of seeing that all laws, ordinances, rules and regulations of said city are enforced. He shall preside at all meetings of the council and shall be entitled to vote only in case of a tie vote of the council. Duties of mayor. Section 11. The members of the council shall elect one of their number as mayor pro tempore, who shall serve in the absence of the mayor, and shall be vested with all the power and authority of the mayor. Mayor pro tempore. Section 12. The mayor and council of said city shall have the authority to require a license to conduct any or all types and kinds of business or businesses in said city and to set the costs or fee for such licenses. Business licenses. Section 13. The mayor and councilmen shall have full power and direction-control over all streets, alleys, sidewalks, and street crossings and shall direct the mode, manner, and style in which they shall be opened, or closed, or constructed, or maintained. Streets, etc. Section 14. The mayor and councilmen are authorized to issue bonds of the corporation in accordance with the

Page 2526

laws of the State, in such matters provided, for any of the purposes herein set forth, after first calling an election and obtaining thereat the assent of the number of qualified voters of the corporation required by law. Revenue bonds. Section 15. The mayor and councilmen shall have the authority to appoint or elect officers, agents, and employees necessary, in the opinion of said mayor and councilmen, for the proper management and operation of said corporation and to prescribe their duties and fix their salaries. Said governing authority, in its discretion, may permit any person to hold one or more of said positions or office, agency, or employment. Any and all powers of the mayor and council, save the power of legislation, may be delegated to any such officer, agent, or employee. Employees. Section 16. The mayor and council are authorized and empowered to provide by ordinance for the assessment, levying and collecting of ad valorem taxes not exceeding 10 mills on the dollar on all property, real and personal, within the corporate limits of said city. Tax rate. Section 17. The mayor and council of said city shall have the right to provide for the annual return of property, both real and personal, for taxes by the citizens and tax payers of said city, and shall have the right to supervise all the returns for taxes, and, in their discretion, place a proper valuation on such property as is subject to taxation, when they are satisfied that said property has not been returned at its proper valuation by the owner, or agent in charge of same: Provided, however, that they give the owner or agent of said property three days notice of their intention to revise said tax returns prior to the time of doing so. The mayor and council of said city shall by ordinance provide the time for the making of such tax returns, and the time when taxes shall be paid to said city. Tax returns, etc. Section 18. The City of Young Harris is authorized to own and operate a system of waterworks for supplying water for all purposes to all persons resident in said

Page 2527

city, and to other persons as may be provided by ordinance. The mayor and council shall have full power to make all rules and regulations for the management and operation of said water plant, and to fix from time to time the rates charged for water, with the right to classify said rates. Said mayor and council shall have the power to enforce payment for water and shall have the right to require reasonable deposits as well as the power to discontinue service until all amounts due by the consumers whose service is discontinued and until such consumer shall have paid the penalty prescribed. Waterworks. Section 19. The mayor and councilmen of said city shall have the power and authority to prevent horses, mules, cattle, hogs, sheep, dogs, goats, and all animals or fowls, from running at large in said city, and to prevent and prohibit the keeping of such animals or fowls within the city limits, or to regulate the manner in which they must be kept if allowed to remain. Also to impound such animal, or animals, when found upon the streets of said city, and to charge such fees for same as they may prescribe, and in addition thereto charge for the keep of such animals so impounded. Also when the owner or owners of such animals so impounded shall fail or refuse to pay the impounding fee and cost of keeping said animal or animals, said animal or animals may be sold at public outcry and the proceeds applied to the payment of said fee and cost of keeping said animal or animals under such rules and regulations as may be prescribed by the mayor and council. Animals. Section 20. There is hereby created a mayor's court in said city, which shall have jurisdiction to try offenses against the laws and ordinances of the municipal government, and shall be presided over by the mayor of said city, or the mayor pro tempore in the absence or disqualification of the mayor. Mayor's court. Section 21. The mayor, as the presiding officer of said court, shall have the power to impose fines for the offense of breaking the laws or ordinances of said city in an amount not to exceed $200.00, or to labor on the

Page 2528

public streets of said city for a period of not more than ninety days. He shall have the power to punish for contempt by a fine not to exceed $50.00, or to labor on the public streets of said city for a period of not more than twenty days. He shall have the power of a justice of the peace, so far as to enable him to issue warrants for offenses committed within the corporate limits of the city, which warrants may be executed by any member of the police force, and to try and commit the offender to jail in Towns County, or to admit them to bail, for their appearance at the next term of a court of competent jurisdiction to be held in and for said county. Same. Section 22. There shall be no appeal from the judgment or decisions of the mayor's court of said city, except by writ of certiorari to the Superior Court of Towns County, Georgia, and such writ of certiorari shall be obtained in the manner now provided by the general laws of the State of Georgia. Same. Section 23. In addition to the powers hereinbefore enumerated, said corporation shall have all additional power and authority usually and properly incident to municipal corporations not in conflict with the Constitution or laws of the State of Georgia or of the United States which now exist or hereafter exist by law. The mayor and council are expressly empowered to adopt, in their discretion, any future law applicable to municipalities of this State without the necessity of enabling enactments by the General Assembly of Georgia. Additional powers. Section 24. Upon presentation of a petition signed by a majority of persons residing in territory contiguous to the territorial limits of the corporation, the mayor and councilmen, may, in their discretion, call a special election to be held not less that thirty days, nor more than sixty days from the presentment of said petition, at which election the qualified voters of the contiguous territory shall vote for or against annexation of such territory to this corporation. The mayor and councilmen are fully empowered to legislate respecting the mode

Page 2529

and manner in which said election is to be held, the vote consolidated and the result determined. Corporate limits. Section 25. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 26. All laws or parts of laws in conflict with this Act are hereby repealed. Notice. Georgia, Towns County. Notice is hereby given that the Town of Young Harris intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, convening in January, 1960, repealing the original Act creating a charter for the Town of Young Harris, Georgia Laws, 1895, page 457, and the following Act of the General Assembly of Georgia, amendatory thereof, to wit act of 1910, page 304; and creating a new charter for the Town of Young Harris. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward Hedden, who, on oath, deposes and says that he is Representative from Towns County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Towns County Herald, which

Page 2530

is the official organ of said county, on the following dates: January 8, 15, and 22, 1960. /s/ Edward Hedden Representative, Towns County Sworn to and subscribed before me this 25 day of January, 1960. /s/ Frances Y. Read Notary Public Fulton Co. (Seal). Approved March 17, 1960. STENOGRAPHERS AUTHORIZED TO BE PRESENT IN GRAND JURIES IN COUNTIES OF NOT LESS THAN 150,000 NOR MORE THAN 450,000 POPULATION. No. 672 (House Bill No. 787). An Act to authorize a stenographer to be present with the grand jury which witnesses are being examined in counties of a certain population; to provide for the appointment and compensation of such stenographer; to provide the oath to be taken by such stenographer; to provide for duties; to prohibit the stenographer from testifying at any hearing or trial; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In any county of this State having a population of not less than 150,000 nor more than 450,000, according to the United States Census of 1950, or any such future census, a stenographer is hereby authorized to be present and in attendance upon the grand jury while any witness is being examined by the grand jury. The solicitor-general of the circuit in which such county

Page 2531

is located shall appoint the stenographer and fix the compensation therefor, not to exceed twenty-five ($25.00) dollars per day, which shall be paid from the funds of such county. Before attending the grand jury, the stenographer shall take the following oath: I do solemnly swear that I will keep secret all things and matters coming to my knowledge while in attendance upon the grand jury, so help me God. Such stenographer is authorized, however, to take and transcribe the testimony or any part of the testimony of any witness who testifies before the grand jury and is authorized to furnish the transcript to the grand jury or to the solicitor-general. Such stenographer shall be incompetent to testify upon any hearing or trial concerning any matter or thing coming to the knowledge of such stenographer while in attendance upon the grand jury. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. ATHENS PUBLIC FACILITIES AUTHORITY ACT. No. 674 (House Bill No. 796). An Act to create the Athens Public Facilities Authority as a public corporation and an instrumentality of the State; to authorize it to hold, own and convey real and personal property and to sue and be sued; to authorize it to enter into inter-governmental contracts and contracts with private persons; to confer upon it the power of eminent domain; to authorize it to enter into contracts and leases and to compromise claims and convey property no longer needed by it; to authorize it to accept grants and gifts; to authorize it to fix and collect fees and charges for the use or for

Page 2532

the rental of its facilities; to provide for the appointment, qualification and tenure of the commissioners of the Athens Public Facilities Authority; to provide for the time and place of the meeting of the commissioners of the Athens Public Facilities Authority; to provide that the city clerk and treasurer, the city engineer and the city attorney of the City of Athens shall be ex-officio officials of the Athens Public Facilities Authority; to provide for the keeping of the minutes and records of the Athens Public Facilities Authority; to authorize the Athens Public Facilities Authority to acquire, construct, equip, maintain and operate causeways, tunnels, viaducts, bridges and other crossings, highways, parkways, airports, terminals and other facilities, sewage systems, water systems, buildings and related facilities necessary or convenient for the efficient operation of any department or agency of the mayor and council of the City of Athens or of Clarke County, and hospitals, sanitariums and institutions for the care of aged and disabled persons, and extensions and improvements of such facilities; to authorize said Authority to acquire the necessary property therefor and to lease or sell any or all of such facilities; to authorize the issuance of revenue bonds of the Authority, payable from the revenues, tolls, fees, charges, and earnings of the Authority including, but not limited to, earnings derived from leases and income from conveyances of real property of the Authority; to authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds and to authorize the execution of trust indentures to secure the payment thereof and to define the rights of the holders of such bonds or obligations; to provide that no debt of the State of Georgia, of Clarke County or of the mayor and council of the City of Athens shall be incurred in the exercise of any powers granted by this Act; to make the bonds of the Authority exempt from taxation; to authorize the issuance of refunding bonds; to fix the venue of actions relating to any provision of this Act and to provide for the validation of bonds issued by the Authority and of contracts between the Authority and

Page 2533

the United States, the State or any political subdivision thereof; to confine the activities of the Authority to Clarke County; to prohibit the Authority from levying any tax; to provide for the separate enactment of each provision of this Act and for the repeal of all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and by authority of the same it is hereby enacted as follows: Section 1. Short Title This Act may be cited as the Athens Public Facilities Authority Act. Section 2. Athens Public Facilities Authority Created There is hereby created a body corporate and politic to be known as the Athens Public Facilities Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style and title to be known. Said corporation shall be separate and distinct from any public corporation heretofore created by the General Assembly, and shall be an instrumentality of the State of Georgia exercising governmental powers. All property owned by said corporation shall be public property held and owned for governmental purposes and shall be exempt from taxation. Section 3. General Powers The Athens Public Facilities Authority shall have the power: (a) To hold, own and convey real and personal property; (b) To sue and be sued; (c) To have and to use a seal and to alter the same at pleasure; (d) To acquire, construct, purchase, own, equip, operate, extend, improve, lease and sell any project as hereinafter defined;

Page 2534

(e) To exercise the powers conferred upon a public corporation or authority by Article VII, Section VI, Paragraph I of the Constitution of Georgia, said Authority being hereby expressly declared to be a public corporation or authority within the meaning of said portion of the Constitution of Georgia; (f) To exercise the power and right of eminent domain in accordance with the provisions of any law now or hereafter adopted applicable to the condemnation of property for public use; (g) To accept gifts and bequests for its corporate purposes; (h) To appoint, select and employ officers, agents and employees, including engineering, architectural and construction experts, fiscal agents, and attorneys, and to fix their compensation; (i) To make contracts and leases, and to execute all instruments necessary or convenient, including contracts for the construction or improvement or extension of any project as hereinafter defined; (j) To cancel contracts, to compromise claims against itself, and to dispose of and convey property not required by it for its corporate purposes upon such terms as it may in its discretion deem best; (k) To accept loans and grants of money or property of any kind from the United States, the State of Georgia, or any political subdivision of the State of Georgia; (l) To employ the services of any state or national bank having an office within the City of Athens as custodian of the funds belonging to it and as collecting and disbursing agent for any funds belonging to or held by it; (m) To make such rules and regulations with respect to the use by the public of any property owned by it as it shall in its discretion deem proper;

Page 2535

(n) To make such rules and regulations governing its employees and property as it may in its discretion deem proper. Section 4. Commissioners; Meetings; Officials; Minutes and Records (a) The Athens Public Facilities Authority shall be governed by and its powers shall be exercised by three commissioners who shall be nominated and elected by the mayor and the council of the City of Athens. The mayor shall nominate a person for the office of commissioner and in the event the council fails to elect the person so nominated, then the mayor shall immediately submit an additional nomination, and in the event the council fails to elect the second person so nominated, then the council shall immediately proceed to nominate and elect the commissioner in question. At the time of the nomination and election of the initial commissioners taking office under the terms of this Act, one commissioner shall be nominated and elected for a term ending December 31, 1960; one commissioner shall be nominated and elected for a term ending December 31, 1961, and one commissioner shall be nominated and elected for a term ending December 31, 1962. Thereafter, the terms of office of the commissioners shall be three years. Whenever any commissioner shall die, resign or be removed from office prior to the expiration of his term of office, his successor shall be nominated and elected as hereinbefore provided to fill his unexpired term. A commissioner shall hold office until his successor shall have been elected and shall have qualified. Commissioners must be over twenty-five years of age; must have resided in the City of Athens for two years prior to their taking office; must be registered voters of the City of Athens; and must not be officers or employees of the City of Athens. Each commissioner must take an oath before entering on the discharge of his duties to the effect that he will faithfully and honestly discharge the duties of his office. At their first meeting each year the commissioners shall designate one of their number as chairman, and the commissioner so designated shall serve as chairman for

Page 2536

the calendar year of such designation. Any commissioner may be removed from office for physical or mental incompetency or for removal from the City of Athens or for malfeasance in office by a two thirds vote of the council of the City of Athens after service with written notice upon such commissioner of the charges against him and after he has been accorded a hearing with respect to such charges by the council of the City of Athens. (b) The initial meeting of the commissioners of the Athens Public Facilities Authority shall be held at 7:30 p. m. on the second Wednesday following the nomination and election of the commissioners initially nominated and elected under the terms of ths Act. Thereafter, meetings of said commissioners shall be held at 7:30 p. m. on the first Wednesday in January, April, July and October of each year. Additional meetings may be held at such time as the chairman of the commissioners may designate upon the giving of twenty four hours written notice in advance of such meeting of each commissioner. All meetings of the commissioners shall be public meetings and shall be held in the council chamber in the city hall in Athens, Georgia. The presence of two commissioners shall be necessary at a meeting to constitute a quorum and the concurrence of two commissioners shall be necessary to take action in behalf of and binding upon the Athens Public Facilities Authority. The chairman shall be entitled to vote on all questions coming before the commissioners. Each commissioner shall be entitled to a fee of $25.00 for each meeting of the commissioners at which he is present, or to such other compensation as may hereafter be fixed by law. (c) The city clerk and treasurer of the City of Athens shall be ex-officio clerk and treasurer of the Athens Public Facilities Authority; the city engineer of the City of Athens shall be ex-officio engineer of the Athens Public Facilities Authority; and the city attorney of the City of Athens shall be ex-officio attorney of the Athens Public Facilities Authority. (d) Minutes of each meeting of the commissioners of

Page 2537

the Athens Public Facilities Authority shall be kept under the supervision of the chairman. Such minutes shall constitute public records and shall be filed in the office of the clerk of the mayor and council of the City of Athens. Such additional records of the funds, property and actions of the Athens Public Facilities Authority as may be required by the commissioners shall be kept at such place or places as may be designated by the commissioners from time to time. Section 5. Definitions As used in this Act, the following words and terms shall have the following meanings: (a) The word Authority shall mean the Athens Public Facilities Authority created in Section 2 of this Act. (b) The word project shall include the following revenue producing undertakings or any combination of two or more of such undertakings: (1) Causeways, tunnels, viaducts, bridges and other crossings; (2) Highways, parkways, airports, terminals and other facilities; (3) Systems, plants, works, instrumentalities and properties: (i) used or useful in connection with the obtaining of a water supply and the conservation, treatment and disposal of water for public and private uses; (ii) used or useful in connection with the collection, treatment and disposal of sewerage, waste and storm water; together with all parts of any such undertaking and all appurtenances thereto, including lands, easements, rights in land, water rights, contract rights, franchises, approaches, dams, reservoirs, generating stations, sewage disposal plants, intersepting sewers, trunk connecting and other sewer and water mains, filtration works, pumping stations, and equipment; (4) Parks, golf links and fairways, tennis courts,

Page 2538

swimming pools, playgrounds, athletic fields, grand stands and stadiums, and buildings to be used for various types of sports, including baseball and football, buildings to be constructed and used for the housing of exhibits for fairs and educational purposes; buildings to be used for the housing of livestock, horses, cattle, swine, poultry and agricultural exhibits for exhibition purposes; the erection and construction of buildings to be used for amusement purposes or educational purposes or a combination of the two; and also such buildings to be used for fairs, expositions or exhibitions in connection therewith; (5) Buildings and related facilities including driveways, walkways and the land upon which the same are located necessary or convenient for the efficient operation of any department or agency of the mayor and council of the City of Athens or of Clarke County. (6) Hospitals, sanitariums and institutions for the care of aged and disabled persons. (c) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired and the cost of all conveyances in fee simple of the Authority's title thereto and leases thereof, the cost of all machinery and equipment, financing charges, interest prior to and during construction, and for one year after the completion of construction, cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expenses, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project, the placing of the same in operation, and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of any funds of the Authority, including the proceeds of any revenue bonds

Page 2539

issued under the provisions of this Act for any such project or projects. (d) The terms revenue bonds, bonds and obligations as used in this Act shall mean revenue bonds issued by the Authority pursuant to the terms of this Act pledging to the punctual payment of the principal and interest of said bonds all or any part of the revenues of any designated project or projects. (e) Any project shall be deemed self liquidating if, in the judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom and all properties used, leased and sold in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. Section 6. Revenue Bonds The Authority shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost as herein defined of the acquisition, construction, reconstruction, improvement, betterment, or extension of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from such part of the revenues and earnings of such project or projects as may be designated in the resolution of the authority authorizing the issuance of such revenue bonds. The revenue bonds of each issue shall be dated, shall bear interest as such rate or rates, shall be payable semi-annually, shall mature at such time or times not exceeding thirty years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity, at the option of the Authority, as such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the revenue bonds. Unless otherwise

Page 2540

provided therein, such resolution or resolutions shall take effect immediately. The Authority shall by such resolution determine the form of the revenue bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the revenue bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The revenue bonds may be issued in coupon or registered form, or both, as the Authority may determine; and provision may be made by such resolution for the registration of any coupon bond as to principal alone and also as to both the principal and interest. Section 7. Revenue Bonds; Execution In case any officer whose signature shall appear on any bonds or whose fascimile signature shall appear on any coupon shall cease to be such officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. All such bonds shall be signed by the chairman of the Authority and attested by the clerk and treasurer of the Authority and the official seal of the Authority shall be affixed thereto and any coupons attached thereto shall bear the fascimile signatures of the chairman and clerk and treasurer of the Authority. Section 8. Revenue Bonds; Negotiability and Exemption from Taxation All revenue bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the negotiable instruments law of this State. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds and the income thereof shall be exempt from all taxation within the State. Section 9. Revenue Bonds; Sale and Price The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interest

Page 2541

of the Authority, but no such sale may be made at a price less than par. Section 10. Revenue Bonds; Proceeds of Bonds The proceeds of such bonds shall be used solely for the payment of the cost of the project or projects, and unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture, additional bonds may in like manner be issued to provide the amount of any deficit, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into such funds as may be provided in the resolution authorizing the issuance of the bonds or in the trust indenture. Section 11. Revenue Bonds; Replacement of Lost or Mutilated Bonds The Authority may provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 12. Conditions Precedent to Issuance of Revenue Bonds Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things other than those proceedings, conditions and things which are specified or required by this Act. Section 13. Credit not Pledged Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of the State of Georgia or of Clarke County or of the mayor and council of the City of Athens, but such bonds shall be payable solely from such part of the revenues and earnings of such project or projects as may be designated in the resolution of the Authority authorizing the issuance of such bonds. The issuance of such revenue bonds shall not directly, indirectly or constitute

Page 2542

obligate the mayor and council of the City of Athens or Clarke County to levy or to pledge any form of taxation whatever therefor or to make any appropriation for the payment thereof, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. Section 14. Revenue Bonds; Trust Indenture as Security In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, rents, revenues and earnings to be received by the Authority, including the proceeds derived from the sale from time to time of any surplus property of the Authority, both real and personal. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting for the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the property, and the custody, safeguarding and application of all monies, including the proceeds derived from the sale of property of the Authority, both real and personal, and may also provide than any project shall be construed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor and may also require that the security given by contractors and by any depository of the proceeds of the bonds or revenues or other monies be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds pledging all or any part of the revenues and earnings of such project of projects may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act

Page 2543

as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bond holders and of the trustee. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bond holders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 15. Revenue Bonds; to Whom the Proceeds of the Bonds Shall be Paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or to any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolution or trust indenture may provide. Section 16. Revenue Bonds; Sinking Fund The revenues, fees, tolls and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings and revenues were produced by a particular projects for which bonds have been issued and any monies derived from the sale of any properties, both real and personal, of the Authority, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or the trust instrument may provide, and such funds so pledged, from whatever source received, which said pledge may include funds received from one or more or all sources not previously pledged and allocated, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds

Page 2544

as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agent or agents for paying principal and interest, and (4) any premium upon bonds retired by call or purchase as in this Act provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds issued pursuant to such resolution or trust instrument without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, surplus monies in the sinking fund may be applied to the purchase or redemption of bonds issued pursuant to such resolution or trust indenture and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 17. Revenue Bonds; Remedies of Bond Holders (a) Any holder of revenue bonds issued under the provisions of this Act or of any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by a resolution of the Authority passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings brought in any court of competent jurisdiction protect and enforce any and all rights granted under this Act or under such resolution or trust indenture, and may enforce and compel the performance of all duties required by this Act or by such resolution or trust indenture to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenue, fees, tolls, and other charges for the use of the facilities and services furnished. (b) In the event that the Authority shall default in the payment of the principal or interest on any of the

Page 2545

revenue bonds after the same shall become due, whether at maturity or upon call for redemption, and such default shall continue for a period of thirty days, or in the event that the Authority or any officer thereof shall fail or refuse to comply in any material respect with any agreement made with the holders of the revenue bonds as embodied in the resolution authorizing the issuance of such revenue bonds or the trust indenture securing the same, any holder of such revenue bonds, and the trustee under the trust indenture, if any, except to the extent that the rights herein given may be restricted by a resolution of the Authority passed before the issuance of the bonds or by the trust indenture, shall have the right to apply in an appropriate judicial proceeding to any court of competent jurisdiction for the appointment of a receiver of the project or projects all or a portion of the revenue from which is pledged to the payment of such revenue bonds. Such right shall exist whether or not such revenue bond holder or such trustee therefor is seeking or has sought to enforce any other right in connection with such revenue bonds. Upon such application the court, if it deems such action necessary for the protection of the bond holders, may appoint, and if the application is made by the holders of twenty-five per cent in principal amount of such revenue bonds then outstanding or by a trustee for the holders of such revenue bonds in such principal amount, shall appoint a receiver for such project or projects. The receiver so appointed shall forthwith, directly or by his agents and attorneys, enter into and upon and take possession of the project or projects and each and every part thereof and if the court so directs may exclude the Authority, its commissioners, officers, agents and employees and all persons claiming under them wholly therefrom and shall have, hold, use, operate, manage and control the same and each and every part thereof, and, in the name of the Authority or otherwise, as to the receiver may seem best, shall exercise all the rights and powers of the Authority with respect to such project or projects as the Authority itself might do. Such receiver shall maintain, restore, insure and keep insured such project or projects, and from time to time shall make all such

Page 2546

necessary or proper repairs as to such receiver may seem expedient, and shall establish, levy, maintain and collect such fees, tolls, rentals and other charges in connection with such project or projects as to such receiver may seem necessary or proper and reasonable and shall collect all revenues and shall deposit the same in a separate account and shall apply such revenues so collected and received in such manner as the court shall direct. Whenever all that is due upon said revenue bonds, and interest thereon, shall have been paid or deposited as provided in the resolution of the Authority authorizing the issuance of said bonds or in the trust indenture securing the same, and all default shall have been cured and made good, and it shall appear to the court that no default is eminent, the court shall direct the receiver to surrender possession of such project or projects to the Authority, the same right of the holders of the revenue bonds, or of the trustee of the trust indenture, to secure the appointment of a receiver to exist upon any subsequent default as hereinabove provided. Such receiver shall, in the performance of the powers hereinabove conferred upon him, act under the direction and supervision of the court making such appointment and shall at all times be subject to the orders and decrees of such courts and may be removed thereby. Nothing herein contained shall limit or restrict the jurisdiction of such court to enter such other and further orders and decrees as such court may deem necessary or appropriate for the exercise by the receiver of any of the functions specifically set forth herein. Notwithstanding anything herein contained to the contrary, said receiver shall have no power to sell, assign, mortgage or otherwise dispose of any assets of whatever kind or character belonging to the Authority and useful for such project or projects, but the power of any such receiver shall be limited to the operation and maintenance of such project or projects; and no court shall have jurisdiction to enter any order or decree requiring or permitting such receiver to sell, assign, mortgage, or otherwise dispose of any such assets. Section 18. Revenue Bonds; Refunding Bonds The Authority is hereby authorized to provide by resolution

Page 2547

for the issue of revenue refunding bonds of the authority for the purpose of refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and any premium required for the payment of such bonds prior to maturity. The issuance of such revenue bonds, the maturities and all the details thereof, the rights of the holders thereof, and the duties of the Authority with respect to the same, shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. Section 19. Venue; Jurisdiction; Service The principal office of the Authority shall be in Clarke County and the venue of any action against it shall be in Clarke County. Any action pertaining to the validation of any bonds issued under the provisions of this Act and for the validation of any contract entered into by the Authority shall be brought in the Superior Court of Clarke County, Georgia, and such court shall have exclusive original jurisdiction of such actions. Service upon the Authority of any process, subpoena or summons shall be effected by serving the same personally upon any commissioner of the Authority. Section 20. Revenue Bonds; Validation Revenue bonds of the Authority shall be confirmed and validated in accordance with the procedure now or hereafter set forth in the Revenue Bond Law (Ga. L. 1957, p. 36 et seq.) amending the law formerly known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761, et seq., as amended) as the same now exists or may hereafter be amended. The petition for validation shall also make a party defendant to such action any municipality, county, authority, subdivision, or instrumentality of the State of Georgia or the United States of America or any department or agency thereof, if subject to be sued, which has contracted with the Authority for the services and facilities of the project for which bonds are to be issued and are sought to be validated; and such municipality, county, authority, subdivision or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof should not

Page 2548

be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The bonds when validated, and the judgment of validation shall be final and conclusive with respect to the validity of such bonds against the Authority issuing the same; and the validity of the contract or contracts and of the terms and conditions thereof when validated, and the judgment of validation, shall be final and conclusive against the municipality, county, authority, subdivision or instrumentality of the United States of America contracting with the Authority of it be a party to the validation proceeding as herein provided for. Section 21. Interest of Bond Holders Protected While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority or of its officers, employees or agents shall not be diminished or impaired in any manner that will affect adversely the interest and rights of the holders of such bonds, and no other entity, department, agency or authority will be created which will compete with the Authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, nor will the State itself so compete with the Authority. The provisions of this section of this Act shall be for the benefit of the Authority and of the holders of any such bonds, and upon the issuance of bonds under the provisions of this Act shall constitute a contract with the holders of such bonds. Section 22. Monies Received Considered Trust Funds All monies received by the Authority pursuant to this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenues, income, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act and in such resolutions and trust indentures as may be enacted and entered into by the Authority pursuant to this Act.

Page 2549

Section 23. Rates, Charges and Revenues of Projects The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls, rents and charges and to revise from time to time and collect such revised rates, fees, tolls, rents and charges for the services, facilities or commodities furnished, including leases, concessions or subleases of its lands or facilities, and to determine the price and terms at and under which its lands or facilities may be sold, and in anticipation of the collections of the revenues and income of such project or projects as may be specified in the resolution of the Authority authorizing the issuance of revenue bonds is authorized to issue revenue bonds as in this Act provided to finance, in whole or in part, the cost of the acquisition, construction, reconstruction, improvement, equipment, betterment or extension of its lands and facilities and to pledge to the punctual payment of said bonds and the interest thereon all or any part of the revenues and incomes of such project or projects, including the revenues of improvements or extensions thereto thereafter made or the sale of any of its lands and facilities. Section 24. Projects Confined to Clarke County The Authority shall not be authorized to acquire, construct, or extend any project wholly or partially outside the limits of Clarke County as now constituted. Section 25. Powers Declared Supplemental and Additional This Act does not in any way take away from Clarke County or any municipal corporation located therein any power which may have been heretofore conferred upon it by law, but is supplemental thereto. Section 26. Authority Without Taxing Power The Authority shall not have the right to impose any tax on any person or property. Section 27. Liberal Construction of Act This Act, being for the purpose of promoting the health, morals and general welfare of the citizens of the State of Georgia and of Clarke County, shall be liberally construed to effect the purposes hereof.

Page 2550

Section 28. Effect of Partial Invalidity of Act The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions of this Act. Section 29. Repeal. All laws and parts of laws in conflict herewith are hereby repealed. Notice. Notice is hereby given that the Mayor and Council of the City of Athens intends to apply to the General Assembly of Georgia, at the January, 1960, session thereof for the passage of a bill creating a public facilities authority to acquire, own or operate any facility located within Clarke County, Georgia, of the type for the purchase or construction of which revenue anticipation obligations are authorized to be issued by the Act of the General Assembly approved March 31, 1957, known as the Revenue Certificate Laws of 1937 as amended by the Act approved March 14, 1939. This December 24, 1959. Mayor and Council of the City of Athens. By R. M. Snow, Mayor. Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Athens Banner-Herald on January 1, 8 and 15, 1960. /s/ E. B. Braswell
Page 2551

Certified, sworn to and subscribed before me this 22nd day of January, 1960. /s/ James Barrow Notary Public, Clarke County, Georgia. (Seal). Approved March 17, 1960. CITY OF ATHENSPERSON INELIGIBLE TO EXECUTE RECORDER'S COURT APPEARANCE BONDS. No. 675 (House Bill No. 797). An Act to amend an Act entitled An Act to amend the charter of the Town of Athens, and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as amended, particularly by an Act approved August 18, 1913 (Ga. L. 1913, p. 497) so as to provide that the mayor, the aldermen and the civil service commissioners of the City of Athens shall be ineligible to execute as sureties any bond for the appearance of any defendant in the recorder's court for the City of Athens; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and by authority of the same it is hereby enacted as follows: Section 1. An Act entitled An Act to amend the charter of the Town of Athens, and the various Act amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as heretofore amended, particularly by an Act approved August 18, 1913, (Ga. L. 1913, p. 497), is hereby amended by adding thereto the following section: The mayor, the aldermen and the civil service commissioners of the mayor and council of the City of Athens

Page 2552

shall be ineligible to execute as sureties any bond for the appearance of any defendant in the Recorder's Court for the City of Athens. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice. Notice is hereby given that the mayor and council of the City of Athens intends to apply to the General Assembly of Georgia at the January, 1960, session thereof for the passage of an Amendment to the Charter of the Mayor and Council of the City of Athens, providing that the mayor, the aldermen and the civil service commissioners of the City of Athens shall be ineligible to execute as sureties any body for the appearance of any defendant in the recorder's court of the City of Athens. This December 24, 1959. Mayor and Council of the City of Athens. By R. M. Snow, Mayor. Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Athens Banner-Herald on January 1, 8 and 15, 1960. /s/ E. B. Braswell
Page 2553

Certified, sworn to and subscribed before me this 22 nd day of January, 1960. /s/ James Barrow Notary Public, Clarke County, Georgia. (Seal). Approved March 17, 1960. SALARIES OF EMPLOYEES OF SHERIFFS IN COUNTIES HAVING A POPULATION OF NOT LESS THAN 108,000 AND NOT MORE THAN 114,000 PERSONS. No. 677 (House Bill No. 801). An Act to amend an Act to change from a fee to a salary system in certain counties in Georgia having a population of not less than 108,000 inhabitants nor more than 114,000 inhabitants under the United States 1950 census, or any subsequent census, the sheriff, the ordinary, the tax commissioner, deputy sheriffs and assistants, and other county officers, approved March 7, 1957 (Ga. L. 1957, p. 2618), so as to increase the compensation of the chief deputy and jailer; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to change from a fee to a salary system in certain counties in Georgia having a population of not less than 108,000 inhabitants nor more than 114,000 inhabitants under the United States 1950 census, or any subsequent census, the sheriff, the ordinary, the tax commissioner, deputy sheriffs and assistants, and other county officers, approved March 7, 1957 (Ga. L. 1957, p. 2618), is hereby amended by striking from section 3 the figures 400.00 as they appear opposite the figure and words 1 Chief deputy and jailer and inserting in lieu thereof the figures 450.00, so that when so amended, section 3 shall read as follows: Chief deputy and jailer.

Page 2554

Section 3. Be it further enacted by the authority aforesaid, that from and after the approval of this Act the sheriff's deputies and assistants in all such counties shall consist of the following; all of whom shall be named from time to time by the sheriff and all and each of whom shall serve as such at the will of the sheriff and be discharged by such sheriff without any claim to any unearned salary or salaries; and the salaries of such deputies and assistants shall be fixed by the sheriff from time to time, at an amount not to exceed the following: Other deputies and assistants. 1 Chief deputy sheriff $495.00 per month 4 Deputy sheriffs 390.50 per month 1 Bookkeeper cashier 340.30 per month 1 Stenographer file clerk 247.50 per month 3 Deputy sheriffs, each 379.50 per month 3 Matrons 217.00 per month 3 Record clerks 299.50 per month 1 Radio technician deputy sheriff 340.30 per month 5 Radio technicians 299.50 per month 17 Women deputies 60.00 per month 1 Mechanic 332.75 per month 1 Chief deputy and jailer 450.00 per month 1 Deputy sheriff 401.50 per month 1 Radio technician deputy sheriff 306.50 per month 7 Deputy sheriffs 352.00 per month 12 Deputy sheriffs 343.00 per month Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960.

Page 2555

CITY OF DONALSONVILLETAX ASSESSORS. No. 680 (House Bill No. 806). An Act to amend an Act creating a new charter for the City of Donalsonville, approved August 20, 1906 (Ga. L. 1906, p. 682) as amended by Acts approved August 19, 1922 (Ga. L. 1922, p. 784), August 26, 1931 (Ga. L. 1931, p. 737), February 25, 1949 (Ga. L. 1949, p. 1976), February 16, 1950 (Ga. L. 1950, p. 2603), and March 17, 1958 (Ga. L. 1958, p. 2315), so as to provide for a board of tax assessors for said city; to provide for their appointment by the mayor and council; to provide for terms of said board; to provide for compensation of members of said board and expenses; to provide that the mayor and council shall be authorized to enter into contracts with firms, individuals or corporations for the employment of such persons to assist the said board of assessors in the mapping, platting, cataloguing, indexing, and appraising of taxable property within the said city, and to make, subject to the approval of said board of assessors and the mayor and council, evaluation of taxable property and to search out and appraise unreturned properties in said city; to provide further that the costs of the same shall be paid for out of the general funds of the city of Donalsonville; to provide for the right of appeal from assessments and the method for such appeal; to repeal all laws and parts of laws in conflict with said Act; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Donalsonville approved August 20, 1906 (Ga. L. 1906, p. 682) as amended by Acts approved August 19, 1922 (Ga. L. 1922, p. 784), August 26, 1931 (Ga. L. 1931, p. 737), February 25, 1949, (Ga. L. 1949, p. 1976), February 16, 1950 (Ga. L. 1950, p. 2603), and March 17, 1958 (Ga. L. 1958, p. 2315) is hereby amended by repealing in its entirey paragraph 1 of said amendatory Act of 1931 (Ga. L. 1931, p. 737) and repealing in its

Page 2556

entirey said amendatory Act of 1950 (Ga. L. 1950, p. 2603), and by adding in lieu thereof a new section immediately following section 28 of said Act approved August 20, 1906 (Ga. L. 1906, p. 682) to be designated as section 28A which shall read as follows: Section 28A. The mayor and council of the City of Donalsonville are hereby authorized and empowered to elect a board of tax assessors, who shall be freeholders, residents and citizens of said city, and who shall hold their office for a term of three years and continue until their successors are duly appointed and qualified, provided that the first appointment under this act shall be one member for one year, one member for two years, and one member for three years, and thereafter the members shall be appointed for a term of three years. In case of an appointment to fill an existing vacancy in said Board for any reason whatever, the vacancy shall be filled under an appointment for the remainder of the unexpired term in the same manner as herein provided for the appointment of said board. No person shall be qualified to serve as a member of said board who is not a freeholder and a resident of the City of Donalsonville; and if any member of said board at any time ceases to possess all these qualifications set forth herein it shall operate to vacate his office and the vacancy shall be filled in the manner hereinbefore provided. The members of said board may be reappointed to succeed themselves as members of said board and shall be paid as compensation for their services such an amount as may be fixed by the mayor and council of the city. The compensation of the members of said board and other expenses as may be necessary to be incurred in the performance of the duties of the board under this Act, including the hiring of such clerical or other assistance for said board as the mayor and council shall deem proper, shall be paid from the treasury of the City of Donalsonville in the same manner as other payments by the city are made. It shall be the duty of said assessors to assess the value of all real estate and personal property within the

Page 2557

corporate limits of said city at a fair market value; they shall make a return to the mayor and council of the assessment of all property subject to taxation by the 15th day of June in each and every year, and the said mayor and council shall place said assessment so returned in the hands of the clerk of the city, who shall enter the same on the city's tax books with other taxes and the same shall be collected as other taxes of said city. The mayor and council shall have full power and authority to review any or all tax assessments made by the city tax assessors. If at any time within thirty days after said tax assessors make return to said mayor and council of the assessment of any or all property within the corporate limits of said city subject to taxation, said mayor and council, of their own accord or upon written request or complaint of any taxpayer of said city, shall have full power and authority to review any tax assessment made by said tax assessors, and upon such review and after written notice to the owner of the property assessed, may raise or lower any assessment made by said tax assessors, if in the opinion of a majority of the mayor and council of said city, such assessment is not the fair market valuation of the property assessed for taxation. Before such assessment shall be reviewed by said mayor and council, at least five days' written notice of the time and place of holding such review shall be given to the owner of the property assessed for taxation. Such written notice may be delivered to such owner by the city marshal or any police officer of said city, or may be mailed to such owner at the address shown by said city's tax records. The decision of the mayor and council thereon shall be final. The mayor and council of the City of Donalsonville shall be authorized to enter into contracts with firms, individuals or corporations for the employment of persons, firms or corporations, to assist and make recommendations to the board of assessors of the City of Donalsonville in the mapping, platting, cataloguing, indexing, and appraising of all the taxable property, both real and personal, within said city; and to make recommendations

Page 2558

of the evaluation of said taxable property to the city board of assessors; and search out and appraise unreturned properties in said city, subject to approval of said board of assessors and mayor and council. The mayor and council may hire persons, firms or corporations to aid and assist the board of assessors in making a cadastral survey and a field book system for real property identification and evaluation. The cost of such services, surveys, evaluation and assistance as provided for herein, and the cost of maintaing the same, shall be paid for out of the general funds of the City of Donalsonville. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby appealed. Notice of Local Legislation. Georgia, Seminole County. Notice is hereby given that I shall introduce at the next session of the General Assembly of the State of Georgia convening January, 1960 a bill to amend the charter of the City of Donalsonville changing the board of tax equalizers to the board of tax assessors comprised of three freeholders to be named by the mayor and council of the City of Donalsonville, Georgia; to provide that the mayor and council shall be authorized to enter into contracts with firms, individuals or corporations for the employment of such persons to assist the said board of assessors in mapping, platting, cataloguing, indexing and appraising of taxable property within the said city, and to make, subject to the approval of said board of assessors and the mayor and council, evaluation of taxable property and to search out and appraise unreturned properties in said city; to provide further that the cost of the same shall be paid for out of the general funds of the City of Donalsonville; to provide for the right of appeal from assessments and the method for such appeal; and for other purposes. This bill will be presented to

Page 2559

the General Assembly at the unanimous request of the mayor and council of the City of Donalsonville. J. O. Brackin Representative for Seminole County State of Georgia, County of Seminole. Personally appeared before me, an officer authorized to administer oaths, Julian Webb, who on oath says that he is publisher of the Donalsonville News, the newspaper in Seminole County, Georgia, in which sheriff's advertisements for said County are published, and that the attached and subjoining copy of notice of intention to apply for the legislation therein referred to was published in said newspaper one a week for three weeks as required by law on the following dates, to-wit: January 7, January 14, and January 21, 1960. /s/ Julian Webb, Publisher Sworn to and subscribed before me this 21st day of January, 1960. /s/ Eloyce Faircloth Notary Public, Georgia State at Large. My commission expires February 13, 1961. (Seal). Approved March 17, 1960. CITY OF SUMMERVILLESTREET CLOSED. No. 682 (House Bill No. 808). An Act to amend an Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, so as to close the unopened portion of Short Street between U. S. Highway 27 and the building lots in the Bitting subdivision No. 2 in said city; to transfer the public right, interest and

Page 2560

title therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, is amended by inserting following section 1 thereof a new section which shall be known as section 1D which shall read as follows: Section 1D. The unopened portion of Short Street lying within the corporate limits of the City of Summerville and being between U. S. Highway 27 and the building lots in the Bitting subdivision in said city, is hereby closed. All of the right, title and interest of the public in said street is hereby transferred to the property owners abutting said portion of said street on the north and south. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the undersigned, in response to a request by the mayor and council of the City of Summerville, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill closing the unopened portion of Short Street between U. S. Highway No. 27 and the building lots in the Bitting subdivision No. 2 within the corporate limits of the City of Summerville and transferring all of the public right, title and interest therein to the abutting property owner. This 29th day of December, 1959. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia.
Page 2561

Georgia, Chattooga County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, D. T. Espy who, being put upon oath, certifies, deposes and swears that he is the publisher of the Summerville News; that the Summerville News is the newspaper in which sheriff's advertisements are published in Chattooga County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Summerville News on December 31, 1959, January 7, 1960, and January 14, 1960. /s/ D. T. Espy Certified, sworn to and subscribed before me this 15th day of January, 1960. /s/ Carolyn Adair Jones Notary Public, Georgia State at Large My commission expires February 19, 1962. Approved March 17, 1960. CITY OF SUMMERVILLESTREET CLOSED. No. 683 (House Bill No. 809). An Act to amend an Act amending the charter of City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, so as to close the unopened portion of county road between Highland Avenue and North Commerce Street within the corporate limits of the City of Summerville; to transfer the public right, interest and title therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L.

Page 2562

1897, p. 308), as amended, is amended by inserting following section 1 thereof a new section which shall be known as section 1A which shall read as follows: Section 1A. The unopened portion of county road lying within the corporate limits of the City of Summerville and being between Highland Avenue and North Commerce Street in said city, is hereby closed. All of the right, title and interest of the public in said street is hereby transferred to the property owners abutting said portion of said street on the north and south. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the undersigned, in response to a request by the mayor and council of the City of Summerville, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill closing the unopened portion of county road between Highland Avenue and North Commerce Street within the corporate limits of the City of Summerville and transferring all of the public right, title and interest therein to the abutting property owners. This 23rd day of December, 1959. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia. Georgia, Chattooga County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, D. T. Espy who, being put upon oath, certifies, deposes and swears that he is the publisher of the Summerville News; that the Summerville News is the newspaper in

Page 2563

which sheriff's advertisements are published in Chattooga County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Summerville News on December 24, 1959, December 31, 1959, and January 7, 1960. /s/ D. T. Espy Certified, sworn to and subscribed before me, this 7th day of January, 1960. /s/ Bettie F. Blanchard Notary Public, Georgia State at Large. (Seal). Approved March 17, 1960. CITY OF SUMMERVILLESTREET CLOSED. No. 684 (House Bill No. 810). An Act to amend an Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, so as to close the unopened portion of Smith Street between Bellah Avenue and Edmondson Street within the corporate limits of the City of Summerville; to transfer the public right, interest and title therein; to repeal conflicting laws; and for other purposes Be it enacted by the General Assembly of Georgia: Section 1. An Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, is amended by inserting following section 1 thereof a new Section which shall be known as section 1B which shall read as follows: Section 1B. The unopened portion of Smith Street lying within the corporate limits of the City of Summerville and being between Bellah Avenue and Edmondson

Page 2564

Street in said city, is hereby closed. All of the right, title and interest of the public in said street is hereby transferred to the property owners abutting said portion of said street on the east and west. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the undersigned, in response to a request by the mayor and council of the City of Summerville, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill closing the unopened portion of Smith Street between Bellah Avenue and Edmondson Street within the corporate limits of the City of Summerville and transferring all of the public right, title and interest therein to the abutting property owners. This 23rd day of December, 1959. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia. Georgia, Chattooga County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, D. T. Espy, who, being put upon oath, certifies, deposes and swears that he is the publisher of the Summerville News; that the Summerville News is the newspaper in which sheriff's advertisements are published in Chattooga County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Summerville News on December 24, 1959, December 31, 1959 and January 7, 1960. /s/ D. T. Espy
Page 2565

Certified, sworn to and subscribed before me this 7th day of January, 1960. /s/ Bettie F. Blanchard Notary Public, Georgia State at Large. (Seal). Approved March 17, 1960. CITY OF SUMMERVILLESTREET CLOSED. No. 685 (House Bill No. 811). An Act to amend an Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended, so as to close the unopened portion of Third Street between Highland Avenue and Henderson Street in said city; to transfer the public right, interest and title therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending the charter of the City of Summerville, approved December 21, 1897 (Ga. L. 1897, p. 308), as amended by inserting following section 1 thereof a new section which shall be known as section 1C which shall read as follows: Section 1C. The unopened portion of Third Street lying within the corporate limits of the City of Summerville and being between Highland Avenue and Henderson Street in said city, is hereby closed. All of the right, title and interest of the public in said street is hereby transferred to the property owners abutting said portion of said street on the north and south. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2566

Notice. Notice is hereby given that the undersigned, in response to a request by the mayor and council of the City of Summerville, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill closing the unopened portion of Third Street between Highland Avenue and Henderson Street within the corporate limits of the City of Summerville and transferring all of the public right, title and interest therein to the abutting property owners. This 23rd day of December, 1959. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia. Georgia, Chattooga County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, D. T. Espy who, being put upon oath, certifies, deposes and swears that he is the publisher of the Summerville News; that the Summerville News is the newspaper in which sheriff's advertisements are published in Chattooga County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Summerville News on December 24, 1959, December 31, 1959 and January 7, 1960. /s/ D. T. Espy Certified, sworn to and subscribed before me, this 7th day of January, 1960. /s/ Bettie F. Blanchard Notary Public, Georgia State at Large (Seal). Approved March 17, 1960.

Page 2567

THOMASVILLE PAYROLL DEVELOPMENT AUTHORITY. No. 686 (House Bill No. 813). An Act to create a body corporate and politic and an instrumentality of the City of Thomasville to be known as the Thomasville Payroll Development Authority; to provide the manner in which the name of such Authority may be changed; to provide its scope and jurisdiction to include all the territory embraced within the limits of Thomas County; to provide the purposes, duties, control, powers, organization, authority, funds and procedures of said Authority; to provide for the duties and powers of the City of Thomasville with respect to said Authority; to provide for the issuing of revenue-anticipation certificate under the provision of the Revenue Certificate law of 1937 as amended, and for the validation of such certificates; to authorize and empower the City of Thomasville to levy and collect an annual ad valorem tax for the purpose of developing and promoting industry within the City of Thomasville and the County of Thomas and to pay-over all funds derived from the levy of such taxes to the said Authority; to limit the amount of taxes that can be so levied for such purpose; to declare that the corporation of said Authority is for a public purpose; to provide that all property of said Authority, all bonds, revenue-anticipation certificates and other evidences of indebtedness of said Authority and the income paid therefrom shall be exempt from taxation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act may be cited as the Thomasville Payroll Development Authority Act. Title. Section 2. There is hereby created a body corporate and politic to be known as the Thomasville Payroll Development Authority; which shall be deemed to be an instrumentality of the City of Thomasville and a public

Page 2568

corporation, and in that name, style and title said body may contract and be contracted with, sue and be sued, plead and be interpleaded, and complain and defend in all courts of law and equity. In the event the name of said Authority shall ever become the subject of change same may be accomplished by an act of the General Assembly. Created. Section 3. The said Authority is created for the purpose of expanding and developing industry in the City of Thomasville and County of Thomas and for improving the general welfare of said county. Purpose. Section 4. The said Authority shall consist of five (5) members, one of whom shall be the mayor of the City of Thomasville; one of whom shall be the chairman of the board of commissioners of roads and revenues of Thomas County; one of whom shall be the president of the Thomasville-Thomas County Chamber of Commerce; the remaining two members shall be appointed by the commissioners of the City of Thomasville. Members. (a) The terms of office of the members representing the mayor of the City of Thomasville, the chairman of the board of commissioners of roads and revenues of Thomas County, and the president of the Thomasville-Thomas County Chamber of Commerce, shall run concurrently with their tenure of office, and their successor in such respective offices shall succeed them as members of the said Authority. Terms. (b) The term of office as a member of the Authority with respect to the two remaining members shall be three years and until their successor is elected and qualifies. In case of a vacancy the commissioners of the City of Thomasville shall elect a successor whose term shall be for three years, and until his successor is elected and qualifies. Same. (c) Upon election or qualifying by virtue of holding the office of mayor of the City of Thomasville, president of the Thomasville-Thomas County Chamber of Commerce,

Page 2569

or chairman of the board of commissioners of roads and revenues of Thomas County the members shall subscribe to the following oath which shall be filed in the office of the Clerk of the City of Thomasville, to-wit: I do solemnly swear that I will fully and fairly perform the duties as a member of the Thomasville Payroll Development Authority without remuneration, So help me God. Oath. (d) In the event the mayor of the City of Thomasville, the president of the Thomasville-Thomas County Chamber of Commerce, or the chairman of the board of commissioners of roads and revenues of Thomas County shall resign as a member of said authority during their term of office, or fall and refuse to qualify and take the prescribed oath then there shall be deemed a vacancy which may be filled by the commissioners of the City of Thomasville by election of a member whose term shall run concurrently with the term of office of such official refusing to qualify and serve. Vacancies. (e) The members of the said Authority shall be entitled to no compensation. Section 5. As used herein, the following words and terms shall have the following words and terms shall have the following meanings, unless a different meaning clearly appears from the context: (a) The word Authority shall mean the Thomasville Payroll Development Authority, created by this Act and by and under Article VII, Section V, Paragraph 1 of the Constitution of the State of Georgia. Definitions. (b) The word Project shall be deemed to mean and include the acquisition of lands, properties and improvements for development, expansion and promotion of jobs and payrolls in industry, commerce, agriculture and natural resources; the construction of buildings and plants, or the acquisition of equipment for the purpose of selling, leasing or renting such structures or equipment to private persons, firms or corporations.

Page 2570

(c) The term cost of project shall embrace the cost of construction, cost of lands, properties, easements, rights and franchises acquired, the cost of machinery and equipment, financing charges, interest prior to and during construction, architectural and legal expenses, and plans and specifications and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expenses, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project and placing the same in operation; provided, however, that in no event shall entertainment or promotional expenses be considered a part of the cost of any project. Section 6. The County of Thomas and the City of Thomasville are expressly authorized to enter into contracts with the Authority as a public corporation. Contracts. Section 7. Any three (3) members shall constitute a quorum for the transaction of ordinary business of the Authority; however, any action with respect to any project of the Authority must be approved by not less than three (3) affirmative votes. Quorum. Section 8. The powers of the Authority herein created shall include, but not limited to, the power: Powers. (a) To have a seal and alter the same at pleasure. (b) To contract and be contracted with, sue and be sued, implead or be impleaded, and complain and defend in all courts of law and equity, to contract with the City of Thomasville and the County of Thomas, and other municipalities and other political subdivisions and with private persons and corporation. (c) To acquire, hold, and dispose of personal property, including the stock of other corporations, for its corporate purposes. (d) To buy, acquire, receive as gifts, improve, own, operate, maintain, sell, lease as lessor and lessee, and

Page 2571

mortgage as well as execute deeds to secure debt to and for land, buildings, and property of all kinds within the County of Thomas. (e) To enter into contracts for periods of time not in excess of one hundred (100) years. (f) To acquire in its own name by purchase on such terms and conditions, and in such manner as it may deem proper, or by condemnation in accordance with the provision of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easement therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under the Authority of this Act except from funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceeding as may be just to the Authority and to the owners of the property to be condemned. If the Authority shall deem it expedient to construct any project or use any project already constructed on lands, the title to which shall be in the County of Thomas and/or the City of Thomasville, the governing authorities of the County of Thomas and the City of Thomasville are authorized in their discretion to convey title to such lands, including any improvements thereon, to the Authority. (g) To encourage and promote the expansion of industry, trade, agriculture, commerce and recreation in the City of Thomasville, County of Thomas, and to make long range plans therefor. (h) To appoint and select officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and to fix their compensation.

Page 2572

(i) To make contracts, and to execute all instruments necessary or convenient, including contracts for construction of projects, and leases, and rental and sale of projects, or contracts with respect to the use of projects, which it erects or acquires. (j) To construct, erect, acquire, own, repair, remodel, maintain, extend, improve, sell, equip, expand, add to, operate and manage projects and to pay the costs of any such project from the proceeds of revenue-anticipation certificates or bonds or any other income of the Authority, or from any contribution or loans by persons, firms, or corporations, all of which the Authority is hereby authorized to receive and accept and use. (k) To elect its own officers from the membership of the Authority; to elect an executive director who is not required to be a member of the Authority; and to authorize and empower such officers to act for the Authority generally or in any specific matter. (l) To issue revenue-anticipation certificates for the purpose of paying all or any part of the cost of any project of the Authority. To exercise all of the rights, powers and privileges and be subject to the same liabilities as a municipality under the provisions of the Revenue Certificate Law of 1937 (Ga. L. 1937, pp. 761-774), and as subsequently amended, with reference to the issuance of such revenue-anticipation certificates and validation of same insofar as such pertain to the corporate purposes of the Authority. (m) To borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds or property pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof. (n) To use the rents, profits and proceeds from the projects erected, leased or sold, to provide maintenance for such projects, and to discharge the principal and

Page 2573

interest of revenue bonds or certificates issued by the Authority. (o) To borrow money for any of its corporate purposes and to execute debentures, bonds, notes, mortgages, deeds to secure debt, trust deeds and other such instruments as may be necessary or convenient to evidence and secure such borrowing. (p) To do all things within its powers to encourage industrial growth and agricultural development in Thomas County and to encourage the location of new industries in said county. (q) To exercise any power granted by the laws of the State of Georgia to public or private corporations perfroming similar functions, which is not in conflict with the Constitution and laws of this State. (r) To accumulate its funds from year to year and to invest accumulated funds in any manner that public funds of the State of Georgia or any of its political subdivisions may be invested. (s) To receive and administer gifts, grants and donations and to administer trusts. (t) To do all things necessary and convenient to carry out the powers expressly conferred by this Act. (u) To adopt, alter or repeal its own by-laws, rules and regulations governing the manner in which its business may be transacted and in which the power granted to it may be enjoyed, as the Authority may deem necessary or expedient in facilitating its business. Section 9. The City of Thomasville is hereby authorized to levy and collect an annual ad valorem tax not to exceed one (1) mill for developing and promoting industry and agriculture, and is hereby directed to pay the Authority all funds derived from such levy to be used for the purposes provided herein. Tax.

Page 2574

Section 10. It shall be the duty of the Authority to have all persons handling funds of the Authority fully and adequately bonded for their faithful accounting for such funds. Bonds. Section 11. The Authority shall not be allowed to create in any manner any debt, liability or operation, against the City of Thomasville, the State of Georgia, nor Thomas County. Debts. Section 12. The property, obligations and interest on the obligations of the Authority shall have the same exemptions from taxation as the property, obligations and interest on the obligations of the City of Thomasville. Taxation. Section 13. The exemptions from taxation herein provided shall not extend to tenants nor lessees of the Authority; and shall not include exemptions from sale and use taxes on property purchased by the Authority or for use by the Authority. Same. Section 14. All projects of the Authority shall be on a self-liquidating basis, and the Authority shall not make gifts, directly or indirectly, to any person, firm or corporation. Projects. Section 15. Should said Authority for any reason be dissolved, title to all property of every kind and nature, real and personal, held by the Authority at the time of such dissolution shall revert to the City of Thomasville subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property. Title to property if Authority dissolved. Section 16. The books and records of the Authority shall be audited at least annually, at the expense of the Authority by a competent independent auditor; and a copy of the same shall be filed with the clerk of the City of Thomasville, and shall be available for public inspection; the City of Thomasville may at any time, at its own expense, have such books and records audited. Audits. Section 17. This Act being for the purpose of developing

Page 2575

and promoting the public good and the welfare of Thomas County and the City of Thomasville and their inhabitants, shall be liberally construed to effect the purpose hereof. Intent. Section 18. The provisions of this Act are several, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 19. The provisions of this Act shall become effective immediately after ratification of an amendment to the Constitution of the State of Georgia authorizing the creation of the Thomasville Payroll Development Authority. Effective date. Section 20. All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Notice of Proposed Local Legislation. The undersigned will introduce at the session of the General Assembly of Georgia which convenes in January, 1960, a local bill to create the Thomasville Payroll Development Authority, its scope and jurisdiction to include all the territory embraced within Thomas County, and to provide for the appointment of members of said Authority; to provide for the purposes, duties, control, organization and powers of the Authority and City of Thomasville with respect thereto; to provide for the issuance and validation of revenue-anticipation certificates; to provide and limit the taxes which can be levied for the support of projects of said Authority; and for other related purposes. The Act will be effective upon the ratification of a constitutional amendment authorizing the creation of such an Authority. Sol Altman City Attorney
Page 2576

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. W. Bozeman, Jr., who, on oath, deposes and says that he is Representative from Thomas County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Times Enterprise, which is the official organ of said county, on the following dates: December 18 and 25, 1959 and January 1, 1960. /s/ J. W. Bozeman, Jr. Representative, Thomas County. Sworn to and subscribed before me this 26th day of January, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Notice of Proposed Local Legislation. The undersigned will introduce at the session of the General Assembly of Georgia which convenes in January, 1960, a local bill to create the Thomasville Payroll Development Authority, its scope and jurisdiction to include all the territory embraced within Thomas County, and to provide for the appointment of members of said Authority; to provide for the purposes, duties, control, organization and powers of the Authority and City of Thomasville with respect thereto; to provide for the issuance and validation of revenue-anticipation certificates; to provide and limit the taxes which can be levied for the support of projects of said Authority; and for other related purposes. The Act will be effective upon the ratification of a constitutional amendment authorizing the creation of such an Authority. Sol Altman City Attorney. Affidavit of Publication.
Page 2577

Georgia, Thomas County. Personally appeared before the undersigned attesting officer, Lee E. Kelly, who on oath says that he is the General Manager of The Times Enterprise, weekly edition, the official organ of Thomas County, Georgia, in which sheriff's advertisements are published and which has a general circulation in Thomas County, and that the foregoing notice of proposed local legislation was duly published in said newspaper once a week for three (3) weeks, in the issues of December 18 and 25, 1959 and January 1, 1960. /s/ Lee E. Kelly Sworn to and subscribed before me, this the 19th day of January, 1960. /s/ L. R. Davis Notary Public, Thomas County, Ga. My commission expires Sept. 8, 1962. (Seal). Approved March 17, 1960. CITY OF FITZGERALDCHARTER AMENDED. No. 687 (House Bill No. 814). An Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing

Page 2578

the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof is amended by striking therefrom section 2 in its entirety and inserting in lieu thereof a new section 2 which shall read as follows: Section 2. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that from and after the passage of this Act the inhabitants of the territory embraced in the following territory, to-wit: Beginning at the southwest corner of five acre tract no. 1289 in land lot no. 92 in the third land district of Ben Hill County, Georgia, and running thence north along the west original line of five acre tract no. 1289 to the northwest corner of five acre tract no. 1289; thence west along the south original line of five acre tract no. 1313 to the west line of five acre tract no. 1313; thence north along the west original line of five acre tracts nos. 1313 and 1314 to the northwest corner of five acre tract no. 1314 and the south line of land lot no. 119 in the third district; thence west along the south original line of five acre tracts nos. 402, 403 and 404 to the west line of five acre tract no. 404; thence north along the west original lines of five acre tracts nos. 404, 415, 432 and 443 to the south original line of five acre tract no. 461; thence west along the south original line of five acre tracts nos. 461 and 462 to the southwest corner of five acre tract no. 462; thence west along the south original line of five acre tract no. 463 a distance of 66 feet; thence running north parallel with the 264 feet east of the west original line of said five acre tract 463 to the north original line of said five acre tract no. 463; thence east along the north original lines of five acre tracts nos. 463, 462, 461 and 460 to the northeast corner of five acre tract no. 460; thence north along the west original lines of five acre tracts nos. 472 and 487 to the northwest corner of five acre tract no. 487 and the south line of land lot no. 122 in the third district; thence east along the north original lines of five acre tracts nos. 487, 486, and 485 to the northeast corner of five acre tract no. 485; thence north along the west original lines of five acre tracts nos. 503 and 512 to the northwest corner of

Page 2579

five acre tract no. 512; thence east along the north original lines of five acre tracts nos. 512 and 511 to the northeast corner of five acre tract no. 511; thence north along the west original lines of five acre tracts nos. 533 and 538 to the northwest corner of five acre tract no. 538; thence east along the north original lines of five acre tracts nos. 538 and 537 to the northeast corner of five acre tract no 537; thence east along the south original line of five acre tract no. 563 a distance of 76 feet; thence north into five acre tract no. 563 a distance of 295 feet to an established corner; thence west a distance of 66 feet to an established corner; thence north a distance of 258 feet to an established corner; thence east a distance of 320 feet to the east original line of five acre tract no. 563 and the west original line of land lot no. 121 in the third district; thence south along the east original line of five acre tract no. 563 to the northwest corner of five acre tract no. 832; thence east along the north original line of five acre tract no. 832 to the northeast corner of five acre tract no. 832; thence south along the east original line of five acre tract no. 832 to the southeast corner of five acre tract no. 832; thence east along the north original lines of five acre tracts nos. 834, 875 and 876 to the northeast corner of five acre tract no 876; thence north along the west original lines of five acre tracts nos. 917, 916, 915 and 914 to the northwest corner of five acre tract no. 914; thence east along the north original line of five acre tract no. 914 to the northeast corner of five acre tract no. 914; thence south along the east original lines of five acre tracts nos. 914, 915 and 916 to the southeast corner of five acre tract no. 916; thence east along the north original line of five acre tract no. 920 to the northwest corner of five acre tract no. 959; thence south along the west original line of five acre tract no. 959 a distance of 227 feet; thence running east parallel with and 103 feet north of the south original line of five acre tract no. 959 to the east original line of five acre tract no. 959 and the west original line of land lot no. 300 in the fourth district; thence running south along the east original line of five acre tract no. 959 to the northwest corner of five acre tract no. 961; thence east along

Page 2580

the north original lines of five acre tracts nos. 961 and 1006 to the southwest corner of five acre tract no. 1008, thence north along the west original line of five acre tract no. 1008 to the northwest corner of five acre tract no. 1008; thence east along the north original lines of five acre tracts nos. 1008 and 1042 to the northeast corner of five acre tract no. 1042; thence south along the east original line of five acre tract no. 1042 to the northwest corner of five acre tract no. 1097; thence east along the north original lines of five acre tracts nos. 1097 and 1098 to the northeast corner of five acre tract no. 1098; thence south along the east original lines of five acre tracts nos. 1098, 1109, 1111, 1122 and on into land lot no. 301 in the fourth district and along the east original lines of five acre tracts nos. 1125, 1136, 1139, 1149, 1154, 1163 and 1168 to the southeast corner of five acre tract no. 1168; thence running west along the south original boundary lines of five acre tracts nos. 1168, 1167 and 1166 to a point intersecting the east boundary of five acre tract no. 1172; thence running south along the east boundary of five acre tract no. 1172 to the south original lines of land lot no. 301; thence running west along the south boundary of land lot no. 301 to a point intersecting the east boundary of five acre tract no. 1176, thence running north along the east boundary of five acre tract no. 1176 to the southeast corner of five acre tract no. 1175; thence west in the third land district along the south boundary of five acre tracts nos. 1175, 1202, 1203, 1230, 1231 and 1258 to the southwest corner of five acre tract no. 1258; thence south along the east original line of five acre tract no. 1259 to the southeast corner of five acre tract no. 1259; thence running west along the south original line of five acre tract no. 1259 into land lot 92 in the third district and continuing along the south original line of five acre tract no. 1259 to the southwest corner of said five acre tract no. 1259; thence along the south line of five acre tract no. 1286 a distance of 396 feet; thence running south on a line parallel with the west line of five acre tract no. 1285 a distance of 330 feet to the south line of five acre tract no. 1285; thence running west along the south line of five acre tract no. 1285 to the southwest

Page 2581

corner of five acre tract no. 1285; thence running south along the east line of five acre tract no. 1289 to the southeast corner of said five acre tract no. 1289; thence running west along the south line of five acre tract no. 1289 to the southwest corner of said five acre tract no. 1289 and to the point of beginning; all of which said five acre tracts are a part of the survey of the American Tribune Soldier's Colony Company platted and now of record in the office of clerk of the Superior Court of Irwin County, Georgia, and being portions of land lots nos. 91, 92, 119, 121 and 122 in the third land district of Ben Hill County, Georgia, and portions of land lots nos. 300 and 301 in the fourth land district of Ben Hill County, Georgia, and all of land lot no. 120 in the third land district of Ben Hill County, Georgia; there is excluded from the territory embraced in the above described territory of the City of Fitzgerald, Georgia, all of five acre tracts nos. 416, 417, 418, 419, 420, 427, 428, 429, 430, 431, 445 and 446 in land lot 119 in the third land district of Ben Hill County, Georgia, and said five acre tracts and the land embraced within said five acre tracts are not within the city limits of the City of Fitzgerald, Georgia; the said inhabitants are hereby continued under the name and style of `City of Fitzgerald,' and the said city is hereby chartered and incorporated under the name and style of `City of Fitzgerald,' and by that name shall have perpetual succession, and is hereby vested with all the rights, powers titles property, easements and hereditaments within or without its corporate limits, now belonging to the City of Fitzgerald, incorporated by an Act approved August 22, 1907, and the amendments thereto, and shall be and is hereby vested in the said city of Fitzgerald, as continued under this Act. And the said city of Fitzgerald, may, by its corporate name, sue and be sued, contract and be contracted with, plead and be impleaded, and have and use a common seal, make and enact through its mayor and council such ordinances and by-laws, rules, resolutions and regulations for the transaction of its business and the welfare and proper government of said city and its people as to said mayor and council may seem best, and which shall be consistent with the provisions of this

Page 2582

charter, the laws of this State and of the United States, and that the said City of Fitzgerald shall have the right and power to purchase, hold, rent, lease, sell, exchange, enjoy, possess and retain in perpetuity, or for a term of years any property, estate or estates, real or personal, tenements and hereditaments of whatever kinds, and within or without the limits of said city for corporate purposes. Said city of Fitzgerald shall succeed to all rights of, and is hereby made responsible as a body corporate for all of the legal debts, liabilities and undertakings of the city of Fitzgerald, and its mayor and aldermen as a body corporate, heretofore incorporated by an Act approved August 22, 1907. Corporate limits. Section 2. Said Act is further amended by striking therefrom section 9 in its entirety and inserting in lieu thereof a new section 9 which shall read as follows: Section 9. Be it further enacted by the authority aforesaid, That at the next election, which is to be held on the third Tuesday in December, 1960, the alderman from the first ward shall be elected for a term of two (2) years and until his successor is elected and qualified; and the aldermen from the second, third and fourth wards shall be elected for terms of three (3) years, and until their successors are elected and qualified. Thereafter, aldermen from wards shall be elected for a term of three (3) years and until their successors are elected and qualified. At the election to be held on the third Tuesday in December, 1961, there shall be elected five (5) aldermen from the city at large. The three (3) aldermen receiving the largest number of votes shall be elected for a term of three (3) years or until their successors are elected and qualified; the two (2) aldermen receiving the next larger number of votes shall be elected for a term of one (1) year and until their successors are elected and qualified. Thereafter, aldermen at large shall be elected for a term of three (3) years and until their successors are elected and qualified. All of said aldermen shall be elected by the qualified voters of the city at large; and the said aldermen shall receive for their services

Page 2583

three hundred ($300.00) dollars per year, to be paid monthly. Aldermen. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. In conformity and compliance of provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia, and which is codified as section 2-1915 of the Code of Georgia Annotated of 1933, notice is hereby given that there will be introduced in the General Assembly of the State of Georgia at its regular session convening in January 1960 a local or special bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an Act amending and revising the Charter for the City of Fitzgerald and Entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes. This 11th day of December, 1959. A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Georgia, Ben Hill County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. B. C. Dorminy, Jr., who, on oath, deposes and says that he is representative from Ben Hill County, and that the foregoing copy of notice of intention to introduce local legislation was published in The Fitzgerald Leader, which is the official organ of said county, on the following dates:

Page 2584

December 17, 1959, December 24, 1959 and December 31, 1959. /s/ A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Sworn to and subscribed before me this 30th day of January, 1960. /s/ J. W. McDonald Notary Public My Commission Expires May 21, 1962. Approved March 17, 1960. HOUSTON COUNTYCLERICAL HELP FOR COMMISSIONERS. No. 688 (House Bill No. 815). An Act to amend an Act creating a board of county commissioners for the County of Houston, State of Georgia, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2575), an Act approved March 7, 1955 (Ga. L. 1955, p. 3217), and an Act approved March 17, 1958 (Ga. L. 1958, p. 3217), so as to provide for the election of additional secretarial and clerical help for the board of commissioners by such board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of county commissioners for the County of Houston, State of Georgia, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2575), an Act approved March 7, 1955 (Ga. L. 1955, p. 3217), and an Act approved March 17, 1958

Page 2585

(Ga. L. 1958, p. 3217), is hereby amended by adding to section 6 of said Act the following sentences: Provided further, that the board of county commissioners shall elect any other clerical or secretarial help as they shall deem necessary. Such clerical or secretarial help shall be elected to serve at the pleasure of the board, and shall be paid a salary commensurate with the duties and requirements of his employment, amount to be in the discretion of the board of county commissioners and payable monthly. so that when amended section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid, that the board of county commissioners shall elect a clerk or secretary, whose duty it shall be to keep in well-bound books complete records of all the proceedings of the said board of county commissioners, and to do and perform all of the duties and services usual and incident to the position of clerk or secretary of such a board. Said clerk or secretary shall be elected to serve at the pleasure of the board, and he shall be paid a salary commensurate with the duties and requirements of his office, amount to be in the discretion of the board of county commissioners, same payable monthly. Said clerk or secretary shall by virtue of his office, be the purchasing agent of said county, and it shall be his duty to purchase all equipment, material and supplies for said county, of such kind and quality, and in such quantities as may be deemed necessary, all of such purchases, however, to be as far as practicable upon competitive bids, and under the direction and upon authority of the said county commissioners. Provided further, that the board of county commissioners shall elect any other clerical or secretarial help as they shall deem necessary. Such clerical or secretarial help shall be elected to serve at the pleasure of the board, and shall be paid a salary commensurate with the duties and requirements of his employment, amount to be in the discretion of the board of county commissioners and payable monthly.

Page 2586

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, Notice of Intention to Introduce Local Legislation, to provide for clerical assistance for county commissioners, was published in The Houston Home Journal on the following dates: Jan. 7, 14 and 21, 1960. This 23rd day of January, 1960. /s/ Cooper Etheridge Publisher, Houston Home Journal, Perry, Georgia. Sworn to and subscribed before me this 23rd day of January, 1960. /s/ Joyce B. Griffin Notary Public, Houston County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that a bill will be introduced in the January, 1960, session of the General Assembly of Georgia to amend the act creating the offices of County Commissioners of Houston County, to provide for clerical assistance. This 6th day of January, 1960. R. Herman Watson Representative, Houston County, Ga. Approved March 17, 1960.

Page 2587

HOUSTON COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 689 (House Bill No. 816). An Act to abolish the offices of tax receiver and tax collector of Houston County and consolidate said offices into the office of tax commissioner of Houston County; to provide for the rights, duties and liabilities of said office; to provide for the election of the tax commissioner; to provide for the term of office; to provide for the method of filling vacancies; to provide for provisions relative to taxes and tax fi. fas.; to provide for compensation; to provide for an office; 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 offices of tax receiver and tax collector of Houston County are hereby abolished and consolidated into the office of tax commissioner of Houston County. Created. Section 2. The rights, duties, and liabilities of said office of tax commissioner shall be the same as those imposed upon tax receivers and collectors by the laws of this State. Duties. Section 3. The first election for the office of tax commissioner created herein shall be held at the same time as the election for other county officers in Houston County is held in 1960, and the person so elected shall take office on January 1, 1961, for a term of four years and until his successor is elected and qualified. Likewise, all future elections for tax commissioner shall be held at the same time as the election for other county officers; and all future tax commissioners shall likewise have a term of office for four years and until his successors are elected and qualified. Through December 31, 1960, the tax receiver and collector of Houston County shall continue in office. In the event any vacancy should occur

Page 2588

in the office of tax commissioner, the vacancy shall be filled by a special election called by the ordinary of Houston County. Said election shall be held within thirty (30) days after the vacancy occurs in said office. Election, term, etc. Section 4. All taxes due and payable at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued. Taxes due. Section 5. The tax commissioner shall be compensated for his services on the fee basis, and he shall receive all fees, commissions, costs, or any other perquisites for receiving and collecting taxes which are provided by law to be paid to tax receivers and tax collectors of this State. Provided, however, that if an Act providing that the tax commissioner be placed on a salary basis is passed, approved and ratified before the effective date provided herein, then it shall take effect on such date in lieu of the fee system set out above. Compensation. Section 6. The tax commissioner shall be furnished an office in Houston County Courthouse and shall keep said office open for the transaction of business as do other county officers. Office space. Section 7. The tax commissioner, before entering upon the duties of his office, shall take the oath prescribed by law for tax collector and shall give bond as provided by law for the tax collector. The premium costs for said bond shall be paid by the county. Oath and bond. Section 8. This Act shall become effective on January 1, 1961, except that the provisions relative to the election of the tax commissioner shall be carried out as provided hereinbefore. Effective date. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2589

Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, Notice of Intention to Introduce Local Legislation, To consolidate office of tax receiver and tax collector into the office of tax commissioner, was published in The Houston Home Journal on the following dates: Dec. 31, 1959, and Jan. 7 and 14, 1960. This 16th day of January, 1960. /s/ Cooper Etheridge Publisher, Houston Home Journal, Perry, Georgia. Sworn to and subscrtibed before me this 16th day of January, 1960. /s/ Tommie S. Hunt Clerk of Supreme Court, Houston County, Georgia. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January 1960, session of the General Assembly of Georgia, a bill to consolidate the offices of tax receiver and tax collector into the office of tax commissioner and for other purposes. Effective January 1, 1961. This 30th day of December, 1959. R. Herman Watson Representative, Houston County Approved March 17, 1960.

Page 2590

BULLOCH COUNTYORDINARY PLACED ON SALARY BASIS. No. 692 (House Bill No. 822). An Act to provide that the ordinary of Bulloch County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide that all fees, commissions and other compensation of the ordinary shall be paid to the fiscal authority of Bulloch County, Georgia; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the ordinary of Bulloch County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the ordinary, shall be received and diligently collected by him for the sole use of Bulloch County, and shall be held as public monies belonging to Bulloch County and accounted for and paid over to the county fiscal authority the tenth day of each month for the immediately preceding month, at which time a detailed itemized statement shall be made by the ordinary under oath showing such collections and the sources from which collected, and the fiscal authority of Bulloch County shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 2. The ordinary of Bulloch County shall receive a salary of six thousand five hundred dollars ($6,500.00) per annum, payable in equal monthly installments out of the funds of the county. Salary. Section 3. The ordinary may appoint such clerical help as he deems necessary. However, not more than one

Page 2591

thousand two hundred dollars ($1,200.00) per annum shall be expended for the compensation of all such employees. Provided however, that such other additional help, as may become necessary, may be employed by the ordinary upon approval by the county governing authority. Not more than six hundred dollars ($600.00) per annum shall be expended for the compensation of all such employees. Clerical help. Section 4. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill placing the ordinary of Bulloch County on a salary basis in lieu of a fee basis; and for other purposes. This 5th day of January, 1960. Wiley B. Fordham, Francis W. Allen, Representatives, Bulloch County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis W. Allen, who, on oath, deposes and says that he is Representative from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Times, which is the official organ of said county, on the following dates: January 7, 1960; January 14, 1960 and January 21, 1960. /s/ Francis W. Allen Representative, Bulloch County
Page 2592

Sworn to and subscribed before me this 22nd day of January, 1960. /s/ B. Avant Edenfield Notary Public. (Seal). Approved March 17, 1960. BULLOCH COUNTYCLERICAL HELP FOR TAX COMMISSIONER. No. 693 (House Bill No. 823). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Bulloch County into the one office of tax commissioner of Bulloch County, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended by an Act approved February 22, 1943 (Ga. L. 1943, p. 839), an Act approved March 3, 1947 (Ga. L. 1947, p. 277), an Act approved February 3, 1949 (Ga. L. 1949, p. 170), an Act approved February 21, 1951 (Ga. L. 1951, p. 2938), an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3058), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2242), so as to change the compensation allowed for clerical help of the tax commissioner; 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 consolidating the offices of tax receiver and tax collector of Bulloch County into the one office of tax commissioner of Bulloch County, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended by an Act approved February 22, 1943 (Ga. L. 1943, p. 839), an Act approved March 3, 1947 (Ga. L. 1947, p. 277), an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3058), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2242), is hereby amended by striking section 8 of said Act in its entirety and inserting in lieu thereof a new section 8 to read as follows:

Page 2593

Section 8. The tax commissioner shall be compensated in the amount of $4,800.00 per annum, payable in equal monthly installments from the funds of Bulloch County. This shall be full compensation for all duties performed by him as receiver and collector of county, school district, school, school bond and all similar taxes. Such compensation shall be in lieu of all fees received and collected by the tax commissioner, and such fees shall be the property and funds of the county and shall be turned over to the county by the tax commissioner. The tax commissioner shall receive an allotment of $3,000.00 per annum, payable in equal monthly installments, for the purpose of compensating such clerical help as he may within his discretion employ. In addition thereto, he shall also receive a sum not to exceed $500.00 in any calendar year for the purpose of compensating extra or seasonal clerical help, which he may within his discretion select. Provided further, the tax commissioner may employ upon approval of the commissioner of roads and revenues, any necessary additional help whose compensation shall be set by said commissioner of roads and revenues. Section 2. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend an Act so as to change the compensation of the deputy tax commissioner; to provide for additional help; and for other purposes. This 5th day of January, 1960. Wiley B. Fordham, Francis W. Allen, Representatives, Bulloch County.
Page 2594

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis W. Allen, who, on oath, deposes and says that he is Representative from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Times, which is the official organ of said county, on the following dates: January 7, 1960; January 14, 1960 and January 21, 1960. /s/ Francis W. Allen Representative, Bulloch County. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ B. Avant Edenfield Notary Public. (Seal). Approved March 17, 1960. BULLOCH COUNTYSHERIFF PLACED ON SALARY BASIS. No. 694 (House Bill No. 824). An Act to change the compensation of the sheriff of Bulloch County from a fee system to a salary system; to provide for the appointment, selection and employment of deputies and other employees and to fix their compensation; to make provisions regarding the carrying out of said changes; to provide for the disposition of fees and costs; to provide for the payment and furnishing of necessary office expenses and automobiles; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2595

Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the sheriff of Bulloch County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, alloweances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the sheriff, shall be received and diligently collected by him for the sole use of Bulloch County, and shall be held as public monies belonging to Bulloch County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the sheriff under oath showing such collections and the sources from which collected, and the fiscal authority of Bulloch County shall keep a separate account showing such collections, and the sources from which they are paid. Fees. Section 2. The salary of the sheriff of Bulloch County shall be $9,000.00 per annum, payable in equal monthly installments out of county funds. Salary. Section 3. The sheriff of Bulloch County shall be authorized to employ the following deputies and employees: one chief deputy, whose salary shall not exceed $3,600.00 per annum, and one junior deputy, whose salary shall not exceed $3,300.00 per annum. The sheriff may in his discretion, employ a jailer, whose salary shall not exceed $2,000.00 per annum payable monthly plus an additional amount of one dollar and twenty-five cents ($1.25) per day, per prisoner, to cover meals. The sheriff may himself perform the duties of said jailer, and in such event receive the above amounts. Deputies, jailer. Section 4. Two radio equipped automobiles, expenses for the maintenance thereof, including gas and oil consumed, used for county business, all necessary office expenses, rent, supplies, utilities, and materials, and all actual expenses for hotel, meals, and travel, when out

Page 2596

of the county on county business, shall be furnished by Bulloch County to the Sheriff of said county. Automobiles. Section 5. In the event the Bulloch County Police Department is abolished for any reason, the sheriff shall have the power to appoint two (2) additional deputies whose salary shall not exceed $3,300.00 per annum, payable out of county funds, in order to fulfill the duties theretofore performed by said county police department. In addition, the county shall furnish one additional radio equipped automobile and the necessary uniforms for said deputies. County police. Section 6. The provisions of this Act shall become effective on January 1, 1961. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill placing the sheriff of Bulloch County on a salary basis in lieu of a fee basis; and for other purposes. This 5th day of January, 1960. Wiley B. Fordham, Francis W. Allen, Representatives, Bulloch County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis W. Allen, who, on oath, deposes and says that he is Representative from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Times, which is the

Page 2597

official organ of said county, on the following dates: January 7, 1960; January 14, 1960 and January 21, 1960. /s/ Francis W. Allen Representative, Bulloch County. Sworn to and subscribed before me this 22nd day of January, 1960. /s/ B. Avant Edenfield Notary Public. (Seal). Approved March 17, 1960. CHATHAM COUNTY PENSION BOARD ACT AMENDED. No. 698 (House Bill No. 849). An Act to amend an Act creating the Chatham County Pension Board, approved March 29, 1937 (Ga. L. 1937, pp. 1273 to 1282), as amended by the several amendatory acts thereto and for other purposes. 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 the authority of the same, that an Act entitled an Act to amend an Act to authorize and empower the commissioners of Chatham County and ex officio judges thereof to create a pension board; to provide that the appointment of the members of such board shall be made by said commissioners of Chatham County and ex officio judges thereof; to define the duties and purposes of such board; to authorize said commissioners of Chatham County and ex officio judges thereof to levy taxes for such purposes and to appropriate money for the payment of pensions to employees and former employees of said county entitled thereto under the

Page 2598

direction and control of said pension board; to administer the pension fund or to enact ordinances, rules, and regulations therefor, and for other purposes. This Act is in conformity and dependent upon the constitutional amendment allowing Chatham County to adopt a pension system, referred to in the Act approved March 29, 1937 (Ga. L. 1937, pp. 1273 to 1282), as amended; said Act is hereby further amended by striking sub-section E of section 16 as contained in the amendment approved February 21, 1951. Said sub-section E of said section 16, being on page 3289 of Georgia Laws 1951, by striking sub-section E in its entirety and substituting another sub-section to be known as sub-section E for the purpose of providing a pension for regular employees of Chatham County who are now entitled and qualified to receive the same, and for the further purpose of providing that employees and future employees of said county now or who may hereafter become eligible for social security and who are not now qualified members of the Chatham County Pension Fund, shall not on and after the passage of this bill be entitled to receive a pension under the provisions of the Act creating Chatham County Pension Board approved March 29, 1937, as amended by the several amendatory Acts thereto. Sub-Section E. Be it further enacted by the authority aforesaid that a regular employee of Chatham County who is now qualified and entitled to receive a pension under the provisions of this Act and amendments thereto shall be entitled to a pension of 50% of his or her salary at the date of retirement but not to exceed $150.00; provided, however, that where an employee has served said county for a period of 30 years, then such employee upon retirement would be entitled to receive a pension of $200.00 per month; and provided further that employees and future employees of said county who are now or who may hereafter become eligible for social security and who are not qualified members of the Chatham County Pension Fund, shall not on and after the passage of this Bill be entitled to receive a pension under the provisions of the Act creating the Chatham County Pension Board

Page 2599

approved March 29, 1937, as amended by the several amendatory Acts thereto. Pensions. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act are hereby repealed. Before me the undersigned Notary Public, personally appeared, Edward T. Brennan, Frank S. Cheatham, Jr., and Norman A. McGee, who upon being sworn, depose and say, that they are the representatives of Chatham County, Georgia, and that they are the authors of the bill to which this affidavit is attached; and that the notice of intention to introduce said bill was published in the Savannah Evening Press, the official organ of Chatham County on December 19th, 24th, and 31st, 1959. /s/ Edward T. Brennan /s/ Cheatham of Chatham /s/ N. A. McGee Therefore sworn to and subscribed before me this 26th day of January, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Marilyn Watson who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following

Page 2600

Notice of Introduction of Local Bill. Notice to the public is hereby given that there will be introduced to the January 1960 session of the General Assembly of Georgia, an Act to amend an Act creating the Chatham County Pension Board, approved March 29, 1937, (Ga. L. 1937, pp. 1273 to 1282), as amended by the several amendatory Acts thereto, by providing a pension for regular employees of Chatham County who are now entitled and qualified to receive the same; and by providing eligibility of employees and future employees of said county who are now not qualified under the provisions of the Act creating the Chatham County Pension Board, approved March 29, 1937, as amended by the several amendatory Acts thereto; and by repealing all laws and parts of laws in conflict with said amendatory Act. This 18th day of December, 1959. Lillian E. Grotheer Clerk, Chatham County Commissioners and ex officio judges thereof. has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit in the regular issues of Dec. 19, 24, 31, 1959. /s/ Marilyn Watson Sworn to and subscribed before me this 15 day of Jan., 1960. /s/ Mrs Miriam Potter Kassel Notary Public, Chatham County, Ga. My Commission Expires Sept. 10, 1962. (Seal). Approved March 17, 1960.

Page 2601

CITY OF LAWRENCEVILLEAUTHORITY TO SELL OR LEASE PUBLIC UTILITIES. No. 699 (House Bill No. 852). An Act to amend an Act of the General Assembly of Georgia, approved August 19, 1912, creating a new charter for the City of Lawrenceville, Georgia, and the several amendatory acts thereof, so as to provide that the mayor and council of the City of Lawrenceville, Georgia, shall not be authorized to sell, convey or lease any public utility system belonging to said city unless and until a majority of the voters voting at an election called for such purpose has approved such sale, conveyance or lease thereof; to provide when and how said election shall be held; to provide for the publication of notice thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the mayor and council of the City of Lawrenceville, Georgia, shall not be authorized to sell, convey or lease any public utility system belonging to said city unless and until a majority of the voters voting at an election held for such purpose has approved such sale, conveyance or lease thereof. Section 2. Be it further enacted by the authority of the aforesaid that before any proposed sale, conveyance or lease of any public utility system belonging to said City of Lawrenceville, Georgia, shall be consummated it shall be the duty of the mayor and council to submit to the qualified voters of the City of Lawrenceville at a regular election held in said city for the election of councilmen, the question of whether or not to sell, convey or lease such utility system. If a majority of the qualified voters of said city voting at said election shall vote in favor of such proposed sale, conveyance or lease, then the mayor and council shall be authorized to consummate such proposed sale, conveyance or lease; but

Page 2602

if a majority of the qualified voters of said city voting in said election, shall vote against such proposed sale, conveyance or lease, then the mayor and council shall not be authorized to consummate the same. Provided, the mayor and council of said city shall publish in the official organ of said city, once a week for four (4) weeks, prior to said election, the full text of such proposed sale, conveyance or lease, together with notice of said election, and the time and place of same. Section 3. A copy of notice of intention to apply for this local legislation and the affidavit of author showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notices of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Notice of Local Legislation. Notice is hereby given that a Bill will be introduced at the January 1960 session of the General Assembly of Georgia, to amend the charter of the City of Lawrenceville, Georgia, so as to provide that the mayor and council of the City of Lawrenceville shall not be authorized to sell, convey or lease any public utility system belonging to said city, unless and until a majority of the registered voters of said city, voting in an election called for such purpose, has approved such proposed sale, conveyance or lease thereof. This 5th day of January, 1960. W. Grady Holt, Mayor of said City Georgia, Gwinnett County. In person before the undersigned authority comes Earl P. Story, who after being sworn says on oath that he is

Page 2603

the author of the above and foregoing bill, and that the notice, copy of which is attached to and made a part of said bill, has been published in the News-Herald, a newspaper in which the sheriff's advertisements for the County of Gwinnett are published, once a week for three weeks during a period of 60 days immediately preceding its introduction into the General Assembly, to-wit: On January 7th, 14th, and 21st, 1960, all as provided by law. /s/ Earl P. Story Sworn to and subscribed before me, this the 27th day of January, 1960. /s/ R. F. Duncan Notary Public, Gwinnett County, Georgia. (Seal). Approved March 17, 1960. CITY OF ELBERTACORPORATE LIMITS. No. 702 (House Bill No. 859). An Act to amend an Act incorporating the municipality of Elberta, in Houston County, Georgia, approved March 21, 1958 (Ga. L. 1958, p. 2991), so as to change the corporate limits of said municipality; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the municipality of Elberta, in Houston County, Georgia, approved March 21, 1958 (Ga. L. 1958, p. 2991), is hereby amended by striking from said Act section 2 in its entirety and substituting in lieu thereof a new section 2, which shall read as follows: Section 2. The corporate limits of said municipality shall extend over that territory embraced within the following description:

Page 2604

`Beginning at the northeasterly corner of land lot 205 in the fifth land district of Houston County, Georgia, and running from this point of beginning in a westerly direction along land lot line 205 and of land lot 186 to a point, thence running in a southerly direction to a point wherein said line intersects with land lot line 187, thence running in an easterly direction along land lot line 187 a distance 1,000 feet to a point, which is the intersection of land lots 204 and 186, thence running in a southerly direction to the intersection of Old Dunbar Road, and land lot line 204, thence running in an easterly direction along the northerly side of Old Dunbar Road to the point where said road intersects with the westerly side of G S F Railroad, thence running along the southwesterly side of said railroad to a point where said railroad intersects with land lot line 204, thence northerly along land lot lines 204 and 205 to the point of beginning.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, Notice of Intention to Introduce Local Legislation, to change city limits of City of Elberta, Ga., was published in The Houston Home Journal on the following dates: Dec. 31, 1959, and Jan. 7 and 14, 1960. This 16th day of January, 1960. /s/ Cooper Etheridge Publisher, Houston Home Journal, Perry, Georgia. Sworn to and subscribed before me this 16th day of January, 1960. /s/ Tommie S. Hunt Clerk of Superior Court, Houston County, Georgia. (Seal).

Page 2605

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January 1960, session of the General Assembly of Georgia, a bill to decrease the city limits of the City of Elberta, Georgia. This 30th day of December, 1959. R. Herman Watson Representative, Houston County. Approved March 17, 1960. HOUSTON COUNTYTAX COMMISSIONER PLACED ON SALARY BASISREFERENDUM. No. 703 (House Bill No. 860). An Act to provide a salary for the tax commissioner of Houston County; to provide for clerks for said tax commissioner and to fix their compensation; to provide that all fees, commissions and other compensation of the tax commissioner shall be paid to the fiscal authority of Houston County, Georgia; to provide for a referendum; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The tax commissioner of Houston County shall be paid a salary of nine thousand ($9,000.00) dollars per annum to be paid in equal monthly installments out of the funds of the county, and shall be furnished the necessary office expenses for the operation of his office. In addition, he shall receive ten (10%) per cent on all taxes collected in excess of ninety (90%) per cent of the total taxes due according to the Tax Net Digest as prescribed by an Act approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. Tax Commissioner's salary.

Page 2606

Section 2. The tax commissioner may employ the following clerks, and their compensation shall be as stipulated: Two full time employees whose salaries shall not exceed four hundred ($400.00) dollars per month, each; and two full time employees whose salaries shall not exceed three hundred ($300.00) dollars per month, each. Provided further, that additional part time clerical help may be employed upon the approval of the governing authority, and their compensation shall be set by the tax commissioner with the approval of the governing authority. Clerks. Section 3. All fees, commissions and other compensation now allowed to the tax commissioner of Houston County, Georgia, from both State and county, and special taxes of any and all nature, as are now allowed or may hereafter be allowed by law, shall be diligently collected by the tax commissioner for the sole use of Houston County, and shall be held as public monies belonging to Houston County and accounted for and paid over to the fiscal authority of the county by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the officer under oath showing such collections and the sources from which collected, and the fiscal authority of Houston County shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 4. Not less than twenty (20) nor more than thirty (30) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Houston County to issue the call for an election for the purpose of submitting this Act to the voters of Houston County for approval or rejection. The Ordinary shall set the date of such election on the date of the general election in November, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Houston County. The ballot shall have written or printed thereon the words:

Page 2607

For approval of the Act providing that the Tax Commissioner of Houston County be placed on a salary basis. Referendum. Against approval of the Act providing that the Tax Commissioner of Houston County be placed on a salary basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect on January 1, 1961. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Houston County. It shall be the duty of the Ordinary to hold and conduct such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, Notice of Intention to Introduce Local Legislation, change tax commissioner from commission to salary basis, was published in The Houston Home Journal on the following dates: Dec. 31, 1959, and Jan. 7 and 14, 1960. This 16th day of January, 1960. /s/ Cooper Etheridge Publisher, Houston Home Journal, Perry, Georgia.
Page 2608

Sworn to and subscribed before me this 16th day of January, 1960. /s/ Tommie S. Hunt Clerk of Superior Court, Houston County, Georgia. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January, 1960, session of the General Assembly of Georgia, a bill to provide for a referendum in Houston County to decide whether or not the office of tax commissioner will be changed from commission to salary and for other purposes, beginning Jan. 1, 1961. R. Herman Watson Representative, Houston County. This 30th day of December, 1959. Approved March 17, 1960. TOWN OF RHINETERMS OF MAYOR AND COUNCILMENREFERENDUM. No. 708 (House Bill No. 871). An Act to incorporate the Town of Rhine, approved August 18, 1917, and the acts amendatory thereof, so as to provide that the term of office of the mayor and councilmen shall be two years instead of one year, and to provide for the election of such mayor and councilmen at elections to be held in said town on the second Wednesday in December, 1961, and each second year thereafter; to extend the term of office of the present mayor and councilmen for a period of one year and until their successors are duly elected and qualified; to provide for an election by the qualified voters of

Page 2609

the Town of Rhine for the adoption or rejection of the provisions of this act; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that section 5 of an act of the General Assembly of Georgia entitled an act to incorporate the Town of Rhine, approved August 18, 1917, (Ga. L. 1917, p. 791) be, and the same is hereby amended by striking the first sentence of said section 5 and substituting in lieu thereof the following language: Be it further enacted, that after the passage of this act, an election shall be held in said town for the election of a mayor and four councilmen on the second Wednesday, 1961, and biennially on the second Wednesday in December of each second succeeding year thereafter, there shall be held an election in said town to elect a mayor and four councilmen thereof., so that said section when amended shall read as follows, to-wit: Section 5. Be it further enacted, that after the passage of this act, an election shall be held in said town for the election of a mayor and four councilmen on the second Wednesday in December, 1961, and biennially on the second Wednesday in December of each second succeeding year thereafter, there shall be held an election in said town to elect a mayor and four councilmen thereof. If any such election should not be held at the time designated, the same shall thereafter be ordered held by the mayor and council of said town, after giving twenty days' notice in writing of the time and place of holding said election by posting the same at one or more public places in said town. That the mayor and council first elected under this charter shall take office on the first day of January, 1918. Terms of mayor and councilmen. Section 2. Be it further enacted by the authority aforesaid that section 6 of said act entitled an act to incorporate the Town of Rhine, and for other purposes, approved August 18, 1917, (Ga. L. 1917, p. 791) be

Page 2610

amended by striking from said section No. 6 the first sentence thereof, and by substituting in lieu thereof the following language, to-wit: Be it further enacted, that the term of office of said mayor and councilmen shall be two years from January 1 following the year in which they are elected, and until their successors are elected and qualified., so that said section when amended shall read as follows, to-wit: Section 6. Be it further enacted, that the term of office of said mayor and councilmen shall be two years from January 1 following the year in which they are elected, and until their successors are elected and qualified. That they shall be ineligible to hold any other office or position under said town except tax-assessor, and they shall not contract, directly or indirectly, with said town or any department thereof. No one shall be eligible to hold the office of mayor or councilman who is not qualified to vote for members of the General Assembly of this State. Said election shall be held and conducted in the same manner as elections for officers of this State and the certificate of the managers shall be sufficient authority to the persons elected to enter into the discharge of the duties of the office which they have been elected to. In the event that the office of mayor or any member of the board of councilmen shall become vacant by death, resignation or removal or other cause, the mayor, or, in case his seat is vacant, the majority of the councilmen, shall order a new election, notice of which shall be given at least twenty days before the election is held, the same to be conducted as provided in this Act; that the mayor and council shall provide for the registration of the voters of said town prior to each annual election or special election that may be held in said town, and all persons who have been residents of said State twelve months and residents of said town six months next preceding the day of holding such election, and who are qualified under the laws of the State to vote for members of the General Assembly, shall be entitled to register and vote in any election held in said town, and the registration books shall remain open at the place of business of

Page 2611

the clerk and treasurer of said town not less than ten days, and shall close five days before an election. The mayor and councilmen shall have the right to purge said books of all persons not eligible to vote. Said registration books shall be open at all times for the inspection of any citizen. Same, elections. Section 3. Be it further enacted by the authority aforesaid that the term of office of the present mayor and councilmen of the Town of Rhine is extended for a period of one year and until their successors are duly elected and qualified as herein provided. Present terms extended. Section 4. Be it further enacted by the authority aforesaid that not less than fifteen (15) nor more than thirty (30) days after the date of approval of this act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor of the Town of Rhine to issue the call for an election for the purpose of submitting this act to the voters of the Town of Rhine for approval or rejection. The date of the election shall be set for a day not less than 20 nor more than 30 days after the date of issuance of the call. The date and purpose of the election shall be published once a week for two weeks immediately preceding the date thereof in the official organ of the Town of Rhine. The ballots used shall contain these words: For approval of the act to change the term of office of the mayor and councilmen of the Town of Rhine to two years. And Against the approval of the act to change the term of office of the mayor and councilmen of the Town of Rhine to two years. All persons desiring to vote in favor of the act shall vote for approval, and those persons desiring to vote for rejection of the act shall vote against approval. If a majority of those persons voting in such election vote for approval of the act, then it shall become of full force and effect. If a majority of those persons voting in such election vote against approval of the act, then it shall be void and no force and effect. The expenses of such election shall be borne by the Town of Rhine. It shall be the duty of the mayor and councilmen to hold and

Page 2612

conduct such an election. It shall be the duty of the mayor and councilmen to canvass the returns, declare and certify the results of the election. Such election shall be held and conducted pursuant to the laws governing the holding and conducting of regular elections for mayor and councilmen in the Town of Rhine and the results thereof shall be canvassed, declared and certified in accordance therewith. Referendum. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in connection with this act be and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given of the intention of the undersigned to introduce and apply for the passage of local legislation at the January 1960 session of the General Assembly of Georgia to amend the charter of the town of Rhine so as to provide for the election of a mayor and four councilmen, and to fix the term of office thereof at two years instead of one year as is now provided in the charter of said town; to extend the term of office of the present mayor and councilmen to two years; to provide for an election to submit to the qualified voters of the town of Rhine the question of whether or not they approve this charter amendment, and for other purposes. This January 5, 1960. W. S. Stuckey Dodge County Representative. Georgia, Dodge County. Personally appeared before me the undersigned officer duly authorized to administer oath, Edwin T. Methvin, who first being sworn on oath, deposes and says that he is the editor and publisher of the Times-Journal, the offical organ of Dodge County, Georgia, and that the attached copy of notice of intention to introduce local

Page 2613

legislation was published in the Times-Journal on the following dates: January 6, 1960, January 13, 1960, and January 20, 1960. /s/ E. T. Methvin Sworn to and subscribed before me this 25 day of January, 1960. /s/ H. M. Smith Notary Public. (Seal). Approved March 17, 1960. DODGE COUNTYORDINARY PLACED ON SALARY BASIS. No. 709 (House Bill No. 872). An Act to change the compensation of the Ordinary of Dodge County, Georgia, from the fee and salary systems to the salary system exclusively; to provide the salary of such officers; to provide for the collection and distribution of fees, costs and perquisites of said office; to provide for monthly accountings and reports; to provide for necessary office supplies; to provide for the appointment of deputies and clerks and their compensation; 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, to-wit: Section 1. Beginning January 1, 1961, the compensation of the Ordinary of Dodge County, Georgia, shall be changed from the fee and salary systems to the salary system exclusively, and the salary herein specified shall constitute the full and complete compensation for such officer, whether acting as ordinary, judge of the court of

Page 2614

ordinary, treasurer, judge of traffic offenses, or in any other official capacity whatever. Placed on salary. Section 2. The salary of said ordinary shall be $6,000.00 per year, payable in monthly payments of $500.00 at the end of each calendar month by the commissioner of roads and revenues of Dodge County, or any other county fiscal authority, out of the general funds of Dodge County. Salary. Section 3. All fees, costs, percentages, forfeitures, penalties, allowances and all other perquisites which are now, or which may hereafter be, allowed by law to be collected by such officer, shall be collected and received by said ordinary for the sole use of Dodge County, and shall be held and accounted for as public monies belonging to said county. On or before the 10th day of each month, beginning February 10, 1961, said ordinary shall prepare in duplicate, a detailed itemized statement showing the amounts due and sources of sums collected by him during the previous calendar month. One copy of this statement shall be furnished to the commissioner of roads and revenues of Dodge County, or other county fiscal authority, together with full payment of the amounts shown thereon; the other copy shall be retained on file as a part of the records of said ordinary. Said ordinary shall be diligent in the collection of such fees, costs, percentages, forfeitures, penalties, allowances and other perquisites, and in making the monthly accounting herein provided for. It shall be unlawful for the commissioner of roads and revenues to pay the ordinary the monthly salary herein provided for while said ordinary is delinquent in the making of any monthly accounting herein provided for. Distribution of fees. Section 4. Any sum of money or other property given to said ordinary for the performance of a marriage ceremony, in excess of the costs and fees provided for by law, shall be the property of the ordinary. Marriage ceremonies. Section 5. The commissioner of roads and revenues

Page 2615

of Dodge County, or other fiscal county authority, shall provide the necessary books, records, stationery, postage and other such supplies for the ordinary of Dodge County and shall pay for the same out of county funds. Supplies. Section 6. The ordinary of Dodge County may employ such deputies and clerks for said office as he deems advisable, but none of said deputies or clerks shall be paid out of county funds, except that the commissioner of roads and revenues shall on or before the 10th day of each month reimburse said ordinary out of county funds for such sums as he may have paid out for the hire of such deputies or clerks during the previous calendar month upon presentation of a statement thereof, provided that such sum shall in no event exceed $200.00 in any one calendar month. Clerks, etc. Section 7. This Act shall become effective on January 1, 1961. Effective date. Section 8. Section 1 of the Act of the General Assembly of Georgia approved August 18, 1917 (Ga. L. 1917, p. 343), relating to the salary of the treasurer of Dodge County, section 4 of the Act approved August 16, 1920 (Ga. L. 1920, p. 510), relating to the salary of the ordinary in the performance of his duties as treasurer, the Act of the General Assembly of Georgia approved March 24, 1939 (Ga. L. 1939, p. 558), relating to the salary of the ordinary as treasurer, the Act of the General Assembly of Georgia approved February 17, 1949 (Ga. L. 1949, p. 692), relating to the salary of the ordinary's clerical help, the Act of the General Assembly of Georgia approved February 12, 1952 (Ga. L. 1952, p. 2431), relating to a supplemental salary of the ordinary, and the Act of the General Assembly of Georgia, approved March 25, 1958 (Ga. L. 1958, p. 3066), relating to the supplemental salary of the ordinary, are hereby repealed. Prior Acts repealed. Section 9. All laws and parts of laws in conflict with this law are hereby repealed.

Page 2616

Notice of Local Legislation. Georgia, Dodge County. Notice is hereby given that I will introduce in the 1960 session of the General Assembly of Georgia a Bill to change the compensation of the ordinary of Dodge County from the fee and salary systems to the salary system exclusively; to provide for the compensation of such officer; to provide for the collection of fees, costs and other fund and payment thereof into the public funds of the county; to provide for the compensation of clerical assistants; to provide that said Bill shall become effective January 1, 1961; and for other purposes. This December 28, 1959. W. S. Stuckey, Representative, Dodge County. Georgia, Dodge County. Personally appeared before me the undersigned authority duly authorized to administer oaths, W. S. Stuckey, who on oath says that he is Representative from Dodge County, Georgia, and that the foregoing is a true and correct copy of a notice of intention to introduce local legislation and that the same was published in the Times-Journal, the official organ of said county, on the 30th day of December, 1959, and on the 6th and 13th days of January, 1960. /s/ W. S. Stuckey Sworn to and subscribed before me, this 27th day of January, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2617

CITY OF COVINGTONCHARTER AMENDED. No. 713 (House Bill No. 888). An Act to amend the charter of the City of Covington, approved August 16, 1918 (Ga. L. 1918, p. 630), as amended, particularly by an Act approved February 14, 1957 (Ga. L. 1957, p. 2083), so as to set forth the qualifications of candidates for offices of mayor and councilmen; to provide an oath for said offices; to change the salaries of the mayor and councilmen of said city; to authorize the city officials to enter into contracts for providing pensions and life insurance for city employees; to provide that said city contribute toward said pension and insurance programs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend the charter of the City of Covington, approved August 16, 1918 (Ga. L. 1918, p. 630), as amended, particularly by an Act approved February 14, 1957 (Ga. L. 1957, p. 2083) is hereby amended by striking from said Act section 5 in its entirety and substituting in lieu thereof a new section 5 which shall read as follows: Section 5(a). No person shall be eligible to qualify or hold office of mayor or councilman of said city unless he shall have been a resident thereof for a period not less than one year immediately preceding the election in which he is to be a candidate; and shall be a qualified voter in the municipal elections for officers of said city; and shall be a freeholder in said city; and shall qualify as a candidate by filing his name with the city clerk and by giving to the city clerk, in writing, the oath hereinafter prescribed; and shall not be indebted for any tax due said city which is more than twelve months past due. Qualifications of mayor and councilmen. (b). Any person desiring to qualify as a candidate for office of mayor or councilman in said city shall take the following written oath, setting forth the information

Page 2618

called for therein, which oath shall be kept on file in the city clerk's office: I do solemnly swear that I have resided in the City of Covington, Newton County, Georgia, for a period not less than one year immediately preceding the election in which I am a candidate; further that I am a freeholder in said city, owning property located at.....; further that I am a qualified voter in the municipal elections for officers of the City of Covington; further I am not indebted to the City of Covington for any tax which is more than twelve months past due; so help me God. Oath. Section 2. Said Act is further amended by striking section 19 thereof, as amended by an amendatory Act approved February 14, 1957 (Ga. L. 1957, p. 2083), in its entirety and substituting in lieu thereof a new section 19 to read as follows: Section 19. The mayor, recorder and each member of the council shall be paid such salaries for their services as may be fixed each year by the mayor and city council of Covington in December of each year prior to the annual election, to apply to the ensuing term of office. The salary of the mayor shall be not less than five hundred dollars per annum nor more than fifteen hundred dollars; the salary of the recorder shall be not less than three hundred nor more than six hundred dollars per annum; and the salary of the councilmen shall be not less than three hundred, nor more than five hundred dollars per annum, which amounts shall not be increased or diminished during the terms of office. Salaries. Section 3. Said Act is further amended by adding to section 36 of said Act a new section to be known as section 36(a) which shall read as follows: The mayor and council of said city is hereby authorized and empowered to make deductions periodically from the wages and salaries of its employees and officers with which to pay the premium for life, health, accident, hospitalization, or annuity of such officers or employees,

Page 2619

upon a group insurance plan, and to that end to enter into agreements with insurance companies whereby the kind of group insurance desired by the employees may be furnished to them and the premiums therefore remitted periodically by said city. Insurance plans for employees. That the participation in such group insurance by such officers or employees shall be entirely voluntary on the part of such persons at all times. Any officer or employees, upon any pay day, may withdraw or retire from such group plan upon giving notice in writing to his employer directing the discontinuance of deductions from his wages or salary in payment of such plan. The mayor and council of said city in carrying out any provision of this section shall have the right to contribute or pay any part of the premium due on the coverage afforded its officers or employees in an amount not to exceed fifty percent (50%) of the amount of said premium being charged for the plan of protection afforded out of the general funds of said city. Section 4. All laws and parts of laws in conflict with thisc Act are hereby repealed. Notice of Legislation. Notice is hereby given that there will be introduced at the 1960 session of the General Assembly, a bill to amend section 19 of the charter of the City of Covington, fixing a minimum and maximum salary for the mayor and councilmen. W. D. Ballard, County Rep. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard, who on oath, deposes and says that he is Representative from Newton County, and that the attached copies of Notice of Intention to Introduce Local Legislation was

Page 2620

published in The Covington News, which is the official organ of said county, on the following dates: December 24, 1959, December 31, 1959, and January 7, 1960. /s/ W. D. Ballard Representative, Newton County. Sworn to and subscribed before me this 28 day of January, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. SAVANNAH TRANSIT AUTHORITY. No. 714 (House Bill No. 892). An Act to provide for the creation of the Savannah Transit Authority and to prescribe the duties, powers, privileges, exemptions and immunities thereof; authorizing the authority to acquire, construct, own and operate mass rapid transit systems; providing that the authority shall not be empowered to obligate the State of Georgia, or any county, municipality, political subdivision or public body of the state to pay any of its debts; providing for the issuance and sale of bonds, revenue anticipation certificates and other evidences of indebtedness by the authority, and for the uses to be made thereof and of the proceeds thereof; providing for the validation thereof; providing that the properties of, and the securities issued by the authority shall be exempt from taxation, and that certain of said securities shall be legal investments; fixing the venue or jurisdiction of actions relating to any provisions of this Act, and the time within which the same

Page 2621

may be brought; providing for the separate enactment of each provision of this Ace, and for other purposes consonant with the foregoing provisions. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that: Chapter 1. Statement of Policy and Title of the Act Section 1-1: It is hereby declared to be the policy of the State of Georgia to foster and to assure the development of mass rapid transit systems within the metropolitan areas of the state, and specifically within Chatham County and the Port District of Savannah. Section 1-2: This act shall be known as the Savannah Transit Authority Act of 1960. Chapter 2 Definitions. Section 2-1: When the terms defined in this chapter are used in this act, they have the meanings ascribed to them in this chapter unless the context of this act clearly indicates other meaning. Section 2-2: Authority means the Savannah Transit Authority created by this act. Section 2-3: Bonds means the written evidence of any obligation incurred by the authority payable out of revenues as provided in this act in order to secure funds with which to carry out the purposes of this act irrespective of the form of such obligations, whether in the form of bonds, notes, debentures, interest-bearing certificates or other forms prescribed by the authority. Section 2-4: Indenture means an agreement entered into by the authority pursuant to which bonds are issued, regardless of whether such agreement is expressed in the form of a resolution of the authority or by other instrument.

Page 2622

Section 2-5: The term bondholder or Holder of bonds or any similar term means any person who shall be the bearer of any outstanding bond or bonds, registered to bearer, or not registered, or the registered owner of any such outstanding bond or bonds which shall at the time be registered other than to bearer. Section 2-6: Metropolitan area means Chatham County and the Port District of Savannah. Section 2-7: Mass rapid transit means transportation of passengers, mail and hand baggage by means of motor bus, trolly coach, street railway, rail, suspended overhead rail, elevated railway, subway, ferry, helicopter or any other surface, overhead, underground, water or air transportation or any combination thereof. Section 2-8: (a) System means all real and personal property of every kind and nature whatsoever owned or held at any time by the authority for mass rapid transit, including (without limiting the generality of the foregoing) rights of way, rail lines, bus lines, stations, platforms, terminals, structures, rolling stock, vehicles, conveyances, equipment, and facilities (including parking and other facilities necessary or convenient for access of persons and vehicles to stations, terminals, yards, control houses, cars, busses, signals and stations). (b) `Existing system means all real and personal property of every kind and nature whatsoever, owned or held by any person other than the authority for mass rapid transit, including (without limiting the generality of the foregoing) licenses, franchises, patents, rights and interests. Section 2-9: Revenues means all rates, fares, tolls, rentals or other income and revenue actually received or receivable by or for the account of the authority from the operation of the system, including, without limiting the generality of the foregoing, interest allowed on any monies or securities and any profits derived from the sale of any securities and any consideration in any way derived

Page 2623

from any properties owned, operated or at any time maintained by the authority. Section 2-10: (a) Mayor means the Mayor of the City of Savannah. (b) County Commissioners means the County Commissioners of Chatham County. Section 2-11: The term person as used in this act includes any individual, firm, copartnership, association, union, corporation, trust, business trust or receiver or trustee or conservator for any thereof, but does not include any department or agency of this State or any public corporation, as defined in this act. Section 2-12: The term public corporation as used in this act means any county, city and county, city, town, municipal corporation, district of any kind or class, authority, or political subdivision of this State. Section 2-13: The word project means any undertaking of the authority. Section 2-14: As used in this act: (a) The present tense includes the past and future tenses; and the future, the present. (b) The masculine gender includes the feminine and neuter. (c) The singular number includes the plural, and the plural the singular. (d) Shall is mandatory and may is permissive. Chapter 3. Creation and Organization of Authority. Section 3-1: There is hereby created the Savannah Transit Authority.

Page 2624

Section 3-2: The authority is a public corporation of the State of Georgia. The Authority is not an arm or agency of the City of Savannah nor of Chatham County, but is a body corporate and politic created by this act and the powers granted the authority by this act are not restricted by limitations, constitutional or otherwise, upon the powers of the City of Savannah nor of Chatham County. Section 3-3: The territorial limits of the authority shall not be diminished or decreased so long as any bonds issued under this act are outstanding and unpaid. Bonds shall not be deemed outstanding within the meaning of this section if monies sufficient to pay the same and all interest thereon have been set aside irrevocably in a special or trust fund for that purpose and the indenture under which such bonds were issued provides that such bonds shall not be deemed to be outstanding in such event. Section 3-4: The authority is composed of five members who shall be appointed as follows: The Mayor shall appoint a member to serve for a period of five years. The Chairman of the County Commissioners shall appoint a member to serve for a period of four years. Members. The Chairman of the Savannah District Authority shall appoint a member to serve for a period of three years. The Mayor shall appoint a member to serve for a period of two years. The Chairman of the County Commissioners shall appoint a member to serve for a period of one year. Each member shall serve for the term for which he is appointed and until his successor has been appointed and qualified. Members shall be eligible for reappointment. Beginning with the first appointment made due to expiration

Page 2625

of term members shall be appointed to serve for a period of five years. Vacancies, whether occurring by expiration of term by resignation, or for other cause shall be filled by the official (mayor or chairman, as the case may be) appointing the member creating the vacancy. Appointments shall be for the unexpired term when made to fill vacancies created by cause other than expiration of term. If an official who has the power and duty of appointment shall fail to fill any vacancy within 30 days following the creation thereof, then such vacancy may be filled by the Savannah Transit Authority. Terms. Section 3-5: (a) Each member of the authority shall be, and shall hold office only so long as he is, a resident of and registered voter in Chatham County. Each member of the authority shall be reimbursed for actual necessary traveling and other expenses incurred by him in the performance of his duties, payable exclusively out of the funds of the authority available therefor. No member of the authority shall be allowed any other fees, perquisites or emoluments, reward or compensation for his services as a member of the authority. Qualification. (b) No person shall be eligible for membership who at the time of the approval of this Act or at any time within one year prior to the approval of this Act, holds or shall have held any remunerative public office or position or any employment for compensation (except as an independent contractor), with the United States, the State of Georgia, or any political subdivision of either; and no future member, at the time of his appointment, nor within one year prior thereto, nor during his term of membership, shall have held nor hold any such remunerative office, position or employment. Same. Section 3-6: (a) The authority shall appoint a chairman, who shall be a member of the authority, and shall also appoint a secretary and a treasurer. The authority may also appoint a vice chairman from its members, said vice chairman to act as chairman in the absence or inability of the chairman. The secretary may be a member of the authority. The treasurer shall not be a member

Page 2626

of the authority. The authority may appoint an executive director, who shall be a man of recognized ability and experience, to hold office during the pleasure of the authority. Subject to the general control of the authority, to the requirements and restrictions of any indenture under which bonds are at any time outstanding, and to the provisions of any contract for superintendence authorized by subdivision (b) of section 3-6, the executive director shall have management of the properties and business of the authority and the employees thereof, shall direct the enforcement of all resolutions, rules and regulations of the authority, and shall perform such other duties as may be prescribed from time to time by the authority, including those of an executive secretary, with power to attest the seal and certify the minutes of the authority. The authority may appoint a general attorney and a chief engineer, and may appoint, or provide for the appointment of, other officers, attorneys, engineers, consultants, agents and employees as may be necessary for any purpose of the authority, including, but not limited to, engineering and other studies and the acquisition, construction, extension, operation, maintenance, and policing of the system, and may contract with any thereof and with the executive director, but no such contract shall be for a term of longer than 10 years. It shall define their duties and require bonds of such of them as the authority may designate. The compensation of the executive director, general attorney, chief engineer, and all other officers, attorneys, consultants, agents and employees shall be fixed by the authority, and such compensation shall be paid out of funds of the authority available for that purpose. The authority may employ a fiscal agent or adviser and may retain the services of such agents as may be deemed advisable to assist in the sale and distribution of the authority's bonds or the underwriting thereof. Chairman, etc. (b) The authority may make a contract for superintendence with any corporation (sometimes in this act referred to as the superintending corporation) which has executive personnel with experience and skill applicable to the superintendence of the operation and maintenance

Page 2627

of any part of the system for the furnishing of its services and the services of experienced and qualified personnel for the superintendence of the operation and maintenance of the system or any part thereof, including, without limiting the generality of the foregoing, supertendence over personnel, purchases, properties and operations and matters relating thereto, and any revenue bond indenture may require such contract. The personnel whose services are so furnished under such contract shall not include the executive director or general attorney. No such contract shall extend beyond the term of 10 years or such longer time as thereare outstanding any revenue bonds under an indenture which requires such contract. In any such contract with a corporation for superintending services, the duties of such corporation shall be designated. Neither such contract, nor the corporation which is a party thereto with respect to its rights and duties thereunder, shall be subject to control or regulation by the Public Utilities Commission or by any political subdivision of the State of Georgia other than by the authority as provided in such contract. Contracts. Section 3-7: The treasurer shall execute a bond with corporate sureties to be approved by the authority. The bond shall be payable to the authority in whatever penal sum may be directed by the authority conditioned upon the faithful performance of the duties of the office and the payment of all money received by him according to law and the orders of the authority. The authority may, at any time, require a new bond from the treasurer in such penal sum as may them be determined by the authority. The obligation of the sureties shall not extend to any loss sustained by the insolvency, failure or closing of any national or state bank wherein the treasurer has deposited funds if the bank has been approved by the authority as a depositary for such funds. All funds deposited by the treasurer in any bank shall be placed in the name of the authority, as provided in section 4-17 of this act, and shall be withdrawn or paid out only by check or draft upon the bank, signed by such officer or officers, or employee or employees, as may be designated by the authority; provided, however, that revenue bonds

Page 2628

of the authority may be paid in the manner provided in the bond indenture. The authority may establish separate funds, trust funds, sinking funds, reserve funds and any other fund or funds deemed necessary or convenient and may provide for the uses thereof and the methods of making payments therefrom, and may make convenants in any revenue bond indenture relating to any such fund or funds. In case any officer or employee whose signature appears upon any check ceases to hold his office after so signing, but before the delivery thereof to the payee or presentation thereof for payment, his signature nevertheless shall be valid and sufficient for all purposes with the same effect as if he had remained in office or employment until delivery thereof. Section 3-8: A majority of the members of the authority constitute a quorum for the transaction of business and, subject to the next sentence, may act for the authority. All action of the authority shall be by a majority vote of its members, except as otherwise provided in this act, and except that any indenture under which revenue bonds of the authority are issued and outstanding may provide that certain acts of the authority shall require a vote of the full number of the members thereof and in such cases such unanimous vote shall be required. Quorum. Section 3-9: The authority shall maintain an office in the City of Savannah, Georgia. Office. Chapter 4. General Powers. Section 4-1: The authority has perpetual succession. Section 4-2: The authority may adopt a seal to be impressed upon its instruments, and may provide for the impression of such seal by printed or lithographed facsimile thereof. Any executed instrument bearing the seal of the authority shall be prima facie evidence of its execution by the authority and that its execution was duly, regularly and legally authorized by the authority.

Page 2629

Section 4-3: The authority may acquire by grant, purchase, gift, devise or lease, and may hold, use, sell, lease or dispose of, real and personal property of every kind and nature whatsoever, licenses, patents, rights and interests necessary for the full exercise, or convenient or useful for the carrying on of, any of its powers pursuant to the provisions of this act. Section 4-4: The authority shall have power to acquire, construct, complete, develop, own, operate and maintain the system; including power to acquire by purchase, lease, gift or otherwise all or any part of any patents, licenses, rights, interests, engineering studies, data or reports owned or held by any person and determined by the authority to be necessary, convenient or useful to the authority in connection with the acquisition, construction, completion, development, ownership, operation or maintenance of the system. Section 4-5: The authority shall have the power to enter into contracts and agreements which it considers to be in the interests of its public purposes with any person or persons, with any public or quasi-public corporation, with any state, and with the United States and any department or agency thereof. It shall have power (here stated in illustration and not in limitation of its power); to enter into agreements for the joint use of any property and rights by the authority and by any public utility operating any transportation facilities; to enter into agreements with any public utility operating any transportation facilities either within or without the metropolitan area for the joint use of any property of the authority or public utility, or the establishment of through routes, joint fares and transfer of passengers; and to enter into agreements with any person, or public corporation or quasi-public corporation for the maintenance, servicing, storage, operation or use of any transit facility, property or equipment on such basis as shall seem to the authority consonant with its public purposes. Section 4-6: The authority may exercise the right of eminent domain for the condemnation of real or personal

Page 2630

property or any right or interest therein for its use within the metropolitan area, including the power to acquire real property in fee simple or any lesser estate or interest for rights of way or other uses of the authority. No publicly owned property shall be taken, or condemnation proceedings instituted therefor, without the consent of the public agency or public corporation owning or controlling such publicly owned property, nor shall any privately owned public utility be taken or condemned without consent of such utility. When the property of a privately owned transit utility is acquired through condemnation with the consent of the utility at a price agreed to between the authority and the utility, the Public Service Commission and other regulatory agencies of the state shall have no less and no more jurisdiction thereover than in the instance of the condemnation of such a utility by a municipal corporation. Section 4-7: (a) Proceedings of eminent domain brought by the authority shall be governed by provisions of the Code of Georgia relating to eminent domain, insofar as such provisions are not inconsistent with this act. The authority shall not commence any such proceedings unless it first adopts a resolution declaring that public interest and necessity require acquisition by the authority of the property or interest therein, described in the resolution, and that such acquisition is necessary and proper for the extension, improvement, or development of the authority. (b) The resolution of the authority shall be conclusive evidence of the public necessity of such proposed acquisition, and that such real or personal property or interest therein is necessary therefor, and that such proposed acquisition is planned or located in a manner which will be most compatible with the greatest public good and the least private injury. Section 4-8: Whenever the authority acquires any existing system or portion thereof (whether motor busses, trolley coaches, street cars or other types of mass transit) it may continue to maintain and operate such system or

Page 2631

portion thereof in, upon and across any and all streets, highways, freeways and other public places upon which such system or portion, as the case may be, was operated at the time the same was acquired by the authority. The authority shall not construct (excluding, however, any repair or reconstruction of the structure of any existing system acquired by the authority) any subways, elevated railways, overhead suspended transit, or any other structures constituting a method of mass rapid transit in, upon, over, under or across public streets, highways, freeways and other public places without the consent of the city, county, or State having jurisdiction over such street, highway, freeway, or other public place. The authority may operate motor bus lines, and motor busses upon any public streets, highways, or freeways, and, subject to the requirements of the last preceding sentence with respect to new structures, may operate any other method of mass rapid transit in, upon, over, under or across public streets, highways, freeways and other public places. Section 4-9: The authority may fix rates, fares, tolls, charges, rents or other charges for the use of the system acquired, constructed, operated or maintained by the authority and may alter, change or modify the same, all subject to the covenants in any revenue bond indenture pursuant to which revenue bonds have been issued and are outsanding which contains covenants entered into by the authority with respect to the fixing of such rates, fares, tolls, charges and rents. Section 4-10: The authority may enter into covenants to fix and to maintain rates, fares or charges sufficient at least to pay expenses of maintenance, operation and administration and to service the outstanding bonds and other obligations of the authority, if an, including but not limited to any amounts required for reserve, sinking or other special funds provided in the indenture; and it may also enter into covenants to increase rates, fares or charges from time to time as may be necessary pursuant to any such contract or agreement with the holders of any bonds or other obligations of the authority.

Page 2632

Section 4-11: The authority may contract with any department or agency of the United States of America or of the State of Georgia or with any public corporation upon such terms and conditions as the authority finds is for the authority's best interests. Section 4-12: The authority may make contracts, leases and agreements with any department or agency of the United States of America or of the State of Georgia or with any person or public corporation and may generally perform all acts necessary for the full exercise of the powers vested in it. The authority may acquire rolling stock or other property under conditional sales contracts, leases, equipment trust certificates, or any other form of contracts, leases, equipment trust certificates, or any other form of contract or trust agreement. Contracts may be let by an officer or employee of the authority or by the superintending corporation in such manner as may be authorized from time to time by the authority. Any revenue bond indenture may provide limitations upon the exercise of the powers stated in this section and such limitations shall apply so long as any of the revenue bonds issued pursuant to such indenture are outstanding and unpaid. Section 4-13: The authority may sell, lease, convey or otherwise dispose of any of its rights, interests or properties after the purposes for which they are acquired have been fully satisfied or modified. It may sell, lease or otherwise dispose of, at any time, any surplus materials or other property not needed for its requirements or for the purpose of carrying out this act. Any revenue bond indenture may provide limitations upon the exercise of the powers stated in this section, and such limitations shall apply so long as any of the revenue bonds issued pursuant to such indenture are outstanding and unpaid. Section 4-14: The authority shall have power to apply for and accept grants and loans from any department or agency of the United States of America to be used for any of the purposes of the authority and to enter into any agreement with such department or agency in relation

Page 2633

to such grants or loans; provided, that such agreement does not conflict with any of the provisions of any resolution securing the payment of bonds of the authority. Section 4-15: The authority shall by resolution make all rules and regulations governing the use, operation and maintenance of the system and shall determine all routings and change the same whenever it is deemed advisable by the authority; provided, however, that any revenue bond indenture may place limitations and conditions upon the exercise of such powers or any thereof. Section 4-16: The authority shall have power to lease the system or any part thereof to, or contract for the use of the system or any part thereof by, any operator; provided, however, that any revenue bond indenture may prohibit, limit or restrict the exercise of such power. Section 4-17: The authority shall have power to deposit any monies of the authority, in accordance with the provisions of the general laws of the State of Georgia governing the deposit of public monies of counties, in such bank or banks in the State of Georgia as may be authorized to receive deposits of public funds. Section 4-18: The authority may adopt such rules and regulations as may be necessary to enable it to exercise the powers and perform the duties conferred or imposed upon it by this act. Section 4-19: The authority may sue and be sued in all courts of competent jurisdiction. Section 4-20: The policy of the State being to foster and insure, by means of an authority created for the purpose, the development of a mass rapid transit system in aid of a muncipality faced with the necessity of a publicly fostered solution of transit needs within its metropolitan area and port district, the authority hereby created shall be exempt from the sales and use tax provisions of Chapter 92-34A of the Code of Georgia.

Page 2634

Section 4-21: The authority may acquire for cash or by exchange of its bonds any publicly or privately owned bus lines, within or without the metropolitan area, which may be integrated as feeder services with the system of the authority. Chapter 5. Bonds. Section 5-1: The authority may issue bonds for the acquisition, construction or completion of the system or any part thereof, and for the implementation of any project of the authority, including the paying off of any debt or obligation of the authority. Section 5-2: The authority may issue such types of bonds as may be determined by the members of said authority, including certificates on which principal and interest are payable: (1) Exclusively from incomes or revenues of the operation of the authority financed with the proceeds of such bonds or together with such proceeds and grants from any instrumentality or other person or corporation in aid of such projects; (2) exclusively from income and revenues of certain designated projects; or (3) from revenues of the authority generally. Any such bond may be additionally secured by mortgage of the system or any part thereof constituting real or personal property of the authority, except as prohibited by law. Section 5-3: (a) Bonds of the Authority are declared to be issued for an essential public and governmental purpose and, together with interest thereon and income therefrom, shall be exempt from all taxes. (b) The revenue bonds of the authority shall not be (and shall so state on the face thereof) a debt of the City of Savannah, the County of Chatham, or the State of Georgia. (c) Neither the members of the authority nor any person executing bonds on behalf of the authority shall

Page 2635

be personally liable thereon by reason of the issuance thereof. Section 5-4: (a) Revenue bonds may be issued by the autthority under the provisions of this act or under the provisions of the Revenue Bond Law of 1937, as amended. All bonds of the authority whether issued under the provision of this act or of the said Revenue Bond Law shall be confirmed and validated in accordance with the procedure set forth in said Revenue Bond Law, and when validated the judgment of validation shall be final and conclusive with respect to such certificates and against the authority. (b) In the event that any payments to be made by any city, town, municipality or county, under contract of lease, or other contract, entered into between said authority and such political subdivision, are pledged to the security or payment of revenue bonds sought to be validated, said authority, as an integral part of such validation proceedings, shall have the right of action, suit, countersuit or equitable bill against such contracting subdivision or subdivisions for a declaratory adjudication of the validity and binding effect of such contract, the actual controversy therein being whether or not such contract is in all respects valid and binding upon such subdivision or subdivisions. Such subdivision or subdivisions shall be made a party or parties to the action, and it shall be incumbent on such subdivision or subdivisions to defend against an adjudication of the validity of such contract or be forever bound. Notice of such proceedings shall be included in the notice of validation hearing required to be issued and published by the Clerk of the Superior Court in which such validation proceeding is pending. Any citizen resident in any subdivision which is a party to such contract may intervene in the validation proceedings at or before the time set for the validation hearing by order of the Superior Court and assert any ground of objection to the validity and binding effect of such contract on his own behalf and on behalf of the subdivision and all citizens, residents and property owners thereof. An adjudication as to the validity of such

Page 2636

contract, unexpected to within the time provided for exceptions in the Revenue Certificate Act of 1937, as amended, shall be conclusive and binding upon such subdivision or subdivisions and the resident citizens and property owners thereof. Section 5-5: Bonds of the authority shall be authorized by its resolution and may be issued in one or more series and shall bear such date or dates, mature at such time or times, bear interst at such rate or rates, be in such denomination or denominations, be in such form, either coupon or registered, carry such conversion or registration privileges, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places, and be subject to such terms of redemption (with or without premium) as such resolution, its trust indenture or mortgage may provide. In any case any of the members or officers of the authority whose signatures appear on any bond or coupons shall cease to be such members or officers before the delivery of such bonds, such signatures shall nevertheless be valid and sufficient for all purposes. All bonds may be signed on behalf of the authority manually by, or with the facsimile signatures of, such persons as at the actual date of such execution shall be the proper officers authorized by resolution of the authority to execute said bonds, notwithstanding the fact that on the day said bonds are dated, or on the date of the delivery thereof, any such person shall not have been such officers. Section 5-6: Obligations of the authority evidenced by bonds and trust indentures and mortgages executed in connection therewith may contain such provisions not inconsistent with law as shall be determined by the authority and the authority may in such instruments provide for the pledging of all or any part of its gross or net fees, tolls, charges, revenues and incomes and mortgaging of all or any part of its real or personal property and covenant against pledging any or all of its income, revenues, tolls, charges, or fees and to further provide for the disposition of proceeds realized from the sale of any bonds and for the replacement of lost, destroyed or

Page 2637

mutilated bonds and necessary provisions as to payment and redemption of such certificates. Undertakings of the authority may likewise prescribe the procedure by which bond holders may enforce rights against the authority and provide for such rights upon breach of any covenant, condition or obligation of the authority. Trust indentures, mortgages or deeds to secure debt executed by the authority may provide that, in the event of default by the authority in the payment of principal and interest on certificates or obligations or breach of any covenant, a trustee or trustees appointed under the terms of the indenture, mortgage or deed to secure debt, which shall be a bank or trust company authorized to exercise trust powers, may take possession and use, operate and manage any project mortgaged as security for the repayment of any indebtedness of the authority and provide the terms and conditions upon which the trustee or trustees or holders of bonds may enforce any right relating to such bonds. Such trust indentures, mortgages and deeds to secure debt may contain such provisions as may be deemed necessary or desirable by the authority not inconsistent with law, and the same being declared to be issued for an essential public and governmental purpose shall, when offered for record by the authority, be exempt from recording tax. Section 5-7: Obligations of the authority other than certificates shall be payable from general funds of the authority and shall at no time be a charge against any special fund allocated to the payment of bonds except upon payment of current annual maturities and reserves thereof. Section 5-8: Notwithstanding any restrictions on investements contained in any laws of this State, the State and all public officers, municipal corporations, political subdivisions, and public bodies, all banks, bankers, trust companies, saving banks and institutions, building and loan associations, savings and loan associations, investment companies, and other persons carrying on a banking business, all insurance companies, insurance associations and other persons carrying on an insurance business

Page 2638

and all executors, administrators, guardians, trustees and other fiduciaries may legally invest any sinking funds, monies or other funds belonging to them or within their control in any bonds or other obligations issued by the authority pursuant to this act, when such bonds or other obligations are secured by rentals or other monies to be paid by the United States of America or any department or agency thereof, and such bonds and other obligations shall be authorized security for all public deposits, it being the purpose of this section to authorize any persons, firms, corporations, associations, political subdivisions, bodies and officers, public or private, to use any funds owned or controlled by them, including (but not limited to) sinking, insurance, investment, retirement, compensation, pension and trust funds, and funds held on deposit, for the purchase of any such bonds or other obligations: Provided, however, that nothing contained in this section shall be construed as relieving any person, firm or corporation from any duty of exercising reasonable care in selecting securities. Section 5-9: The purpose, nature and extent of each separate improvement comprising a part of the system shall be described in general terms prior to the issuance of any bonds. Section 5-10: The validity of the authorization and issuance of any revenue bonds by the authority is not dependent on nor affected in any way except to the extent included in the bond indentures by: (a) Proceedings taken by the authority for the acquisition, construction or completion of the system or any part thereof. (b) Any contracts made by the authority in connection with the acquisition, construction or completion of the system or any part thereof. (c) The failure to complete any port of the system for which bonds are authorized to be issued.

Page 2639

Section 5-11: The authority may obligate itself for the payment of bonds and other debts incurred in the furtherance of its public purposes by the State of Georgia, or by any county, municipality, political subdivision or public corporation. Section 5-12: The authority shall determine the time, form and manner of the issuance of its bonds and the specific provisions for, and references to such time, form and manner heretofore and hereinafter set forth in this act are illustrative of its powers and are not in limitation thereof. Section 5-13: The authority may enter into indentures providing for the aggregate principal amount, date, or dates, maturities, interest rate, denominations, form, registration, transfer and interchange of such bonds and coupons, and the terms and conditions upon which the same shall be executed, issued, secured, sold, paid, redeemed, funded, and refunded. Reference on the face of the bonds to such indenture by its date of adoption, or the apparent date on the face thereof, is sufficient to incorporate all of the provisions thereof and of this act into the body of the bonds and their appurtenant coupons. Each taker and subsequent holder of the bonds or coupons, whether the coupons are attached to or detached from the bonds, has recourse to all of the provisions of the indenture and of this act, and is bound thereby. Section 5-14: An indenture pursuant to which bonds are issued may include such covenants and agreements on the part of the authority as the authority deems necessary or advisable for the better security of the bonds issued thereunder. Section 5-15: An indenture may include a clause relating to the bonds issued thereunder which limits, restricts, or prohibits any right, power or privilege of the authority to mortgage or otherwise encumber, sell, lease or dispose of any part of the system acquired in whole or in part in exchange for the issuance of the bonds or constructed from the proceeds of the bonds, or to enter into

Page 2640

any lease or agreement which impairs or impedes the operation of the system, or any part thereof, necessary to secure adequate revenues or which otherwise impairs or impedes the rights of the holders of the bonds with respect to such revenues. Section 5-16: An indenture may include a clause relating to the bonds issued thereunder requiring the authority to fix, prescribe and collect rates, fares, tolls, rentals or other charges in connection with the services and facilities furnished from the system or any part thereof, acquired, constructed or purchased from part or all of the proceeds of the bonds, at least sufficient to pay the principal of and interest on the bonds as they become due and payable, together with all expenses of operation, maintenance and repair of the system, and with such additional sums as may be required for any sinking fund, reserve fund, or other special fund provided for the further security of such bonds or as a depreciation charge or other charge in connection with such improvement. Section 5-17: An indenture may include a clause prescribing a procedure by which the terms and conditions of the indenture may be subsequently amended or modified with the consent of the authority and the vote or written assent of the holders of a specified principal amount of the bonds issued and outstanding. Such clause may provide for meetings of bondholders and for the manner in which the consent of the bondholders may be given. The clause shall specifically state the effect of such amendment or modification upon the rights of the holders of all of the bonds and interest coupons appertaining thereto, whether attached thereto or detached therefrom. Section 5-18: An indenture may include a clause providing for such other acts and matters as may be necessary or convenient or desirable in order to secure the bonds or to make the bonds more marketable. Section 5-19: The authority may designate a bank or

Page 2641

trust company, qualified to do business in this State, as a trustee for the authority and the holders of bonds issued hereunder, and may authorize the trustee to act on behalf of the holders of the bonds, or any stated percentage thereof, and to exercise and prosecute on behalf of the holders of the bonds such rights and remedies as may be available to the holders. Section 5-20: The authority shall fix and determine the conditions upon which any trustee shall receive, hold or disburse any or all revenues collected for or on account of the authority. The authority shall prescribe the duties and powers of such trustee with respect to the issuance, authentication, sale and delivery of the bonds and the payment of principal and interest thereof, the redemption of the bonds, the registration and discharge from registration of the bonds, and the management of any sinking fund or other funds provided as security for the bonds. Section 5-21: The authority may issue bonds in series or may divide any issue into one or more divisions and fix different maturities or dates of such bonds, different rates of interest, or prescribe different terms and conditions for the bonds of the several series or divisions. It is not necessary that all bonds of the same authorized issue be of the same kind or character, have the same security, or be of the same interest rate, but the terms thereof shall in each case be provided for by the authority, at or prior to the issue thereof. The authority may provide for successive issues or may provide for one maximum issue. Section 5-22: Bonds may be issued as coupons bonds or as registered bonds. The authority may provide for the interchange of coupon bonds for registered bonds and registered bonds for coupon bonds, and may provide that the bonds shall be registered as to principal only, or as to both principal and interest, or otherwise as the authority may determine. Section 5-23: Bonds shall bear interest at a rate of

Page 2642

not to exceed seven (7) percent per annum, payable annually or semiannually or in part annually and part semiannually. Prior to the issuance of bonds the authority may fix limitations or restrictions on payment of interest. Section 5-24: Bonds may be callable upon such terms, conditions, and upon such notice as the authority may determine, and upon payment of the premium fixed by the authority in the proceedings for the issuance of the bonds. No bond is subject to call or redemption prior to its fixed maturity date unless the right to exercise such call is expressly stated on the face of the bond. Section 5-25: The authority may provide for the payment of the principal and interest of bonds at any place within or without the State of Georgia, and in specified coin or currency of the United States of America. Section 5-26: The authority may provide for the execution and authentication of bonds by the manual, lithographed or printed facsimile signature of officers of the authority, and by additional authentication by a trustee or fiscal agent appointed by the authority. If any of the officers whose signatures or countersignatures appear upon the bonds or coupons cease to be officers before the delivery of the bonds or coupons, their signatures or countersignatures are nevertheless valid and of the same force and effect as if the officers had remained in office until the delivery of the bonds and coupons. Section 5-27: Bonds shall bear dates prescribed by the authority. Bonds may be serial bonds or sinking fund bonds with such maturities as the authority may determine. No bond by its terms shall mature in more than 30 years from its own date and in the event any authorized issue is divided into two or more series or divisions, the maximum maturity date herein authorized shall be calculated from the date on the face of each bond separately, irrespective of the fact that different dates may be prescribed for the bonds of each separate series or division of any authorized issue.

Page 2643

Section 5-28: The authority may fix terms and conditions for the sale or other disposition of any authorized issue of bonds. The authority may sell bonds at less than their par or face value but no bond may be sold at a price below the par or face value thereof which would result in a sale price pielding to the purchaser an average of more than seven (7) percent per annum, payable semiannually, according to standard tables of bond values. Section 5-29: Interest on bonds may be paid out of the proceeds of the sale of the bonds during the actual construction of the system or any part thereof for the acquisition, construction or completion of which the bonds have been issued, and for a period of not to exceed two (2) years thereafter as provided for in the indenture. Section 5-30: Pending the actual issuance or delivery or revenue bonds, the authority may issue temporary or interim bonds, certificates or receipts of any denomination whatsoever, and with or without coupons, to be exchanged for definitive bonds when ready for delivery. Section 5-31: The authority may provide for the issuance, sale or exchange of refunding bonds for the purpose of redeeming or retiring any revenue bonds issued by the authority. All provisions of this act applicable to the issuance of revenue bonds are applicable to the funding or refunding bonds and to the issuance, sale or exchange thereof. Section 5-32: Funding or refunding bonds may be issued in a principal amount sufficient to provide funds for the payment of all bonds to be funded or refunded thereby, and in addition for the payment of all expenses incident to the calling, retiring or paying of such outstanding bonds, and the issuance of such funding or refunding bonds. These expenses include the difference in amount between the par value of the funding or refunding bonds and any amount less than par for which the funding or refunding bonds are sold, any amount necessary to be made available for the payment of interest upon such funding or refunding bonds from the date of sale

Page 2644

thereof to the date of payment of the bonds to be funded or refunded or to the date upon which the bonds to be funded or refunded will be paid pursuant to the call thereof or agreement with the holders thereof, and the premium, if any, necessary to be paid in order to call or retire the outstanding bonds and the interest accuring thereon to the date of the call or retirement. Section 5-33: All bonds issued under the provisions of this act are negotiable instruments, except when registered in the name of a registered owner. Chapter 6: Rates, Fares, Tolls, Charges and Fees. Section 6-1: The authority shall fix the rates, fares, tolls and other charges for all transportation facilities comprising the system or any part thereof acquired, constructed or completed under the terms of this act, for the use thereof by any person utilizing such facilities. Subject to such contractual obligations as may be entered into by the authority and the holders of the revenue bonds issued under this act, the authority is authorized to change such rates, fares, tolls, and charges from time to time as conditions warrant. All rates, fares, tolls and charges shall be at all times fixed to yield annual revenue at least equal to annual operating and maintenance expenses, including insurance costs and all redemption payments and interest charges on the revenue bonds at any time issued and outstanding hereunder, as the same become due, and all sums required for sinking funds, reserve funds or other trust funds, or otherwise required to comply with the provisions of any convenant in the revenue bond indenture or indentures pursuant to which such revenue bonds have been issued. The bond redemption and interest payments shall constitute a first, direct and exclusive charge and lien on all such rates, fares, tolls and charges and other revenues and interest thereon, and sinking funds created therefrom, received from the use and operation of the system; and all such rates, fares, tolls, charges and other revenues, together with interest thereon, shall constitute a trust fund for the security and payment of such bonds and, except as and

Page 2645

to the extent provided in any indenture with respect to the payment therefrom of expenses for other purposes including administration, operation, maintenance, improvements or extensions of the system, shall not be used or pledged for any other purpose so long as such bonds, or any of them, are outstanding and unpaid. The authority may provide that the rates, fares, tolls and charges established are minimum rates, fares, tolls and charges and subject to increase or decrease in accordance only with the terms of the indenture under which the revenue bonds are issued. Chapter 7: Act Liberally Construed. Section 7-1: This act, being necessary for the welfare of the State and its inhabitants, shall be liberally construed to effect the purposes hereof; and the specific powers, authority and immunities granted hereby are to be construed in illustration of and not in limitation of, the general powers, authorities and immunities granted the authority by this act. Chapter 8: Constitutional Construction and Legislative Intent. Section 8-1: The provisions of this act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions; and notwithstanding any other evidence of legislative intent, it is hereby declared to be the controlling legislative intent that if any provisions of this act, or the application thereof to any person or circumstances is held invalid, the remainder of the act and the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected thereby. In so far as the provisions of this act are inconsistent with the provisions of any other law, the provisions of this act shall be controlling. Chapter 9: Affidavit. Section 9-1: There is attached hereto and made a part

Page 2646

hereof an affidavit and notice of intention to apply for local legislation, a copy of which is attached to said affidavit. Notice is hereby given that application will be made to the 1960 session of the General Assembly of the State of Georgia for the passage of the following bill, to-wit: An act to provide for the creation of the Savannah Transit Authority and to prescribe the duties, powers, privileges, exemptions and immunities thereof; authorizing the authority to acquire, construct, own and operate mass rapid transit systems; providing that the authority shall not be empowered to obligate the State of Georgia, or any county, municipality, political subdivision or public body of the state to pay any of its debts; providing for the issuance and sale of bonds, revenue anticipation certificates and other evidences of indebtedness by the authority, and for the uses to be made thereof and of the proceeds thereof; providing for the validation thereof; providing that the properties of, and the securities issued by the authority shall be exempt from taxation, and that certain of said securities shall be legal investments; fixing the venue or jurisdiction of actions relating to any provisions of this act, and the time within which the same may be brought; providing for the separate enactment of each provision of this act, and for other purposes consonant with the foregoing provisions. This 21st day of December, 1959. A. K. Dearing Chairman, Transit Advisory Committee Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank S. Cheatham, Jr., who, on oath, deposes and says that he is Representative from Chatham County, and that the attached copy of Notice of Intention to Introduce Local

Page 2647

Legislation was published in the Savannah Evening Press, which is the official organ of said county, on the following dates: December 22, 28, 1959 and January 4, 196. /s/ Frank S. Cheatham, Jr. Representative, Chatham County. Sworn to and subscribed before me this 28th day of January, 1960. /s/ John Tye Ferguson Notary Public My Commission Expires Oct. 10, 1961. (Seal). Approved March 17, 1960. CITY COURT OF BRUNSWICKSALARIES, COURT COSTS. No. 716 (House Bill No. 910). An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 3129), so as to change the compensation of the officials and employees of the city court; to provide for costs and fees in cases involving the principal sum of $200.00 or less; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 3129), is hereby amended by striking from section 4 the following:

Page 2648

The Judge of said court shall receive a salary in the amount of $12,500 per annum, which shall not be diminished during his term of office, except to apply to subsequent term, and shall be paid monthly out of the treasury of Glynn County at the said rate. and inserting in lieu thereof the following: The Judge of said Court shall receive a salary in the amount of $13,400 per annum, which shall not be diminished during his term of office, except to apply to subsequent term, and shall be paid monthly out of the treasury of Glynn County at the said rate. Judge's salary. Section 2. Said Act is further amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7, to read as follows: The said solicitor shall receive a salary in the amount of $3,600.00 per annum, which shall not be diminished during his term of office, except to apply to a subsequent term, and which shall be paid monthly out of the treasury of the County of Glynn; provided, however, should said solicitor elect not to engage in the practice of law while holding office as such solicitor and should he make and file with the judge of said court a certificate to that effect, then from date of such certificate he shall receive a salary in the amount of $4,200.00 per annum, which shall not be diminshed during his term of office, except to apply to a subsequent term, and which shall be payable out of the treasury of Glynn County. In the event said solicitor should elect not to engage in the practice of law while holding said office, he shall be furnished quarters at the courthouse of Glynn County, Georgia, and the commissioners of roads and revenue shall provide the necessary furniture and appurtenances of said office, and shall defray from the treasury of Glynn County the necessary expenses, including stenographic and clerical help, telephone and telegraph tolls, and stationery and postage, as may be required to carry out and perform the duties of the said office; provided said solicitor, in his discretion, may elect to keep his office elsewhere than

Page 2649

at said courthouse and to provide his own furniture and appurtenances of office and to defray his own expenses, and in the event of such election he shall be paid an allowance not in excess of $50.00 per month, to cover such quarters, appurtenances and expenses, and such allowance shall be paid to him from the treasury of Glynn County. Solicitor's salary. Section 3. Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11, to read as follows: Section 11. The clerk of said court shall be paid a salary in the amount of $6,000.00 per annum. The chief deputy clerk shall be paid a salary in the amount of $4,200.00 per annum. Every other deputy clerk shall be paid a salary of $3,600.00 per annum. The chief deputy clerk shall be charged with the responsibility of keeping the official records of the court and shall also act as secretary to the judge and shall be appointed by the judge. The sheriff of said court shall be paid a salary in the amount of $5,100.00 per annum. His chief deputy shall be paid a salary of $3,000.00 per annum. The senior deputy sheriff shall be paid a salary of $2,700.00 per annum. There shall be an additional deputy sheriff who shall be paid a salary of $2,100.00 per annum. There shall also be an office deputy sheriff, who shall act as clerk of the sheriff's office, and who shall be paid a salary of $1,950.00 per annum. In addition to the salaries paid to said sheriff and his lawful deputies, they shall be paid all necessary and reasonable expenses which they may incur in carrying out and performing the duties of their office. All of said salaries shall be paid in equal monthly installments out of the treasury of Glynn County. Salaries so paid shall be in full compensation of all services of whatever kind and nature rendered by said clerk, said sheriff, and said deputies, and shall be in lieu of such fees as are now or hereafter allowed the sheriffs, clerks and deputies. All such fees and costs shall be paid over to the treasury of Glynn County. Clerk. Section 4. Said Act is further amended by striking

Page 2650

section 44 in its entirety and inserting in lieu thereof a new section 44, to read as follows: Costs. Section 44. The costs and fees charged in said court in all cases involving the principal sum of $200.00 or less shall be the same as provided by law for justices' courts and constables for similar services, except jury fees. Section 5. This Act shall become effective July 1, 1960. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the January, 1960 Session of the General Assembly of Georgia, a bill to amend the Act creating the City Court of Brunswick, and all Acts amendatory thereof, so as to set the salaries of the officers thereof, and further to set the costs and fees charged in said court in all cases involving the principal sum of $200.00 or less, and to repeal conflicting laws and for other purposes. This January 5, 1960. Chas. L. Gowen William R. Killian Representatives of Glynn County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William R. Killian, who, on oath, deposes and says that he is Representative from Glynn County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Brunswick News, which is the official

Page 2651

organ of said county, on the following dates: Jan. 7, 14 and 21, 1960. /s/ William R. Killian Representative, Glynn County. Sworn to and subscribed before me this 29th day of January, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF HAMILTONCORPORATE LIMITS. No. 718 (House Bill No. 913). An Act to amend an Act creating a new charter for the City of Hamilton (formerly Town of Hamilton), approved December 20, 1899 (Ga. L. 1899, p. 201), as amended by an Act approved July 29, 1903 (Ga. L. 1903, p. 530), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Hamilton (formerly Town of Hamilton), approved December 20, 1899 (Ga. L. 1899, p. 201), as amended by an Act approved July 29, 1903 (Ga. L. 1903, p. 530), 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 corporate limits of the City of Hamilton shall be as follows:

Page 2652

Beginning at a point on the center line of the Barns Mill Road Bridge crossing Palmetto Creek 700 ft. due east from the original west line of land lot no. 133 in the 21st land district of Harris County, Georgia, and extending thence due south 1050 ft. to the original north line of land lot no. 124 of said district, thence due south to the original north line of land lot no. 101 of the said district, thence due south 600 ft., thence due west 700 ft. to the original east line of land lot no. 100, thence due west to a point on the original east line of land lot no. 99 600 feet due south from the original northeast corner of land lot no. 99, thence due west 2000 ft., thence due north 600 ft. to the original south line of land lot no. 126, thence due north to the original south line of land lot no. 131, thence due north to the original south line of land lot no. 158, thence due north 1400 feet, thence due east 2000 ft. to the original west line of land lot no. 157, thence due east 1000 ft. to the center line of a small stream, thence southeasterly along the center line of said stream to the center line of Palmetto Creek, thence southeasterly along the center line of said creek to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1960 session of the General Assembly of Georgia a bill to amend the charter of the City of Hamilton as enacted by Georgia Laws 1899 page 201 as amended, to change and enlarge the corporate limits, and for other purposes. This 11th day of January, 1960. W. B. Steis, Representative, Harris County, Georgia.
Page 2653

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from Harris County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960. /s/ W. B. Steis Representative, Harris County. Sworn to and subscribed before me this 29 day of January, 1960. /s/ Frances Y. Read Notary Public, Fulton County, Georgia. (Seal). Approved March 17, 1960. CITY COURT OF BLACKSHEARSOLICITOR'S SALARY. No. 719 (House Bill No. 914). An Act to amend an Act establishing the City Court of Blackshear, in and for the County of Pierce, approved August 15, 1911 (Ga. L. 1911, p. 210), as amended, particularly by an Act approved August 17, 1929 (Ga. L. 1929, p. 371), and an Act approved March 2, 1933 (Ga. L. 1933, p. 309), so as to change the salary of the solicitor of the City Court of Blackshear; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An act establishing the City Court of Blackshear, in and for the County of Pierce, approved August

Page 2654

15, 1911 (Ga. L. 1911, p. 210), as amended, particularly by an Act approved August 17, 1929 (Ga. L. 1929, p. 371), and an Act approved March 2, 1933 (Ga. L. 1933, p. 309), is hereby amended by striking from section 4 of said original Act, as amended, the words and figures eighteen hundred dollars ($1,800) and inserting in lieu thereof the words and figures twenty-four hundred dollars ($2,400), so that when amended, section 4 of said Act of 1911, as amended, shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that there shall be a solicitor of said city court, who shall be appointed in the same manner as the judge of said city court, whose term of office shall be for four years from the date of the approval of this Act by the Governor, and until his successor is elected and qualified; provided, that at the regular election held for the election of members of the General Assembly immediately preceding the expiration of the term of office of the appointee to said office under the provisions of this section, a solicitor shall be elected by the qualified voters of Pierce County, in the same manner as county officers are now or may hereafter be elected, for a term of four years and until his successor is elected and qualified, and thereafter the term of office of said solicitor shall be for four years and he shall be elected by the qualified voters of Pierce County every four years from said first election under the provisions of this section at the same time and in the same manner as other county officers of Pierce County are now elected, and shall be commissioned by the Governor for a term of four years. Should there be a vacancy in said office of the solicitor for any cause whatsoever, said vacancy shall be filled in the same manner as vacancies in the office of solicitor-general of the superior courts are now filled. It shall be the duty of said solicitor to prosecute all offenses cognizable before said court. He must be at least twenty-five years of age preceding his appointment, and must have been in the active practice of law for three years. The said solicitor shall, before entering upon the duties of his office, give bond and security in the sum of $1,000.00 conditional for the faithful discharge of the duties of his office, and shall

Page 2655

take and subscribe the oath required of the solicitor-general of the superior courts of this State. The solicitor of said City Court of Blackshear shall not be entitled to receive any fees whatsoever as are now allowed in said court for his services, but instead of said fees he shall be paid $2,400.00 per year in the form of a salary, which shall take the place of said fees as are now allowed. Said salary shall be paid monthly in equal installments by the treasurer or county depository of said county, on the order of the ordinary, commissioner of roads and revenues, or other person in said county charged by law with the paying out of money of the County of Pierce; and it shall be the duty of such person to make provisions annually for the payment of said salary by levying and collecting taxes for this purpose. In the absence or disqualification of said solicitor the city-court judge shall appoint a solicitor pro tem, who shall receive the same salary as are allowed the regularly elected solicitor of this court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Jan. 30, 1960 Georgia, Pierce County. To Whom It May Concern: This is to certify that the attached legal advertisement, entitled Notice of Intention to Introduce Local Legislation, and pertaining to a bill to be introduced to change the salary of the solicitor of the City Court of Blackshear, was published three times in The Blackshear Times, the legal organ of Pierce County, Georgia, in which advertisements of sheriff's sales are published, in the issues of January 14, 21 and 28, 1960. This 30th day of January, 1960. /s/ Dean Broome, Editor Publisher, The Blackshear Times, Blackshear, Georgia.

Page 2656

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January session of the General Assembly of Georgia, a bill to change the salary of the Solicitor of the City Court of Blackshear; and for other purposes. This 12 day of January, 1960. W. H. Kimmons Representative, Pierce County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. H. Kimmons, who, on oath, deposes and says that he is Representative from Pierce County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Blackshear Times, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960 /s/ W. H. Kimmons Representative, Pierce County. Sworn to and subscribed before me this 2nd day of February, 1960. /s/ C. C. O'Neal Notary Public, Georgia, State at Large. Approved March 17, 1960.

Page 2657

CITY OF PLAINVILLENEW CHARTER. No. 720 (House Bill No. 915). An Act to incorporate the City of Plainville, in the County of Gordon and State of Georgia, and to supercede and to repeal the Act incorporating the Town of Plainville (Ga. L. 1903, p. 655) and an Act to amend the Charter of the Town of Plainville (Ga. L. 1913, p. 1099); to provide a municipal government therefor; to define the name, style and corporate limits of said city; to define the powers and authority of said municipality; to provide for the election of a mayor and councilmen and fix their term of office, their authority, powers, duties and salaries; to provide for the filling of vacancies; to provide for the hiring of city employees and fixing their salaries and duties; to provide for the registration of voters and the manner of holding city elections; to provide for police regulations and the enforcement thereof; to provide a police court and who shall preside therein; to provide for bonds and forfeitures; to provide for the raising of revenue by taxation, business licenses, bonds, etc.; to provide how public property belonging to said municipality may be sold; to provide for the granting of franchises by said municipality; to provide the manner of improving, working and closing of roads, streets and sidewalks, and the assessment of costs thereof; to provide for rules and regulations for the health and sanitation of said municipality; to provide for the condemnation of private property for public use and to abate nuisances; to provide for the regulation of public utilities therein; to authorize the governing authorities of said municipalities to enact zoning and building regulations; to provide regulations for the prevention of fires; to provide for water, gas, sewerage and electric distribution systems for said municipality and surrounding territory; to provide that no valid or existing ordinance, rules or regulations of the present corporation, The Town of Plainville, not inconsistent herewith, nor any contract or right made or acquired under the same shall be affected by this Act; to provide for the issuance of executions and subpoenas

Page 2658

and the enforcement thereof; to provide for the removal of the mayor or any member of the council for neglect of duty; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act the inhabitants of the territory now embraced in the corporate limits of the Town of Plainville, located in the County of Gordon, State of Georgia, be and are hereby incorporated under the name and style of City of Plainville, and by that name shall be and are hereby invested with all the rights, powers and privileges incident to municipal corporations in this State, and all the rights, powers, titles, property, easements and hereditaments now belonging or in anywise appertaining to said Town of Plainville as hereinbefore incorporated, shall be and are hereby vested in the City of Plainville created by this Act. And the said City of Plainville created by this Act may sue and be sued, contract and be contracted with, plead and be impleaded, have and use a common seal, and make and enact, through its mayor and council, such ordinances, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said City as the mayor and council may deem best, and which shall be consistent with the laws of the State of Georgia and of the United States. And the said City of Plainville shall be able in law to purchase, hold, receive, enjoy, possess and retain in fee simple, or for any term of years, an estate or estates, real or personal, lands, tenements and hereditaments of any kind or nature whatsoever, within the limits or without the limits of said city, for corporate purposes. The mayor and council may in like manner use, manage and improve, sell and convey, rent or lease, and otherwise manage and dispose of all property now owned or hereinafter acquired by said city, and all transfers and conveyances of real or personal property heretofore made by said Town of Plainville are hereby confirmed, ratified and declared legal; provided, that no public utility such

Page 2659

as water system, or any property used in connection therewith and necessary for the maintenance of the same owned or controlled by the City of Plainville shall ever be sold, leased or otherwise disposed of unless assented to and approved by a majority of the qualified voters of the city at an election to be held for that purpose as other city elections are held. And the said City of Plainville shall succeed to all the rights and liabilities of the old corporation, the Town of Plainville, and all existing ardinances, resolutions, rules, and by-laws of the old corporation, the Town of Plainville, remain unaffected hereby and are hereby continued and confirmed. Incorporated. Section 2. Be it further enacted by the authority aforesaid that the corporate limits of the City of Plainville shall be the same as presently exist for the Town of Plainville and shall be five hundred fifty yards (550) in every direction from the center of Earls Ferry Road at the intersection of the Rome Road on west side of Southern Railroad, with the exceptions of the south which shall only extend to the Floyd and Gordon County line. This corporate limit of one-half mile in every direction. Corporate limits. Section 3. Be it further enacted by the authority aforesaid, that the municipal government of said City of Plainville shall consist of a mayor and four councilmen. The present mayor and councilmen of the Town of Plainville shall continue in office until the expiration of the term for which they have been elected, and until their successors are elected and qualified, and they shall have and exercise all the rights, powers and duties hereby conferred on the mayor and council of the City of Plainville. On the third Saturday in December, 1960, there shall be elected two councilmen, whose term of office shall be two years, beginning on the first Monday in January, 1961, and each of said councilmen shall hold office until his successor is elected and qualified; and on the third Saturday in December every two years thereafter there shall be elected two councilmen, whose term of office shall be two years, and until their successors are elected and qualified, who shall take office on the first Monday in January next following their election.

Page 2660

On the third Saturday in December, 1961, there shall be elected a mayor and two councilmen, whose term of office shall be for two years, beginning on the first Monday in January, 1962, and each of said officers shall hold office until his successor is elected and qualified. And on the third Saturday in December every two years thereafter there shall be elected a mayor and two councilmen, whose term of office shall be for two years, and until their successors are elected and qualified, who shall take office on the first Monday in January next following their election. Government, terms etc. of mayor and councilmen. Section 4. Be it further enacted by the authority aforesaid, that no person shall be eligible to the office of mayor or councilmen of said city unless he shall have resided in said city one year immediately preceding his election, and shall be a qualified voter in municipal elections for officers of said city. If the mayor or either of the councilmen should remove his residence or domicile out of said city during his term of office, said office shall automatically become vacant. Qualifications of mayor and councilmen. Section 5. Be it further enacted by the authority aforesaid, that at the first regular meeting of the mayor and council in each year, they shall elect one of their number mayor pro tem., whose term of office shall be one year, and during the sickness, absence or disqualification of the mayor, the mayor pro tem., or in his sickness, absence or disqualification, any one of the councilmen, chosen by the members present, shall be clothed with all the rights and privileges of the mayor, and shall perform the mayor's duties. Mayor pro tem. Section 6. Be it further enacted by the authority aforesaid, that in the event the office of mayor, or any one or more of said council shall become vacant, for any reason whatever, the remaining members of the council shall fill said vacancy for the unexpired term. Vacancies. Section 7. Be it further enacted by the authority aforesaid, that the mayor, or mayor pro tem., and three members of the council shall constitute a quorum for

Page 2661

the transaction of any business before the city council, the mayor, or mayor pro tem., if he be presiding, shall be entitled to vote only in case of a tie, or in case only one vote is needed to pass an motion, resolution, ordinance or other question before the council, the mayor, or mayor pro tem., if he be presiding, may vote. No motion, resolution, ordinance or other question before the council shall pass unless a majority of the members present, including the mayor, or mayor pro tem., if he be presiding, vote for the same, and unless the said motion, resolution, ordinance or other question receive at least three affirmative votes. Quorum. Section 8. Be it further enacted by the authority aforesaid, that the mayor of said City of Plainville receive a salary, to be fixed by the council, not to exceed one hundred ($100.00) dollars per annum; and each member of council shall receive a salary, to be fixed by council, not to exceed fifty ($50.00) dollars per annum. The mayor and council shall meet for the purpose of transacting business for said city only at the city hall as now or hereafter established. The mayor and council, by ordinance or resolution, shall fix the time for the holding of regular meetings for the transaction of business, and the mayor, or in his absence from the city, or sickness, the mayor protem, may call special meetings of the council under such rules and regulations as the mayor and council may fix. Salaries. Section 9. Be it further enacted by the authority aforesaid, that the mayor, or in his absence or disqualification, the mayor pro tem., shall have full power and authority to hold, at such times and places, and under such rules and regulations as may be prescribed by ordinance, a police court for said city, for the trial of offenders against the ordinances of said city, and impose such penalties for violation thereof as may be prescribed by ordinance, not exceeding a fine of two hundred ($200.00) dollars, and imprisonment and labor on the public works of said city for sixty (60) days for each offense, and may impose both a fine and sentence of imprisonment and labor. In the event of the absence or disqualification of

Page 2662

both the mayor and mayor pro tem., any member of the council may preside at said police court. Provided, however, the mayor and council shall have the right at any time in their discretion, upon the approval of the mayor and at least three councilmen, to create and establish the office of city recorder, elect a city recorder in and for said city and fix the recorder's salary and term of office, which term of office shall be for not more than one year; and from and after the creation of said office of city recorder and the election of a recorder as aforesaid, the said recorder shall preside over the said court, and the said court shall not thereafter be presided over by the mayor, mayor pro tem., or any member of the council, excepting in the absence or disqualification of the said recorder. In the event of the absence or disqualification of the recorder, the mayor, mayor pro tem., or any member of the council may preside over said court with full powers as the city recorder. The mayor and council shall have the right to elect as the city recorder any citizen of said city eligible to hold office as mayor of said city. Said recorder, when elected and qualified, shall have all the powers and authority appertaining to said police court as now exercised by the mayor or mayor pro tem. Police court. Section 10. Be it further enacted by the authority aforesaid, that said mayor, mayor pro tem., and the recorder, if one is elected as above provided, shall have the right to issue warrants for offenses committed within the corporate limits of said City of Plainville, which warrants shall be directed to the marshal, chief of police and the police officers of the city, and shall be executed by either of them; aid to hold commitment trials and commit to State, for their appearance at the next term of the City Court of Gordon County, Georgia, or of the Superior Court of said county, and it shall be the duty of the jailor of Gordon County to receive the persons so committed and safely keep them until discharged by due process of law; and such person, which presiding over said police court, shall have the power to punish for contempt of court any person so offending, which punishment shall not exceed a fine of twenty-five ($25.00) dollars, or fifteen (15) days imprisonment and labor

Page 2663

on the public works of said city and shall be in the alternative. Same. Section 11. Be it further enacted by the authority aforesaid, that at the first regular meeting of the mayor and council in each year they shall elect a city clerk, a chief of police, and such other officers and servants, including a city attorney, as the mayor and council shall deem necessary for the government of said city. The clerk may be, but not necessarily, a member of council. Each of said officers shall be elected for a term of one year, and at the pleasure of the mayor and council, who shall fix the salary of said officers and servants. City officials. Section 12. Be it further enacted by the authority aforesaid, that said city clerk shall be a practical book-keeper, and shall keep his office at the city hall of said city, and shall keep a corporate seal and all papers of the city appertaining to his office, he shall be clerk of the city council and of the police court, and shall keep the minutes of the city council and of the police court; copies of all papers filed in the office of the clerk and transcripts of the records of the city council and of the police court certified by the clerk under the corporate seal of the City of Plainville shall be evidence in all courts as if the original was produced. Said clerk shall be the official tax collector of said city, and shall issue all tax executions and shall keep a tax execution docket in which he shall enter all executions issued, the name of the party against whom issued, the amount of tax, and the final disposition of the same. For issuing each execution for taxes, or for licenses, or for other cause, he shall cause to be charged and collected the sum of fifty cents each, which sum shall be paid to the city treasurer. He shall perform such other duties as the mayor and council shall by ordinance or otherwise require and direct. City clerk. Section 13. Be it further enacted by the authority aforesaid, that the chief of police shall have full direction and management of the policemen under him, subject to the control and direction of the mayor and council by ordinance. He shall see that all ordinances are enforced

Page 2664

and that the men under him discharge their duties faithfully. He shall attend each session of the police court, or instruct one of the policemen under him to be in attendance. He shall collect such funds and enforce such sentences of imprisonment and labor as the presiding officer of said police court may impose, and pay to the city treasurer, for the benefit of said city, all funds collected. The said chief of police shall also be the city marshal and shall be the collecting officer of all executions issued for unpaid taxes, licenses, and other matters, which he may be directed to collect by the mayor and council. He shall execute such executions by levying the same upon either real or personal property, and any property so levied upon shall be advertised and sold as directed by ordinances passed by the mayor and council. There shall be taxed against all persons whom an execution shall be issued, and for levying, advertising, selling and making titles the same costs as are allowed sheriffs for like service, and these fees shall be paid over by said marshal to the city treasurer. The chief of police, and the policemen under him shall be furnished with blank summons in the form prescribed by ordinance, and when an offense is committed, and they are satisfied that the offender is not likely to leave the city, they shall give him a written summons to appear before the police court. If they believe that the offender will leave the city, or fail to appear at police court, they may require the offender to give bond and security conditioned upon his appearing at said police court, and upon his failure to give said bond may confine said offender in the city jail until a hearing before the police court can be had. The chief of police, and the police, and the policemen under him, may execute any warrant issued by any magistrate of this State, upon any defendant found in said city. Upon arrest of any person for violating the criminal laws of Georgia, or when they know that the State law is being violated, they shall immediately apply to the nearest magistrate for a warrant and execute the same. When any offense has been committed in the presence of the said chief of police, or any member of the police force of said city, and the said offender shall flee, they may follow said offender anywhere in said State, arrest the said offender, and

Page 2665

return him to the city for trial. Should any person violating any of the ordinances flee from the jurisdiction of said city, such person may be apprehended wherever he may be found in the State, and the warrant of the mayor or mayor pro tem., or recorder of said city shall be sufficient authority for his arrest, return and trial upon the charges resting against him; and should any person after trial and conviction of any violation of any ordinance of said city escape, he may be apprehended whereever found in any county in this State, and the warrant of the mayor, the mayor pro tem., or recorder of said city shall be sufficient authority for his arrest and return. The chief of police and other officers of said city shall perform such other and further duties as shall be required of them by the mayor and council of said city. Chief of police. Section 14. Be it further enacted by the authority aforesaid, that the mayor and council shall designate the city clerk, or some other person city treasurer, and may designate some bank as a city depository. They shall provide by ordinance or resolution for the drawing of city warrants of checks, and designate who shall sign same. City treasurer. Section 15. Be it further enacted by the authority aforesaid, that the mayor, councilmen, city clerk, chief of police, and other policemen employed by said city, shall take an oath to well and truly perform the duties of his office at the time of taking office, and the mayor and council shall require the city clerk, chief of police, or any other officer they see fit, to give a good and sufficient bond for the faithful performance of their duties, and such bonds shall be in the amounts fixed by the mayor and council, and by them approved. Oaths, bonds. Section 16. Be it further enacted by the authority aforesaid, that the mayor and council shall provide by ordinance for the giving of appearance bonds, which may be either a surety bond, or a cash bond, for persons accused or charged with the violation of the ordinances of said city, and by ordinance shall fix the manner in which said bonds shall be forfeited, execution issued thereon, and other procedure appertaining thereto. Appearance bonds.

Page 2666

Section 17. Be it further enacted by the authority aforesaid, that any person convicted before the mayor or other presiding officer, in the police court, shall have the right of certiorari to the Superior Court of Gordon County, Georgia, in the manner prescribed in Chapter 19 of the Georgia Code Annotated. Certiorari. Section 18. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have the full power and authority for the purpose of raising revenue for the support and maintenance of said city government and they shall provide by ordinance for the assessment, levy and collection of an advalorem tax on all real and personal property within the corporate limits of said city not exceeding one per centum thereof, and for the purpose of providing for a sinking fund for the payment of any bonds heretofore issued, or that may hereafter be issued by said city, and to provide a fund for the payment of the annual interest of said bonds, a greater ad valorem tax may be levied and collected. Said mayor and council shall provide by ordinance for the return of all taxable property in said city, how said property may be assessed, how the valuation of the property fixed by the taxpayer may be increased or decreased by assessment, and provide penalties for the neglect or refusal to return said property, to provide for the issuance of executions for said taxes, and how said executions may be levied upon the property of the taxpayer, and the property so levied upon shall be advertised and sold, and the proceeds thereof distributed. Taxation. Section 19. Be it further enacted by the authority aforesaid, that the mayor and council shall have full power and authority to require any person, firm, company, or corporation, whether resident or non resident of said city who may be engaged in, prosecute or carry out any business, calling, vocation or profession within the corporate limits of said city, by themselves or by their agents to register their names, business, calling, vocation or profession anually and to require such persons, company or corporation to pay for said registration, and for license to carry on, prosecute, or engage in said business,

Page 2667

calling or profession, such amounts as the mayor and council may provide by ordinance for the punishment of all such persons, firms, companies, corporations required by ordinance to register and pay such licenses, or to take out said licenses for same, who fail to comply with all the requirement of said ordinances made in reference thereto. And the mayor and council shall provide by ordinance for the issuance of executions for all or any unpaid license fees due to said city, and said execution shall be enforced and collected in the same manner as tax executions issued by said city. Business licenses. Section 20. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have full power and complete control of the streets, sidewalks, public parks and alleys in said city, and shall have full power and authority to condemn property within or without the corporate limits, except property of an existing public utility, for the purpose of public buildings, parks, cemeteries, water supplies, sewerage, drainage, water systems, gas systems, electric systems, and for laying out new streets, grading, or in any way changing streets, lanes and sidewalks in said city, and for any other public purpose, and the manner of condemning said property shall be that now fixed or hereafter fixed by the laws of this State, for the condemnation of property by municipalities. And the said mayor and council shall have the right to relocate, change, close, or abandon any street, sidewalk, lane or alley in said city. Street, sidewalks, etc. Section 21. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have full power and authority, in their discretion, to grade, pave, macadamize and otherwise improve the travel or drainage of the sidewalks, streets, alleys, and public parks of said city, and to carry into effect the authority herein granted, the mayor and council shall have full power and authority to assess the costs of paving and otherwise improving the sidewalks and streets against the real estate abutting on such sidewalks to the amount of not more than two-thirds of such costs; and any street railroad company or other railroad company

Page 2668

having tracks running through or across the streets of said city shall be required to pave, macadamize or otherwise improve such street in such proportion as the mayor and council may provide by ordinance. Said mayor and council shall have full power and authority to adopt by ordinance such a system of equalizing assessments on real estate for the purpose above stated as may be just and proper, estimating the total cost of each improvement made, and pro-rating the costs thereof on real estate according to the frontage of the streets or portion of streets so improved, or according to the area of value of said estate, either or all as may be determined by ordinance. The amount of the assessment on each piece of real estate shall be a lien on such real estate from the date of the passage of the ordinance providing for the work and making the assessment. Said mayor and council shall have full power and authority to enforce the collection of any assessment so made for work either upon the streets or sidewalks, by execution issued by the city clerk against the real estate so assessed for the amount assessed against the real estate or the owner at the date of the ordinance making such assessments, which execution may be levied by the marshal of said city on such real estate, and after advertising and other proceedings as in the case of other sales by the city the same shall be sold at public outcry to the highest bidder. Said sale shall vest absolute title in the purchaser. The marshal shall execute a deed to the purchaser and shall have authority to eject the occupant and put the purchaser in possession. The mayor and council shall have authority to pave and contract to pave the whole surface of the streets without giving any railroad company or other property owner the option of paving such streets themselves. The lien for assessment of abutting property and railroad company for street or sidewalk paving, curbing, macadamizing, grading or drainage shall have rank and priority of payment next in point of dignity to liens for taxes, such liens to date from the passage of the ordinance authorizing the execution of the work in each case. Streets. Section 22. Be it further enacted by the authority

Page 2669

aforesaid, that the said mayor and council shall have the full power and authority to zone the said city into fire districts, to enact any and all ordinances, rules and regulations necessary to protect the property in said city from the hazard of fire, and may adopt different rules and regulations for the different zones or districts so established. They may adopt a building code, fixing the minimum specifications for all buildings, wiring and plumbing in said city. They may enact ordinances requiring any person erecting any building or structure of any nature, or doing any repair or remodeling any building or structure in said city to first obtain a permit from said city for such building, structure or repairs, and shall be authorized to fix requirements and conditions such as the filing of plans and specifications and bonds, necessary to be performed by the applicant before such permit is issued; to fix a fee or charge for such permit, and may refuse to issue such permit when in the option of said mayor and council, such building, structure or repairs, because of the materials to be used, the manner in which it is to be construed, or the use to which such building or structure is to be put, would create a fire or other hazard in said city, and such ordinances may provide a penalty for anyone violating the same. Such ordinances and building code may provide how any building, structure or repairs erected in said city without the owner or builder having first obtained a permit for same, or having failed to comply with said ordinance or building code, or having failed to follow the plans and specifications filed with said city, shall be removed by the owner, or city at the owner's expense by execution against the owner of the property on which said building or structure is erected, which execution shall be issued and enforced in the same manner as other executions issued by said city may be enforced. Fire districts. Section 23. Be it further enacted by the authority aforesaid, that the mayor and council may by ordinances, rules, and regulations provide for the examination and licensing of all builders, electricans, pipe fitters and plumbers before such builders, electricians or plumbers

Page 2670

shall do any building, electrical work, or plumbing in said city. Building trades. Section 24. Be it further enacted by the authority aforesaid, that said mayor and council may provide for the inspection of all buildings for the purpose of having the same meet with all requirements relative to the materials used, electrical wiring, plumbing and the safety and strength of the same as the mayor and council may from time to time prescribe by ordinance to guard against loss by fire, injuries to the person, or damage to the property. The mayor and council may also prescribe by ordinance such rules and regulations as they may deem necessary, regarding the use and storage of inflammable, combustible, and explosive materials and chemicals, and may by ordinance prohibit the use and storage of highly inflammable, combustible and explosive materials and chemicals altogether in certain zones or areas of said city. Building code. Section 25. Be it further enacted by the authority aforesaid, that the mayor and council may divide the city into zones, and to prescribe what class and kind of buildings, business, callings, trades or professions shall be permitted or prohibited within the zones so prescribed. They may form a planning board in conjunction with governing authorities of Gordon County and delegate to such joint planning board such powers and duties as necessary to properly zone and carry out zoning regulations in said city. Zoning. Section 26. Be it further enacted by the authority aforesaid, that the mayor and council may construct or extend sewers in any of the streets, alleys or ways of said city or contiguous territory that may hereafter be incorporated, to assess such part of the cost of the same on the real estate abutting in the street, way or alley in which the same may be extended, according to frontage as may seem just and reasonable, and to enforce the payment of same by execution against the abutting real estate and the owner thereof shall be in the same manners as hereinbefore provided for street improvements. Sewers, etc.

Page 2671

Section 27. Be it further enacted by the Authority aforesaid, that said city is authorized to own, use and operate for municipal purposes and for profit a system of waterworks and gas works, both within and without the corporate limits of said city. The mayor and council shall make and enact such ordinances, rules and regulations regarding the use of the same by the public, and provide by ordinance for the punishment of those who illegally use said water or gas, and who illegally divert same from their proper channels of transmission, or who injure or destroy or permit to be injured or destroyed, any meter, pipe, conduit, line, post, lamp or other apparatus belonging to the city and its water and gas systems, or who prevent a gas or water meter from duly registering the quantity of gas or water supplied, or in any way interfere with the proper action or just registration, or, without the consent of the city, divert any gas or water distribution by the city. The police court of said city shall have the right to punish for the violation of any of the ordinances, rules, and regulations in this section provided, even though said violation should occur outside the territorial limits of said city. The mayor and council may prescribe by ordinance for the issuance of an execution to enforce the collection of any sum due said city for the use of water, gas, or other public utility of the city. Utilities. Section 28. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have the power to grant franchises, easements and right of way over, in, under and on the public streets on such terms and conditions as they may fix. They may contract with any other public or private corporation regarding the furnishing of water, electric current, gas, or other public service to said city by said other corporation, or regarding the furnishings of water, electric current, gas, or other public service, by the city to such public or private corporation. Provided, the said mayor and council, shall not grant any franchise, easement or authority to any person, or public or private corporation to own, operate or maintain any public utility in competition to any public utility owned by said city within said city. Franchises.

Page 2672

Section 29. Be it further enacted by the authority aforesaid, that there shall be a fire department maintained and operated by the City of Plainville under such rules, regulations and ordinances as the mayor and council shall prescribe. In addition to the chief, the fire department shall consist of such number of men who shall receive such salaries as may be prescribed by the mayor and council and who shall be elected by the mayor and council as other officers and servants of said city. The chief shall be the executive head of the department, shall be responsible for the good order and efficiency of the same, and shall make such reports to the mayor and council of the condition of the department as may be required and said chief shall be and he is hereby made ex officio police officer of the city and empowered to make arrests as regular police. Fire department. Section 30. Be it further enacted by the authority aforesaid, that the mayor and council may by ordinance provide for a board of health, to consitst of such number, to hold office for such length of time, and to have such powers and duties as the mayor and council may by ordinance provide. The mayor and council shall have power and authority to enact ordinances for the purpose of preventing the spread of infectious or contagious diseases, to declare and maintain quarantine regulations against infectious or contagious diseases of both persons and animals. They shall have power to compel all persons or animals in said city, whether said persons be permanent residents or sojourners, to be vaccinated or inoculated, and may provide vaccination and inoculation points, and employ city physicians at the expense of the city to vaccinate or inoculate all persons or animals, and may provide by ordinance punishment for persons failing to be vaccinated or inoculated, or failing to have their animals vaccinated or inoculated. The said mayor and council shall have the power and authority to enact ordinances regulating sanitation in said city, require suitable sanitation facilities in all buildings, prohibit open or outdoor privies or toilets, regulate or prohibit the keeping of animals and fowls in said city, requiring owners of lots, parts of lots, cellars, or basements, if the same should

Page 2673

become a nuisance or peril to the health of said city, to fill or drain said lots, cellars or basements, and if the owner or occupant of such lots, cellars or basements should fail or refuse after reasonable notice to comply with the requirements of said mayor and council, it shall be lawful for the said mayor and council to have this work performed and by ordinance tax the costs against the property and collect the same by execution issued as provided by ordinance. They shall have power to regulate cemeteries and the burial of the dead, either within or without the city, and to regulate interments therein, to provide rules and regulations as to the size of the burial lots, alleys between graves, type of markers and stone, flowers and shrubbery, sale and ownership of lots therein, and to expend annually a sufficient sum for the proper keeping of said cemeteries. Board of health. Section 31. Be it further enacted by the authority aforesaid, that the mayor and council shall have full power and authority to by proper ordinances provide for the abatement of nuisances, lewd houses, gambling and gambling places, blind tigers, and disorderly houses, to charge the expense for abating such nuisance or places against the person causing the same, or the owner of the premises, according as one or the other is liable, and to enforce the collection of said expenses by execution issued as executions for taxes. The said mayor and council shall have full power and authority to provide by ordinance for the abatement or condemnation of any wall, building, structure, awning, shed, signs, etc., which on account of its state of repair, location, construction, etc., is a hazard to the safety of the public or an obstruction to any street, alley or sidewalk, and charge the expenses of abating, condemning or removal of the same against the person causing the same, or the owner of the premises, according as the one of the other is liable, and to enforce the collection of said expenses by execution issued as executions for taxes. Nuisances. Section 32. Be it further enacted by the authority aforesaid, that the execution herein provided for shall

Page 2674

be issued by the city clerk, bearing teste in the name of the mayor, directed to all and singular, the chief of police, policemen, and marshal of said city, and to the sheriffs and constables of said State. The city clerk shall keep an execution docket in which he shall record all executions issued, showing the name of the defendant in fi. fa., the dates, the amounts, and the date of satisfaction, if satisfied. Said executions, when issued for ad valorem taxes, or for street and sidewalk improvements, shall have the same lien and priority as tax executions and street improvements executions generally have under the laws of this State, and all other executions issued by said city shall have the same lien and priority as executions issued by the superior courts of this State, provided that except as to tax executions and executions issued for street and sidewalk improvements, the rights and priorities of third persons shall not be affected unless said executions are recorded on the general execution docket of the superior court of the county in which the property sought to be subjected to such execution is located, and as to such third parties the lien and priority of said execution shall date only from the time said executions are so recorded on said general executions docket. In any case where the defendant in execution has no property within the City of Plainville, then and in that event any execution issued by authority of the city for the enforcement of the payment of any sum for taxes, special assessments, fines, or otherwise, may be levied and enforced in any county in the State in which property of the defendant may be found and for such purposes it shall be the duty of any levying officer into whose hands said execution may be placed to promptly enforce the same in the same manner as other executions are enforced with reference to levy, advertisement and sale. Provided, however, that to any execution issued by said city, the defendant shall have the right to file an affidavit denying for any reason that the whole or any part of the amount for which execution issued is due, and the reason why same is not due by and from defendant, and stating what amount is admitted to be due, which amount so admitted to be due shall be paid before said affidavit shall be received, and said affidavit shall be received for the balance, and said

Page 2675

affidavit so received shall be returned to the Superior Court of Gordon County and there be tried and the issue determined as in cases of illegality, subject to all the penalties provided for in cases of illegality for delay. Fi. fas. Section 33. Be it further enacted by the authority aforesaid, that the said city may issue municipal bonds and revenue certificates for municipal purposes, in the manner and subject to the limitations provided by the laws and Constitution of this State. Bonds. Section 34. Be it further enacted by the authority aforesaid, that the mayor and council shall have the power to provide by ordinance for the charge and collection of all items of cost in cases brought into the police court, such as are incident and lawfully chargeable to the prosecution of said cases. Subpoenas may be issued by the city clerk, or chief of police, bearing teste in the name of the presiding officer, and shall contain a brief statement of the case, the time set for trial or hearing and the time at which the person subpoenaed shall appear. The presiding officer shall have the power to punish any person disobeying said subpoena for contempt of court. The mayor and council shall provide by ordinance for dockets for said police court, for a summary or simple statement of the offenses with which persons are charged, which statement shall be deemed sufficient notice to, or accusation of, the accused, and shall provide general rules of procedure in said court. Police court. Section 35. Be it further enacted by the authority aforesaid, that all persons qualified to vote for members of the General Assembly in the County of Gordon, who shall have resided three (3) months within the city limits of the City of Plainville, and have registered as hereinafter provided, shall be qualified to vote in any city election. Elections. Section 36. Be it further enacted by the authority aforesaid, that the city clerk shall keep a permanent voters registration book in which persons desiring to vote in any city election, and otherwise qualified to vote,

Page 2676

shall register. Upon application in person by such persons entitled to register, who shall furnish to the city clerk evidence of their qualifications, the clerk, or other registration officer named by the mayor and council shall allow said person to enter upon the registration book his or her name, age, residence and occupation. Said names shall be alphabetically arranged in the register as nearly as possible, the white and colored being kept separate. The registering officer shall be the judge of the qualification of those offering to register, with a right of appeal by the applicant to the mayor and council, and the registrar may in his discretion require the applicant to take oath that he is qualified to so register. The said registration book shall be kept in the office of the city clerk at the city hall, and shall be open for the purpose of registration at all times said clerk's office is open for official business, except, said registration book shall close of the tenth day before any election, and any person registering therein after the tenth day before any election shall not be qualified to vote in said election, and if said tenth day should fall on Sunday or other legal holiday when the city clerk's office is not open, then said registration book shall be closed at the end of the ninth day before said election. Prior to all elections, and after the close of said registration book, the city clerk, and such other person or persons as shall be designated by the mayor and council, shall make a list of all the qualified voters so registered, after having first purged said list and book of all persons who have died, moved without the city, or otherwise become disqualified to vote, and such list, when certified by the city clerk, shall be the official list of the qualified voters for said election, and shall be furnished as such to the election managers. No person whose name has been purged from said book because of having moved without said city, or having otherwise become disqualified to vote, shall be allowed to again vote in any city election, until his disqualification has been removed, and he has registered anew. Provided, that in all elections for the authorization of a bonded or other indebtedness the State law shall in all respects govern where in conflict with this charter. Voters.

Page 2677

Section 36(a). Be it further enacted by the authority aforesaid, that the mayor and council shall appoint, prior to each election, a board of three managers to conduct said election, each of said managers shall be qualified voters of said city, and each shall take an oath to faithfully and impartially conduct said election and prevent all illegal voting, to the best of their skill and power. All elections in said city shall be held in the city hall, and at the discretion of the mayor and council, separate rooms may be provided for the white and colored. The manner of holding said election, a secret ballot, the provisions for voting booths, the hours of keeping the polls open shall in all respects be the same as the holding of an election for the members of the General Assembly in said county. Persons receiving the highest number of votes for the respective offices shall be declared elected. At the close of said polls, the managers shall count all votes, and shall return their tally of said votes, together with the list of qualified voters, list of those voting, and all ballots, properly sealed, to the mayor and council. If the results of any election held in said city is contested, notice of contest shall be filed with the city clerk within twenty-four hours after the managers have completed the counting of said votes, setting forth all the grounds of contest, and paying ten ($10.00) dollars in advance to the city clerk as costs. Within ten days thereafter, and after the mayor and council have given two days' notice to the contesting parties as to the time of hearing said contest, the mayor and council shall proceed to hear and determine all issues made by said contest, and their decision shall be final, except as to the right of certiorari or quo warranto may apply. Elections. Section 37. Be it further enacted by the authority aforesaid, that all persons desiring to run for any elective office in said city, shall file a written statement with the city clerk, stating the office for which they are offering, at least by 12 o'clock noon, Eastern Standard Time of the 15th day prior to said election, and if said fifteenth (15th) day should fall on Sunday, or other legal holiday, said statement shall be filed by noon of the following day. To determine the fifteenth (15th) day, the day alleged

Page 2678

to be the 15th day shall be counted, but the day of the election shall not be counted. Prior to said election day, the city clerk, under the direction of the mayor, shall have printed or prepared a ballot to be used by the voters in said election, which ballot shall in all respects be a secret ballot without any identifying number or other writing on the part actually denoting the voter's chance. No write-in votes shall be permitted for any office where any duly qualified candidate has properly announced for said office and his name has been printed on the prepared ballot. Any error made by an elector in marking of his ballot, shall not void the entire ballot, but shall void only so much of said ballot as has been erroneously marked. The mayor and council may by ordinance provide that in the case of the election of members of council, all candidates for councilmen, shall designate the councilmen they wish to succeed, and the names of the candidates for the separate places to be filled shall be placed in separate brackets on the ballots. If such an ordinance is not enacted by the mayor and council, and two or more councilmen are to be elected from a group of candidates, then the ballot shall carry instructions as to the number of councilmen to be voted for, and any ballot which is not properly marked accordingly to said instructions, shall be void as to that part erroneously marked. Candidates. Section 38. Be it further enacted by the authority aforesaid, that should the mayor or any councilmen, wilfully fail and refuse to attend to his duties of office, or attend the meetings of the mayor and council, after due notice of the contemplated action, his office shall be declared vacant by the remaining members of the mayor and council, or council, and the vacancy filled as hereinbefore provided. Declaring offices vacant. Section 39. Any person voting illegally at any election herein provided, or aiding and abetting any other person in voting illegally in such election, or shall falsely take the oath provided for in section 36 hereof, shall be guilty of a misdemeanor, and punished accordingly. Illegal voting.

Page 2679

Section 40. Be it further enacted by the authority aforesaid, that the mayor and council shall have the power to pass ordinances and regulations for the prevention of idleness and loitering within the city limits and to prescribe penalties for violation thereof. Ordinances. Section 41. Be it further enacted by the authority aforesaid, that the enumeration of power contained in this Act shall be construed as restrictive, but the mayor and council shall have the power to enact and pass all laws and ordinances, rules and regulations, which they may consider necessary for the good government, peace, order, prosperity, comfort, health, and general welfare of the said city and the inhabitants thereof, and where, under this charter, rights are conferred or powers granted, but the manner of exercising them is not fully prescribed, the mayor and council may prescribe the method of exercising them, or they may prescribe additional regulations and modes of procedure not repugnant of the intents and purposes of this Act, nor the laws of the State. Intent. Section 42. Be it further enacted by the authority aforesaid, that all Acts of the General Assembly heretofore passed incorporating the Town of Plainville, be and are hereby consolidated and superseded by this Act, and all Acts of the General Assembly inconsistent with or at variance with this Act are hereby expressly repealed, and all laws and parts of laws inconsistent herewith repealed. That all ordinances passed by the mayor and council of the Town of Plainville under a former charter, or any amendment thereof which are now in force, and which are inconsistent with and at variance with this Act, be and are hereby expressly repealed, but all ordinances of said Town of Plainville heretofore passed and now in force, which are not inconsistent with this Act are continued as ordinances of the City of Plainville, in full force and effect until the same have been repealed by ordinance or resolution of the mayor and council, as provided for in this Act. Same. Section 43. A copy of notice of intention to apply

Page 2680

for this local legislation and the certificate of the publisher showing the publication of such notice as required by law are attached heretofore and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. State of Georgia, County of Gordon: Before me, the undersigned officer duly authorized to administer oaths, personally appeared James H. Hobgood, who, after being duly sworn, deposes, says and certifies that he is the editor of the Calhoun Times, a newspaper published in said county and in which the advertisements of the sheriff of said county are published, and that the attached notice of proposed legislation has been published in the Calhoun Times on the following dates, to-wit: January 14, 1960; January 21, 1960; and January 28, 1960. /s/ James H. Hobgood Sworn to and subscribed before me, this 30th day of January, 1960. /s/ Harry T. Lawrence Notary Public, Gordon County, Georgia. (Seal). Notice. Notice is hereby given that there will be introduced in the General Assembly of Georgia, at the January session, 1958, an Act to amend, consolidate and supersede the Act incorporating the Town of Plainville, in Gordon County, Georgia, and all amendments thereto, and to create a new charter for said municipality; to repeal the Act incorporating the Town of Plainville, approved by the 1903 session of the General Assembly (Ga. L. 1903, p. 655) and all amendments thereto, and to create a new charter for said municipality, created as the City of

Page 2681

Plainville, in Gordon County, Georgia, to provide for a municipal government, to define the territorial limits of said City of Plainville to be the same as now exist for the Town of Plainville, to provide for the powers thereof, to provide for a mayor and council and to define their powers and duties, and for other objects and purposes, to be contained therein. /s/ Buford A. Ingle, Representative, Gordon County, Georgia. Approved March 17, 1960. CITY OF CALHOUNCORPORATE LIMITS. No. 721 (House Bill No. 916). An Act to amend an Act creating a new charter for the City of Calhoun, Georgia, approved August 20, 1918 (Ga. L. 1918, p. 563), as amended, particularly by Acts approved July 24, 1929 (Ga. L. 1929, p. 904); approved February 8, 1945 (Ga. L. 1945, p. 561); approved August 18, 1919, (Ga. L. 1919, p. 863), so as to extend the present corporate limits of said city to include therein certain territory in the County of Gordon contiguous and adjacent thereof; defining the boundaries of said territory; providing for the date that said proposed territory shall be included in the corporate limits of the City of Calhoun; providing the proper city authorities may make assessments of property located in said territory for the purpose of taxation so that taxation may become effective upon said property actually becoming a part of said city; enact such tax ordinances and other ordinances, make such appropriations, and perform such other functions with regard to said territory and its inhabitants as may be necessary of expedient to govern properly said territory immediately upon its actual inclusion within the corporate limits of said city; providing that such residents

Page 2682

shall be eligible for nomination and election to the council of the City of Calhoun for any term beginning in January, 1961, and thereafter; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a new charter for the City of Calhoun, approved August 20, 1918 (Ga. L. 1918, p. 563), as amended, particularly by Acts approved July 24, 1929 (Ga. L. 1929, p. 904); approved February 8, 1945 (Ga. L. 1945, p. 561); approved August 18, 1919 (Ga. L. 1919, p. 863), is hereby amended by adding a new section to be numbered section 2-A to read as follows: Section 2-A. The present corporate limits of the City of Calhoun, hereinafter designated as city, be, and they are, hereby extended so as to include within said corporate limits that certain territory in the County of Gordon contiguous and adjacent to such present corporate lmits as is comprised within the following boundary lines, to wit: All that tract or parcel of land situate, lying and being in Gordon County, Georgia, and being more particularly described as follows: Corporate limits. Tract #1: Being all that portion of land in the Valley View subdivision, which is not now within the present limits of said city, located in land lots 204, 205 and 228 of the 14th district and 3rd section of Gordon County, Georgia, and being more particularly described in a plat of said subdivision which is duly recorded in plat book 2, page 236 of the records of the Clerk of the Superior Court of Gordon County, Georgia, to which said plat reference is hereto made for a detailed description as to metes and bounds. Tract #2: Being all of the land in the Cherry Hill subdivision located in land lot 228 of the 14th district and 3rd section of Gordon County, Georgia, and being more particularly described in a plat of said subdivision which is duly recorded in plat book 3, page 26 of the

Page 2683

records of the Clerk of the Superior Court of Gordon County, Georgia, to which said plat reference is hereto made for a detailed description as to metes and bounds. Tract #3: Being all of the land which is known as the Hunt subdivision located in land lot no. 193 of the 14th district and 3rd section of Gordon County, Georgia, and being more particularly described in a plat of said subdivision which is duly recorded in plat book 3, page 35 of the records of the Clerk of Superior Court of Gordon County, Georgia, to which said plat reference is hereto made for a detailed description as to metes and bounds. Section 2. Effective Date. The inclusion within the corporate limits of the City of Calhoun of the above described territory shall become effective upon the approval of this act. Section 3. Tax Assessments. Upon the inclusion of the above described territory into the city limits, the governing authority of the City of Calhoun may make assessments of property located in said territory for the purpose of taxation so that taxation may become effective upon said property actually becoming a part of said city; said governing authority shall also have the right to enact such tax ordinance and other ordinances, make such appropriations, and perform such other functions regarding said territory and its inhabitants as may be necessary or expedient to govern properly said territory immediately upon its actual inclusion within the corporate limits of said city. Section 4. Nomination and Election to City Council. Upon the approval of this Act, the residents of the territory above described shall be eligible for nomination and election to the council of the City of Calhoun for any term beginning in January 1961 and thereafter. Section 5. Repeal of Conflicting Laws. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2684

Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned will during the 1960 session of the General Assembly of Georgia, introduce a bill to amend the charter of the City of Calhoun, by re-defining, altering and extending the city limits of said city and for other purposes. /s/ Buford A. Ingle Representative, Gordon County, Georgia. Georgia, Gordon County. The undersigned does hereby certify that he is the publisher of the Calhoun Times, a newspaper in which sheriff's advertisements for Gordon County are published, and that an exact copy of the above notice was published in the Calhoun Times on January 14, 1960; January 21, 1960; and January 28, 1960. /s/ James H. Hobgood Sworn to and subscribed before me, this 30th day of January, 1960. /s/ Harry T. Lawrence Notary Public, Gordon County, Georgia. (Seal). Approved March 17, 1960. SOLICITATION OF VOTES IN COUNTIES OF NOT LESS THAN 27,200 AND NOT MORE THAN 27,500 PERSONS. No. 722 (House Bill No. 920) An Act to prohibit the solicitation of votes by any means or methods for any person or candidate or any proposition on any election day within a specified distance of

Page 2685

any voting place; to provide a penalty for violation thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all counties within this State having a population of not less than 27,200 nor more than 27,500, according to the 1950 United States census, or any future United States census, no person, or candidate for office, shall solicit votes in any manner or by any means or method, by personal contact or otherwise, nor shall any person, or candidate for office, by any means or device, distribute or display any campaign literature, booklet, pamphlet, card, sign, or any written or printed matter of any kind, in support of any person, candidate, party or proposition, in any election or primary, including municipal, county, state, or national, within one hundred and fifty (150) feet of any voting place. Section 2. For the purposes of this Act, the courthouse, as a voting place, shall include the grounds and sidewalks surrounding and adjacent thereto. Voting place defined. Section 3. Any person violating the provisions of this Act shall be guilty of a misdemeanor, and upon conviction thereof, shall be punished as provided by law. Misdemeanor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. CITY OF VALDOSTAPENSION SYSTEM ABOLISHED. No. 723 (House Bill No. 921). An Act to amend an Act approved March 6, 1945, entitled An Act to amend the charter of the City of Valdosta and for other purposes and all Acts amendatory

Page 2686

thereto which Act and Acts amendatory thereto created a system of retirement payments for certain employees of the City of Valdosta; said Act described appearing on pages 928 and 938, both inclusive, of the published Acts of the General Assembly of Georgia of 1945, and an Act amendatory thereto appearing on pages 2794 to 2798, both inclusive, of the published Acts of the General Assembly of Georgia of 1952; and for other purposes. Be it enacted by the General Assembly of Georgia; and it is hereby enacted by the Authority of the same, that from and after the passage and approval of this Act, said Act of the General Assembly of Georgia, approved March 6, 1945, and appearing on pages 928 to 938, both inclusive, of the published Acts of the General Assembly of Georgia, of 1945, as heretofore amended, be and the same is hereby further amended in the following particulars: Section 1. Said Act approved March 6, 1945, as heretofore amended, is hereby amended further by adding to the end thereof the following new sections: Section 19. From and after March 31, 1960, no payments shall be made by the City of Valdosta or by any of its employees into the retirements fund created by this Act, as heretofore amended, and all requirements under this Act for such contributions shall cease to exist. Payments by employees. Section 20. All persons eligible for retirement under the provisions of this Act, as amended, may retire hereunder prior to April 30, 1960, after which time no employee of the City of Valdosta shall be retired under the provisions of this Act, as amended. Retirement. Section 21. Prior to May 31, 1960, the Board of Trustees shall refund to all persons who are full time salaried employees on the first day of May, 1960, one hundred per cent of the contributions made by such persons to the said retirement fund. Refund to employees.

Page 2687

Section 22. The Board of Trustees shall administer the funds remaining in the retirement fund after May 31, 1960, as in this Act provided. Remaining funds. Section 23. At such time as the retirement fund shall become exhausted monthly retirement payments shall be paid from the general funds of said city. Payments for general funds. Section 24. At such time as there is no person eligible to receive retirement payments under this Act, the Board of Trustees shall pay over to the general fund of said city all sums remaining in the retirement fund. Payment of remaining funds to city. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. There is attached hereto and made a part hereof a copy of the published notice of intention to apply herefor, accompanied by a certificate of the publisher of the Valdosta Daily Times, the newspaper in which the sheriff's advertisements for Lowndes County are published, certifying that said copy is true and correct and that the same has been published as provided by law. Notice of Intention to Apply for Local Legislation. To Whom it May Concern: Notice is hereby given that application will be made to the 1960 session of the General Assembly of Georgia for the passage of a bill amending the charter of the City of Valdosta which bill shall be entitled as follows: A bill entitled: An Act to amend an Act approved March 6, 1945, entitled An Act to amend the Charter of the City of Valdosta and for other purposes and all Acts amendatory thereto which Act and Acts amendatory thereto created a system of retirement payments for certain employees of the City of Valdosta; said Act described appearing on pages 928 to 938, both inclusive, of the published Acts of the General Assembly of Georgia

Page 2688

of 1945, and an Act amendatory thereto appearing on pages 2794 to 2798, both inclusive, of the published Act of the General Assembly of Georgia of 1952; and for other purposes. Henry T. Brice City Attorney Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the acting publisher of The Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled notice of local legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 15th, 22nd and 29th days of December in the year 1959; and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner Sworn to and subscribed before me this 15th day of January, 1960. /s/ Hazel Pollard Notary Public, Lowndes County, Ga. My Commission Expires March 14, 1963. (Seal). Approved March 17, 1960. CITY OF JESUPCHARTER AMENDED. No. 724 (House Bill No. 922). An Act to amend an Act entitled, An Act to incorporate and create a new charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights,

Page 2689

powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extra territorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes. Approved December 15, 1937 (Ga. L. 1937-38, p. 1142), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 2858), and Act approved March 9, 1956 (Ga. L. 1956, p. 3302), so as to extend the corporate limits of the City of Jesup; to provide a procedure for costing absentee ballots in elections in said city; to require all candidates for the office of commissioner for the City of Jesup to qualify for such office at least thirty days prior to the election therefor; to prohibit employees of the City of Jesup from taking part or engaging in securing, or contributing any work, effort or money toward the nomination or election of any candidates for the office of commissioner for the City of Jesup; to provide that the salary of the city manager shall be fixed by the Board of Commissioners; to authorize and empower the city manager to hold the position of city engineer or superintendent of water works, or both, in addition to the position of city manager; to provide that the annual budget of the City of Jesup shall be adopted at the first regular meeting in each year after the installation of all newly elected commissioners; and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1. An Act approved December 16, 1937 (Ga. L. 1937-1938, p. 1142), entitled: An Act to incorporate and create a new Charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights, powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extraterritorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes, is hereby amended by striking

Page 2690

section 2 of said Act and substituting in lieu thereof a section which shall read as follows: Section 2(a). The corporate limits of the City of Jesup shall extend to and embrace all of the following described territory, to-wit: Corporate limits. Beginning at a point located north 46 degrees 30 minutes west a distance of 5280.0 feet from the point of intersection of the center of Cherry Street and the center of the main line track of the Atlantic Coast Line Railroad in said city; thence north 43 degrees 30 minutes east a distance of 5280.0 feet; thence south 46 degrees 30 minutes east a distance of 8069.1 feet; thence north 68 degrees 11 minutes east a distance of 344.2 feet; thence south 68 degrees 11 minutes east a distance of 749.0 feet; thence south 46 degrees 30 minutes east a distance of 1673.3 feet; thence south 43 degrees 30 minutes west a distance of 6529.0 feet; thence south 13 degrees 30 minutes west a distance of 556.0 feet; thence north 77 degrees 25 minutes west a distance of 280.0 feet; thence south 13 degrees 20 minutes west a distance of 404.0 feet; thence north 77 degrees 25 minutes west a distance of 310.0 feet; thence south 43 degrees 30 minutes west a distance of 1394.0 feet; thence south 76 degrees 22 minutes east a distance of 354.4 feet; thence south 13 degrees 55 minutes west a distance of 209.8 feet; thence south 76 degrees 23 minutes east a distance of 186.7 feet; thence south 13 degrees 14 minutes west a distance of 1284.4 feet; thence north 74 degrees 59 minutes west a distance of 838.0 feet; thence south 14 degrees 24 minutes west a distance of 1733.5 feet; thence north 76 degrees 20 minutes west a distance of 749.4 feet; thence north 15 degrees 46 minutes east a distance of 466.6 feet; thence north 76 degrees 00 minutes west a distance of 1248.0 feet; thence north 14 degrees 15 minutes east a distance of 614.0 feet; thence south 76 degrees 00 minutes east a distance of 1392.5 feet; thence north 25 degrees 00 minutes east a distance of 661.8 feet; thence north 46 degrees 30 minutes west a distance of 10573.0 feet; thence north 43 degrees 30 minutes east a distance of 176.15 feet; thence north 12 degrees 41 minutes east

Page 2691

a distance of 928.8 feet; thence north 85 degrees 42 minutes east a distance of 676.1 feet; thence north 43 degrees 30 minutes east a distance of 237.0 feet; thence north 2 degrees 19 minutes west a distance of 587.0 feet; thence east a distance of 400.0 feet; thence north 43 degrees 30 minutes east a distance of 1916.4 feet; thence north 46 degrees 30 minutes west a distance of 1016.0 feet; thence north 11 degrees 53 minutes east a distance of 267.2 feet; thence north 77 degrees 22 minutes west a distance of 429.0 feet; thence north 43 degrees 29 minutes east a distance of 456.0 feet; thence south 70 degrees 06 minutes east a distance of 927.7 feet; thence south 15 degrees 39 minutes west a distance of 313.5 feet; thence south 55 degrees 00 minutes west a distance of 99.0 feet; thence south 48 degrees 55 minutes east a distance of 552.4 feet; thence north 43 degrees 30 minutes east a distance of 496.0 feet to the point of beginning. Section 2. Said Act is further amended by adding thereto a new section to be known as section 45(a), and which shall read as follows: Section 45(a). Any voter, when required to be absent from the city, or who, because of phsical disability will be unable to vote in person, may vote by mail in any election held in said city, provided that he or some member of his family, viz., husband or wife, father or mother, sister or brother, or son or daughter, shall give notice in writing of such intention to the board of registrars, not less than five days nor more than sixty days prior to such election in which he may desire to participate. Absentee ballots. Said voter shall by mail forward to the board of registrars of the City of Jesup a letter of application for a ballot. If the voter is making application for a ballot because of physical disability, there shall also be included a certified statement from a licensed physician, to the effect that such voter will be unable to vote in person because of said physical disability, and no application shall be honored unless such certified statement is contained therein.

Page 2692

Upon receipt of the letter forwarded by the board of registrars, as is hereinafter provided, the applicant shall open the sealed envelope marked ballot within in the presence of the postmaster or his assistant, or any person qualified under the law to attest deeds, and shall then and there mark and refold the ballot without assistance and without making known the manner of marking the same, except that if a physical disability makes it necessary, the voter may receive assistance from the person who is to be the witness. He shall then and there place the ballot within the envelope in the presence of the postmaster or his assistant, or any person qualified under the law to attest deeds, who shall witness the same in writing, as hereinafter provided. The coupon hereinafter provided shall be enclosed within the envelope addressed to the registrars, and immediately mailed. The board of registrars, upon receipt of the application for ballot, shall satisfy themselves that the applicant is duly qualified to vote 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: (a) An envelope containing the folder ballot, sealed and marked ballot within. (b) An envelope, for resealing the marked ballot, form of which is hereinafter provided, and called voucher. (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.

Page 2693

The applicant shall open the sealed envelope marked ballot within in the presence of the postmaster or his assistant, or any person qualified under the laws to attest deeds, who shall see that the ballot is duly deposited in the mails after the completion thereof. The voter shall mark and refold the ballot without assistance, except as above provided and shall not disclose the manner in which it has been marked, and shall seal and sign the voucher, the postmaster or assistant, or any person qualified under the law to attest deeds signing as witness to said voucher. Name..... Color..... Height..... Age..... Color of hair..... Color of eyes..... Weight (estimated)..... Birthplace given by voter..... Occupation..... To the best of my knowledge, the above information is correct and the applicant has complied with the requirements of the law as above provided. I have no knowledge whatever of the marking, erasures or intent of the ballot enclosed. (If the voter received assistance because of physical disability, strike this last sentence and insert the following: I have assisted the voter because of physical disability.) (Signed)..... (Postmaster, his assistant, or any person qualified under the law to attest deeds) The voucher shall be on the back of the return envelope containing the marked ballot, and shall be as follows: This is to certify that the enclosed ballot was received by me from the board of registrars of the City of Jesup. The envelope marked ballot within was opened by me in the presence of (postmaster, or any person qualified

Page 2694

under the law to attest deeds, consul or commissioner officer), of....., marked while in the office, without assistance or knowledge on the part of any one as to manner in which same was prepared, and then and there sealed as provided by law. (Signed)..... Teste: ..... Date....., 19...... If the voter, because of physical disability, received assistance, the person who serves as witness may fill in the blanks and sign for the voter, making a notation of the reason for such act. Section 3. Said Act is further amended by adding thereto a new section to be known as section 4(a), and which shall read as follows: Section 4(a). All persons desiring to qualify as a candidate for the office of commissioner for the City of Jesup shall file with the city clerk of said city a written notice of his or her intention to seek such office at least thirty (30) days prior to the date of such election. Candidates. Section 4. Said Act is further amended by adding thereto a new section to be known as section 14(a), and which shall read as follows: Section 14(a). Neither the city manager, nor any employee of the City of Jesup shall take any part in securing, or contribute any work efforts or money towards the nomination or election of any candidate for the office of commissioner for the City of Jesup, except to answer such direct questions as may be asked him and which he desires to answer, and any violation of this section shall subject the offending party to dismissal; provided, that any person dismissed for such political activity shall have the right within the thirty (30) days from the date of such dismissal to demand a hearing

Page 2695

before the board of commissioners, which demand shall be addressed in writing to the board of commissioners. Upon receipt of such demand, it shall be the duty of the board of commissioners to conduct an inquiry into such dismissal and to present their findings and recommendations. Political efforts by employees. Section 5. Said Act is further amended by striking in its entirety section 14 of Act approved March 7, 1955 (Ga. L. 1955, p. 2858), and substituting in lieu thereof a section which shall read as follows: The city manager shall devote his entire time to his office, except that he may also serve as superintendent of the city water and sewer department, and as city engineer, or either, or both, in addition to the position of city manager. City manager. Section 6. Said Act is further amended by striking in its entitrety section 49, as amended by section 3 of Act approved March 9, 1956 (Ga. L. 1956, p. 3302), and substituting in lieu thereof a section which shall read as follows: Section 49. The city manager, at least forty-five (45) days prior to the beginning of each budget year, shall submit to the board of commissioners a budget and an explanatory budget message in the form and with the contents hereinafter set forth. The budget and budget message and all supporting schedules shall be a public record in the office of the city clerk open to public inspection. At the first regular meeting in each year, after the installation of all newly elected commissioners, the board of commissioners shall, after making such amendment or amendments thereto as they deem necessary, adopt such budget and make such budget the ruling factor in the annual fiscal affairs of the city. From the effective date of the budget, the several specific amounts stated therein as proposed expenditures

Page 2696

shall be and become appropriated to the several objects and purposes therein named, and no warrant for payment of any claim against the city shall be issued until the city treasurer shall have signed the same, thereby certifying that there is an unencumbered balance in such appropriation account, property chargeable, sufficient to meet the obligation entailed by such expenditure; provided, however, that the city manager shall be authorized, when he shall deem the same necessary and expedient, to make payment of all administrative costs of the city government between the beginning of the fiscal year and the date of the adoption of such budget. Annual budget. From the effective date of the budget, the amount stated therein as the amount to be raised by ad valorem tax shall constitute a determination of the amount of the levy for the purpose of the city, in the corresponding tax year, without any further action on behalf of the board of commissioners; provided, however, that said ad valorem tax shall not exceed two (2) per cent upon the value of the property taxed, or twenty mills on the dollar, for general operating expenses. Tax rate. The budget message submitted by the city manager to the board of commissioners shall be explanatory of the budget, shall contain an outline of the proposed financial policies of the city for the budget year and shall describe in connection therewith the important features of the budget plan. It shall contain the estimated tax levy required to produce an amount of income which, together with the estimated income from all other sources will equal the appropriations contained in the budget. It shall also contain a capital program of proposed capital projects for the five fiscal years next succeeding the budget year. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at

Page 2697

the January-February, 1960 session of the General Assembly of Georgia, a bill to amend the Act creating a new charter for the City of Jesup, approved December 16, 1937 (Ga. L. Ex. Sess., 1937-38, p. 1142), as amended, so as to change and extend the corporate limits of said city; to provide a method for absentee voting in all elections in said city; to require that all candidates for the office of commissioner for the City of Jesup shall qualify for such office at least thirty days prior to the date of election therefor; to prohibit employees of the City of Jesup from taking part or engaging in securing, or contributing any work, efforts or money towards the nomination or election of any candidates for the office of commissioner for the City of Jesup; to provide for the fixing of the salary of the city manager by the board of commissioners; to authorize the city manager to hold the position of city engineer or superintendent of waterworks, or both, in addition to the position of city manager; to provide that the annual budget of the City of Jesup shall be adopted at the first regular meeting in each year after the installation of newly elected commissioners; and for other purposes. This 16th day of December, 1959. /s/ William A. Zorn City Attorney Jesup, Georgia. State of Georgia, County of Wayne. Before the undersigned, a notary public, this day personally came W. B. Rhoden, who being first duly sworn, according to law, says that he is the editor of The Jesup Sentinel, the official newspaper and organ of Wayne County, Georgia, and the publication of which the annexed is a true copy was published in said paper on December 17, 24, and 31, 1959. /s/ W. B. Rhoden Editor, The Jesup Sentinel.
Page 2698

Sworn to and subscribed before me, this 22nd day of January, 1960. /s/ W. A. Zorn Notary Public, Wayne Co., Ga. (Seal). Approved March 17, 1960. CITY OF THOMASTONCORPORATE LIMITS. No. 725 (House Bill No. 924). An Act to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933 (Ga. L. 1933, pp. 1070, et seq.), as amended, to change and extend the present corporate limits of said city and to describe new territory to become a part of the City of Thomaston, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That the Act of the General Assembly of Georgia, approved March 15, 1933 (Ga. L. 1933, pp. 1070, et seq.) entitled An Act to amend, consolidate, and supersede the several acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc. as amended, be, and the same is hereby, amended by adding to section four of said Act, defining the corporate limits of said city, additional paragraphs as a part of said section four of said Act to read as follows: The following described territory which is contiguous to the existing limits of the City of Thomaston shall be a part of the said City of Thomaston and included in its corporate limits, to-wit:

Page 2699

All of a certain tract or parcel of land lying southwest of and also adjacent to the original corporate limits of the City of Thomaston, in Upson County, Georgia, and more particularly described as follows: Beginning at a point on the southeast side of South Green Street, which point is also the southeast side of the right of way of State Route No. 36, at a point where the original corporate limits of said City of Thomaston intersect the southeast side of South Green Street, the same being where the original corporate limits of said City of Thomaston intersects the southeast side of State Route No. 36, and running in a southwesterly and westerly direction along the southeast right of way of State Route No. 36 and along the south right of way of State Route No. 36, and following the curvature of same to a point where the south right of way line of said State Route No. 36 intersects with the west land lot line of land lot no. 252, in the 10th land district of Upson County, Georgia; run thence northerly along the west land lot line of said land lot no. 252 to the north right of way line of said State Route No. 36; run thence in an easterly and northeasterly direction along the north right of way of State Route No. 36 and along the northwest right of way of such State Route No. 36 and following the curvature of same to a point where the northwest right of way line of said State Route No. 36 intersects the original corporate limits of the City of Thomaston; run thence in a southeasterly direction along the original corporate limits of the City of Thomaston to the southeast right of way line of said State Route No. 36, the point of beginning. Also, all of a certain tract of land lying northwest of and adjacent to the original corporate limits of the City of Thomaston and better described as follows: Beginning at a point on the original corporate limits of the City of Thomaston, where said original corporate limits intersects the southwest side of West Main Street, which point is also where the original corporate limits of the City of Thomaston intersects the southwest right of way of the West Main Street branch of State Route No. 74; run thence in a northwesterly direction along the southwest right of way of the West Main Street branch of State

Page 2700

Route No. 74 and following the curvature of the same a distance of 1,730 feet, more or less, to the north corner of lot no. 2, in block D of a subdivision of lands known as Overlook subdivision, a plat of which subdivision is recorded in the clerk's office, Upson Superior Court, in plat book 1, at page 183, which plat is by reference incorporated herein in aid of this description; run thence due north to the northeast right of way line of the West Main Street branch of State Route No. 74; run thence in a southeasterly direction along the northeast right of way of the West Main Street branch of State Route No. 74 to the original corporate limits of the City of Thomaston; run thence in a southwesterly direction along the original corporate limits of the City of Thomaston to the southwest right of way of the West Main Street branch of State Route No. 74 to the point of beginning. Section 2. All laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960 session of the General Assembly of Georgia a bill to amend the Act creating a new Charter for the City of Thomaston, approved March 15, 1933 (Ga. L. 1933, p. 1070) as amended, so as to change and extend the corporate limits of said city and for other purposes. This 7th day of January, 1960. /s/ Johnnie L. Caldwell Representative, Upson County. /s/ Talmage B. Echols Representative, Upson County. Georgia, Upson County. Before me, the undersigned officer authorized to administer oaths, personally appeared Leon Smith, who on

Page 2701

oath says that he is the duly authorized agent of Thomaston Publishing Company, the publisher of The Thomaston Times, a newspaper published in the City of Thomaston, Upson County, Georgia, being of general circulation and being the newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 14, 1960, January 21, 1960, and January 28, 1960. Thomaston Publishing Company By: /s/ Leon Smith Sworn to and subscribed before me, this 30th day of January, 1960. /s/ Dickson Adams Notary Public, Upson County, Ga. My Commission expires 3/22/62. (Seal). Approved March 17, 1960. DOUGLAS COOUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 726 (House Bill No. 926). An Act to amend an Act creating a board of commissioners of roads and revenues of Douglas County, approved February 15, 1952 (Ga. L. 1952, p. 2703), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3100), so as to change the compensation of the chairman and other two members of the board; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2702

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Douglas County, approved February 15, 1952 (Ga. L. 1952, p. 2703), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3100), is hereby amended by striking from section 7 the figure $3600.00 and inserting in lieu thereof the figure $6000.00, and by striking the figure $1200.00 and inserting in lieu thereof the figure $2400.00, so that when so amended, section 7 shall read as follows: Section 7. The chairman shall be compensated in the amount of $6000.00 per annum and shall be reimbursed for expenses incurred in the performance of his official duties, but not to exceed $50.00 per month. The chairman shall devote full time to the duties of his office. The two other members of the board shall be compensated in the amount of $2400.00 per annum and shall be reimbursed for expenses incurred in the performance of the duties of the board but not to exceed $25.00 per month. The compensation and expenses of the chairman and other members of the board shall be paid in equal monthly payments from the funds of Douglas County. The expenses of all members of the board shall be subject to the approval of the entire board. Compensation of Commissioners. Section 2. The provisions of this Act shall become effective at the beginning of the new term in the year 1961. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. January 28, 1960. Georgia, Douglas County. I, Bolling Branham, do hereby certify that I am publisher of the Douglas County Sentinel, the newspaper in which sheriff's advertisements appear in Douglas County, and that the attached copy of Notice of Intention to introduce

Page 2703

local legislation was published in said paper on the following days, to-wit: January 14, January 21, January 28, 1960. /s/ Bolling Branham Sworn to and subscribed before me this 28th day of January, 1960. /s/ Joe W. Thomas Notary Public. My commission expires 2/2/60. Notice of Intention to Introduce Local Legislation. Notice is hereby given of my intention to introduce local legislation to amend an act amending an act creating the commissioners of roads and revenue of Douglas County and for other purposes. A. A. Fowler, Jr. State Representative, Douglas County. Approved March 17, 1960. CITY OF DALTONCORPORATE LIMITS. No. 727 (House Bill No. 928). An Act to amend an Act amending the charter of the City of Dalton, approved January 30, 1946 (Ga. L. 1946, p. 477), establishing the corporate limits of the City of Dalton and Acts amendatory of said charter by incorporating in said city certain parts of land lots nos. 276, 277, 294, 295, 314, 315 and 333 in the 12th district and 3rd section of Whitfield County, Georgia, not now incorporated in said city. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending the charter of the City of Dalton, approved January 30, 1946 (Ga. L. 1946, p.

Page 2704

477), as amended, is amended by inserting following section 2 thereof a section which shall be known as section 2A, which shall read as follows: 2A. In addition to the foregoing the corporate limits of the City of Dalton shall also include the following described territory: From a point in land lot no. 277 in the 12th district and 3rd section of Whitfield County, Georgia, where the present city limits of Dalton as established by an Act approved January 30, 1946, intersects the east line of the right-of-way of the Western Atlantic Railroad, said limits shall follow the east line of said right-of-way south to a point in land lot no. 333, said county, district and section, which is 1278.2 feet south from the north line of said lot no. 333 and which said point is on the south side of what is known as McFarland Road where said road crosses the right-of-way of said railroad and being known as McFarland Crossing; thence with the south line of McFarland Road north 77 degrees west 357 feet; thence west 541.8 feet; thence north 88 degrees 11 minutes west 46.4 feet; thence north 89 degrees 49 minutes west 411.9 feet to where said road intersects the west line of lot no. 333; thence running north along and with the west land lot lines of lots no. 333 and 314 to the northwest corner of lot no. 314, said district and section; thence north 22 degrees 27 minutes east 1046.5 feet to the north side of an unnamed public road which traverses lot no. 295; thence east along the north side of said public road 593.9 feet; thence north no degrees 20 minutes west 296.6 feet; thence north 42 degrees 20 minutes east 1757 feet to the north line of land lot no. 295, and which point is 429 feet west of the northeast corner of said lot no. 295; thence north 1100 feet to the present city limits as established by the Act aforesaid; and all that area located in land lots nos. 276, 277, 294, 314, 315 and 333 in said county, district and section included within the boundaries aforesaid and the present city limits shall be incorporated in said city, and said city limits are hereby extended to include all of such

Page 2705

area and parts of lots aforesaid within the said City of Dalton. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced in the General Assembly of Georgia at the session which convenes in January, 1960, a bill extending the corporate limits of the City of Dalton so as to include within said City certain parts of land lots nos. 276, 277, 294, 295, 314, 315 and 333 in the 12th district and 3rd section of Whitfield County, Georgia, not now incorporated in said city in The City of Dalton, the caption of said being as follows: An Act to amend an Act amending the charter of the City of Dalton approved January 30, 1946, establishing the corporate limits of the City of Dalton and Acts amendatory of said charter by incorporating in said city certain parts of land lots nos. 276, 277, 294, 295, 314, 315 and 333 in the 12th district and 3rd section of Whitfield County, Georgia, not now incorporated in said city. /s/ H. E. Winkle, State Rep. Seat #1 Whitfield County /s/ Virgil T. Smith Seat #2 Whitfield County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer E. Winkle and Virgil T. Smith, who, on oath, deposes and says that he is Representative from Whitfield County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dalton

Page 2706

Citizen, which is the official organ of said county, on the following dates: January 15, 22, 29, 1960. /s/ Homer E. Winkle Seat #1 /s/ Virgil T. Smith Seat #2 Representatives, Whitfield County Sworn to and subscribed before me this 1 day of Feb., 1960. /s/ Frances Y. Read Notary Public, Fulton Co. (Seal). Approved March 17, 1960. CITY OF DALTONFUNDS TO RETIREMENT FUND. No. 728 (House Bill No. 929). An Act to amend an Act consolidating, amending and codifying various Acts incorporating the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, particularly by an Act approved September 16, 1891 (Ga. L. 1891, p. 524), an Act approved August 17, 1908 (Ga. L. 1908, p. 579), an Act approved August 16, 1913 (Ga. L. 1913, p. 766) and an Act approved February 12, 1945 (Ga. L. 1945, p. 593), so as to provide for the payment of additional amounts assessed in the recorder's court to the retirement fund of the civil service commission; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating, amending and codifying various Acts incorporating the City of Dalton, approved

Page 2707

February 24, 1874 (Ga. L. 1874, p. 181), as amended, particularly by an Act approved September 16, 1891 (Ga. L. 1891, p. 524), an Act approved August 17, 1908 (Ga. L. 1908, p. 579), an Act approved August 16, 1913 (Ga. L. 1913, p. 766) and an Act approved February 12, 1945 (Ga. L. 1945, p. 593), is hereby amended by adding a new section to the above mentioned amendatory Act approved August 17, 1908 (Ga. L. 1908, p. 579), to be known as section 6A, to read as follows: Section 6A. Any time a fine of $5.00 or more is imposed by the recorder as a penalty for the violation of any offense of which the recorder has jurisdiction, the recorder shall assess on additional amount of $1.00. Said additional amount is to be paid into the city treasury for the use of the retirement fund of the civil service commission. Part of fines in Recorder's Court to retirement fund. Section 2. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to provide for the payment of additional amounts assessed in the Recorder's Court to the retirement

Page 2708

fund of the Civil Service Commission; and for other purposes. This 4th day of January, 1960. H. E. Winkle, Seat No. 1 Virgil T. Smith, Seat No. 2 Representatives, Whitfield County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer E. Winkle and Virgil T. Smith, who, on oath, deposes and says that he is Representative from Whitfield County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dalton Citizen, which is the official organ of said county, on the following dates: January 8, 15, 22, 1960. /s/ H. E. Winkle, Seat No. 1 /s/ Virgil T. Smith, Seat No. 2 Representatives, Whitfield County Sworn to and subscribed before me this 1 day of Feb., 1960. /s/ Frances Y. Read Notary Public, Fulton Co. (Seal). Approved March 17, 1960.

Page 2709

CITIES WITH POPULATION OF NOT LESS THAN 119,500 AND NOT MORE THAN 250,000 MAY BECOME SELF INSURERS UNDER CODE 56-1013 AND 56-1014. No. 729 (House Bill No. 931). An Act to authorize cities whose population as determined by the Federal census of 1950 or by any later Federal census shall be between 119,500 and 250,000 persons to become self insurers under the provisions of Ga. Code Ann., sections 56-1013 and 56-1014, to limit the amounts and coverages of self insurance so provided, to provide that certain liability or damages, or liability or damages in certain amounts, shall not be covered or insured, 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. All municipalities of Georgia whose population as determined by the federal census of 1950 or by any later federal census shall be between 119,500 and 250,000 persons, shall be and are hereby authorized in their discretion to become self-insurers under the provisions of Ga. L. 1955, p. 448, sections 1 and 2, codified in Ga. Code Ann., sections 56-1013 and 56-1014. Section 2. Each such municipality shall be authorized to provide for the amount and extent of self-insurance which such municipality shall assume, the necessary reserves needed, the minimum claim to be paid on each risk, and the type of additional or excess insurance coverage that may be required. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960.

Page 2710

TOWN OF TRIONCORPORATE LIMITS. No. 731 (House Bill No. 933). An Act to amend an Act entitled An Act to incorporate the town of Trion, in the county of Chattooga; to define its limits, etc., approved December 18, 1897 (Ga. L. 1897, p. 352), and Acts amendatory thereof, so as to extend and redefine the corporate limits of the Town of Trion to be effective from and after the passage of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. An Act incorporating the Town of Trion, approved December 18, 1897 (Ga. L. 1897, p. 352), as amended, particularly by an Act approved August 22, 1907 (Ga. L. 1907, p. 956) and an Act approved August 14, 1917 (Ga. L. 1917, p. 889) and an Act approved August 18, 1931 (Ga. L. 1931, p. 1013) is hereby amended by adding thereto a new section, section 1-A as follows: Section 1-A. The corporate limits of the Town of Trion are hereby extended and redefined and described as follows: All that tract or parcel of land situated, lying and being land lots numbered 77, 78, 79, 80, 102, 103, 104, 115, and parts of land lots numbered 76, 101, 105, 112, 113, 114, 116, 138, 139, 140, 141 and 151, all in the sixth district and fourth section of Chattooga County, Georgia, and being more particularly described as follows: Corporate limits. Beginning at an iron rail marking the southwest corner of said land lot no. 80; thence north over and along the original lot line forming the west boundaries of said land lots nos. 80, 79, 78 and 77 to an iron rail marking the northwest corner of said land lot no. 77; thence east

Page 2711

over and along the original lot line forming the north boundary of said land lot no. 77 to the Chattooga River; thence northerly up said Chattooga River to the southwest corner of the Welcome Hill subdivision; thence north 85 degrees 40 minutes east along the south boundary of said Welcome Hill subdivision to a point in said land lot no. 105 on the easterly side of a public road known as the Welcome Hill Public Road and sometimes referred to as an extension of Ninth Street, also as the Dry Valley Road, and also as the Broomtown Road; thence northerly along the easterly side of said Welcome Hill Public Road to an established marker on the original lot line forming the north boundary of said land lot no. 106; thence north 88 degrees 54 minutes east 2661 feet, more or less, to the west line of the right of way of the Central of Georgia Railway Co.; thence south 11 degrees west along the west line of said railroad right of way 739 feet to an iron pin; thence north 65 degrees 44 minues east 86.6 feet to an iron pin on the easterly side of a public road that runs along the easterly side of said Central of Georgia Railway Company track; thence south 81 degrees 19 minutes east 2740 feet, more or less, to an iron rail marking the northwest corner of the Glen Haven subdivision in said land lot no. 141; thence southerly along the westerly side of said Glen Haven subdivision and parallel with U. S. Highway No. 27 1497 feet, more or less, to an iron rail on the original lot line forming the south boundary of said land lot no. 141 marking the northwest corner of the F. A. Justice property; thence south 17 degrees 36 minutes west 1431 feet to an iron pin marking the southwesterly corner of the F. A. Justice property; thence north 88 degrees 19 minutes east to an iron pin on the east side of the Dixie Highway, same being U. S. Highway No. 27; thence southwesterly along said easterly side of U. S. Highway No. 27 to the southeasterly corner of its intersection with a dirt road leading off southeasterly to the Dawn Thomas house; thence southeasterly with the southerly side of said dirt road to the southwest corner of its intersection with the old Trion-LaFayette public road, also known as Old Pike Road; thence southwesterly along the westerly side of said old Trion-LaFayette public road to the original lot line

Page 2712

forming the south boundary of said land lot no. 140; thence east over and along said lot line to an iron rail on the east side of said old road; thence southwesterly along the easterly side of said old road 392.6 feet to an iron pin marking a corner with W. G. Hendrix property; thence south 77 degrees 50 minutes east 248.3 feet to an iron pin; thence south 11 degrees 25 minutes west 994.4 feet to an iron pin; thence south 76 degrees 35 minutes east 488 feet to an iron pin at a fence marking the line of the W. G. Hendrix property; thence southerly with said fence and the west line of said Hendrix property 978.5 feet to a fence corner on the north side of the Mountain View public road (formerly known as the Subligna Road and also the Hammond Gap Road); thence east along said north side of said Mountain View public road 889 feet, more or less, to a point which is 420 feet west of the southwest corner of the intersection of said Mountain View public road with the Spring Creek Public Road; thence south across said Mountain View public road to an iron pin in the south side thereof marking the northwest corner of the Moten Sams property; thence southerly and parallel with said Spring Creek public road 519 feet to an iron pin marking the southwest corner of said Moten Sams property; thence easterly parallel with aforesaid Mountain View public road 420 feet to the westerly side of said Spring Creek public road; thence southeasterly and southwesterly along the westerly side of said Spring Creek public road and following the turn thereof to the original lot line forming the south boundary of said land lot no. 151; thence westerly over and along said original south lot line to an iron rail marking the southwest corner of said land lot no. 151; thence continuing westerly over and along said original lot line now forming the south boundary of land lot no. 138 1443 feet to an iron rail; thence south 14 degrees 48 minutes east 244 feet, more or less, to the center of Chattooga River; thence south 46 degrees 30 minutes east 260.5 feet to an iron rail on the original lot line forming the south boundary of said land lot no. 138 (the original survey of the lot line on the south side of said land lot no. 138 making the offset as indicated); thence south 84 degrees 44 minutes west along said

Page 2713

original south lot line 1232 feet, more or less, to an iron rail marking the southwest corner of said land lot no. 138 and the northeast corner of said land lot no. 116; thence south over and along the original lot line forming the east boundary of said land lot no. 116 to an iron rail marking the southeast corner thereof; thence west over and along the original lot line forming the south boundary of said land lot no. 116 to its intersection with the west line of the right of way of said U. S. Highway No. 27; thence northerly along said west right of way line 318 feet, more or less, to an established marker marking the southeast corner of Trion Heights subdivision; thence continuing northerly along said west right of way line 754 feet, more or less, to an iron pin marking the northeast corner of said Trion Heights subdivision; thence westerly and parallel with the original lot line forming the south boundaries of said land lots nos. 116 and 101 1417 feet, more or less, to an iron pin on the east line of the right of way of the Central of Georgia Railway Company; thence southerly along said east line of the right of way for said railroad 1072 feet, more or less, to an iron rail on the original lot line forming the south boundary of said land lot no. 101; thence west over and along said original lot line to the southwest corner of said land lot no. 101; thence continuing west over and along said original lot line now forming the south boundary of said land lot no. 80 to the southwest corner thereof and the point of beginning. Section 2. Be it enacted by the authority aforesaid that from and after the passage of this Act the foregoing description supplants the present existing corporate limits of the Town of Trion, redefines, extends and establishes new corporate limits for said Town of Trion, Georgia. Intent. Section 3. Be it enacted by the authority aforesaid that all laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Section 4. A copy of the notice of intention to apply for this local legislation and the certificate of the publisher are attached hereto and made a part of this Bill

Page 2714

and it is hereby declared by the authority that all of the requirements of the Constitution of the State of Georgia relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Affidavit. Georgia, Chattooga County. Before me the undersigned officer authorized to administer oaths personally appeared D. T. Espy, who on oath says that he is editor and publisher of the Summerville News, being of general circulation and being the newspaper in which the sheriff's advertisements of Chattooga County, Georgia, are published, and that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Summerville News once a week for three weeks as required by law; Said dates of publication being January 7, 1960, January 14, 1960 and January 21, 1960. /s/ D. T. Espy Editor and Publisher The Summerville News Sworn to and subscribed before me this 29th day of January, 1960. /s/ Robert Edward Surles Notary Public, Chattooga County, Georgia My Commission Expires March 6, 1961. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned, in response to a request by the Mayor and Council of the Town of Trion, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a bill to amend the charter of the Town of Trion, as

Page 2715

enacted by Georgia Laws 1897, page 352 et. seq., as amended, which bill will have the effect of extending and re-defining the existing limits of the Town of Trion, Georgia. This 5th day of January, 1960. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia. Approved March 17, 1960. TOWN OF TRIONCORPORATE LIMITS, REFERENDUM. No. 732 (House Bill No. 934). An Act to amend an Act entitled An Act to incorporate the Town of Trion, in the County of Chattooga; to define its limits, etc., approved December 18, 1897 (Ga. L. 1897, p. 352), and Acts amendatory thereof, so as to extend the corporate limits of the Town of Trion; to provide a referendum for the submission of this Act for approval or rejection; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. An Act incorporating the Town of Trion, approved December 18, 1897 (Ga. L. 1897, p. 352), as amended, particularly by an Act approved August 22, 1907 (Ga. L. 1907, p. 956) and an Act approved August 14, 1917 (Ga. L. 1917, p. 889) and an Act approved

Page 2716

August 18, 1931 (Ga. L. 1931, p. 1013) is hereby amended by adding thereto a new section, section 1-B as follows: Section 1-B. In addition to the territory now embraced in the corporate limits of the Town of Trion the following described property shall also be included within the corporate limits of said town: All that tract or parcel of land situated, lying and being parts of land lots numbered 101 and 116 in the sixth district and fourth section of Chattooga County, Georgia, and being that area known as Trion Heights, which is more particularly described as follows: Beginning at an established marker on the west line of the right of way of U. S. Highway No. 27 which is 318 feet, more or less, north of the original lot line forming the south boundary of said land lot no. 116; thence west and parallel with said original lot line forming the south boundaries of said land lots nos. 116 and 101 1607 feet, more or less, to an iron pin on the east line of the right of way of the Central of Georgia Railway Company, said point being in said land lot no. 101; thence northerly along said east line of said railroad right of way 754 feet, more or less, to an iron pin; thence east and parallel with aforesaid original south lines of said land lots no. 101 and 116 to an iron pin on the west line of the right of way of U. S. Highway No. 27; thence southerly along said west line of said highway right of way to the point of beginning. Corporate limits. Section 2. Not less than twenty (20) nor more than thirty (30) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Chattooga County to issue the call for an election for the purpose of submitting this Act to the property owners and/or voters of Chattooga County that reside in the above described area annexed to the Town of Trion by this Act for approval or rejection. The ordinary shall set the date of such election for a day not less than fifteen (15) nor more than forty-five (45) days after the date of the issuance

Page 2717

of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the newspaper in which the sheriff's advertisements for Chattooga County, Georgia, are published. The ballot shall have written or printed thereon the words: For approval of the Act extending the corporate limits of the Town of Trion. Referendum. Against approval of the Act extending the corporate limits of the Town of Trion. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the Town of Trion. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the results thereof to the Secretary of State. Section 3. Be it enacted by the authority aforesaid that all laws or parts of laws in conflict with the provisions of this act are hereby repealed. Section 4. A copy of the notice of intention to apply for this local legislation and the certificate of the publisher are attached hereto and made a part of this Bill and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution of the State of Georgia relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law.

Page 2718

Affidavit. Georgia, Chattooga County. Before me the undersigned officer authorized to administer oaths personally appeared D. T. Espy, who on oath says that he is editor and publisher of The Summerville News, being of general circulation and being the newspaper in which the sheriff's advertisements of Chattooga County, Georgia, are published, and that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Summerville News once a week for three weeks as required by law; Said dates of publication being January 7, 1960, January 14, 1960 and January 21, 1960. /s/ D. T. Espy Editor and Publisher The Summerville News Sworn to and subscribed before me this 29th day of January, 1960. /s/ Robert Edward Surles Notary Public, Chattooga County, Georgia My Commission expires March 6, 1961. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned, in response to a request by the mayor and council of the Town of Trion, Georgia, intend to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a bill to amend the charter of the Town of Trion, as enacted by Georgia Laws 1897, page 352 et. seq., as amended, which bill will have the effect of extending the corporate limits of said Town so as to include that area known as Trion Heights and to provide for a referendum of all property owners and/or qualified voters residing in the affected area, and for other purposes.

Page 2719

This 5th day of January, 1960. James H. Floyd Joseph E. Loggins Representatives from Chattooga County in the General Assembly of Georgia. Approved March 17, 1960. CITY OF QUITMANSPECIAL TAX TO CONSTRUCT NATIONAL GUARD ARMORY. No. 733 (House Bill No. 937). An Act to amend an Act creating a new charter for the City of Quitman, approved August 23, 1905 (Ga. L. 1905, p. 1060), as amended, particularly by an Act approved February 20, 1951 (Ga. L. 1951, p. 2699), so as to provide for said city to levy a tax for the purpose of constructing a new National Guard armory; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Quitman, approved August 23, 1905 (Ga. L. 1905, p. 1060), as amended, particularly by an Act approved February 20, 1951 (Ga. L. 1951, p. 2699), is hereby amended by inserting following section 23A thereof a new section which shall be known as section 23B, which shall read as follows: Section 23B. In addition to other taxes, the City of Quitman is hereby authorized and directed to levy and collect a tax not exceeding the sum of two mills per dollar of assessed valuation for the purpose of assisting in the construction of a National Guard armory. Said tax shall be levied only for the years 1960 and 1961. Tax for armory.

Page 2720

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. January 30, 1960. This is to certify: The publication of a legal notice in three different issues of the Quitman Free Press, dates of: January 7, 1960, January 21, 1960, January 28, 1960. Context of notice as follows: Legal Notice. On recommendation of the Quitman City Commission I plan to introduce in the 1960 Georgia General Assembly legislation to authorize the Quitman City Commission to increase the city millage from 20 to 22 mills, for a period of two years. The purpose of this increase is to finance the City of Quitman's obligation toward building a new National Guard Armory. This legislation will have a referendum provision. John E. Sheffield, Jr. Brooks County Representative. /s/ Royal Daniel, Jr. Publisher, Quitman Free Press, Quitman, Georgia. Notarized by /s/ Jerry T. Wilson Date January 30, 1960. (Seal). Approved March 17, 1960.

Page 2721

ASSISTANT TREASURER IN COUNTIES HAVING POPULATION OF NOT LESS THAN 100,000 AND NOT MORE THAN 110,000 PERSONS. No. 734 (House Bill No. 939). An Act to amend an Act entitled An Act to change from the fee to the salary system in certain counties in Georgia having a population of not less than 100,000 inhabitants nor more than 110,000 inhabitants under the 1950 United States census or any subsequent census, the clerk of the superior court (whether he be clerk of the superior court or ex officio clerk of another court or courts): the sheriff, the ordinary, the tax collector, the tax receiver, the treasurer; to make provisions regulating the carrying out of such charges: to regulate the collection and disposition of costs; to provide for deputies, clerks, and assistants to such officers; to provide for the payment of salaries and compensation of county officers, deputies, clerks, assistants and the county attorneys in such counties; to provide for the furnishing the sheriffs in such counties with automobiles necessary for carrying on the work of his office and for the operation, unkeep and repair of the same; to provide for the necessary office expense of such officers and employees to provide that no county official, deputy, assistant or member of the board of commissioners of roads and revenues, nor any chairman thereof, shall be paid any extra compensation, not provided by existing law except as to legitimate expense duly authorized by such Board; to authorize the transfer of any deputy, clerk, assistant or stenographer from one county office to another from time to time when the exigencies of the case may require same; to provide for the payment of county officers; deputies, clerks and assistants and the county treasurer and the county attorney by the treasurer of such county; and for the disbursement thereof by the sheriff, clerk, ordinary, tax collector and tax receiver as to their respective offices; to abolish county police in such counties, except as shall be done through the sheriff's office in such counties, to fix the compensation

Page 2722

of the members of the board of roads and revenues of such counties; to fix the salary of the county attorney of such counties and to denominate the county attorney as an employee of such counties within the provisions of any law dealing with employees; to repeal confliction laws or parts of laws; and for other purposes, approved March 11, 1953 (Ga. L. 1953, p. 3213), so as to strike therefrom section 10 thereof and to provide in lieu thereof; that the treasurer in all such counties shall be entitled to one assistant treasurer who shall be paid a salary not to exceed $5,040.00 per annum, payable in equal monthly installments, who shall be named by the treasurer of such county and shall serve at the will of the treasurer and be discharged by the treasurer of such county, without any claims for any unearned salary or salaries; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the Authority of the same, that an Act entitled an Act to change from the fee to the salary system in certain counties in Georgia having a population of not less than 100,000 inhabitants, nor more than 110,000 inhabitants under the 1950 United States census or any subsequent census, approved March 11, 1953 (Ga. L. 1953, p. 3213) be, and the same is hereby amended by striking section 10 and adding a new paragraph as follows: Section 10. And that the said county treasurer shall be entitled to employe one assistant treasurer who shall be paid an annual salary of $5,040.00 per annum, payable in equal monthly installments, and said assistant treasurer shall be named by the county treasurer of all such counties and shall serve at the will of the said county treasurer and be discharged by such treasurer without any claim for any unearned salary or salaries.

Page 2723

Section 2. Be it further enacted that all laws and parts of laws in conflict with this amendment be, and the same are hereby repealed. Approved March 17, 1960. CITY OF EMERSONCHARTER AMENDED. No. 735 (House Bill No. 942). An Act to amend an Act to incorporate the City of Emerson, approved November 11, 1889 (Ga. L. 1888-89, p. 976 et seq.), so as to empower the City of Emerson, through its mayor and aldermen, to grant franchises, licenses, easements and rights of way in the public streets, alleys and other public places in said city to utility corporations for the purpose of providing the inhabitants of said city with utility services; to ratify, confirm and approve a certain ordinance passed and approved by the mayor and aldermen of the City of Emerson on June 16, 1958 granting the right and franchise to Atlanta Gas Light Company to construct and operate a gas distribution system in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The charter of the City of Emerson, approved November 11, 1889 (Ga. L. 1888-89, p. 976 et. seq.), is hereby amended in the following particulars: (a) By inserting between section XII and section XIII of said charter the following section: Section XII A. Be it further enacted by the authority aforesaid, That the City of Emerson, through its mayor and aldermen, shall have the power and authority to grant franchises, licenses, easements and rights of way over, in, under and on the public streets, avenues, roads, highways, alleys, lanes, ways, parks, sidewalks and other

Page 2724

public places within the corporate limits of said city to public utility corporations, whether publicly or privately owned, for the purpose of providing the said city and its inhabitants with gas, electricity, water, sewerage, heat, power, light and other utility services. Utility franchises. (b) By inserting between said section XII A and said section XIII the following section: Section XII B. Be it further enacted by the authority aforesaid, that the ordinance entitled An ordinance, granting to Atlanta Gas Light Company, a Georgia Corporation, hereinafter designated as `Grantee', its successors and assigns, the right and franchise to use and occupy the streets, avenues, roads, public highways, alleys, lanes, ways, parks and other public places of the City of Emerson, Georgia, for constructing, maintaining, renewing, repairing and operating a gas works and gas distribution system, and other necessary means for manufacturing, transmitting, distributing and selling manufactured, natural or comingled gas within and through the City of Emerson, Georgia; and fixing the terms and conditions of such grant, passed and approved by the mayor and aldermen (inadvertently referred to as city council in said ordinance) of the City of Emerson on June 16, 1958, be and same hereby is validated, ratified, confirmed, approved and declared legal and binding in all respects, notwithstanding any defect or irregularity therein or any want of statutory authority. Private ordinance ratified. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that the undersigned intends to apply to the general Assembly of Georgia at the 1960 session thereof for the passage of a local bill to amend the charter of the City of Emerson, approved November 11,1889 (Ga. L. 1888-89, p. 976), so as to empower the City of Emerson, through its mayor and aldermen, to grant franchises, licenses, easements and rights of way

Page 2725

in the public streets, alleys and other public places in said city to utility corporations for the purpose of providing the inhabitants of said city with utility services; to ratify, confirm and approve a certain ordinance passed and approved by the Mayor and Aldermen of the City of Emerson on June 16, 1958 granting the right and franchise to Atlanta Gas Light Company to construct and operate a gas distribution system in said city; to repeal conflicting laws; and for other purposes. /s/ Henry A. Keever Representative, Bartow County, Georgia. Affidavit of Author. Georgia, Fulton County. I, Henry A. Keever, being first duly sworn on oath by the undersigned Notary Public, do depose and say that I am the author of the local bill attached to this affidavit and that the above and foregoing Notice of Intention to Apply for Passage of Local Bill was published in the Daily Tribune News, which is an official organ of Bartow County, Georgia, and is the newspaper in which the sheriff's advertisements for the locality affected are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly and specifically on the following dates: December 16, 23 and 30, 1959. /s/ Henry A. Keever Representative, Bartow County, Georgia. Sworn to and subscribed before me this 1st day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2726

CITY OF McDONOUGHAUTHORITY TO CLOSE STREETS. No. 736 (House Bill No. 946). An Act to amend an Act to consolidate, amend, and codify the various acts incorporating the City of McDonough (formerly Town of McDonough), in the County of Henry, approved September 18, 1883 (Ga. L. 1882-1883, p. 379), as amended, so as to authorize the mayor and aldermen to abandon or close any street, sidewalk, lane, or alley, or any part thereof, when in their discretion public necessity, safety, or convenience requires it; to prescribe how such authority may be exercised; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to consolidate, amend, and codify the various acts incorporating the City of McDonough (formerly Town of McDonough), in the County of Henry, approved September 18, 1883 (Ga. L. 1882-1883, p. 379), as amended, is hereby amended by adding at the end of section VI the following paragraph: Said mayor and aldermen shall have the further power and authority to abandon or close any street, sidewalk, lane, or alley, or any part thereof, when in their discretion public necessity, safety, or convenience requires it, and such power and authority may be exercised by the mayor and aldermen by appropriate ordinance duly enacted. Authority to close streets, etc. So that when so amended, section VI shall read as follows: Section VI. Be it further enacted by the authority aforesaid, That said mayor and aldermen shall have power to open new streets, lanes and alleys, change, widen or extend streets, lanes and alleys already opened within the corporate limits of said town, and to determine

Page 2727

how the same shall be done, or to pass ordinance prescribing the mode of so doing; that the damages, if any, sustained by the owner or owners of land or other property by reason of the opening, changing, widening or extension of such streets, lanes or alleys, shall be ascertained and assessed by three appraisers, one of whom shall be appointed by said owner or owners, one by the mayor of said town, and the other by the clerk of the superior court of the county of Henry, or in case there shall be no clerk or he shall fail or refuse to appoint, then by the ordinary of said county, whose award or that of a majority of them shall be reduced to writing and returned to the clerk of the superior court of said county by said appraisers they or any one of them having previous to such return served copies of said award on all parties at interest in the manner prescribed by law for the service of common law writs in said superior court; and in case either party shall be dissatisfied with said award, he, she or they may within ten days after its return to the clerk, enter an appeal to the superior court of said county as in other cases of appeal, when the question of damages shall be determined by a jury; but the award if not appealed from shall operate and have the effect of a judgment upon which the clerk of the superior court of said county shall issue an execution. If an appeal is taken, the party losing the case from the standpoint of the award shall pay the costs of such appeal. The appraisers aforesaid shall in all cases, in making up their award, consider the benefits from the opening, widening, or extension of such streets, lanes and alleys, accruing to the owner or owners of such land or other property, and set off such benefits against such damages; but in no event giving an award against such owner or owners for the excess of benefits over damages; that the opening, widening, or extension of such streets, lanes and alleys, by the mayor and council of said town shall not be interfered with by any court or process of any court pending the action of such appraisers, or pending the appeal from their award. Said mayor and aldermen shall have the further power and authority to abandon or close any street, sidewalk,

Page 2728

lane or alley, or any part thereof, when in their discretion public necessity, safety, or convenience requires it, and such power and authority may be exercised by the mayor and aldermen by appropriate ordinance duly enacted. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960, Session of the General Assembly of Georgia, a bill to amend an Act to consolidate, amend, and codify the various acts incorporating the City of McDonough, (formerly Town of McDonough) in the County of Henry, approved September 18, 1883 (Ga. L. 1882-1883, p. 379), as amended, so as to authorize the mayor and aldermen to abandon or close any street, sidewalk, lane, or alley, or any part thereof, when in their discretion public necessity, safety, or convenience requires it; to prescribe how such authority may be exercised; and for other purposes. This 5th day of January, 1960. S. Tom Ellis, Representative, Henry County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, S. Thomas Ellis, who, on oath, deposes and says that he is Representative from Henry County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Weekly Advertiser, which is the official organ of said county, on the following dates: January 7, 14 and 21, 1960. /s/ S. Thomas Ellis Representative, Henry County.
Page 2729

Sworn to and subscribed before me this 2nd day of Feb., 1960. /s/ John Tye Ferguson Notary Public My Commission Expires Oct. 10, 1961. (Seal). Approved March 17, 1960. CITY OF ELBERTONQUALIFICATIONS OF CITY MANAGER. No. 738 (House Bill No. 951). An Act to amend an act incorporation the City of Elberton, approved December 19, 1896 (Ga. L. 1896, p. 148), as amended, more particularly as amended by an act approved December 22, 1953 (Ga. L. 1953 Nov.-Dec. Sess., pp. 2987, 2989), by amending section 4B thereof, relating to the duties and qualifications of the city manager, so as to delete therefrom the requirement that the city manager be a non-resident of Elberton or Elbert County at the time of his appointment; to redefine the qualifications of said city manager, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act incorporating the City of Elberton, approved Dec. 19, 1896 (Ga. L. 1896, p. 148), as amended, more particularly as amended by an act approved Dec. 22, 1953 (Ga. L. 1953 Nov.-Dec. Sess., p. 2987) is hereby amended by striking from Section 4B thereof, relating to the duties and qualifications of the city manager, the third sentence thereof, which reads as follows: At the time of his appointment he shall not be a resident of the City of Elberton, nor the County of Elbert, and need not be a resident of this State; nor shall he

Page 2730

have been a resident of the City of Elberton, nor the County of Elbert for a period of more than twelve months prior to the passage of this Act. And by substituting in lieu thereof the following: The city manager at the time of his appointment may be a resident of Elberton, Elbert County or the State of Georgia, but said city manager need not necessarily be a resident of Georgia at the time of his appointment. Residence requirements. So that said section when so amended, shall read as follows: Section 4B. It shall be the duty of the city manager to execute and administer the policies of the city government fixed by the mayor and council and the city manager shall be vested with sole authority over all administrative matters of the city, and he shall be accountable only to the city council. The city manager first appointed under the provisions of this act and all persons subsequently appointed to such office shall be selected by the council on the basis of ability, experience, training and character with special reference to his actual experience in, or his knowledge of acknowledged practice in respect to the duties of his office. The city manager at the time of his appointment may be a resident of Elberton, Elbert County or the State of Georgia, but said city manager need not necessarily be a resident of Georgia at the time of his appointment. During his tenure of office he shall reside within the City of Elberton or the County of Elbert and shall devote his entire time to the duties of his office, and shall not engage in any other business or profession. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. January 29, 1960. Georgia, Elbert County: Personally appeared before me, an officer authorized to administer oaths, G. T. Christian, who on oath states

Page 2731

and deposes that he is the publisher of The Elberton Star, which is the official organ of Elbert County and the City of Elberton, and that the affixed notice of intention to apply for local legislation was published in said organ on January 15, January 19 and January 22, 1960. /s/ G. T. Christian Sworn to and subscribed before me, this 30 day of January, 1960. /s/ Mrs henry Walton Notice of Intention to Offer Local Legislation Amending the city charter of Elberton. Notice is hereby given of the intention of the undersigned to offer for introduction at the 1960 session of the Georgia General Assembly, local legislation amending the City Charter of Elberton (Ga. L. 1896, p. 148), as amended, more particularly as amended by an act approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2987), so as to redefine the qualifications of the city manager. This 15 day of January, 1960. J. S. Asbury, Mayor, City of Elberton. Approved March 17, 1960. BARTOW COUNTYCORONER PLACED ON SALARY BASIS. No. 739 (House Bill No. 953). An Act to change the compensation of the coroner of Bartow County from the fee system to the salary system; to provide said salary; to provide for the disposition of fees and costs; to provide for an audit; to provide

Page 2732

an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the coroner of Bartow County, which is now based on a fee system, is hereby abolished, and the salary of the coroner of Bartow County shall be fifty ($50.00) dollars per month. All fees, commissions, costs and other perquisites collected by the coroner shall be the property of Bartow County, and once each month shall be turned over to the fiscal authority of said county with a detailed, itemized statement showing the sources from which such fees, commissions, costs and other perquisites were collected. Placed on salary. Section 2. An annual audit shall be made of the coroner's office, and such audit shall be made by a person selected by the commissioner of roads and revenues of Bartow County. The cost of such audit shall be paid from the funds of Bartow County. Audit. Section 3. This Act shall become effective January 1, 1961. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention of Legislation. Notice is hereby given that at the 1960 session of the Georgia General Assembly, legislation will be introduced to change the coroner's office from fee to salary, and to charge fees and for other purposes. W. H. Bradley, Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Woodrow H. Bradley, who, on oath, deposes and says that he is Representative

Page 2733

from Bartow County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bartow Herald, which is the official organ of said county, on the following dates: January 14, 1960, January 21, 1960, January 28, 1960. /s/ W. H. Bradley Representative, Bartow County. Sworn to and subscribed before me this 1st day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF IDEALNAME CHANGED FROM TOWN OF IDEAL, ELECTIONS. (No. 740 (House Bill No. 956). An Act to amend an Act entitled An Act to incorporate the Town of Ideal, in the County of Macon; to define its limits; to provide for a mayor and five councilmen and other officers of said town, and to prescribe their powers and duties; to provide for the making of all laws, rules, regulations and ordinances for the proper government and control of said town, and the enforcement of its ordinances, and for other purposes., approved August 22, 1907 (Ga. L. 1907, p. 730), as amended, particularly by an Act approved August 7, 1920, p. 1017), so as to change the corporate name; to provide for the repeal of sections 1 and 2 of the aforementioned amendatory Act; to provide for a change in the time for holding elections; to provide that the mayor and council shall have the power to prescribe rules and regulations for the conducting of

Page 2734

elections; to provide for the disposition of election results; to provide for the handling of contents of elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to incorporate the Town of Ideal, in the County of Macon; to define its limits; to provide for a mayor and five councilmen and other officers of said town, and to prescribe their powers and duties; to provide for the making of all laws, rules, regulations and ordinances for the proper government and control of said town, and the enforcement of its ordinances, and for other purposes., approved August 22, 1907 (Ga. L. 1907, p. 730), as amended, particularly by an Act approved August 7, 1920 (Ga. L. 1920, p. 1017), is hereby amended by striking from said Act wherever the same shall appear the words Town of Ideal and insertin in lieu thereof the words City of Ideal, and by striking from said Act wherever the same shall appear the word town and insertin in lieu thereof the word city, so that said town shall henceforth be known as the City of Ideal. Name. Section 2. Said Act is further amended by striking section 4 in its entirety and inserting in lieu thereof a new section to be known as section 4, and to read as follows: Section 4. An annual election shall be held in said city on the first Thursday in December for the purpose of electing candidates to fill any vacancies which shall occur in the offices of the mayor and city council. The duly elected and qualified successors to those individuals who are now serving as mayor and councilman shall take office upon the expiration of the terms of the present incumbents and shall serve for a term of two years and until their successors are elected and qualified. The polls shall be opened by 10 o'clock a.m. and closed at 7 o'clock p.m., Eastern Standard Time. No one shall be entitled to vote in said election or any municipal election of said city unless he is a duly registered voter of said city, and to be so registered must first be registered

Page 2735

to vote in county elections under the rules required therefor; said city elections to be conducted under rules and regulations to be prescribed from time to time by the mayor and council. Elections and terms of mayor and councilmen. Section 3. Section 1 and 2 of the aforementioned amendatory Act, approved August 7, 1920 (Ga. L. 1920, p. 1017), are hereby expressly repealed. Section of Charter repealed. Section 4. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new section to be known as section 6, and to read as follows: Section 6. No one shall be eligible for the office of mayor or councilman who is not legally registered as a voter of said city. The superintendents of all elections shall declare those persons duly elected as have received the highest number of votes for mayor and councilman, furnishing to the city clerk a certificate to that effect, which said certificate, accompanied by one tally sheet, the list of voters and the ballots under seal shall be immediately delivered to the said city clerk; and the said city clerk shall hold the said documents for a period of at least ten days pending any contests thereof, after which, in the event no such contest develops, the said documents may be destroyed. If the election is contested, the city clerk shall hold the said documents in his custody and control until final disposition of any such contest. Anyone desiring to contest any such election shall file a notice of such contest within 10 days after said election, setting forth all the grounds for contest. Upon payment in advance of a fee of $10.00 the city clerk shall cause a copy of the said notice to be served by the constable of Ideal or his deputy upon the contestees, and shall give notice at the same time to both parties of the time and place of hearing, delivering the aforementioned document to the mayor and council of Ideal. The mayor and council are hereby empowered to handle and dispose of any such contest as may be made. Such hearing shall be held not later than ten days after the date of service of the notice of hearing, and costs of such hearing shall

Page 2736

be paid by the losing party. All persons so elected must present themselves at the council chamber within ten days after their election becomes final and take the pertinent oath before the out-going mayor or any official authorized by law to administer oaths, faithfully to discharge the duties of mayor or councilman, as the case may be. Elections. Oaths of officials. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Macon County. Personally appeared before me, J. C. Cox, who on oath says that he is Editor and Publisher of the Citizen Georgian, a newspaper published in the City of Montezuma, being of general circulation and being the legal organ for the County of Macon, who certifies that legal notice, a true copy of which is hereto attached, the same being notice of intention to apply for local legislation was duly published for once a week for three weeks as required by law; said notice having appeared in the said newspaper on January 7th, January 14th, and January 21st, 1960. /s/ J. C. Cox Sworn to and subscribed before me this 26th day of January, 1960. /s/ W. F. Blanks Notary Public, State of Georgia My Commission Expires 12 Nov., 1962. (Seal). Legislative Notice. Notice is hereby given that a local bill will be introduced during the next session of the General Assembly of the State of Georgia, convening January 11, 1960, to change the corporate name of the Town of Ideal to the City of Ideal; to provide for a change in the time for holding elections; to provide for the disposal of election results and for the handling of contests of elections;

Page 2737

to repeal conflicting laws and for other purposes. To accomplish such purpose, the bill introduced will constitute an amendment to the Act incorporating the Town of Ideal, County of Macon, approved August 22, 1907, (Ga. L. 1907, page 730). This 5th day of January. J. Lester Souter, Representative, Macon County, Georgia. Approved March 17, 1960. CITY OF RIVERDALECHARTER AMENDED. No. 741 (House Bill No. 962). An Act to amend an Act incorporating the City of Riverdale, in the County of Clayton and State of Georgia, approved February 13, 1956 (Ga. L. 1956, pp. 2205-2250) and all Acts amendatory thereof, so as to define the boundaries of said city; to provide for conduct of elections; to provide for qualification and registration of the voters for said city elections; to provide for city officers and tax assessors and define their duties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to incorporate the City of Riverdale, in the County of Clayton and State of Georgia, approved February 13, 1956 (Ga. L. 1956, pp. 2205-2250), as amended, is hereby further amended by striking section 2 and in lieu thereof inserting the following: Section 2. Corporate Limits. Be it further enacted, that the corporate limits of the City of Riverdale shall include the following territory, to wit: one-half mile in each direction from where Main Street intersects the center of the old right-of-way of the Southern Railway which point is the center of Main Street 245 feet west

Page 2738

of the center line of U. S. Highway Number 85, said distance to be in a radius from such point; also that territory beginning at a point at the north radial corporate limits of the City of Riverdale 200 feet east of the center of U. S. Highway No. 85 and running thence north 564 feet, more or less, to a public road; thence west along said public road 1700 feet more or less to the center of Georgia Highway Number 139; thence southeast 700 feet along the center of said highway to the radial corporate limits of the City of Riverdale; also that territory beginning at a point where the south line of land lot 139 intersects the east radial corporate limits of the City of Riverdale and running thence east 425 feet more or less to a made corner; thence north 1230 feet to a made corner; thence west 20 feet more or less; thence north 300 feet; thence west 1240 feet to the northeast radial corporate limits of said city; also that territory beginning at a point where the south side of Valley Hill Road intersects the southeast radial corporate limits of the City of Riverdale and running thence southeast along the south side of Valley Hill Road 50 feet to a made corner; thence south 1549 feet to a made corner; thence east 890 feet along the north property line of Caldwell to a made corner; thence southeast 648 feet along the Caldwell east property line to a corner; thence west 1476 feet along the Caldwell south property line to a public road; also that territory beginning at a point in the center of U. S. Highway Number 85 where the south radial corporate limits of the City of Riverdale intersect said highway and running thence south along the center of said highway 1392 feet more or less to a made point; thence east 1055 feet to the west line of land lot 171, thence south along the west line of land lot 171, 2320 feet more or less to a made corner; thence east 1275 feet more or less to a made corner; thence north 2730 feet more or less to a made corner; thence east 275 feet to a public road; thence northwest along said public road 1000 feet more or less to a corner; Also that territory beginning at a point in the center of U. S. Highway No. 85 where the south radial corporate limits of the City of Riverdale intersect said highway and running thence south along the center of said highway 2849 feet more or less to a made point;

Page 2739

thence west 632 feet more or less to a public road; thence northwest along said public road 1244 feet to a public road junction; thence northeast along said public road 1734 feet to the south radial of the corporate limits of said city. Section 2. Said Act is further amended by striking section 10 and in lieu thereof inserting the following: Section 10. Conduct of Elections. Be it further enacted, that elections held under this charter and all elections in which any subject or question is submitted to the qualified voters of said City of Riverdale shall be managed by one manager and not less than three clerks whom the city council are authorized to designate, and any citizen of said city is eligible to be a manager or clerk who is eligible to be a manager or clerk of an election for members of the General Assembly, and may act as manager or clerk of said town election, and said manager and clerks, before entering on their duties, shall take and subscribe before a justice of the peace, or some other officer qualified to administer oaths, or before each other the following oath: That each of us do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, and prevent no one from voting who is entitled to do so according to the law, to the best of our skill and power, so help me God. Said manager shall keep or cause to be kept, copies of two lists of voters and two tally sheets. All voting in any election held in said city shall be by secret ballot and all electors shall be secure in their right to cast their ballot without annoyance from or by any person in or near any voting place, and to this end the mayor and council shall provide as many voting booths as may be necessary at any designated place for the holding of any election. The polls shall be open at seven o'clock a.m. and close at seven o'clock p.m. Persons receiving the highest number of votes for the respective offices shall be elected. The manager and clerks of all elections held under the provisions of this charter shall be appointed by the mayor and councilmen. The mayor and councilmen shall determine and provide for the payment of the manager and

Page 2740

clerks holding any such election, but such pay or compensation shall not exceed the sum of fifteen dollars per day for the manager or clerks. Section 3. Said Act is further amended by striking section 14 and in lieu thereof inserting the following: Section 14. Qualified Voters. Be it further enacted, that all persons qualified to vote for members of the General Assembly of this State, and who shall have paid all taxes legally imposed and demanded by the authorities of said city, and shall have registered for State and Clayton County elections at least ten days prior to the city election at which they offer to vote, and shall have resided in the City of Riverdale ninety days prior to the election at which they offer to vote, and shall have registered as shall be required by the registration laws of said city, shall be qualified to vote at any election provided by this charter. Section 4. Said Act is further amended by striking section 16 and in lieu thereof inserting the following: Section 16. Registration of Voters. Be it further enacted, that it shall be the duty of the clerk, upon the first Monday immediately following any election in said city, either regular or special, to open a registration book for the registration of qualified voters of said city. Said book shall be kept open every working day during regular working hours until ten days prior to any regular or special election of said city, when said registration book shall be closed, and after which no person shall be allowed to register his name on said book until said book shall be again opened following such election. It shall be the duty of the clerk, upon application in person and not by proxy, of any citizen who is qualified under section 14 hereof, to allow such person to register his name and color on said book beside the applicant's name, age, occupation or business. Said clerk shall not knowingly permit any one to register who is not lawfully entitled to do so, and shall in every case before registering the applicant

Page 2741

administer the following oath: You do solemnly swear that you are a citizen of the United States; that you have resided in Georgia for twelve months, in this county six months, and in the City of Riverdale ninety days next preceding his registration, or that by the date of the next city election, if you are still a resident of the city, you will have fulfilled these conditions; that it is your intention to remain a resident of this city until the date of the next city election; that you are eighteen years old; that you have paid all taxes due the City of Riverdale; that you have registered or will register to vote for State and Clayton County elections at least ten days prior to the next city election; that you have made all returns required of you by the ordinances of this city; so help you God. It shall be the duty of the clerk to have written or printed the above oath on the front page of said registration book and require the applicant for registration to swear to said oath and sign his name thereto, or by some one authorized to do so for him. However, no person registering in said book shall be required to again register as a qualified voter of said city so long as he remains a resident of said city, and does not otherwise disqualify himself, it being the purpose of this Act to provide a permanent system of registration for said city. Nothing herein shall be deemed to prevent the mayor and council upon due and regular council action from installing and using individual registration cards rather than a consolidated registration book as herein mentioned. Should the mayor and council initiate the card registration system, said mayor and council may require the re-registration of voters. Section 5. Said Act is further amended by striking section 33 and in lieu thereof inserting the following: Section 33. Tax Assessors. Be it further enacted, that the mayor and council of said city, within a reasonable time after the approval of this Act, and annually thereafter, on or before the first regular meeting in March, shall elect three upright freeholders residing in said city, who shall be citizens and qualified voters of said city, said freeholders owning real estate in said city,

Page 2742

as a Board of Tax Assessors of said city. The mayor and council shall fix the per diem compensation of said tax assessors, which shall not exceed the sum of five dollars per day for each tax assessor for each day actually spent in the performance of the duty of such assessor. Vacancies on said board may be filled by the mayor and council as they occur during the year. Before entering upon the discharge of their duties, each assessor shall take the following oath: You do solemnly swear that you will faithfully and impartially perform the duties of tax assessor to the best of your skill and knowledge, so hlep you God. It shall be the duty of said tax assessors to assess the value of all real estate and personal property subject to taxation by said city, at its fair market value; and it shall be their duty to examine the tax returns made to them by property owners, and to increase the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make a return of any of his, her or its real estate or personal property, as hereinafter required by the first day of April in any year, said tax assessors shall assess such property of the person, firm or corporation and add thereto 10% of its assessed value as a penalty for failing or refusing to make a return. Said board of tax assessors shall make a return of their work within thirty days after the close of the books for receiving returns, unless additional time is granted by the mayor and council. When their return is made, said assessors shall appoint a time and place for the hearing of objections of their assessment, and they shall cause notice to be given to all persons whose property valuation has been raised or penalized for failing or refusing to make a return, five days before said hearing, stating the time and place of hearing and the increase so made by said board. Residents of said city shall be served personally or by leaving notice at their most notorious place of abode; and the mailing of such notice five days before said meeting and hearing to a non-resident taxpayer, with sufficient postage prepaid to his last known address, shall constitute legal notice to him.

Page 2743

Section 6. Said Act is further amended by striking section 21 and in lieu thereof inserting the following: Section 21. City Officers. Be it further enacted, that at the first regular meeting of the mayor and council in January, 1961, and annually thereafter, the mayor and council shall elect a city clerk and treasurer; said treasurer to give bond with security in the sum of three thousand dollars for the faithful performance of his duties; a marshal who may be chief of police and as many policemen and policewomen as in the judgment of the mayor and council shall be necessary; a city attorney and recorder and such other officers as the mayor and council shall deem necessary in the good government of the city. Each of said officers shall take such oaths; perform such duties and give such bonds as the mayor and council may by ordinance prescribe; provided, that all bonds of officers shall be made payable to the City of Riverdale. Said mayor and council shall have the power and authority to suspend and remove said officers, on their discretion; and it shall be the duty of the mayor and council to fix the salaries of said mayor and council and salaries or compensation for all other officers, agents and employees of said city, which, when once fixed, shall not be increased during the term of office of the said mayor, council or officers. However, the salary of the mayor of said city shall not exceed the sum of $75.00 per year, and the salary as councilmen of said city shall not exceed the sum of $50.00 per year. All expenditures of the mayor and council for city purposes shall be paid out of the city funds by an order drawn by the city clerk, after the mayor and council have allowed the same. The mayor and council may, at anytime, employ as many policemen for said city for such length of time as said mayor and council may deem necessary for the safety and protection of the citizens of said city, the salaries of such policemen to be fixed by the mayor and council as above provided, in accordance with the provisions of this charter. Section 7. Effective Date of Amendment. Be it further enacted that the provisions of the amendment shall

Page 2744

become effective and in full force immediately after said amendment is approved. Section 8. Conflict of Laws. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that application will be made to the next session of the General Assembly of Georgia convening in January, 1960, for local legislation to amend an Act entitled An Act to incorporate the City of Riverdale, in the County of Clayton and State of Georgia, approved February 13, 1956 (Ga. L. 1956, pp. 2205-2250) and all Acts amendatory thereof, and particularly sections 10, 14, 16, 21 and 33 of said Act of 1956. This notice of intention to apply for local legislation is given in compliances with the provisions of the Constitution of Georgia, Code section 2-1915. This December 16, 1959. Mayor and Council City of Riverdale By: H. G. Voyles, Mayor Georgia, Clayton County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, Mrs Frederick Lee, who on oath, deposes and says that the above notice of intention to introduce local legislation was published in the Forest Park Free Press and Clayton County News and Farmer, legal organ of Clayton County, on December 23 and 30, 1959 and on January 6, 1960. /s/ Mrs. Frederick Lee Forest Park Free Press and Clayton County News and Farmer.
Page 2745

Sworn to and subscribed before me this 2nd day of February, 1960. /s/ Harold R. Banke Notary Public, Georgia, State at Large My Commission Expires April 23, 1961. (Seal). Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that application will be made to the next session of the General Assembly of Georgia convening in January 1960, for local legislation to amend an Act entitled An Act to incorporate the City of Riverdale, in the County of Clayton and State of Georgia, approved February 13, 1956 (Ga. Laws 1956, pp. 2205-2250) and all Acts amendatory thereof, and particularly Section 2 defining the boundaries of said city. This notice is given in compliance with the provisions of the Constitution of Georgia, Code Section 2-1915. This January 8, 1960. Mayor and Council City of Riverdale By: H. G. Voyles, Mayor Georgia, Clayton County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, Mrs Frederick Lee, who, on oath, deposes and says that the above notice of intention to introduce local legislation was published in the Forest Park Free Press and Clayton County News and Farmer, legal organ of Clayton County, on January 13, 20 and 27, 1960. /s/ Mrs. Frederick Lee Forest Park Free Press and Clayton County News and Farmer.
Page 2746

Sworn to and subscribed before me this 2nd day of February, 1960. /s/ Harold R. Banke Notary Public, Georgia, State at Large My Commission Expires April 23, 1961. Approved March 17, 1960. CITY OF GRIFFINCHARTER AMENDED. No. 742 (House Bill No. 963). An Act to amend an Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, so as to change the punitive powers of the board of commissioners of the City of Griffin and the Criminal Court of Griffin; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, is hereby amended by striking section 23 in its entirety and inserting in lieu thereof a new section 23, to read as follows: Section 23. Commissioners. Punitive Powers. The board of commissioners shall have power to prescribe punishments for violations of any ordinance of said city, which may be by fine, imprisonment, or to work in the city chain gang, on the streets of said city or elsewhere therein as prescribed by the board of commissioners, and any one or more of these punishments may be ordered by the Criminal Court of Griffin, but in no case shall the fine be more than seven hundred fifty ($750.00) dollars, imprisonment more than ten (10) months, or to work in the chain gang for more than ten (10) months.

Page 2747

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Spalding County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: December 22, 1959 and January 5, 1960 and January 12, 1960. /s/ Arthur K. Bolton, /s/ O. Q. Melton, Jr., Representatives, Spalding County, Georgia. Sworn to and subscribed before me, this the 14th day of January, 1960. /s/ Gwendolyn G. Watkins, Notary Public, Spalding County, Ga. (Seal). Notice of Local Legislation. Notice is hereby given that application for the passage of local legislation at the January Session, 1960, of the General Assembly of Georgia, will be made, in order to amend the Charter of the City of Griffin, as amended, to: (a) Extend the corporate limits of said city so as to annex certain areas now outside of said corporate limits. (b) Provide for assessing abutting property owners for the installation of sewer lines. (c) Increase the fines and sentences in the Criminal Court of Griffin.

Page 2748

(d) Provide for the establishment of a City of Griffin Parking Authority or the establishment of municipally owned parking facilities. This December 22, 1959. J. S. Langford, City Manager, City of Griffin. Approved March 17, 1960. CITY OF GRIFFINOFF STREET PARKING. No. 743 (House Bill No. 964). An Act to amend an Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, and prescribing the jurisdiction and powers and duties of the governing officials of said city, so as to authorize the board of commissioners of the City of Griffin to provide off-street parking facilities for motor vehicles and to make a reasonable charge for the use of the facilities so provided; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same as follows: Section 1. That the Act creating and establishing a charter for the City of Griffin, and prescribing the jurisdiction, powers and duties of the governing officials of said city, together with all Acts amendatory thereto, be and the same are hereby amended by adding the following provision, to-wit: The board of commissioners of the City of Griffin, or such other governing authority or authorities thereof as may hereafter be constituted, in addition to any and

Page 2749

all other powers or duties now vested in them, have the power and authority to acquire, maintain, operate, and provide off-street parking facilities for motor vehicles within the corporate limits of the City of Griffin, and to make a reasonable charge for the use of the facilities so provided. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Spalding County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Griffin Daily News, which is the official organ of said County, on the following dates: December 22, 1959 and January 5, 1960, and January 12, 1960. /s/ Arthur K. Bolton, /s/ O. Q. Melton, Jr., Representatives, Spalding Co., Ga. Sworn to and subscribed before me, this the 14th day of January, 1960. /s/ Gwendolyn G. Watkins, Notary Public, Spalding Co., Georgia. (Seal). Notice of Local Legislation. Notice is hereby given that application for the passage of local legislation at the January Session, 1960, of the General Assembly of Georgia, will be made, in order to amend the Charter of the City of Griffin, as amended, to:

Page 2750

(a) Extend the corporate limits of said city so as to annex certain areas now outside of said corporate limits. (b) Provide for assessing abutting property owners for the installation of sewer lines. (c) Increase the fines and sentences in the Criminal Court of Griffin. (d) Provide for the establishment of a City of Griffin Parking Authority or the establishment of municipally owned parking facilities. This December 22, 1959. J. S. Langford, City Manager, City of Griffin. Approved March 17, 1960. CITY OF GRIFFINASSESSMENT FOR SEWER INSTALLATIONS. No. 744 (House Bill No. 965). An Act to amend an Act creating the charter of the City of Griffin approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, and prescribing the jurisdiction and powers and duties of the governing officials of said city, by vesting the board of commissioners with the authority to assess the abutting property owners the cost of installing and laying sewer lines and to enforce the same; to provide exceptions to this Act; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act creating and establishing a charter for the City of Griffin, and prescribing the jurisdiction, powers, and duties of the governing officials of

Page 2751

said city, together with all Acts amendatory thereof, be and the same are hereby amended by adding the following provision, to-wit: The board of commissioners of the City of Griffin, or such other governing authority or authorities thereof as may hereafter be constituted, shall, in addition to any and all other powers or duties now vested in them, have the power and authority to provide by ordinance the installation and laying of sewer lines; require payment for such sewer lines and assess the cost thereof against the property of the abutting property owners of each side of the street in which the sewer line is installed or laid; when such sewer line crosses a street, lane, or alley intersection, the cost of installing or laying such sewer line in such intersection shall be apportioned between the property owners in the several blocks adjacent to the intersection of such streets, lanes or alleys; and enforce the collection of such assessment made to cover the cost thereof by the issue and levy of execution and the sale of said property to satisfy such execution in the same manner as provided for the enforcement of taxes. Provided, however, that no person shall be required to pay an assessment under the terms of this paragraph which shall be at a greater rate than that assessed for similar services in the City of Griffin; and provided further that no assessment shall be made final under this provision unless the board of commissioners shall have mailed notice of such proposed assessment to each property owner involved at least thirty days prior to the time same is initially acted upon. Section 2. The provisions of this Act shall not apply to any sewer lines existing on or before March 1, 1960, or to any replacements or repairs to such sewer lines. Intent. Section 3. All laws or parts of laws in conflict with this Act are hereby repealed. Georgia, Spalding County. Personally appeared before me, the undersigned authority,

Page 2752

duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News, which is the official organ of said County, on the following dates: December 22, 1959 and January 5, 1960 and January 12, 1960. /s/ Arthur K. Bolton, /s/ O. Q. Melton, Jr., Representatives, Spalding County. Sworn to and subscribed before me, this 14th day of January, 1960. /s/ Gwendolyn G. Watkins, Notary Public, Spalding County, Ga. (Seal). Notice of Local Legislation. Notice is hereby given that application for the passage of local legislation at the January Session, 1960, of the General Assembly of Georgia, will be made, in order to amend the charter of the City of Griffin, as amended, to: (a) Extend the corporate limits of said city so as to annex certain areas now outside of said corporate limits. (b) Provide for assessing abutting property owners for the installation of sewer lines. (c) Increase the fines and sentences in the Criminal Court of Griffin. (d) Provide for the establishment of a city of Griffin Parking Authority or the establishment of municipally owned parking facilities.

Page 2753

This December 22, 1959. J. S. Langford, City Manager, City of Griffin. Approved March 17, 1960. SPALDING COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 745 (House Bill No. 967). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Spalding County, approved February 16, 1950, (Ga. L. 1950, p. 2583), as amended, so as to change the compensation of the tax commissioner of Spalding County; 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 consolidating the office of tax receiver and tax collector of Spalding County, approved February 16, 1950, (Ga. L. 1950, p. 2583), as amended, is amended by striking therefrom section 3 in its entirety and inserting in lieu thereof a new section 3, which shall read as follows: Section 3. The tax commissioner of spalding County shall be entitled to the fees provided by law for the issuance of motor vehicle license tags and the percentage commission derived as provided in Georgia Code Ann., section 92-5304, and in addition thereto shall receive a salary in a sum which added to the above commissions shall equal a total compensation of $10,000.00 per annum, plus the sum of $150.00 for each regular four year term or part of such a term completed as tax commissioner. Until such time as the final figures determining

Page 2754

the commissions realized by the tax commissioner for issuing motor vehicle license plates and the collection of taxes as provided in Code section 92-5304, for the fiscal year, said tax commissioner may draw upon the funds of Spalding County, for a monthly sum, not to exceed $800.00. Provided further, that in the event said tax commissioner's monthly withdrawals, when added to the amount realized through commissions referred to herein, exceeds the salary aforesaid, then he shall pay back to the county fiscal authority, such excess. Likewise, if the commissions above when added to the monthly withdrawals, do not amount to the salary aforesaid for the year, the tax commissioner shall receive the deficit. The commissioners of roads and revenue of Spalding County shall furnish the tax commissioner with all necessary office space, equipment and clerical help to sufficiently perform the duties of said office, and shall pay out of the county funds available for such purpose, any and all expenses incurred in connection with the operation of said office; however, the tax commissioner shall, in his or her discretion, have authority to hire or discharge any personnel used in connection with the operation of said office. Compensation of Tax Commissioner. Section 1-A. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Spalding County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Griffin Daily News, which is the official organ of said county,

Page 2755

on the following dates: December 31, 1959; January 7, 1960; and January 14, 1960. /s/ Arthur K. Bolton, /s/ Quimby Melton, Jr. Sworn to and subscribed before me, this the 2nd day of February, 1960. /s/ Gwendolyn G. Watkins, Notary Public, Spalding County, Ga. (Seal). Notice of Intent to Apply for Local Legislation. Notice is hereby given that a bill or bills will be introduced in the General Assembly of Georgia at the January-February session, 1960, to place the tax commissioner of Spalding County, the sheriff of Spalding County, the clerk of the superior court of Spalding County and the ordinary of Spalding County on a salary basis, and which said bill or bills will provide the respective salary or salaries to be paid the elected official serving in the above offices; to provide that all fees, costs, or other remunerations received by said officers shall be paid into the treasury of Spalding County; to provide for any and all personnel and assistants necessary in the carrying out of the duties of any or all of the above offices; to provide for the fixing of compensation for said personnel and assistants; to provide for the furnishing of vehicles, supplies and any and all equipment necessary in connection with the operation of any or all of aforesaid offices; to provide an effective date for the bill or bills so introduced; and for other purposes. This 28th day of December, 1959. Quimby Melton, Jr., Arthur K. Bolton, Representatives, Spalding County, Georgia. Approved March 17, 1960.

Page 2756

SPALDING COUNTYOFFICERS PLACED ON SALARY BASIS. No. 746 (House Bill No. 968). An Act to abolish the present mode of compensation of the clerk of the City Court of Griffin, the sheriff of said city court, the clerk of the superior court, the sheriff and the ordinary, of Spalding County, Georgia, known as the fee system, and to provide in lieu thereof salaries for the compensation of such officers; to fix the salaries of such officers and provide the time and method of payment of the same, and funds from which payable; to provide that all fees, costs or other emoluments and perquisites to each of said officer or officers, except said salaries, shall be and become the property of said county, and said county shall be subrogated to all rights, claims and liens of said officers therefor; to provide that said officers shall undertake to collect said fees, costs, emoluments and perquisites and shall receive and hold the same in trust for said county, and shall pay the same into the treasury of said county periodically; to provide for such officers furnishing periodic statements; to provide for the payment of operating expenses of said offices from county funds, including the costs of official bonds, the compensation of all personnel and employees, and the furnishing of vehicles, utilities, uniforms, supplies and any and all equipment necessary in connection with the operation of any or all of the aforesaid offices; to provide for the employment of deputies, clerks, assistants and all required personnel by said officers; to provide for the fixing of compensation for said personnel and assistants and provide for the payment thereof; to provide that if any provision of this Act is held to be unconstitutional or invalid, such provision alone shall be invalid and the other parts hereof shall remain in force; to repeal all laws and parts of laws in conflict with this Act; to provide the date this Act shall become effective; and for other purposes.

Page 2757

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that from and after the effective date of this Act; Section 1. The present mode of compensation accruing to the offices of the clerk (or ex-officio clerk) of the City Court of Griffin, the sheriff of said city court, the clerk of the Superior Court of Spalding County, the ordinary of Spalding County, known as the fee system, is hereby abolished and in lieu thereof salaries for such offices are prescribed as hereinafter provided. Placed on salary. Section 2. The clerk of the Superior Court of Spalding County and the sheriff of Spalding County shall each be paid a salary of ten thousand dollars ($10,000.00) per annum. Clerk of Superior Court and Sheriff. Section 3. The ordinary of Spalding County shall be paid a salary of seven thousand five hundred dollars ($7,500.00) per annum. Ordinary. Section 4. In addition to the salary provided for herein, each of said officials shall be entitled to an annual sum of one hundred fifty dollars ($150.00) for each four year term or part of such term which he has completed. Additional compensation. Section 5. Each of said salaries shall be paid in twelve (12) equal monthly installments and shall be in full payment of all services rendered by said officers, and said compensation shall be all-inclusive and none of said officers shall receive any other compensation for services performed as officers or ex-officio officers of the City Court of Griffin or other courts of Spalding County. Said salaries shall be expenses of the courts of said county, and payable from any funds of said county available for such purpose. Said salaries shall be paid on the last day of each month. Monthly payments. Section 6. All fees, fines, forfeitures, commissions, costs, insolvent costs, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed said officers after the effective

Page 2758

date of this Act, excepting said salaries accruing to each of said offices, but expressly including all emoluments and perquisites for services performed as officers of ex-officio officers of the City Court of Griffin or of any other court in said county, shall be and become the property of Spalding County, Georgia, and said county is hereby subrogated to all rights, claims, and liens of said officers respectively therefor. After the effective date of this Act, when any order affecting the insolvent fund in any court of said county, or other judgment or finding, is entered or approved as to the distribution of said fund between the aforesaid officers, instead of the same being entered and approved in the name of each officer entitled thereto, as under the fee system, the same shall be entered and approved in the name of each respective officer for such portion of said monies as such officer is entitled to for the sole use and benefit of Spalding County. The procedure now in force as to which officer shall collect the costs, fines, forfeitures, fees, emoluments or perquisites, and as to the distribution thereof, shall remain in force, but as herein provided all such monies shall be collected for the use of Spalding County and shall be paid monthly into the county treasury of Spalding County, as herein provided, by the officer by whom collected. Disposition of fees. Section 7. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, insolvent costs, allowances, penalties, funds, monies and all other emoluments and perquisites accruing to their respective offices (including all offices and ex-officio offices of all other courts in said county) and belonging to said county, and shall receive and hold the same in trust for said county as public monies and county funds, and shall pay the same into the treasury of said county on or before the 15th day of each month, next following the month in which same were collected or received. At the time of each such monthly payment into the county treasury, each of said officers (as officers and ex-officio officers of all courts of said county) shall furnish the

Page 2759

said board of commissioners of roads and revenues of said county (or other county authority having jurisdiction over roads and revenues in said county) a detailed, itemized statement, under oath, of all such funds received during the preceding month by such officer and paid into the county treasury at such time. Said verified statement shall show the respective amounts of money collected and the source from which collected. Duties of officers. Section 8. While the number of deputies, clerks, assistants and other personnel required by each of said offices and their compensation shall be determined from time to time by the said board of county commissioners (whether such board shall consist of one or several members) or other county authority having jurisdiction over roads and revenues in said county, each of said elected officials (the said clerk, sheriff and ordinary) shall from time to time, as the needs of their respective offices may require, recommend to the said board the number of such deputies, clerks, assistants and other personnel needed by his office, together with the suggested compensation to be paid to each such employee. It is hereby expressly provided however that the number of deputies, clerks, assistants and other personnel for each said elected official and the compensation of each such employee shall be fixed and determined from time to time by the authority hereinbefore prescribed, but it shall be within the sole power and authority of each one of said officers (the clerk, sheriff and ordinary), from time to time during his respective term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, to prescribe their duties and assignments of work, and to remove or replace any of such personnel or employees at will and within his sole discretion and at his pleasure. The said board of county commissioners, or other county authority having charge of roads and revenues, shall, in its sole discretion have authority to employ additional employees on a temporary basis or part time basis, or both, and fix the salary to be paid to each such employee, whenever in the sole discretion of said board or other county authority emergencies shall arise requiring

Page 2760

the services of such additional employees, the election of whom shall be made by the duly elected officers or offices requiring such emergency employee or employees. Deputies, clerks, etc. Section 9. The necessary operating expenses of each of said offices, expressly including the compensation of all personnel and employees, regular, permanent, temporary or part time, of each said office, shall be expenses of the court of said county and shall be payable from any funds of the county available for such purpose. All supplies, materials, utilities, uniforms, vehicles and equipment, and the repair, replacement, maintenance and operation thereof, as may be reasonably required in the sole discretion of the said board of county commissions, or other county authority having charge of roads and revenues, by the said clerk, sheriff and ordinary in any of their said offices (or ex-officio offices) shall be furnished by Spalding County and shall be payable from any funds of the county available for such purpose. Office expenses, etc. Section 10. The official bonds of each of said officers, and the respective deputies, clerks, assistants and other personnel, as may be required by law, shall be procured by each respective officer, and the premiums or costs, if any, of these official bonds shall be expenses of the courts of said county and shall be paid out of any county funds available for that purpose. Bonds. Section 11. If any provision of this Act shall be held to be unconstitutional such provision alone shall be invalid, and the other parts of this Act shall be unaffected thereby and shall remain in full force and effect. Section 12. The foregoing provisions of this Act shall become effective on January 1, 1961. Effective date. Section 13. All laws and parts of laws in conflict herewith are hereby repealed. Section 14. Be it further enacted by the authority aforesaid that the General Assembly advises upon investigation and so declares that the notice of intention

Page 2761

to apply for the enactment of this Act was published in the manner required by Article III, Section 7, Paragraph 15, of the Constitution of Georgia of 1945. A copy of said notice and the proof of publication required by said Constitution is hereto attached and made a part hereof. Georgia, Spalding County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are Representatives from Spalding County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: December 31, 1959; January 7, 1960; and January 14, 1960. /s/ Arthur K. Bolton, /s/ Quimby Melton, Jr., Representatives, Spalding County. Sworn to and subscribed before me, this 2nd day of February, 1960. /s/ Faye D. Carter, Notary Public, Spalding County, Georgia. (Seal). Notice of Intent to Apply for Local Legislation. Notice is hereby given that a bill or bills will be introduced in the General Assembly of Georgia at the January-February session, 1960, to place the tax commissioner of Spalding County, the sheriff of Spalding County, the clerk of the superior court of Spalding County and the ordinary of Spalding County on a salary basis, and which said bill or bills will provide the respective salary or salaries to be paid the elected official serving in the above offices; to provide that all fees, costs, or

Page 2762

other remunerations received by said officers shall be paid into the treasury of Spalding County; to provide for any and all personnel and assistants necessary in the carrying out of the duties of any or all of the above offices; to provide for the fixing of compensation for said personnel and assistants; to provide for the furnishing of vehicles, supplies and any and all equipment necessary in connection with the operation of any or all of aforesaid offices; to provide an effective date for the bill or bills so introduced; and for other purposes. This 28th day of December, 1959. Quimby Melton, Jr., Arthur K. Bolton, Representatives, Spalding County, Georgia. Approved March 17, 1960. CLERKS OF SUPERIOR COURTS IN COUNTIES HAVING POPULATION OF 24,600 TO 24,950 PLACED ON FEE BASIS. No. 749 (House Bill No. 972). An Act to repeal an Act approved March 20, 1937 (Ga. L. 1937, p. 604), as amended by an Act approved March 3, 1943 (Ga. L. 1943, p. 438), and an Act approved February 21, 1951 (Ga. L. 1951, p. 769), placing the clerks of superior courts on a salary basis in lieu of a fee basis in counties having a population of 24,600 to 24,950, according to the United States Census of 1950; to repeal conflicting laws; and for other purposes.

Page 2763

Be it enacted by the General Assembly of Georgia: Section 1. An Act approved March 20, 1937 (Ga. L. 1937, p. 604), as amended by an Act approved March 3, 1943 (Ga. L. 1943, p. 438), and an Act approved February 21, 1951 (Ga. L. 1951, p. 769), placing the clerks of superior courts on a salary basis in lieu of a fee basis in certain counties having a population of 24,600 to 24,950, according to the United States Census of 1950, is hereby repealed. Salary Acts repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. BULLOCH COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 750 (House Bill No. 973). An Act to fix the compensation of the clerk of the Superior Court of Bulloch County; to provide for clerical help and their compensation; to provide that all fees, commissions and other compensation of the clerk of the Superior Court of Bulloch County shall be paid to the fiscal authority of Bulloch County, Georgia; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law, to be received or collected as compensation for

Page 2764

service by the clerk of the superior court, shall be received and diligently collected by him for the sole use of Bulloch County, and shall be held as public monies belonging to Bulloch County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the clerk of the superior court under oath showing such collections and the sources from which collected, and the fiscal authority of Bulloch County shall keep a separate account showing such collections and the sources from which they are paid. Section 2. The clerk of the Superior Court of Bulloch County shall receive a salary of six thousand five hundred ($6,500.00) dollars per annum, payable in equal monthly installments out of the funds of the county. Said salary shall be the sole compensation of the clerk of the Superior Court of Bulloch County, whether he be ex officio clerk of other courts or not. Salary. Section 3. The clerk of the Superior Court of Bulloch County shall have the authority and discretion in appointing the following deputies, clerks, and employees: one (1) deputy clerk whose salary shall not exceed three thousand three hundred ($3,300.00) dollars per annum; one (1) docket clerk whose salary shall not exceed two thousand seven hundred ($2,700.00) dollars per annum; and one (1) stenographer whose salary shall not exceed two thousand four hundred ($2,400.00) per annum. The salaries of the above employees shall be payable in equal monthly installments out of county funds. Provided however, that such other additional help as may become necessary may be employed by the clerk of the superior court and set their compensation, upon approval by the county governing authority. Clerical help. Section 4. The provisions of this Act shall become effective on January 1, 1961, only if an Act approved March 29, 1937 (Ga. L. 1937, p. 604), as amended, relating to the salaries of clerks of superior court in counties

Page 2765

having a population of 24,600 to 24,950, according to the United States Census of 1950, is repealed. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill placing the clerk of the Superior Court of Bulloch County on a salary basis; to provide for additional help; and for other purposes. This 11th day of January, 1960. Wiley B. Fordham, Francis W. Allen, Representatives, Bulloch County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis W. Allen, who, on oath, deposes and says that he is Representative from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Times, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960. /s/ Francis W. Allen, Representative, Bulloch County. Sworn to and subscribed before me, this 2nd day of Feb., 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2766

CITY OF GAINESVILLEPOLLING PLACES. No. 752 (House Bill No. 975). An Act to amend the charter of the City of Gainesville by providing for two additional polling places for voting in all municipal elections and referendums conducted by the City of Gainesville. Be it enacted by the General Assembly of Georgia, and it is enacted by authority of same as follows: Section 1. The charter of the City of Gainesville, Georgia, as heretofore amended, is further amended by adding thereto the following: Municipal elections and referendumsPolling places. All Municipal elections and referendums conducted by the City of Gainesville under the provisions of this charter shall be held at the city hall; provided however, that the city commission may by ordinance designate and establish not more than two additional polling places within the city limits for holding such referendums and elections. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Georgia, Hall County. This will certify that Southland Publishing Company, a Georgia corporation, is the publisher of the Gainesville Daily Times, the newspaper in which sheriff's advertisements for Hall County are published; and that the following ad with respect to local legislation affecting the City of Gainesville, Georgia was published in said newspaper on January 8th, January 13th, and January 20th, 1960; said advertisement being as follows: Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Gainesville intends to apply for the passage of local legislation at the

Page 2767

1960 session of the General Assembly of Georgia which convenes in January, 1960, to amend the Charter of the City of Gainesville and the several laws amendatory thereof, the title to such bill or bills to be as follows: 1. `An Act to amend the charter of the City of Gainesville by adding certain defined areas to the corporate limits of the city.' 2. `An Act to amend the charter of the City of Gainesville by providing for two additional polling places for voting in all municipal elections and referendums conducted by the City of Gainesville.' 3. `An Act to amend the charter of the City of Gainesville by providing for a City of Gainesville Department of Personnel, a director of the department of personnel who shall be the city manager, a City Personnel Board composed of five members, the initial members being tht members of the Gainesville Civil Service Board at the time this Act takes effect; by providing for appointment of subsequent Personnel Board members by city employees in the classified service and by the City Commission; by providing for duties and functions of the Department of Personnel; by providing general classification for all employee personnel; to repeal conflicting laws; and for other purposes. William A. Pratt, Secretary to the City Commission, Gainesville, Ga. Southland Publishing Company, By Sylvan Meyer, Editor and Vice-President. Approved March 17, 1960.

Page 2768

CITY OF ATHENSAUTHORITY TO CLOSE STREETS. No. 753 (House Bill No. 976). An Act to amend an Act entitled An Act to amend the charter of the Town of Athens, and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as heretofore amended, so as to authorize the mayor and council of the City of Athens to close a portion of Old Broad Street in the City of Athens and to relocate said portion of Old Broad Street so that the same exits into Holman Avenue, so as to authorize the mayor and council of the City of Athens to convey all the public right of passage in the portion of Old Broad Street so closed to the abutting property owners on either side, so as to authorize the mayor and council of the City of Athens to reserve such easements for water and sewer purposes in the portion of Old Broad Street so closed and conveyed as the mayor and council of the City of Athens may in its discretion deem requisite; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and by authority of the same it is hereby enacted as follows: Section 1. An Act entitled An Act to amend the charter of the Town of Athens, and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), as heretofore amended, is hereby further amended so as to authorize the mayor and council of the City of Athens to close that portion of Old Broad Street in the City of Athens which extends westerly from Broad Street 300 feet more or less and to relocate said portion of Old Broad Street so that the same exits into Holman Avenue, all as is shown on the plans for Federal Project No. F-014-1(6) on file in the Office of the State Highway Department in Atlanta, Georgia; and so as to authorize the mayor and council of the City of Athens to convey all of the right of passage of the public in the portion of

Page 2769

Old Broad Street which may be closed by the mayor and council of the City of Athens to the property owners abutting on said closed portion of Old Broad Street on either side thereof, provided, however, that the mayor and council of the City of Athens shall have the right to reserve such easements for the purpose of maintaining and repairing existing water and sewer mains in the portion of Old Broad Street so closed as the mayor and council of the City of Athens may in its discretion deem requisite. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice. The public is hereby notified that the undersigned will make application to the General Assembly of Georgia at the January, 1960, session thereof for the passage of an amendment to the Charter of the mayor and council of the City of Athens to authorize the mayor and council of the City of Athens to close that portion of Old Broad Street in the City of Athens which extends westerly from Broad Street 300 feet more or less and to relocate said portion of Old Broad Street so that the same exits into Holman Avenue, all as shown on the plans for Federal Project No. F-014-1(6) on file in the office of the county commissioners of Clarke County, Georgia: and to authorize the mayor and council of the City of Athens to convey all of the public right, title and interest in the portion of Old Broad Street so closed to the abutting property owners on either side, reserving such easements for water and sewer purposes of the mayor and council of the City of Athens as it may in its discretion deem requisite. This January 6, 1960. The Mayor and Council of the City of Athens. By: R. M. Snow, Mayor.
Page 2770

Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in the Athens Banner-Herald on January 8, 15 and 22, 1960. /s/ E. B. Braswell. Certified, sworn to and subscribed before me, this 30 day of January, 1960. /s/ James Barrow, Notary Public, Clarke County, Georgia. (Seal). Approved March 17, 1960. CITY OF FOREST PARKCHARTER AMENDED. No. 754 (House Bill No. 977). An Act to amend an Act approved February the 14th, 1908, incorporating the town of Forest Park (now City of Forest Park) Georgia Laws of 1908, pp. 685-688, and Acts amendatory thereof; to divide the City of Forest Park into six (6) wards; to establish veto power for the mayor of Forest Park and the overridings thereof; to provide a quorum for the transaction of business: to repeal conflicting laws; and for other purposes.

Page 2771

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. An Act approved August 14th, 1908, incorporating the City of Forest Park, and Acts amendatory thereof, is hereby amended as follows: By striking each and every place they appear and especially the Acts of 1953, November and December session at page 3029 the words to divide the City of Forest Park into eleven (11) wards and inserting in lieu thereof at each and every place that it may appear the words to divide the City of Forest Park into six (6) wards. Section 2. The City of Forest Park is hereby divided into six (6) wards and the description follows: Ward One. Bounded on the north by the city limits, on the east by the center of Hendrix Drive, on the south by the Central of Georgia Railroad, on the west by the city limits. Ward Two. Bounded on the north by the city limits, on the east by the center of College Street, on the south by the Central of Georgia Railroad, on the west by the center of Hendrix Drive. Ward Three. Bounded on the north by the city limits, on the east by the city limits, on the south by the Central of Georgia Railroad, on the west by the center of College Street. Ward Four. Bounded on the north by the Central of Georgia Railroad, on the east by Lake Drive (from Central), south to West Street and thence a line due south to the city limits, on the south by the city limits, on the west by the city limits. Ward Five. Bounded on the north by Central of Georgia Railroad, on the east by East Street and thence a line due south from the center of East Street to city limits, on the south by the city limits, on the west by Lake Drive (from Central south to West Street and thence a line due south to the city limits).

Page 2772

Ward Six. Bounded on the north by the Central of Georgia Railroad, on the east by the city limits, on the south by the city limits, on the west by the center of East Street and thence a line due south from East Street to the city limits. Section 3. Be it further enacted by the authority aforesaid that section 5, paragraphs 1 and 2 from section 5, page 3406 of the Georgia Laws of 1958, which section was an amendment to the charter of the City of Forest Park, Clayton County, Georgia, be and the same is hereby repealed in its entirety; and the following paragraph is hereby substituted in lieu thereof: Veto Power of Mayor, and Over-riding Veto by Council 1. Within seven (7) days after the passage thereof the mayor may veto any resolution or ordinance of the council regardless of whether the mayor was present at the time of its enactment. The veto shall be in writing, setting forth the reason for said veto, shall be addressed by registered mail to each and every member of the council to his home address. 2. The council may over-ride the mayor's veto of any measure or act by a vote of two-thirds ([frac23]) of the entire council membership to be taken by yeas and nays and entered upon the minutes of the council. Section 4. Be it further enacted by the authority aforesaid that section 3, Georgia Laws 1956, pages 2043 and 2044, which section was a part of an amendment to the charter of the City of Forest Park, Clayton County, Georgia, be and the same is hereby repealed in its entirety; and the following paragraph is hereby substituted in lieu thereof: Quorum for the transaction of any business before the governing body. Be it further enacted that the mayor or mayor pro tem. and four members of the council shall constitute

Page 2773

a quorum for the transaction of any business before the governing body of said city, and the majority of the votes cast shall determine all questions and elections before the council. On all questions before the mayor and council, the mayor or mayor pro tem., if he be presiding, shall be entitled to vote only in case of a tie except the mayor pro tem. shall not lose his vote even though presiding, if the mayor is present and refuses to act as presiding officer. Section 5. That if any clause, sentence, paragraph or any part of this Act shall for any reason be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not effect, impair or invalidate the remainder of this Act. Section 6. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Clayton County. Personally appeared before me, the undersigned, a notary public, came John R. McCannon, author of the attached bill, who after being first duly sworn, says that the notice attached hereto has been published in the newspaper in which sheriff's advertisement for the locality is effected or published, once a week for three weeks, during the period of sixty (60) days immediately preceding its introduction into the General Assembly, as is required by Article 3, Section 7, Paragraph 15 of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Notice is Hereby Given of Intention to Apply for Local Legislation. Notice is hereby given that the City of Forest Park will apply to the session of the General Assembly of

Page 2774

Georgia convening in January, 1960, for passage of local legislation to amend an act entitled An Act to incorporate the town of Forest Park, in the county of Clayton; to prescribe its limits; to provide for a mayor and council of said town and prescribe their duties and powers and the manner of their election; to provide for the government of said town, and for other purposes, and the several acts amendatory thereof, and for other purposes. L. D. Strietelmeier, Mayor of the City of Forest Park. John R. McCannon. Sworn to and subscribed before me, this the 2nd day of February 1960. /s/ J. Carl Hodges, Jr., Notary Public, Clayton County, Georgia. My Commission Expires May 20, 1960. (Seal). State of Georgia, County of Clayton. Publisher's Affidavit. Before me, the undersigned, a notary public, this day personally came Jack Troy, who, being first duly sworn, according to law, says that he is the publisher and editor of the Forest Park Free Press and Clayton County News and Farmer, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication of which the annexed is a true copy, was published in said paper on the 30th day of December, 1959, and once each week thereafter for five consecutive weeks as provided by law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Forest Park will apply to the session of the General Assembly of

Page 2775

Georgia convening in January, 1960, for passage of local legislation to amend an act entitled An Act to incorporate the town of Forest Park, in the County of Clayton; to prescribe its limits; to provide for a mayor and council of said town and prescribe their duties and powers and the manner of their election; to provide for the government of said town, and for other purposes, and the several acts amendatory thereof, and for other purposes. L. D. Strietelmeir, Mayor of City of Forest Park. This second day of February, 1960. Jack Troy. Subscribed and sworn to before me, this 2nd day of February, 1960. /s/ J. Carl Hodges, Jr., Notary Public, Clayton County, Georgia. My Commission Expires May 20, 1960. (Seal). Approved March 17, 1960. CITY OF TOCCOACORPORATE LIMITS. No. 755 (House Bill No. 978). An Act to amend an Act of the General Assembly of Georgia incorporating the City of Toccoa, approved December 20, 1897 (Ga. L. 1897, p. 341), as heretofore amended, so as to add additional lots, tracts or parcels of land adjacent to the present city limits of the City of Toccoa to be included in the city limits of said city; to repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the

Page 2776

same, that from and after the passage of this Act that an Act incorporating the City of Toccoa, approved December 20, 1897, Georgia laws 1897, page 341 et seq., as amended, be, and the same is hereby, amended by adding to Section Three, at the end thereof the following: The corporate limits of the City of Toccoa, Georgia, shall also include the following described lots, tracts or parcels of land adjacent to the present City Limits of the City of Toccoa, which the owners of said lots, tracts or parcels of land have by written petition to the City Commission of the City of Toccoa requested that said areas, now outside the City Limits of the City of Toccoa, be added to and included in the City Limits of the City of Toccoa, Georgia, to-wit: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, and beginning at an iron pin corner on the existing city limits of said City of Toccoa which iron pin corner is between lots 57 and 58 in section two of the Poplar Street addition and running thence along the present line of the city limits north 14 degrees 31 minutes east 246.4 feet to an iron pin corner; thence along the city limits north 37 degrees 50 minutes west 89.9 feet to an iron pin corner next to Dogwood Hills sub-division; thence along the line of Dogwood Hills sub-division north 73 degrees 33 minutes east 187.5 feet to an iron pin; thence continuing along the line of said sub-division north 73 degrees 21 minutes east 528.55 feet to an iron pin corner on the west side of Hilltop Lane; thence along Hilltop Lane south 22 degrees 05 minutes east 36.16 feet to an iron pin; thence along Dogwood Road north 73 degrees 21 minutes east 152 feet to an iron pin corner; thence south 12 degrees 52 minutes east 200 feet to an iron pin; thence north 71 degrees 17 minutes east 165.44 feet to an iron pin corner on the right of way of Currahee Heights Road; thence along the western right of way line of Currahee Heights Road north 02 degrees 47 minutes west 200 feet to an iron pin corner on Dogwood Road; thence along Dogwood Road north 69 degrees 10 minutes east 87.45 feet; north 73 degrees 06 minutes east 160.7 feet to an iron pin corner

Page 2777

on Oakwood Acres sub-division; thence along Oakwood Acres sub-division south 19 degrees 40 minutes east 1233.68 feet to an iron pin on the right of way of Collier Road; thence along the right of way of Collier Road south 74 degrees 13 minutes west 118.1 feet, south 73 degrees 23 minutes west 160 feet, south 89 degrees 39 minutes west 200 feet, north 86 degrees 37 minutes west 212.4 feet to an iron pin corner; thence north 29 degrees 46 minutes west 200 feet to an iron pin corner; thence south 86 degrees 25 minutes west 150 feet; thence south 69 degrees 48 minutes west 184.32 feet to an iron pin corner; thence north 29 degrees 51 minutes west 67.75 feet to an iron pin corner; thence north 37 degrees 50 minutes west 440 feet to an iron pin; thence north 79 degrees 12 minutes west 295.16 feet to the beginning iron pin corner and containing 26.452 acres according to plat of James H. Garrett, Jr., R. S. dated January 16, 1960, which plat is by reference made a part of this description. And, also: All that tract or parcel of land situate, lying and being in the 440th District G. M., Stephens County, Georgia, adjoining the existing city limits of the City of Toccoa, Georgia, and being more particularly described as follows: Beginning at an iron pin corner which is common to the property of H. M. Massey and T. S. Crawford, said iron pin corner located on the line of the existing city limits of the City of Toccoa, and being 100 feet south 56 degrees 25 minutes west from the center of an unpaved Street leading to Pressley Street, and running thence along the line of the Massey property north 33 degrees 35 minutes west 220 feet to an iron pin corner; thence continuing along the Massey line north 56 degrees 25 minutes east 72.1 feet, north 60 degrees 06 minutes east 77.6 feet to an iron pin corner next to H. W. Caudell lands; thence along the line of the Caudell property south 80 degrees 45 minutes east 130 feet to an iron pin; thence south 39 degrees 50 minutes east 107 feet to an iron pin corner; thence south 56 degrees 25 minutes west 255.8 feet to the beginning iron pin corner, according to plat and survey by James H. Garrett, Jr., Registered Surveyor, dated September 26, 1959, to which plat

Page 2778

and survey reference is hereby made for a more complete description of said property. And also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, adjoining the existing city limits of the City of Toccoa, Georgia, and being more particularly described as follows: Beginning at an iron pin corner at the intersection of the north right of way line of Terrace Drive and the west right of way line of Garland Road, said point being located at the existing city limits of the City of Toccoa; thence running north 69 degrees 57 minutes east 30 feet to the east side of Garland Road; thence south 19 degrees 11 minutes east 40 feet to a point; thence along the north side of East Lakeview Drive north 70 degrees 40 minutes east 192.8 feet; thence south 32 degrees 49 minutes east 202.4 feet to an iron pin corner; thence north 81 degrees 22 minutes east 49.8 feet to an iron pin corner; thence south 10 degrees 13 minutes east 165.7 feet to an iron pin corner on the north right of way line of Tugalo Road; thence along the north right of way line of Tugalo Road north 87 degrees 01 minute west 100 feet to an iron pin corner; thence north 11 degrees 00 minutes west 145.4 feet to an iron pin corner; thence south 81 degrees 41 minutes west 24 feet to an iron pin; thence south 81 degrees 14 minutes west 202 feet to a point on the west side of the right of way of Garland Road; thence along the west right of way line of Garland Road north 19 degrees 11 minutes west 154 feet to a point at the southwest corner of the intersection of Terrace Drive and Garland Road; thence north 20 degrees 57 minutes west 30 feet to the point of beginning, all according to plat and survey by James H. Garrett, Jr., Georgia Registered Surveyor No. 872, dated August 12, 1959, and to which plat and survey reference is hereby made for a more complete description of said property and the location of the property of the petitioners adjoins the location of the existing city limits line. And also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, adjoining the existing city limits of the City of Toccoa,

Page 2779

Georgia, and being more particularly described as follows: Beginning at an iron pin corner at the existing city limits next to Marvin Westmoreland and the present Tugalo Road; thence running south 02 degrees 01 minute west 100 feet to an iron pin on the west side of Woodlawn Drive; thence along the west side of Woodlawn Drive south 14 degrees 57 minutes east 173.40 feet to an iron pin corner; thence north 87 degrees 01 minute west 245.33 feet to an iron pin corner; thence north 20 degrees 21 minutes west 44.60 feet to an iron pin corner; thence south 67 degrees west 202.41 feet to an iron pin on the east side of Hillcrest Drive; thence along Hillcrest Drive north 18 degrees 41 minutes west 160.20 feet to an iron pin corner on the right of way of Tugalo Road; thence north 11 degrees 21 minutes West 100 feet to an iron pin corner; thence along the right of way of Tugalo Road north 79 degrees 1 minute east 231.68 feet; thence north 88 degrees 42 minutes east 149 feet to an iron pin corner on the city limits of the City of Toccoa; thence along the city limits line south 87 degrees 1 minute east 100 feet to the beginning iron pin corner according to plat of James H. Garrett, Jr., R. S., dated January 16, 1960, which plat is by reference made a part of this description. And also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, adjoining the existing city limits of the City of Toccoa, Georgia, and being more particularly described as follows: Beginning at an iron pin corner on the northeast side of North Avenue, said iron pin being located at a point within the existing city limits of the City of Toccoa and being at the corner of lot no. 47 of the Hillcrest sub-division according to plat and survey by M. B. Collier, C. S., dated September 9, 1946; thence running along the southern boundry of lot no. 47 of said sub-division north 70 degrees east 340 feet to point; thence running along the line of lot no. 45 of Hillcrest sub-division south 46 degrees west 370 feet to a point on the northeast side of North Avenue; thence in a northeasterly direction along the northeast side of North Avenue north 20 degrees west 160 feet to the iron pin point of beginning, said tract of land being triangular in shape and being lot no. 46 of

Page 2780

the Hillcrest sub-division according to plat and survey made by M. B. Collier, C. S. dated September 9, 1946, and which plat and survey reference is hereby made for a more complete description of said tract and to plat and survey of O. F. Smith, Registered Surveyor, dated August 22, 1958, showing the metes and bounds of said tract and located on the existing city limits line, reference to which is also made. And also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, and adjoining the existing city limits of the City of Toccoa, Georgia, and being more particularly described as follows: Beginning at an iron pin corner on the existing city limits, said iron pin being located on the south side of lot no. 59 of the Martin and Rice sub-division 141.34 feet west of the eastern boundary of lot no. 59; thence running south 41 degrees 02 minutes east 354.62 feet along lands of I. W. Jordan known as Dogwood Hills to an iron pin corner on the northwest side of a branch line; thence along said branch south 34 degrees 32 minutes west 206.35 feet to an iron pin corner; thence running south 41 degrees 02 minutes east 361.15 feet to an iron pin; thence running south 37 degrees 30 minutes east 89.5 feet to an iron pin corner at a Cherry tree; thence along lands of McAvoy south 14 degrees 09 minutes west 528 feet to an iron pin corner; thence running south 85 degrees 53 minutes east 278 feet to an iron pin on the west side of a drive; thence 24 degrees 50 minutes east 304.6 feet to an iron pin corner; thence running along lands of Collier south 52 degrees 35 minutes west 545.6 feet to an iron pin located on Eastanollee Creek line; thence along said creek north 56 degrees 0 minutes west 380 feet to a point; thence north 33 degrees 15 minutes west 760 feet to a point on the south side of a branch; thence north 25 degrees 58 minutes west 585 feet to an iron pin corner on a ditch line; thence along the ditch north 02 degrees 25 minutes east 281 feet to an iron pin corner; thence along the existing city limits of the City of Toccoa north 69 degrees 52 minutes east 775.38 feet to the iron pin point of beginning and containing 33.921 acres, more or less, all according to plat and survey

Page 2781

by James H. Garrett, Jr., Registered Surveyor, dated March 15, 1958, to which reference is hereby made for a more complete and accurate description thereof. Said property being bounded on the north by lands of Smith and the city limits; on the east by lands of I. W. Jordan known as Dogwood Hills and lands of Collier and McAvoy; on the south by Collier and on the west by lands of Mize, Pruitt and Matheson. Section 2. This Act shall not amend or repeal the provisions of an Act approved August 19, 1916 (Ga. L. 1916, p. 993). Section 3. All other laws and parts of laws in conflict with this Act are hereby repealed. Section 4. A copy of notice of intention to apply for this local legislation and the certificate of the publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made at the 1960 session of the General Assembly of Georgia for the passage of an Act to add certain areas to the corporate limits of the City of Toccoa, said additions being made at the request of certain property owners who reside outside the limits of the City of Toccoa; to repeal conflicting laws and for other purposes. /s/ W. S. Sharman, City Manager. Georgia, Stephens County. Personally before me the undersigned officer authorized by law to administer oaths appeared Robert W.

Page 2782

Graves, who being duly sworn, deposes and says that he is the editor and publisher of the Toccoa Record, a newspaper published in said County, the official organ of Stephens County, Georgia, and the newspaper in which sheriff's advertisements for said county are published and that the above and foregoing notice of intention to apply for local legislation was published in the Toccoa Record on the following dates: January 14, January 21, and January 28, 1960, as required by law. /s/ R. W. Graves. Sworn to and subscribed before me this 28th day of January, 1960. /s/ Robert B. Struble, Notary Public, Stephens County, Georgia. My Commission Expires June 6, 1963. (Seal). Approved March 17, 1960. CITY OF VALDOSTACHARTER AMENDED. No. 758 (House Bill No. 985). An Act to amend the charter of the City of Valdosta as set forth in the Act of the General Assembly of Georgia incorporating said City, approved November 21, 1901 (1901 Ga. L., pp. 670 to 688, inclusive), and Acts amendatory thereof; to provide a new and additional method of financing water, sewer and drain installations and otherwise improving and extending water, sewer and drain facilities; to authorize the assessment of the costs of such installations and other improvements against the abutting real estate; and for other purposes. 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

Page 2783

same, that the Act of the General Assembly of Georgia approved November 21, 1901, establishing the charter of the City of Valdosta (Acts 1901, p. 670, et seq.), as heretofore amended, be and the same is hereby further amended in the particulars and to the extent hereinafter set forth. Section 2. Be it enacted by the authority aforesaid, that section 3 of the Act of the General Assembly of Georgia approved August 11, 1927, (Acts 1927, p. 1686, et seq.), amending said Act of 1901, be amended to read as follows: Sec. 3. That the mayor and council of said city shall have full power and authority to assess the total amount of the actual cost of said sewers or drains, of laying and constructing the same, upon the real estate abutting on streets in said city through and along which sewers or drains may be placed or constructed, and upon any real estate through and upon which the same may be constructed or laid, and the mayor and council of said city shall have full authority to enforce collection of the amount of such assessments by execution issued by the clerk of said council against the real estate so assessed and against the owner thereof at the date of the ordinance making such assessments, which execution may be levied by the marshal of said city on such real estate, and after advertising and other proceedings, as in cases of tax sales, same shall be sold at public outcry to the highest bidder, and such sale shall pass absolute title to the purchaser, and the city marshal shall have the right to eject occupants and put the purchasers into possession; provided, that the defendant named in the execution shall have the right to file an affidavit denying the whole or any part of the amount for which such execution issued is due, and stating what amount, if any, he admits to be due, and stating what amount, if any, he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit is received, and affidavit received for the balance; and all such affidavits received shall be returned to the Superior Court of Lowndes County, Georgia, and shall be there tried and the issue determined as in

Page 2784

cases of illegality, subject to all the penalties provided as in cases of illegality filed for delay only. Sewer assessments. Section 3. Be it further enacted by the authority aforesaid, that section 11 of said Act of 1927 be amended to read as follows: Section 11. That the mayor and council of said city shall have full power and authority to assess the total amount of the actual cost of said water-mains, of laying and connecting same, upon the real estate abutting on streets in said city through and along which said water-mains may be laid and connected, and upon any real estate through and upon which the same may be laid and connected; and the mayor and council of said city shall have full authority to enforce collection of the amount of such assessments by executions issued by the clerk of said council against the real estate so assessed and against the owner thereof at the date of the ordinance making such assessments, which execution may be levied by the marshal of said city on such real estate, and, after advertising and other proceedings as in cases of tax sales, same shall be sold at public outcry to the highest bidder, and such sale shall pass absolute title to the purchaser, and the city marshal shall have the right to eject occupants and put the purchasers into possession; provided, that the defendant named in the execution shall have the right to file an affidavit denying the whole or any part of the amount for which such execution issued is due, and stating what amount, if any, he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit is received, and affidavit received for the balance; and all such affidavits received shall be returned to the Superior Court of Lowndes County, Georgia, and shall be there tried and the issue determined as in cases of illegality filed for delay only. Assessment for water-mains. Section 4. Be it further enacted by the authority aforesaid that section 15 of said Act of 1927 be amended to read as follows: Section 15. That said mayor and council are hereby

Page 2785

authorized to lay and connect water-mains through private property within the corporate limits of said city, provided such property is first condemned for such purposes in accordance with section 36-301 et seq. of the 1933 Code of Georgia. Water-mains through private property. Section 5. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be, and the same are, hereby repealed. Section 6. There is attached hereto and made a part hereof a copy of the published notice of intention to apply for this local legislation and the affidavit of the publisher to the effect that said notice has been published as prescribed by law, and it is hereby declared that all requirements of the Constitution relating to publication of notice of intention to apply for the passage of this local legislation have been fully complied with. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the 1960 session of the General Assembly of Georgia for the passage of a bill amending the charter of the City of Valdosta, which bill shall be entitled as follows: A Bill entitled: An Act to amend the charter of the City of Valdosta as set forth in the Act of the General Assembly of Georgia incorporating said City, approved November 21, 1901 (1901 Ga. L., pp. 670 to 688, inclusive), and Acts amendatory thereof; to provide a new and additional method of financing water, sewer and drain installations and otherwise improving and extending water, sewer and drain facilities; to authorize the assessment of the costs of such installations and other improvements against the abutting real estate; and for other purposes. Henry T. Brice, City Attorney. Georgia, Lowndes County. Before the undersigned officer personally appeared E.

Page 2786

M. Turner, who, being sworn, deposes and says that he is the acting publisher of the Valdosta Daily Times, the newspaper in which sheriff's advertisements for said county are published; that the foregoing notice entitled Notice of Intention to Apply for Local Legislation is a true and correct copy of a notice which was duly published in said newspaper on January 2, 8 and 15, 1960; and that said notice was published in full compliance with the provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner. Sworn to and subscribed before me this 30th day of January, 1960. /s/ Joy Woods, Notary Public, Lowndes County, Ga. My Commission Expires Dec. 20, 1963. (Seal). Approved March 17, 1960. VALDOSTALOWNDES COUNTY INDUSTRIAL AUTHORITY. No. 759 (House Bill No. 986). An Act to create the Valdosta-Lowndes County Industrial Authority; to provide for the appointment of members of said Authority; to provide for powers, authority, funds, purposes and procedures connected therewith; and for other purposes. Be it enacted by the General Assembly of Georgia and is hereby enacted by the authority of the same: Section 1. This Act may be cited as the Valdosta-Lowndes County Industrial Authority Act. [Illegible Text]

Page 2787

Section 2. There is hereby created a body corporate and politic in the County of Lowndes and the City of Valdosta, to be known as the Valdosta-Lowndes County Industrial Authority and to be hereafter in this amendment referred to as the Authority, for the purpose of expanding and developing industry and agriculture in the City of Valdosta and the County of Lowndes and for improving the general welfare of the people of said County. The Authority herein created shall be a public corporation and an instrumentality of the County of Lowndes and the City of Valdosta. Created. Section 3. The Authority shall consist of five members as follows: Two members shall be appointed by the mayor and council of the City of Valdosta; two members shall be appointed by the commissioners of roads and revenues of Lowndes County, and a fifth member shall be appointed by the joint and concurrent action of the mayor and council of the City of Valdosta and the commissioners of roads and revenues of Lowndes County, and the respective terms of the members shall begin as follows: Members, terms, etc. (a) The first member appointed by the City of Valdosta shall be appointed for a term of one (1) year; (b) The first member appointed by the Lowndes County commissioners shall be appointed for a term of two (2) years; (c) The member appointed by the joint action of the City of Valdosta and the Lowndes County commissioners shall be appointed for a term of three (3) years; (d) The second member appointed by the Lowndes County commissioners shall be appointed for a term of four (4) years; (e) The second member appointed by the City of Valdosta shall be appointed for a term of five (5) years; and thereafter upon the expiration of such terms, successors shall be appointed for a term of five years by the

Page 2788

political body who appointed the member whose term is expiring. All members who have served on said Authority shall be eligible for re-appointment to succeed themselves if they are re-appointed by said political subdivisions. Should any member resign, or be unable to serve, or move beyond the boundary of Lowndes County, his successor shall be appointed to serve his remaining term by the political subdivision who originally appointed the member being removed. Section 4. The powers of the Authority herein created shall include but shall not be limited to, the power: Powers. A. To contract and be contracted with, sue and be sued, implead or be impleaded, and complain and defend in all courts of law and equity, to contract with the City of Valdosta, other municipalities and other political subdivisions and with private persons and corporations; B. To buy, acquire, develop, improve, own, operate, maintain, sell, lease as lessor and lessee, and mortgage land, buildings and property of all kinds within the County of Lowndes. C. To grant, loan and lease without adequate consideration or without any consideration and with and without security, any of its funds and property to private persons and corporations operating or proposing to operate any industrial plant or establishment within the County of Lowndes or at any place within Lowndes County. The provisions of this clause shall not be construed to limit any other power of the Authority. D. To borrow money and to issue revenue anticipation bonds, and notes therefor and to sell, convey, mortgage, pledge and assign any and all of its funds, property, income and/or anticipated tax revenue as security therefor; E. To acquire in its own name by purchase on such terms and conditions, and in such manner as it may deem proper, or by condemnation in accordance with the provisions

Page 2789

of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easement therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the authority, the authority being under no obligation to accept and pay for any property condemned under the Authority of this Act except from funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceeding as may be just to the authority and to the owners of the property to be condemned. F. To encourage and promote the expansion of industry, agriculture, trade, commerce and recreation in the City of Valdosta, County of Lowndes, and to make long range plans therefor. G. To accumulate its funds from year to year and to invest accumulated funds in any manner that public funds of the State of Georgia or any of its political subdivisions may be invested; H. To elect its own officers from the membership of said Authority and to authorize and empower such officers to act for the authority generally or any specific matter; I. To appoint and select officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys and fix their compensation, and to adopt and amend a corporate seal and by-laws and regulations for the conduct and management of the Authority; J. To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, equip and sell any project, to be located on property owned by or leased by the authority, the cost of such project to be paid in whole or in part

Page 2790

from the proceeds of the revenue bonds or certificates of the authority, or, in whole or in part, from tax revenue; K. To exercise all the powers, rights and privileges of and be subject to the same liabilities as a municipality under the provisions of the Revenue Bond Law (Ga. L. 1937, p. 761; 1957, p. 36); with reference to the issuance of revenue anticipation bonds in so far as such pertain to the corporate purposes of the Authority; L. To borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds, anticipated tax or other revenue, or property pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; M. To use the rents, profits and proceeds from the projects erected, leased or sold, or any other funds or revenue to provide maintenance for such projects, and to discharge the principal and interest of revenue bonds issued by the authority; N. To do all things within its powers to encourage the industrial and agricultural development of Lowndes County, and to encourage the location of new industries in said county; O. To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State. P. To do all things necessary and convenient to carry out the powers expressly given in this Act. Q. To receive and administer gifts, grants and donations and to administer trusts. Section 5. The City of Valdosta is hereby authorized to levy and collect an annual ad valorem tax not to exceed two (2) mills for developing and promoting industry and agriculture, and is hereby directed to pay the Authority all funds derived from such levy to be used for

Page 2791

the purposes provided herein. The County of Lowndes is hereby authorized to levy and collect an annual ad valorem tax not to exceed two (2) mills for developing and promoting industry and agriculture, and is hereby directed to pay to the Authority all funds derived from such levy to be used for the purposes provided herein. Taxes to [Illegible Text] Section 6. The Authority shall not be allowed to create in any manner any debt, liability or operation, against the City of Valdosta, the State of Georgia, nor Lowndes County. Powers. Section 7. The property, obligations and the interest on the obligations of the Authority shall have the same exemptions from taxation as the property, obligations and interest on the obligations of the City of Valdosta and Lowndes County. Property tax exempt. The exemptions from taxation herein provided shall not extend to tenants nor lessees of the Authority. The right of any private person to use or occupy any real estate of the Authority for a period of five years or longer under any lease or other agreement for the purposes of taxation shall be classed as an interest in the real estate and as real property and shall be taxed as real property as now provided by law, or may be taxed as the General Assembly may hereafter provide by general or local law. Exemptions not applicable to tenants. Section 8. The books and records of the Authority shall be audited at least annually, at the expense of the Authority, by a competent auditor. The Authority shall furnish copies of said audit to the County of Lowndes and the City of Valdosta. Audits. Section 9. This Act, being for the purpose of developing and promoting the public good and the welfare of the County of Lowndes and the City of Valdosta and their inhabitants, shall be liberally construed to effect the purposes hereof. Liberal construction. Section 10. The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional

Page 2792

by any court of competent jurisdiction, the decision of such court shall not affect or impair any provision hereof not so held to be unconstitutional. Provisions severable. Section 11. The provisions of this Act shall become effective immediately after ratification of an amendment to the Constitution of the State of Georgia authorizing the creation of the Valdosta-Lowndes County Industrial Authority. Effective date. Section 12. All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Section 13. There is attached hereto and made a part hereof a copy of the published notice of intention to apply herefor, accompanied by a certificate of the publisher of the Valdosta Daily Times, the newspaper in which the sheriff's advertisements for Lowndes County are published, certifying that said copy is true and correct and that the same has been published as provided by law. Notice of Proposed Local Legislation. The undersigned will introduce at the 1960 session of the General Assembly of Georgia a local bill to create the Valdosta-Lowndes County Industrial Authority and to provide for the appointment of members of said authority; to provide for the purposes, duties, control, organization and powers of the Authority and of the County of Lowndes and City of Valdosta with respect thereto; to provide for the issuance of revenue anticipation bonds; to provide and limit the taxes which can be levied for the support of projects of said Authority; and for other related purposes. This Act will be effective upon the ratification of a constitutional amendment authorizing the creation of such an authority. Roger Budd, Fred H. Walker, Representatives, Lowndes County.
Page 2793

Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the acting publisher of The Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 8th, 15th and 22nd days of January, 1960; and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner. Sworn to and subscribed before me this 30th day of January, 1960. /s/ Joy Woods, Notary Public, Lowndes County, Ga. My Commission Expires Dec. 29, 1963. (Seal). Approved March 17, 1960. CITY OF BRUNSWICKCHARTER AMENDED. No. 760 (House Bill No. 987). An Act to amend the charter of the City of Brunswick, Georgia; to confer certain additional powers therein named with respect to certain streets and the closing and disposition thereof upon its city commission; to enlarge the corporate limits of the City of Brunswick; to amend the pension system of said city so as to eliminate future employees in the police and fire department of said city from the provisions of said pension system; and for other purposes.

Page 2794

Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, to-wit: Section 1. That the commission of said city shall have the right and authority to close the following described streets or any portion or portions thereof in the City of Brunswick, Georgia, as identified and described according to the well known maps and plan of said city, to-wit: Authority to close streets. (a) Cleburne Street, from the northerly line of the Atlantic Coastline Railway right of way southerly to the Roswell-King Town Commons Line; (b) Bartow Street, from the southerly line of T Street to Roswell-King Town Commons Line; (c) Stonewall Street, from the southerly line of T Street to the Roswell-King Town Commons Line; (d) Johnson Street, from the easterly line of Altama Avenue to the Roswell-King Town Commons Line; (e) T Street, from the easterly line of Altama Avenue to the westerly line of Cleburne Street; (f) Lee Street, from the southerly line of T Street to the Roswell-King Town Commons Line. Section 2. If such street or streets of any portions thereof are closed, the City of Brunswick shall convey the same to the abutting property owners; that is to say each such abutting owner shall receive a conveyance to the center line of such street for the full width of his abutting property. The commission of the City of Brunswick and the abutting property owners may agree prior to such closing on a consideration to be paid to the City of Brunswick therefor, and if this is done, such consideration shall be paid prior to the delivery of such conveyance. Conveyance of land. Section 3. That from and after the passage of this Act, section 2 of the Act approved February 13, 1956,

Page 2795

entitled An Act to amend the Charter of the City of Brunswick, Georgia; * * *; and for other purposes, (Ga. L. 1956, pp. 2336, 2339-2342), be stricken, and in lieu thereof, the following enacted: That the corporate limits of the City of Brunswick shall continue to be and the same are hereby defined as follows, to-wit: The northern boundary line shall begin at the intersection of a certain creek, commonly called Dart's Narrows or Cut, and the waters of Back River, and shall run thence due west along that line traced, surveyed and marked by Charles S. Wylly and E. A. Meader, Surveyors, and reported on the 19th day of September, 1896, by said surveyors to the mayor and council of the City of Brunswick, and by said mayor and council on the 31st day of October, 1896, finally adopted as and declared to be the true northern boundary line of the corporate limits of said city (the true bearing of said line having been determined to be north 84 degrees 33 minutes west, and wherever bearings are used in this section of this Act, such bearings are true, rather than magnetic bearings), to the point where said line intersects the chord having a bearing of north 10 degrees 20 minutes east on the westerly line of Glynn Avenue, also designated as U. S. Route No. 17 (which Glynn Avenue and U. S. Route No. 17 is 100 feet in width); thence running along said line of said Glynn Avenue or U. S. Route No. 17 along the chord having a bearing of north 10 degrees 20 minutes east for a distance of 39.37 feet; thence running along a chord having a bearing of north 13 degrees 40 minutes east along the westerly line of said Glynn Avenue or U. S. Route No. 17 for a distance of 450.8 feet; thence running along a chord having a bearing of north 15 degrees 54 minutes east on the westerly line of Glynn Avenue or U. S. Route No. 17 for a distance of 105 feet; thence running north 81 degrees 42 minutes west for a distance of 2,276.71 feet to a point; thence running south 83 degrees 24 minutes west for a distance of 311.22 feet; thence running south 9 degrees 37 minutes 26 seconds west for a distance of 439 feet; thence running south 72 degrees 37 minutes 26 seconds west 766.5 feet to the easterly line of Hampton Avenue (as shown on the map of Goodyear

Page 2796

Park Subdivision, made by Smith and Gillespie and approved by the City Planning Board and the Commission of the City of Brunswick); and running thence northerly along said easterly line of Hampton Avenue to the center line of Fourth Street; thence running north 72 degrees 38 minutes east for a distance of 2602 feet to a point; thence running south 17 degrees 22 minutes east for a distance of 19 feet; thence running north 72 degrees 53 minutes east for a distance of 983.3 feet; thence running south 77 degrees east 812.4 feet; thence running north 19 degrees 30 minutes east for a distance of 602.1 feet; thence running north 85 degrees 43 minutes west for a distance of 1189.6 feet; thence running north 9 degrees 37 minutes west for a distance of 706 feet; thence running north 72 degrees 56 minutes east for a distance of 692.6 feet; thence running north 17 degrees 4 minutes west for a distance of 34 feet; thence running south 72 degrees 56 minutes west for a distance of 843.3 feet; thence running north 33 degrees 7 minutes west for a distance of 439.3 feet; thence running north 0 degrees 10 minutes west for a distance of 557.9 feet; thence running south 89 degrees 14 minutes east for a distance of 490 feet; thence running south 62 degrees 59 minutes east for a distance of 752.4 feet; thence running north 15 degrees 27 minutes west for a distance of 702.8 feet to a stake; thence in a northerly and northwesterly direction following the center line of an abandoned tram road road-bed along a curve of a radius of approximately 450 feet; and subtended by a chord from the last mentioned stake north 61 degrees 24 minutes west 640 feet to an iron pin; thence running north 71 degrees 02 minutes 23 seconds east for a distance of 467.6 feet; thence running north 86 degrees 11 minutes 23 seconds east a distance of 346.6 feet; thence running north 18 degrees 02 minutes 37 seconds west a distance of 571.5 feet to the southerly line of Cypress Mill Road; thence running along the southerly line of Cypress Mill Road north 77 degrees 37 minutes 37 seconds west for a distance of 2517.88 feet; thence running south 67 degrees 21 minutes 23 seconds west a distance of 747.1 feet; thence running north 65 degrees 57 minutes 37 seconds west for a distance of 775.5 feet to the easterly line of Altama Aevenue (old G. C. P right-of-way);

Page 2797

thence running along the easterly line of Altama Avenue north 12 degrees 28 minutes east to the point of intersection of the easterly line of Altama Avenue (old G. C. P. right-of-way) with the center line of Cypress Mill Road; thence running along the center line of Cypress Mill Road north 77 degrees 35 minutes west a distance of 222.6 feet; thence running south 73 degrees 43 minutes west a distance of 2,664.2 feet; thence running south 20 degrees 34 minutes west a distance of 71.5 feet; thence running south 81 degrees 25 minutes west a distance of 395.8 feet to a point on the easterly line of Habersham Street; thence running south 18 degrees 01 minutes east 3,112.9 feet along the easterly line of Habersham Street to the northerly line of Ninth Street Extended; thence running north 73 degrees 22 minutes 23 seconds east along the northerly line of Ninth Street extended a distance of 1,493 feet to a point; thence running south 77 degrees 50 minutes east a distance of 130 feet to a point on the easterly line of Altama Avenue; thence running along the easterly line of Altama Avenue north 12 degrees 10 minutes east to the intersection of the easterly line of Altama Avenue with the easterly line of Colson Street; thence running south 17 degrees 22 minutes east a distance of 728.12 feet to the northerly line of Sixth Street; thence running north 72 degrees 38 minutes east for a distance of 530 feet; thence running south 17 degrees 38 minutes east for a distance of 530 feet; thence running south 17 degrees 22 minutes east for a distance of 500 feet; thence running south 72 degrees 38 minutes west for a distance of 640 feet; thence running south 17 degrees 22 minutes east for a distance of 510 feet to the northerly line of Fourth Street; thence running westerly along said northerly line of Fourth Street to the westerly line of North Cleburn Street; thence running southerly along said westerly line of North Cleburn Street to its point of intersection with the said Wylly-Meader true northerly boundary line of the corporate limits of said city; thence running due west along said true northerly boundary line (which has a bearing of north 84 degrees 33 minutes east) to the point where said line intersects the western line of the right of way of the Atlantic Coast Line Railroad Company; thence northerly along said

Page 2798

right of way line to the southern side of Seventh Street; thence running westerly along the southern side of Seventh Street and as said line is projected westerly to the center line of the Brunswick and Altamaha Canal; thence running south along the center line of said Canal to the point where the center line of said Canal would be intersected by the northerly line of Second Street if prolonged westerly; thence running south 72 degrees 37 minutes 26 seconds west to the channel of Turtle River; thence southward and eastwardly along the channel of said Turtle River and the South line of the channel of St. Simons Sound to the outer sea buoy in the open sea; thence running westerly along the northern line of the channel of said St. Simons Sound to the mouth of said Back River; thence up said Back River to the point or place of beginning. Corporate limits. Section 4. That from and after the approval of this Act, no employees of the City of Brunswick in the police and fire departments of said city, employed after that date, shall be eligible to participate in the pension system of the City of Brunswick. Pension system abolished as to new employees. Section 5. Be it further enacted that should any clause, portion or section of this Act be declared unconstitutional or invalid by any court of competent jurisdiction for any reason, it shall not invalidate any other portion thereof, but shall affect only that part so declared to be unconstitutional or invalid. Section 6. Be it further enacted that all laws or parts of laws in conflict with the provisions hereof be and the same are hereby repealed. Section 7. That attached hereto and made a part hereof as required by the Constitution of the State of Georgia now of force, is the affidavit of the authors of this Act to the effect that the notice of the intention to apply for local legislation, a copy of which is attached to such certificate, was published in The Brunswick News, the newspaper in which sheriff's advertisements for Glynn County, Georgia, are published, in which County

Page 2799

the City of Brunswick is located, in the issues of said newspaper of January 9, 16, and 23, 1960. State of Georgia, County of Fulton. Personally appeared before the undersigned, an officer authorized to administer oaths under the laws of Georgia, William R. Killian and Charles L. Gowen, who having been first duly sworn, on oath each deposes and says that they are the authors of the above and foregoing Act to amend the charter of the City of Brunswick, Georgia; that the notice of intention to seek local legislation, copy of which is attached below this affidavit, was published in The Brunswick News, the newspaper in which are published sheriff's advertisements for Glynn County, Georgia (in which county lies the City of Brunswick), in the issues of January 9, 16 and 23, 1960; and that this affidavit is made by the undersigned as required by Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia, ratified August 7, 1945, as amended, and ratified at the General Election held November 4, 1952. /s/ William R. Killian. /s/ Charles L. Gowen. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly of Georgia, which convenes on January 11, 1960, a local bill to be entitled: An Act entitled an Act to amend the charter of the City of Brunswick, Georgia: to confer certain additional powers therein named with respect to certain streets and the closing and disposition thereof, upon its City Commission; to enlarge the corporate limits of the City of Brunswick; to amend the pension system of said City so as to eliminate future employees in the Police and Fire Departments of said City from the provisions of said pension system; and for other purposes.

Page 2800

This January 6, 1960. The City of Brunswick, Georgia. By: H. B. Lovvorn, City Manager. Sworn to and subscribed before me on this 1st day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. COMPENSATION OF MEMBERS OF BOARDS OF EDUCATION IN COUNTIES HAVING A POPULATION OF MORE THAN 300,000 PERSONS. No. 761 (House Bill No. 993). An Act to fix the compensation of the president and members of boards of education in all counties of above 300,000 population; to repeal an Act fixing the compensation of members of boards of education in counties of above 200,000 population, approved August 15, 1927 (Ga. L. 1927, p. 156); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Members of the county board of education, in counties having above 300,000 population according to the last or any future United States census, may be paid a salary of one hundred dollars ($100.00) per month each, and the president of the board of education in such counties may be paid a salary of one hundred and fifty dollars ($150.00) per month; and their accounts for service shall be submitted for approval each month to the

Page 2801

county superintendent of schools, and they shall not receive any other compensation for said services. Compensation. Section 2. An Act approved August 15, 1927 (Ga. L. 1927, p. 156), entitled An Act to fix the compensation of members of boards of education in counties of above 200,000 population; and for other purposes, is hereby repealed. 1927 Act repealed. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. CITY OF COLLEGE PARKCHARTER AMENDED. No. 762 (House Bill No. 994). An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes and the several acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That an Act entitled, An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895 (Ga. L. 1895), as amended, is hereby further amended by striking the words fix their

Page 2802

compensation set forth under section 13 of page 253, Georgia Laws 1895, in said act and inserting at the end of said section 13 the following: Upon recommendation of city attorney additional legal counsel may be employed, from time to time for particular matters. The mayor and council shall determine and approve salaries, compensations, and expenses of the officers and personnel listed above and shall have the right from time to time to increase or decrease said salaries or compensation in its discretion. Legal counsel. Section 2. That said Act, as identified in section 1 of this Act, as amended, be and the same is hereby further amended by striking the words two-thirds of and by striking the words one-third of such costs to be borne by the city and the other two-thirds by the abutting property owners as said words appear in sec. 8 of amendatory Act, approved August 16, 1913 (Ga. L. 1913, p. 682), as amended. 1913 Act amended. Section 3. That said Act as identified in section I of this Act, as amended, be and the same is further amended by striking the words who has attained the age of sixty (60) years and as said words appear in paragraph 3 of section 2 of Amendatory Act, approved January 30, 1946 (Ga. L. 1946, p. 432), as amended. 1946 Act amended. Section 4. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia 1945, and there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia, and Clayton County, Georgia, respectively, are published to the effect that said notices have been published as probided by law. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 2803

Publisher's Affidavit. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came Jack Troy, who being first duly sworn, according to law, says that he is the editor of the Forest Park Free Press and Clayton County News and Farmers, the official newspaper and organ of Clayton County, Georgia, and the publication of which the annexed is a true copy, was published in said paper on the 23 day of December, 1959, and once each week thereafter for 6 weeks as provided by law. /s/ Jack Troy. Sworn to and subscribed before me, this 28th day of January, 1960. /s/ T. F. Nicholson, Notary Public, Clayton County, Georgia. My Commission Expires Oct. 23, 1962. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and the several acts amendatory thereof, and for other purposes.

Page 2804

This December 17, 1959. City of College Park. By: Henry G. Crawford, City Attorney, 912 N. W. Main Street, College Park, Georgia. Publisher's Affidavit. State of Georgia, Fulton County. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 18, 24, 31 days of December, 1959, and 8, 15, 22 days of January, 1960, as provided by law. /s/ Frank Kempton. Sworn to and subscribed before me, this 28th day of January, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of College Park, approved December 16,

Page 2805

1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and the several acts amendatory thereof, and for other purposes. This December 17, 1959. City of College Park. By: Henry G. Crawford, City Attorney, 912 N. W. Main Street, College Park, Georgia. Approved March 17, 1960. ACT LIMITING USE OF CONVICT LABOR IN COUNTIES OF 300,000 OR MORE PERSONS REPEALED. No. 763 (House Bill No. 995). An Act to amend an Act to limit in counties having a population of 300,000 or more, according to the United States Census of 1950 or any future United States Census, the use by such counties of convict labor, county property or county funds for the purpose of building or maintaining a system of county roads and for the other purposes set forth in said Act, approved February 21, 1951 and published in Georgia Laws 1951, pp. 817 et seq., so as to repeal section 3 of said Act, which prohibits the county and the county commissioners of roads and revenues or other governing authority thereof from using such labor and funds for work on roads in any city; to repeal conflicting laws and for other purposes.

Page 2806

Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That section 3 of said Act described in the caption hereof, reading as follows: Section 3. Except as authorized herein neither such county nor the commissioners of roads and revenues or other governing authority thereof, shall, either with employed labor, convict labor or by contract, or by the expenditure or use of county funds, either directly or indirectly, construct, repair or maintain any road within the corporate boundaries of any municipality; provided, however, that this prohibition shall not apply to highways constructed in part with Federal or State funds to promote national defense, nor shall the prohibition of this section apply to State or Federal funds available to such a county for highway construction, nor shall this prohibition apply to the use of any part of the proceeds of a bond issue voted by the people for highway purposes, be and the same is hereby repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. GLYNN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 765 (House Bill No. 998). An Act to place the compensation of the sheriff of Glynn County on a salary basis in lieu of a fee basis; to provide for deputies and other employees; to provide for allowances and expenses; to provide for the disposition of fees, costs and other perquisites; to repeal conflicting laws; and for other purposes.

Page 2807

Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the sheriff of Glynn County is hereby placed on a salary basis in lieu of a fee basis. The sheriff shall be compensated in the amount of $5,100.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. Such compensation shall be in lieu of all fees, costs, percentages, forfeitures, penalties and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the sheriff, except as provided elsewhere in this Act and except the compensation provided for service as sheriff of the City Court of Brunswick. All fees, costs and all other perquisites of whatever kind, including, but not limited to, any monies received by virtue of late purchases of motor vehicle license tags shall be received and collected by the sheriff for the sole use of Glynn County and shall be the property of Glynn County. Such funds shall be held as public funds belonging to Glynn County and shall be accounted for and paid to the fiscal authority of Glynn County by the tenth day of each month for the immediately preceding month accompanied by an itemized statement, under oath, showing the collections and the sources from which collected. Nothing contained herein shall alter the manner of accounting for monies, fees, costs, and other perquisites collected by said sheriff, while acting in the capacity of ex officio sheriff of the City Court of Brunswick. After the effective date of this Act, the Sheriff shall not be entitled to jail fees or turnkey fees, but the governing authority of the county shall bear the expense of the operation of the county jail, including the subsistence of prisoners. Sheriff. Section 2. The sheriff is hereby authorized to appoint a chief deputy, who shall be compensated in the amount of $3,000.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint a senior deputy, who shall be compensated in the amount of $2,700.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint an additional deputy,

Page 2808

who shall be compensated in the amount of $2,100.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint an office deputy, who shall also serve as clerk of the sheriff's office, who shall be compensated in the amount of $1,950.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. The salaries herein mentioned for deputy sheriffs, including the chief deputy, senior deputy, and office deputy, shall be in addition to the salaries paid to the deputy sheriffs of the City Court of Brunswick, even though the same persons serve as deputy sheriffs both of the City Court of Brunswick and of Glynn County. He is authorized to appoint a jailer, who shall be compensated in the amount of $3,300.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to employ a cook for the jail, who shall be compensated in the amount of $1,500.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. Deputies. Section 3. The sheriff and each of his deputies, except the office deputy, shall receive an automobile allowance of $125.00 per month to cover all expenses for the operation of personal automobiles. Provided, however, the governing authority of Glynn County is hereby authorized in its discretion, to furnish radios for such automobiles and pay for the same and for the upkeep thereof from county funds. In addition to the above allowance, the sheriff and each of his deputies shall receive 12 cents per mile to cover travel expenses for all official duties outside of Glynn County, and shall also be allowed other actual expenses of meals, lodging, and, also compensation of guards as may be necessary to assist such officers in such official duties; such allowances to be paid by the county. Itemized expense accounts, under oath, shall be presented to the governing authority of Glynn County and shall be approved by the governing authority prior to payment thereof. Automobile allowance. Section 4. Notwithstanding any other provision of this Act, any fees earned by the sheriff before the effective date of this Act, but not collected by him before such

Page 2809

date, shall belong to the sheriff. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due to Sheriff. Section 5. This Act shall become effective July 1, 1960. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced, at the January-February 1960 session of the General Assembly of Georgia, a bill to change the method of compensation of the Sheriff of Flynn County, Georgia, from a fee system to a salary system, to provide for the number and the system of compensation of deputy sheriffs and jail personnel of said County, to provide for the payment of expenses of the operation of the sheriff's department and jail of said County, and for other purposes. This January 16, 1960. C. L. Gowen, William R. Killian, Representatives, Glynn County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William R. Killian, who, on oath, deposes and says that he is Representative from Glynn County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Brunswick News, which is the official organ of said county, on the following dates: January 16, 23 and 30, 1960. /s/ William R. Killian, Representative, Glynn County.
Page 2810

Sworn to and subscribed before me this 3rd day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF ATLANTA AND FULTON COUNTY RECREATION AUTHORITY. No. 766 (House Bill No. 999). An Act to create the City of Atlanta and Fulton County Recreation Authority and to authorize such Authority to acquire, construct, equip, maintain and operate an athletic stadium and the usual facilities related thereto, parking facilities or parking areas in connection therewith, recreation centers and areas, including but not limited to, athletic fields, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings, and extensions and improvements of such facilities; to acquire the necessary property therefor, both real and personal, and to lease, sell or operate any or all of such facilities, including real property; to confer powers and to impose duties on the Authority; to provide for the membership and for the appointment of members of the Authority and their terms of office and compensation; to authorize the Authority to contract with others pertaining to the use of its facilities and to execute leases of such facilities and to convey title to real property in fee simple of the Authority and to do all things deemed necessary or convenient for the operation of such undertakings; to authorize the issuance of revenue bonds or obligations of the Authority,

Page 2811

payable from the revenues, tolls, fees, charges and earnings of the Authority, including but not limited to, earnings derived from contracts, leases, concessions and income from conveyances of real and personal property of the Authority, to pay the cost of such undertakings and to authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds or obligations and to authorize the execution of resolutions and security instruments to secure the payment thereof and to define the rights of the holders of such bonds or obligations; to make the bonds or obligations of the Authority and the interest thereon exempt from taxation; to authorize the issuance of refunding bonds or obligations; to provide that the properties of the Authority shall be exempt from taxation; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by the Revenue Bond Law (Ga. L. 1937, p. 761 et seq., as amended); to provide for the separate enactment of each provision of this Act and repealing all laws or parts of laws in conflict with the provisions of this Act; and for other purposes. Be it therefore enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. Short Title This may be cited as the City of Atlanta and Fulton County Recreation Authority Act. Section 2. City of Atlanta and Fulton County Recreation Authority There is hereby created a body corporate and political to be known as the City of Atlanta and Fulton County Recreation Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style and title and said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of nine (9) members.

Page 2812

The original members of their Authority and their initial terms of office shall be as follows: Rankin M. Smith for a two (2) year term; Arthur I. Harris, Jr. for a two (2) year term; Oby Brewer, Sr. for a two (2) year term; Ivan Allen, Jr. for a three (3) year term; Claude Grizzard, Jr. for a three (3) year term; Joseph J. Fine for a three (3) year term; William R. Bowdoin for a four (4) year term; Carling Dinkler, Jr. for a four (4) year term; Arthur L. Montgomery for a four (4) year term. The initial terms of office shall extend from the organizational meeting of the Authority in 1960, until its annual meetings in 1962, 1963 and 1964, respectively, for the two, three and four year terms of office. All subsequent terms of office shall be for four (4) years. All vacancies in the membership of the Authority, whether caused by expiration of term of office, death, resignation, or otherwise, shall be filled by the governing body of the City of Atlanta, Georgia, upon nomination of the Chief Executive officer and confirmation by the governing body of said City. Any member of the Authority may be elected to succeed himself. All members, duly appointed, shall hold office until his or her successor shall be appointed and duly qualified. Any member, appointed to fill an unexpired term, shall serve only for the term of the member he or she replaced. The Authority shall elect one of its members as chairman and another member as vice-chairman, both of whom shall be elected for a term of one (1) year, the first chairman and vice-chairman to serve from the organizational meeting of the Authority in 1960 until the annual meeting in 1961, or until their successors are elected and qualified. Subsequent chairmen and vice-chairmen shall be elected at the annual meeting of the Authority for a term of one (1) year. It shall also elect a secretary and treasurer who does not necessarily have to be a member of the Authority and, if not a member, he or she shall have no voting rights and shall be elected to serve for such

Page 2813

term as may be determined by the Authority. If a member of the Authority is elected to serve as secretary and treasurer, he or she shall be elected in the same manner and for the same term as the chairman and vice-chairman. No member of the Authority shall hold more than one office except that of secretary and treasurer. Five (5) members of the Authority eligible to vote shall constitute a quorum. A majority of the quorum is empowered to exercise all the rights and perform all the duties of the Authority and no vacancy on the Authority shall impair the right of the quorum to act. The members of the Authority shall serve without compensation except that they shall be reimbursed for actual expenses incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 3. Definitions As used in this Act, the following words and terms shall have the following meanings: (a) The word Authority shall mean the City of Atlanta and Fulton County Recreation Authority created in section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition, construction, equipping, maintenance and operation of an athletic stadium and the usual facilities related thereto, parking facilities or parking areas in connection therewith, recreation centers and areas, including but not limited to, athletic fields, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings, and extensions and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and the lease and sale of any part or all of such facilities, including real and personal property, so as to assure the efficient and proper development, maintenance and operation of such facilities and areas, deemed by the Authority to be necessary, convenient or desirable.

Page 2814

(c) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired and the cost of all conveyances in fee simple of the Authority's title thereto and leases thereof, the cost of preparing the land, including the installation of storm and sanitary sewers, the cost of all machinery, equipment and furnishings related to the operation of any project, financing charges, interest prior to and during construction, and for six (6) months after completion of construction, cost of engineering, architectural, fiscal and legal expenses, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expenses and such other expenses as may be necessary or incident to the financing herein authorized, and the cost of placing any project in operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of any funds of the Authority, including the proceeds of any revenue bonds issued under the provisions of this Act for any such project or projects. (d) The terms revenue bonds, bonds and obligations as used in this Act, shall mean revenue bonds as defined and provided for in the Revenue Bond Law (Ga. L. 1937, p. 761 et seq., as amended) and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and any amendments thereto; and, in addition, shall also mean obligations of the Authority, the issuance of which are hereinafter authorized in this Act. (e) Any project shall be deemed self-liquidating if, in the judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom and all properties used, leased and sold in connection therewith will be sufficient to pay the principal and interest of the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. Section 4. Powers The Authority shall have powers:

Page 2815

(a) To have a seal and alter the same at pleasure; (b) To acquire by gift, purchase, lease or otherwise, and to hold, lease and dispose of real and personal property of every kind and character for its corporate purposes; (c) To appoint, select and employ officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (d) To make contracts, leases and to execute all instruments necessary or convenient, including contracts for construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and to dispose by conveyance of its title in fee simple of real and personal property of every kind and character, and any and all persons, firms and corporations, all cities, towns and counties, and any and all political subdivisions, departments, institutions or agencies of the State are hereby authorized to enter into contracts, leases or agreements with the Authority upon such terms and for such purposes as they deem advisable; (e) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, furnish, operate and manage projects, as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the Authority or from such proceeds or other funds made available to the Authority; (f) To accept loans and/or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality, may impose; (g) To accept loans and/or grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision

Page 2816

thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (h) To borrow money for any of its corporate purposes and to execute evidences of such indebtedness and to secure the same and to issue negotiable revenue bonds payable solely from funds pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; (i) To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State; (j) The Authority and any trustee acting under any trust indenture, are specifically authorized from time to time to sell, lease, grant, exchange or otherwise dispose of any surplus property, both real and personal, or interest therein not required in the normal operation of and usable in the furtherance of the purpose for which the Authority was created, except as such right and power may be limited as provided in section 18 hereof; (k) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Revenue Bonds The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds, for the purpose of paying all or any part of the cost, as herein defined, of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding the maximum limit prescribed in the Revenue Bond Law or any amendment thereto, shall be payable semiannually, shall mature at such time or times not exceeding thirty

Page 2817

(30) years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity, at the option of the Authority, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the bonds. Such revenue bonds or obligations shall be issued pursuant to and in conformity with the Revenue Bond Law (Ga. L. 1937, p. 761 et seq., as amended), and all procedures pertaining to such issuance and the conditions thereof shall be the same as those contained in said Revenue Bond Law and any amendments thereto. Section 6. Same; Form; Denominations; Registration; Place of Payment The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine and provision may be made for the registration of any coupon bond as to principal alone and also as to both the principal and interest. Section 7. Same; Signatures; Seal All such bonds shall bear the manual or facsimile signature of the chairman or vice-chairman of the Authority, which shall be attested to by the secretary and treasurer of the Authority and the official seal of the Authority shall be affixed thereto. Any coupons attached thereto shall bear the facsimile signature of the secretary and treasurer of the Authority. In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. Section 8. Same; Negotiability; Exemption from Taxation All

Page 2818

revenue bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the negotiable instruments law of the State. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds and the income thereof shall be exempt from all taxation within the State. Section 9. Same; Sale; Price The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the Authority, but no such sale shall be made at a price less than par as provided in the Revenue Bond Law, unless said Revenue Bond Law be hereafter amended to permit the sale of such bonds at less than par. Section 10. Same; Proceeds of bonds The proceeds of such bonds shall be used solely for the payment of the cost of project or projects, and unless otherwise provided in the resolution authorizing the issuance of the bonds or in any trust indenture, additional bonds may in like manner be issued to provide the amount of any deficit, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in any trust indenture shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into such funds as may be provided in the resolution authorizing the issuance of the bonds or in any trust indenture. Section 11. Same; Interim receipts and certificates or temporary bonds Prior to the preparation of definitive bonds, the Authority may, under like restrictions, issue interim receipts, interim certificates or temporary bonds, with or without coupons, exchangeable for definitive bonds upon the issuance of the latter. Section 12. Same; Replacement of lost or mutilated bonds. The Authority may also provide for the replacement

Page 2819

of any bond which shall become mutilated or be destroyed or lost. Section 13. Conditions precedent to issuance: Object of issuance Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things than those proceedings, conditions and things which are specified or required by this Act. In the discretion of the Authority, revenue bonds of a single issue may be issued for the purpose of any particular project. Any resolution, providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special or adjourned meeting of the Authority by a majority of the quorum as in this Act provided. Section 14. Credit not pledged Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of any city or county in the State of Georgia, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate any city or county in said State to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this Section. Section 15. Same; Trust indenture as security In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues and earnings to be received by the Authority, including the proceeds derived from the sale, from time to time, of any surplus property of the Authority, both real and personal. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions

Page 2820

for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the property, and the custody, safeguarding and application of all monies, including the proceeds derived from the sale of property of the Authority, both real and personal, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depository of the proceeds of the bonds or revenues or other monies be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee, and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 16. Same; To whom proceeds of bonds shall be paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes

Page 2821

hereof, subject to such regulations as this Act and such resolution or trust indenture may provide. Section 17. Same; Sinking fund The revenues, fees, tolls and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings and revenues were produced by a particular project for which bonds have been issued and any monies derived from the sale of any properties, both real and personal, of the Authority, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agent or agents for paying principal and interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in any trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in any trust indenture, surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 18. Same; Remedies of bondholders Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and

Page 2822

the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by any trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging and collecting of revenues, fees, tolls and other charges for the use of the facilities and services furnished. Section 19. Same; Refunding bonds The Authority is hereby authorized to provide by resolution for the issue of revenue refunding bonds of the Authority for the purpose of refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon. The issuance of such revenue refunding bonds, the maturities and all other details thereof, the rights of the holders thereof and the duties of the Authority in respect to the same, shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. Section 20. Same; Venue and jurisdiction Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such Authority shall be brought in the Superior Court of Fulton County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Act shall likewise be brought in said court, which shall have exclusive, original jurisdiction of such actions. Section 21. Same; Validation Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Bond Law. The petition for validation shall also make party defendant to such action any municipality, county, authority, subdivision or instrumentality of the State of Georgia or the United States Government or any department or agency of the United

Page 2823

States Government, if subject to be sued, which has contracted with the Authority for the services and facilities of the project for which bonds are to be issued and sought to be validated and such municipality, county, authority, subdivision or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and against any municipality, county, authority, subdivision or instrumentality of the State of Georgia or the United States Government, if a party to the validation proceedings, contracting with the said City of Atlanta and Fulton County Recreation Authority. Section 22. Same; Interest of bondholders protected While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority, or of its officers, employees or agents, shall not be diminished or impaired in any manner that will affect adversely the interest and rights of the holders of such bonds, and no other entity, department, agency or authority will be created which will compete with the Authority to such an extent as to affect adversely the interest and rights of the holders of such bonds. The provisions of this Act shall be for the benefit of the Authority and the holders of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Section 23. Monies received considered trust funds All monies received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, revenues, income, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. Section 24. Purpose of the authority Without limiting the generality of any provisions of this Act, the general

Page 2824

purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining and operating an athletic stadium and athletic field and other related facilities for athletic, sporting, cultural, religious, political, musical, educational and other events, and parking facilities and parking areas in connection therewith; for acquiring, constructing, equipping, maintaining and operating recreational centers and areas, including but not limited to athletic fields, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings; the extension and improvement of such facilities; acquiring the necessary property therefor, both real and personal, with the right to contract for the use of or to lease or sell any or all of such facilities, including real property, and to do any and all things deemed by the Authority necessary, convenient and desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 25. Rates, charges and revenues; Use The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls and charges, and to revise from time to time and collect such rates, fees, tolls and charges for the services, facilities or commodities furnished, including leases, concessions or subleases of its lands or facilities, or contracts for the use of its land and facilities, and to determine the price and terms at and under which its lands or facilities may be sold, and, in anticipation of the collection of the revenues and income of such undertakings or projects, is authorized to issue revenue bonds as herein provided to finance, in whole or in part, the cost of the acquisition, construction, reconstruction, improvement, equipment, betterment or extension of its lands and facilities and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues and income of such undertakings or projects, including the revenues of improvements, betterments or extensions thereto, thereafter made or the sale of any of its lands and facilities.

Page 2825

Section 26. Properties exempt from taxation The properties of the Authority, both real and personal, are declared to be public properties used for the benefit and welfare of the people of the State of Georgia, and not for purposes of private or corporate benefit and income, and such properties and the Authority shall be exempt from all taxes and special assessments of any city, county, or the State or any political subdivision thereof. Section 27. Rules and regulations for operation of projects It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act. Section 28. Powers declared supplemental and additional The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Section 29. Effect or partial invalidity of Act The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 30. Notice of intention to apply for enactment Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and declares that notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. A copy of said notice, together with proof of publication, is hereto attached and made a part hereof. Section 31. Repeal All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2826

Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General Assembly of Georgia a bill to create the City of Atlanta and Fulton County Recreation Authority; to provide the powers and duties of such Authority; to provide methods of financing authorized undertakings by the issuance of revenue bonds and otherwise; to authorize the Authority; to own, operate, maintain, sell and lease property and facilities, to contract, to sue and be sued, to borrow money and pledge its assets; to collect and disburse money; to own and operate recreational facilities and to do all things necessary or incident thereto; to have all the rights and privileges of corporations generally and to be a body politic; and for other purposes. This 5th day of January, 1960. Charlie Brown, Senator. Wilson Brooks, Ralph McClelland, M. M. (Muggsy) Smith, Representatives. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day 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 7, 14, 21 days of January, 1960, as provided by law. /s/ Bessie K. Crowell.
Page 2827

Subscribed and sworn to before me this 12th day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960. CITY OF ALBANYCORPORATE LIMITS. No. 767 (House Bill No. 1002). An Act to amend an Act creating and establishing a new charter for the City of Albany, Georgia (Ga. L. 1923, pp. 370-418), approved August 18, 1923, by striking section 2 of said Act, as amended (Ga. L. 1959, pp. 3064-3074), approved March 12, 1959, defining the corporate limits of said city and providing the boundaries of the various wards, and inserting in lieu thereof a new description of the territory to be included within the corporate limits of the City of Albany; to define the police limits; and to define the territory to be included within the various wards of the City of Albany; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act approved August 18, 1923 (Ga. L. 1923, pp. 370-418) as amended (Ga. L. 1959, pp. 3064-3074) approved March 12, 1959, creating and establishing a new charter for the City of Albany, be, and the same is hereby amended by striking section two (2) of said Act, as amended, defining the corporate limits of said city, defining the police limits and providing boundaries

Page 2828

of the various wards, and inserting in lieu thereof a new section to read as follows: Section 2. The corporate limits proper of the City of Albany shall be as follows: With the southeast corner of the intersection of Slappey Drive and Gordon Avenue as a beginning point, run westerly along the south side of Gordon Avenue extended westerly to the west side of Walnut Street; thence south 10[prime] east along the west side of Walnut Street for a distance of thirteen hundred ten (1310.0) feet to the south side of a twenty (20.0) foot alley; thence south 890[prime] west along the south side of said twenty (20.0) foot alley, a distance of twelve hundred twenty-eight and three tenths (1228.3) feet to the west line of land lot number 375 first land district of Dougherty County; thence north 010[prime] east along the west line of land lot number 375, for a distance of seven hundred forty five (745.0) feet to a point; thence north 890[prime] east, a distance of one hundred fifty (150.0) feet to the west side of a twenty (20.0) foot alley; thence north 010[prime] east along the west side of said twenty (20.0) foot alley, a distance of five hundred seventy five (575.0) feet to the south side of Gordon Avenue extended westerly; thence westerly along the south side of Gordon Avenue extended westerly to a point where the south side of Gordon Avenue extended westerly intersects the west line of land lot number 403 in the first land district of Dougherty County; thence north along the land lot line between land lots number 403 and number 414 to the north right of way line of the Central of Georgia Railroad; thence run west southwesterly along the north right of way line of the Central of Georgia Railroad to a point on the west side of Ingleside Drive extended; thence run northeasterly along the west side of Ingleside Drive to the south side of Broad Avenue; thence run northwesterly along the west side of Broad Avenue to a point on a line parallel to and five hundred (500) feet south of the southerly side of Gillionville Road measured perpendicular; thence run westerly along said line parallel to and south of the southerly side of Gillionville Road to the west line of land lot number 413 first land district of Dougherty County; thence run north along the west line

Page 2829

of land lot number 413, number 412 and number 411 to the southeast corner of land lot number 40, second land district of Dougherty County; thence run westerly along the south line of land lot 40, second land district of Dougherty County a distance of three thousand three hundred sixty eight and six tenths (3368.6) feet to the west line of land lot number 40; thence run northerly along the west line of land lot number 40, a distance of eight hundred ten (810) feet to a point; thence run easterly a distance of three thousand sixty seven (3067) feet to a point on the southwesterly right-of-way line of Dawson Road; thence run southeasterly along the southwesterly right-of-way line of Dawson Road a distance of four hundred seventy two and four tenths (472.4) feet to a point on the line between land lot number 40, second land district of Dougherty County, and land lot number 410, first land district of Dougherty County, which is four hundred forty and five-tenths (440.5) feet north of the southeast corner of land lot number 40, second land district of Dougherty County; thence run northerly along the west line of land lots number 410 and 409, first land district of Dougherty County to the north line of land lot number 409; thence run easterly along the north line of land lots number 409, number 408, number 369 and number 368, first land district of Dougherty County to a point on the west bank of the Kinchafoonee Creek, thence run southeasterly along the west bank of the Kinchafoonee Creek to the west right-of-way line of Old Leesburg Road; thence run south southeasterly along the west right-of-way line of the Old Leesburg Road to the south side of Philema Road; thence easterly along the south side of Philema Road to the east bank of the Muckafooney Creek; thence run southeasterly along the east bank of the Muckafooney Creek to the west bank of Flint River; thence run east, three hundred (300) feet more or less to the east line of the low water mark of Flint River; thence run in a southerly direction along the east line of the low water mark of Flint River to a point where the same is interesected by the north line of Roosevelt Avenue projected east; thence run along the north line of Roosevelt Avenue projected east to the west side of a twenty (20.0) foot alley one

Page 2830

hundred and fifty (150.0) feet west of Hobson Street; thence run northerly along the west side of said twenty (20.0) foot alley to the south side of a twenty (20.0) foot alley; thence run westerly along the south side of said twenty (20.0) foot alley, a distance of one hundred fourteen (114.0) feet to a point; thence run in a northerly direction a distance of four hundred (400.0) feet to the north side of a twenty (20.0) foot alley; thence run easterly along the north side of said twenty (20.0) foot alley a distance of two hundred and eighty four (284.0) feet to the west side of Hobson Street; thence run north along the west side of Hobson Street to the east right-of-way line of the Georgia Northern Railroad; thence run southeasterly along the east right-of-way line of the Georgia Northern Railroad to a point where the north line of Residence Avenue projected east intersects the east right-of-way line of the Georgia Northern Railroad; thence run in an easterly direction along the north side of Residence Avenue Alley in Elon sub-division to the east side of Swift Street; thence south along the east side of Swift Street to a point which intersects the north line of Roosevelt Avenue projected east across Flint River; thence run east along the north line of Roosevelt Avenue projected east to a point two hundred fifty (250) feet west of the east line of land lot number 231, first land district of Dougherty County; thence run northerly along a line parallel to and two hundred fifty (250) feet west of the east line of land lot number 231, number 232 and number 233 to the south bank of the Georgia Power Company lake; thence run east northeasterly along the south bank of the Georgia Power Company lake to a point thirty (30) feet west of the east line of lot number 25 of the Cromartie Beach Development plat as recorded in the office of the Clerk of the Superior Court, Dougherty County, plat book I, page 267; thence run south parallel to and thirty (30) feet west of the east line of lot 25 Cromartie Beach Development a distance of one hundred twenty four and seven-tenths (124.7) feet to a point; thence run east a distance of one hundred ten (110) feet to a point; thence run south a distance of one hundred fifty (150) feet to a point; thence run west a distance of eighty (80) feet to the southeast

Page 2831

corner of lot 25, Cromartie Beach Development; thence run south a distance of fifty four (54) feet to the southerly side of Cromartie Drive; thence run southwesterly along the southerly side of Cromartie Drive a distance of eight hundred twenty four and nine-tenths (824.9) feet to the east side of a thirty (30) foot street running between lots 32 and 33, Cromartie Beach Development; thence run southerly along the east side of said thirty (30) foot street a distance of one thousand twenty eight (1028) feet to a point on the north line of the Turner City Corporation; thence run easterly along the north line of the Turner City Corporation a distance of eight hundred eighty (880) feet to the northeast corner of the Turner City Corporation; thence run southerly along the east line of the Turner City Corporation a distance of one thousand four hundred (1400) feet to the line between land lots number 198 and number 199, first land district of Dougherty County; thence run easterly along said line between land lots number 198 and number 199 a distance of five hundred (500) feet to the east line of land lot number 199; thence run southerly along the east line of land lots number 199 and number 200 to the corner common to land lots number 191 and number 192, number 200 and number 201; thence run easterly along the north line of land lots number 191 and number 162 to the corner common to land lots number 154, number 155, number 161 and number 162; thence run southerly along the east line of land lots number 162 and number 163 to a point on a line parallel to and five hundred (500) feet southwest of the southwesterly side of Johnson Road; thence run northwesterly along said line parallel to and southwest of the southwesterly side of Johnson Road to a point on a line parallel to and five hundred (500) feet south of the southerly side of Wright Drive; thence run westerly along said line parallel to and south of the southerly side of Wright Drive to the east side of East Massey Drive; thence run south along the east side of East Massey Drive to the south side of South Massey Drive; thence run west along the south side of South Massey Drive a distance of two hundred twenty (220.0) feet to a point thence run south 040[prime] east, a distance of one hundred eighty six and

Page 2832

seven-tenths (186.7) feet to a point; thence run south 8910[prime] west, a distance of one hundred (100.0) feet to a point; thence run north 040[prime] west a distance of one hundred eighty seven (187.0) feet to the south side of South Massey Drive; thence run west along the south side of South Massey Drive to the west side of West Massey Drive; thence run north along the west side of West Massey Drive to a point on a line parallel to and five hundred (500) feet south of the southerly right-of-way line of U. S. Highway 82, measured perpendicular; thence run westerly along said line parallel to and south of the southerly right-of-way line of U. S. Highway 82 to a line between land lots number 201 and number 202, first land district of Dougherty County; thence run west along the line between land lots number 201 and number 202 to the corner common to land lots number 201, number 202, number 229, and number 230; thence run south along the land lot line between land lots number 201 and number 230, number 202 and number 229 to north right-of-way line of the Georgia Northern Railroad; thence run northwesterly along the north right-of-way line of the Georgia Northern Railroad to a point on the south right-of-way line of U. S. Highway 82; thence run westerly along the south right-of-way line of U. S. 82 to a point where the north side of Whitney Avenue projected east intersects the south right-of-way line of U. S. Highway 82; thence run westerly along the line of the north side of Whitney Avenue projected east to the east low water line of the Flint River; thence run southerly along the east low water line of Flint River to a point where the south boundary line of Sunnyland subdivision projected east intersects the east bank of Flint River; thence run westerly along the above said line of the south boundary line of Sunnyland sub-division projected east to the west boundary line of Sunnyland sub-division; thence run north along the west boundary line of Sunnyland sub-division to the north line of land lot number 336 in the first land district of Dougherty County, Georgia; thence west along the north line of land lot number 336 to a point two hundred fifty two and fivetenth (252.5) feet east of the east right-of-way line of the Newton Road; thence run south 049[prime] east a distance

Page 2833

of one thousand seven hundred twenty five and eight-tenths (1725.8) feet to a point; thence run south 8842[prime] west a distance of five hundred eleven and seven-tenths (511.7) feet to a point on the land lot line between land lot 336 and land lot 361 in the first land district of Dougherty County, Georgia; thence run north 111[prime] west along said land lot line a distance of one thousand forty three (1043) feet to a point; thence run south 8130[prime] east, two hundred forty four and eight-tenths (244.8) feet to a point; thence run north 30[prime] west a distance of three hundred eighty one and seven-tenths (381.7) feet to a point; thence run north 7730[prime] west a distance of one hundred eighty nine and four-tenths (189.4) feet to a point on the east right-of-way line of the Newton Road; thence run north 3341[prime] east along the east right-of-way line of the Newton Road a distance of three hundred sixty four and seven-tenths (364.7) feet to a point; thence run west in a straight line to the intersection of the north right-of-way line of Lippitt Drive with the west right-of-way line of the Newton Road; thence run west along the north side of Lippitt Drive to the west boundary line of Lincoln Heights sub-division; thence run north along the west boundary line of Lincoln Heights sub-division to the south side of Holloway Avenue; thence west along the south side of Holloway Avenue to the west side of Cleveland Street in the low cost housing project of the Albany Housing Authority; thence run north along the west side of Cleveland Street a disance of eight hundred twenty eight (828.0) feet to the north side of Corn Avenue in the Albany Housing Authority Low Cost Housing Project; thence run east along the north side of Corn Avenue a distance of eight hundred seventy five (875.0) feet to the west side of Harding Street; thence north along the west side of Harding Street to the south side of Gordon Avenue; thence run west along the south side of Gordon Avenue to the point of beginning. Corporate limits. That the limits of the City of Albany, for police purposes only, be and the same are hereby extended so as to include supervision and control over the public utilities properties of said city, including its waterworks, gas,

Page 2834

electric and sewerage systems without the limits of the city. The jurisdiction of the police court shall include power over offenses, matters or things affecting any of the city's public utilities properties, including its waterworks, gas, electric and sewerage systems without the limits of the city. Limits for police purposes. The City proper shall be divided into Wards as follows: 1st Ward: Ward one shall include all that part of the city of Albany lying east of the Flint River and known as East Albany. Wards. 2nd Ward: Ward two shall include all that part of the city of Albany lying west of Jackson Street and south of Flint Avenue and being bounded on the north by Flint Avenue and Flint Avenue projected west to the Central of Georgia Railroad and the Central of Georgia Railroad right-of-way west to the city limits. 3rd Ward: Ward three shall include that part of the city of Albany lying west of the Flint River and being bound as follows: Beginning at a point on the south boundary of the city limits and the east bank of the Flint River proceeding thence west to the centerline of Jackson Street, running thence north on Jackson Street to the centerline of Flint Avenue, running thence west on Flint Avenue and Flint Avenue projected to the centerline of the Central of Georgia Railroad, running thence southwest along the centerline of the Central of Georgia Railroad to the centerline of Slappey Drive, running thence north along the centerline of Slappey Drive to the centerline of Fifth Avenue, running thence east along the centerline of Fifth Avenue to the intersection of Harding Street, thence east in a straight line to the intersection of Fifth Avenue and Madison Street, thence east along the center line of Fifth Avenue to the centerline of Monroe Street, running thence north along the centerline of Monroe Street and the projection of Monroe Street north to the city limits, running thence along the north boundary of the city limits to the east bank of the Flint River.

Page 2835

4th Ward: Ward four shall include all of that part of the city of Albany lying south of the north boundary of the city limits and west of Monroe Street and being bound as follows: Beginning at a point on the north boundary of the city limits at the intersection of same with centerline of Monroe Street projected north, running thence south along the centerline of Monroe Street to the centerline of Fifth Avenue, running thence west along the centerline of Fifth Avenue to the intersection of North Madison Street, thence in a straight line west to the intersection of Fifth Avenue and Harding Street, thence west along the centerline of Fifth Avenue to the centerline of Slappey Drive, thence running north along the centerline of Slappey Drive to the centerline of Eighth Avenue, running thence west along the centerline of Eighth Avenue and Eighth Avenue projected west to the centerline of Valley road Alley where said alley intersects north Hilltop Drive, running thence west along the centerline of Valley Road Alley and Valley Road Alley projected west to the centerline of the Dawson Road, running thence in a northwesterly direction along the centerline of the Dawson Road to the western most boundary of the city limits of the City of Albany. 5th Ward: Ward five shall include all that part of the city of Albany lying west of Slappey Drive north of the Central of Georgia Railroad and south of Eighth Avenue and the Dawson Road and being bound on the north by Eighth Avenue projected west to Valley Road Alley and Valley Road Alley projected west to the centerline of the Dawson Road and the Dawson Road from the intersection of Valley Road Alley projected west to the western most boundary of the city limits of Albany. Section 2. Be it further enacted by the authority aforesaid that the provisions of this bill are severable, and that should any provision, or provisions thereof be declared illegal and ineffective for any purpose, the remaining provisions shall not be in anywise affected thereby.

Page 2836

Section 3. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are thereby. Notice of Local Legislation. Let the public take notice that there will be introduced for pasage at the ensuing 1960 session of the General Assembly of Georgia a local bill as follows: An Act to amend an Act creating and establishing a new charter for the City of Albany, Georgia, (Ga. L. 1923, pp. 370-418), approved August 18, 1923, by striking section 2 of said act as amended (Ga. L. 1959, pp. 3064-3074) approved March 12, 1959, defining the corporate limits of said city and providing the boundary of the various wards, and inserting in lieu thereof a new description of the territory to be included within the corporate limits of the City of Albany; to define the Police Limits; to define the territory to be included within the various wards of the City of Albany; to provide an effective date; to repeal conflicting laws; and for other purposes. This January 1, 1960. Colquitt H. Odom, George D. Busbee, Representatives, General Assembly. Georgia, Fulton County: Personally appeared before the undersigned officer, who is duly authorized to administer oaths, George D. Busbee and Colquitt H. Odom, who, on oath, depose and say that they are the Representatives of Dougherty County in the General Assembly of Georgia, and that they are the authors of the proposed bill to which this affidavit is attached, and that the foregoing and attached copy of notice of intention to introduce local legislation was published in the Albany Herald, which is the official

Page 2837

organ of said Dougherty County on the following dates: January 1, 8, 15, 1960. /s/ George D. Busbee, /s/ Colquitt T. Odom. Sworn to and subscribed before me, this 3rd day of February, 1960. /s/ Amelia Smith, Notary Public, George, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. DOUGHERTY COUNTYDEVELOPMENT OF PROPERTY OUTSIDE OF MUNICIPALITIES. No. 768 (House Bill No. 1003). An Act to permit the Board of Commissioners of Roads and Revenues of Dougherty County, Georgia, to pass rules and regulations regulating plans for the development and improvement of real estate in said county outside the corporate limits of any municipality in said county, and/or regulating the subdividing of land by owners thereof or other persons for residential or other uses; to provide for the enforcement of said rules and regulations by injunction; to provide penalties for the violation of said rules and regulations, 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 Commissioners of Roads and Revenues of Dougherty County, Georgia, are hereby authorized and empowered to make rules and regulations providing for the development and improvement of real estate in

Page 2838

said county lying outside the corporate limits of all municipalities in said county, and/or regulating the subdividing of said property by owners or other persons for residential purposes. Rules and regulations. Section 2. The Commissioners of Roads and Revenues of Dougherty County, Georgia, shall have the power to enforce all said rules and regulations by injunction and other appropriate equitable relief. Injunctions. Section 3. The violation of any rule or regulation adopted by the Commissioners of Roads and Revenues of Dougherty County, Georgia, pursuant to this Act shall be misdemeanor, and shall be punished in the manner provided by Code section 27-2506. Violations. Section 4. All laws or parts of laws in conflict herewith are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced at the ensuing 1960 regular session of the General Assembly a local bill to permit the Board of Commissioners of Roads and Revenues of Dougherty County, Georgia, to pass rules and regulations regulating plans for the development and improvement of real estate in said county outside the corporate limits of any municipality in said county, and/or regulating the subdividing of land by owners thereof or other persons for residential or other uses; to provide for the enforcement of said rules and regulations by injunction; to provide penalties for the violation of said rules and regulations, and for other purposes. This 8th day of January, 1960. George D. Busbee Colquitt H. Odom State Representatives of Dougherty County, Georgia.
Page 2839

Georgia, Fulton County. Personally appeared before the undersigned officer, who is duly authorized to administer oaths, George D. Busbee and Colquitt H. Odom, who, on oath, depose and say that they are the Representatives of Dougherty County in the General Assembly of Georgia, and that they are the authors of the proposed bill to which this affidavits is attached, and that the foregoing and attached copy of notice of intention to introduce local legislation was published in The Albany Herald, which is the official organ of said Dougherty County, on the following dates: January 9, 16, 23, 1960. /s/ George D. Busbee /s/ Colquitt H. Odom Sworn to and subscribed before me this 3 day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF ROCKMARTCHARTER AMENDED. No. 769 (House Bill No. 1004). An Act to amend an Act entitled `An Act to amend an Act to incorporate the Town of Rockmart, in Polk County' approved August 26, 1872, (Ga. L. 1872 p. 244), as amended by an Act entitled `An Act to amend, consolidate and supersede the several Acts incorporating the Town of Rockmart, in the County of Polk and for other purposes therein mentioned' approved August 15, 1904, and all the various amendatory Acts amending said laws, so as to provide that the regular time for naming and electing the marshal (chief of

Page 2840

police), city superintendent, recorder, clerk-ex-officio treasurer, city attorney and city auditor for the City of Rockmart shall be the June meeting of the council in each year, beginning in 1961; to provide for the filling of said offices until their successors are elected and qualified; to provide for the filling of vacancies of offices of mayor and councilman; to provide for the holding of all elections under the charter of the City of Rockmart between the hours of 7:00 a.m. and 6:00 p.m. Eastern Standard Time; to provide for the fixing of adequate salaries for the officers of the city both elective and appointive at the June meeting in each year for the succeeding fiscal year; to provide for the taxing of $5.00 as additional costs to be paid into the general fund of the city on the issuance and/or levying of each fi. fa. by the authority of the mayor and council of Rockmart; to provide that the tax books for receiving tax returns shall be open from the first day of January of each year until the first day of March each year; to provide that all real and personal property owned by the person making a tax return on the first day of January in each year must be included; to provide for the levy and collection of an ad valorem tax on any person, firm or corporation which begins a mercantile business in said city, or any other business, after the first day of January, for the year in which he or they began business; to provide that the clerk of the said city shall turn over all of the tax returns to the tax revisers on or by the tenth day of March of each year; to provide for the payment of a registration fee of $40.00 by each candidate for the office of mayor of the City of Rockmart and the payment of a registration fee of $25.00 by each candidate for the office of councilman, such payments to be made to the clerk of the City of Rockmart and deposited by him in the general funds of the city; to provide for the operation of the fiscal policies of the City of Rockmart on a fiscal year rather than a calendar year basis; to repeal all laws in conflict with the foregoing matters, and for other purposes. Be it enacted by the General Assembly of the State of

Page 2841

Georgia, and it is hereby enacted by authority of the same that the charter of the City of Rockmart as set forth and embodied in `An Act to incorporate the Town of Rockmart, in Polk County' approved August 26, 1872 (Ga. L. 1872, p. 244) and `An Act to amend, consolidate and supersede the several Acts incorporating the Town of Rockmart, in the County of Polk and for other purposes therein mentioned' approved August 15, 1904, and all the other various amendatory Acts amending said laws, is hereby amended in the following respects: Section 1. The mayor and council of the City of Rockmart shall elect a city clerk-treasurer, a marshal (chief of police), a city superintendent, a recorder, a city attorney, and a city auditor, annually at the regular June meeting of the city council in each year, beginning with the year 1961. Such officers, as well as the mayor and councilmen, shall have an adequate salary, to be fixed by annual ordinances at the June meeting for the next succeeding fiscal year, beginning the first Tuesday night in July. The following officers are hereby appointed to hold their respective offices until their successors are elected and qualified, as herein provided: Election of officers. City Clerk-Treasurer George G. Hutchings Marshal (Chief of Police) Hugh Thomason City Superintendent Jim Randall Recorder J. H. Morgan City Attorney Marson G. Dunaway, Jr. City Auditor T. K. Davitte Nothing stated in this section shall prevent the mayor and council of Rockmart from suspending, removing or discharging the above-named persons at any time, with or without cause. Section 2. In case of a vacancy in the offices of mayor or councilman, by death, resignation, failure to elect, removal from office, removal from the city, or otherwise, a special election shall be ordered by the mayor and council of Rockmart to be held within thirty days, and ten days notice of such special election to be published

Page 2842

in a newspaper of general circulation in the City of Rockmart, to fill such vacancy; provided, if such vacancy shall occur within three months of the expiration of the term of office of such officer, it shall be the duty of the mayor and council of Rockmart, or in case of a vacancy in the office of mayor, the council shall fill said vacancy by selecting a qualified citizen or citizens of said city to fill said vacancy for the unexpired term. Vacancies in offices of Mayor and Council. Section 3. All elections held under authority of the charter of the City of Rockmart shall be held at the city hall in said city, or at such other place or places as the mayor and council may direct, and the polls at every such election shall be opened at 7:00 o'clock a.m. Eastern Standard Time and shall be closed at 6:00 o'clock p.m. Eastern Standard Time. Elections. Section 4. Whenever it shall become necessary for the clerk of the city of Rockmart to issue fi. fa. for the collection of any fee, tax, assessment, debt or claim against any person, firm or corporation, he shall tax an additional $5.00 as costs against the defendant in fi. fa over and above all sums now allowed by law as costs, and the marshal shall collect such additional costs by levy and sale as now provided for the collection of fi. fas., and such additional costs shall be deposited in the general funds of the city. Fi. fa. Section 5. The city clerk shall open the tax books for receiving tax returns on the first day of January of each year, and keep the same open until the first day of March. All persons owning or claiming real estate and personal property of any and every kind, sort or description shall include in his tax return all property, both real and personal of every kind and description owned by such person, firm or corporation on the first day of January of the year for which the return is made. Should any person or firm begin a mercantile business in said city, or any other business after the first day of January, then the mayor and council shall have power and authority, and it shall be their duty to levy and collect an ad valorem tax from said person, firm or corporation,

Page 2843

for the year in which he or they began business; said tax shall be due and collected at the time of beginning business. Said returns to be made out on blanks prepared by the mayor and council of said city, said blanks to be made as to accurately describe all real estate, and any person, firm or corporation returning taxes must answer under oath any and all questions on said blank, and must sign and swear to said return before the city clerk, who is hereby authorized to administer and attest oaths, and should any person, firm or corporation make a false return they shall be subject to prosecution for false swearing. Said clerk shall turn over all of said tax returns to the tax revisers, on or by the tenth day of March of each year. Tax returns. This section shall become operative and effective in the year 1961. Effective date. Section 6. Each person who registers his name with the clerk of the City of Rockmart as provided by law as a candidate for the office of mayor in any regular or special election, shall pay to said clerk on registering as a candidate the sum of forty dollars; and any person who registers his name with the clerk of the City of Rockmart as provided by law as a candidate for the office of councilman in any regular or special election, shall pay to said clerk on registeringr as a candidate the sum of twenty-five dollars. Should any person fail to pay such sum to the clerk as provided by this section, such person shall not be eligible to have his or her name placed upon the ballot. Qualifying fees for office of Mayor or Councilman. Section 7. The mayor and council of the city of Rockmart shall have authority to provide for the operation of the fiscal policies of the city on a fiscal year rather than a calendar year basis and shall have authority to fix the beginning and ending date of the city's fiscal year. Books of city. Section 8. Be it further enacted that all laws and parts of laws in conflict with any part of this Act, and parts of present charter of the City of Rockmart in conflict

Page 2844

herewith be, and the same are hereby repealed insofar as said conflict is concerned. Notice of Local Legislation. Notice is hereby given that application will be made at the present session of the General Assembly of Georgia of 1960 for the passage of the following bill: An Act to amend an Act entitledAn Act to Incorporate the Town of Rockmart, in Polk Countyapproved August 26, 1872, (Ga. L. 1872, p. 244), as amended by an Act entitledAn Act to amend, consolidate and supersede the several Acts incorporating the Town of Rockmart, in the County of Polk and for other purposes therein mentionedapproved August 15, 1904, and all the various amendatory Acts amending said laws, so as to provide that the regular time for naming and electing the marshal (chief of police), city superintendent recorder, clerk, ex-officio treasurer, city attorney and city auditor for the City of Rockmart shall be the June meeting of the council in each year beginning in 1961, to provide for the filling of said offices until their successors are elected and qualified; to provide for the filling of vacancies of offices of mayor and councilman; to provide for the holding of all elections under the charter of the City of Rockmart between the hours of 7:00 a.m. and 6:00 p.m. Eastern Standard Time; to provide for the fixing of adequate salaries for the officers of the City, elective and appointive, at the June meeting in each year for the succeeding fiscal year; to provide for the taxing of $5.00 as additional costs to be paid into the general fund of the City on the issuance and/or levying of each fi. fa. by the authority of said City; to provide that the tax books for receiving tax returns shall be open from the first day of January of each year until the first day of March each years; to provide that all real and personal property owned by the person making a tax return on the first day of January in each year must be included; to provide for the levy and collection of an ad valorem tax on any person, firm or corporation which begins a mercantile business in said city, or any other business after the first day of January, for the year in which he or they began

Page 2845

business; to provide that the clerk of the said city shall turn over all of the tax returns to the tax revisers on or by the tenth day of March of each year; to provide for the payment of a registration fee of $40.00 by each candidate for the office of mayor of the City of Rockmart and the payment of a registration fee of $25.00 by each candidate for the office of councilman, such payments to be made to the clerk of the City of Rockmart, Georgia, and be deposited in the general funds of the city; to provide for the operation of the fiscal policies of the City of Rockmart on a fiscal year rather than a calendar year basis; to repeal all laws in conflict with the above matters, and for other purposes. E. C. Sanders, Mayor City of Rockmart, Ga. Georgia, Polk County. Before the undersigned attesting officer appeared Wallace White who, being first duly sworn, according to law, says that he is the publisher of the Cedartown Standard, official newspaper published at Cedartown, Georgia, in and for said County, and that the attached notice of intent to introduce local legislation was published in said paper on the 15th, 22nd and 29th days of January, 1960, as provided by law. This 29 day of January, 1960. /s/ Wallace L. White. Sworn to and subscribed before me, this 29 day of January, 1960. /s/ Mrs. Herbert DeArman, Notary Public, Polk County, Ga. My Commission Expires Feb. 6, 1961. (Seal). City of Rockmart January 1960 To Members of the General Assembly of Georgia Representing Polk County.

Page 2846

A Resolution: Be it resolved and it is hereby resolved by authority of the mayor and council of the City of Rockmart, that Hon. D. M. Livingston, Hon. E. J. Coalson and Hon. W. T. McCown are hereby requested to introduce at the present session of the General Assembly the attached Bill amending the charter of the City of Rockmart. The notice of intent to introduce local legislation has been authorized, and the publisher's affidavit will be attached to the Bill when you receive it. Your efforts in securing passage and approval of this Bill at this session will be appreciated. This 28 day of January, 1960. /s/ E. C. Sanders, Mayor. /s/ F. D. Prats, /s/ Harold Miller, /s/ O. H. Rutlande, /s/ Nathan Dean, /s/ Ed Hayes, Councilmen. Approved March 17, 1960. ACT CREATING TRAFFIC COURTS IN CITIES HAVING POPULATION OF MORE THAN 300,000 PERSONS AMENDED. No. 771 (House Bill No. 1006). An Act to create a system of traffic courts for each city of this State having a population of more than 300,000 by the Federal Census of 1950 or by any future Federal Census (Ga. L. 1955, p. 2318 et seq.), so as to fix the compensation of assistant solicitors, clerks and

Page 2847

other administrative officers of such courts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that the act to create a system of traffic courts for each city of the State having a population of more than 300,000 by the Federal Census of 1950 or by any future Federal Census (Ga. L. 1955, p. 2318 et seq.), be and the same is hereby amended as follows: Section 1. Effective on the first day of the month following the approval of this Act, the salary of the assistant solicitor of said court shall be $8,500 per annum and the salary of the clerk of said county shall be $5,000 per annum. The salary shall be payable in equal monthly or semi-monthly payments. Salaries of assistant solicitor and clerk. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960. BUSINESS LICENSES IN MUNICIPALITIES HAVING POPULATION OF MORE THAN 300,000 PERSONS. No. 772 (House Bill No. 1007). An Act to amend an Act providing for registration fees, licenses and business taxes in certain cities approved March 25, 1959 (Ga. L. 1959, p. 3251) by amending section 2 of said Act by adding the words the mayor and board of aldermen, wherever such words appear in said section, the words the mayor and council or other governing authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia as follows:

Page 2848

Section 1. An Act providing for registration fees, licenses and business taxes in certain cities approved March 25, 1959 (Ga. L. 1959, p. 3251) is hereby amended by adding to said section 2 thereof after the words the mayor and board of aldermen, wherever such words appear in said section, the words the mayor and council or other governing authority, so that said section, as amended hereby, shall read as follows: Section 2. The mayor and board of aldermen, the mayor and council or other governing authority of such city shall have full power and authority to require any person, firm, corporation or company engaged in, prosecuting or carrying on, or who may engage in, prosecute or carry on any trade, business, calling, avocation or profession to register their names and businesses, calling, avocation or profession annually, and to require such person, company or association to pay for such registration and for license to engage in, prosecute or carry on such business, calling or profession aforesaid, such fee, charge or tax, as said mayor and board of aldermen, mayor and council or other governing authority may deem expedient for the safety, benefit, convenience and advantage of said city. Said tax, registration fee or license herein provided for shall be imposed in the discretion of the mayor and board of aldermen, the mayor and council or other governing authority. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960.

Page 2849

CITY OF COLLEGE PARKCORPORATE LIMITS, REFERENDUM. No. 773 (House Bill No. 1009). An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes and the several acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act entitled, An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, extending them so as to take in a strip of land in Clayton County, to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes, approved December 16, 1895 (Ga. L. 1895), and all amendments thereto, be and the same are hereby amended as follows: Section 1. Be it enacted by the authority aforesaid that the corporate limits of said City of College Park, the municipal corporation aforesaid, be and the same are hereby extended beyond its present boundaries as now defined so as to include the following territory, to-wit: Corporate limits. All that portion of land lot 36 of the 13th district, Fulton County, Georgia, lying north of the north side of Atlanta and West Point Railroad right-of-way not now within the corporate limits of College Park. Section 2. The jurisdiction of the City of College Park, the municipal corporation aforesaid, is hereby extended

Page 2850

over all the territory included within the boundaries above described in section 1 of this Act, and the power and authority of said municipality under its present charter and ordinance and all laws appertaining to said municipality are hereby extended over and made effective in every part of the territory covered and included within the limits of said municipality as extended by section 1 of this Act. The power and authority of the officers of said municipality and all other rights and powers necessary to carry out and enforce the laws and ordinances governing said municipality are made coextensive with the limits as extended by section 1 of this Act. The power of taxing property and of fixing and regulating licenses for businesses; to assess, issue executions for, and in case of default, to sell the property upon which said assessment, taxes and licenses are due as now prescribed by the charter and ordinances of said municipality, are extended to all the limits included under the terms of section 1 of this Act. Said new territory is likewise made subject to all the bonds heretofore issued by the City of College Park, and is bound for the payment of bonds generally with the former territory of said municipality. Jurisdiction of city. Section 3. The mayor and council of said City of College Park are hereby authorized and empowered in their discretion to include all or any part of said annexed territory in one or more of the wards of said city as at present constituted, or as the wards may hereafter be constituted, and to pass such ordinances as may be advisable in readjusting said territory to and with the rest of said city. Wards. Section 4. Not less than fifteen nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of College Park to issue the call for an election for the purpose of submitting this Act to the property owners and/or voters of the within proposed territory to be annexed to the City of College Park for approval or rejection. The date of the election shall be set for a day not less than thirty

Page 2851

days nor more than sixty days after the date of the issuance of the call. The date and purpose of the election shall be published once a week for two weeks immediately preceding the date thereof in the official gazette of the City of College Park. Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of those persons voting in such election vote for approval of the Act, then it shall become of full force and effect. If a majority of those persons voting in such election vote against approval of the Act, then it shall be void and of no force and effect. The expense of such election shall be borne by the City of College Park. It shall be the duty of the mayor and council to hold and conduct such election. It shall be the duty of the mayor and council to canvass the returns and declare and certify the results of the election, and certify the results to the Secretary of State. Section 5. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia 1945, and there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia, and Clayton County, Georgia, respectively, are published to the effect that said notices have been published as provided by law. Section 6. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows

Page 2852

An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and the several acts amendatory thereof, and for other puposes. This December 17, 1959. City of College Park By: Henry G. Crawford City Attorney 912 N. W. Main Street College Park, Georgia. Publisher's Affidavit. State of Georgia, Fulton County. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 18, 24, 31 days of December, 1959, and 8, 15, 22 days of January, 1960, as provided by law. /s/ Frank Kempton Sworn to and subscribed before me, this 28th day of January, 1960. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large My Commission Expires Oct. 18, 1963. (Seal).

Page 2853

Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and the several acts amendatory thereof, and for other puposes. This December 17, 1959. City of College Park By: Henry G. Crawford City Attorney 912 N. W. Main Street College Park, Georgia. Publisher's Affidavit. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came Jack Troy, who being first duly sworn, according to law, says that he is the editor of the Forest Park Free Press and Clayton County News and Farmers, the official newspaper and organ of Clayton County, Georgia, and the publication of which the annexed is a true copy, was published in said paper on the 23 day of December, 1959, and once each week thereafter for 6 weeks as provided by law. /s/ Jack Troy
Page 2854

Sworn to and subscribed before me, this 28th day of January, 1960. /s/ T. F. Nicholson Notary Public, Clayton County, Georgia My Commission Expires Oct. 23, 1962. (Seal). Approved March 17, 1960. CITY OF COLLEGE PARKCORPORATE LIMITS, REFERENDUM. No. 774 (House Bill No. 1010). An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes and the several acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act entitled, An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, extending them so as to take in a strip of land in Clayton County, to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes, approved December 16, 1895 (Ga. L. 1895), and all amendments thereto, be and the same are hereby amended as follows: Section 1. Be it enacted by the authority aforesaid that effective January 1, 1962 the corporate limits of said

Page 2855

City of College Park, the municipal corporation aforesaid, be and the same are hereby extended beyond its present boundaries as now defined so as to include the following territory, to-wit: All that portion of land lot 28 of the 13th district, Fulton County, Georgia, lying north of the north side of Roosevelt Highway (or U. S. 29) not now within the corporate limits of College Park, less and except the following described portions: Corporate limits. Beginning at the intersection of the south side of Chapman Springs Road and the west side of said Roosevelt Highway (or U. S. 29); running thence southwestwardly along said Roosevelt Highway one hundred sixty and seven tenths (160.7) ft. to the south line of said land lot 28; thence west along the south line of said land lot 28 four hundred (400[prime]) ft., more or less, to the west line of said land lot 28; thence north along the west line of said land lot 28 fifty (50[prime]) ft.; thence northeastwardly four hundred ten (410[prime]) ft., more or less, to the south side of said Chapman Springs Road; thence south eastwardly along the south side of said Chapman Springs Road two hundred eighty-fice (285[prime]) ft. to the point of beginning. Section 2. The jurisdiction of the City of College Park, the municipal corporation aforesaid, is hereby extended over all the territory included within the boundaries above described in section 1 of this Act, and the power and authority of said municipality under its present charter and ordinance and all laws appertaining to said municipality are hereby extended over and made effective in every part of the territory covered and included within the limits of said municipality as extended by section 1 of this Act. The power and authority of the officers of said municipality and all other rights and powers necessary to carry out and enforce the laws and ordinances governing said municipality are made co-extensive with the limits as extended by section 1 of this Act. The power of taxing property and of fixing and regulating licenses for businesses; to assess, issue executions

Page 2856

for, and in case of default, to sell the property upon which said assessment, taxes and licenses are due as now prescribed by the charter and ordinances of said municipality, are extended to all the limits included under the terms of section 1 of this Act. Said new territory is likewise made subject to all the bonds heretofore issued by the City of College Park, and is bound for the payment of bonds generally with the former territory of said municipality. Jurisdiction of city. Section 3. The mayor and council of said City of College Park are hereby authorized and empowered in their discretion to include all or any part of said annexed territory in one or more of the wards of said city as at present constituted, or as the wards may hereafter be constituted, and to pass such ordinances as may be advisable in readjusting said territory to and with the rest of said city. Wards. Section 4. Not less than fifteen nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Mayor and Council of the City of College Park to issue the call for an election for the purpose of submitting this Act to the property owners and/or voters of the within proposed territory to be annexed to the City of College Park for approval or rejection. The date of the election shall be set for a day not less than thirty days nor more than sixty days after the date of the issuance of the call. The date and purpose of the election shall be published once a week for two weeks immediately preceding the date thereof in the official gazette of the City of College Park. Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of those persons voting in such election vote for approval of the Act, then it shall become of full force and effect. If a majority of those persons voting in such election vote against approval of the Act, then it shall be void and of no force and effect. The expense of such

Page 2857

election shall be borne by the City of College Park. It shall be the duty of the mayor and council to hold and conduct such election. It shall be the duty of the mayor and council to canvass the returns and declare and certify the results of the election, and certify the results to the Secretary of State. Section 5. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia 1945, and there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia, and Clayton County, Georgia, respectively, are published to the effect that said notices have been published as provided by law. Section 6. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and

Page 2858

the several acts amendatory thereof, and for other purposes. This December 17, 1959. City of College Park By: Henry G. Crawford City Attorney 912 N. W. Main Street College Park, Georgia. Publisher's Affidavit. State of Georgia, Fulton County. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 18, 24, 31 days of December, 1959, and 8, 15, 22 days of January, 1960, as provided by law. /s/ Frank Kempton Sworn to and subscribed before me, this 28th day of January, 1960. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large My Commission Expires Oct. 18, 1963. (Seal). Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of College Park, the title to such bill or bills to be as follows:

Page 2859

An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895, entitled `An Act to repeal all laws and amendments to laws heretofore passed incorporating the City of Manchester, to provide for incorporating said city under the name of College Park, to prescribe its limits, etc., to provide for a mayor and councilmen, prescribe their powers and duties, and for other purposes', and the several acts amendatory thereof, and for other purposes. This December 17, 1959. City of College Park By: Henry G. Crawford City Attorney 912 N. W. Main Street College Park, Georgia. Publisher's Affidavit. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came Jack Troy, who being first duly sworn, according to law, says that he is the editor of the Forest Park Free Press and Clayton County News and Farmers, the official newspaper and organ of Clayton County, Georgia, and the publication of which the annexed is a true copy, was published in said paper on the 23 day of December, 1959, and once each week thereafter for 6 weeks as provided by law. /s/ Jack Troy Sworn to and subscribed before me, this 28th day of January, 1960. /s/ T. F. Nicholson Notary Public, Clayton County, Georgia My Commission Expires Oct. 23, 1962. (Seal). Approved March 17, 1960.

Page 2860

TERM OF ATTORNEY OF CITY-COUNTY BOARD OF TAX ASSESSORS IN COUNTIES HAVING GREATER PART OF CITY WITH POPULATION OF OVER 300,000 PERSONS. No. 775 (House Bill No. 1011). An Act to amend an Act creating a joint city-county board of tax assessors in all counties having within its borders all or the greater part of the population of 300,000 or more, according to the United States Census of 1950 or any future United States census (Ga. L. 1952, pp. 2825 et seq.), and the several acts amendatory thereof and in particular the amendment to said Act approved March 17, 1956 (Ga. L. 1956, pp. 3466 et seq.), so as to extend the term of office of the attorney for the joint city-county board of tax assessors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act creating the joint city-county board of tax assessors in all counties having within its borders all or the greater part of a population of 300,000 or more, according to the last or any future Federal decennial census (Ga. L. 1952, pp 2825 et seq.) as amended by sec. 1-A of the amendment to said Act approved March 17, 1956 (Ga. L. 1956, pp. 3466 et seq.) by substituting the words and figures eight (8) years for the words and figures four (4) years wherever they appear in Sec. 1-A of the amendment approved March 17, 1956 (Ga. L. 1956, pp. 3466 et seq.). This amendment shall be effective as to any incumbent. Term of attorney. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960.

Page 2861

TOWN OF WACOAUTHORITY TO GRANT FRANCHISES. No. 777 (House Bill No. 1013). An Act to amend an Act incorporating the Town of Waco, approved August 16, 1915 (Ga. L. 1915, p. 941), as amended, so as to empower the Town of Waco, through its mayor and council, to grant franchises licenses, easements and rights-of-way in the public streets, alleys and other public places in said town to utility corporations for the purpose of providing the inhabitants of said town with utility services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Waco, approved August 16, 1915 (Ga. L. 1915, p. 941), as amended, is hereby amended by inserting between section 28 and section 29 thereof, the following new section to be known as section 28A, which shall read as follows: Section 28A. The Town of Waco, through its mayor and council, shall have the power and authority to grant franchises, licenses, easements and rights-of-way over, in, under and on the public streets, avenues, roads, highways, alleys, lanes, ways, parks, sidewalks and other public places within the corporate limits of said town to public utility corporations, whether publicly or privately owned, for the purpose of providing the said town and its inhabitants with gas, electricity, water, sewerage, heat, power, light and other utility services. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia at the 1960 session thereof for the passage of a local bill to amend the charter of the Town of Waco, approved August 16,

Page 2862

1915 (Ga. L. 1915, p. 941), so as to empower the Town of Waco, through its mayor and council, to grant franchises, licenses, easements and rights of way in the public streets, alleys and other public places in said town to utility corporations for the purpose of providing the inhabitants of said town with utility services; to repeal conflicting laws; and for other purposes. Harold L. Murphy, Representative, Haralson County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harold L. Murphy, who, on oath, deposes and says that he is Representative from Haralson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Haralson County Tribune, which is the official organ of said County, on the following dates: Dec. 31, 1959, Jan. 7, 14, 1960. /s/ Harold L. Murphy Representative, Haralson County Sworn to and subscribed before me this 4th day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 2863

CITY OF GARDEN CITYCHARTER AMENDED. No. 778 (House Bill No. 1014). An Act to amend the charter of Garden City, which has heretofore been amended, relating to the appointment of Registrars, providing and prescribing their duties; to provide for the registering of voters in Garden City and setting the requirements to register; to provide for the appointment of managers to conduct municipal elections; to provide for qualifying of candidates for mayor and aldermen at least thirty (30) days prior to the election; to provide for the duly elected candidates to take office one week from the date of the election; to provide and prescribe the duties of the mayor of Garden City; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of same: Section 1. Section 6 of the corporate charter of the mayor and councilmen of Garden City contained in the Georgia Laws of 1941 on pages 1461-1471 be and is hereby amended by striking the following sentence in said section: The names of all candidates for mayor and councilmen shall be filed in writing with the mayor, or the clerk of council, at least fifteen (15) days prior to the date of election, and inserting in lieu thereof, the following sentence, which shall read as follows: The names of all candidates for mayor and councilmen shall be filed in writing at least thirty (30) days prior to the day of election. Candidates for Mayor and Councilman. Section 2. That section 8 of said charter contained in the Georgia Laws of 1941 be amended by striking the said section in its entirety and inserting in lieu thereof a new section 8, which shall read as follows: Section 8. Be it further enacted that on the second Monday in December, succeeding the election, or as soon thereafter as practicable, the persons elected shall appear

Page 2864

at a place within the corporate limits designated by the mayor, and subscribe to an appropriate oath to faithfully and honestly perform the duties of the office to which the candidate has been elected, which oaths, together with the certificate of election, shall be recorded on the minutes of the mayor and councilmen. Oaths. Section 3. That section 9 of said Charter contained in the Georgia Laws of 1941 by striking the said Section in its entirety and inserting in lieu thereof a new section 9, which shall read as follows: Section 9. Be it further enacted that the qualifications necessary to entitle a person to vote for mayor or councilmen shall be as follows: Such person shall be at least eighteen (18) years of age; shall have resided within the corporate limits of the town for at least six (6) months next preceding the date of the election; shall be a citizen of the United States and of the State of Georgia; and shall be qualified to vote for members of the General Assembly of Georgia. Qualifications of voters. Section 4. That section 11 of said Charter contained in the Georgia Laws of 1941 be amended by striking the said section in its entirety and inserting in lieu thereof, a new section 11 which shall read as follows: Section 11. Be it further enacted that the mayor shall appoint three (3) registered voters of Garden City to act as registrars, and said registrars shall be charged with the responsibility of registering qualified voters to vote in the elections of the municipality. The registrars shall, upon application in person of any one entitled to register, within the time prescribed for the list to be kept open, to register the name of such person, expressing in permanent registry the name of the voter, the age and place of residence; the affidavit of the voter as to his qualifications, as herein provided herein, shall be kept in a permanent registration book. The list of registered voters shall be subject to examination to all reasonable times by any candidate for office and by other residents of the town. The registrars shall have full

Page 2865

power and authority to purge the list of registered voters in Garden City of all illegal voters; but said registrars shall give notice in writing or in printing to all persons whom he has reason to suspect of having registered illegally or of being otherwise disqualified for any cause, and shall afford such suspected person or persons an opportunity to be heard by the registrars upon the question of his suspected ineligibility to vote in the municipal election in said city. Such notice shall clearly set forth the time and place of the hearing on such matter of the eligibility of the person to vote. The name of a registered voter shall not be stricken from the voters' list by said registrars unless such suspected person whose name appears on the registration book shall have been so notified and afforded an opportunity for a hearing on the matter before registrars. Upon the appearance of such suspected person before the registrars, said registrars shall hear evidence submitted to him under oath, and he shall thereupon determine the eligibility to vote of such suspected voter or voters, and the decision of the registrars on such question shall be final. Service of said notice shall be made by leaving the same at the place of abode of such suspected person or persons as such place of abode is shown upon the registration books of Garden City at the time the registration of such person is challenged, and the leaving of such notice at the address so shown upon the registration books shall constitute sufficient and conclusive service of notice. If any such person or persons so notified as herein provided, shall fail to appear before the registrars and offer evidence under oath as to why his name should not be excluded or removed from said registration books and the list of voters, said registrars shall thereupon proceed to purge said voters' list of, and remove from the registration books, the name or names of such persons or persons; or, if he finds from evidence submitted to him under oath that such person or persons are disqualified to vote in said election for any cause, said registrars shall thereupon purge said voters' list of, and remove from the registration books, the name or names of such person or persons found by him to be ineligible to vote or disqualified from voting in municipal elections held in and by said city. Registrars.

Page 2866

Section 5. That section 14 of said charter contained in the Georgia Laws of 1941 be amended by striking said section in its entirety and inserting in lieu thereof a new section 14, which shall read as follows: Section 14. Be it further enacted by the authority aforesaid, that the mayor shall be the chief executive officer of said city, and it shall be his duty to appoint all standing committees and special committees of city council; and it shall be his duty to preside at all meetings of the city council; to see that all meetings are conducted in a parliamentary manner, and to preserve order and decorum in such meetings; to see that all laws, ordinances, rules, regulations and resolutions of the mayor and council of said city are faithfully executed and enforced; to appoint, and be an ex officio member of, all committees; to see that all funds of the city are properly accounted for and that all revenues are properly and promptly collected; to inform the council from time to time of the general condition of said city and its affairs, and to recommend such measures as he may deem necessary or expedient for the welfare of said city; to inspect, or cause to be inspected by one or more of the councilmen of said city, the records and books of account of the officers of said city and to see that they are properly and correctly kept, and to require such reports to be made by such officers, to the council, as he may deem proper; and, to see that they are properly and correctly kept, and to require such reports to be made by such officers, to the council, as he may deem proper; and, to see that order is maintained in said city and that its property and effects are preserved. The said mayor shall exercise general supervision and jurisdiction over the affairs of the said city; and he shall have authority to convene the council in extra session as frequently as he may deem proper; to inflict such punishment upon any person guilty of contempt of the council by imposing such sentence or penalty as may be authorized by the ordinances of said city; to bind said city by signing any contract, obligation or other matter entered into and authorized by ordinances or resolution of the council of said city, properly passed in accordance with the provisions of this

Page 2867

Act; and to do acts and things as may be proper and necessary in the proper conduct of the affairs of said city and as may be hereinafter authorized. Duties of Mayor. Section 6. Be it further enacted that said charter contained in Georgia Laws of 1941 be amended by adding a new section, appropriately numbered, to read as follows: Be it further enacted by the authority aforesaid that said Garden City, by and through its mayor and council, shall have full power and authority to assess one-third ([frac13]\) of the cost of paving and otherwise improving streets in said city against the real estate abutting on the street. The cost of such improvements assessed against the abutting property shall be a lien on such property so assessed, and collection thereof may be enforced by execution and sale, as shall be provided by ordinance adopted by the mayor and council. Street improvement assessments. Section 7. Be it enacted by the authority aforesaid all laws or parts of laws in conflict with the provisions of this Act, be and the same are hereby repealed. Section 8. There is attached hereto and made a part hereof an affidavit and notice of intention to apply for local legislation a copy of which is attached to said affidavit. State of Georgia, County of Fulton. Before the undersigned notary public appeared Frank S. Cheatham, Jr., Edward T. Brennan and Norman A. McGee, who upon being sworn depose and say that they are Representatives of Chatham County, Georgia, and that notice of intention to introduce the Bill to which this affidavit is attached was published in the Savannah Evening Press, the official organ of Chatham County on January 15, 22 and 29, 1960. /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan /s/ Norman A. McGee
Page 2868

Sworn to and subscribed before me this 3 day of February, 1960. /s/ Frances Y. Read Notary Public (Seal). State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Ilse M. Glisson who on oath deposes and says that she is advertising clerk of the Savannah News-Press, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Savannah News-Press, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply for local legislation at the next regular session of the General Assembly of Georgia, which meets on the second Monday in January, 1960, to be entitled An Act to Amend the Charter of Garden City, which has heretofore been amended, relating to the appointment of Registrars, providing and prescribing their duties; to provide for the registering of voters in Garden City and setting the requirements to register; to provide for the appointment of Managers to conduct Municipal elections; to provide for qualifying of candidates for Mayor and Alderman at least thirty (30) days prior to the election; to provide for the duly elected candidates to take office one week from the date of the election; to provide and prescribe the duties of the Mayor of Garden City; and for other purposes. Warren F. Oglesby Mayor of Garden City

Page 2869

has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit in the regular issues of January 15, 22 and 29, 1960. Ilse M. Glisson Sworn to and subscribed before me this 1st day of February, 1960. /s/ Mrs Miriam Potter (nee Kessel) Notary Public Chatham County, Ga. (Seal). Approved March 17, 1960. CITY OF MACONAUTHORITY TO CONVEY CERTAIN AIR RIGHTS. No. 779 (House Bill No. 1017). An Act authorizing the City of Macon, through its governing authority, to convey to The First National Bank Trust Company in Macon the fee simple title in and to the air space lying above the public alley in Square 40 of said city which runs from Second Street to Cotton Avenue and which lies immediately south of property now owned by said bank and upon which its main banking office is presently located; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. The City of Macon, through its governing authority, is hereby authorized and empowered to convey to The First National Bank Trust Company in Macon the fee simple title in and to all or any part of the air space, as hereinafter more specifically described, lying above the public alley in Square 40 of said city which runs from Second Street to Cotton Avenue and which

Page 2870

lies immediately south of property now owned by said bank and upon which its main banking office is presently located. The air space is more particularly described as follows: it has a width equal to the full width of said public alley; in length, it begins at the entrance into said alley from Second Street on the dividing line between the east side of the bank's property and the west side of Second Street, and extends in a westerly direction a distance of 40 feet, more or less, to the west side of the bank's main office building; and it begins at a height of 14 feet, 6 inches above the present level of said public alley and extends upward to a height equal to the top of the building in which the bank's main office presently is located. The powers hereby granted are not intended to supersede those which are found in the charter of the City of Macon but are intended to be in addition to said powers. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. There is attached hereto and made a part of this Act a copy of a notice of intention to apply for the passage of this Act together with the affidavit of the author of the Act to the effect that said notice has been published as provided by law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Macon intends to apply for the passage of the following local legislation at the 1960 session of the General Assembly of Georgia: An Act authorizing the City of Macon, through its governing authority, to convey to The First National Bank Trust Company in Macon the fee simple title in and to all or any part of the air space, as hereinafter more specifically described, lying above the public alley in Square 40 of said city which runs from Second Street to Cotton Avenue and which lies immediately south of property now owned by said bank and upon which its

Page 2871

main banking office is presently located. The air space is more particularly described as follows: it has a width equal to the full width of said public alley; in length, it begins at the entrance into said alley from Second Street on the dividing line between the east side of the bank's property and the west side of Second Street, and extends in a westerly direction a distance of 40 feet, more or less, to the west side of the bank's main office building; and it begins at a height of 14 feet, 6 inches above the present level of said public alley and extends upward to a height equal to the top of the building in which the bank's main office is presently located. This notice is given in compliance with Article III, Section VII, Paragraph XV (Code Section 2-1915) of the Constitution of the State of Georgia of 1945. This the 14th day of January, 1960. /s/ Buckner F. Melton City Attorney Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Macon intends to apply for the passage of the following local legislation at the 1960 session of the General Assembly of Georgia: An Act authorizing the City of Macon, through its governing authority, to convey to The First National Bank Trust Company in Macon the fee simple title in and to all or any part of the air space, as hereinafter more specifically described, lying above the public alley in Square 40 of said city which runs from Second Street to Cotton Avenue and which lies immediately south of property now owned by said bank and upon which its main banking office is presently located. The air space is more particularly described as follows: it has a width equal to the full width of said public alley; in length, it begins at the entrance into said alley from Second Street on the dividing line between the east side of the bank's property and the west side of Second Street,

Page 2872

and extends in a westerly direction a distance of 40 feet, more or less, to the west side of the bank's main office building; and it begins at a height of 14 feet, 6 inches bove the present level of said public alley and extends upward to a height equal to the top of the building in which the bank's main office is presently located. This notice is given in compliance with Article III, Section VII, Paragraph XV [Code Section 2-1915] of the Constitution of the State of Georgia of 1945. This the 14th day of January, 1960. Buckner F. Melton City Attorney Georgia, Bibb County. Personally appeared before the undersigned attesting officer, Andrew W. McKenna, a Representative from Bibb County, who on oath deposes and says that he is the author of the within and foregoing local bill; that the attached instrument entitled Notice of Intention to Apply for Local Legislation is a true and correct copy of a notice which was published in The Macon News on January 16, 1960, January 23, 1960, and January 30, 1960, each publication being in a separate week and during a period of 60 days preceding the introduction of this Act into the General Assembly of Georgia; and that The Macon News is a newspaper of general circulation in Bibb County in which sheriff's advertisements are published. /s/ Andrew W. McKenna Sworn to and subscribed before me this the 4th day of Feb., 1960. /s/ John Tye Ferguson (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Macon intends

Page 2873

to apply for the passage of the following local legislation at the 1960 session of the General Assembly of Georgia: An Act authorizing the City of Macon, through its governing authority, to convey to The First National Bank Trust Company in Macon the fee simple title in and to all or any part of the air space, as hereinafter more specifically described, lying above the public alley in Square 40 of said city which runs from Second Street to Cotton Avenue and which lies immediately south of property now owned by said bank and upon which its main banking office is presently located. The air space is more particularly described as follows: it has a width equal to the full width of said public alley; in length, it begins at the entrance into said alley from Second Street on the dividing line between the East side of the bank's property and the West side of Second Street, and extends in a westerly direction a distance of 40 feet, more or less, to the West side of the bank's main office building; and it begins at a height of 14 feet, 6 inches above the present level of said public alley and extends upward to a height equal to the top of the building in which the bank's main office is presently located. This notice is given in compliance with Article III, Section VII, Paragraph XV [Code Section 2-1915] of the Constitution of the State of Georgia of 1945. This the 14th day of January, 1960. Buckner F. Melton City Attorney State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and County, Ruth Parker who deposes and says she is checking clerk for The Macon News and is duly authorized by the publisher thereof to make this affidvit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: Jenuary 16, 1960, January 23, 1960, January 30, 1960. /s/ Ruth Parker
Page 2874

Sworn to and subscribed to before me this 30th day of January, 1960. /s/ Hugh P. Harper, Notary Public, Georgia, Bibb County My Commission Expires Feb. 12, 1962 (Seal). Approved March 17, 1960. CITY OF ALBANYBOARD OF TAX ASSESSORS. No. 781 (House Bill No. 1021). An Act to amend an Act creating a new charter for the City of Albany approved August 18, 1923 (Ga. L. 1823, p. 370), as amended, so as to change the board of tax assessors from three (3) members to five (5) members; to provide for their appointment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Albany approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, is hereby amended by striking from subsection (4) of section 27 the word and figure three (3) and inserting in lieu thereof the word and figure five (5) and by adding at the end thereof the following: The two (2) additional members shall be appointed by the board of city commissioners as soon as possible in the year 1960 so that when so amended subsection (4) of section 27 shall read as follows: (4) Said city shall have the power to appoint a board of tax assessors of real and personal property, consisting of five (5) citizens of said city, which board shall assess

Page 2875

for taxation, respectively, the value of all personal and real property, including choses in action, in the city, and perform such other duties in connection therewith as the board of city commissioners may prescribe, and said board when sitting, shall have the powers of a court to compel the attendance of parties and witnesses, to require the production of books and papers, and to enforce such attendance and production by attachment for contempt which may be punished by said board, respectively, as in this charter prescribed for contempt, committed before the police courts, and the board of city commissioners shall provide by ordinance, not in conflict with State law, for the ascertainment of the value of taxable property by said board in contested cases, and shall provide by ordinance, not in conflict with State law, for notice and hearing to taxpayers, the value of whose returned property has been increased or whose unreturned property has been assessed with the right in the taxpayers to contest the taxability of the property by petition in equity in the superior court of Dougherty County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing January 1960 Session of the General Assembly of Georgia, a local bill having the effect of amending the charter of said city (Ga. L. 1923, Sec. 27, subsection 4), so as to provide for five members of the Board of Tax Assessors instead of three; to designate their respective terms of office, and for other purposes. This the 18th day of December, 1959. George D. Busbee Colquitt H. Odom Members of General Assembly, Dougherty County, Georgia.
Page 2876

Georgia, Fulton County. Personally appeared before the undersigned officer, who is duly authorized to administer oaths, George D. Busbee and Colquitt H. Odom, who, on oath, deposes and say that they are the Representatives of Dougherty County in the General Assembly of Georgia, and that they are the authors of the proposed bill to which this affidavit is attached, and that the foregoing and attached copy of notice of intention to introduce local legislation was published in The Albany Herald, which is the official organ of said Dougherty County, on the following dates: December 21, 28, 1959 and January 4, 1960. /s/ George D. Busbee /s/ Colquitt H. Odom Sworn to and subscribed before me this 8 day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF ALBANYBOARD OF WATER, GAS, AND LIGHT COMMISSIONERS. No. 782 (House Bill No. 1022). An Act to amend an Act creating a new charter for the City of Albany approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, so as to provide for four (4) members of the board of water, gas, and light commissioners in addition to the mayor; to provide for terms; to provide for elections; to provide for certain restrictions; to repeal conflicting laws; and for other purposes.

Page 2877

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Albany approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, is hereby amended by striking first paragraph of section 26 in its entirety and inserting in lieu thereof a new paragraph to read as follows: There shall be a board of water, gas, and light commissioners of the city of which the mayor shall be ex-officio chairman. In addition to the mayor, said board shall consist of four (4) members elected by the board of city commissioners from the citizens of said city. Anyone eligible to hold office in the City of Albany shall be eligible to the board. No member of the board shall sell any goods or services to the water, gas, and light department. The citizen members of the board shall be elected for a term of two years beginning on the second Monday in January. One member shall be elected on the second Monday in January, 1961 for a term of two years to succeed the member whose term expires at that time. The other present member of the board whose term expires on the second Monday in January, 1962, shall retain his office until said date, at which time a successor shall be elected. Two additional members authorized herein shall be elected on the second Monday in January, 1961. One of whom shall be elected for a one year term and the other for a two year term. Successors to these and the other commissioners shall be elected at the expiration of each term for a term of two years. In the event a vacancy occurs on said board, the board of city commissioners shall elect a person to fill the unexpired term and such vacancy shall be filled within fifteen days after the date on which it occurs. Members. Section 2. Said Act is further amended by striking from subsection (2) of section 26 the word and figure three (3) and inserting in lieu thereof five (5) so that when so amended subsection (2) of section 26 shall read as follows: (2) That a majority of said board shall constitute

Page 2878

a quorum for the transaction of business, and all contracts and engagements, acts and doings of said board of water, gas and light commissioners, within the scope of their authority, shall be obligatory upon, and be in the law considered as if done by the board of city commissioners; provided, however, that no election that shall be held by said board of water, gas and light commissioners shall be valid unless all five (5) members of the board of water, gas and light commissioners are present and vote in said election. Quorum. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing January 1960 Session of the General Assembly of Georgia, a local bill having the effect of amending the charter of the City of Albany (Ga. L. 1923, sec. 26) by changing the provisions of said section to provide for four members in addition to the mayor, of the board of water, gas and light commissioners, instead of two members, to be elected by the board of city commissioners from the citizens of said city; to provide for the term of office of said four members of the board, and for other purposes. This the 18th day of December, 1959. George D. Busbee Colquitt H. Odom Members of General Assembly, Dougherty County, Georgia. Georgia, Fulton County. Personally appeared before the undersigned officer, who is duly authorized to administer oaths, George D. Busbee and Colquitt H. Odom, who, on oath, depose and say that they are the Representatives of Dougherty

Page 2879

County in the General Assembly of Georgia, and that they are the authors of the proposed bill to which this affidavit is attached, and that the foregoing and attached copy of notice of intention to introduce local legislation was published in The Albany Herald, which is the official organ of said Dougherty County, on the following dates: December 21, 28, 1959 and January 4, 1960. /s/ George D. Busbee /s/ Colquitt H. Odom Sworn to and subscribed before me this 8 day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF TRENTONCORPORATE LIMITS. No. 783 (House Bill No. 1024). An Act to amend an Act incorporating the City of Trenton, Dade County, Georgia, approved February 17, 1949 (Ga. L. 1949, p. 825), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Trenton, Dade County, Georgia, approved February 17, 1949 (Ga. L. 1949, p. 825), is hereby amended by striking from said Act, section 2 in its entirety and substituting in lieu thereof a new section 2 which shall read as follows: Section 2. The corporate limits of the City of Trenton

Page 2880

shall include the following described land: Beginning where the center line of U. S. Highway No. 11 intersects the north line of land lot no. 255 in the 10th district and 4th section of Dade County, Georgia, and then running west along the land lot line between lots 250 and 255 which follows what is known as Gross lane to the corner of said lots at or near the bend of the road, and then continuing west along the line between land lots 251 and 254 in said district and section to the east line of the survey for the new Interstate Highway; thence in a southerly direction following the east line of the survey of said Interstate Highway to where the same intersects the line between land lots nos. 253 and 288 in said district and section; thence running west, creasing the surveyed right of way of said Interstate Highway, following the line between land lots nos. 253 and 288 to the district line between the 10th and 19th districts; thence south along the district line to the southeast corner of lot no. 142 in the 19th district and 4th section; thence west on the line between lots nos. 142 and 157 in said district and section to the common corner of said lots of land; thence south on the line between lots nos. 156 and 157, and then the line between lots nos. 158 and 159 to the southwest corner of lot no. 158 in the 19th district and 4th section of Dade County, Georgia; thence east along the line between said lot 158, and lot 173 in said district and section to the district line between the 10th and 19th districts; thence south along said district line approximately 1000 feet to the southwest corner of lot no. 49 of Edgewood subdivision, as shown by plat of said subdivision, recorded in office of Clerk of Superior Court of Dade County, Georgia; thence east along the south line of lots 49 and 31 to the southeast corner of lot 31 in said subdivision, then continuing across U. S. Highway no. 11 in a straight line to the west line of lot no. 83 in Edgewood subdivision; thence south along the east line of U. S. Highway No. 11 to the south line of Edgewood subdivision; thence east along the south line of Edgewood subdivision to the west right of way line of the A.G.S. Railroad; thence north along the west right of way line of said railroad to the land lot line between lots nos. 290 and 323 in the 10th district and 4th section.

Page 2881

thence east along the south lines of lots nos. 290 and 291 to the center of Lookout Creek; thence running with and along the center of said creek in a generally northwardly and then eastwardly direction to the east line of land lot no. 286 in the 10th district and 4th section of Dade County, Georgia; thence north along the line between lots nos. 285 and 286, and then the line between lots nos. 255 and 256 in said district and section to the northeast corner of said lot no. 255; thence west along the north line of said lot no. 255 to the beginning point. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1960 session of the General Assembly of Georgia, a bill to amend the charter of the City of Trenton so as to extend and re-define the corporate limits of the City of Trenton. This 15th day of January 1960. Maddox J. Hale Dade County Representative. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maddox Hale, who, on oath, deposes and says that he is Representative from Dade County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dade County Times, which is the official organ of said County, on the following dates: January 21, January 28, and February 4, 1960. /s/ Maddox Hale Representative, Dade County
Page 2882

Sworn to and subscribed before me this 5th day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. DOOLY COUNTYBUILDING SUPERVISORVACANCIES ON BOARD OF COMMISSIONERS. No. 784 (House Bill No. 1026). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Dooly, approved August 18, 1913 (Ga. L. 1913, p. 373), as amended, by an Act approved August 9, 1919 (Ga. L. 1919, p. 639), an Act approved August 13, 1929 (Ga. L. 1929, p. 594), an Act approved March 2, 1943 (Ga. L. 1943, p. 951), an Act approved February 26, 1947 (Ga. L. 1947, p. 143) and an Act approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3291), so as to provide for the designation by the board, of one of the members of same, as a Building Supervisor; to provide a method of filling vacancies on the board of commissioners of roads and revenues for the County of Dooly; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for the County of Dooly, approved August 18, 1913 (Ga. L. 1913, p. 373), as amended, by an Act approved August 9, 1919 (Ga. L. 1919, p. 639), an Act approved August 13, 1929 (Ga. L. 1929, p. 594), an Act approved March 2, 1943 (Ga. L. 1943, p. 951), an Act approved February 26, 1947 (Ga. L. 1947, p.

Page 2883

143), and an Act approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3291) is hereby amended by adding at the end of section 5 thereof a new section 5A which shall read as follows: Section 5A. Said board of commissioners shall designate one of their members as Building Supervisor, at certain periods as the board may direct, whose duties it shall be to carry out various assigned policies of the board. Said periods of appointment may be terminated when the necessity for same has ceased. The remaining members of the board shall set a reasonable compensation for such Building Supervisor notwithstanding and in addition to the compensation he may receive under section 7 of this Act. Building Supervisor. Section 2. Said Act is further amended by inserting after section 21, thereof, a new section to be known as section 22, which shall read as follows: Section 22. In the event of a vacancy on said board of commissioners of roads and revenues of Dooly County, by death, resignation or otherwise, it shall be the duty of the Ordinary of Dooly County to call for, set the date for and hold an election in the district in which the vacancy occurs, within twenty (20) days after the occurence thereof. Such person elected shall hold office for the unexpired term to which elected. Vacancies on board. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to provide that a member of the board of county commissioners of Dooly County may be designated to carry out policies and assignments of the board; to provide the method for filling vacancies on the board; and for other purposes.

Page 2884

This 19 day of January, 1960. Buford W. Carr, Representative, Dooly County Publisher's Affidavit. Georgia, Dooly County. Personally appeared before the undersigned officer duly authorized to administer oaths in state and county, Mrs. C. M. Methvin, who, first being duly sworn, deposes and says the following: That she is the publisher of the Vienna News, the official organ of Dooly County, Georgia, and that the notice of intention to introduce local legislation attached hereto has been published in The Vienna News Jan. 21, 28, Feb. 3, 1960. /s/ Mrs. C. M. Methvin Sworn to and subscribed before me this 5th day of February, 1960. /s/ Edna G. Carr Notary Public My Comm. Expires 5/1/61. Approved March 17, 1960. TOWN OF GRAYCHARTER AMENDED. No. 785 (House Bill No. 1028). An Act to amend an Act incorporating the Town of Gray, in Jones County, approved August 22, 1911 (Ga. L. 1911, p. 1267), as amended, so as to change the time of holding city elections; to change the terms of the elective officials; to provide that the mayor and

Page 2885

aldermen select and designate polling locations; to provide that the mayor and aldermen receive a per diem salary while attending council meetings; to provide for a recorder to preside over the mayor's court; to provide that the mayor or his substitute sign all checks drawn on town funds as well as the clerk treasurer; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Gray, in Jones County, approved August 22, 1911 (Ga. L. 1911, p. 1267), as amended, is hereby amended by striking section 4 in its entirety and inserting in lieu thereof a new section to be known as section 4 and to read as follows: Section 4. An election for the purpose of choosing candidates to succeed the present encumbents in the offices of mayor and aldermen shall be held on the first Wednesday in November, 1961, and every four years thereafter on the same day under such rules and regulations as may be adopted by the mayor and council which are not inconsistent with the provisions of this charter and the laws of Georgia. The candidates for said offices so elected shall take office on the first day of January following their election and shall serve for four years and until their successors are duly elected and qualified. Election of Mayor and Aldermen. Section 2. Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section to be known as section 5 and to read as follows: Section 5. All municipal elections in said town shall be held in such place or places as the mayor and council may select and designate. Said polling locations shall be open between the hours of 7:00 a.m. and 7:00 p.m. Said elections shall be held by any two citizens that may be freeholders of said town, being first sworn to hold said election properly and faithfully. Said freeholders shall be appointed by the council, neither of whom being a

Page 2886

candidate. Said election shall be conducted as provided by law for the election of members of the General Assembly for this State, except that only two list of voters and two tally sheets need be kept. The managers shall count the votes cast, declare the result and certify the same to the mayor and council, and deposit with the mayor all papers pertaining to said election, who shall retain them unopened for ten days and destroy them unless notice of a contest shall have been filed. All contests shall be conducted by the general laws of force in this State. If from any cause there should be a failure to hold an election at the time appointed, the mayor and council may order an election to be held as soon as practicable by giving at least five days notice thereof by publication or written notice at the court house. Elections. Section 3. Said Act is further amended by striking section 11 therefrom in its entirety and inserting in lieu thereof a new section to be known as section 11, and to read as follows: Section 11. The mayor and aldermen shall hold at such times and places as they may appoint, meetings for the transaction of the business of the town. The mayor shall preside over said meetings and shall vote on all questions in case of a tie. While the mayor and aldermen are attending council meetings, they shall receive a per diem salary, the rate for which shall be set by each administration in their own discretion. Meetings and per diem of Mayor and Aldermen. Section 4. Said Act is further amended by striking section 12 therefrom in its entirety and substituting in lieu thereof a new section to be known as section 12 and to read as follows: Section 12. The mayor shall select an individual who is competent, in the mayor's discretion, to serve as the recorder of the police court of said town, and the recorder so designated by the mayor shall preside over all sessions of the police court. All offenders for the violation of the laws and ordinances of said town, shall be tried in said court. The recorder upon conviction shall

Page 2887

punish each offender by a fine not exceeding one hundred dollars, or imprisonment in the calaboose or county jail not exceeding ninety days, or work on the streets not exceeding ninety days, any one or two, or all of such punishments, in his discretion. The recorder shall have power to punish for contempt by fine not exceeding five dollars, and imprisonment not exceeding twentyfour hours. From the decision of the recorder there shall be right of appeal to the council, a majority of whom shall decide all questions and issues on appeal. Recorder. Section 5. Said Act is further amended by adding following section 21 a new section to be known as section 22 and to read as follows: Section 22. All checks which are issued by the Town of Gray shall be signed by the mayor and clerk-treasurer. In the absence of the mayor, the chairman of the finance committee of the council shall have the power to sign instead. Checks to be signed by Mayor and Clerk-Treasurer. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend the city charter of the Town of Gray, County of Jones, so as to change the time of holding city elections; to change the terms of the mayor and aldermen; to provide that the mayor and council select and designate the polling places for city elections; to provide for the appointment by the mayor of a recorder to preside over the mayor's court; to provide that the mayor and aldermen receive a per diem salary while attending mayor and council meetings; to provide that the mayor and the clerk-treasurer sign all checks issued for disbursement from the treasurer of the Town of Gray; to provide for all procedures connected therewith; and for other purposes.

Page 2888

This 21st day of January, 1960. U. S. Lancaster, Representative, Jones County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, U. S. Lancaster, who, on oath, deposes and says that he is Representative from Jones County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jones County News, which is the official organ of said county, on the following dates: Jan. 21, 1960, Jan. 28, 1960 and Feb. 4, 1960. /s/ U. S. Lancaster, Representative, Jones County. Sworn to and subscribed before me, this 8 day of Feb., 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. McINTOSH COUNTY CLERK OF SUPERIOR COURT PLACED ON SALARY BASIS, REVIEW AND REFERENDUM. No. 786 (House Bill No. 1029). An Act to place the compensation of the clerk of the Superior Court of McIntosh County on a salary basis in lieu of a fee basis; to provide for the disposition of fees, costs and other funds; to provide an effective

Page 2889

date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the clerk of the Superior Court of McIntosh County is hereby placed on a salary basis in lieu of a fee basis. The clerk shall be compensated in the amount of six thousand ($6,000.00) dollars per annum, to be paid in equal monthly installments from the funds of McIntosh County. Such compensation shall be paid in lieu of all fees, costs and perquisites of whatever kind heretofore received by the clerk. All fees, costs and other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the clerk shall be received and collected by him for the sole use of McIntosh County, and shall be the property of McIntosh County. Such funds shall be held as public funds belonging to McIntosh County, and shall be accounted for and paid to the fiscal authority of McIntosh County by the 15th day of each month for the immediately preceding month, accompanied by an itemized statement, under oath, showing the collections and the sources from which collected. Placed on salary. Section 2. The clerk shall be authorized to employ or appoint one (1) assistant to assist him in the performance of his duties and the compensation of such assistant shall be fixed by said clerk and shall not exceed the sum of two hundred ($200.00) dollars per month, payable monthly, from the funds of McIntosh County. The clerk may designate said assistant as a deputy clerk. In the event the clerk employs additional personnel to assist him in the performance of his duties, he shall compensate such personnel from the compensation heretofore provided for the clerk. Assistants. Section 3. In the event this Act is approved as provided hereinafter, the provisions of this Act shall become effective January 1, 1961. Effective date. Section 4. Within thirty (30) days after the approval

Page 2890

of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Board of Commissioners of McIntosh County, either at a regular meeting or a special called meeting of said board, to consider the terms of said Act and, by resolution, said board by a majority vote shall either approve or disapprove said Act. A copy of said resolution shall be duly entered on the official minutes of the Board of Commissioners of McIntosh County and a certified copy of said resolution thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution is for disapproval of the Act, it shall become void and of no force and effect. If said resolution is for approval of the Act, it shall be the duty of the Board of Commissioners of McIntosh County, on or before the 6th day of May, 1960, to deliver two copies of the Act and two certified copies of said resolution approving said Act to the clerk of the Superior Court of McIntosh County. Review by Commissioners. Before the 1960 May term of the Superior Court of McIntosh County, it shall be the duty of the Clerk of the Superior Court of McIntosh County to deliver a copy of the Act and a certified copy of the resolution delivered to him by the Board of Commissioners of McIntosh County approving said Act to the Judge of the Superior Court of McIntosh County, Atlantic Judicial Circuit, or any judge presiding in his absence. It shall be the duty of said judge or any other judge presiding in his absence to deliver said copy of the Act and resolution to the grand jury impaneled for the May term of the Superior Court of McIntosh County on the same day that they are empaneled and at the same time said judge shall instruct or charge said grand jury that it shall be the duty of said grand jury before they are formally discharged or within ten (10) days, which ever time be the lesser, to consider the terms of said Act and resolution and, by resolution or special presentment, said grand jury shall by a majority vote either approve or disapprove said Act and return their findings in open court, and said judge shall receive said resolution or special presentment and it shall be his duty to then and there deliver the Act, the resolution of the Board of Commissioners of

Page 2891

McIntosh County and said resolution or special presentment to the clerk of the Superior Court of McIntosh County. A copy of said resolution or special presentment shall be entered on the minutes of the Superior Court of McIntosh County and a certified copy thereof shall be transmitted to the Secretary of State of Georgia. If said resolution or special presentment is for disapproval of the Act, it shall become void and of no force and effect. If said resolution or special presentment is for approval of the Act, it shall be the duty of the clerk of the Superior Court of McIntosh County on or before the 8th day of June, 1960, to deliver a copy of the Act, a certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and a certified copy of the resolution or special presentment of the grand jury approving said Act, to the Ordinary of McIntosh County. Review by Grand Jury. Not less than 10 nor more than 20 days after the receipt of the copy of the Act, the certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and the certified copy of the resolution or special presentment of the grand jury approving said Act, it shall be the duty of the Ordinary of McIntosh County to issue the call for an election for the purpose of submitting this Act to the voters of McIntosh County for approval or rejection. The Ordinary shall set the date of such election for a day not less than 10 nor more than 20 days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of McIntosh County. The ballot shall have written or printed thereon the words: For aproval of the Act placing the Clerk of the Superior Court of McIntosh County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the Clerk of the Superior Court of McIntosh County on a salary basis in lieu of a fee basis.

Page 2892

All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by McIntosh County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the present session of the General Assembly of Georgia legislation to place the sheriff, tax commissioner, clerk of superior court and ordinary of McIntosh County on a salary basis in lieu of all fees; and for other purposes. This 18th day of January, 1960. /s/ Daniel H. White, Representative, McIntosh County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel H. White, who, on oath, deposes and says that he is Representative from McIntosh County, and that the attached copy of Notice of Intention to Introduce Local Legislation

Page 2893

was published in the The Darien News, which is the official organ of said County, on the following dates: January 21, 28, 1960; February 4, 1960. /s/ Daniel H. White, Representative, McIntosh County. Sworn to and subscribed before me, this 11 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. McINTOSH COUNTYSHERIFF PLACED ON SALARY BASIS, REVIEW, REFERENDUM. No. 787 (House Bill No. 1030). An Act to place the compensation of the sheriff of McIntosh County on a salary basis in lieu of a fee basis; to provide for a deputy; to provide for a jailer; to provide for an expense allowance for the sheriff; to authorize the governing authority of McIntosh County to purchase an automobile for the deputy sheriff; to provide for the disposition of fees, costs and other funds; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the sheriff of McIntosh County is hereby placed on a salary basis in lieu of a fee basis. The sheriff shall be compensated in the amount of seven thousand two hundred ($7,200.00) dollars

Page 2894

per annum, to be paid in equal monthly installments from the funds of McIntosh County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind, including, but not limited to, turnkey fees heretofore received by the sheriff, in his official capacity as the sheriff of McIntosh County. All fees, costs and all other perquisites of whatever kind, including, but not limited to, turnkey fees as are now or may hereafter be allowed by law to be received or collected by the sheriff, in his official capacity as the sheriff of McIntosh County, shall be received and collected by said sheriff for the sale use of McIntosh County, and it shall be the property of McIntosh County. Such funds shall be held as public funds belonging to McIntosh County and shall be accounted for and paid to the fiscal authority of said county by the 15th day of each month for the immediately preceding month, accompanied by an itemized statement, under oath, showing the collections and the sources from which collected. Placed on salary. The sheriff shall furnish his own automobile, but shall be paid an automobile expense allowance of one hundred ($100.00) dollars per month for the use of his automobile while engaged in the performance of his official duties. Such expense allowance shall be paid from the funds of McIntosh County. Section 2. The sheriff is hereby authorized to appoint one (1) deputy sheriff to assist him in the performance of his duties, and the compensation of said deputy sheriff shall be fixed by said sheriff, and shall not exceed the sum of three hundared ($300.00) dollars per month, payable monthly from the funds of McIntosh County. Deputy Sheriff. Section 3. The sheriff is hereby authorized to appoint one (1) jailer, and the compensation of such jailer shall be fixed by said sheriff and shall not exceed the sum of one hundred fifty ($150.00) dollars per month, payable monthly from the funds of McIntosh County. Jailer. Section 4. The governing authority of McIntosh County

Page 2895

is further authorized to purchase an automobile equipped with the necessary communication devices and other special equipment commonly used in automobiles which are used by law enforcement officers, said automobile to be used by the deputy sheriff, if one shall be appointed by the sheriff. Said automobile shall only be used by the deputy sheriff when attending to his official duties, and the governing authority of McIntosh County shall be authorized to promulgate such rules and regulations as they see fit governing the use of said automobile when it is being used by said deputy sheriff and when said automobile is not in use. Automobile for use of Deputy Sheriff. Section 5. In the event this Act is approved as provided hereinafter, the provisions of this Act shall become effective January 1, 1961. Effective date. Section 6. Within thirty (30) days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Board of Commissioners of McIntosh County, either at a regular meeting or a special called meeting of said Board, to consider the terms of said Act and, by resolution, said board by a majority vote shall either approve or disaprove said Act. A copy of said resolution shall be duly entered on the official minutes of the Board of Commissioners of McIntosh County, and a certified copy of said resolution thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution is for disapproval of the Act, it shall become void and of no force and effect. If said resolution is for approval of the Act, it shall be the duty of the Board of Commissioners of McIntosh County, on or before the 6th day of May, 1960, to deliver two copies of the Act and two certified copies of said resolution approving said Act to the Clerk of the Superior Court of McIntosh County. Review by Commissioners. Before the 1960 May term of the Superior Court of McIntosh County, it shall be the duty of the Clerk of the Superior Court of McIntosh County to deliver a copy of the Act, and a certified copy of the resolution delivered to him by the Board of Commissioners of McIntosh

Page 2896

County approving said Act to the Judge of the Superior Court of McIntosh County, Atlantic Judicial Circuit, or any judge presiding in his absence. It shall be the duty of said judge, or any other judge presiding in his absence, to deliver said copy of the Act and resolution to the grand jury empaneled for the May term of the Superior Court of McIntosh County on the same day that they are empaneled, and at the same time, said Judge shall instruct or charge said grand jury that it shall be the duty of said grand jury before they are formally discharged, or within ten (10) days, whichever time be the lesser, to consider the terms of said Act and resolution and, by resolution or special presentment, said grand jury shall by a majority vote either approve or disapprove said Act and return their findings in open court, and said judge shall receive said resolution or special presentment, and it shall be his duty to then and there deliver the Act, the resolution of the Board of Commissioners of McIntosh County and said resolution or special presentment to the Clerk of the Superior Court of McIntosh County. A copy of said resolution or special presentment shall be entered on the minutes of the Superior Court of McIntosh County and a certified copy thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution or special presentment is for disapproval of the Act, it shall become void and of no force and effect. If said resolution or special presentment is for approval of the Act, it shall be the duty of the Clerk of the Superior Court of McIntosh County on or before the 8th day of June, 1960, to deliver a copy of the Act, a certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and a certified copy of the resolution or special presentment of the grand jury approving said Act to the Ordinary of McIntosh County. Review by Grand Jury. Not less than 10 nor more than 20 days after the receipt of the copy of the Act, the certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and the certified copy of the resolution or special presentment of the grand jury approving said Act, it shall be the duty of the Ordinary of

Page 2897

McIntosh County to issue the call for an election for the purpose of submitting this Act to the voters of McIntosh County for approval or rejection. The Ordinary shall set the date of such election for a day not less than 10 nor more than 20 days after the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of McIntosh County. The ballot shall have written or printed thereon the words: For aproval of the Act placing the Sheriff of McIntosh County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the Sheriff of McIntosh County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by McIntosh County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the present session of the General Assembly of Georgia legislation to place the sheriff, tax commissioner,

Page 2898

clerk of superior court and ordinary of McIntosh County on a salary basis in lieu of all fees; and for other purposes. This 18th day of January, 1960. /s/ Daniel H. White, Representative, McIntosh County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel H. White, who, on oath, deposes and says that he is Representative from McIntosh County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Darien News, which is the official organ of said county, on the following dates: January 21, 28, 1960; February 4, 1960. /s/ Daniel H. White, Representative, McIntosh County. Sworn to and subscribed before me, this 11 day of February, 1960. /s/ Janette Hirsch, Notary Public. (Seal). Approved March 17, 1960.

Page 2899

McINTOSH COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS, REVIEW, REFERENDUM. No. 788 (House Bill No. 1031). An Act to amend an Act consolidating the offices of receiver of tax returns and tax collector in McIntosh County, by abolishing such offices and creating the office of tax commissioner in and for said County; to prescribe his duties, compensation and bond, approved August 4, 1927 (Ga. L. 1927, p. 627), as amended, particularly by an Act approved March 23, 1933 (Ga. L. 1933, p. 612), and by an Act approved February 22, 1943 (Ga. L. 1943, p. 1082), so as to change the compensation of the tax commissioner; to place the compensation of the tax commissioner of McIntosh County on a salary basis in lieu of a fee basis; to provide for an assistant; to provide for the disposition of fees, costs and other funds; to provide for an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of receiver of tax returns and tax collector in McIntosh County, by abolishing such offices and creating the office of tax commissioner in and for said county; to prescribe his duties, compensation and bond, approved August 4, 1927 (Ga. L. 1927, p. 627), as amended, particularly by an Act approved March 23, 1933 (Ga. L. 1933, p. 612), and by an Act approved February 22, 1943 (Ga. L. 1943, p. 1082), is hereby amended by striking section 5 of said Act in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. The compensation of the tax commissioner of McIntosh County is hereby placed on a salary basis in lieu of a fee basis. The tax commissioner shall be compensated in the amount of six thousand ($6,000.00) dollars per annum, to be paid in equal monthly installments from the funds of McIntosh County. Such compensation

Page 2900

shall be in lieu of all fees, costs, commissions and perquisites of whatever kind, heretofore received by the Tax Commissioner of McIntosh County. All fees, costs, commissions and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected by the tax commissioner of McIntosh County, shall be received and collected by said tax commissioner for the sole use of McIntosh County, and it shall be the property of McIntosh County. Such funds shall be held as public funds belonging to McIntosh County and shall be accounted for and paid to the fiscal authority of said county by the fifteenth day of each month for the immediately preceding month, accompanied by an itemized statement, under oath, showing the collections and the sources from which collected. Placed on salary. Section 2. Said Act is further amended by striking section 6 of said Act in its entirety and inserting in lieu thereof a new section 6, to read as follows: Section 6. The tax commissioner shall be authorized to employ or appoint one (1) assistant to assist him in the performance of his duties, and the compensation of such assistant shall be fixed by said tax commissioner and shall not exceed the sum of two hundred ($200.00) dollars per month, payable monthly, from the funds of McIntosh County. The tax commissioner may designate said assistant as a deputy tax commissioner. In the event the tax commissioner employs or appoints additional personnel to assist him in the performance of his duties, he shall compensate such personnel from the compensation heretofore provided for the tax commissioner. Assistants. Section 3. In the event this Act is approved as provided hereinafter, the provisions of this Act shall become effective January 1, 1960. Effective date. Section 4. Within thirty (30) days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Board of Commissioners of McIntosh County, either at a regular meeting or a special called meeting of said board, to consider

Page 2901

the terms of said Act and, by resolution, said board by a majority vote shall either approve or disapprove said Act. A copy of said resolution shall be duly entered on the official minutes of the Board of Commissioners of McIntosh County and a certified copy of said resolution thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution is for disapproval of the Act, it shall become void and of no force and effect. If said resolution is for approval of the Act, it shall be the duty of the Board of Commissioners of McIntosh County, on or before the 6th day of May, 1960, to deliver two copies of the Act and two certified copies of said resolution approving said Act to the Clerk of the Superior Court of McIntosh County. Review by Commissioners. Before the 1960 May term of the Superior Court of McIntosh County, it shall be the duty of the Clerk of the Superior Court of McIntosh County to deliver a copy of the Act and a certified copy of the resolution delivered to him by the Board of Commissioners of McIntosh County approving said Act to the Judge of the Superior Court of McIntosh County, Atlantic Judicial Circuit, or any judge presiding in his absence. It shall be the duty of said judge or any other judge presiding in his absence to deliver said copy of the Act and resolution to the grand jury empaneled for the May term of the Superior Court of McIntosh County on the same day that they are empaneled, and at the same time said judge shall instruct or charge said grand jury that it shall be the duty of said Grand Jury before they are formally discharged or within ten (10) days, whichever time be the lesser, to consider the terms of said Act and resolution and, by resolution or special presentment, said grand jury shall, by a majority vote, either approve or disapprove said Act and return their findings in open court, and said Judge shall receive said resolution or special presentment, and it shall be his duty to then and there deliver the Act, the resolution of the Board of Commissioners of McIntosh County and said resolution or special presentment to the Clerk of the Superior Court of McIntosh County. A copy of said resolution or special presentment shall be entered on the minutes of the Superior

Page 2902

Court of McIntosh County and a certified copy thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution or special presentment is for disaproval of the Act, it shall become void and of no force and effect. If said resolution or special presentment is for approval of the Act, it shall be the duty of the Clerk of the Superior Court of McIntosh County on or before the 8th day of June, 1960, to deliver a copy of the Act, a certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and a certified copy of the resolution or special presentment of the grand jury approving said Act to the Ordinary of McIntosh County. Review by Grand Jury. Not less than 10 nor more than 20 days after the receipt of the copy of the Act, the certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and the certified copy of the resolution or special presentment of the grand jury approving said Act, it shall be the duty of the Ordinary of McIntosh County to issue the call for an election for the purpose of submitting this Act to the voters of McIntosh County for approval or rejection. The Ordinary shall set the date of such election for a day not less than 10 nor more than 20 days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of McIntosh County. The ballot shall have written or printed thereon the words: For approval of the Act placing the Tax Commissioner of McIntosh County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the Tax Commissioner of McIntosh County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If a

Page 2903

majority of the votes cast on such question are for approval of the Act, it shall become of ful force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by McIntosh County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the present session of the General Assembly of Georgia legislation to place the sheriff, tax commissioner, clerk of superior court and ordinary of McIntosh County on a salary basis in lieu of all fees; and for other purposes. This 18th day of January, 1960. /s/ Daniel H. White, Representative, McIntosh County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel H. White, who, on oath, deposes and says that he is Representative from McIntosh County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Darien News, which is the

Page 2904

official organ of said county, on the following dates: January 21, 28, 1960; February 4, 1960. /s/ Daniel H. White, Representative, McIntosh County. Sworn to and subscribed before me, this 11 day of February, 1960. /s/ Janette Hirsch, Notary Public. (Seal). Approved March 17, 1960. McINTOSH COUNTYORDINARY PLACED ON SALARY BASIS, REVIEW, REFERENDUM. No. 789 (House Bill No. 1032). An Act to place the compensation of the ordinary of McIntosh County on a salary basis in lieu of a fee basis; to provide for the disposition of fees, costs and other funds; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the ordinary of McInish County is hereby placed on a salary basis in lieu of a fee basis. The ordinary shall be compensated in the amount of three thousand six hundred ($3,600.00) dollars per annum, to be paid in equal monthly installments from the funds of McIntosh County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the ordinary. All fees, costs and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received

Page 2905

or collected by the ordinary shall be received and collected by him for the sole use of McIntosh County and shall be the property of McIntosh County. Such funds shall be held as public funds belonging to McIntosh County and shall be accounted for and paid to the fiscal authority of McIntosh County by the fifteenth day of each month for the immediately preceding month, accompanied by an itemized statement under oath, showing the collections and the sources from which collected. Placed on salary. Section 2. In the event the ordinary employs personnel to assist him in the performance of his duties, he shall compensate such personnel from the compensation heretofore provided for the ordinary. Assistants. Section 3. An Act to provide that the ordinary of McIntosh County shall receive seventy-five ($75.00) dollars per month, in addition to fees, approved January 31, 1952 (Ga. L. 1952, p. 2008), is hereby repealed in its entirety. 1952 Act repealed. Section 4. In the event this Act is approved as provided hereinafter, the provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. Within thirty (30) days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Board of Commissioners of McIntosh County, either at a regular meeting or a special called meeting of said Board, to consider the terms of said Act and, by resolution, said board by a majority vote shall either approve or disapprove said Act. A copy of said resolution shall be duly entered on the official minutes of the Board of Commissioners of McIntosh County and a certified copy of said resolution thereof shall be transmitted to the Secretary of State of Georgia. If said resolution is for disapproval of the Act, it shall become void and of no force and effect. If said resolution is for approval of the Act, it shall be the duty of the Board of Commissioners of McIntosh County, on or before the 6th day of May, 1960, to deliver two copies of the Act and two certified copies of said resolution

Page 2906

approving said Act to the Clerk of the Superior Court of McIntosh County. Review by Commissioners. Before the 1960 May term of the Superior Court of McIntosh County, it shall be the duty of the Clerk of the Superior Court of McIntosh County to deliver a copy of the Act and a certified copy of the resolution delivered to him by the Board of Commissioners of McIntosh County approving said Act to the Judge of the Superior Court of McIntosh County, Atlantic Judicial Circuit, or any judge presiding in his absence. It shall be the duty of said judge or any other judge presiding in his absence to deliver said copy of the Act and resolution to the grand jury empaneled for the May term of the Superior Court of McIntosh County on the same day that they are empaneled, and at the same time, said judge shall instruct or charge said grand jury that it shall be the duty of said grand jury before they are formally discharged or within ten (10) days, whichever time be the lesser, to consider the terms of said Act and resolutions and, by resolution or special presentments, said grand jury shall by a majority vote, either approve or disapprove said Act and return their findings in open court, and said Judge shall receive said resolution or special presentment and it shall be his duty to then and there deliver the Act, the resolution of the Board of Commissioners of McIntosh County and said resolution or special presentment to the Clerk of the Superior Court of McIntosh County. A copy of said resolution or special presentment shall be entered on the minutes of the Superior Court of McIntosh County and a certified copy thereof shall be transmitted to the Secretary of State of the State of Georgia. If said resolution or special presentment is for disapproval of the Act, it shall become void and of no force and effect. If said resolution or special presentment is for approval of the Act, it shall be the duty of the Clerk of the Superior Court of McIntosh County on or before the 8th day of June, 1960, to deliver a copy of the Act, a certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and a certified copy of the resolution or special

Page 2907

presentment of the grand jury approving said Act to the ordinary of McIntosh County. Review by Grand Jury. Not less than 10 nor more than 20 days after the receipt of the copy of the Act, the certified copy of the resolution of the Board of Commissioners of McIntosh County approving said Act, and the certified copy of the resolution or special presentment of the Grand Jury approving said Act, it shall be the duty of the ordinary of McIntosh County to issue the call for an election for the purpose of submitting this Act to the voters of McIntosh County for approval or rejection. The ordinary shall set the date of such election for a day not less than 10 nor more than 20 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of McIntosh County. The ballot shall have written or printed thereon the words: For approval of the Act placing the Ordinary of McIntosh County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the Ordinary of McIntosh County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by McIntosh County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State.

Page 2908

Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the present session of the General Assembly of Georgia legislation to place the sheriff, tax commissioner, clerk of superior court and ordinary of McIntosh County on a salary basis in lieu of all fees; and for other purposes. This 18th day of January, 1960. /s/ Daniel H. White, Representative, McIntosh County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel H. White, who, on oath, deposes and says that he is Representative from McIntosh County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Darien News, which is the official organ of said county, on the following dates: January 21, 28, 1960; February 4, 1960. /s/ Daniel H. White, Representative, McIntosh County. Sworn to and subscribed before me, this 11 day of February, 1960. /s/ Janette Hirsch, Notary Public. (Seal). Approved March 17, 1960.

Page 2909

CITY OF WINDERCORPORATE LIMITS. No. 790 (House Bill No. 1033). An Act to amend an Act providing a new charter for the City of Winder, approved August 4, 1917 (Ga. L. 1917, p. 926), as amended, so as to increase the corporate limits of the City of Winder; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present corporate limits of the City of Winder are hereby enlarged so as to bring within the corporate limits of the City of Winder the following described areas outside of and adjacent to the present corporate limits of the City of Winder, to-wit: All that tract, body or parcel of land lying and being in 243 District, G. M., in Barrow County, Georgia, and adjacent to the present city limits of City of Winder, as set forth in the Act providing a Charter for City of Winder approved August 4, 1917 (Ga. L. 1917, p. 926 et seq.), and said lands to be incorporated into the city limits aforesaid being described as follows: Beginning at a point of intersection of the present corporate limits of City of Winder with the west side of the right-of-way line of Gainesville Midland Railroad (now abandoned) and running thence along said west side of right-of-way of said railroad in a northerly direction 2705 feet more or less to center line of Cedar Creek; thence up the center line of the meanders of Cedar Creek in a westerly direction 3850 feet, more or less, to the western side of public road which is extension of Candler Street in City of Winder; thence with the western side of said public road, which is extension of said Candler Street in a southeasterly direction 3808 feet more or less to point of intersection of such west side of said public road with the present corporate limits line of City of Winder as approved and provided by Act August 4, 1917, aforesaid; thence with and along said present corporate limits line of City of Winder in a northeasterly direction 1570 feet, more or less, to the aforesaid beginning point at

Page 2910

intersection of said corporate limits line and the western side of right-of-way of Gainesville Midland Railroad. A plat of said tract or body of land, showing same to contain 187 acres, more or less, prepared January 11, 1960, by H. L. Dunahoo, Barrow County Surveyor, is recorded in Clerk's Office of Barrow Superior Court, in plat book 3, page 392, and the minute description of said lands as delineated on said recorded plat, and its record, is made a part hereof by specific reference thereto. Also: All that tract or parcel of land lying and being in 243 District, G. M., in Barrow County, Georgia, same being adjacent to the hereinabove described tract of land, and being known as City of Winder Storage Reservoir Tract on Cedar Creek; and particularly described as follows: Beginning at a point in center of bridge over Cedar Creek on the public road which is extension of Candler Street in City of Winder and running thence N. 19-10 W 200 ft. to a point in said road; thence N. 81-00 W. 403 ft.; thence S. 81-30 W. 429.5 ft.; thence N. 70-30 W. 312 ft.; thence N. 22-15 E. 601 ft.; thence S. 52-55 W. 446 ft.; thence N. 67-30 W. 403.8 ft.; thence S. 64-30 W. 143.8 ft.; thence S. 85-15 W. 362.9 ft.; thence N. 89-00 W. 473 ft.; thence N. 30-00 W. 647 ft.; thence S. 26-30 W. 726 ft.; thence S. 69-45 W. 342 ft.; thence S. 38-20 W. 265 ft.; thence S. 00-30 W. 621 ft.; thence N. 85-00 E. 285 ft.; thence N. 6-35 E. 194.3 ft.; thence N. 60-30 E. 527 ft.; thence N. 87-00 E. 1130 ft.; thence S. 40-00 E. 983 ft.; thence S. 20-00 W. 245.7 ft.; thence N. 81-00 E. 428.2 ft.; thence S. 18-30 E. 274 ft.; thence N. 69-45 E. 540.2 ft.; thence N. 38-15 E. 93.7 ft.; thence N. 60-45 E. 449.5 ft. to center of public road; thence N. 19-10 W. 175 feet along said public road to the aforesaid Beginning Point. A plat of said tract of land, showing same to contain 75.5 acres, more or less, prepared by H. L. Dunahoo, County Surveyor, February 20, 1950, is recorded in Clerk's Office of Superior Court of Barrow County, in plat book 2, page 326, and the minute description of said lands as delineated on said recorded plat, in its record, is made a part hereof by specific reference thereto.

Page 2911

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that City of Winder intends to apply for passage of local legislation at the present 1960 session of the General Assembly of Georgia, to amend the Charter of City of Winder (Ga. L. 1917, pp. 926 et seq.) as amended, so as to extend the city limits of the City of Winder, Georgia; the Bill will incorporate into the corporate limits the following territories, to-wit: All that tract, body or parcel of land lying and being in 243 District, G. M., in Barrow County, Georgia, and adjacent to the present city limits of City of Winder as set forth in the Act providing a charter for City of Winder approved August 4, 1917 (Ga. L. 1917, pp. 926 et seq.), and said lands to be incorporated into the city limits aforesaid being described as follows: Beginning at a point of intersection of the present corporate limits of City of Winder with the west side of right-of-way line of Gainesville Midland Railroad (now abandoned) and running thence along said west side of right-of-way of said Railroad in a northerly direction 2705 feet more or less to center line of Cedar Creek; thence up the center line of the meanders of Cedar Creek in a westerly direction 3850 feet more or less road which is extension of Candler Street in City of Winder; thence with the western side of said public road which is extension of said Candler Street in a southeasterly direction 3808 feet more or less to point of intersection of such west side of said public road with the present corporate limits line of City of Winder as approved and provided by Act August 4, 1917 aforesaid; thence with and along said present corporate limits line of City of Winder in a north-easterly direction 1570 feet more or less to the aforesaid beginning point at intersection of said corporate limits line and the western side of right-of-way of Gainesville Midland Railroad. A plat of said tract or body of land, showing same to contain 187 acres more or less prepared January 11, 1960, by H. L. Dunahoo, Barrow County Surveyor,

Page 2912

is recorded in Clerk's Office of Barrow Superior Court, in plat book 3, page 392, and the minute description of said lands as delineated on said recorded Plat, and its record, is made a part hereof by specific reference thereto. Also: All that tract or parcel of land lying and being in 243 District G. M., in Barrow County, Georgia, same being adjacent to the herein above described tract of land, and being known as City of Winder Storage Reservoir Tract on Cedar Creek; and particularly described as follows: Beginning at a point in center of bridge over Cedar Creek on the public road which is extension of Candler Street in City of Winder and running thence N. 19-10 W. 200 feet to a point in said road; thence N. 81-00 W. 403 ft.; thence S. 81-30 W. 429.5 ft.; thence N. 70-30 W. 312 ft.; thence N. 22-15 E. 601 ft.; thence S. 52-55 W. 446 ft.; thence N. 67-30 W. 403.8 ft.; thence S. 64-30 W. 143.8 ft.; thence S. 85-15 W. 362.9 ft.; thence N. 89-00 W. 473 ft.; thence N. 30-00 W. 647 ft.; thence S. 26-30 W. 726 ft.; thence S. 69-45 W. 342 ft.; thence S. 38-20 W. 265 ft.; thence S. 00-30 W. 621 ft.; thence N. 85-00 E. 285 ft.; thence N. 6-35 E. 194.3 ft.; thence N. 60-30 E. 527 ft.; thence N. 87-00 E. 1130 ft.; thence S. 40-00 E. 983 ft.; thence S. 20-00 W. 245.7 ft.; thence N. 81-00 E. 428.2 ft.; thence S. 18-30 E. 274 ft.; thence N. 69-45 E. 540.2 ft.; thence N. 38-15 E. 93.7 ft.; thence N. 60-45 E. 449. feet to center of public road; thence N. 19-10 W. 175 feet along said public road to the aforesaid beginning point. A plat of said tract of land, showing same to contain 75.5 acres more or less, prepared by H. L. Dunahoo, County Surveyor, February 20, 1950, is recorded in Clerk's Office of Superior Court of Barrow County, in plat book 2, page 326, and the minute description of said lands as delineated on said recorded Plat, in its record, is made a part hereof by specific reference thereto. City of Winder, By John P. Kelley, Sr., Mayor.
Page 2913

State of Georgia, County of Barrow. In person appeared before the undersigned officer who is duly authorized to administer oaths the undersigned affiant Harry O. Smith; and, Affiant, after being duly sworn, deposes, certifies, and on oath say, that affiant is the editor and publisher of The Winder News, a newspaper published at Winder, Barrow County, Georgia, and in which the sheriff's advertisements of Barrow County, Georgia, are published; and, Affiant, further deposes, certifies, and on oath says, that the hereto attached Notice of Intention to Apply For Local Legislation has been published in The Winder News on the dates of and in the issues of January 20th and 27th, and February 3rd, 1960. /s/ Harry O. Smith, Editor and Affiant. Sworn to and subscribed before me, this the 5th day of February, 1960. /s/ H. D. Harrison, Clerk, Superior Court, Barrow County, Georgia. (Seal). Approved March 17, 1960. TOWN OF AVERACHARTER AMENDED, REFERENDUM. No. 791 (House Bill No. 1034). An Act to amend an Act entitled An Act to incorporate the town of Avera in the county of Jefferson and State of Georgia, to define the limit of same, provide for

Page 2914

officers to govern it, prescribe their duties, and for other purposes, approved December 6, 1900 (Ga. L. 1900, p. 207), as amended particularly by an Act approved August 26, 1905 (Ga. L. 1905, p. 636), so as to provide for a mayor and five (5) councilmen for the town of Avera in lieu of a board of aldermen; to provide the election for same; to provide for a method of filling vacancies; to provide for an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to incorporate the Town of Avera in the county of Jefferson and State of Georgia, to define the limit of same, provide for officers to govern it, prescribe their duties, and for other purposes, approved December 6, 1900 (Ga. L. 1900, p. 207), as amended particularly by an Act approved August 26, 1905 (Ga. L. 1905, p. 636), is hereby amended by striking from said Act section III in its entirety and substituting in lieu thereof a new section III which shall read as follows: Section III. The government of said town shall be vested in a mayor and five (5) councilmen who shall be qualified and be elected as hereinafter provided. Mayor and Councilmen. Section 2. Said Act is further amended by striking therefrom section IV in its entirety and substituting in lieu thereof a new section IV which shall read as follows: Section IV. On the second Tuesday in December, 1960, and annually thereafter on the same day in each year, an election shall be held in said town for a mayor and five (5) councilmen. At the first election held on the second Tuesday in December, 1960, that all persons seeking the office of mayor shall declare that they are seeking such office and such person as may be elected shall hold a term of office for one year; those persons seeking positions as councilmen shall have the following terms of office: Those two (2) candidates having the highest number

Page 2915

of votes shall serve for a term of three (3) years; the third and fourth highest candidates shall have a term of two (2) years; and the fifth highest candidate a term of one (1) year. The terms of office for the mayor and councilmen elected thereafter shall be three (3) years. Each candidate for mayor or councilman shall hold his office until his successor is elected and qualified. No one shall vote for or be eligible to hold the office of mayor or councilman of said town who is not qualified to vote for members of the General Assembly of this State, and the certificates of the managers shall be sufficient authority to the persons elected to enter on the discharge of the duties of the office to which they have been elected. Terms, etc. of Mayor and Councilmen. Section 3. Said Act is further amended by striking therefrom the word aldermen wherever it appears in section V of said Act and substituting in lieu thereof the words mayor and councilmen, so that said section V when so amended shall read as follows: Section V. Be it further enacted, That before entering upon the discharge of their duties, the mayor and councilmen shall subscribe to the following oath, which may be administered by any person authorized by the law of this State to administer oaths: I do solemnly swear that I will faithfully discharge all the duties devolving upon me as mayor and councilmen of the Town of Avera, to the best of my ability, so help me God. Oath. Section 4. Said Act is further amended by striking from section VI thereof the words chairman of the board of aldermen wherever it appears and substituting in lieu thereof the word mayor so that said section when so amended shall read as follows: Section VI. Be it further enacted, That the mayor shall be ex officio justice of the peace, and shall have full authority to issue warrants for any offense committed within the corporate limits of said town, and shall have power to compel the attendance of witnesses, to examine them under oath, to admit any offender to bail or commit him to jail for violation of the laws of this State, and admit

Page 2916

to bail or commit to guard-house for violation of the ordinances of said town. Mayor's court. Section 5. Said Act is further amended by striking from sections VII and VIII the word aldermen wherever it appears and substituting in lieu thereof the words mayor and councilmen so that sections VII and VIII of said Act when so amended shall read as follows: Section VII. Be it further enacted, That said mayor and councilmen shall have power to levy and collect a tax of not exceeding five tenths of one per cent upon all property, both real and personal, within the corporate limits of said town; they shall also have power to require all persons within said corporate limits of said town who are subject to road duty under the laws of this State to work on the streets of said town, or may prescribe a commutation tax, which may be paid in lieu of work on the streets. Said mayor and councilmen shall further have power to levy and collect a specific or occupation tax on all business occupations, professions, callings or trades exercised within said town, as may be deemed just and proper; to fix a license on all exhibitions, circuses and shows of all kinds, on drays and hacks, hotels, boarding-houses, restaurants, fish stands, butcher shops, livery stables, soda fountains and upon all other kinds or classes of business legitimately coming within the police powers of the town, as may be just and reasonable. Taxes. Section VIII. Be it further enacted, That said mayor and councilmen shall have power and authority to pass all ordinances and by-laws which they may deem necessary for the good government of said town; provided, they be not repugnant to the Constitution and laws of said State and the United States. Ordinances. Section 6. Said Act is further amended by striking therefrom section IX of said Act in its entirety and substituting in lieu thereof a new section IX, which shall read as follows: Section IX. Be it further enacted that the mayor is

Page 2917

authorized to try and punish any person charged with violation of any ordinance of said town, and to punish persons found guilty of such violation by fine, not to exceed fifty ($50.00) dollars, or imprisonment, not to exceed thirty (30) days, and if said mayor be disqualified or from any cause fails to act, any three of said councilmen shall carry out the provisions of this section. Mayor's court. Section 7. Said Act is further amended by striking from section X of said Act the word aldermen wherever it appears and substituting in lieu thereof the words mayor and councilmen so that said Section when so amended shall read as follows: Section X. Be it further enacted, That said mayor and councilmen be, and they are, hereby vested with the power to prescribe such rules for the collection of taxes, fines and all other money due to said corporation and for the enforcement of all other power herein given them as in their judgment may seem proper. Collection of taxes, etc. Section 8. Said Act is further amended by striking therefrom section XI in its entirety and substituting in lieu thereof a new section XI which shall read as follows: Section XI. In the event of a vacancy in the office of mayor or any of the councilmen, the same shall be filled by a special election called by the mayor within thirty days after the occurrence of such vacancy. Vacancies. Section 9. The provisions of this Act shall become effective as of January 1, 1961, if ratified in the referendum hereinafter provided, except as to the provisions herein relating to the election to be held in December of 1960. The present governing authority of the Town of Avera shall continue to operate as such until December 31, 1960. Within six (6) months after the date of the approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the Chairman of the Board of Aldermen of the Town of Avera to set the date for election for the purpose of submitting this Act to the qualified

Page 2918

voters of the Town of Avera for approval or rejection. The Chairman of the Board of Aldermen shall cause the date, purpose, and place of the election to be published in three (3) conspicuous places in said Town for a period of not less than thirty (30) days before said election. The ballot shall have written or printed thereon the words: Referendum. For approval of the Act amending the Charter of the Town of Avera so as to provide for the offices of mayor and councilmen in lieu of the office of aldermen; to provide a method of election of same; and for other purposes. Against approval of the Act amending the Charter of the Town of Avera so as to provide for the offices of mayor and councilmen in lieu of the office of aldermen; to provide a method of election of same; and for other purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the Town of Avera. It shall be the duty of the Chairman of the Board of Aldermen to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Chairman of the Board of Aldermen to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Jefferson County. To whom it may concern: Notice is hereby given that a local bill will be introduced

Page 2919

during the 1960 session of the General Assembly of the State of Georgia to amend the charter of the Town of Avera in Jefferson County, Georgia, in the following particulars, to wit: 1. To provide that beginning with the year 1961 that the governing authority of said town shall consist of a mayor and five councilmen to be elected for staggered terms. 2. To provide that the date for the holding of elections in said town for the election of a mayor and councilmen shall be on the second Tuesday in December of each year. This January 18th, 1960. J. Roy McCracken, Representative, Jefferson County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oath, J. Roy McCracken, who, on oath, deposes and says that he is representative from Jefferson County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the News and Farmer, which is the official organ of Jefferson County, Georgia, on the following dates: January 21, 1960, January 28, 1960, and February 4, 1960. /s/ J. Roy McCracken. Sworn to and subscribed before me this 8 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2920

HARRIS COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 792 (House Bill No. 1036). An Act to abolish the offices of tax receiver and tax collector of Harris County and consolidate said offices into the office of tax commissioner of Harris County; to provide for the rights, duties and liabilities of said office; to provide for the election of the tax commissioner; to provide for the term of office; to provide for the method of filling vacancies; to provide for provisions relative to taxes and tax fi. fas.; to fix the compensation of the tax commissioner; to provide for clerical help; to provide that all fees, commissions and other compensation of the tax commissioner be paid to the fiscal authority of Harris County; 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 offices of tax receiver and tax collector of Harris County are hereby abolished and consolidated into the office of tax commissioner of Harris County. Created. Section 2. The rights, duties and liabilities of said office of tax commissioner shall be the same as those imposed upon tax receivers and collectors by the laws of this State. Duties. Section 3. The first election for the office of tax commissioner created herein shall be held at the same time as the election for other county officers in Harris is held in 1960, and the persons so elected shall take office on January 1, 1961, for a term of four years and until his successor is elected and qualified. Likewise, all future elections for tax commissioner shall be held at the same time as the election for other county officers; and all future tax commissioners shall likewise have a term of office for four years and until their successors are elected and qualified. Through December 31, 1960, the tax receiver

Page 2921

and collector of Harris County shall continue in office. In the event any vacancy should occur in the office of tax commissioner, the vacancy shall be filled by a special election called by the ordinary of Harris County. Said election shall be held within thirty (30) days after the vacancy occurs in said office. Election, term, etc. Section 4. All taxes due and payable at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued. Taxes due. Section 5. The tax commissioner of Harris County shall be paid a salary of not less than eight thousand ($8,000.00) dollars per annum payable in equal monthly installments out of the funds of the county. Salary. Section 6. The tax commissioner may employ any clerical help necessary to carry out the functions of his office. However not more than two thousand four hundred ($2,400.00) dollars per annum shall be expended for the compensation of all such employees. Clerical help. Section 7. All fees, commissions and other compensation now allowed to the tax commissioner of Harris County, Georgia, from both State and county, and special taxes of any and all nature, as are now allowed or may hereafter be allowed by law, shall be diligently collected by the tax commissioner for the sole use of Harris County and shall be held as public monies belonging to Harris County and accounted for and paid over to the fiscal authority of the county by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the officer under oath showing such collections and the sources from which collected, and the fiscal authority of Harris County shall keep a separate account showing such collections and the sources from which they are paid. Disposition of taxes. Section 8. The tax commissioner shall be furnished an office in the Harris County courthouse and shall keep said office open for the transaction of business as do other

Page 2922

county offices. All necessary expenses, including utilities, supplies and materials, shall be paid for by the county. Office supplies. Section 9. The tax commissioner, before entering upon the duties of his office, shall take the oath prescribed by law for tax collectors and shall give bond as provided by law for the tax collector. The premium costs for said bond shall be paid by the county. Oath and bond. Section 10. This Act shall become effective on January 1, 1961, except that the provisions relative to the election of the tax commissioner shall be carried out as provided hereinbefore. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Harris County. Notice is hereby given that a bill will be introduced at the January 1960 Session of the Georgia General Assembly to consolidate the offices and duties of the tax receiver and tax collector of Harris County, Georgia; to provide the term of office of the officer performing the duties of said consolidated offices to be known as tax commissioner, and the manner of his election; to provide for filling any vacancies in said office; to prescribe the oath and bond to be given by said tax commissioner; to provide his clerical assistance of said tax commissioner if necessary; to provide an effective date of this act, and for other purposes. This 18th day of January, 1960. Edwin O'Neal, Foreman, Harris County Grand Jury. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from Harris County, and that the attached copy of

Page 2923

Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of said County, on the following dates: January 21, 1960; January 28, 1960; February 4, 1960. /s/ W. B. Steis, Representative, Harris County. Sworn to and subscribed before me this 8 day of February, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960. HARRIS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 793 (House Bill No. 1037). An Act to change the compensation of the sheriff of Harris County from a fee system to a salary system; to provide for the appointment, selection and employment of deputies and to fix their compensation; to make provisions regarding the carrying out of said changes; to provide for the disposition of fees and costs; to provide for the payment and furnishing of necessary office expenses and automobiles; 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 compensation of the sheriff of Harris County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever

Page 2924

kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the sheriff, shall be received and diligently collected by him for the sole use of Harris County, and shall be held as public monies belonging to Harris County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the sheriff under oath showing such collections and the sources from which collected, and the fiscal authority of Harris County shall keep a separate account showing such collections, and the sources from which they are paid. Placed on salary basis. Section 2. The salary of the sheriff of Harris County shall be $8,500.00 per annum, payable in equal monthly installments out of county funds. Salary. Section 3. The sheriff of Harris County shall be authorized to employ at least two (2) uniformed deputies, whose salary shall not exceed $3,600.00 per annum, to be paid in equal monthly installments out of county funds. Deputies. Section 4. Two radio equipped automobiles, expenses for the maintenance thereof, including gas and oil consumed, used for county business, all necessary office expenses, rent, supplies, utilities, and materials, and all actual expenses for hotel, meals, and travel, when out of the county on county business, shall be furnished by Harris County to the sheriff of said county. Provided, however, deputies uniforms and other personal equipment shall not be so furnished. Equipment, expenses, etc. Section 5. The provisions of this Act shall become effective on January 1, 1961. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Harris County. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of

Page 2925

Georgia a bill to change the compensation of the sheriff of Harris County, Georgia from the fee basis, and placing said sheriff on a salary; to fix the salary of said sheriff; to provide for the employment of deputies and the payment of office expenses of the said sheriff, and for other purposes. This 18th day of January, 1960. Edwin O'Neal, Foreman, Harris County Grand Jury. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from Harris County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of said county, on the following dates: January 21, 1960; January 28, 1960; February 4, 1960. /s/ W. B. Steis, Representative, Harris County. Sworn to and subscribed before me this 8 day of February, 1960. /s/ Frances Y. Read, Notary Public. (Seal). Approved March 17, 1960.

Page 2926

HARRIS COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 794 (House Bill No. 1038). An Act to provide that the clerk of the superior court of Harris County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide that all fees and other compensation of the clerk of the superior court shall be paid to the fiscal authority of Harris County; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the clerk of the superior court of Harris County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the clerk of the superior court, shall be received and diligently collected by him for the sole use of Harris County, and shall be held as public monies belonging to Harris County and accounted for and paid over to county fiscal authorities by the tenth day of each month for the immediately preceding month, at which time a detailed, itemized statement shall be made by the clerk of the superior court under oath showing such collections and the sources from which collected, and the fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The clerk of the superior court of Harris County shall receive a salary of eight thousand ($8,000.00) dollars per annum. Salary. Section 3. The clerk of the superior court may appoint such clerical help as he deems necessary but the

Page 2927

compensation for same shall not exceed the sum of one thousand five hundred ($1,500.00) dollars per annum for all such help. Clerical help. Section 4. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Harris County. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia a bill to change the compensation of the clerk of the superior court of Harris County, Georgia from the fee basis, and placing said clerk on a salary; to fix the salary of said clerk; to provide for the employment of deputies and the payment of office expenses of the said clerk, and for other purposes. This 18th day of January, 1960. Edwin O'Neal, Foreman, Harris County Grand Jury. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from Harris County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of said County, on the following dates: January 21, 1960; January 28, 1960; February 4, 1960. /s/ W. B. Steis, Representative, Harris County.
Page 2928

Sworn to and subscribed before me this 8 day of February, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960. HARRIS COUNTYORDINARY PLACED ON SALARY BASIS. No. 795 (House Bill No. 1039). An Act to provide that the ordinary of Harris County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide that all fees, commissions and other compensation of the ordinary shall be paid to the fiscal authority of Harris County, Georgia; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the ordinary of Harris County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the ordinary, shall be received and diligently collected by him for the sole use of Harris County, and shall be held as public monies belonging to Harris County and accounted for and paid over to the county fiscal authority the tenth day of each month for the immediately preceding month, at which time a detailed itemized statement shall be made by the ordinary under oath showing such collections and the sources from which collected, and the fiscal authority of Harris County shall keep a separate account

Page 2929

showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The ordinary of Harris County shall receive a salary of seven thousand two hundred dollars ($7,200.00) per annum, payable in equal monthly installments out of the funds of the county. Salary. Section 3. The ordinary may appoint such clerical help as he deems necessary. However, not more than one thousand two hundred dollars ($1,200.00) per annum shall be expended for the compensation of all such employees. Clerical help. Section 4. All necessary and reasonable expense incurred by the ordinary for office supplies, materials, rent and utilities shall be paid for by the county out of the county funds. Supplies. Section 5. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Harris County. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia a bill to change the compensation of the ordinary of Harris County, Georgia from the fee basis, and placing said ordinary on a salary; to fix the salary of said ordinary; to provide for the employment of deputies and the payment of office expenses of the said ordinary, and for other purposes. This 18th day of January, 1960. Edwin O'Neal, Foreman, Harris County Grand Jury. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B.

Page 2930

Steis, who, on oath, deposes and says that he is Representative from Harris County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of said county, on the following dates: January 21, 1960; January 28, 1960; February 4, 1960. /s/ W. B. Steis, Representative, Harris County. Sworn to and subscribed before me this 8 day of February, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960. CITY OF TIFTONDONATIONS TO TIFT COUNTY LIBRARY. No. 796 (House Bill No. 1040). An Act to amend an Act providing a new charter for the City of Tifton, approved August 14, 1920 (Ga. L. 1920, p. 1625), as amended, so as to authorize said city to make donations to a public library operated by Tift County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a new charter for the City of Tifton, approved August 14, 1920 (Ga. L. 1920, p. 1625), as amended, is amended by inserting following section 23, a new section, to be known as section 23A, which shall read as follows: Section 23A. Any other provision of this charter notwithstanding,

Page 2931

the City of Tifton is hereby authorized to make donations for the operation of any public library operated by Tift County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Tifton so as to authorize said city to make contribution to the Tift County library and for other purposes. This 18th day of January, 1960. Henry Bostick, Representative, Tift County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry Bostick, who, on oath, deposes and says that he is Representative from Tift County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 21, 1960, Jan. 28, 1960, and Feb. 4, 1960. /s/ Henry Bostick, Representative, Tift County. Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2932

CITY OF LOGANVILLEAUTHORITY TO CLOSE STREET. No. 797 (House Bill No. 1041). An Act to authorize the mayor and council of the City of Loganville to close Cherry Street in said city; to authorize the sale of said street if said mayor and council have the authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The mayor and council of the City of Loganville are hereby authorized to close the entire length of Cherry Street, which runs from U. S. Highway No. 78 in said city to State Highway No. 20 in said city and which is bounded on both sides by the property of Howell Towler. In the event the mayor and council have proper authority, they are hereby authorized to sell the property comprising said street and place the proceeds thereof in the city treasury. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Walton County. Personally appeared before the undersigned officer, authorized by law to administer oaths, John L. Phillips, who being first duly sworn on oath states that he is author of the foregoing and attached local bill pertaining to the City of Loganville, Georgia, and that notice of the intention to apply therefor has been published in The News Herald, the newspaper in which the sheriff's advertisements for Gwinnett County are published and also in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks during a period of sixty days immediately preceeding its introduction into the General Assembly. (The City of Loganville lies both in Gwinnett and Walton Counties.) The publication dates in The News

Page 2933

Herald were: December 17, 1959; December 24, 1959; December 31, 1959. The publication dates in The Walton Tribune were: December 16, 1959; December 23, 1959; December 30, 1959. Attached hereto and made a part of said bill and this affidavit is a copy of the published notice as follows: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to authorize the mayor and council of the City of Loganville to close Cherry Street in said city; and for other purposes. This 9th day of December, 1959. John L. Phillips, Representative, Walton County. /s/ John L. Phillips, Representative, Walton County. Sworn to and subscribed before me this the 4th day of February, 1960. /s/ Wm. L. Preston, Notary Public, Walton County, Ga. (Seal). Approved March 17, 1960. CITY OF LOGANVILLEMAYOR'S SALARY. No. 798 (House Bill No. 1042). An Act to amend an Act entitled An Act to incorporate the Town of Loganville, in the counties of Walton and Gwinnett and define its limits; to provide for a mayor

Page 2934

and council and other officers of said town and prescribe their powers and duties; to provide for all matters of municipal concern and cognizance, and for other purposes., approved August 24, 1905 (Ga. L. 1905, p. 936), as amended, by an Act approved August 9, 1909 (Ga. L. 1909, p. 1021), an Act approved August 12, 1914 (Ga. L. 1914, p. 969), an Act approved August 15, 1921 (Ga. L. 1921, p. 997), and an Act approved November 24, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2003), so as to change the maximum annual compensation of the mayor of the City of Loganville; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to incorporate the Town of Loganville, in the counties of Walton and Gwinnett and define its limits; to provide for a mayor and council and other officers of said town and prescribe their powers and duties; to provide for all matters of municipal concern and cognizance, and for other purposes., approved August 24, 1905 (Ga. L. 1905, p. 936), as amended, by an Act approved August 9, 1909 (Ga. L. 1909, p. 1021), an Act approved August 12, 1914 (Ga. L. 1914, p. 969), an Act approved August 15, 1921 (Ga. L. 1921, p. 997), and an Act approved November 24, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2003), is hereby amended by striking from section 14 of said Act, the word one and inserting in lieu thereof the word three, so that section 14 when so amended shall read as follows: Section 14. Be it further enacted by the authority aforesaid, That the salaries of the mayor and councilmen of said town shall be fixed by them at their first meeting after their election, commensurate with the duties to be performed by them, and a record of the same made on the minutes of that meeting, said salaries not to be changed during their terms of office; provided, the salary of the mayor shall in no year exceed the sum of three hundred dollars. They shall also as soon as convenient if it can not be done at the first meeting, elect a mayor protem and fix his salary, who shall discharge the duties of

Page 2935

mayor, when the mayor is sick, absent, disqualified, or from any cause can not act. They shall also elect a clerk of council, treasurer, tax receiver, tax collector, marshals and such other officers as are necessary to carry out the provisions of this charter, and fix their compensation, as soon as practicable. Vacancies may be filled by the mayor and council at any meeting. The clerk and treasurer may be elected from the council, or any other person qualified to hold office in said town may be elected to fill these places, and the same person shall be eligible to hold at the same time the offices of clerk, tax collector and tax receiver. The mayor and council may prescribe an oath to be taken by each of said officials to be administered by the mayor, or any other person qualified, and provide for taking bond with good security conditioned for the faithful discharge of their duties and for all money coming into their hands. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960 session of the General Assembly of Georgia a bill amending the charter of City of Loganville approved August 24, 1905 (Georgia Laws 1905 p. 936) so as to change the compensation of the Mayor; and for other purposes. This 11th day of January, 1960. John L. Phillips, Representative, Walton County. Georgia, Walton Conty. Personally appeared before the undersigned officer, an officer duly qualified to administer an oath, John L. Phillips, who being duly sworn on oath states that he is Author of the above and attached local bill pertaining to

Page 2936

the City of Loganville, Georgia, and that notice of the intention to apply therefor has been published in The News Herald, the newspaper in which the Sheriff's advertisements for Gwinnett County are published, once a week for three weeks during a period of sixty days immediately preceeding its introduction into the General Assembly. The publication dates were as follows: January 14, 1960; January 21, 1960; and January 28, 1960. John L. Phillips, Representative, Walton County. Sworn to and subscribed before me this the 6th day of February, 1960. /s/ Jeanette S. Scott, Notary Public, Walton County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960 session of the General Assembly of Georgia a bill amending the charter of City of Loganville approved August 24, 1905 (Ga. L. 1905, p. 936) so as to change the compensation of the Mayor; and for other purposes. This 11th day of January, 1960. John L. Phillips, Representative, Walton County. Georgia, Walton County. Personally appeared before the undersigned officer, an officer duly qualified to administer an oath, John L. Phillips, who being duly sworn on oath states that he is Author of the above and attached local bill pertaining to the City of Loganville, Georgia, and that notice of the intention to apply therefor has been published in The

Page 2937

Walton Tribune, the newspaper in which the Sheriff's advertisements for Walton County are published, once a week for three weeks during a period of sixty days immediately preceeding its introduction into the General Assembly. The publication dates were as follows: January 13, 1960; January 20, 1960, and January 27, 1960. John L. Phillips, Representative, Walton County. Sworn to and subscribed before me this the 6th day of February, 1960. /s/ Jeanette S. Scott, Notary Public, Walton County, Ga. (Seal). Approved March 17, 1960. CITY OF DALTONCORPORATE LIMITS. No. 799 (House Bill No. 1043). An Act to amend an Act amending the charter of the City of Dalton approved January 30, 1946, establishing the corporate limits of the City of Dalton and Acts amendatory of said charter by incorporating in said city all of the lands and territory located in land lot no. 234 and certain parts of land lots nos. 222, 223 and 235, in the 12th district and 3rd section of Whitfield County, Georgia: Be it enacted by the General Assembly of the State of Georgia: Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same that the Act amending the charter of The City of Dalton approved January 30, 1946, and subsequent to its

Page 2938

passage ratified by the voters of The City of Dalton in an election duly called for the purpose of voting on said Act, and said charter be, and the same is, hereby amended as follows: Section 1. That from and after the passage of this Act there be annexed to and incorporated in the corporate limits of The City of Dalton all of the lands and territory located in land lot no. 234, and the south half of land lot no. 223, and that part of the south half of land lot no. 222, and all of land lot no. 235 not now incorporated within said city, according to the corporate limits as established by an Act of the General Assembly of Georgia amending the charter of The City of Dalton approved January 30, 1946, all of said land and territory being located in the 12th district and 3rd section of Whitfield County, Georgia, and the corporate limits of said The City of Dalton shall be extended as follows: From a point where the present corporate limits of the City of Dalton as established by the Act approved January 30, 1946, above referred to, intersects the south line of land lot no. 235, in the 12th district and 3rd section of Whitfield County, Georgia, said corporate limits shall follow said line and the south line of land lot no. 234 to the southwest corner of said lot no. 234; thence shall run north with said west line of lots nos. 234 and 223 to a point equidistant from the north and south lines of lot no. 223; thence shall run east parallel to the south line of lots nos. 223 and 222 across said lots to a point where the same will intersect the present corporate limits as established by the Act aforesaid; and all of that land and territory between the present corporate limits and the boundaries above referred to shall be incorporated in said city. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Notice of Local Legislation. Notice is hereby given that at the present January, 1960, term of the General Assembly of Georgia there will

Page 2939

be introduced a bill extending the corporate limits of The City of Dalton, so as to include within said City all of the lands and territory located in land lot no. 234, and certain parts of land lots nos. 222, 223 and 235, in the 12th district and 3rd section of Whitfield County, Georgia. /s/ H. E. Winkle, Representative, Whitfield County, Ga. Seat No. 1. /s/ Virgil T. Smith, Representative, Whitfield County, Ga. Seat No. 2 Notice of Local Legislation. Notice is hereby given that at the present January, 1960, term of the General Assembly of Georgia there will be introduced a bill extending the corporate limits of the City of Dalton, so as to include within said City all of the lands and territory located in land lot no. 234, and certain parts of land lots nos. 222, 223 and 235, in the 12th district and 3rd section of Whitfield County, Georgia. /s/ H. E. Winkle, State Representative, Whitfield County, Ga. Seat No. 1. /s/ Virgle T. Smith, State Representative, Whitfield County, Ga. Seat No. 2. Georgia, Whitfield County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer E. Winkle and Virgil D. Smith, who, on oath, depose and say that they are Representatives of Whitfield County, Georgia, in the General Assembly of Georgia, and that the attached copy of notice of intention to introduce local

Page 2940

legislation was published in The Dalton Citizen, which is the official organ of said county, on the following dates: January 22, 29 and February 5, 1960. Sworn to and subscribed before me, this the 8 day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960. LINCOLN COUNTYSALARY OF TREASURER. No. 800 (House Bill No. 1044). An Act to amend an Act providing compensation for the treasurer of Lincoln County, approved August 19, 1916 (Ga. L. 1916, p. 461), as amended particularly by an Act approved March 26, 1947 (Ga. L. 1947, p. 735), so as to change the compensation of the treasurer of Lincoln County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing compensation for the treasurer of Lincoln County, approved August 19, 1916 (Ga. L. 1916, p. 461), as amended particularly by an Act approved March 26, 1947 (Ga. L. 1947, p. 735), 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 treasurer of Lincoln County shall receive as sole compensation for his services a salary of six hundred ($600.00) dollars per year, to be paid in equal monthly installments from the funds of Lincoln County.

Page 2941

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for the Passage of a Local Bill. Notice is hereby given that application will be made at this the January, 1960 session of the General Assembly of Georgia for the passage of a bill to increase the compensation payable to the treasurer of Lincoln County, Georgia from the sum of $450.00 per year to the sum of $650.00 per year, effective upon its approval by the Governor of the State of Georgia. This 16th day of January, 1960. Ben B. Ross, Representative, Lincoln County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben B. Ross, who, on oath, deposes and says that he is Representative from Lincoln County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Lincoln Journal, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1960. /s/ Ben B. Ross, Representative, Lincoln County. Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith, Notary Public. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2942

MORGAN COUNTYCOMPENSATION OF COMMISSIONERS AND COMMISSIONERS' CLERK. No. 801 (House Bill No. 1046). An Act to amend an Act creating a board of commissioners of roads and revenues in and for the County of Morgan approved March 22, 1935 (Ga. L. 1935, p. 738), as amended, particularly by an Act approved February 16, 1943 (Ga. L. 1943, p. 1088), an Act approved February 2, 1945 (Ga. L. 1945, p. 547), an Act approved February 6, 1952 (Ga. L. 1952, p. 2173), and an Act approved March 25, 1958 (Ga. L. 1958, p. 2913), so as to change the compensation of the commissioners and clerk of the commission. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues in and for the County of Morgan approved March 22, 1935 (Ga. L. 1935, p. 738), as amended, particularly by an Act approved February 16, 1943 (Ga. L. 1943, p. 1088), by an Act approved February 2, 1945 (Ga. L. 1945, p. 547), by an Act approved February 6, 1952 (Ga. L. 1952, p. 2173), and an Act approved March 25, 1958 (Ga. L. 1958, p. 2913), is amended by striking therefrom section 9 in its entirety and inserting in lieu thereof a new section which shall read as follows: Section 9. The chairman of said board shall receive a salary of $150.00 per month and shall devote his entire time to the duties of his office. The vice-chairman of said board shall receive a salary of $100.00 per month. The other members of the board shall receive the sum of $75.00 per month. In addition thereto, all members shall receive mileage at the rate of five cents per mile for expenses in attending board meetings or otherwise attending to the duties of their office. All expense bills shall be approved by the board before payment. Compensation of Commissioners.

Page 2943

Section 2. Said Act is further amended by striking from section 10 thereof the figure $200.00 and inserting in lieu thereof the figure $250.00, so that said Section as amended hereby shall read as follows: Section 10. The board may elect a clerk who must be an experienced bookkeeper and familiar with the duties to be performed by the clerk and shall be subject to removal at any time with or without cause, by the chairman, subject to approval of the board. The clerk shall receive as compensation a salary to be fixed by the board which shall not be less than $50.00 per month nor more than $250.00 per month. Compensation of clerk. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to change the compensation of the members of the Board of County Commissioners of Morgan County; and for other purposes. This 5th day of January 1960. Howard Tamplin, Representative, Morgan County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard H. Tamplin, who, on oath, deposes and says that he is Representative from Morgan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Madisonial, which is the official organ of said county, on the following dates: January 21, 28 and February 4, 1960. /s/ Howard H. Tamplin, Representative, Morgan County.
Page 2944

Sworn to and subscribed before me this 8th day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF TALLAPOOSARECORDER'S COURT No. 802 (House Bill No. 1048). An Act to amend an Act incorporating the City of Tallapoosa in the County of Haralson, approved December 23, 1896 (Ga. L. 1896, p. 247), so as to create a recorder's court for the City of Tallapoosa; to provide for the office of city recorder; to provide for jurisdiction, powers, duties and authority of said recorder's court and the city recorder; to provide for the compensation of the officers of said court; to provide for the disposition of fines and forfeitures levied by said court; to provide for matters incidental to the creation, operation and maintenance of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Tallapoosa in the County of Haralson, approved December 23, 1896 (Ga. L. 1896, p. 247), is hereby amended as follows: Section 2. There is hereby established for and in the City of Tallapoosa a court, to be known as recorder's court, to be presided over by the city recorder, who shall be a licensed attorney at law or the mayor of the City of Tallapoosa, a resident of Haralson County, appointed by the city council with the approval of the mayor, with jurisdiction to try all violations of the laws and ordinances of said city; said recorder shall have

Page 2945

power and authority to punish for contempt of court not to exceed a fine of fifty ($50.00) dollars, work in the city work crew not to exceed 60 days, or imprisonment in the city or county jail not to exceed 30 days, any part or all of said punishment may be inflicted, in the discretion of the court; he shall have full power and authority to compel attendance of parties and witnesses at said court, and for this purpose shall have full power and authority to require bail to secure such attendance, and to issue appropriate order for the forfeiture or recognizance given in pursuance of this charter; all warrants, summons, subpoenas, or other process issued, requiring appearance or attendance on said recorder's court, shall be issued by the city clerk, directed to the chief of police, any policeman or other arresting officer of said city, and bear teste in the name of the recorder; said recorder's court shall be governed by the rules of the superior court of the State of Georgia, insofar as they may be applicable to such court, and a sound construction of this charter and the laws of the said city. The said mayor and council may, from time to time, pass further rules and regulations regarding said court, not in conflict with this charter and the laws of the State of Georgia. Recorder's court. Section 3. It shall be the duty of the city recorder to preside over the recorder's court, with full power and authority to issue warrants for the violation of any municipal ordinance, and to hold such court, as prescribed by this charter, or by ordinance, for the trial of offenders against the ordinances of said city and to impose such penalties for a violation thereof as may be prescribed by ordinance, and he shall have full power and authority to or belonging to the office of the justice of the peace, except for the trial of civil cases. Said city recorder shall have and assume all the powers heretofore possessed by the mayor of the City of Tallapoosa relative to the imposition of fines and penalties and of the trial of offenders against the ordinances of the City of Tallapoosa. The salary of said city recorder shall be set by the council of said city. Recorder. Section 4. The mayor and council are empowered to

Page 2946

provide such forms of accusations, warrants, summons, and other papers necessary in trials for the violation of the laws and ordinances of said city. Warrants, etc. Section 5. The mayor and council shall have power and authority to compel the attendance of parties and witnesses at the recorder's court, and upon meetings of the mayor and council, and shall have full power and authority to provide by ordinance for the taking and receiving from parties and witnesses of such bail as may be necessary to secure the attendance of parties and witnesses. When any person, or persons, are arraigned before the recorder's court, charged with a violation of any of the ordinances, regulations, or rules of said city, the recorder may for good cause shown by either side, continue the hearing to such time as the case may be adjourned to, and the accused shall be required to give bond and security for his appearance at the appointed time for trial, or be imprisoned to await trial. If such bond be given and the accused fail to appear at the time fixed for trial, the bond may be forfeited by order of the recorder, and after such forfeiture, if the principal of said bond fails to appear and submit to trial at the next regular sitting of the court, said forfeiture shall become final and the clerk shall issue execution thereon against the principal and the surety; provided, that the recorder shall have authority to cancel such forfeiture if it be made satisfactory to appear that the failure of the principal of said bond to appear for trial as required by the bond was not due to his fault. Powers. Section 6. Whenever, from any cause, the recorder of said city cannot be in attendance to hold recorder's court, or if it should appear that he is disqualified in any case, it shall be the duty of the mayor to preside in said court in the place and stead of said recorder, and all the acts and doing of said mayor shall be as binding as if performed by the said recorder. Mayor. Section 7. The right of certiorari from the decision and judgment of the recorder, or the mayor presiding in his place, shall exist in all criminal cases, as provided by the laws of the State of Georgia. Certiorari.

Page 2947

Section 8. All arresting afficers of the City of Tallapoosa, as provided in this charter, shall have the power and authority to summons any or all bystanders to aid in the arrest of any person or persons violating any ordinance of said city, or any laws of this State, and the mayor and council shall have authority to provide punishment for any person or persons failing to or refusing to obey such summons. Witnesses. Section 9. Any officer of said city who may be sued for any act done in his or their official capacity may justify under this charter. Actions against officers. Section 10. In the event any section, subsection, sentence, clause, or phrase of this amendment shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this amendment, which shall remain of full force and effect, as if the section, subsection, sentence, clause, or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this amendment if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that legislation will be offered at the 1960 session of the General Assembly of Georgia amending the Charter of the City of Tallapoosa so as to create a recorder's court for the City of Tallapoosa; to provide for the office of city recorder; to provide for jurisdiction, powers, duties and authority of said recorder's court and the city recorder; to provide for the compensation of the officers of said court; to provide for the disposition of fines and forfeitures levied by said court; and for other matters incidental to the creation,

Page 2948

operation and maintenance of said court; and for other purposes. This January 11, 1960. Harold L. Murphy Representative, Haralson County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harold L. Murphy, who, on oath, deposes and says that he is Representative from Haralson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Haralson County Tribune, which is the official organ of said county, on the following dates: January 14, 21, 28, 1960. /s/ Harold L. Murphy Representative, Haralson County. Sworn to and subscribed before me this 8 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF BREMENCHARTER AMENDED No. 803 (House Bill No. 1049). An Act to amend an Act approved December 30, 1898, (Ga. L. 1898, pp. 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of

Page 2949

Bremen, adopted September 5th, 1883, and to repeal all acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and the several Acts amendatory thereof. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved December 30th, 1898 (Ga. L. 1898, pp. 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the own of Bremen, adopted September 5th, 1883 and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and the several Acts amendatory thereof, be and the same are hereby further amended as follows: Section 1. The corporate limits of said City of Bremen shall extend twenty-one hundred yards in every direction from where the Central of Georgia Rail Road Mainline crosses the Southern Rail Road Mainline in the City of Bremen so as to make said corporate limits form a circle, except on the eastern side of said City of Bremen, the corporate limits shall extend beyond said circle and shall include the following additional territory as well, to-wit: A certain portion of land lots number 215 and 194 in the 7th district and 5th section, Haralson County, Georgia, and more particularly described as: Beginning on the original north land lot line of land lot number 215 (said point of beginning being 1080 feet west of the original north east corner of land lot number 215; said point also being on the east property line of Haralson Realty Company, Inc., property); thence from the point of beginning running south 8 degrees zero minutes east a distance of 940 feet to a point 200 feet from the center line of U. S. Highway Number 78; thence running in an easterly direction parallel with the center line of U. S. Highway Number 78 to the original east land lot line of land lot number 215; thence running in a

Page 2950

southerly direction along the original east land lot line of land lot number 215 a distance of 400 feet to a point 200 feet south of the center line of U. S Highway Number 78; thence running in a westerly direction parallel with said highway to the circle of said corporate limits hereinbefore described; thence in a northerly direction along said circle to the right of way of the Southern Railway Company; thence in an easterly direction along said right of way to the north east corner of Haralson Realty Company, Inc., property (said point being north 8 degrees zero minutes west a distance of 310 feet from the original point of beginning); thence south 8 degrees zero minutes east a distance of 310 feet to the point of beginning. Corporate limits. Section 2. The mayor and each councilman shall be to all intents and purposes a justice of the peace, so far as to enable them or any one of them to issue warrants for offenses committed within the jurisdiction of said city, or for a fugitive from justice found within said jurisdiction, which warrant shall be executed by any officer authorized under this charter, or the ordinances of said city, or the laws of the State of Georgia, to make arrests, and said arrests, and the mayor and councilmen are empowered to commit such persons to the common jail of Haralson County, or admit to bail such offenders (provided the offense is bailable) for their appearance before the next superior court thereafter for the County of Haralson and it shall be the duty of the jailer of said county to receive all such persons so committed and safely keep the same until discharged by due course of law. Warrants, etc. Section 3. There is hereby established for and in said city a court to be known as recorder's court, to be presided over by the city recorder, who shall be an attorney at law, appointed by the mayor, subject to approval by the council, with jurisdiction to try all violations of the laws and ordinances of said city; said recorder shall have power and authority to punish for contempt of court not to exceed a fine of fifty ($50.00) dollars, work in the city work crew not to exceed 60 days, or imprisonment in the city or county jail not to exceed 30 days, any part or all of said punishment may be inflicted, in the discretion

Page 2951

of the court; he shall have full power and authority to compel attendance of parties and witnesses at said court, and for this purpose shall have full power and authority to require bail to secure such attendance, and to issue appropriate order for the forfeiture or recognizance given in pursuance of this charter; all warrants, summons, subpoenas, or other process issued, requiring appearance or attendance on said recorder's court, shall be issued by the city clerk, directed to the chief of police, any policeman or other arresting officer of said city, and bear test in the name of the recorder; said recorder's court shall be governed by the rules of the superior court of the State of Georgia, in so far as they may be applicable to such court, and a sound construction of this charter and the laws of the said city. The said mayor and council may, from time to time, pass further rules and regulations regarding said court, not in conflict with this charter and the laws of the State of Georgia. Recorder's court. Section 4. It shall be the duty of the city recorder to preside over the recorder's court, with full power and authority to issue warrants for the violation of any municipal ordinance, and to hold such court, as prescribed by this charter, or by ordinance, for the trial of offenders against the ordinances of said city and to impose such penalties for a violation thereof as may be prescribed by ordinance, and he shall have full power and authority incident to or belonging to the office of the justice of the peace, except for the trial of civil cases. The salary of said city recorder to be fixed by said mayor and council. Recorder. Section 5. The mayor and council are empowered to provide such forms of accusations, warrants, summons, and other papers necessary in trials for the violation of the laws and ordinances of said city. Warrants, etc. Section 6. The mayor and council shall have power and authority to compel the attendance of parties and witnesses at the recorder's court, and upon meetings of the mayor and council, and shall have full power and authority to provide by ordinance for the taking and receiving from parties and witnesses of such bail as may

Page 2952

be necessary to secure the attendance of parties and witnesses. When any person, or persons are arraigned before the recorder's court, charged with a violation of any of the ordinances, regulations, or rules of said city, the recorder may for good cause shown by either side, continue the hearing to such time as the case may be adjourned to, and the accused shall be required to give bond and security for his appearance at the appointed time for trial, or be imprisoned to await trial. If such bond be given and the accused fail to appear at the time fixed for trial, the bond may be forfeited by order of the recorder, and after such forfeiture, if the principal of said bond fails to appear and submit to trial at the next regular sitting of the court, said forfeiture shall become final and the clerk shall issue execution thereon against the principal and the surety; provided, that the recorder shall have authority to cancel such forfeiture if it be made satisfactory to appear that the failure of the principal of said bond to appear for trial as required by the bond was not due to his fault. Powers. Section 7. Whenever, from any cause, the recorder of said city cannot be in attendance to hold recorder's court, or if it should appear that he is disqualified in any case, it shall be the duty of the mayor to preside in said court in the place and stead of said recorder, and all the acts and doings of said mayor shall be as binding as if performed by the said recorder. Mayor. Section 8. The right of certiorari from the decision and judgment of the recorder, or the mayor presiding in his place, shall exist in all criminal cases, as provided by the laws of the State of Georgia. Certiorari. Section 9. The police department shall consist of a chief of police, and such other officers, patrolmen, roundsmen, and other arresting officers who shall be deemed necessary by said mayor and council. Said chief of police shall be ex-officio city marshal, in the event no city marshal is elected by the mayor and council. Police department. Section 10. It shall be the duty of said chief of police

Page 2953

and police officers to preserve the peace, protect life and property, prevent as far as possible the violations of the ordinances of said city and the laws of said state, and arrest offenders against such ordinances and laws, and to perform such other duties as may be required of them incident to their office. It shall be lawful for the chief of police, policeman, or any other arresting officer of said city to arrest with or without warrant, subject to the general law of the State, any person or persons within the corporate limits of said city, who, at the time of said arrest, or before that time, have been guilty of violating any of the ordinances of said city, and the laws of the State of Georgia, or who are fugitives from justice found in said city, and hold such persons so arrested until a hearing of the matter before the proper officers having jurisdiction of such cases can be had; and to this end said arresting officers are authorized to imprison and confine any person arrested by them in the city prison for a reasonable length of time. Said officers are authorized to the same extent as sheriffs, to execute warrants placed in their hands charging any person or persons with violating the criminal laws of this state; and they are hereby vested with all the powers given to sheriffs of this state as to the pursuit, arrest, and detention of persons charged with crime. The said officers are also authorized to arrest anywhere within the limits of the County of Haralson, any person charged with violating any of the ordinances of said city; provided, that when the arrest is made within 24 hours after the offense is committed, they are not authorized to arrest the offender outside the corporate limits of said city, except in obedience to written warrant signed by the recorder, or the mayor or a councilman of said city. The said chief of police, or other arresting officer of said city, may take bonds for the appearance of persons arrested by them, before the recorder's court for trial, and all such bonds may be forfeited as provided in this charter. Said arresting officer shall be entitled to receive the same fees as sheriffs for executing state warrants and for performing such other duties as arresting officers are required to perform in prosecution of offenses against the laws of the State of Georgia. Duties.

Page 2954

Section 11. All arresting officers of the City of Bremen, as provided in this charter, shall have the power and authority to summons any or all bystanders to aid in the arrest of any person or persons violating any ordinance of said city, or any laws of this State, and the mayor and council shall have authority to provide punishment for any person or persons failing to or refusing to obey such summons. Witnesses. Section 12. Any officer of said city who may be sued for any act done in his or their official capacity may justify under this charter. Action against officers. Section 13. In the event any section, subsection, sentence, clause, or phrase of this amendment shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this amendment, which shall remain of full force and effect, as if the section, subsection, sentence, clause, or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this amendment if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 14. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the January, 1960, session of the General Assembly of Georgia, a bill to amend the charter of the City of Bremen, Georgia, the title to such bill or bills to be as follows: An Act to amend an Act approved December 30, 1898 (Ga. L. 1898, pp. 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all acts amendatory of said Act, so as to repeal the charter of the

Page 2955

Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and the several Acts amendatory thereof; and for other purposes. This 28th day of December, 1959. Harold L. Murphy Representative, Haralson County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harold L. Murphy, who, on oath, deposes and says that he is Representative from Haralson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Haralson County Tribune, which is the official organ of said county, on the following dates: December 31, 1959; January 7, 1960; January 14, 1960. /s/ Harold L. Murphy Representative, Haralson County. Sworn to and subscribed before me this 3rd day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 2956

CHATHAM COUNTYSALARY OF TAX COMMISSIONER. No. 804 (House Bill No. 1051). An Act to amend an Act prescribing the compensation for the tax commissioner of Chatham County, approved March 17, 1958 (Ga. L. 1958, p. 2591), so as to change the minimum amount of such compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that: Section 1. An Act prescribing the compensation for the tax commissioner of Chatham County, approved March 17, 1958 (Ga. L. 1958, p. 2591), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. From and after the approval of this Act, the compensation of the tax commissioner of Chatham County shall be fixed by the county commissioners and ex-officio judges of Chatham County, but shall not be less than $12,000.00 per year. Such compensation shall be payable in equal monthly installments by the county commissioners and ex-officio judges of Chatham County from funds in the county treasury. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. There is attached hereto and made a part hereof an affidavit and notice of intention to apply for local legislation as affixed hereto. Notice of Local Legislation. State of Georgia, County of Chatham. Notice is hereby given that application will be made in the General Assembly of Georgia which will convene

Page 2957

in January, 1960, for the passage and approval of a Bill entitled as follows: An Act fixing and prescribing the minimum compensation or salary of the tax commissioner of Chatham County, Georgia; amending an act approved March 18, 1958 (Ga. L. 1958, p. 2591); repealing all laws in conflict with this act; and for other purposes. J. Archie Johnson Tax Commissioner, Chatham County, Georgia. State of Georgia. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Norman A. McGee, Frank S. Cheatham, Jr. and Edward T. Brennan, who, on oath, depose and say that they are Representatives from Chatham County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Savannah Evening Press, which is the official organ of Chatham County, Georgia, on the following dates; January 23, 1960; January 25, 1960; and February 1, 1960. /s/ Norman A. McGee /s/ Frank S. Cheatham, Jr. /s/ Edward T. Brennan Sworn to and subscribed before me, this 8 day of Feb., 1960. s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 2958

CITY OF SAVANNAHAUTHORITY TO CONVEY LAND. No. 805 (House Bill No. 1052). An Act to authorize the mayor and aldermen of the City of Savannah to sell and convey to the wardens and vestry of St. John's Church in Savannah, for the reasonable value thereof, the right of way of Macon Street between the west boundary of Bull Street and the east boundary of Whitaker Street in said city and the right of way of Macon Street between the west boundary of Whitaker Street and the east boundary of Barnard Street in said city; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, that the mayor and aldermen of the City of Savannah, a municipal corporation of the State of Georgia, be and it is hereby authorized to sell and convey unto the Wardens and Vestry of St. John's Church in Savannah, for the reasonable value thereof, the right of way of Macon Street between the west boundary of Bull Street and the east boundary of Whitaker Street in said city and the right of way of Macon Street between the west boundary of Whitaker Street and the east boundary of Barnard Street in said city. Section 2. Be it further enacted, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply for Legislation. State of Georgia, Chatham County. Notice is hereby given of the intention to apply for legislation to authorize the mayor and aldermen of the City of Savannah to sell and convey to the Wardens and Vestry of St. John's Church in Savannah, the abutting property owner, those portions of Macon Street in said

Page 2959

city lying between the west boundary of Bull Street and the east boundary of Whitaker Street and also that portion of Macon Street lying between the west boundary of Whitaker Street and the east boundary of Barnard Street, for the reasonable value thereof. Josiah O. Hatch Senior Warden Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward T. Brennan, who, on oath, deposes and says that he is Representative from Chatham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah News-Press, which is the official organ of said county, on the following dates: January 22, 1960; January 29, 1960; February 5, 1960. /s/ Edward T. Brennan Representative, Chatham County. Sworn to and subscribed before me this 8 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 2960

CATOOSA COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 806 (House Bill No. 1053). An Act to amend an Act creating the office of commissioner of roads and revenues for the County of Catoosa, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2527), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2716), so as to change the compensation of the commissioner of roads and revenues; so as to eliminate the provision for paying the commissioner's travelling expenses; to provide for an effective date; 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 commissioner of roads and revenues for the County of Catoosa, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2527), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2716), is hereby amended by striking from section 9 the words and figures five thousand dollars ($5,000) and inserting in lieu thereof the words and figures seven thousand five hundred dollars ($7,500), and by striking the words and figures four hundred sixteen dollars and sixty-six cents ($416.66) and inserting in lieu thereof the words and figures six hundred twenty-five dollars ($625.00), and by further striking the following words and figures: Said commissioner is further authorized to pay his expenses necessarily incurred while travelling outside of the county in the transaction of county business, provided, however, that said expenses shall not exceed six hundred dollars ($600) per annum. so that as amended section 9 of said Act shall read as follows:

Page 2961

Section 9. The compensation of the said commissioner of roads and revenue shall be seven thousand five hundred ($7,500.00) dollars per annum to be paid at the rate of six hundred twenty-five ($625.00) dollars per month at the end of each calendar month. Said commissioner is authorized to employ a clerical assistant at a salary of two thousand four hundred ($2,400.00) dollars per annum, payable monthly out of county funds. The commissioner shall be required to keep his office at the courthouse open from nine thirty (9:30) a.m. to twelve (12:00) o'clock noon of each week day except on holidays. Section 2. This Act shall become effective immediately upon its approval by the Governor. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Proof of Publication. State of Georgia, Catoosa County. Before me, an officer duly authorized by law to administer oaths, appeared Ned Lee, who on oath states that he is the publisher of The Catoosa County News, a newspaper of general circulation and one in which sheriff's advertisements are published in Catoosa County, Georgia, and that the notice shown below has been duly and regularly published in The Catoosa County News 3 times, on the issues dated, to wit: January 21, 1960, January 28, 1960, February 4, 1960. /s/ Ned Lee Sworn to and subscribed before me, this the 6 day of Feb., 1960. /s/ Rubye D. Peters, N. P. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of

Page 2962

Georgia, a bill to change the compensation of the commissioner of roads and revenues of Catoosa County; to eliminate the provisions for paying travel expenses; and for other purposes. John W. Love, Jr. Representative, Catoosa County. Approved March 17, 1960. FLOYD COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 807 (House Bill No. 1056). An Act to amend an Act entitled An Act to abolish the present mode of compensation accruing to the offices of clerk of the superior court, clerk of the city court, ordinary, sheriff of the city court, and sheriff, of Floyd County, Georgia, known as the fee system, and to prescribe in lieu thereof salaries for such offices; to fix the salaries of such officers and provide the time and method of payment of the same and funds from which payable; to provide that all emoluments accruing to each of said offices, except said salaries, shall be and become the property of said county, and said county shall be subrogated to all rights, claims and liens of said officers therefor; to provide that said officers shall undertake to collect said emoluments and shall receive and hold the same in trust for said county, and shall pay the same into the treasury of said county periodically; to provide for such officers furnishing periodic statements; to provide for the payment of operating expenses of said offices from county funds; to provide for the payments of premiums on the official bonds of said officers, and their deputies, clerks and assistants, from county funds; to provide for the employment of deputies, clerks and assistants by said officers, and to fix their salaries and provide for the

Page 2963

payment thereof; to authorize the employment of a comptroller, fix his salary and provide for the payment thereof, and prescribe his duties and authority; to provide that if any provision of said Act is held to be unconstitutional, such provision alone shall be invalid, and the other parts shall remain in force; to repeal all laws and parts of laws in conflict with such Act; to provide the date such Act shall become effective; and for other purposes., approved February 28, 1956 (Ga. L. 1956, pp. 2754, et. seq.), as amended, so as to authorize the clerk of superior court of Floyd County, Georgia, to employ one typist on an hourly basis with a limited expenditure, and to change the salary of two jailers employed by the sheriff of said county from $195.00 per month to $250.00, and to repeal all laws and parts of laws in conflict with this Act, and for other purposes. I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that that certain act of said General Assembly approved February 28, 1956, (Ga. L. 1956, pp. 2754, et seq.), entitled as follows: An Act to abolish the present mode of compensation accruing to the offices of clerk of the superior court, clerk of the city court, ordinary, sheriff of the city court, and sheriff, of Floyd County, Georgia, known as the fee system, and to prescribe in lieu thereof salaries for such offices; to fix the salaries of such officers and provide the time and method of payment of the same, and funds from which payable; to provide that all emoluments accruing to each of said offices, except said salaries, shall be and become the property of said county, and said county shall be subrogated to all rights, claims and liens of said officers therefor; to provide that said officers shall undertake to collect said emoluments and shall receive and hold the same in trust for said county, and shall pay the same into the treasury of said county periodically; to provide for such officers furnishing periodic statements; to provide for the payment of operating expenses of said offices from county funds; to provide for

Page 2964

the payments of premiums on the official bonds of said officers, and their deputies, clerk and assistants, from county funds; to provide for the employment of deputies, clerks and assistansby said officers, and to fix their salaries and provide for the payment thereof; to authorize the employment of a comptroller, fix his salary and provide for the payment thereof, and prescribe his duties and authority; to provide that if any provision of said Act is held to be unconstitutional, such provision alone shall be invalid, and the other parts shall remain in force; to repeal all laws and parts of laws in conflict with such Act; to provide the date such Act shall become effective; and for other purposes.; as amended, is hereby further amended as follows: Section 1. By adding after subsection (c) of section 8 thereof, as amended, and as a part of said section 8, a new subsection as follows: (d) When necessary to meet unusual work loads in the office of said clerk, from time to time, one (1) typist on a reasonable hourly basis to be set by said clerk, but not to exceed an expenditure therefor of seven hundred fifty dollars ($750.00) in any calendar year. Typist. Section 2. By striking from subsection (e) of section 10 thereof, as amended, the words and figures one hundred ninety-five dollars ($195.00) and inserting in lieu thereof the words and figures two hundred fifty dollars ($250.00), so that said subsection (e) when so amended shall read: (e) Two (2) jailers, each at a monthly salary not exceeding two hundred fifty dollars ($250.00) per month. Jailers. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. There is attached hereto and hereby made a part of this bill, marked Exhibit A, a copy of the notice of intention to apply therefor, accompanied by

Page 2965

an affidavit of the author of this bill to the effect that said notice has been published as provided by law. Exhibit A. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of Georgia, at its session beginning in January, 1960, for the enactment of a local bill to amend an Act of the General Assembly approved February 28, 1956, (Ga. L. 1956, pp. 2754 et seq.), as now amended, so as to authorize the clerk of Superior Court of Floyd County, Georgia, to employ one typist on an hourly basis with a limited expenditure, and to change the salaries of two jailers employed by the sheriff of said county, from $195.00 per month to $250.00, and to repeal all laws and parts of laws in conflict with said bill, and for other purposes. Joe Adams, Sheriff Ward Aderholdt, Clerk Georgia, Fulton County. Personally appeared before the undersigned authority, J. Battle Hall, who, being duly sworn, says on oath that he is the author of the above and foregoing bill, and that the notice, copy of which is attached to and made a part of said bill, has been published in the newspaper in which sheriff's advertisements for Floyd County, Georgia, are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of such bill into the General Assembly, as provided by law. /s/ J. Battle Hall Sworn to and subscribed before me, this 8 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2966

FLOYD COUNTYINSURANCE COVERAGE FOR EMPLOYEES. No. 808 (House Bill No. 1057). An Act to authorize the commissioners of roads and revenue of Floyd County to provide group insurance, including life insurance, hospitalization, and similar insurance coverage for all regular county employees and to contract therefor with an insurance company qualified to write any type of group insurance under the laws of Georgia; to provide for participation by such county employees; to provide for the payment of premiums by such county employees and by Floyd County; to provide that Floyd County may levy a tax for the payment of its premiums therefor; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same as follows: Section 1. The commissioners of roads and revenue of Floyd County are hereby authorized to provide any type of group insurance, including life insurance, hospitalization, and similar insurance coverage for all regular county employees. Group insurance. Section 2. In connection therewith, the county authorities may enter into contracts with any insurance company qualified under the laws of Georgia to write any type of insurance. Contracts. Section 3. Participation by county employees in such group insurance shall be voluntary, and no employee shall be required to participate therein or make contributions thereto, unless such employee shall desire to participate. Participation. Section 4. The premiums on all such policies of group insurance shall be paid by such Floyd County employees elected to participate in such group insurance, the amount of their premiums to be deducted from their pay, and by

Page 2967

Floyd County out of its treasury in such an amount as shall be determined by the commissioners of roads and revenue of Floyd County, which payment by Floyd County shall be deemed made for services rendered to such county and for the welfare and protection of such employees. Premiums. The contribution by Floyd County shall not be deducted from the salary or other compensation of such employee, as fixed by the commissioners of roads and revenue of Floyd County on any established classification or pay scale, for employees of Floyd County. Section 5. Be it further enacted that the commissioners of roads and revenue of Floyd County are hereby authorized and empowered to levy taxes for the purpose of making such payments. Taxes. Section 6. Be it enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Section 7. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Notice of Local Legislation. To the People of Rome and Floyd County, Georgia: A bill will be introduced in the General Assembly of Georgia for the year 1960 to authorize the commissioners of roads and revenue of Floyd County to provide group insurance, including life insurance, hospitalization, and similar insurance coverage for all regular county employees and to contract therefor with any insurance company qualified to write any type of group insurance under the laws of Georgia; to provide for participation by such county employees; to provide for the payment of premiums by such county employees and by Floyd County; to provide that Floyd County may levy a tax for the payment of its premiums therefor; and for other purposes. /s/ J. Battle Hall
Page 2968

Georgia, Floyd County. Personally appeared before the undersigned officer authorized to administer oaths, came J. Battle Hall, who, on oath, says that he is a member of the General Assembly from Floyd County, Georgia, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during the period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of this bill; and that said notice was published as provided by law. This 8 day of February, 1960. /s/ J. Battle Hall Sworn to and subscribed before me, this 8 day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF CAVE SPRINGAD VALOREM TAX RATE. No. 809 (House Bill No. 1058). An Act to amend an Act approved August 14, 1920, entitled `An Act to create a new charter and municipal government for the City of Cave Spring; to define the rights and powers of the municipality, provide its

Page 2969

officers and prescribe and define their duties and their compensation; to define the corporate limits thereof, and to repeal all former charters and all laws in conflict therewith; and for other purposes, and all laws amendatory thereto, so as to change from one per cent. ad valorem to two per cent. ad valorem the maximum limit of the tax which the mayor and council shall have the right, power and authority to levy and enforce the collection of upon all property, real and personal, within said city; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, an Act of the General Assembly of the State of Georgia, entitled An Act to create a new charter and municipal government of the City of Cave Spring; to define the rights and powers of the municipality, provide its officers and prescribe and define their duties and their compensation; to define the corporate limits thereof, and to repeal all former charters and all laws in conflict therewith; and for other purposes, approved August 14, 1920, and all laws amendatory thereto, be and the same is hereby amended as follows: By striking from the fifth line of section 41 of said charter the word one, and inserting in lieu thereof the word two, so as to change from one per cent, ad valorem to two per cent. ad valorem the maximum limit of the tax which the mayor and council shall have the right, power and authority to levy and enforce the collection of upon all property, real and personal, within said City. Tax rate. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia. Personally appeared before the undersigned authority J. Battle Hall, who, being duly sworn, says on oath that

Page 2970

he is the author of the above and foregoing bill and that the notice, copy of which is hereto attached, marked Exhibit A has been published in the Rome News-Tribune, the newspaper in which the Sheriff's advertisements for the locality affected are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill into the General Assembly, as required by law. /s/ J. Battle Hall Sworn to and subscribed before me this the 8 day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission expires October 4, 1960 (Seal). Exhibit A. Notice is hereby given of intention to apply for local legislation at the meeting of the General Assembly of Georgia, convened in January, 1960, amending the charter of the City of Cave Spring (Ga. L. 1920, p. 818 et seq.), and all laws amendatory thereto, so as to change from one per cent. ad valorem to two per cent. ad valorem the maximum limit of the tax which the mayor and council shall have the right, power and authority to levy and enforce the collection of upon all property, real and person, within said city; and for other purposes. Approved March 17, 1960. CITY COURT CLAXTONSALARY OF SOLICITOR. No. 810 (House Bill No. 1062). An Act to amend an Act establishing the City Court of Claxton, approved August 18, 1919 (Ga. L. 1919, p. 446), as amended, particularly by an Act approved

Page 2971

August 11, 1922 (Ga. L. 1922, p. 236), so as to place the solicitor of the City Court of Claxton upon an annual salary; to repeal conflicting laws; to provide for an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the City Court of Claxton, approved August 18, 1919 (Ga. L. 1919, p. 446), as amended, particularly by an Act approved August 11, 1922 (Ga. L. 1922, p. 236), is hereby amended by striking section 6 in its entirety and in lieu thereof inserting the following: Section 6. Be it further enacted by the authority aforesaid, that there shall be a solicitor of said city court, who shall be elected at the same time, in the same manner, and for the same term as the judge of said court, who shall have been a practitioner of law for one year. A vacancy in the office of solicitor of said city court shall be filled in the same manner as a vacancy in the office of judge thereof is filled. The duties of the said solicitor shall be to prosecute all offenses cognizable before said city court. The said solicitor shall receive an annual salary of two thousand eight hundred ($2,800.00) dollars, payable in equal monthly installments out of the funds of the county, for his services in said court. Said salary shall be in lieu of all fees and all other perquisities of whatever kind as are now allowed by law to be received as compensation for services by said solicitor in said court. In the absence or disqualification of the solicitor of said city court, the judge thereof shall appoint a solicitor pro tem., who shall discharge the same duties and receive the same compensation as is allowed the solicitor of said court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. The provisions of this Act shall become effective January 1, 1961. Effective date.

Page 2972

Notice of Intention to Introduce Legislation. This is to notify all interested persons that legislation will be introduced at the 1960 session of the General Assembly to change the method of paying certain officers of the City Court of Evans County to a salary basis, to become effective in January, 1961. E. W. Strickland Rep., Evans County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ernest W. Strickland, who, on oath, deposes and says that he is Representative from Evans County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Claxton Enterprise, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960. /s/ Ernest W. Strickland Representative, Evans County. Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2973

EVANS COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 811 (House Bill No. 1063). An Act to fix the compensation of the clerk of the superior court of Evans County; to provide that all fees, commissions and other compensation of the clerk of the superior court of Evans County shall be paid to the fiscal authority of Evans County, Georgia; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law, to be received or collected as compensation for service by the clerk of the superior court, shall be received and diligently collected by him for the sole use of Evans County, and shall be held as public monies belonging to Evans County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the clerk of the superior court under oath showing such collections and the sources from which collected, and the fiscal authority of Evans County shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary. Section 2. The clerk of the superior court of Evans County shall receive a salary of $4,800.00 per annum, payable in equal monthly installments out of the funds of the county. Said salary shall be the sole compensation of the clerk of the superior court of Evans County, whether he be ex-officio clerk of other courts or not. Salary. Section 3. An office base, and all necessary office expenses, supplies, utilities and materials shall be furnished

Page 2974

by Evans County to the clerk of the superior court of said county. Office expenses Section 4. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is my intention to introduce at the January 1960 session of the General Assembly of Georgia, a bill to place the clerk of the superior court of Evans County on a salary basis in lieu of a fee basis, to provide the procedure connected therewith, and for other purposes, this the 18th day of January, 1960. E. W. Strickland Representative, Evans County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ernest W. Strickland, who, on oath, deposes and says that he is Representative from Evans County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Claxton Enterprise, which is the official organ of said county, on the following dates: January 21, 28 and February 4, 1960. /s/ Ernest W. Strickland Representative, Evans County. Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 2975

DEKALB COUNTYPENSION SYSTEM ACT AMENDED. No. 813 (House Bill No. 1066). An Act to amend an Act to create a system of pensions and retirement pay for officers and employees of DeKalb County and for the other purposes set forth in the Act approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 3198 et seq.), so as to increase the service retirement allowance from one dollar ($1.00) to one dollar twenty-five cents ($1.25) for each complete year of service; to increase the ordinary disability retirement from two percent (2%) to two and one-half percent (2%) and the monthly allowance under same from one hundred dollars ($100.00) to one hundred twenty-five dollars ($125.00); to increase the maximum monthly line of duty disability retirement allowance, the associate member allowance and the death in line of duty allowance from one hundred dollars ($100.00) to one hundred twenty-five dollars ($125.00); to increase the benefit allowance of persons retired by twenty-five percent (25%); to provide that members who are entitled to be included in other pension plans may resign and their contributions be returned to them; to provide that the pension board may employ a bank, trust company, and other investment broker to manage investments; 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 same that the Act approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 3198, et. seq.), creating a system of pensions and retirement pay for the officers and employees of DeKalb County be and the same is hereby amended as follows: Section 1. Subparagraph (a) of section 7 of said Act as it appears on page 3203 (Ga. L. 1953, Nov.-Dec. Sess.) is hereby amended by striking from line 5 of said paragraph the provision one dollars ($1.00) and inserting in lieu thereof one dollar and twenty-five cents ($1.25). Service retirement allowance.

Page 2976

Section 2. Section 7(c) of said Act as it appears on page 3204 (Ga. L. 1953, Nov.-Dec. Sess.) is hereby amended by striking from the third line on said page the provision two percent (2%) and inserting in lieu thereof two and one-half percent (2%) and by striking the words two dollars ($2.00) as it appears on line 5 of said page and inserting in lieu thereof the provisions two dollars and fifty cents ($2.50) and by striking from line 7 on said page the provision one hundred dollars ($100.00) and inserting in lieu thereof one hundred twenty-five dollars ($125.00). Ordinary disability retirement. Section 3. Subparagraph (d) of section 7 of said Act as it appears on page 3204 (Ga. L. 1953, Nov.-Dec. Sess.) is hereby amended by striking from line 7 of said subparagraph the provision one hundred dollars ($100.00) and inserting in lieu thereof the provision one hundred twenty-five dollars ($125.00). Line of duty disability retirement. Section 4. Subparagraph (e) of section 7 of said Act as it appears on page 3205 (Ga. L. 1953, Nov.-Dec. Sess.) is hereby amended by striking from line 3 on said page the provision one hundred dollars ($100.00) and inserting in lieu thereof the provision one hundred twenty-five dollars ($125.00). Associate member allowance. Section 5. Section 9 of said Act as it appears on page 3206 (Ga. L. 1953, Nov.-Dec. Sess.) is hereby amended by striking from line 4 of said section the provision one Hundred dollars ($100.00) and inserting in lieu thereof the provision one hundred twenty-five dollars ($125.00). Death in line of duty. Section 6. Said Act is further amended by adding thereto a new section to be numbered and to read as follows: Section 34. Commencing with the payment next due after the effective date of this Act and continuing during the remainder of his lifetime the retirement allowance of each member of the DeKalb County Pension System retired

Page 2977

on the effective date of this Act shall be increased by twenty-five percent (25%). Present pensions increased. Section 7. Section 14 of said Act is hereby amended by adding at the end thereof the following: The pension board shall have the authority to employ a bank or trust company or other investment brokers or agents to manage said investment when in the opinion of the board to do so would increase the investment yield of the pension fund. Employment of bank or trust co. Section 8. Section 5 of said Act is hereby amended by adding to the end thereof the following: Provided, however, that any and all employees of DeKalb County who are now or who may hereafter be eligible for inclusion in any other retirement system or pension plan shall not be compelled to remain under the provisions of the DeKalb County pension system but may elect not to be subject thereto or may resign from said system provided his election or resignation is in writing, directed to the clerk of said system, and upon resignation any such member resigning shall be refunded the total of contributions to the pension fund; and provided further that any resignation or attempted resignation of the tax commissioner or any employee or former employee or now deceased employee of his office executed prior to August 1, 1958, and up to the effective date of this amendment shall have the effect of terminating membership in the DeKalb County Pension and Retriement System as of July 31, 1958, and any such member or his beneficiary shall be refunded the total of his contributions to such pension fund. Withdrawal from system. Section 9. Notice of Intention to Apply for the passage of this Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, to-wit, in the DeKalb New Era, once a week for three weeks during the period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill

Page 2978

is a copy of said Notice accompanied by an affidavit to the effect taht said Notice has been published as provided by law. Section 10. The effective date of this Act shall be January 1, 1960. Effective date. Section 11. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 12. Should any part of this Act be declared invalid or unconstitutional by a court of competent jurisdiction, such declaration shall not affect the remaining parts of this Act not so declared to be invalid or unconstitutional. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960, session of the General Assembly of Georgia, a bill to amend the Act approved January 11, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 3198, et seq.), creating a system of pensions and retirement pay for officers and employees of DeKalb County, Georgia, so as to extend and liberalize pension and retirement benefits thereunder, and for other purposes. W. Hugh McWhorter Guy W. Rutland, Jr. James A. Mackay DeKalb County Representatives. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention To

Page 2979

Apply For Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 7, 14 and 21, 1960. The DeKalb New Era /s/ W. H. McWhorter, Managing-Editor Sworn to and subscribed before me this 22 day of January, 1960. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large My Commission Expires March 23, 1963 (Seal). Approved March 17, 1960. CITY OF DECATURTAX FOR SCHOOL PURPOSES. No. 814 (House Bill No. 1068). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof by amending section 46 of said Act, as amended by the Act approved February 14, 1957 (Ga. L. 1957, p. 2089) providing for the levy and collection of a tax to support and maintain the public schools of said city and providing that the city commissioners of said City of Decatur shall levy a school tax which shall not exceed one and one-half per centum per annum by striking the words one and one-half and substituting in lieu thereof the word two, so as to authorize a tax levy of two dollars on the one hundred dollars for the maintenance of the public schools of said city; and for other purposes.

Page 2980

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, that the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof, be and the same is hereby amended by amending section 46 of said Act, as amended by the Act approved February 14, 1957 (Ga. L. 1957, p. 2089) providing for the levy and collection of a tax to support and maintain the public schools of said city and providing that the city commissioners of said City of Decatur shall levy a school tax which shall not exceed one and one-half per centum per annum by striking the words one and one-half and substituting in lieu thereof the word two so that said section 46 of said Act, when so amended, shall read as follows: Be it further enacted that the revenues received by the City of Decatur, as its pro rata share of the State's common school fund, shall be appropriated and exclusively used in the support and maintenance of said public school system. School taxes. The city commissioners shall levy and collect such ad valorem tax upon all the property in said city subject to taxation as will be sufficient, when added to the sum received from the State common school fund, and any other educational funds as may come into the hands of the board of education, to support and maintain said public schools for at least nine scholastic months in each year; provided, that said special school tax shall not exceed two per centum per annum upon said taxable property. The city commissioners may provide for the payment of said special school tax in installments as in the case of collection of the general tax levied in said city, but said school tax shall be paid over to the board of education as collected, at the close of each month during which received.

Page 2981

No part of said school fund shall be used for any other purposes than in the support and maintenance of said schools and school system, or in providing furniture and other necessary equipment therefor or in the repairs and upkeep of the buildings and ground of said school. No new buildings shall be contracted for or erected by the board of education, except after express approval of the city commissioners, and provisions made by said city commissioners for funds necessary therefor. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice. GeorgiaDeKalb County: Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1960, to amend the Charter of the City of Decatur, the title of such bill or bills to be substantially as follows: An Act to amend and Act establishing a new Charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof so as to authorize a tax levy not exceeding $2.00 on the $100.00 for the maintenance of the public schools of said City, and for other purposes. This 22nd day of December, 1959. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of

Page 2982

DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention To Apply For Local Legislation was duly published once a week for three weeks as required by law; said dates of publication be December 24, December 31, 1959 and January 7, 1960. The DeKalb New Era /s/ W. H. McWhorter Managing-Editor. Sworn to and subscribed before me this 14 day of January, 1960. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large My Commission Expires March 23, 1963 (Seal). Approved March 17, 1960. CITY OF DECATURCOMPENSATION OF MAYOR AND COMMISSIONERS. (No. 815 (House Bill No. 1069). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof, by amending section 15 of an amending Act approved August 16, 1920, as amended by the Act approved February 25, 1949, (Ga. L. 1949, p. 1718), providing that each of the commissioners, including the mayor, shall be paid an attendance fee of ten dollars for each regular meeting of the commission attended, not to exceed five in any one month, so as to provide that each of the commissioners except the mayor be paid an attendance fee of fifteen dollars for each regular meeting of the commission attended, not to exceed five in any one month, and that

Page 2983

the mayor shall be paid an attendance fee of twentyfive dollars for each regular meeting of the commission attended, not to exceed five in any one month, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, that the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, and the several amendatory Acts thereof, be and the same is hereby amended by amending section 15 of an amending Act approved August 16, 1920, as amended by the Act approved February 25, 1949 (Ga. L. 1949, p. 1718), by striking the following from section 15 of the amendment approved February 25, 1949, to-wit: that each of the commissioner,s including the mayor, shall be paid an attendance fee of ten dollars for each regular meeting of the commission attended, not to exceed five in any one month and inserting in lieu thereof the following: that each of the commissioners, except the mayor, shall be paid an attendance fee of fifteen dollars for each regular meeting of the commission attended, not to exceed five in any on month, and that the mayor shall be paid an attendance fee of twenty-five dollars for each regular meeting of te commission attended, not to exceed five in any one month and that said section 15, when further amended, shall read as follows: Section 15. Be it further enacted by the authority aforesaid, that each of the commissioners, except the mayor, shall be paid an attendance fee of fifteen dollars for each regular meeting of the commission attended, not to exceed five in any one month, and that the

Page 2984

mayor shall be paid an attendance fee of twenty-five dollars for each regular meeting of the commission attended, not to exceed five in any one month, provided, that no commissioner shall be paid such attendance fee for any meeting unless he shall be actually present for said meeting to convene, and shall not leave said meeting until adjourned. That each member of the board of education shall be paid an attendance fee of ten dollars for each regular meeting of the board of education attended, not to exceed two in any one month, provided, that no member of such board of education shall be paid such attendance fee for any meeting unless he shall be actually present at such meeting not later than fifteen minutes after the time for said meeting to convene, and shall not leave said meeting until adjourned. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Georgia, DeKalb County: Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia, to convene in January, 1960, to amend the Charter of the City of Decatur, the title of such bill or bills to be substantially as follows: An Act to amend an Act establishing a new Charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof, so as to provide that each of the Commissioners of said City, with the exception of the mayor, shall be paid an attendance fee of $15.00 for each regular meeting of the Commission attended, and that the mayor or chairman of said Commission shall be paid an attendance fee of $25.00 for each regular meeting of the Commission attended. Neither the mayor nor the commissioners shall be paid for more than five (5) meetings in any one month.

Page 2985

This 11th day of January, 1960. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of Dekalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention To Apply For Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 14, 21 and January 28, 1960. The DeKalb New Era /s/ W. H. McWhorter Managing-Editor. Notice. Sworn to and subscribed before me this 29 day of January, 1960. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large My Commission Expires March 23, 1963 (Seal). Approved March 17, 1960.

Page 2986

GLYNN COUNTYPROCEDURE TO FILL VACANCY ON BOARD OF COMMISSIONERS. No. 816 (House Bill No. 1071). An Act to amend an Act creating a board of commissioners of roads and revenues of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), and as amended by an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), os as to provide for a method of filling a vacancy on the board of commissioners of roads and revenue of Glynn County, which results from the change of residence of a member of the board who had served more than one-half of his term of office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An act creating a board of commissioners of roads and revenue of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended by an act approved February 17, 1950 (Ga. L. 1950, p. 2882), as amended by an act approved February 27, 1956 (Ga. L. 1956, p. 2710), is hereby amended by striking section 3 of said Act in its entirety, and inserting in lieu thereof a new section 3, to read as follows: Section 3. That any vacancy in said board shall be filled for the unexpired term by the remaining members of the board. The person appointed to fill such vacancy must be a resident within or without the limits of the City of Brunswick corresponding to that of the member whose unexpired term he is appointed to succeed; provided, however, that if a member of said board has served more than one-half of his term of office and changes his residence from the geographical area of the county from which he was elected, he shall be eligible for appointment by a majority of the remaining members of the board to fill the vacancy created by his change of residence.

Page 2987

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly of Georgia, which convened on January 11, 1960, a local bill to amend the Act creating a Board of Commissioners of Roads and Revenue of Glynn County, approved February 11, 1937, and all Acts amendatory thereof, for the purpose of changing the requirements for filling a vacancy on the Board of Commissioners of Roads and Revenues resulting from the change of residence of a member of the Board. This January 21st, 1960. /s/ Edward B. Liles, Attorney for Glynn County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William R. Killian, who, on oath, deposes and says that he is Representative from Glynn County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Brunswick News, which is the official organ of said County, on the following dates: January 21, 28 and February 4, 1960. /s/ William R. Killian. Representative, Glynn County. Sworn to and subscribed before me this 8th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2988

CITY OF ROMECHARTER AMENDED. No. 817 (House Bill No. 1073). An Act to amend the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome, as amended, by amending section 18 of said Act by providing that the salary of the city manager of the City of Rome shall be set and fixed by the city commission of the City of Rome without limitation; and to amend section 82 of said Act by repealing said section 82 in its entirety and substituting a new section 82 providing that the city commission of the City of Rome may set without limitation rental for sewer connections, to repeal all laws in conflict therewith. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That a part of section 18 of the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome and reading as follows: Sec. 18. Be it further enacted by the authority aforesaid, that it shall be the duty of the commissioners to employ a city manager, who shall be the administration head of the municipal government, and shall be responsible for the efficient administration of all departments. He shall be a man qualified by training and experience to perform the duties of city engineer and superintendent of public works. He shall give his entire time to the city and shall be paid a salary not exceeding three thousand ($3,000.00) dollars per annum. Said manager may be a non-resident and employed from any place where a man with a necessary qualification may be found. The powers and duties of said city manager shall be: be repealed in its entirety by substituting and inserting in lieu thereof the following:

Page 2989

Sec. 18. Be it further enacted by the authority aforesaid, that it shall be the duty of the commissioners to employ a city manager, who shall be the administration head of the municipal government, and shall be responsible for the efficient administration of all departments. He shall be a man qualified by training and experience to perform the duties of city engineer and superintendent of public works. He shall give his entire time to the city and shall be paid a salary as determined and fixed by the city commission of the City of Rome. Said manager may be a nonresident and employed from any place where a man with a necessary qualification may be found. The powers and duties of said city manager shall be: City manager's salary. Section 2. That section 82 of the Act of 1918 (Ga. L. 1918, pp. 813-885) creating a new charter for the City of Rome, as amended, be repealed in its entirety and substituting and inserting in lieu thereof the following to be known as section 82 of said charter: Section 82. Be it further enacted by the authority aforesaid that the city commission of Rome may provide for and collect a monthly, bi-monthly or annual rental in an amount to be determined by the Rome city commission for each connection made to any sewer in said city from any resident and from any place of business in said city; and any connections made outside the city limits, terms, conditions and rentals thereof shall be determined before any such connections are made, but may be changed from time to time by the said commission. Sewers. Be it further provided that the rental for the connection, either inside or outside the city limits, of any trunk or main sewer to a sewer of the City of Rome by any person, including any political subdivision, shall be determined by the Rome city commission. Section 3. All laws or parts of laws in conflict with this Act are hereby repealed. Section 4. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto.

Page 2990

Notice of Local Legislation. To the People of Rome and Floyd County, Georgia. At the request of the city commission of the City of Rome, a bill will be introduced in the General Assembly of Georgia for the year 1960 to amend the charter of the City of Rome in the following respects: 1st. To amend sec. 18 of the Acts of 1918 (Ga. L. 1918, pp. 813-885) creating a new charter for the City of Rome, as amended, by providing that the city commission of the City of Rome shall fix the salary of the city manager of Rome without limitation. 2nd: To repeal the section of the charter of the City of Rome providing for the annual rental for sewer connections in its entirety and substituting therefor a new section, reading as follows: Be it further enacted by the authority aforesaid that the city commission of Rome may provide for and collect a monthly, bi-monthly or annual rental in an amount to be determined by the Rome city commission for each connection made to any sewer in said city from any resident and from any place of business in said city; and any connections made outside the city limits, terms, conditions and rentals thereof shall be determined before any such connections are made, but may be change from time to time by the said commission. Be it further provided that the rental for the connection, either inside or outside the city limits, of any trunk or main sewer to a sewer of the City of Rome by any person, including any political subdivision, shall be determined by the Rome city commission. This 15th day of January, 1960. /s/ Barry Wright, Jr. /s/ Robert L. Scoggin. /s/ J. Battle Hall. /s/ Sidney Lowrey.
Page 2991

Georgia, Floyd County. Personally appeared before the undersigned officer authorized to administer oaths, came Barry Wright, Jr., Robert L. Scoggin, J. Battle Hall and Sidney Lowrey, who, on oath, say that they are members of the General Assembly from Floyd County, Georgia, and are the authors of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during the period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of this bill; and that said notice was published as provided by law. This 9 day of February, 1960. /s/ J. Battle Hall. Sworn to and subscribed before me, this 9 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. PULASKI COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS, REFERENDUM. No. 819 (House Bill No. 1081). An Act to change the compensation of the clerk of the superior court of Pulaski County from the fee system to to the salary system; to provide the salary said clerk;

Page 2992

to make provisions regulating the carrying out of said changes; to provide for the disposition of fees and costs; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the clerk of the superior court of Pulaski County, which is now based on a fee system is hereby abolished, and the salary of the clerk shall be $6,000.00 per year, to be paid monthly out of county funds. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by said clerk, shall be received and diligently collected by said clerk for the sole use of Pulaski County, and shall be held as public monies belonging to Pulaski County and accounted for and paid over to the commissioner of roads and revenues by the fifth day of each month, at which time a detailed itemized statement shall be made by the clerk under oath showing such collections and the sources from which collected, and the commissioner of roads and revenues shall keep or cause to be kept a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The clerk of the superior court of Pulaski County shall keep his office open for business from 8:00 a. m. to 12:00 noon Monday through Saturday, and from 1:00 p. m. to 5:00 p. m. on Monday, Tuesday, Wednesday and Friday, except that said office shall be closed on all legal State holidays. Office hours. Section 3. The commissioner of roads and revenues may approve and pay any expenses which in his discretion are necessarily incurred by the clerk in the operation of his office and the performance of his duties. Office expenses. Section 4. This Act shall become effective January 1, 1961. Effective date.

Page 2993

Section 5. Not less than ninety (90) nor more than one hundred and twenty (120) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski County for approval or rejection. The Ordinary shall set the date of such election on the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Clerk of the Superior Court from a fee to a salary basis; and for other purposes. Referendum. Against approval of the Act to change the compensation of the Clerk of the Superior Court from a fee to a salary basis; and for other purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Pulaski County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2994

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change from the fee system to the salary system the clerk of the superior court of Pulaski County; to provide for his salary; to provide for the disposition and accounting of fees collected; to provide for an effective date; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said County, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. /s/ R. C. Massee, Representative, Pulaski County. Sworn to and subscribed before me this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 2995

PULASKI COUNTYTAX COLLECTOR PLACED ON SALARY BASIS, REFERENDUM. No. 820 (House Bill No. 1082). An Act to change the compensation of the tax collector of Pulaski County from the fee system to the salary system; to provide the salary for said tax collector; to make provisions regulating the carrying out of said changes; to provide for the disposition of fees and costs; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the tax collector of Pulaski County, which is now based on a fee system is hereby abolished, and the salary of the tax collector shall be $6,000.00 per year, to be paid monthly out of county funds. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by said tax collector, shall be received and diligently collected by said tax collector for the sole use of Pulaski County, and shall be held as public monies belonging to Pulaski County and accounted for and paid over to the commissioner of roads and revenues by the fifth day of each month, at which time a detailed itemized statement shall be made by the tax collector under oath showing such collections and the sources from which collected, and the commissioner of roads and revenues shall keep or cause to be kept a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The tax collector of Pulaski County shall keep his office open for business from 8:00 a. m. to 12:00 noon Monday through Saturday, and from 1:00 p. m. to 5:00 p. m. on Monday, Tuesday, Wednesday and Friday, except that said office shall be closed on all legal State holidays. Office hours.

Page 2996

Section 3. The commissioner of roads and revenues may approve and pay any expenses which in his discretion are necessarily incurred by the tax collector in the operation of his office and the performance of his duties. Office expenses. Section 4. This Act shall become effective January 1, 1961. Effective date. Section 5. Not less than ninety (90) nor more than one hundred and twenty (120) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski County for approval or rejection. The Ordinary shall set the date of such election on the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Tax Collector from a fee to a salary basis; and for other purposes. Referendum. Against approval of the Act to change the compensation of the Tax Collector from a fee to a salary basis; and for other purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Pulaski County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided

Page 2997

herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change from the fee system to the salary system the tax collector of Pulaski County; to provide for his salary; to provide for the disposition and accounting of fees collected; to provide for an effective date; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said County, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. /s/ R. C. Massee, Representative, Pulaski County.
Page 2998

Sworn to and subscribed before me this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. PULASKI COUNTYORDINARY PLACED ON SALARY BASIS, REFERENDUM. No. 821 (House Bill No. 1083). An Act to change the compensation of the Ordinary of Pulaski County from the fee system to the salary system; to provide the salary for said Ordinary; to make provisions regulating the carrying out of said changes; to provide for the disposition of fees and costs; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the Ordinary of Pulaski County, which is now based on a fee system is hereby abolished, and the salary of the Ordinary shall be $6,000.00 per year, to be paid monthly out of county funds. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind, are now or may hereafter be allowed by law to be received or collected as compensation for service by said Ordinary, shall be received and diligently collected by said Ordinary for the sole use of Pulaski County, and shall be held as public monies belonging to Pulaski County and accounted for and paid over to the commissioner of roads and revenues by the fifth day of each month, at which time a detailed itemized statement shall be made by the Ordinary under oath showing such collections and the sources from which

Page 2999

collected, and the commissioner of roads and revenues shall keep or cause to be kept a separate account showing such collections and the sources from which they are paid. Placed on salary. Section 2. The Ordinary of Pulaski County shall keep his office open for business from 8:00 a. m. to 12:00 noon Monday through Saturday, and from 1:00 p. m. to 5:00 p. m. on Monday, Tuesday, Wednesday and Friday, except that said office shall be closed on all legal State holidays. Office hours. Section 3. The commissioner of roads and revenues may approve and pay any expenses, including clerical salaries, which in his discretion are necessarily incurred by the Ordinary in the operation of his office and the performance of his duties. Office expenses. Section 4. This Act shall become effective January 1, 1961. Effective date. Section 5. Not less than ninety (90) nor more than one hundred and twenty (120) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski County for approval or rejection. The Ordinary shall set the date of such election on the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Ordinary from a fee to a salary basis; and for other purposes. Against approval of the Act to change the compensation of the Ordinary from a fee to a salary basis; and for other purposes. Referendum.

Page 3000

All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Pulaski County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change from the fee system to the salary system the Ordinary of Pulaski County; to provide for his salary; to provide for the disposition and accounting of fees collected; to provide an effective date; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3001

in the Hawkinsville Dispatch and News, which is the official organ of said county, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. /s/ R. C. Massee, Representative, Pulaski County. Sworn to and subscribed before me this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. PULASKI COUNTYSHERIFF PLACED ON SALARY BASIS, REFERENDUM. No. 822 (House Bill No. 1084). An Act to change the compensation of the sheriff of Pulaski County from the fee system to the salary system; to provide the salary for said sheriff; to make provisions regulating the carrying out of said changes; to provide for the disposition of fees and costs; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the sheriff of Pulaski County, which is now based on a fee system, is hereby abolished, and the salary of the sheriff shall be $7,200.00 per year, to be paid monthly out of county funds. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected

Page 3002

as compensation for service by said sheriff, shall be received and diligently collected by said sheriff for the sole use of Pulaski County, and shall be held as public monies belonging to Pulaski County and accounted for and paid over to the commissioner of roads and revenues by the fifth day of each month, at which time a detailed itemized statement shall be made by the sheriff under oath showing such collections and the sources from which collected, and the commissioner of roads and revenues shall keep or cause to be kept a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The commissioner of roads and revenues may approve and pay any expenses and salaries of deputies which, in his discretion, are necessarily incurred by the sheriff of Pulaski County in the operation of his office and the performance of his duties, including the expenses necessary for operation and maintenance of the jail. Office expenses. Section 3. This Act shall become effective January 1, 1961. Effective date. Section 4. Not less than ninety (90) nor more than one hundred and twenty (120) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski County for approval or rejection. The Ordinary shall set the date of such election on the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Sheriff from a fee to a salary basis; and for other purposes. Referendum.

Page 3003

Against approval of the Act to change the compensation of the Sheriff from a fee to a salary basis; and for other purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Pulaski County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change from the fee system to the salary system the sheriff of Pulaski County; to provide for his salary; to provide for the disposition and accounting of fees collected; to provide an effective date; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C.

Page 3004

Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said County, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. R. C. Massee, Representative, Pulaski County. Sworn to and subscribed before me, this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. CITY OF NEWNANAUTHORITY TO CLOSE STREETS AND EXCHANGE LANDS. No. 823 (House Bill No. 1086). An Act to amend an Act to create a new charter for the City of Newnan, in the County of Coweta, approved December 8, 1893 to authorize and direct the mayor and council of the City of Newnan to close certain portions of Sprayberry and Austin Streets in North Newnan Robinson Addition Subdivision and being that portion of said streets lying south and east of the line and the extensions thereof bearing north 54 degrees 45 minutes east from a point on the north side of Sprayberry Street 132.8 feet west of Austin Street to a point on the west side of Austin Street 91.2 feet north of Sprayberry Street; to give the mayor and council of the City of Newnan authority to sell and convey by fee simple deed the closed portions of said

Page 3005

streets to the American Can Company in exchange for land to be used in relocating said streets; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create a new charter for the City of Newnan, in the County of Coweta, approved December 8th, 1893 be and the same is hereby amended to authorize and direct the City of Newnan by and through its mayor and council to close as a thoroughfare in said city that portion of Austin and Sprayberry Streets in North Newnan Robinson Addition Subdivision which lies south and east of the line and the extensions thereof bearing north 54 degrees 45 minutes east from a point on the north side of Sprayberry Street 132.8 feet west of Austin Street to a point on the west side of Austin Street 91.2 feet north of Sprayberry Street. Authority to close street. Section 2. The City of Newnan, by and through its mayor and council, is hereby authorized to sell and convey by fee simple deed to the American Can Company the closed portion of said streets in exchange for lands to be used in relocating said streets. Exchange of lands. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Coweta County. Personally appeared before the undersigned officer authorized to administer oaths in the State of Georgia, James Thomasson, who first being duly sworn, deposes and says that he is the publisher of the Newnan Times-Herald, a public gazette published weekly in the City of Newnan, Georgia, of general circulation and the official organ of Coweta County, Georgia, and that the following: Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convenes in January, 1960, for the passage of a Bill

Page 3006

amending the city charter of the City of Newnan so as to give the mayor and aldermen of the City of Newnan the authority to close certain portions of Sprayberry and Austin Streets in North Newnan Robinson Addition Subdivision and being that portions of said streets lying south and east of the line and the extensions thereof bearing north 54 degrees 45 minutes east from a point on the north side of Sprayberry Street 132.8 feet west of Austin Street to a point on the west side of Austin Street 91.2 feet north of Sprayberry Street and also so as to give the mayor and aldermen of the City of Newnan authority to sell and convey by fee simple deed the closed portion of said street to the American Can Company in exchange for land to be used in relocating said street; and for other purposes. This January 5, 1960. Henry N. Payton, D. B. Blalock, Representatives, Coweta County, Georgia. has been published in said Newnan Times-Herald once a week for three weeks, to-wit in the regular issues of January 7th, 1960, January 14th, 1960 and January 21st, 1960. /s/ James Thomasson. Sworn to and subscribed before me, this February 8th, 1960. /s/ Virginia D. Millians, Notary Public. My Commission Expires: 5-9-62. (Seal). Approved March 17, 1960.

Page 3007

COWETA COUNTYUSE OF CONVICTS TO MAINTAIN CEMETERIES IN RURAL AREAS. No. 824 (House Bill No. 1087). An Act to amend an Act creating a board of commissioners of roads and revenues of Coweta County, approved August 26, 1872 (Ga. L. 1872, p. 405), as amended, so as to authorize and direct said board to use convict labor to work and maintain cemeteries located in the rural areas of said county; to define rural areas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Coweta County, approved August 26, 1872 (Ga. L. 1872, p. 405), as amended, is amended by inserting following section 5 thereof a new section to be known as section 5A, which shall read as follows: Section 5A. The board of commissioners of roads and revenues of Coweta County is authorized and may cause convicts confined in the Coweta County Public Works Camp to clear and clean off brush, undergrowth, etc. in cemeteries which are not owned by corporations organized for pecuniary gain, located in the rural areas of said county once in any calendar year. For the purposes of this Act, a rural area shall mean any area located outside the limits of an incorporated municipality in said county. The board may perform the duties authorized by this Act, when any representative body of a church or organization maintaining a rural cemetery of Coweta County shall request said board to do the work herein authorized. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced

Page 3008

at the January 1960 Session of the General Assembly of Georgia, a bill to amend the Act creating a board of commissioners of roads and revenues for Coweta County, so as to authorize said board to clean cemeteries located in rural areas and to use convict labor therefor; and for other purposes. This 13th day of January, 1960. D. B. Blalock, Representative, Coweta County. Henry N. Payton, Representative, Coweta County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry N. Payton, who, on oath, deposes and says that he is Representative from Coweta County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of said County, on the following dates: January 14, 21 and 28, 1960. /s/ Henry N. Payton, Representative, Coweta County. Sworn to and subscribed before me, this 9th day of Feb., 1960. /s/ John Tye Ferguson, Notary Public. (Seal). Approved March 17, 1960.

Page 3009

PULASKI COUNTYTAX RECEIVER PLACED ON SALARY BASIS, REFERENDUM. No. 825 (House Bill No. 1088). An Act to change the compensation of the tax receiver of Pulaski County from the fee system to the salary system; to provide the salary for said tax receiver; to make provisions regulating the carrying out of said changes; to provide for the disposition of fees and costs; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The compensation of the tax receiver of Pulaski County, which is now based on a fee system is hereby abolished, and the salary of the tax receiver shall be $3,000.00 per year, to be paid monthly out of county funds. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by said tax receiver, shall be received and diligently collected by said tax receiver for the sole use of Pulaski County, and shall be held as public monies belonging to Pulaski County and accounted for and paid over to the commissioner of roads and revenues by the fifth day of each month, at which time a detailed itemized statement shall be made by the tax receiver under oath showing such collections and the sources from which collected, and the commissioner of roads and revenues shall keep or cause to be kept a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The tax receiver of Pulaski County shall keep his office open for business from 8:00 a. m. to 12:00 noon Monday through Saturday, and from 1:00 p.m. to 5:00 p. m. on Monday, Tuesday, Wednesday and Friday, except that said office shall be closed on all legal State holidays. Office hours.

Page 3010

Section 3. The commissioner of roads and revenues may approve and pay any expenses which in his discretion are necessarily incurred by the tax receiver in the operation of his office and the performance of his duties. Office expenses. Section 4. This Act shall become effective January 1, 1961. Effective date. Section 5. Not less than ninety (90) nor more than one hundred and twenty (120) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski County for approval or rejection. The Ordinary shall set the date of such election on the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Tax Receiver from a fee to a salary basis; and for other purposes. Against approval of the Act to change the compensation of the Tax Receiver from a fee to a salary basis; and for other purposes. Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Pulaski County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and

Page 3011

regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change from the fee system to the salary system the tax receiver of Pulaski County; to provide for his salary, to provide for the disposition and accounting of fees collected; to provide for an effective date; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said County, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. /s/ R. C. Massee, Representative, Pulaski County.
Page 3012

Sworn to and subscribed before me, this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. PULASKI COUNTYSALARIES OF COMMISSIONER AND CLERK OF COMMISSIONER. No. 826 (House Bill No. 1089). An Act to amend an Act creating the office of Commissioner of Roads and Revenues of Pulaski County, approved August 18, 1919 (Ga. L. 1919, p. 729), as amended, particularly by an Act approved August 7, 1924 (Ga. L. 1924, p. 363), and an Act approved March 26, 1947 (Ga. L. 1947, p. 781), so as to change the compensation of the clerk of the commissioner of roads and revenues; to change the compensation of the commissioner of roads and revenues; 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 commissioner of roads and revenues of Pulaski County, approved August 18, 1919 (Ga. L. 1919, p. 729), as amended, particularly by an Act approved August 7, 1924 (Ga. L. 1924, p. 363), and an Act approved March 26, 1947 (Ga. L. 1947, p. 781), is hereby amended by striking from section 2 the figures and words ($1200.00) twelve hundred dollars and inserting in lieu thereof the words and figures ($3000.00) three thousand dollars, so that as amended section 2 shall read as follows: Section 2. Be it further enacted by the authority aforesaid, that the commissioners of roads and revenues

Page 3013

of the County of Pulaski shall have the authority to employ a clerk of said board whose duty it shall be to keep the books of the board and to make a record of all the acts and doings of the board in the minute book kept for such purposes, and also shall keep all other records and accounts of the board and perform such other acts and duties as may be required by the board, not inconsistent with the provisions of this Act or of the laws of the State; said clerk to be paid an annual salary not to exceed the sum of ($3,000.00) three thousand dollars, said sum to be paid monthly out of the treasury of said county. Clerk's salary. Section 1A. Said Act is further amended by striking from section 5 thereof the words and figures forty-eight hundred ($4,800.00) dollars and inserting in lieu thereof the words and figures six thousand ($6,000.00) dollars, so that said section as amended hereby shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that said commissioner shall receive a salary of six thousand ($6,000.00) dollars per annum to be paid out of the county treasury monthly at the end of each month's service. Said commissioner shall be required to give his undivided attention and his time to the duties of said office. Commissioner's salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to change the compensation of the clerk of the commissioner of roads and revenues of Pulaski County; and for other purposes. This 15 day of January, 1960. R. C. Massee, Representative, Pulaski County.
Page 3014

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said County, on the following dates: January 20, 1960; January 27, 1960; February 3, 1960. /s/ R. C. Massee, Representative, Pulaski County. Sworn to and subscribed before me, this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. LAW BOOKS TO McDUFFIE COUNTY. No. 147 (Senate Resolution No. 96). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the Clerk of Superior Court of McDuffie County, Georgia; and for other purposes. Whereas, certain volumes of Georgia Supreme Court Reports and Georgia Court of Appeals Reports are missing from the Superior Court of McDuffie County; and,

Page 3015

Whereas, said books are necessary for use in transacting the business of the Court and that of the County and State; Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish to the Clerk of the Superior Court of McDuffie County, Georgia for the use of said Court the following volumes of Georgia Supreme Court Reports: Volumes 1, 11, 12, 13, 15, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 29, 30, 31, 35, 36, 38, 39, 40, 42, 43, 44, 46, 48, 50, 51, 53, 54, 55, 56, 57, 58, 59, 60, 61, 62, 63, 64, 65, 66, 67, 68, 69, 73, 81, 84, 88, 93, 99, 106, 107, 111, 116, 121, 129, 130, 143, 151, 160, 162, 163, 176, 177, 180, 188, 195, 199, 202, 208, 212 and 213. and the following volumes of Georgia Court of Appeals Reports: Volumes 7, 46, 70, 71, 76, 85, 88, 94, 95. Be it further resolved that if, for any reason, the State Librarian cannot furnish any of the books above specified, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase said books, provided funds are available for such purposes from any unappropriated funds. Approved March 17, 1960. COMPENSATION TO LEE ROY NATION. No. 169 (House Resolution No. 348-741). A Resolution. To compensate Mr. Lee Roy Nation; and for other purposes. Whereas, on June 24, 1959, at approximately 2:15

Page 3016

o'clock p. m., Mr. Lee Roy Nation of Greensboro, Georgia, was driving his 1955 Ford station wagon on a county road in Greene County; and Whereas, a State Patrol automobile, being operated by a trooper, was traveling in the opposite direction on the wrong side of the road and struck Mr. Nation's automobile, causing damage in the amount of $225.66; and Whereas, this accident occurred through no fault or negligence whatsoever on the part of Mr. Nation, and it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay to Mr. Lee Roy Nation the sum of $225.66 as compensation, as set out above. Said sum shall be paid from the funds appropriated to or available to said department. Approved March 17, 1960. CITY OF COLUMBUSCOMPENSATION OF COMMISSIONERS. No. 827 (House Bill No. 1090). An Act to amend an Act approved the 5th day of August, 1921, entitled, An Act to amend the charter of the City of Columbus; to abolish the offices of mayor and board of aldermen and certain other offices in said city; to provide for a form of government in said city composed of commissioners and a city manager, and to declare the rights and powers of said government; to amend or repeal such sections of the charter as may be deemed necessary to carry into effect the said

Page 3017

commission-city manager form of government; to provide the means by which legislation for said city may be initiated by the voters of the city and referred to them for approval or rejection; to provide for a submission of this Act to a vote of the electors of said city for their approval or rejection, and for other purposes; this present Act amending section sixteen (16) of said Act so as to provide that there shall be no deductions from the pay of a commissioner for absences from regular meetings where such absences have been excused by the commission by resolution setting forth the reason thereof and entered upon the journal, but in no event shall any commissioner be paid for more than five (5) absences in any one calendar year; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That the Act of the General Assembly approved on the 5th day of August, 1921, amending the charter of the City of Columbus, and appearing on pages 800 to 850 inclusive, of the published Ga. L. 1921, be, and it is hereby amended by inserting in section sixteen (16) of said Act the following: Provided, however, there shall be no deductions from the pay of a commissioner for absences from regular meetings where such absences have been excused by the commission by resolution setting forth the reason thereof and entered upon the journal, but in no event shall any commissioner be paid for more than five (5) absences in any one calendar year; so that said section sixteen (16) of said Act, when so amended, shall read as follows: Section 16. For each absence of a commissioner from a regular meeting of the commission, there shall be deducted from the pay of such commissioner a sum equal to two per cent of the annual salary of the commissioner.

Page 3018

Provided, however, there shall be no deductions from the pay of a commissioner for absences from regular meetings where such absences have been excused by the commission by resolution setting forth the reason thereof and entered upon the journal, but in no event shall any commissioner be paid for more than five (5) absences in any one calendar year. Absence from five (5) consetive regular meetings shall operate to vacate the seat of commissioner, unless the absence is excused by the commission by resolution setting forth the reason thereof and entered upon the journal. Section 2. That all laws or parts of laws in conflict herewith be, and they are hereby repealed. Section 3. That there is hereto attached, incorporated herein, and made a part hereof, a copy of the notice of intention to apply for the enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the bill providing for this Act into the General Assembly. Notice of Intention to Apply for Local Legislation. City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1960, for passage of a bill entitled as follows: An Act to amend an Act approved the 5th day of August, 1921, entitled, `An Act to amend the charter of the city of Columbus; to abolish the offices of mayor and board of aldermen and certain other offices in said city; to provide for a form of government in said city composed of commissioners and a city manager, and to declare the rights and powers of said government; to amend or repeal such sections of the charter as may be deemed necessary to carry into effect the said commission-city manager form of government; to provide

Page 3019

the means by which legislation for said city may be initiated by the voters of the city and referred to them for approval or rejection; to provide for a submission of this Act to a vote of the electors of said city for their approval or rejection, and for other purposes;' this present Act amending section sixteen (16) of said Act so as to provide that there shall be no deductions from the pay of a commissioner for absences from regular meetings where such absences have been excused by the commission by resolution setting forth the reason thereof and entered upon the journal, but in no event shall any commissioner be paid for more than five (5) absences in any one calendar year; and for other purposes. This the 11 day of January, 1960. Lennie F. Davis, City Attorney. Georgia, Muscogee County. Personally appeared before me, the undersigned attesting witness, a notary public in and for Muscogee County, Georgia, M. R. Ashworth, who, on oath, deposes and says that he is the publisher of the Columbus Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, in which the Sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said newspaper once a week for three weeks, to-wit: on January 13, 20 and 27th, 1960. M. R. Ashworth. Sworn to and subscribed before me, this the 28 day of January, 1960. /s/ Barbara T. Moss, Notary Public, Muscogee County, Georgia. My Commission Expires Feb. 20, 1963. (Seal). Approved March 17, 1960.

Page 3020

CITY OF NEWNANCITY MANAGER, REFERENDUM. No. 828 (House Bill No. 1091). An Act to amend the Act of the General Assembly of Georgia entitled an `Act to create a new charter of the City of Newnan, in the County of Coweta, approved December 8, 1893, (Ga. L. 1893, p. 272)', and other acts amendatory thereto, so as to provide for a council- manager form of government for said city; to provide for such form of government made up of a council composed of a mayor and aldermen, and of a city manager; to reduce the number of aldermen from eight to four and to prescribe the manner of their election; to prescribe and delineate the rights, powers, duties and limitations of said government and its respective officer, department heads, employees and functionaries; to amend or repeal resolutions and ordinances of said city and Acts of the General Assembly in conflict with or inconsistent with this Act; to provide for a referendum submitting this Act to the voters of the City of Newnan and thereby conditioning the application of this Act upon their acceptance or rejection; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Intent: The corporate existence and jurisdiction of the City of Newnan in the County of Coweta, State of Georgia, and all corporate rights, powers and privileges, and all duties, obligations and liabilities of said city are hereby preserved unto the mayor and aldermen of the City of Newnan, except as expressly or by necessary implication altered or amended by this Act; and all ordinances and resolutions of the mayor and aldermen of the City of Newnan, and all Georgia Laws pertaining to said city, now of force shall not be affected or changed by this Act, except insofar as they may be inconsistent with this Act or may be expressly or by necessary implication, repeal or altered by this Act.

Page 3021

Section 2. Mayor: The mayor shall be the official head of the city. He shall perform all duties of the office of mayor except such as may be expressly or by implication granted to the city manager. The mayor shall preside at and have a voice and vote in all meetings of the Council. The Council shall consist of the mayor and aldermen. Section 3. Elections: The present mayor and aldermen of the City of Newnan shall continue in office until the expiration of their terms and the election and qualifications of their successors. On the first Saturday in December, 1960, four aldermen shall be elected from the city at large for a term of one year and until their successors are elected and qualified. On the first Saturday in December, 1961, four aldermen and a mayor shall be elected from the city at large. The two candidates for aldermen receiving the highest number of votes shall be elected for a term of two years and their successors and the successor to the mayor shall be elected at the annual election in 1963, and biennially thereafter, for a term of two years. The two candidates receiving the next highest number of votes shall be elected for a term of one year, and their successors elected at the annual election in 1962, and biennially thereafter, shall be elected for a term of two years. Section 4. City Manager: Within 120 days after the Act becomes efective, the mayor and aldermen shall appoint a city manager who shall serve subject to the pleasure of the mayor and aldermen. The title of the city manager shall be City Manager of the City of Newnan. His salary shall be determined by the mayor and aldermen. The city manager shall be the chief executive officer and administrative head of the city government. If the mayor and aldermen should not be able to secure a city manager to serve at their pleasure, they are authorized to make a contract with the city manager on such terms as may be mutually agreed upon containing, however, provisions for removal of the city manager consistent with the provisions of Section 6 hereof.

Page 3022

Section 5. Qualifications: The city manager shall be selected on the basis of his character and his executive and administrative qualifications with special reference to his actual training and experience in the administration of city government. At the time of his appointment, the city manager need not be a resident of the City of Newnan, but during his tenure, he shall reside within the city. During his tenure, he shall not engage in any other business or profession. Neither the mayor, nor any alderman, nor any officer or employee of the city, shall receive such appointment during the term for which he shall have been elected or appointed, nor within two years after the expiration thereof. Section 6. Removal: The mayor and aldermen may remove the city manager by a majority vote. At least 30 days before such removal shall become effective, the mayor and aldermen shall by a majority vote adopt a preliminary resolution stating the reasons for his removal. The manager may, within 10 days, reply in writing and may request a public hearing, which shall be held not earlier than 20 days nor later than 30 days after the filing of such request. After such public hearing, if one be requested, and after full consideration, the mayor and aldermen by majority vote may adopt a final resolution of removal. By the preliminary resolution, the mayor and aldermen may suspend the manager from duty, but shall in any case cause to be paid him forthwith any unpaid balance of his salary and his salary for the next two (2) calendar months following adoption of the preliminary resolution. Section 7. Vacancies: The mayor and council may designate a person or persons to perform the functions and duties of the city manager during his absence, disability or suspension. Vacancies in the office of city manager shall be filled by the mayor and council as early as practicable, and until such vacancy is filled, the mayor and council shall have full powers to make a temporary appointment or to perform the functions and duties of his office.

Page 3023

Section 8. Duties: In addition to those elsewhere pro vided in this Act, the following powers and duties are hereby conferred upon the city manager: (a) To see that all laws and ordinances are enforced. (b) To see that the business and affairs of the city are efficiently organized and handled. (c) To exercise administrative control over all regular departments and divisions of the city provided that the city manager shall not have or exercise control over the City Board of Education. (d) To attend all meetings of the mayor and council with the right to take part in all discussions but having no vote. The city manager shall act in an advisory capacity to the mayor and council in the formulation and operation of city government. (e) To recommend to the mayor and aldermen for adoption such measures as he may deem necessary or expedient. (f) To prepare and submit to the mayor and aldermen an annual budget. (g) To prepare and submit to the mayor and aldermen, within 90 days after the end of each fiscal year, a complete annual report on the finances and administrative activities of the city for the preceding year; and make such other financial reports from time to time as may be required by the mayor and aldermen or by the charter of the city. (h) To make and execute all lawful contracts of purchase or obligation on behalf of the City of Newman as to matters within his jurisdiction, except such as may be otherwise provided by law or by ordinance or resolution of the mayor and council, provided that no contract involving more than $500.00 shall be valid or binding until approved by the Mayor and Council; and provided

Page 3024

further, that without the approval of the Mayor and Council, neither the city manager nor other officers or employees shall in any calendar month expend or obligate for any purpose any sum or sums in excess of the monthly budget or one-twelfth of the annual budget, therefor, as fixed by the mayor and council. In addition no claims against or in favor of the city shall be paid as collateral without prior approval of the city manager. (i) To recommend to the mayor and council for appointment as required department heads for departments authorized by the mayor and council. Department heads with the approval of the city manager shall appoint and remove all subordinate officers and employees in their respective offices and departments. Upon failure of such department heads and/or the city manager to act in making such appointments and recommendations, the mayor and council shall have full authority and power to act. Nothing herein shall prevent the mayor and council from creating, abolishing, consolidating, altering or modifying departments, however, the city manager is authorized to recommend, subject to the approval of the mayor and council, the change, consolidation or abolishment of any of the offices, departments, or functions over which he exercises supervision and control and to recommend the creation of new department offices. (j) To request the counsel, advice or opinion of the city attorney and assistant city attorneys concerning any matter affecting the interest of the city; and it shall be their duty to respond to such request to the best of their abilities. (k) To perform such other duties as may be required by him by the mayor and aldermen. Section 9. Bond: The city manager of the City of Newman shall give bond in the penal sum fixed by the mayor and council, with surety approved by the mayor and council, payable to the City of Newman, and its successors and assigns, for the benefit of the said City of Newman and for use and benefit of the public, to secure

Page 3025

and indemnify the City of Newman and each and all of the public, by reason of his default, misfeasance, malfeasance, and/or non-feasance in the performance of his duties. The premiums for such bonds shall be paid by the City of Newman. Section 10. Reports: All reports now required to be made or submitted to the mayor, or to the mayor and aldermen, under existing ordinances, shall hereafter be made to the city manager, and a copy thereof submitted to the mayor and aldermen. Section 11. Duties: The mayor and aldermen shall deal solely through the city manager with the administrative services, and the departments and functions committed to him by his Act; and no orders shall be given by the mayor or any aldermen to any subordinates of the city manager either publicly or privately, directly or indirectly. Section 12. Sections severable: If any portion of this Act dealing with the division of powers, duties, and responsibilities between the city manager and the mayor and council shall be declared to be unconstitutional or invalid by a court of competent jurisdiction, such portion is hereby declared to be severable from the other portions of this Act, and such other portions shall remain of full force and effect. Section 13. Referendum: Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of Newman to issue the call for an election for the purpose of submitting this Act to the voters of Newman for approval or rejection. Said mayor and council shall set the date of such election for a day not less than 15 nor more than 30 days after the date of the issuance of the call. They shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Coweta

Page 3026

County. The ballot shall have written or printed thereon the words: For approval of the Act to provide for a council-manager form of government for Newnan. Against approval of the Act to provide for a council-manager form of government for Newnan. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Newnan. It shall be the duty of the mayor and council to hold and conduct such election. They shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of said mayor and council to canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State. Section 14. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convenes in January, 1960 for the passage of a Bill amending the city charter of the City of Newnan creating the office of city manager for the City of Newnan, providing for the duties and powers of such office, and authorizing the mayor and alderman to employ a city manager; to reduce the number of aldermen by abolishing four (4) of the offices of alderman; to provide for the election and terms of office of the remaining aldermen;

Page 3027

to provide for an effective date thereof and for a referendum submitting said Act to the voters of the City of Newnan for their approval or disapproval; to repeal conflicting laws, and for other purposes. Henry N. Payton, D. B. Blalock, Representatives, Coweta County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry N. Payton, who, on oath, deposes and says that he is Representative from Coweta County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of said County, on the following dates: Jan. 7, 14th and 21st, 1960. Henry N. Payton, Representative, Coweta County. Sworn to and subscribed before me, this 9 day of February, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960.

Page 3028

COWETA COUNTYOFFICERS PLACED ON SALARY BASIS. No. 829 (House Bill No. 1092). An Act to change the compensation of the sheriff, the ordinary, the clerk of the superior court of Coweta County from the fee system to the salary system; to provide the salaries of such officers; to provide for the disposition of fees and costs; to provide the procedure in connection with such change; 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 compensation of the sheriff, the ordinary and the clerk of the superior court of Coweta County which is now based on a fee system is hereby abolished and said officials shall hereafter be paid salaries as herein provided. All fees, costs, percentages, forfeitures, allowances, and all other perquisites of whatever kind as are now, or may hereafter be allowed by law to be received or collected as compensation for services by said officials shall be diligently received and collected by all of said officials for the sole use of Coweta County and shall be held as public monies belonging to said county and accounted for and paid over to the fiscal authorities of said county on the first Tuesday in each month, at which time a detailed itemized statement shall be made by each officer showing his collections and the sources from which collected. Placed on salary basis. Section 2. The sheriff of Coweta County shall be compensated in the sum of $15,000.00 per annum, payable in equal monthly installments from the funds of Coweta County. The sheriff shall appoint such deputy or deputies as may be necessary to efficiently perform the duties of his office and set their compensation which shall be paid from the funds of Coweta County; provided that said county shall not be liable for a sum for the salaries of deputies and jailers in excess of $15,500.00 per annum,

Page 3029

and no deputy shall be compensated in a sum in excess of $500.00 per month. Coweta County shall provide all necessary supplies and equipment needed for the office of sheriff. Said county shall also furnish the sheriff at least three (3) automobiles and shall pay for all gasoline, oil, maintenance and repair costs. Such automobiles shall be replaced when necessary but must be replaced upon being driven 50,000 miles. Provided, however, that in the event that Coweta County shall not maintain a county police force, then said county shall be liable for an additional sum for the salaries and deputies and jailers in an amount not to exceed $4,800.00 per annum, and shall also furnish the sheriff at least one additional automobile. The sheriff shall have complete control and authority over the administration and supervision of the county jail, including employment of a jailer, but necessary upkeep and maintenance expenses for said jail shall be borne by Coweta County. The sheriff shall be authorized to receive the fees provided by law for the feeding of prisoners. Sheriff. Deputies. Equipment. Section 3. The ordinary of Coweta County shall be compensated in the sum of $6,500.00 per annum, payable in equal monthly installments from the funds of Coweta County. The ordinary shall hire such clerical help and deputies as shall be necessary to efficiently perform the duties of his office and set the compensation therefor which shall be paid from the funds of Coweta County; provided that said county shall not be liable for a sum in excess of $3,000.00 per annum for such clerical help. Coweta County shall furnish all necessary office supplies and equipment essential to the operation of the office of ordinary. Ordinary. Clerical help, expenses. Section 4. The clerk of the superior court of Coweta County shall be compensated in the sum of $12,000.00 per annum, payable in equal monthly installments from the funds of Coweta County. The clerk shall hire such clerical help as may be necessary to efficiently perform the duties of his office and set the compensation therefor which shall be paid from the funds of Coweta County; provided that said county shall not be liable for a sum

Page 3030

in excess of $10,000.00 per annum for such clerical help. Coweta County shall provide all necessary office supplies and equipment essential to the operation of the office of said clerk. Clerk of superior court, clerical help, expenses. Section 5. This Act shall become effective January 1, 1961. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to change the compensation of the sheriff, clerk of superior court, and ordinary of Coweta County from a fee to a salary system; and for other purposes. This 13th day of January, 1960. D. B. Blalock, Henry N. Payton, Representatives, Coweta County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry N. Payton, who, on oath, deposes and says that he is Representative from Coweta County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of said County, on the following dates: January 14, 21 and 28, 1960. /s/ Henry N. Payton, Representative, Coweta County.
Page 3031

Sworn to and subscribed before me, this 9th day of Feb., 1960. /s/ John Tye Ferguson, Notary Public. (Seal). Approved March 17, 1960. CITY COURT OF NEWNANSALARIES OF JUDGE AND SOLICITOR. No. 830 (House Bill No. 1093). An Act to amend an Act establishing a City Court of Newnan approved October 5, 1887 (Ga. L. 1886-87, Vol. II, p. 692), as amended particularly by an Act approved November 7, 1889 (Ga. L. 1888-89, Vol. II, p. 1163), an Act approved August 22, 1907 (Ga. L. 1907, p. 214), an Act approved August 14, 1908 (Ga. L. 1908, p. 201), an Act approved August 16, 1916 (Ga. L. 1916, p. 284), an Act approved July 18, 1925 (Ga. L. 1925, p. 476), an Act approved February 8, 1950 (Ga. L. 1950, p. 2083) and an Act approved February 23, 1956 (Ga. L. 1956, p. 2489), so as to change the compensation of the judge of said court; to place the compensation of the solicitor of said court on a salary in lieu of a fee basis; to provide that the sheriff and the clerk of said court shall be, ex officio, the clerk and the sheriff of the superior court of Coweta County and shall be authorized to no additional compensation therefor; to provide for the disposition of fees in said court; 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 establishing a City Court of Newnan approved October 5, 1887 (Ga. L. 1886-87, Vol. II, p. 692), as amended particularly by an Act approved

Page 3032

November 7, 1889 (Ga. L. 1888-89, Vol. II, p. 1163), an Act approved August 22, 1907 (Ga. L. 1907, p. 214), an Act approved August 14, 1908 (Ga. L. 1908, p. 201), an Act approved August 16, 1916 (Ga. L. 1916, p. 284), an Act approved July 18, 1925 (Ga. L. 1925, p. 476), an Act approved February 8, 1950 (Ga. L. 1950, p. 2083) and an Act approved February 23, 1956 (Ga. L. 1956, p. 2489), is amended by striking from section IV the words six thousand dollars per annum, and inserting in lieu thereof the word eight thousand dollars per annum, so that said section as amended hereby shall read as follows: Section IV. The judge of said City Court of Newnan shall receive a salary of eight thousand ($8,000.00) dollars per annum to be paid monthly out of the treasury of Coweta County upon the order of the board of commissioners of roads and revenues of said county; said judge shall receive no fees or perquisites. Judge's salary. Section 2. Said Act is further amended by inserting following section XI thereof a new section to be known as section XI-A, to read as follows: Section XI-A. The compensation of the solicitor of the City Court of Newnan which has heretofore been based on a fee system is hereby abolished and said official shall be paid an annual salary of $8,000.00 per annum, payable in equal monthly installments from the funds of Coweta County. Said county shall also furnish office space and all necessary office supplies and equipment for the efficient operation of the office of solicitor. In addition thereto, said county shall pay a secretary employed by said solicitor for his official duties, a sum set by the solicitor, but not to exceed $3,000.00 per annum; provided, however, that said secretary shall be available for use by the judge of the City Court of Newnan in the performance of his official duties. All fees, costs, percentages, forfeitures, penalties, allowances and all other perquisites of whatever kind as are now, or made hereafter, be allowed by law to be received or collected as compensation for services by said solicitor

Page 3033

shall be received and diligently collected by him for the sole use of Coweta County and shall be held as public monies belonging to said county and accounted for and paid over to the fiscal authorities of said county on the first Tuesday in each month, at which time a detailed itemized statement shall be made showing such collections and the sources from which collected. Solicitor placed on salary basis. Section 3. Said Act is further amended by inserting following section XLIII a new section to be known as section XLIII-A which shall read as follows: Section XLIII-A. The clerk of the Superior Court of Coweta County shall be ex officio clerk of the City Court of Newnan, but shall be entitled to no additional compensation for his services as such. The sheriff of Coweta County shall be ex officio sheriff of the City Court of Newnan but shall be entitled to no additional compensation for services as such. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind as may now, or may hereafter, be allowed by law to be received or collected as compensation for services by said officials as officials of the City Court of Newnan shall be received and diligently collected by said officials for the sole use of Coweta County and shall be held as public monies belonging to Coweta County and accounted for and paid over to the fiscal authorities of Coweta County on the first Tuesday in each month, at which time a detailed itemized statement shall be made showing such collections and the sources from which collected. Sheriff and clerk. Section 4. This Act shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of

Page 3034

Georgia, a bill to amend the Act creating a City Court of Newnan, as amended, so as to change the compensation of the judge of said court; to change the compensation of the sheriff, the clerk and the solicitor of said court from a fee to a salary basis; and for other purposes. This 13th day of January, 1960. D. B. Blalock, Henry N. Payton, Representatives, Coweta County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry N. Payton, who, on oath, deposes and says that he is Representative from Coweta County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1960. Henry N. Payton, Representative, Coweta County. Sworn to and subscribed before me, this 9th day of Feb., 1960. /s/ John Tye Ferguson, Notary Public. (Seal). Approved March 17, 1960.

Page 3035

BANKS COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 831 (House Bill No. 1096). An Act to amend an Act entitled An Act to create a board of commissioners of roads and revenues for Banks County, to define their powers and duties and prescribe their qualifications; to provide for their elections, the term for which they shall be elected, and for other purposes, pertaining to county matters., approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2474), so as to provide the manner of election for members of said board from and by commissioner districts; to provide for commissioner districts; to provide for a member from each district; to provide the qualifications for members of said board; to provide that the commissioners elected to office in 1960 shall serve until the expiration of their terms and until their successors are elected and qualified; to provide the manner in which vacancies shall be filled; to provide the procedure connected therewith; to provide for a referendum; 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 entitled An Act to create a board of commissioners of roads and revenues for Banks County, to define their powers and duties and prescribe their qualifications; to provide for their elections, the terms for which they shall be elected, and for other purposes, pertaining to county matters., approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2474), is hereby amended by striking section 1 thereof in its entirety and inserting in lieu thereof a new section 1, to read as follows: Section 1. The board of commissioners of roads and

Page 3036

revenues, consisting of three members, for the County of Banks is hereby created. Said commissioners shall be qualified voters of said county, and shall have bona fide residents of Banks County and the commissioner district from which they are elected for a period of not less than six (6) months next preceding the date of their election. Election of commissioners. Section 2. Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The County of Banks shall be governed by said commissioners of roads and revenues, and for the purpose of electing members to said board, the county is hereby divided into three (3) commissioner districts as follows: `Commissioner district No. 1 shall be composed of the 284th, 371st, 1206th and 1580th militia districts.' Commissioner districts. `Commissioner district No. 2 shall be composed of the 207th, 208th, 265th and 1210th militia districts.' `Commissioner district No. 3 shall be composed of 448th, 465th, 912th and 1464th militia districts.' There shall be one (1) member of the board from each of the three (3) commissioner districts, and any person, in order to be eligible to serve as a member of the board from any district, must be a resident of the district from which he offers as a candidate. Section 3. Said Act is further amended by striking section 3 of said Act in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. The commissioners nominated and elected as provided in this Act shall be nominated and elected by the qualified voters from their respective commissioner districts, only, and not by the voters of the entire county. Provided, however, that the members of the board of commissioners of roads and revenues nominated

Page 3037

and elected during the year 1960 shall serve the terms for which they were nominated and elected. The terms of this Act shall not become effective until the expiration of the terms of offices of the members of the board of commissioners of roads and revenues for the County of Banks, who shall be nominated and elected during the year 1960, except that the members elected to the board of commissioners of roads and revenues for the County of Banks in the year 1964, and thereafter, shall be elected as provided in this Act. Election by districts. Effective date Section 4. Said Act is further amended by striking section 13 of said Act in its entirety and inserting in lieu thereof a new section 13, to read as follows: Section 13. In the event a vacancy occurs on the board for any reason whatsoever, other than the expiration of a member's term of office, such vacancy shall be filled as follows: Vacancies. (a) In the event a vacancy occurs, as herein stated, and the unexpired term be for one (1) year or less, the remaining members of the board shall select a person from the district in which the vacancy occurs, who shall serve the unexpired term. (b) In the event a vacancy occurs, as herein stated, and the unexpired term be for more than one (1) year, the Ordinary of Banks County, within ten (10) days after said vacancy occurs, shall call a special election. At such election, all the qualified voters of the district wherein such vacancy exists shall be eligible to vote, and the person elected shall be from the district wherein the vacancy occurs. Such election shall be held on a day not less than ten (10) nor more than fifteen (15) days from the issuance of the call. The Ordinary shall conduct such election and the person so elected shall serve for the unexpired term. Section 5. No later than the second Wednesday in August, 1960, after the date of the approval of this Act by the Governor, or after it otherwise becomes law it

Page 3038

shall be the duty of the Ordinary of Banks County to issue the call for an election for the purpose of submitting this Act to the voters of Banks County for approval or rejection. The Ordinary shall set the date of such election for the second Wednesday in September, 1960. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Banks County. The ballot shall have written or printed thereon the words: For approval of the Act amending the Act creating the Board of Commissioners of Roads and Revenues for Banks County, so as to provide for the election of members of said Board from Commissioner Districts. Referendum. Against approval of the Act amending the Act creating the Board of Commissioners of Roads and Revenues for Banks County, so as to provide for the election of members of said Board from Commissioner Districts. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Banks County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the Ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3039

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960, session of the General Assembly of Georgia, a bill to amend the Act creating the Board of Commissioners of Roads and Revenue for the county of Banks, as amended, so as to provide the manner of election for the members of said board; to provide for the election of members of said board from and by commissioner districts; to provide that a member of said board shall be a resident of the commissioner districts; to provide that the commissioners elected to office in March, 1960, shall serve until the expiration of their term; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. This 19th day of January, 1960. Luther Jordan. Luther Jordan, Representative, Banks County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Luther Jordan, who, on oath, deposes and says that he is Representative from Banks County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Banks County Journal, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1960. /s/ Luther Jordan, Representative, Bank County.
Page 3040

Sworn to and subscribed before me, this 5th day of February, 1960. /s/ Frank E. Blankenship, Notary Public. (Seal). Approved March 17, 1960. CITY OF ATLANTACORPORATE LIMITS. No. 832 (House Bill No. 1097). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for the locality 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 into the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Section 2. That the corporate limits of the City of Atlanta be enlarged and extended so as to include and embrace within the corporate limits of the City of Atlanta

Page 3041

all the territory lying within the following boundary lines: Area A All of the lands acquired by the State of Georgia Highway Department for Interstate Highway Number 85 and for the bridge and ramps at the Virginia Avenue entrance to the Atlanta Airport which lands are all south of the present limits of the City of Atlanta (between Springdale Road and Stewart Avenue) and north of the Atlanta Airport property limits (south of Virginia Avenue) and east of Whipple Avenue (limit line of East Point and Hapeville, Georgia) all as shown on the attached drawing and/or in accordance with final acquisition limits established by the State of Georgia Highway Department. Said lands all lying and being in the 14th land district and land lots 98, 99, 126 and 127 of Fulton County, Georgia. Area B Land lying and being within the limits of the Atlanta Airport in the 14th land district and land lots 127, 128 and 129 of Fulton County, Georgia and more particularly described as follows: Beginning at the most southeasterly Highway Department right-of-way corner south of Virginia Avenue (N 11,384.71:E 12,468.96); thence running S 49-55[prime]-59[Prime] E for a distance of 282.30 feet to a point (N 11,203.00:E 12, 685.00); thence running S 4-04[prime]-46[Prime] E for a distance of 1,040.18 feet to a point (N 10, 165.46:E 12,759.00); thence running S 84-37[prime]-14[Prime] E for a distance of 992.74 feet to a point (N 10,072.39:E 13,747.37); thence running due south for a distance of 1,689.73 feet to a point (N 8,382.66: E 13, 747.37) which point is located on the Fulton-Clayton County Line thence running N 89-20[prime]-57[Prime] W for a distance of 2,841.00 feet to a point (N 8,414.93:E 10,906.55) which point is also located on the Fulton-Clayton County Line; thence running due North for a distance of 1,797.83 feet to a point (N 10,212.76: E 10,906.55); thence running due East for a distance of 1,046.45 feet to a point (N 10,212.76:E 11,953.00); thence running due North for a distance of 993.24 feet to a point (N 11,206.00:E 11,953.00); thence running N 50-26[prime]-09[Prime]E for a distance of 384.49 feet to a point (N

Page 3042

11,450.90:E 12,249.41) which point is the most south-westerly corner Highway Department corner south of Virginia Avenue; thence running S 61-13[prime]-47[Prime]E for a distance of 91.00 feet along the Highway Department limits to a point (N 11,406.26:E 12,327.04); thence running S 67-35[prime]-40[Prime]E for a distance of 116.78 feet along the Highway Department limits to a point (N 11,361.75:E 12,-435.00); thence running N 55-57[prime]-06[Prime]E for a distance of 76.00 feet along the Highway Department limits to the point of beginning (N 11,384.71:E 12,468.96). Section 3. All powers and authority of the City of Atlanta under its charter and ordinances, and all laws appertaining to said city as a municipality are hereby extended over and made effective in every part of the territory included within the limits above described. The power and authority of the officers of the city are made co-extensive with the limits as extended by this Act; and all other rights, and powers necessary to carry out and enforce the laws and ordinances governing said City of Atlanta, the power of taxing property and of fixing and regulating business; to assess, issue executions for, and, in cases of default, sell the property upon which taxes are due, as now prescribed by a charter and the laws and ordinances of the City of Atlanta, are extended to all the limits included under the terms of this Act. The powers of the health department, police department, city tax assessors receivers, tax collector, marshal, clerk of the board of aldermen, building inspector, judges of the municipal court, and all other officers of the City of Atlanta are extended to the new limits as fully and completely as they now exist within the former limits under the present charter, the laws and ordinances governing the City of Atlanta. Said new territory is likewise made subject to all the bonds heretofore issued by the City of Atlanta, and is bound for the payment of such bonds equally with the other territory comprising the City of Atlanta. Powers. Section 4. All laws and parts of laws in conflict herewith are hereby repealed.

Page 3043

Georgia, Fulton County. Personally appeared before me, the undersigned, M. M. Smith, Author of the attached bill, who, after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the Sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1960 session of the General Assembly of Georgia, which convenes on Monday, January 11, 1960, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. This 15th day of December, 1959. J. C. Savage, City Attorney, City of Atlanta. This 9 day of February, 1960. /s/ M. M. Smith.
Page 3044

Sworn to and subscribed before me this 9 day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. Plat attached to Enrolled Act. CITY OF EAST POINTCHARTER AMENDED. No. 833 (House Bill No. 1099). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.), and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) as particularly amended by an Act approved March 5, 1957 (Ga. L. 1957, p. 2,429, et. seq.) is hereby amended by striking from section 40 of said act the words civil defense personnel so that said section when so amended shall read as follows: Section 40. All officers and employees of the City of East Point shall be divided into two divisions: classified and unclassified. The classified shall consist of only those whose terms of office or employment is expressly limited to during good behavior and efficient service by ordinance or resolution of the city council, but the mayor, members of the city council, recorder, city

Page 3045

attorney, assistant city attorney, city physician, personnel director, members of all boards, commissions, authorities and agencies who do not work full-time for said city shall not be included. The unclassified shall include all others. Employees. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the session of the General Assembly of Georgia convening in January, 1960, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof; and for other purposes. This 14th day of December, 1959. City of East Point. By Ezra E. Phillips, East Point City Attorney, 1301 Fulton Natl. Bank Bldg. Atlanta 3, Georgia. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day 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,

Page 3046

of which the annexed is a true copy, was published in said paper on the 15, 21, 28 days of December, 1959, and on the 5, 12, 19, 26 days of January, 1960, as provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me this 2nd day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960. CITY OF EAST POINTAUTHORITY TO CLOSE STREETS. No. 834 (House Bill No. 1100). An Act to amend an Act establishing a new charter for the city of East Point in Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act establishing a new charter for the city of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and particularly amended by an Act approved March 5, 1957 (Ga. L. 1957, p. 2, 429, et. seq.) is hereby amended by adding a new paragraph which shall read as follows: The City of East Point, by and through its city council, is hereby authorized and empowered to close for street purposes Bryan Avenue in said city at that point on said

Page 3047

street where it intersects with the right-of-way of the Central of Georgia Railway Company, and to make said street a dead end street extending westerly from Bayard Street to the right-of-way of the said Central of Georgia Railway Company. Section 2. Said Act is further amended by adding a new paragraph which shall read as follows: The City of East Point, by and through its city council, is hereby authorized and empowered to close for street purposes East Forrest Avenue in said city at that point on said street where it intersects with the right-of-way of the Central of Georgia Railway Company, and to make said street a dead end street extending westerly from Jefferson Terrace to the right-of-way of the said Central of Georgia Railway Company. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the session of the General Assembly of Georgia convening in January, 1960, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et seq.), and the several Acts amendatory thereof; and for other purposes. This 14th day of December, 1959. City of East Point. By Ezra E. Phillips, East Point City Attorney, 1301 Fulton Natl. Bank Bldg. Atlanta 3, Georgia.

Page 3048

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day 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, 21, 28 days of December, 1959, and on the 5, 12, 19, 26 days of January, 1960, as provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me this 2nd day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960. CITY OF EAST POINTCITY ATTORNEY. No. 835 (House Bill No. 1101). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act establishing a new charter for the

Page 3049

city of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and particularly amended by an Act approved March 5, 1957 (Ga. L. 1957, p. 2,429, et. seq.) is hereby amended by adding a new paragraph which shall read as follows: The city attorney and assistant city attorney may, by direction of city council, act as attorneys for any urban redevelopment project, housing authority, hospital authority or any other such agency or authority, and they may receive for such services, in addition to their regular salary, compensation in such sums as may be prescribed by the city council, or such authority or agency. City attorney. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the session of the General Assembly of Georgia convening in January, 1960, the title of such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof; and for other purposes. This 14th day of December, 1959. City of East Point. By Ezra E. Phillips, East Point City Attorney, 1301 Fulton Natl. Bank Bldg. Atlanta 3, Georgia.

Page 3050

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day 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, 21, 28 days of December, 1959, and on the 5, 12, 19, 26 days of January, 1960, as provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me this 2nd day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960. CITY OF EAST POINTBONDS. No. 836 (House Bill No. 1102). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act establishing a new charter for the City of East Point in Fulton County, approved August 19,

Page 3051

1912 (Ga. L. 1912, p. 862, et. seq.) and particularly amended by an Act approved March 5, 1957 (Ga. L. 1957, p. 2,429, et. seq.) is hereby amended by striking section 155 in its entirety and inserting in lieu thereof a new section 155 which shall read as follows: Section 155. For the purpose of raising revenues for the support and maintenance of said city and to pay the principal and interest of the bonded indebtedness of said city as the same becomes due and payable the city council shall have full power and authority to levy, assess and collect for the operation, maintenance, support, and expenses of the government of said municipality and its various functions as well as the various departments, agencies, officers, and employees thereof and ad valorem tax on all property, real, personal and mixed, including money, notes, stocks, bonds and other evidences of debt, money used in banking and every other species of property in said city, or owned or held therein, which may be lawfully taxed by said city, which tax shall not exceed fifteen mills on each dollar of taxable value, and an ad valorem tax sufficient to provide a sinking fund sufficient for the purpose of paying the principal and interest on the bonded indebtedness of said city as required by law. The ad valorem tax above authorized for general purposes and the bond interest and sinking fund tax shall be levied by separate ordinances, and each shall specify the purpose for which the tax is levied, and all tax notices and payments shall show the rate of levy only between the general fund and sinking fund. Bonds. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the session of the General Assembly of Georgia convening in

Page 3052

January, 1960, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et seq.), and the several Acts amendatory thereof; and for other purposes. This 14th day of December, 1959. City of East Point. By Ezra E. Phillips, East Point City Attorney, 1301 Fulton Natl. Bank Bldg. Atlanta 3, Georgia. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day 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, 21, 28 days of December, 1959, and on the 5, 12, 19, 26 days of January, 1960, as provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me this 2nd day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960.

Page 3053

CITY OF EAST POINTMAYOR. No. 837 (House Bill No. 1103). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.) and particularly amended by an Act approved March 5, 1957 (Ga. L. 1957, p. 2,429, et. seq.) is hereby amended by striking section 8 of said act and inserting in lieu thereof a new section 8, which shall read as follows: Section 8. The mayor of said city shall be the chief executive officer thereof, and shall see that all of its laws, ordinances, resolutions, rules and regulations are executed and enforced and that all officers and employees faithfully discharge their duties. He shall have general supervision over the affairs of the city and shall preside at meetings of the city council. He shall convene the city council in special called sessions when he deems it necessary. The mayor shall be a full time executive officer of said city, provided however, that the mayor may at his discretion devote such reasonable time as he deems necessary to carrying on and maintaining his normal business or profession. Unless otherwise expressly provided by law or this charter he shall have no vote on any question before the city council except in case of a tie; provided, he shall have power to veto any action of the city council except its appointment of officers or employees, and except an impeachment resolution against the mayor, or a resolution of removal of the mayor; and no act shall take effect over such veto unless subsequently passed by the

Page 3054

affirmative vote of at least five councilmen on a yea and nay vote duly recorded on the minutes of the city council; and action of the city council, unless disapproved by the mayor's veto filed in writing with the city clerk within three days from the date of such action, with the reasons for withholding his assent, shall take effect as if signed and approved by mayor, but if he approves it the measure shall go into effect immediately upon such approval. Mayor. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the session of the General Assembly of Georgia convening in January, 1960, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862 et. seq.), and the several Acts amendatory thereof; and for other purposes. This 14th day of December, 1959. City of East Point. By Ezra E. Phillips, East Point City Attorney, 1301 Fulton Natl. Bank Bldg. Atlanta 3, Georgia. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Bessie K. Crowell, who, being first duly

Page 3055

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, 21, 28 days of December, 1959, and on the 5, 12, 19, 26 days of January, 1960, as provided by law. /s/ Bessie K. Crowell. Subscribed and sworn to before me this 2nd day of February, 1960. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission Expires Oct. 18, 1963. (Seal). Approved March 17, 1960. CITY OF ADELNEW CHARTER. No. 838 (House Bill No. 1104). An Act to consolidate all of the laws chartering the City of Adel in the County of Cook and to grant a new charter to said city; to provide for the general powers of said city; to provide that said city shall be responsible for all debts and contracts of the former City of Adel; to preserve all existing and valid ordinances; to provide for the corporate limits of said city; to provide for a mayor and councilmen, their powers, duties and functions; to provide for the passage of ordinances; to provide for the meetings of the city council, the eligibility requirements of the mayor and councilmen; to provide for the compensation of said mayor and councilmen; to provide for elections; to provide for the filling of vacancies in the offices of mayor and councilmen; to provide for the taking of office by said officials

Page 3056

and the oath in connection therewith; to provide for tie elections in said city; to provide for qualification and registration of voters in said city; to provide for a recorder's court in said city and the procedure in such court; to provide for taxation by said city, and the procedure in connection therewith; to provide for licensing and regulation of trades and occupations; to provide for the maintenance and construction of streets, roads and sidewalks in said city; to provide for the maintenance and establishment of utility systems in said city, and the collection of charges in connection therewith; to provide for the creation and alteration of a fire district in said city; to provide for planning and zoning regulations in said city; to provide for condemnation of private property by said city; to authorize said city to contract debts and issue bonds; to expressly enumerate certain powers of said city; to provide that the powers enumerated in this Act shall not be restrictive; to provide restrictions upon the sale of property by said city; to provide that said city shall operate upon a cash basis, and that all debts for current operating expenses shall be paid in the fiscal year in which incurred; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The City of Adel in the County of Cook is hereby incorporated under the name and style of the City of Adel. Said City of Adel as a municipality shall have perpetual succession and is vested with the right to contract and be contracted with, to plead and be impleaded, to buy, own, enjoy and sell property of all kinds and to have and use a common seal and do all other things and acts as may be necessary or needful to exercise such rights, powers, functions, privileges and immunities as ordinarily belongs to municipal corporations generally under the law, as well as those hereinafter enumerated. Said corporate body under the name and style of the City of Adel shall have all the rights, powers and privileges to purchase, acquire by gift, lease or otherwise to receive, hold, possess, enjoy and retain in perpetuity or for any

Page 3057

term of years, or dispose of in any manner known to law any interest in any real or personal property of whatsoever kind or nature or description within or without the limits of said city for corporate purposes, subject to the restrictions contained in this Act. Said city shall have the right to adopt such ordinances, rules, regulations and resolutions for the welfare and proper government of the city and for the transaction of the business thereof as may be deemed good and proper, consistent with the laws and Constitution of the State of Georgia and of the United States. Said City of Adel shall be the legal successor to the City of Adel in Cook County existing at the time of the passage of this Act, and shall receive all of the property of said former city, and be responsible for all debts, contracts and obligations for which said former city is now obligated. Incorporated. Section 2. The City of Adel is hereby made responsible as a corporate body for all legal debts, contracts and obligations for which the City of Adel as incorporated under an Act approved July 29, 1919 (Ga. L. 1919, p. 792), as amended, is now obligated. Responsible for prior debts. Section 3. All existing, valid ordinances, rules, bylaws, regulations and resolutions of the City of Adel not inconsistent with this charter shall remain in full force and effect for the City of Adel until altered, amended or repealed. Existing ordinances. Section 4. The corporate limits of the City of Adel shall be as follows: Beginning at a point on west side of U. S. Highway 41, said point being the north city limits on the west side of said U. S. Highway 41, and thence running in a northerly direction along the west side of said U. S. Highway 41 to the run of Giddens Mill Creek, thence in a southerly direction along the run of Giddens Mill Creek to the run of Bear Creek, thence in a southerly direction along the run of Bear Creek to the north margin of the Massey Post Road; thence in an easterly direction along the north

Page 3058

margin of Massey Post Road to the northeast corner of the intersection of Massey Post Road with Bear Creek Road; thence in a southerly direction along east margin of Bear Creek Road to the northeast corner of the intersection of the Bear Creek Road with the Old Adel-Nashville Road, thence in an easterly direction along North margin of Old Adel-Nashville Road 200 feet to an agreed point, thence in a southerly direction along an agreed line parallel to the east margin of Bear Creek Road 595 feet to an agreed point; thence in a westerly direction along an agreed line 200 feet perpendicular to east margin of Bear Creek Road, thence in a southerly direction along the east margin of Bear Creek Road to a point 389 feet north of the north margin of State Highway 37; thence N7253[prime]E 390.2 feet to a point, thence N8317[prime]E 654 feet to a point, thence N2303[prime]E 70 feet to a point, thence N1607[prime]W 170 feet to a point, thence S7800[prime]E 909.2 feet to a point, thence S3650[prime]W 518.9 feet to a point, thence S8155[prime]E 108 feet to a point, thence S634[prime]W 145 feet to a point on north margin of State Highway 37, thence along north margin of said State Highway 37 S8326[prime]E 262 feet, more or less, to a point, thence cross said State Highway 37 and run S530[prime]W a total distance of 325 feet, more or less, to a point; thence run S8330[prime]W 475 feet, more or less, to a point; thence run S1615[prime]E to the south margin of an extension of Ninth Street, thence run westerly along the south margin of said Ninth Street extension to the run of Bear Creek, thence run in a southerly direction along the run of Bear Creek to the 1958 southernmost city limits line on the east side of U. S. Highway 41; thence along said 1958 city limits line to a point on the east side of U. S. Highway 41; and such point forming the northeast intersection of said U. S. Highway 41 with the Old Adel-Quitman Road; thence along the south margin of the Old Adel-Quitman Road to its intersection with a road known as the Tom Jones Road; thence along the south margin of the Tom Jones Road in a westerly direction to the east margin of new U. S. Interstate Defense Highway 75, thence along the east margin of U. S. Highway 75 north to a point where it is intersected by State Highway 76, thence to the west margin of said

Page 3059

State Highway 76 and northerly along west margin of State Highway 76 to the point said State Highway 76 intersects with the western 1958 city limits line, thence along said 1958 city limits line northerly to the south margin of the Burney Bridge Road, thence following the south margin of the Burney Bridge Road to the east margin of U. S. Highway 75, thence cross U. S. Highway 75 in a perpendicular line, thence run northerly along the west margin of U. S. Highway 75 to a point where it intersects State Highway 37, thence down the centerline of said State Highway 37 east to a point even with the west margin of Magnolia Street, thence northerly along west margin of north Magnolia Street to its intersection with Veteran's Avenue, thence in a westerly direction along the south margin of Veteran's Avenue, thence running across U. S. Highway 75 in a direct line to a point formed by north margin of State Highway 37 and west margin of U. S. Highway 75, thence running north along western margin of U. S. Highway 75 to a point even with the northwest corner formed by the meeting of the western 1958 city limits line with the northern 1958 city limits line, thence east in a straight line to said northwest corner and along said northern 1958 city limits line to a point on west side of U. S. Highway 41 and point of beginning. Corporate limits. Section 5. The government of the City of Adel shall be vested in a mayor and five (5) councilmen to be called the city council to be elected as hereinafter provided. (A) The mayor shall be the chief executive officer of the city; have general supervision of the affairs of the city; and shall see that the laws of said city are executed and the officers of said city are faithful in the discharge of their duties. He shall cause the books and records of said city and of its officers to be inspected; and shall have control of the marshal and police force of said city, and may appoint special police officers whenever he deems necessary. He may exercise within the corporate limits of said city, all the powers conferred on a sheriff or constable to keep the peace and suppress riot and disorder, and to that end shall have power, when necessary in his opinion, to call on every male inhabitant of said

Page 3060

city over eighteen (18) years of age to aid in suppressing riot and disorder and in enforcing the laws of said city. He shall have the right to hire all city employees subject to the approval of the council, and he may discharge any city employee without the necessity of obtaining approval of the council. Government, mayor. (B) The council of the City of Adel shall be the legislative body. It may pass all ordinances for the government of the city. Ordinances shall be proposed and read at a regular meeting of the council, and shall not be passed until the next regular meeting. The mayor may veto any ordinance passed by the council, in which event such ordinance shall become null and void unless it shall be repassed by four (4) of the members of the council. The council shall fix an annual budget for the city and approve all expenditures made by the city. The council of the city, upon the advice of the mayor of the city, shall prescribe the compensation for all city employees and officials except that of the mayor and councilmen. City council. (C) The mayor shall appoint annually, subject to the approval of the council, a city clerk and a city treasurer, who shall serve for a term of one (1) year. He also may appoint such other city employees as may be necessary for the efficient operation of the city, subject to the approval of the council. The city clerk and treasurer of said city and all other officials and employees of the city who shall sign city checks or handle city money shall be bonded in such amount as may be deemed wise by the city council. City clerk and treasurer. Section 6. The council shall meet in regular session upon the third Monday in each month. Special meetings of the council may be called at any time by the mayor or by a majority of the members of the council. The mayor shall preside over all meetings of the council, but shall have no vote except when the vote of the council is equally divided. At the first regular meeting of the council following the regular election of new members thereof, the council shall elect one (1) of its members as a

Page 3061

mayor pro tem who shall, in the event of the absence, disability or disqualification of the mayor, perform all the duties and exercise all the rights and powers and provileges of the office of mayor. Council meetings. Section 7. To be eligible to be mayor of the City of Adel, a person shall be at least twenty-five (25) years of age, the owner of real property in the corporate limits of said city, shall have resided in the City of Adel a period of at least two (2) years and shall be a registered, qualified voter of the State of Georgia and of the City of Adel. To be eligible to be a member of the council of said city, a person must be at least twenty-one (21) years of age, the owner of real property in the corporate limits of said city, a resident of the City of Adel for a period of at least one (1) year and a registered, qualified voter of the State of Georgia and the City of Adel. Should the mayor or any councilman during his or their term of office remove his residence from the corporate limits of said city or cease to be a bona fide resident thereof, his or their office shall thereby become vacant. Qualifications of mayor and councilmen. Section 8. The council with the approval of the mayor of the city shall determine the compensation of the mayor and councilmen. Salaries. Section 9. That on the 3rd Wednesday in October of each year beginning on the 3rd Wednesday in October, 1960 and each succeeding year thereafter, there shall be an annual election for the mayor and councilmen of the City of Adel whose terms expire in said year. All persons elected at such election shall take office instanter following their election, and serve for a term of two years, and until their successors are elected and qualified. Terms and election of mayor and councilmen. The mayor elected in the election held in the City of Adel on the 3rd Wednesday in October, 1959, shall remain in office until the 3rd Wednesday in October, 1961, and until his successor is elected and qualified. The two councilmen elected in the election held in the City of Adel on the 3rd Wednesday in October, 1959, shall remain in office until the 3rd Wednesday in October, 1961, and until

Page 3062

their successors are elected and qualified; their offices shall be designated as Councilman Seat No. 1 and Councilman Seat No. 2. The three councilmen elected in the election held in the City of Adel on the 3rd Wednesday in October, 1958, shall remain in office until the 3rd Wednesday in October, 1960, and until their successors are elected and qualified; their offices shall be designated as Councilman Seat No. 3, Councilman Seat No. 4, and Councilman Seat No. 5. It is the intent of this paragraph that the officers named shall remain in office for the term for which they were elected, and at the expiration of their term, their successors shall be elected as set forth in this Section. For the regular annual election, a person to be eligible to run for the office of mayor and councilman of said city shall qualify with the city clerk of said city during the period from thirty (30) days prior to the 3rd Wednesday in October of each year until 12:00 o'clock noon on the first Wednesday in October of each year. Section 10. In the event that the office of mayor or of councilman of the City of Adel should become vacant by death, resignation, removal or otherwise, said vacancy shall be filled by an election ordered by the council to take place not more than forty (40) days from the time such vacancy occurs under the same rules and regulations that govern regular elections in said city. The clerk of said city shall cause notice of the holding of such election, and the time and place thereof, to be published once a week for two (2) weeks prior to said election in the newspaper in which sheriff's advertisements for Cook County are published. In the event such vacancy in the office of mayor occurs within six (6) months preceding the expiration of term of office of said mayor, then in that event, the said vacancy shall be filled by the mayor pro tem. for the remainder of the term; and provided, further, in event such vacancy should occur within six (6) months prior to a regular annual election to be held on the third Wednesday in October, then, in that event no special election shall be called or held, and vacancy shall be filled by mayor pro tem., who shall serve until such regular

Page 3063

annual election, and the vacancy shall be filled by election of a mayor for the remainder of the unexpired term. To be eligible for election in any special election authorized by this section, a person shall qualify with the city clerk not less than ten (10) and not more than twenty (20) days prior to the date of the election. In the event that the council cannot for want of a quorum or any other reason call the elections authorized by this section, it shall be the duty of the Ordinary of Cook County to issue the call for the elections. Vacancies. Section 11. Should any election held in and for said city under the provisions of this Act result in a tie vote, then in that event, the council of said city shall call a special election within ten (10) days; and said special election shall be held in the same manner as any other election, except that no person shall be a candidate in said special election other than those who received the same number of votes in the prior election; and no person shall be allowed to vote in said special election unless he or she shall have been qualified to vote in the regular election held just prior to said special election. Run offs. Section 12. The mayor and councilmen elected under this Act shall take office instanter upon their election and shall be installed in office by taking and subscribing the following oath: I do solemnly swear that I will faithfully discharge the duties devolved upon me as mayor or councilman (as the case may be) of the City of Adel; that I will faithfully execute and enforce the laws of said city to the best of my ability, skill and knowledge; and that I will do all in my power to promote the general welfare of the inhabitants of said city and common interest thereof. Oath. That I am not a member of the Communist Party and that I have no sympathy for the doctrines of communism and will not lend my aid, my support, my advice, my counsel nor my influence to the Communist Party or to the teachings of communism.

Page 3064

And on the third Wednesday in October of each year thereafter the mayor and councilmen elect, or councilmen elect, shall be installed in office by taking and subscribing said oath. If any such officers fail to be installed on that day, such installation shall take place as soon thereafter as practicable. Section 13. No person shall be allowed to vote in any election held in said city, except he or she be eligible under the provisions of the Constitution and laws of Georgia to vote for members of the General Assembly from the County of Cook and unless he shall have bona fide and continuously resided in said City of Adel, as a citizen thereof, for six (6) months next preceding said election at which he offers to vote, and shall have registered as a qualified voter in the manner hereinafter provided. Voters' qualifications. Section 14. There shall be established in the City of Adel created by this Act a permanent registration system of the qualified voters of said city: (A) Within 30 days after approval of this Act, the mayor and council of said city shall provide a suitable book or books for the permanent registration of qualified voters of said city. On or near the first page of each of such permanent registration books shall be printed or placed the oath prescribed by subsection (C) of this section. Voters' registration. (B) The clerk of said city or any deputy clerk employed in the office of said clerk, shall have charge of said registration books, and shall open them for registration of voters within ten (10) days after they are provided, and shall cause notice of such facts to be published in one (1) issue of the newspaper in which sheriff's advertisements for Cook County are published. Said clerk or deputy clerk shall keep said books open for registration of qualified voters at all times when the said clerk's office is open for business, except during the period next preceding the date of any election in said city, when all candidates in such election shall have qualified.

Page 3065

(C) Every person, before registering, shall take the following oath, which shall be read by or to the person offering to register, viz.: I do solemnly swear that I am eighteen (18) years of age (or will be by the time of the next city election) and possess all the qualifications necessary under the Constitution of the State of Georgia to entitle me to vote for members of the General Assembly from the County of Cook, and that I have bona fide and continuously resided in the City of Adel, as a citizen thereof for six (6) months (or will have by the time of the next city election). Voters' oaths. The clerk or deputy clerk shall have authority to administer said oath, and thereafter to permit registration of any such person. All persons registering shall sign their full names at the place indicated on the book by the clerk or deputy clerk, who shall immediately thereafter enter at the places providing the age, sex and race of each person registering. (D) No person registering as herein provided, or who is now registered, shall be required to again register as a qualified voter of said city, so long as he or she remains a resident of said city and does not otherwise become disqualified, it being the purpose of this section to provide a permanent registration of the qualified voters of said city. Registration permanent. (E) Whenever any election is to be held in and for said city, the said registration books are to be closed at the time when candidates for such election may no longer qualify and delivered to the mayor of said city, who shall, with the advice and consent of the council, appoint some person or persons, not exceeding three (3) in number, as registrar or registrars. Said registrar or registrars shall be residents of said city, and before entering on their duties shall be sworn to faithfully and impartially perform the duties of their office. It shall be the duty of said registrar or registrars to make from said registration books a list of voters qualified to vote in said election, and, in making such lists, to exclude therefrom the names of all persons

Page 3066

on the books who have died or removed from the limits of said city, or who are otherwise disqualified for any lawful cause; provided, however, that they shall not exclude the name of any registered person, who is still a resident of said city, from said list as disqualified, without first serving such person with a notice to show cause why his (or her) name should not be excluded. Such notice shall state the time and place of the hearing as to such disqualification, and shall be served on each person at least twelve (12) hours before the time of such hearing (leaving at most notorious place of abode shall be deemed and held to be sufficient service). Such person shall be allowed to appear and submit evidence as to their qualification. Said registrar or registrars shall have power to subpoena witnesses, to compel their attendance and the production of records and documents, administer oaths, and to determine the qualification or disqualification of all voters. After the completion of any such hearing, said registrar or registrars shall strike from the permanent registration books and from the voters' list the names of all persons found to be deceased or disqualified to vote. Thereafter they shall prepare three (3) identical lists of the voters qualified to vote in said election, and certify the same. One (1) copy shall be retained, and two (2) copies shall be filed with the Clerk of said city, one (1) of which shall be open to inspection during said clerk's office hours, and the other copy shall be safely kept and delivered to the managers of said election when the polls open. Said registrar or registrars shall complete said lists at least two (2) days before said election. Elections. (F) No person shall be allowed to vote in said election whose name does not appear on the list certified by the registrar or registrars, unless he shall produce a certificate signed by the registrar, or a majority of the registrars, that his name was omitted therefrom by accident or mistake. Same. (G) The City of Adel shall have full power to define and provide for the punishment of illegal registration and illegal voting, and to provide additional rules and regulations governing the registration of voters. It shall also

Page 3067

fix the compensation to be paid by the city to such registrar or registrars, and may designate the clerk of said city to act as a registrar or as one of the registrars provided for under this Section if they deem proper. Same. (H) The City of Adel shall have full power and authority to define and provide by ordinances the manner in which elections shall be held, including but not limited to providing how absentee ballots shall be cast and prohibiting loitering and soliciting of votes in and about the polling places and voting booths. Same. Section 15. There shall be established in the City of Adel created by this Act a mayor's or recorder's court which shall be clothed with all the power and authority usually conferred upon such courts in this State, as well as those hereinafter set forth. (A) Said court shall be held as often as necessary for the trial of offenders. The mayor shall preside over said court and perform the duties thereof unless he shall have appointed a recorder. Any recorder appointed as judge of said court shall be any upright and intelligent registered voter of the City of Adel. The clerk of the city shall act as clerk of the court, and the chief police officer of the City or other police officers shall attend said court and perform all such duties therein and in the enforcement of its sentences as they may be required by ordinances of said city or by the orders of the judge of said court. Recorder's court. (B) The jurisdictional limits of said court shall include the corporate limits proper of said city; and said court shall have jurisdiction to try offenses against the laws and ordinances of said city, committed within the said jurisdictional limits. (C) The mayor or recorder, when sitting as such court, shall have the power and authority to punish for contempt by fine not exceeding fifty dollars ($50.00) and imprisonment in the prison of said city not to exceed twenty-five (25) days, either or both, in the discretion of said court.

Page 3068

(D) Upon the conviction of any defendant of violation of any law or ordinance of said city, said court shall have the right to sentence said defendant to pay a fine not exceeding five hundred dollars ($500.00) and to imprisonment in the prison of said city or in the common jail of Cook County, not exceeding sixty (60) days, and to work and labor in the city prison or on the streets or public works of said city, whether within or without the corporate limits, not exceeding sixty (60) days, either or all or any part of all. And all sentences may be in the alternative, and fines may be imposed with the alternative of the other punishment in the event the fines are not paid. Said court shall have power to assess costs against each defendant convicted, to be collected and enforced, in addition to, and in the same manner as fines; all of which costs shall be paid into the city treasury. And said court may issue executions for any unpaid fines and costs, to be enforced in the same manner as ad valorem tax executions are enforced. (E) All cases made in said court shall be in the name of the City of Adel; all warrants for offenses against the laws and ordinances of said city shall be signed by the presiding officer of said court, or the mayor of said city, or some officer authorized by law to issue State warrants; and all other processes of said court, including subpoenas, summonses, etc., shall be signed by the clerk, deputy clerk, or anyone authorized by him, if one should be elected or employed, or marshal, and shall bear teste in the name of the Mayor or the presiding officer of said court. (F) The mayor or recorder shall have power to administer oaths and perform all other acts necessary or proper in the conduct of said court and, where it appears that a State law has been violated, shall have power to bind the offender over to the proper court of Cook County for trial, to assess bail for his appearance, and to commit to the jail of Cook County, in default of bond. (G) Said court shall have the right to compel the attendance of witnesses, either within or without the jurisdictional

Page 3069

limits of said city; and may issue attachments where necessary to secure the attendance of witnesses, which may be served by any sheriff, deputy sheriff or any constable in any county in this State; but said city shall not be required to incur any expense in securing the attendance of any non-resident subpoenaed by a defendant. (H) Said court shall have the power to fix bail, accept bond for the appearance of defendants, and to forfeit and enforce collection of said bonds. Upon failure of a defendant to appear in accordance with the terms of his bond, he shall be solemnly called to come into court and his bail shall be warned to produce the body of his principal; and on the failure to do so, said court shall issue a scire facias directed to the marshal and other police officers of said city and to all and singular the sheriffs, their lawful deputies, and constables of said State, and be served upon said principal as soon as possible and upon his surety, which scire facias shall be returnable upon a date fixed in said scire facias, not earlier than thrity (30) days thereafter; that upon failure to show good cause, a rule absolute issue on that date and be enforced in the same manner as tax executions are enforced in said city. And where any person charged with an offense against the laws or ordinances of said city has deposited or had deposited in his behalf cash in lieu of a bond for his appearance, and fails to appear at the time appointed to answer said charge, said court shall have power to forfeit said cash bond instanter and order same paid into the treasury of said city. Said court shall have power to issue warrants for the re-arrest of any defendant whose bond has been forfeited. (I) Said court shall have full power and authority and the council is hereby empowered to adopt, such rules and regulations as may be necessary to perfect the functions of said Court and the enforcement of its judgments. Section 16. All persons owning property in said city shall be required to make a return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal. Subject to taxation by said city,

Page 3070

as of January 1 of each year; and the books for recording same shall be open on January 1 and close on April 1 of each year. Said property shall be returned by the property owner on blanks furnished for that purpose at the fair market value thereof. The city shall have the right to levy a tax on all real and personal property within the corporate limits of said municipality. Taxation. Section 17. The mayor of said city, within a reasonable time after the approval of this Act, and annually thereafter, on or before the first regular meeting of the city council in January, shall select three (3) upright freeholders residing in said City as a board of tax assessors. The mayor shall fix the per diem compensation of said tax assessors, which shall not exceed fifteen dollars ($15.00) per day for each tax assessor. Vacancies on said board may be filled by the Mayor as they occur during the year. Before entering upon the discharge of their duties, each assessor shall be sworn to faithfully and impartially perform the duties of said office. It shall be the duty of said tax assessor to assess the value of all real estate and personal property subject to taxation by said city, at its fair market value; and it shall be their duty to examine the tax return made to them by property owners, and to increase the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make return of any of his, her, or its real estate or personal property, as hereinafter required, by the first day of April in any year, said tax assessors shall assess such property of the person, firm or corporation failing to make such return at double the fair market value thereof. They shall make a return of their work within thirty (30) days after the close of the books for receiving returns, unless additional time is granted by the mayor and council; when their return is made, said assessors shall appoint a time and place for the hearing of objections to their assessments, and they shall cause notice to be given to all persons whose property valuation has been raised or double taxes assessed against their property five (5) days before said hearing,

Page 3071

stating the time and place of hearing and the increase so made by said board. Residents of said city shall be served personally or by leaving notice at their most notorious place of abode; and the mailing of such notice five (5) days before said hearing to a non-resident taxpayer, with postage prepaid, to his last known address shall constitute legal notice to him. Tax assessors. (A) Any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have the right of appeal from the same to the council of said city, provided said appeal be filed in writing with the clerk of said city within five (5) days after the hearing before said assessors, setting forth distinctly the items of property whose valuation has been raised, the amount at which same has been assessed, and the fair market value as contended for by the appellant; said appeal shall be heard by said Council at its next regular meeting, unless continued for cause, and its decision shall be final. The council of said city shall have power and authority, after notice and opportunity for him to be heard, to raise the valuation of any property, real or personal, of any tax assessor, if in their opinion it is returned and assessed below its fair market value. (B) The council shall also have power to provide for the collection of taxes on property subject thereto which is not returned and not shown on the digest of the tax assessors; and to make such additional regulations as they deem necessary to secure the payment of taxes on all property subject thereto. Section 18. The taxes of said city shall fall due on August 1st of each year, and tax executions shall be issued against all persons who have not paid their taxes by that time. All tax executions shall be signed by the clerk, and bear teste in the name of the mayor of said city. The marshal or other police officers of said city, the sheriffs, deputy sheriffs and constables of this State shall have authority to execute same by levy and sale and the other means provided by Chapters 92-43 and 92-44 of the Code of Georgia, sections 92-4301, etc., and 92-4401. Taxation.

Page 3072

Section 19. The City of Adel, created by this Act, shall have full power and authority to license, regulate, control, or prohibit all businesses, including but not limited to theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibitions of all kinds, drays, automobiles, jitneys, trucks, taxis, and public and private vehicles of all kinds; traveling vendors of patent medicines, soaps, notions, and all other articles; also hotels, boarding houses, restaurants, lunch stands, drinking stands, fish stands or markets, meat markets, mercantile establishments, chain stores, laundries, billiard, pool, and other kind of tables, tenpins, shooting galleries, and bowling alleys, slot machines or any games operated by coin-in-slot devices for carrying on games; also bakeries, dairies, barber shops, livery stables, sales stables, slaughter houses, tanyards, garage or motor vehicle repair shops, blacksmith shops, gins, sawmills, planing mills; also auctioneers, peddlers, and pawn brokers; all agents of fire, health, accident, indemnity, casualty, and life insurance companies; the sale of all kinds of beverages, cigars, cigarettes, and tobacco products of all kinds; also dealers in and/or dispensers of gasoline, either at wholesale or retail, from tanks, or otherwise; and all businesses, occupations, professions, callings, trades or avocations, which under the laws of this State are subject to license. And said city shall have the power to require registration of, and to assess and collect a license tax on all such businesses, etc., and all other businesses, trades, professions, occupations, or callings conducted or engaged in within the corporate limits of said city, and such occupation tax or license tax shall constitute a lien upon all the property of the taxpayer or person liable, and shall take rank and be enforceable by execution in the same manner as ad valorem taxes due said city; and said city may require the registration of, and payment of license tax on, all such businesses, etc., as a prerequisite to the right to operate or engage in said business in said city, and shall have power to punish any one conducting or engaging in any such business, etc., without first registering and paying said license taxes. Said city shall have full and complete power to provide by ordinance for classification

Page 3073

of all classes and businesses, and all other rules and regulations necessary and proper in the premises. Business licenses. Section 20. (A) The City of Adel, created by this Act, shall have full power and authority in their discretion, to grade, pave, macadamize, and otherwise improve for travel and drainage the streets, sidewalks, and public lanes and alleys of said city; to put down curbing, cross drains, crossings, intersection, and otherwise improve the same. In order to carry into effect the authority above delegated, the Act of the General Assembly of Georgia, approved August 25, 1927 (Acts of 1927, pp. 321-335), (Chapter 69-4 of the Code of Georgia, as amended, with the exception of Code Section 69-402), providing a method for making improvements in municipalities having a population of six hundred (600) or more population, is hereby adopted and made a part of this Act, and the Council of the City of Adel, created by this Act, is hereby made the governing body referred to and authorized to act under the terms of said Act hereby adopted and made a part hereof. Streets. (B) In all cases where street paving or repairing is contemplated on any street in said city, in which water mains, sewers, pipes, or electric wiring conduits are laid, or are to be laid, said city shall have the power to extend such mains, sewers, pipes, etc., from the main line to the property line, to thereafter avoid the necessity of tearing up or damaging said paving, to make house collections, and to assess and collect the cost of making such property line extensions against the property to which said connections are made, and in the same manner as assessments for street paving are made and collected. Section 21. Said City of Adel shall have full power and authority to furnish water, electric lights and power, gas, heat, and other public utility service for the public use of said city, and for private use and charge therefor; to own, construct, enlarge, operate, and maintain a system of waterworks and sewerage, a system of electric light and power lines, a system for the manufacturing and/or supplying gas and/or heat, and any other public

Page 3074

utility system or plants; to purchase or generate electric energy; and to maintain the supplying of said public utility service. Utilities. Section 22. Said City of Adel shall have full power and authority to regulate and enforce the collection of and insure payment of, charges for supplying of water, electric lights or power energy, gas, heat, sewer service, and other public utilities and service by the following methods: (A) By making said charges for water, electric energy, gas, heat, sewer service, and other public utilities and service a charge upon the property or real estate served, and in case prompt payment is not made for any such service, it may be provided that the water, electric light and power energy, gas, heat, or sewer services or other public utilities and service shall be shut off from the building, place, or premises, and shall not be compelled to again supply said building, place or premises, until said arrears, with interest and other charges thereon, is fully paid; and further it may be provided for the issuance of an execution for the unpaid charges for water, electric energy, gas, heat, or sewere service against the real estate, gas, heat, or sewer service against the real estate served and the owner thereof, which shall be a lien on said real estate, and enforceable in the same manner as ad valorem taxes are enforced. Same. (B) Said city shall have full power to require prompt payment in advance for all water, electric energy, gas, heat, sewer service, and all other public utilities and services furnished by said city; or require of each consumer or person served a reasonable deposit, which may be varied according to the estimated consumption, to insure the prompt payment for such utilities and service; and shut off and refuse to furnish water, electric energy, gas, heat, sewer service, and other utilities and services, where payment in advance or deposit, as the case may be, is not promptly made; and to enforce by execution against any consumer or person served, in the same manner as ad valorem taxes are enforced, any unpaid charges for

Page 3075

water, electric energy, gas, heat, sewer service or other utilities or services. Should any consumer fail to pay all water, or electric light, gas, heat, sewer charges or other utilities or services from the premises and, should he move to another place in said city, refuse to furnish such service at the new place of residence unless and until all past due accounts are paid in full. Payment in advance. (C) Said city shall have power to adopt all necessary ordinances to put either method in force in said city, and to change from one method to the other in their discretion, and to adopt such methods of enforcing said charges as they may deem necessary and proper. (D) The provisions of this section shall be applicable to charges for any public utility-service provided or furnished by said city, including but not limited to water, electric energy, gas, heat, and sewer service, or other utilities and service, and the enumeration of particular classes of service shall not be construed as to exclude any other service that may be provided or furnished by said city, from the operation and provisions of this Act. Intent. Section 23. Said city is authorized to enact any and all ordinances, rules, and regulations, necessary to lay out and prescribe a fire district in said City, and to enlarge, change, or modify its limits from time to time; to prescribe when, how, and of what material buildings in said limits may be erected, repaired, or covered, how thick the walls may be, how the chimneys, stoves, pipes, and flues are to be constructed; to provide for fire escapes in said buildings; and generally to do all such things and to pass such laws and ordinances as the city may deem necessary in order to protect said city as far as possible from fire, and to prevent the spread of fire from one building to another, and for the protection and safety of the people. It shall also have the authority to order any changes in the construction or arrangement of buildings, chimneys, stove pipes, or flues and to order the removal thereof when in their judgment the same are dangerous or likely to become so, and to make the owner of the premises pay the expenses of such changes or removal,

Page 3076

which expense may be collected as taxes are collected; and if any person, firm or corporation shall erect or maintain any building that is not in accordance with the laws and ordinances of said city, the city may order such building removed or altered and if such person, firm or corporation shall not remove or alter such buildings after notice to do so, as may be prescribed, then said mayor and council shall have authority to remove or alter the same at the expense of the owner, which expense may be collected by execution issued and enforced in the same manner that executions for ad valorem taxes are enforced. Ordinances. Section 24. (A) The City of Adel may, in the interest of public health, safety, order, convenience, comfort, prosperity, or general welfare, adopt by ordinance a plan or plans for the districting or zoning of the City for the purpose of regulating the location of trades, industries, apartment houses, dwellings, or other uses of property; or for the purpose of regulating the height of the buildings, fences, or other structures, or the area or dimensions of lots or of the yards used in connection with buildings or other structures, or for the purpose of regulating the alignment of building or other structures near street frontages. The zoning regulations may be based upon one or more of the purposes above described. The city may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and council shall deem best suited to accomplish the purpose of the zoning regulations. In the determination and establishment of districts and regulations, classification may be based on the nature or character of the trade, industry, or other activity conducted, or to be conducted, upon the premises; the number of persons, families, or other group units to reside in or use buildings; the public, quasi-public, or private nature of the use of premises; or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, conveniences, prosperity, or welfare. Said mayor and council may provide by ordinance for a zoning commission to be composed of not more than three (3) members to be elected by said mayor and council and to prescribe their powers and

Page 3077

duties; and are authorized to provide the method of appeal from finding of said zoning commission; and to provide for a board of zoning appeals, to be elected by said mayor and council, to hear such appeals, and to provide their powers and duties; and to provide for the right of certiorari from said board of zoning appeals to the Superior Court of Cook County. Zoning. (B) In lieu of the above power of planning and zoning, the City of Adel is authorized to adopt any Act of the General Assembly conferring planning and zoning powers upon municipalities, counties or municipalities and counties. Section 25. The City of Adel shall have full power and authority to condemn private property for any public purpose, including but not limited to, establishing public streets, sidewalks, parks, and playgrounds; for rights-of-way for any electric light, water supply, gas, or sewer line, or sewerage disposal plant; for sites for the building or enlarging of any public building, reservoir, or structure necessary for the operation and conduct of the fire department, water plant, electric light and power plant, gas works or system, sewerage system, including lines and disposal plants, or any other department of said city; and for any other public use whatsoever, whenever same is necessary in their opinion. Whenever the City shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised, whether the land sought to be condemned is in the hands of the owner or trustees, executor, administrator, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by towns and cities as contained in Georgia Code, 1933, section 36-301, et seq. Condemnation. Section 26. The council of said City of Adel shall have power and authority to contract debts and issue bonds of said city as the valid obligations thereof, under and in accordance with the limitations provided in the Constitution

Page 3078

and laws of said State, for the purpose of refunding valid existing debts, establishing, improving, and maintaining a water supply system, establishing, improving and maintaining a sewerage system, a system of lights or electric power, and other public service or utility system, for the paving or otherwise improving streets, sidewalks or public places, and for any other improvements, convenience, or necessity for the use of said city or the citizens thereof, or for any other lawful purposes. Bonds. Section 27. In addition to the power and authority vested in said City of Adel, created by this Act, by the general laws of this State, and to those heretofore and herein granted by this Act, the said mayor and council are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper, not in conflict with the Constitution and laws of the United States or of this State: (A) To protect and advance the morals of said City; to secure peace, good order, and quiet in said City; and to protect the health and welfare of said City, to prevent the spread of and to suppress infectious, contagious, or dangerous diseases in said City; Ordinances. (B) To create and elect a board of health in said city and to prescribe its powers and duties, and to maintain said board; to provide for the quarantine in, and treatment of contagious, infectious, or dangerous diseases, either in or outside of said city, and to cooperate in the management and control of any public hospital or clinic for treatment generally of diseases and accidents, and to contribute money to the same; Board of health. (C) To own and regulate cemeteries and parks, either within or without said city, to establish, control, and govern a municipal market in the said city, to own or contribute to the support and maintenance of swimming pool, golf links, parks and playgrounds, either within or without the corporate limits of said city; Cemeteries, parks, etc. (D) To regulate and prohibit the keeping of explosives

Page 3079

and other dangerous substances in the fire limits and at other places in said city; to regulate or prohibit sale and shooting of fireworks and other explosives in said city; and to regulate the erection and maintenance of steam boilers and electrical apparatus in said city; Explosives. (E) To regulate the character of buildings to be erected in said city, and to adopt and enforce building requirements and/or permits, and to condemn buildings which are or may become dangerous to life or health, and require the removal or repair of same and to regulate plumbing and electric wiring in structures in said city; Buildings. (F) To prevent or condemn encroachment or obstructions in, upon, or over any sidewalk, street, or alley, and to require removal of such; Streets. (G) To grant franchises, easements, and rights-of-way over, in, under, or along the public streets, side-walks, alleys, parks, or other property of said City, on such terms and conditions as may be prescribed; and to regulate all public services or utility corporations doing business in said city in any manner not in conflict with State or Federal law; Franchises. (H) To establish, equip, and maintain a fire department; Fire department. (I) To define and prohibit nuisances within the corporate limits of said city, and to prescribe the mode of trial for all nuisance cases, and to abate the same; Nuisances. (J) To provide, equip, and maintain a prison and chaingang, and to regulate the same; and to provide for the working of convicts on the streets of said city, or any public works of said city, both within and without the corporate limits; Prison. (K) To prescribe and regulate the use of its streets and to classify said streets, and regulate the use thereof according to such classifications; to prohibit the sale or barter of any merchandise or thing from any stand, vehicle,

Page 3080

or conveyance on the public streets, sidewalks, or ways of said city; to limit and regulate the speed of all animals, trains, engines (diesel or steam), vehicles, or motor vehicles on said streets and the operation thereof; to prescribe and regulate the fees of drays, hacks, taxis, jitneys, and transfer companies operating in said city, and to regulate the operation thereof; Use of streets. (L) To suppress and prohibit houses where illegal, immoral, or disorderly practices are had; Disorderly practices. (M) To lay out and open new streets and alleys in said city; and to change the grades thereof; New streets. (N) To provide a uniform scale of costs of the clerk and police officers of said city for all service in the arrest and prosecution of offenders in the mayor's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury; Costs in mayor's court. (O) To require connection with water and/or sewerage by property owners whose property abut on streets having water and/or sewer mains therein. Use of utilities. Section 28. The enumeration of powers contained in this Act shall not be considered as restrictive; but the City of Adel and the authorities of said City may exercise all powers, rights, and jurisdictions as they might if such enumeration were not made, and the council may pass all laws and ordinances, rules, and regulations they may deem needful and proper for the general welfare and protection of said city; and where under this charter rights are conferred or powers granted, but the manner of exercising them is not fully defined, the council may prescribe additional regulations and modes of procedure, not repugnant to the interest and purpose of this Act or the laws of this State. Intent. Section 29. No electric light, gas, water, or other public utility plant or system, now or hereafter owned by the City of Adel, shall ever be sold, leased or otherwise disposed

Page 3081

of by the City of Adel, created by this Act, except in the manner provided by, and in strict compliance with, the Act of the General Assembly of Georgia approved August 25, 1925 (Ga. L. 1925, pp. 177-179) (Sections 91-901 - 91-904 of the Code of Georgia; and the provisions of said Act are hereby incorporated as a part of this section by this reference, and shall be a valid part hereof regardless of any decision invalidating said Act for any reason. Any other property, real or personal, now or hereafter owned by said City (including any property connected with a public utility plant or system owned by said city, which particular property is no longer serviceable or necessary in the continued and efficient operation of such plant or system) may be sold, leased, or otherwise disposed of by said city by resolution of the mayor and council thereof, setting forth and approving the terms of any such sale, lease, or other disposition; the mayor, by direction of said council, making conveyance thereof; provided, however, that no conveyance of any property worth over one thousand dollars ($1000.00) shall be made unless public notice is given of intention to convey in the newspaper of general circulation in the county in which sheriff's advertisements are made at least once a week for three (3) consecutive weeks immediately prior to such sale or encumbrance; provided, further, that nothing in this section shall vary the laws regarding bond issues. Sale of utilities. Section 30. The City of Adel shall operate strictly upon a cash basis. No employee or official of the city shall have authority to bind the city for any debts for current operating expenses to be paid at a time other than in the fiscal year. The fiscal year shall be determined by the council with the approval of the mayor. Cash basis. Section 31. An Act incorporating the City of Adel, approved July 29, 1919 (Ga. L. 1919, p. 792), as amended, is hereby repealed in its entirety, including the amendatory acts thereto. Act of 1919 repealed. Section 32. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3082

Notice to the Public. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill. An act to amend, alter, change, and/or modify the charter of the City of Adel, Georgia and, including therein certain extensions of the present city limits of City of Adel, Georgia. This the 17th day of December, 1959. Wilson B. Wilkes, Representative. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wilson B. Wilkes, who, on oath, deposes and says that he is Representative from Cook County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Adel News, which is the official organ of said county, on the following dates: January 14, 21, 28, 1960, February 4, 1960. /s/ Wilson B. Wilkes, Representative, Cook County. Sworn to and subscribed before me this 9th day of February, 1960. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 3083

EARLY COUNTYSUPPLEMENT TO ORDINARY. No. 839 (House Bill No. 1105). An Act to provide that the ordinary of Early County shall receive, in addition to the fees received by law, a supplemental salary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In addition to the fees now received under law, the compensation of the ordinary of Early County shall be supplemented by a monthly salary of fifty ($50.00) dollars per month, to be paid out of the funds of the county. Supplement. Section 2. The provisions of this Act shall become effective as of the calendar month next after the approval hereof. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to File Local Legislation. To The People of Early County, Georgia: You are hereby notified that it is my intention as Early County Representative to introduce a bill in the January-February session of the General Assembly of Georgia to provide for a supplement of compensation for the ordinary of Early County and to provide for the payment thereof, and for other purposes. This 9th day of January, 1960. Leon H. Baughman, Representative, Early County, Georgia.

Page 3084

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Leon H. Baughman, who, on oath, deposes and says that he is Representative from Early County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Early County News, which is the official organ of said county, on the following dates: January 20, 27, 1960, February 3, 1960. /s/ Leon H. Baughman Representative, Early County. Sworn to and subscribed before me this 9th day of February, 1960. /s/ Amelia Smith Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF WRIGHTSVILLECHARTER AMENDED. No. 840 (House Bill No. 1106). An Act to amend an Act consolidating, amending, and superseding the several Acts incorporating the City of Wrightsville in the County of Johnson, approved August 18, 1923 (Ga. L. 1923, p. 840), as amended, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 1832), an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb., p. 2171), so as to extend the corporate limits of said city; to provide that the area annexed by this Act shall comprise district no. 4; to provide an increase in the number of councilmen; to designate a councilman to serve until the next election; to provide that two (2) members of the council and the

Page 3085

mayor, or three (3) members of the council, shall constitute a quorum for the transaction of any business of said city; to designate the number of voters sufficient to decide any question or matter concerning said city; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating, amending, and superseding the several Acts incorporating the City of Wrightsville in the County of Johnson, approved August 18, 1923 (Ga. L. 1923, p. 840), as amended, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 1832), an Act approved February 5, 1953 (Ga. L. 1953, Jan.-Feb., p. 2171), and an Act approved March 21, 1958 (Ga. L. 1958, p. 3013), is hereby amended by striking section 2-A in its entirety, and in lieu thereof inserting a new section 2-A, to read: Section 2-A. The corporate limits of the City of Wrightsville shall also include all that area embraced in the following description, to-wit: Beginning at the point where the present corporate limits intersects with the center of State Route 57 (east); thence south 21 15[prime] west 6409 feet; thence north 78 15[prime] west to a point; thence south 56 15[prime] west 2996 feet; thence south 44 45[prime] west 375 feet; thence south 65 west 507 feet to the center of the W. T. Railroad track (south); thence in a generally northerly direction along the center of the W. T. Railroad 4587 feet; thence north 53 45[prime] west 3742 feet; thence south 53 15[prime] west 1597 feet; thence north 33 45[prime] west 1881 feet; thence north 46 30[prime] east 1406 feet; thence north 11 east 2950 feet to the center line of State Route 57 (northwest); thence north 69 east 3927 feet to the center of State Route 15 and the intersection of the present corporate limits of the City of Wrightsville. Corporate limits. All of the above described area being embraced in the attached map of the proposed city limits of Wrightsville, Georgia, prepared by John F. Barker, Land Surveyor,

Page 3086

dated 2/3/60, all bearings and distances approximate. Section 2. Said Act, as amended, is further amended by striking from section 2 before the word districts, the word three, and inserting in lieu thereof the word four; and by adding at the end thereof, the following: District 4. All that territory comprising the corporate limits of the City of Wrightsville outside a three-quarter-mile radius from the court house, and more specifically, that area added to the corporate limits of the City of Wrightsville by this Act, so that section 2 as so amended shall read: Section 2. Be it further enacted by the authority aforesaid, that the corporate limits of the City of Wrightsville shall extend three-fourths of a mile in every direction from the center of the courthouse, in the County of Johnson, State of Georgia, as it is now situated. The city shall be divided into four districts as follows: District 1. All of the territory within the city limits east of the Wrightsville and Tennille Railway. District 2. All of the territory within the city limits south of Elm Street and west of the Wrightsville and Tennille Railway. District 3. All of the territory within the city limits north of Elm Street and west of the Wrightsville and Tennille Railway. District 4. All that territory comprising the corporate limits of the City of Wrightsville outside a three-quartermile radius from the Court House, and more specifically, that area added to the corporate limits of the City of Wrightsville by this Act. Districts. Section 3. Said Act as amended, is further amended by striking from section 3 the word three before the word councilmen, and inserting in lieu thereof the word four, so that section 3, as so amended, shall read: Section 3. Be it further enacted by the authority aforesaid, that the officers of said City of Wrightsville shall comprise a mayor and four councilmen. The mayor to hold office for a term of two years and until his successor

Page 3087

is elected and qualified, and the councilmen to hold their office for a term of two years, and until their successors are elected and qualified. Councilmen. Section 4. Said Act, as amended, is further amended by striking from section 4 the word three before the word councilmen,, and inserting in lieu thereof the word four; and by adding at the end thereof the following: Councilmen named. The councilman representing district 4 shall be J. A. Spell, who shall serve as councilman until the first Wednesday in December 1961. At such time a successor to the councilman shall be elcted as provided hereinabove., so that section 4 as so amended shall read: Section 4. Be it further enacted by the authority aforesaid that an election shall be held at the city hall in the City of Wrightsville, Georgia, on the first Tuesday in November, 1953, and every two years thereafter for the election of a mayor and four councilmen, that said election shall be opened at seven o'clock a. m., and shall close at six o'clock p. m., same to be held under the superintendence of a justice of the peace and two freeholders who reside in said city or by three freeholders who reside in said city under the form, rules and regulations prescribed by law for the election of members of the General Assembly of said State in so far as they are applicable to such elections, and do not conflict with the rules herein prescribed. The councilman representing district 4 shall be J. A. Spell, who shall serve as councilman until the first Wednesday in December 1961. At such time a successor to the councilman shall be elected as provided hereinabove. Section 5. Said Act as amended is further amended by adding a new section to be known as section 4-A, to read: Section 4-A. Any two (2) members of said council

Page 3088

and the mayor, or three (3) members of the council, shall constitute a quorum for the transaction of any business of said city and the vote of any two (2) members of said council and the mayor, or any three members of the council shall be sufficient to decide any question or matter by said council. Quorum. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that I shall introduce a bill at the 1960 session of the General Assembly to amend the charter of the City of Wrightsville approved August 18, 1923. Said Bill will prove for the extension of the Corporate limits of said City of Wrightsville. This 22 day of December, 1959. Emory L. Rowland Representative of Johnson County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. L. Rowland, who, on oath, deposes and says that he is Representative from Johnson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wrightsville Headlight, which is the official organ of said county, on the following dates: January 7, 14 and 21, 1960. /s/ E. L. Rowland Representative, Johnson County.
Page 3089

Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ G. Hughel Harrison Notary Public, Ga., State at Large My Commission Expires April 30, 1961. (Seal). Approved March 17, 1960. Plat attached to Enrolled Act. GREENE COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS, REFERENDUM. No. 841 (House Bill No. 1115). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Greene County into the one office of tax commissioner of Greene County, approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2506), so as to place the compensation of the tax commissioner of Greene County on a salary basis in lieu of a fee basis; to provide for clerical help; to provide for the disposition of fees, costs, and other perquisites; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of tax receiver and tax collector of Greene County into the one office of tax commissioner of Greene County, approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2506), is hereby amended by striking section 4 in its entirety and inserting in leu thereof a new section 4 to read as follows: Section 4. The compensation of the tax commissioner of Greene County is hereby placed on a salary basis in lieu of a fee basis. He shall be compensated in the amount

Page 3090

of six thousand ($6,000.00) dollars per annum which shall be paid in equal monthly installments from the funds of Greene County. Such compensation shall be in lieu of all fees, costs, percentages, fines, forfeitures, commissions, penalties, and other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the tax commissioner, except that he shall continue to receive the fees allowed for being tag agent in Greene County for the sale of motor vehicle license tags, and he shall continue to receive the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 277), as amended. All such fees, costs, percentages, fines, forfeitures, commissions, penalties, and other perquisites shall be received and collected by the tax commissioner for the sole use of Greene County and shall be the property of Greene County. Such funds shall be held as public funds belonging to Greene County and shall be accounted for and paid to the fiscal authority of Greene County by the tenth day of each month for the immediately preceding month and shall be accompanied by an itemized statement, under oath, showing the collections and sources from which collected. Placed on salary basis. Section 2. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The tax commissioner is authorized to employ such help as he deems necessary to perform the duties of his office and such employees shall be paid by the tax commissioner out of the compensation which he receives. Clerical help. Section 3. Not less than fifteen nor more than twenty-five days after the date of the approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the ordinary of Greene County to issue the call for an election for the purpose of submitting this Act to the voters of Greene County for approval or

Page 3091

rejection. The ordinary shall set the date of such election between April 20, 1960 and May 12, 1960, inclusive. The ordinary shall cause the date and the purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Greene County. The ballot shall have written or printed thereon the words: For approval of the Act placing the compensation of the Tax Commissioner of Greene County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the compensation of the Tax Commissioner of Greene County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act it shall be void and of no force and effect. The expense of such election shall be borne by Greene County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. In the event this Act is approved in the referendum election provided hereinbefore, the provisions relating to compensation shall become effective January 1, 1961. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3092

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 Session of the General Assembly of Georgia, a bill to place the Tax Commissioner of Greene County on a salary basis in lieu of a fee basis; and for other purposes. This 15th day of December, 1959. Allen P. Roper, Senator 19th District. T. Hamp McGibony, Representative, Greene County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, T. Hamp McGibony, who, on oath, deposes and says that he is Representative from Greene County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Herald-Journal, which is the official organ of said county, on the following dates: December 18, 25, 1959 and January 1, 1960. /s/ T. Hamp McGibony Representative, Greene County. Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 3093

GREENE COUNTYOFFICERS PLACED ON SALARY BASIS, REFERENDUM. No. 842 (House Bill No. 1114). An Act to place the compensation of the sheriff, the clerk of the superior court, the ordinary, and the coroner of Greene County on a salary basis in lieu of a fee basis; to provide for deputies and other employees; to provide for allowances and expenses; to provide for the disposition of fees, costs and other perquisites; to provide for a referendum; 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 compensation of the sheriff, the clerk of the superior court, the ordinary, and the coroner of Greene County is hereby placed on a salary basis in lieu of a fee basis. The compensation provided for hereinafter for each of said officials, except as provided for in this Act, shall be in lieu of all fees, costs, percentages, fines, forfeitures, commissions, penalties and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by either of said officials. All such fees, costs, percentages, forfeitures, commissions, penalties and other perquisites shall be received and collected by each of said officials for the sole use of Greene County and shall be the property of Greene County. Such funds shall be held as public funds belonging to Greene County and shall be accounted for and paid to the fiscal authority of Greene County by the tenth day of each month for the immediately preceding month accompanied by a statement, under oath, showing the collections and sources from which collected. Placed on salary basis. Section 2. The sheriff shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Greene County. He shall be paid seven (7) cents per mile for the use of his personal motor vehicle in the performance

Page 3094

of his official duties. The sheriff shall also receive his actual expenses incurred while on official business outside Greene County, but not to exceed five hundred ($500.00) dollars in any one calendar year. Such expenses shall be paid to him by the governing authority of Greene County out of the funds of Greene County upon an itemized statement thereof being submitted by the sheriff. The sheriff shall continue to receive turnkey fees and board for the prisoners at the county jail. In the event the governing authority of Greene County abolishes the office of county policeman, the sheriff shall then be authorized to appoint a deputy sheriff and to fix his compensation, not to exceed three thousand six hundred ($3,600.00) dollars per annum, which shall be paid in equal monthly installments from the funds of Greene County. In the event such deputy sheriff is appointed, as provided herein, Greene County shall furnish a motor vehicle for the use of said deputy sheriff. Sheriff. Section 3. The clerk of the superior court of Greene County shall be compensated in the amount of six thousand five hundred ($6,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Greene County. He shall also be paid an allowance in the amount of two thousand five hundred ($2,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Greene County, which shall cover the cost of employing any deputy clerk and all secretarial help. Clerk of superior court. Section 4. The ordinary of Greene County shall be compensated in the amount of five thousand five hundred ($5,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Greene County, which shall include employing clerical help. Ordinary. Section 5. The coroner of Greene County shall be compensated in the amount of three hundred ($300.00) dollars per annum, which shall be paid in equal monthly installments from the funds of Greene County. Coroner. Section 6. Not less than fifteen nor more than twentyfive

Page 3095

days after the date of the approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the ordinary of Greene County to issue the call for an election for the purpose of submitting this Act to the voters of Greene County for approval or rejection. The ordinary shall set the date of such election between April 20, 1960 and May 12, 1960 inclusive. The ordinary shall cause the date and the purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Greene County. The ballot shall have written or printed thereon the words: For approval of the Act placing the compensation of the Sheriff, the Clerk of the Superior Court, the Ordinary, and the Coroner of Greene County on a salary basis in lieu of a fee basis. Referendum. Against approval of the Act placing the compensation of the Sheriff, the Clerk of the Superior Court, the Ordinary, and the Coroner of Greene County on a salary basis in lieu of a fee basis. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such questions are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by Greene County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7. In the event this Act is approved in the referendum election provided hereinbefore, the provisions

Page 3096

relating to compensation shall become effective January 1, 1961. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to place the Ordinary, the Sheriff, the Clerk of the Superior Court and the Coroner of Greene County on a salary basis in lieu of a fee basis; and for other purposes. This the 15th day of December, 1959. Allen P. Roper, Senator, 9th District. T. Hamp McGibony, Representative, Greene County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, T. Hamp McGibony, who, on oath, deposes and says that he is Representative from Greene County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Herald-Journal, which is the official organ of said county, on the following dates: December 18, 25, 1959 and January 1, 1960. /s/ T. Hamp McGibony Representative, Greene County. Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large (Seal). Approved March 17, 1960.

Page 3097

CITY OF UVALDANAME CHANGED FROM TOWN OF UVALDA. No. 843 (House Bill No. 1116). An Act to amend an Act creating a new charter for the Town of Uvalda in the County of Montgomery, State of Georgia, approved March 13, 1957 (Ga. L. 1957, p. 2929), so as to change the name of the Town of Uvalda to the City of Uvalda; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the Town of Uvalda in the County of Montgomery, State of Georgia, approved March 13, 1957 (Ga. L. 1957, p. 2929), is hereby amended by striking from said Act wherever the same shall appear, the words Town of Uvalda and inserting in lieu thereof the words City of Uvalda, and by striking from said Act wherever the same shall appear, the word Town and inserting in lieu thereof the word City, so that said Town of Uvalda shall henceforth be known as the City of Uvalda. The City of Uvalda shall succeed to and be subject to all the rights, powers, obligations and liabilities of the Town of Uvalda. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General Assembly of Georgia, a bill to amend the act of the General Assembly of Georgia that created the Town of Uvalda, Georgia to change the name of the Town of Uvalda to the City of Uvalda, and for other purposes. Joe C. Underwood, Representative of Montgomery County, Georgia.
Page 3098

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood, who, on oath, deposes and says that he is Representative from Montgomery County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Montgomery Monitor, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1960. /s/ Joe C. Underwood Representative, Montgomery County. Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ Janette Hirsch Notary Public (Seal). Approved March 17, 1960. CITY OF MT. VERNONNAME CHANGED FROM TOWN OF MT. VERNON. No. 844 (House Bill No. 1117). An Act to amend an Act creating a new charter for the Town of Mt. Vernon, Montgomery County, approved August 18, 1919 (Ga. L. 1919, p. 1118), as amended, so as to change the name of the Town of Mt. Vernon to the City of Mt. Vernon; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the Town of Mt. Vernon, Montgomery County, approved August 18, 1919 (Ga. L. 1919, p. 1118), as amended, is

Page 3099

hereby amended by striking from said Act wherever the same shall appear, the words Town of Mt. Vernon and inserting in lieu thereof the words City of Mt. Vernon, and by striking from said Act wherever the same shall appear, the word Town and inserting in lieu thereof the word City, so that said Town of Mt. Vernon shall henceforth be known as the City of Mt. Vernon. The City of Mt. Vernon shall succeed to and be subject to all the rights, powers, obligations and liabilities of the Town of Mt. Vernon. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General Assembly of Georgia, a bill to amend the act of the General Assembly of Georgia that created the Town of Mount Vernon, Georgia, to change the name of the Town of Mount Vernon to the City of Mount Vernon, and for other purposes. Joe C. Underwood Representative of Montgomery County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood, who, on oath, deposes and says that he is Representative from Montgomery County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Montgomery Monitor, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1960. /s/ Joe C. Underwood Representative, Montgomery County.
Page 3100

Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. CITY OF AILEYNAME CHANGED FROM TOWN OF AILEY. No. 845 (House Bill No. 1118). An Act to amend an Act entitled An Act to incorporate the Town of Ailey, in the County of Montgomery, to define the duties, powers and liabilities of its incorporators and officers; and for other purposes., approved December 20, 1893 (Ga. L. 1893, p. 160), as amended, so as to change the name of the Town of Ailey to the City of Ailey; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to incorporate the Town of Ailey, in the County of Montgomery, to define the duties, powers and liabilities of its incorporators and officers; and for other purposes., approved December 20, 1893 (Ga. L. 1893, p. 160), as amended, is hereby amended by striking from said Act wherever the same shall appear, the words Town of Ailey and inserting in lieu thereof the words City of Ailey, and by striking from said Act wherever the same shall appear, the word Town and inserting in lieu thereof the word City, so that said Town of Ailey shall henceforth be known as the City of Ailey. The City of Ailey shall succeed to and be subject to all the rights, powers, obligations and liabilities of the Town of Ailey.

Page 3101

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1960 session of the General Assembly of Georgia a bill to amend the act of the General Assembly of Georgia, that created the Town of Ailey, Georgia, to change the name of the Town of Ailey, Georgia, to the City of Ailey, and for other purposes. Joe C. Underwood Representative of Montgomery County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood, who, on oath, deposes and says that he is Representative from Montgomery County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Montgomery Monitor, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1960. /s/ Joe C. Underwood Representative, Montgomery County. Sworn to and subscribed before me this 9 day of Feb., 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960.

Page 3102

ATLANTA REGIONAL METROPOLITAN PLANNING DISTRICT. No. 847 (House Bill No. 1120). An Act to provide for the establishment of an Atlanta Region Metropolitan Planning District for Clayton, Cobb, DeKalb, Fulton and Gwinnett Counties and the City of Atlanta; to provide for the establishment of a planning commission for said district; to provide for making and amending an over-all plan for the orderly growth and development of said district; to define the duties and powers of said commission; to define the relationship between said commission and the governing authorities inside and outside of said district and to define the rights, powers and duties of said governing authorities in respect to said commission; to provide that the recommendations of the commission shall be advisory only; to authorize the commission to provide planning services to local government; by contract; to provide for the appointment of a Metropolitan Planning Advisory Committee; to provide for the fiscal support of the commission; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same as follows: Article 1. Section 1. Establishment of District. There is hereby established an Atlanta Region Metropolitan Planning District, hereinafter referred to as the district, which district shall at any time be and include all of the territorial area of as many of the following political subdivisions as shall then be participating in the fiscal support of the Atlanta Region Metropolitan Planning Commission under the provisions of this Act: Clayton, Cobb, DeKalb, Fulton and Gwinnett Counties and the City of Atlanta.

Page 3103

Article II. Section 1. Planning Agency. There is hereby established as the planning agency for such District the Atlanta Region Metropolitan Planning Commission, hereinafter referred to as the Commission. Section 2. Membership of Commission. The membership of the Commission at any time shall include the representatives, mentioned below, of such of the following political subdivisions as shall then be participating in the fiscal support of the Commission: (1) Clayton County: The Chairman of the Board of Commissioners of Roads and Revenues of such county and one other resident thereof. (2) Cobb County: The Chairman of the Board of Commissioners of Roads and Revenues of such county and one other resident thereof. (3) DeKalb County: The Chairman of the Board of Commissioners of Roads and Revenues of such county and two other residents thereof. (4) Fulton County: The Chairman of the Board of Commissioners of Roads and Revenues of such county and two other residents thereof. (5) Gwinnett County: The Chairman of the Board of Commissioners of Roads and Revenues of such county and one other resident thereof. (6) City of Atlanta: The Mayor of the City of Atlanta and two other resident thereof. Section 3. Appointment. The residents of each such county other than the member of the governing authority thereof shall be appointed by the Board of Commissioners of Roads and Revenues of such county, and the residents of the City of Atlanta other than the mayor shall be appointed by the mayor of said city.

Page 3104

Section 4. Terms. The terms of the chairmen of the respective County Commissions and the Mayor of Atlanta as members of the Commission shall continue as long as they shall hold such positions on the governing authority of their respective county or city. The terms of the other residents of said political subdivisions who are first appointed to the Commission shall continue until December 31, 1962. Thereafter, the terms of said other residents of said political subdivisions shall be for three years computed from January 1st of the calendar year in which such terms begin. If any political subdivision shall cease to participate in the fiscal support of the Commission, the terms of office of all of its representatives on the Commission shall thereupon expire. Section 5. Vacancies. If a vacancy on the Commission shall occur by reason of death, resignation, change of residence of any other cause, it shall be filled for the duration of the unexpired term in the same manner as is provided in section 2, above, of this Article. Section 6. Appointment of Substitute Members. The chairman of the Board of Commissioners of Roads and Revenues of any county or the Mayor of Atlanta may, at his option, appoint any other person who is an elected or appointed officer of the government of said political subdivision, to serve as a member of the Commission in his place for whatever period the officer making such appointment shall determine. The Commission shall be notified in writing by the officer making such appointment, and during the period thereof said appointee shall have all of the rights, powers and privileges of the officer whose place on the Commission he is filling. The membership of any such appointee shall, however, continue no longer than the period during which the officer making such appointment would have been eligible to serve. Section 1. Election of Officers and Adoption of Procedures. The Commission shall elect from its own members a chairman, vice chairman, secretary and treasurer, any two of which offices may be held by the same person. In any given year not more than one of these

Page 3105

officers shall be from any one participating governmental unit. The Commission shall adopt its own by-laws, rules of procedures and rules for the conduct of its business, including provision for hearings and notice thereof, not inconsistent with this Act. Section 2. Use of Funds. The Commission shall be authorized to expend the monies provided herein for its use and monies received from all other sources for the employment of a professional staff, consultants, clerical and other assistants and other employees, for obtaining office and other necessary space, for procuring equipment, materials and supplies, and for such other purposes as the Commission shall determine to be necessary or proper to carry out the purposes of this Act. Section 3. Compensation. No member shall receive any compensation for his services on the Commission but he shall be entitled to be reimbursed from the funds of the Commission for his necessary traveling and other expenses incurred in the work for the Commission. Article IV. Section 1. Books, Accounts and Annual Reports. The Commission shall keep books of account which shall be independently audited at least once each calendar year. The auditor's report shall be presented to the governing authorities of each of the political subdivisions participating in its fiscal support. Section 2. Fiscal Support. Funds for the use of the Commission shall be provided by the governing authorities of each of the following political subdivisions that shall elect to participate in the fiscal support of the Commission under the provisions of this Act: Clayton, Cobb, DeKalb, Fulton and Gwinnett Counties and the City of Atlanta. (a) Population Estimates. Each year the Commission shall make a separate estimate of the number of people who, on the first day of April of such year, resided within

Page 3106

the following territorial areas: Clayton County, Cobb County, Gwinnett County, that portion of DeKalb County lying inside the City of Atlanta, that portion of DeKalb County lying outside the City of Atlanta, that portion of Fulton County lying inside the City of Atlanta, and that portion of Fulton County lying outside the City of Atlanta. (b) Computation of Amounts Due from Respective Political Subdivisions. Based on such population estimates the governing authorities of each of the political subdivisions that shall elect to participate in the fiscal support of the Commission shall, during the calendar year next following the year in which said population estimates were made, provide the Commission with operating funds in the amount of five thousand dollars or in the amount provided for each such political subdivision in the following schedule, whichever amount is greater: Clayton County: Twelve cents for each person residing therein plus two thousand dollars. Cobb County: Twelve cents for each person residing therein plus two thousand dollars. Gwinnett County: Twelve cents for each person residing therein plus two thousand dollars. DeKalb County: Twelve cents for each person residing in said County outside the City of Atlanta, plus five cents for each person residing in said County inside the City of Atlanta, plus two thousand dollars. Fulton County: Twelve cents for each person residing in said County outside the City of Atlanta, plus five cents for each person residing in said County inside the City of Atlanta, plus two thousand dollars. City of Atlanta: Seven cents for each person residing therein plus two thousand dollars.

Page 3107

(c) Certification of Amounts Due. After the first day of April but before the first day of September of each year the Commission shall make the necessary population estimates, submit a budget, and compute the amount due from the governing authorities of each of the participating political subdivisions in accordance with the formula set forth in paragraph (b), above, of this Section and certify such population estimates and other data to each of said governing authorities. (d) Adoption of Program and Budget. Before the first day of September each year the Commission shall, at a meeting called for the purpose, adopt a program and a budget for the next following calendar year. If the aggregate amount to be provided by the governing authorities of the participating political subdivisions in accordance with the formula set out in paragraph (b), above, of this Section is greater than is necessary for such budget, the amount to be provided by each of such governing authorities shll be reduced pro rata, and each of said governing authorities shall be notified accordingly. (e) Funds Payable Quarterly in Advance. Each of said governing authorities shall on or before the first day of each quarter of such calendar year, furnish twenty-five per cent of the total amount to be provided by it during such year. If any such governing authority shall not have adopted its own operating budget by January 1st of such year, it shall, immediately after the adoption of its said sudget, furnish the amounts then due to the Commission under the provisions of this section. (f) Additional Funds. The governing authority of any such political subdivision shall have the authority, during any year, to provide funds to the Commission in excess of the amount computed as provided above in this section. Article V. Section 1. Master Plan. It shall be the duty of the Commission to make comprehensive surveys and studies of transportation facilities, land use, public utilities, governmental

Page 3108

facilities and services, natural resources, and other physical, social and economic factors, conditions and trends that are relevant to the probable future development of the district, and to make and from time to time, as it may deem proper, amend, extend or add to a master plan for the orderly growth and development of the district as a whole. Such master plan and amendments, extensions and addition thereto, with the accompanying maps, plats, charts and descriptive matter, shall be furnished to the governing authorities of the political subdivisions participating in the fiscal support of the Commission and shall show the Commission's recommendations for the development of the district. Section 2. Notice and Hearing. Before adopting a master plan, or any part thereof, or any amendment, extension or addition thereto, the Commission shall hold at least one public hearing within the territory of each participating government. At least one notice of the time and place of each such hearing shall be published, not less than seven days in advance thereof, in a newspaper of general circulation in the district. At least seven days prior notice of each such hearing shall be given in writing to the governing authority of each of the political subdivisions then participating in the fiscal support of the Commission. Section 3. Adoption of Plan. The adoption of a master plan, or any part thereof, or any amendment, extension or addition thereto, shall be by resolution of the Commission upon the affirmative vote of not less than a majority of the members thereof. Section 4. Local Planning Commissions. This Act does not contemplate the studies and master plan mentioned in section 1, above of this Article shall render unnecessary the making of local studies and plans by the municipal and county planning commissions and other planning authorities within the district. Article VI. Section 1. Master Plan Advisory Only. The Commission

Page 3109

shall act in an advisory capacity only, and only master plan, or part thereof, or amendment, extension or addition thereto, adopted by the Commission shall constitute a recommendation only and shall have no binding effect on the governing authority of any political subdivision. Section 2. Other Planning and Zoning Laws. This Act shall have no effect, now or in the future, on the laws of this State conferring on municipalities and counties, and the officers, boards and commissions thereof, powers with regard to local planning and zoning and the regulation or control thereof. Article VII. Section 1. Contracts between Commission and Local Governments. If the governing authority of any political subdivision inside of the district shall desire plans or planning services that the Commission is not otherwise required by this Act to provide, the Commission may furnish such plans or planning services upon such terms and conditions as shall be fixed by contract between the Commission and such governing authority. In any such contract the Commission may require that payment for its services shall be made in advance. Payment for any such planning services rendered to the governing authority of any political subdivision participating in the fiscal support of the Commission under Article IV, above, shall be in addition to the amounts specified in said Article. Section 2. Other Agencies. In carrying out the purposes of this Act the Commission shall be authorized to cooperate with, contract with, or accept funds from federal, state or local, public or semi-public, agencies, may expend such funds, and may carry out such cooperative undertakings or contracts. Section 3. Furnishing Master Plan to Other Local Governments. The Commission may make available any master plan mentioned above, or any part thereof, or any

Page 3110

amendment, extension or addition thereto, to the governing authority of any political subdivision not participating in the fiscal support of the Commission, whether such subdivision is inside or outside of the district, upon such terms and conditions as may be fixed by agreement between the Commission and such governing authority. Article VIII. Section 1. Advisory Committee. The participating governments shall appoint an Atlanta Region Metropolitan Planning Advisory Committee consisting of at least fifty members. The purpose of such Committee shall be to advise the Commission and act as a two-way channel of communication between the Commission and the public. The Committee's geographic representation shall be in proportion to budget funds from each participating government, in accordance with a formula to be established by the Commission. Length of membership term shall be one year. The Committee shall elect its own officers and adopt its own by-laws and rules of procedure. Article IX. Section 1. Effective Date of Act. This Act shall beeffective on the date of its approval. Section 2. Notice of Election to Participate. The governing authority of each of the political subdivisions mentioned in Article 1, above, shall, on or before July 1, 1960, give notice in writing to the governing authorities of each of said other political subdivisions as to whether it will participate in the fiscal support of the Commission. The governing authority of each political subdivision that shall so elect to participate shall appoint the representatives of such subdivision as provided in Article II, above, by that date. The representatives of the participating political subdivisions shall meet not later than August 1, 1960 and shall take the action necessary to elect officers and organize the Commission as provided in Article III, above.

Page 3111

Section 3. Property of Fulton-DeKalb Metropolitan Planning Commission. If the governing authorities of DeKalb and Fulton Counties and the City of Atlanta shall elect to participate in the fiscal support of the Commission under the provisions of this Act, the Commission, as soon as it shall be organized, shall succeed to and become owner of all of the property, records, funds and other assets of the metropolitan planning commission existing under the provisions of the Act approved February 21, 1951 (Ga. L. of 1951, pp. 3124-3130), as the same has been heretofore amended, and all of such property, records, funds and other assets shall promptly be delivered and surrendered to it. Section 4. Termination of Fiscal Support. No governing authority of any political subdivision mentioned in Article 1, above, shall terminate its participation in the fiscal support of the Commission except at the end of a calendar year and unless it has given the Commission formal notice in writing on or before October 1st that it will not participate in such support during the next following calendar year. Section 5. Definition of Calendar Year. The term calendar year as used in this Act shall be understood to mean the period beginning on January 1st and ending on December 31st. Section 6. Conflicting Laws. All laws and parts of laws in conflict herewith are hereby repealed. Article X. Section 1. Notice of Local Legislation. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirement of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law.

Page 3112

Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the 1960 session of the General Assembly of Georgia for local legislation as follows: To amend the act of General Assembly of Georgia entitled, An Act to establish a Metropolitan Planning District for Fulton and De Kalb counties... approved February 21, 1951, Ga. L. pp. 3124-3133, as heretofore amended so as to provide the change in name of said commission; to broaden the jurisdiction of said commission so as to include Clayton, Cobb, and Gwinnett counties; to provide that as in government shall be represented on said commission; to provide a method of financing the operations of said commission; to authorize said commission to contract other agencies for such services to be rendered said agencies; to provide for the appointment of a Citizens Advisory Committee; and for other purposes. This notice is given in accordance with the requirements of the Constitution of Georgia. This 13th day of January, 1960. Campbell K. Dasher President, Cobb County Chamber of Commerce K. A. McMillon President, Gwinnett Chamber of Commerce Ed Forio President, Atlanta Chamber of Commerce J. C. Haynes President, DeKalb Chamber of Commerce Ernest L. Cheaves President, Clayton County Chamber of Commerce Georgia, Clayton County. This is to certify that Notice of Intention to Apply for Local Legislation has satisfied all financial requirements

Page 3113

for the publication of Petition and Order for Charter in the Forest Park Free Press and the Clayton County News and Farmer. /s/ Mr. Frederick Lee Forest Park Free Press and the Clayton County News and Farmer. Sworn to and subscribed before me this the 9th day of February, 1960. /s/ Frances B. Foster Notary Public, Clayton County, Ga. My Commission Expires June 17, 1963 (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the 1960 session of the General Assembly of Georgia for local legislation as follows: To amend the act of General Assembly of Georgia entitled, An Act to establish a Metropolitan Planning District for Fulton and De Kalb counties... approved February 21, 1951, Ga. L. pp. 3124-3133, as heretofore amended so as to provide the change in name of said commission; to broaden the jurisdiction of said commission so as to include Clayton, Cobb, and Gwinnett counties; to provide that as in government shall be represented on said commission; to provide a method of financing the operations of said commission; to authorize said commission to contract other agencies for such services to be rendered said agencies; to provide for the appointment of a Citizens Advisory Committee; and for other purposes. This notice is given in accordance with the requirements of the Constitution of Georgia. This 13th day of January, 1960. Campbell K. Dasher President, Cobb County Chamber of Commerce
Page 3114

K. A. McMillon President, Gwinnett Chamber of Commerce Ed Forio President, Atlanta Chamber of Commerce J. C. Haynes President, DeKalb Chamber of Commerce Ernest L. Cheaves President, Clayton County Chamber of Commerce Feb. 9, 1960. This is to certify that Legal Ad No. M-1364, Notice of Intention to Apply for Local Legislation was published in The Marietta Daily Journal on January 12, 18 and 26, 1960, as requested by The Cobb County Chamber of Commerce. /s/ Margaret H. Smith Comptroller Sworn to and subscribed before me this 9th day of February, 1960. /s/ Thelma Kemp Notary Public, Cobb County, Georgia My Commission Expires October 19, 1963 (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the 1960 session of the General Assembly of Georgia for local legislation as follows: To amend the Act of General Assembly of Georgia entitled, An Act to establish a Metropolitan Planning District for Fulton and DeKalb Counties... approved February 21, 1951, Ga. L. 1951 pp. 3124-3133, as heretofore amended so as to provide for a change in name of

Page 3115

said Commission; to broaden the jurisdiction of said Commission so as to include Clayton, Cobb, and Gwinnett Counties; to provide that each government shall be represented on said Commission; to provide a method for financing the operations of said Commission; to amend the powers and duties of said Commission; to authorize said Commission to contract other agencies for such services to be rendered said agencies; to provide for the appointment of a Citizens Advisory Committee; and for other purposes. This notice is given in accordance with the requirements of the Constitution of Georgia. This 12th day of January, 1960. J. C. Haynes President, DeKalb County Chamber of Commerce Edgar J. Forio President, Atlanta Chamber of Commerce Campbell K. Dasher President, Cobb County Chamber of Commerce K. A. McMillon President Gwinnett County Chamber of Commerce Ernest L. Cheaves President, Clayton County Chamber of Commerce Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a

Page 3116

week for three weeks as required by law, said dates of publication being January 14, 21, 28, 1960. The DeKalb New Era W. H. McWhorter Managing-Editor Sworn to and subscribed before me this 29 day of January, 1960. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large My Commission Expires March 23, 1963 (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the 1960 session of the General Assembly of Georgia for local legislation as follows: To amend the Act of General Assembly of Georgia entitled, An Act to establish a Metropolitan Planning District for Fulton and De Kalb counties... approved February 21, 1951, Ga. L. 1951, pp. 3124-3133, as heretofore amended so as to provide for a change in name of said Commission; to broaden the jurisdiction of said Commission so as to include Clayton, Cobb, and Gwinnett Counties; to provide that each government shall be represented on said Commission; to provide a method of financing the operations of said Commission; to amend the powers and duties of said Commission; to authorize said Commission to contract other agencies for such services to be rendered said agencies; to provide for the appointment of a Citizens Advisory Committee; and for other purposes. This notice is given in accordance with the requirements of the Constitution of Georgia.

Page 3117

This 8th day of January, 1960. Edgar J. Forio President, Atlanta Chamber of Commerce J. C. Haynes President, DeKalb County Chamber of Commerce Campbell K. Dasher President, Cobb County Chamber of Commerce K. A. McMillon President Gwinnett County Chamber of Commerce Ernest L. Cheaves President, Clayton County Chamber of Commerce Publisher's Affidavit. State of Georgia, County of Fulton. Before be, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 13, 20, 27 days of January, 1960, as provided by law. /s/ Frank Kempton Sworn to and subscribed before me this 9th day of February, 1960. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large My Commission Expires Oct. 18, 1963 (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1960 session of the General Assembly of Georgia a bill to provide power for the governing authority

Page 3118

of Gwinnett County, Georgia to license, regulate and/or prohibit the operation of pinball machines or coinoperated amusement devices in said county, and for other purposes. Earl P. Story Handsel Morgan Representatives in the General Assembly. Publisher's Affidavit. State of Georgia, County of Gwinnett. Before the undersigned, a notary public, this day personally came Dan R. Eden, who, being first duly sworn, according to law, that he is the managing editor of The News-Herald, the newspaper in which the sheriff's advertisements in and for said county are published, and a newspaper of general circulation, with its principal place of business in said county, and that said newspaper has published 3 insertions of said notice of intention to apply for local legislation to provide for changes in An act to establish a Metropolitan Planning Commission for Fulton and DeKalb Counties (to include Gwinnett, Cobb and Clayton) once a week for 3 weeks (Jan. 14, 21 and 28, 1960). /s/ Dan R. Eden Sworn to and subscribed before me this 9 day of February, 1960. /s/ Onas A. Taylor Notary Public, Gwinnett County, Georgia (Seal). Approved March 17, 1960. STEPHENS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 849 (House Bill No. 1127). An Act to change the compensation of the sheriff of Stephens County from a fee system to a salary system; to provide for the appointment, selection and employment of deputies and other employees and to fix their

Page 3119

compensation; to make provisions regarding the carrying out of said changes; to provide for the disposition of fees and costs; to provide for the payment and furnishing of necessary office expenses and automobiles; 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 compensation of the sheriff of Stephens County, which is now based on a fee system, is hereby abolished, and he shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for service by the sheriff, shall be received and diligently collected by him for the sole use of Stephens County, and shall be held as public monies belonging to Stephens County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the sheriff under oath showing such collections and the sources from which collected, and the fiscal authority of Stephens County shall keep a separate account showing such collections, and the sources from which they are paid. Placed on salary basis. Section 2. The salary of the sheriff of Stephens County shall be $7,800.00 per annum, payable in equal monthly installments out of county funds. Salary. Section 3. The sheriff of Stephens County shall have the authority and discretion in appointing necessary deputies and employees, and for the purposes of compensating same, shall receive out of the funds of the county, an allotment not to exceed $4,000.00 per year. The salaries set for deputies or employees shall be paid in equal monthly installments out of the county funds. Deputies. Section 4. Two radio-equipped automobiles, expenses for the maintenance thereof, including gas and oil consumed, used for county business, all necessary office expenses,

Page 3120

rent, supplies, utilities, and materials, and all actual expenses of hotel, meals, and travel, when out of the county on county business, shall be furnished by Stephens County to the sheriff of Stephens County. Equipment. Section 5. In addition to the annual salary allotted to the sheriff of Stephens County, he shall receive out of the county funds, as reimbursement for the meals furnished to county prisoners, the sum of $1.50 per day per prisoner. Prisoners' meals. Section 6. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a Bill will be introduced in the 1960 session of the General Assembly of Georgia providing for the placing of the clerk of the superior court of Stephens County and the sheriff of Stephens County on a salary in lieu of the fee system. This 23rd day of December, 1959. Frank L. Gross Representatives of Stephens County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank L. Gross, who, on oath, deposes and says that he is Representative from Stephens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Toccoa Record, which is the official organ of said county, on the following

Page 3121

dates: December 31, 1959, January 7, January 14 and January 21, 1960. /s/ Frank L. Gross Representative, Stephens County. Sworn to and subscribed before me this 10th day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960 (Seal). Approved March 17, 1960. STEPHENS COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 850 (House Bill No. 1128). An Act to fix the compensation of the clerk of the superior court of Stephens County; to provide for clerical help and their compensation; to provide that all fees, commissions and other compensation of the clerk of the superior court of Stephens County shall be paid to the fiscal authority of Stephens County, Georgia; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law, to be received or collected as compensation for service by the clerk of the superior court, shall be received and diligently collected by him for the sole use of Stephens County, and shall be held as public monies belonging to Stephens County and accounted for and paid over

Page 3122

to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the clerk of the superior court under oath showing such collections and the sources from which collected, and the fiscal authority of Stephens County shall keep a separate account showing such collections and the sources from which they are paid. Placed on salary basis. Section 2. The clerk of the superior court of Stephens County shall receive a salary of $7,800.00 per annum, payable in equal monthly installments out of the funds of the county. Said salary shall be the sole compensation of the clerk of the superior court of Stephens County, whether he be ex officio clerk of other courts or not. Salary. Section 3. The clerk of the superior court of Stephens County shall have the authority and discretion in appointing necessary deputies and employees, and for the purpose of compensating same, shall receive out of the funds of the county, an allotment not to exceed $4,000.00 per year. The salaries set for deputies or employees shall be paid in equal monthly installments out of the county funds. Deputies. Section 4. An office base, and all necessary office expenses, supplies, utilities, and materials shall be furnished by Stephens County to the clerk of the superior court of said county. Office expenses. Section 5. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a Bill will be introduced in the 1960 session of the General Assembly of Georgia providing for the placing of the clerk of the superior court

Page 3123

of Stephens County and the sheriff of Stephens County on a salary in lieu of the fee system. This 23rd day of December, 1959. Frank L. Gross Representative of Stephens County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank L. Gross, who, on oath, deposes and says that he is Representative from Stephens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Toccoa Record, which is the official organ of said county, on the following dates: December 31, 1959, January 7, January 14 and January 21, 1960. /s/ Frank L. Gross Representative, Stephens County. Sworn to and subscribed before me this 10th day of February, 1960. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960.

Page 3124

AUTHORITY TO USE CONVICTS TO MAINTAIN RURAL CEMETERIES IN COUNTIES OF NOT LESS THAN 21,050 AND NOT MORE THAN 21,150 PERSONS. No. 851 (House Bill No. 1130). An Act authorizing and directing the governing authorities of counties having a population of not less than twenty-one thousand fifty (21,050) and not more than twenty-one thousand one hundred fifty (21,150), according to the United States census of 1950; to use convict labor to work and maintain cemeteries located in the rural areas of said counties; to define rural areas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In counties having a population of not less than twenty-one thousand fifty (21,050) and not more than twenty-one thousand one hundred fifty (21,150), the governing authorities are authorized and directed and may cause convicts confined in such counties to clear and clean off brush, undergrowth, etc., in cemeteries which are not owned by corporations organized for pecuniary gain, located in the rural areas of said counties, once in any calendar year. For the purpose of this Act, a rural area shall mean any area located outside the limits of an incorporated municipality in said county. The governing authorities may perform the duties authorized by this Act, when any representative body of a church or organization maintaining a rural cemetery in such counties which request said board to do the work herein authorized. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960.

Page 3125

CITY OF VALDOSTACORPORATE LIMITS, REFERENDUM. No. 852 (House Bill No. 1132). An Act to amend the charter of the City of Valdosta as set forth in the Act of the General Assembly of Georgia incorporating said city, approved November 21, 1901 (1901 Ga. L., pp. 670 to 688, inclusive), and Acts amendatory thereof; to alter, relocate and redefine the corporate limits of said city; to provide for a referendum; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia, approved November 21, 1901, incorporating the City of Valdosta (1901 Ga. L., p. 670, et seq.), together with the Acts amendatory thereof, be and the same is hereby amended as follows: Section 1. The corporate limits (territorial limits) of the City of Valdosta in the County of Lowndes are hereby altered, relocated and redefined so that from and after the passage of this Act the said corporate limits shall be defined, located and described as follows: Beginning at a point on the west land lot line of land lot 11 in the 11th land district of Lowndes County, Georgia, at the intersection of said west lot line with the center of the run of the Withlacoochee River; thence running along the center of the run of the Withlacoochee River generally in a south-westerly direction to a point; thence running from said last mentioned point which is 500 feet west of the west margin of the right-of-way of U. S. Highway No. 75, parallel with said highway, south 18 degrees 51 minutes east a distance of 2650 feet to a point; thence running south 8 degrees 16 minutes west 702.2 feet to a point; thence running south 34 degrees 05 minutes east 1217.8 feet to a point; thence running south 18 degrees 51 minutes east 1354.1 feet to a point; thence running south 27 degrees 57 minutes east 6995.9 feet to a point; thence running south 7 degrees 19 minutes east 1419 feet to a point; thence running south 27 degrees 57 minutes east

Page 3126

522 feet to a point; thence running north 62 degrees 03 minutes east 500 feet to a point; thence running south 27 degrees 57 minutes east 5052 feet to a point; thence running south 27 degrees 57 minutes east 1278 feet; thence running south 7 degrees 15 minutes east 1018.4 feet to a point; thence south 50 degrees 03 minutes east 885 feet to a point; thence south 24 degrees 02 minutes east 1000 feet to the center of the run of Mud Creek; thence along the center of the run of Mud Creek to the north line of land lot 28 (being the same as the south line of land lot 29) in the 11th land district, as aforesaid; thence easterly along the north line of said land lot 28 to the northeast corner of said land lot; thence southerly along the east line of said land lot 28 to the northwest corner of land lot 65, said land district; thence easterly along the north line of said land lot 65 to the west margin of the right-of-way of the Valdosta Southern Railroad; thence running southerly along the west line of the right-of-way of the Valdosta Southern Railroad to the south line of said land lot 65; thence running easterly along the south lines of land lots 65, 74 and 111, said land district, to the center of the run of Hill Creek, thence northerly along the center of the run of Hill Creek to its intersection with the center of the run of Mud Creek; thence along the center of the run of Mud Creek to the west line of land lot 155, said land district; thence running northerly along the west lines of land lots 155, 154, and 153 to the northwest corner of said land lot 153; thence running easterly along the north line of said land lot 153 to the center of the run of Knight's Creek; thence running northerly along the center of the run of Knight's Creek to the north line of land lot 126, said land district; thence westerly along the north line of said land lot 126 north 89 degrees 55 minutes west a distance of 225.2 feet to a point which is 1033.1 feet easterly from the northwest corner of said land lot 126; thence running north 14 degrees 45 minutes east to the south line of land lot 128, said land district; thence running along the south line of said land lot 128 to the southwest corner of said land lot 128; thence running northerly along the west line of said land lot 128 to the southeast corner of land lot 103, said land district; thence

Page 3127

running westerly along the south line of said land lots 103 to the southeast corner of land lot 82, said land district; thence running westerly along the south line of said land lot 82 north 89 degrees 04 minutes west a distance of 2183.5 to a point; thence running north 17 degrees 29 minutes east a distance of 2812.8 feet; thence running north 89 degrees 33 minutes west a distance of 2918.1 feet to the east line of land lot 57, said land district; thence running southerly along the east line of said land lot 57 600 feet to the north margin of Oak Street Road extension; thence running westerly along the north margin of Oak Street Road extension a distance of 404 feet; thence running northerly parallel with the east line of land lot 57 a distance of 600 feet to a point; thence running north 89 degrees 33 minutes west a distance of 3445 feet to the east line of land lot 36, said land district; thence running northerly along the east line of said land lot 36 to the northeast corner of said land lot 36; thence running westerly along the north line of land lots 36 and 11, said land district to the center of the run of the Withlacoochee River; thence running along the center of the run of the Withlacoochee River to the west line of said land lot 11, the point of beginning. Corporate limits. Provided, however, that there is excepted and excluded from the territory within the corporate limits of said city all of the land and territory embraced within the corporate limits of the incorporated Town of Remerton, Lowndes County, Georgia. Exception. Section 2. Not less than five nor more than ten days after the date of the approval of this Act by the Governor or after it otherwise becomes law it shall be the duty of the Ordinary of Lowndes County to issue the call for an election for the purpose of submitting this Act to the voters of the territory proposed to be annexed by this Act for approval or rejection. The Ordinary shall set the date of such election for a day not less than ten nor more than twenty days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election to be published at least once preceding the date thereof

Page 3128

in the official organ of Lowndes County. The ballot shall have written or printed thereon the words: `For approval of the Act changing the corporate limits of the City of Valdosta. `Against approval of the Act changing the corporate limits of the City of Valdosta.' Referendum. Only those voters who reside in the territory which is proposed to be annexed by this Act shall be eligible to vote in such election. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question is for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question is for approval of the Act, it shall be void and of no force and effect. It shall be the duty of the Ordinary to hold and conduct such election. It shall be his further duty to canvass the returns and declare and certify the result of the election. He shall certify the result thereof to the Secretary of State. The expense of such election shall be borne by the City of Valdosta. It shall be the duty of the Ordinary to complete an accurate itemized statement of the expenses incurred relative to holding and conducting such election including the cost of the publication provided for and other related matters. After the result of the election has been certified, the Ordinary shall submit his statement, under oath, to the governing authority of the City of Valdosta and said governing authority is hereby authorized and directed to pay the Ordinary said amount as a legitimate and legal expense of the City of Valdosta. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. There is attached hereto and made a part of this Act a copy of the published notice of intention to apply for the passage of this Act and a certificate of the publisher of The Valdosta Daily Times, the newspaper in

Page 3129

which sheriff's advertisements for Lowndes County are published, certifying that said copy is true and correct and that the same has been published as provided by law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the 1960 session of the General Assembly of Georgia for the passage of a bill amending the charter of the City of Valdosta, which bill shall be entitled as follows: A bill entitled: An Act to amend the charter of the City of Valdosta as set forth in the Act of the General Assembly of Georgia incorporating said City, approved November 21, 1901 (1901 Ga. L., pp. 670 to 688, inclusive), and Acts amendatory thereof; to alter, relocate and redefine the corporate limits of said City; and for other purposes. Henry T. Brice, City Attorney. Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the acting publisher of the Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 15th, 22nd and 29th days of December, 1959; and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner. Sworn to and subscribed before me this 30th day of January, 1960. /s/ Joy Woods, Notary Public, Lowndes County, Ga. (Seal). Approved March 17, 1960.

Page 3130

STEPHENS COUNTYORDINARY PLACED ON SALARY BASIS. No. 853 (House Bill No. 1133). An Act to fix the compensation of the ordinary of Stephens County; to provide for clerical help and their compensation; to provide that all fees, commissions and other compensation of the ordinary of Stephens County shall be paid to the fiscal authority of Stephens County, Georgia; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law, to be received or collected as compensation for service by the ordinary, shall be received and diligently collected by him for the sole use of Stephens County, and shall be held as public monies belonging to Stephens County and accounted for and paid over to the county fiscal authority by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made by the ordinary under oath showing such collections and the sources from which collected, and the fiscal authority of Stephens County shall keep a separate account showing such collections and the sources from which they are paid. Disposition of fees. Section 2. The ordinary of Stephens County shall receive a salary of $6,000.00 per annum, payable in equal monthly installments out of the funds of the county. Said salary shall be the sole compensation of the ordinary of Stephens County. Salary. Section 3. The ordinary of Stephens County shall have the authority and discretion in appointing necessary deputies and employees, and for the purposes of compensating same, shall receive out of the funds of the county, an allotment not to exceed $2,000.00 per year. The salaries

Page 3131

set for deputies or employees shall be paid in equal monthly installments out of the county funds. Clerical help. Section 4. An office base, and all necessary office expenses, supplies, utilities, and materials shall be furnished by Stephens County to the ordinary of said county. Office expenses. Section 5. The provisions of this Act shall become effective January 1, 1961. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a Bill will be introduced in the 1960 session of the General Assembly of Georgia providing for the placing of the ordinary of Stephens County on a salary in lieu of the fee system. This January 12, 1960. Frank L. Gross, Representative of Stephens County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank L. Gross, who, on oath, deposes and says that he is Representative from Stephens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Toccoa Record, which is the official organ of said county, on the following dates: January 14, January 21 and January 28, 1960. /s/ Frank L. Gross, Representative, Stephens County.
Page 3132

Sworn to and subscribed before me, this 10th day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 17, 1960. RICHMOND COUNTYCOMPENSATION OF MEMBERS OF BOARD OF EDUCATION. No. 855 (House Bill No. 1137). An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), and an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), so as to change the compensation of the members, president and vice-president, of the board of education; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), and an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), is hereby amended by striking section 9 of said Act in its entirety and substituting in lieu thereof a new section 9 which shall read as follows: Section 9. Compensation, Board of Education. Each member of the board shall be paid the sum of six hundred

Page 3133

($600.00) dollars per annum payable in equal monthly installments; the vice-president of said board shall be paid the sum of one thousand two hundred ($1,200.00) dollars per annum payable in equal monthly installments; and the president of said board shall be paid the sum of one thousand eight hundred ($1,800.00) dollars per annum payable in equal monthly installments. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Ask for Local Legislation. Notice is hereby given that there will be introduced at the 1960 session of the General Assembly of Georgia local legislation amending the act granted to County Board of Education of Richmond County, in order to increase the pay of the members of said board from $25.00 per month to $50.00 per month; the vice-president of said board from $50.00 per month to $100.00 per month; and the president of said board from $75.00 per month to $150.00 per month. Franklin H. Pierce, County Attorney. Affidavit of Publication. State of Georgia, Richmond County. Personally appeared, Marie LeRoy, who being duly sworn says that she is an officer of Southeastern Newspapers, Inc., publishers of The Augusta Herald, a daily newspaper in Augusta, in said State and county, and that the advertisement, Notice of Intention to ask for Local Legislation, duly appeared in said newspaper on the following dates to wit: Jan. 19-26, Feb. 2. Marie LeRoy, Secty.
Page 3134

Sworn to and subscribed before me, this 2 day of February, 1960. /s/ Katie Broadwater, Notary Public, Richmond County, Ga. Approved March 17, 1960. TOWN OF SNELLVILLECORPORATE LIMITS. No. 856 (House Bill No. 1140). An Act to amend the Act of the General Assembly of Georgia, approved August 20, 1923, (Ga. L. 1923, p. 775, et seq.) establishing the charter of the Town of Snellville, and all Acts amendatory thereto, so as to enlarge the corporate limits of the Town of Snellville, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, as follows: Section 1. The present corporate limits of the Town of Snellvile are hereby amended and enlarged so as to bring within the corporate limits of the Town of Snellville the following described area outside of and adjacent to the present corporate limits of the Town of Snellville, to-wit: All that tract or parcel of land lying and being in the fifth and sixth land districts of Gwinnett County, Georgia, adjacent to the west side of the Town of Snellville, and particularly described as follows: Beginning at the intersection of the center of U. S. Highway No. 78 with the westerly city limits of the Town of Snellville, and run thence in a westerly direction along the center of said highway two hundred forty (240) feet to a corner; thence in a southerly direction and at right angles to said highway eleven hundred (1100) feet to a corner; thence in an easterly direction and parallel with said

Page 3135

highway four hundred sixty-seven (467) feet, more or less, to the present westerly city limits of the Town of Snellville; thence in a northwesterly direction along the westerly city limits eleven hundred twenty-five (1125) feet, more or less, to the center of said U. S. Highway No. 78 and the point of beginning. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Proposed Legislation. Notice is hereby given that there will be introduced in the 1960 session of the General Assembly of Georgia, a Bill to extend the city limits of the Town of Snellville. The Bill will incorporate in the city limits the following territories, to-wit: All that tract or parcel of land lying and being in the 5th and 6th land districts of Gwinnett County, Georgia, adjacent to the west side of the Town of Snellville and particularly described as follows: Beginning at the intersection of the center of U. S. Highway No. 78 with the westerly city limits of the Town of Snellville and run thence in a westerly direction along the center of said highway 240 feet to a corner; thence in a southerly direction and at right angles to said highway 1100 feet to a corner; thence in an easterly direction and parallel with said highway 467 feet, more or less, to the present westerly city limits of the Town of Snellville; thence in a northwesterly direction along the westerly city limits 1125 feet, more or less, to the center of the said U. S. Highway No. 78 and the point of beginning. Georgia, Gwinnett County. Personally appeared before me a notary public, the undersigned Dan Eden, who on oath says that he is managing-editor of The News Herald, a newspaper published

Page 3136

in the City of Lawrenceville, being of general circulation and being the legal organ for the County of Gwinnett who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 14, 21, 28, 1960. The News-Herald, Dan R. Eden, Managing-Editor. Sworn to and subscribed before me, this 9 day of Feb., 1960. /s/ Chas. C. Rettard, Notary Public, Gwinnett Co., Ga. (Seal). Approved March 17, 1960. CITY OF COCHRANBONDED DEBT LIMITATION. No. 857 (House Bill No. 1141). An Act to amend an Act of the General Assembly of Georgia of 1904 approved August 15th, 1904 creating the City of Cochran as a municipal corporation and providing a charter therefor by striking from section 74 thereof where such words occur, the following not to exceed in the aggregate $100,000.00 and substituting therefor the following not to exceed in the aggregate the limit fixed by the Constitution of the State of Georgia. 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 same

Page 3137

that from and after the passage of this Act, the Act of the General Assembly of 1904 approved August 15th, 1904 creating the City of Cochran as a municipal corporation and providing a charter therefor by striking from section 74 of said Act which reads as follows: Section 74. Bonded Debt, Water-Works, Electric Lights, Sewerage, Regulations of, Redemption of That the city council of Cochran be, and it is, hereby empowered to purchase, build and maintain a system of water-works, electric lights, drainage and sewerage for said city; to hold an election on a day to be specified, and notice thereof given and published as required by the Constitution and laws of this State in such cases to determine the question of creating a bonded debt for said purpose, not to exceed in the aggregate $100,000.00, or for such less sum as the city council may determine upon, the bonds to be of such denomination as said city council may think best, to be due and payable at any time within thirty years after issue, as said city council may determine, and that said bonds when issued shall bear interest not to exceed six per cent per annum; to provide at and before the incurring of such indebtedness for the assessment and collection of an annual tax sufficient in amount to pay the principal and interest of said debt as the same falls due, such portion as may be necessary to be set apart as a sinking funds, with which to pay said bonds at maturity. The tax hereby authorized and required to be levied shall be in addition to that levied under the charter for school purposes and for general purposes; provided, however, that it shall be provided in said bonds that the city may, at any time after five years from their date, redeem said bonds, or any of them upon payment of not exceeding six per cent premium. the following words where the same occur therein: not to exceed the aggregate $100,000.00 and substituting therefor the following words: not to exceed in the aggregate the limit fixed by the Constitution of the State of Georgia

Page 3138

so that said section 74 when so amended shall read as follows: That the city council of the City of Cochran be, and it is, hereby empowered to purchase, build and maintain, a system of water-works, electric light, drainage and sewerage for said city; to hold an election on a day to be specified, and notice thereof given and published as required by the Constitution and laws of this State, to determine the question of creating a bond for such purpose, not to exceed in the aggregate the limit fixed by the Constitution of Georgia, or for such less sum as the city council may determine upon, the bonds to be of such denomination as said city council may think best, to be due payable at any time within thirty years after issue, as said city council may determine, and that said bonds when issued shall bear interest not to exceed six per cent per annum; to provide at and before the incurring of such indebtedness for the assessment and collection of an annual tax sufficient in amount to pay the principal and interest of said debt as the same falls due, such portion as may be necessary to be set apart as a sinking fund, with which to pay said bonds at maturity. The tax hereby authorized and required to be levied shall be in addition to that levied under the charter of the city for school purposes, and for general purposes; provided however, that it shall be provided in said bonds that the city may, at any time after five years from their date, redeem said bonds, or any of them, upon payment of not exceeding six per cent premium. Section 2. Be it further enacted by the authority of same that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Notice of Local Legislation. Notice is hereby given that at the present session of the General Assembly of Georgia, the following local legislation will be introduced: A bill to amend section 74 of the Act creating the City

Page 3139

of Cochran approved August 15, 1904, by striking therefrom the figure $100,000 Dollars as a limitation upon the issuance of bonds by said city, so that said act when amended will provide for an issuance of bonds by said city not to exceed 7% of the taxable valuations, as provided by the Constitution of the State of Georgia. City Council, City of Cochran, Georgia. By: H. McWhorter, City Attorney. Georgia, Bleckley County. Before the undersigned authority personally came W. R. Smith who being duly sworn deposes and says on oath that he is editor and publisher of Cochran Journal, the same being a weekly newspaper published in Cochran, said State and County being the official gazette of said county and having a general circulation in said City of Cochran and Bleckley County, Georgia; and that the above and foregoing Notice of Local Legislation was published in said Cochran Journal in the issues of January 21, 1960, January 28, 1960 and February 4, 1960. /s/ W. R. Smith. Sworn to and subscribed before me, this 8th day of February, 1960. /s/ Mrs. Janice G. Arnold, Deputy Clerk Superior Court, Bleckley County, Georgia. (Seal). Approved March 17, 1960.

Page 3140

CITY OF HAWKINSVILLECORPORATE LIMITS. No. 858 (House Bill No. 1143). An Act to amend an Act creating a new charter for the City of Hawkinsville, approved December 18, 1902 (Ga. L. 1902, p. 446), as amended, so as to change the city limits of Hawkinsville; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Hawkinsville, approved December 18, 1902 (Ga. L. 1902, p. 446), as amended, is hereby amended by adding a new section 2A which shall read as follows: Section 2A. The city limits of Hawkinsville shall also include the following tracts and parcels of land. All that tract or parcel of land in the fourth land district of Pulaski County, Georgia, known as Country Club property containing forty (40) acres, more or less, and bordered on the east by State Highway No. 27, south by lands formerly owned by Mrs. J. L. Matthews and Holder lands, west by lands formerly owned by Holder and lands of L. F. Bragg, north by lands formerly owned by L. F. Bragg and others, and by run of Mile Branch, adjacent to southern city limits of Hawkinsville, Georgia. Said tract adjoining the present city limits of the City of Hawkinsville, Pulaski County, Georgia. Fifty-eight acres of land lying and being in land lot No. 224 in the Fourth Land District of Pulaski County, Georgia, described as follows: Beginning at a point on the south side of Broad Street, which point is 140 feet westerly of the southwest corner of the intersection of Broad and Mitchell Streets and from said point run south 78 degrees west along Broad Street 1,122 feet to a stake; thence south 16 degrees 30 minutes east 311 feet to a stake; thence south 58 degrees west 1,236 feet to a stake; thence south 32 degrees east 970 feet to a stake;

Page 3141

thence north 71 degrees east 1,900 feet to a stake; thence north 11 degrees west 1,385 feet to Broad Street and point of commencement. Said tract known as the Anderson Heights subdivision. Said tract adjoining the present city limits of the City of Hawkinsville, Pulaski County, Georgia. That tract or parcel of land lying and being in land lot no. 222 in the fourth land district of Pulaski County, Georgia, and adjoining the city limits of Hawkinsville, Georgia, on the south, described as follows: Commencing at a point on the east margin of State Highway No. 27 where said highway is intersected by Mile Branch, and run easterly along Mile Branch a distance of eight hundred fifty-six (856) feet to a point; thence at right angles south two hundred fifty-four (254) feet to the north margin of Mansfield Drive; thence east along the north margin of Mansfield Drive six hundred twenty-five (625) feet, more or less, to the west margin of Pine Street; thence south along the west margin of Pine Street two hundred five (205) feet to a point; thence at right angles west five hundred fifty (550) feet to a point; thence at right angles south one hundred seventy-five (175) feet to the north margin of Wildwood Avenue; thence west along the northern margin of Wildwood Avenue one hundred fifty (150) feet to the west margin of the continuation of Wildwood Avenue; thence north along the west margin of Wildwood Avenue four hundred eight (408) feet to the south margin of Mansfield Drive; thence west along said south margin of Mansfield Drive two hundred eighty (280) feet to a point; thence southwesterly, parallel with West End Street five hundred sixty (560) feet to a point; thence at right angles westerly five hundred seventy-five (575) feet to the east margin of State Highway No. 27; thence northerly along the east margin of Highway No. 27 nine hundred (900) feet to Mile Branch and point of commencement. Said tract being lots numbers 16, 17, 18, 19 and 20 of Jennings Heights subdivision no. 1 and lots numbers 1, 2, 3, 4 and 7, 8, 9 and 10 of section no. 1 and lots numbers 1, 2, 3 and 4 of section no. 2; and lots numbers 6, 7, 8, 9, 10, 11 and

Page 3142

12 of section no. 3 of Jennings Heights subdivision no. 2 as shown by a plat thereof made by Jake D. Harrell, Surveyor in March, 1956, and March, 1959. That certain tract or parcel of land containing 7.2 acres, more or less, and being a part of land lot no. 194, in the fourth land district, Pulaski County, Georgia, described as follows: Commencing at the southeast corner of the intersection of Flemming Bridge Road and a county road and from said point running south 72 degrees west, along the south margin of Flemming Bridge Road 595 feet to a point; thence south 18 degrees east 636 feet to a point; thence north 58 degrees 20 minutes east 638 feet to the east margin of said county road; thence along said county road, north 21 degrees west, 495 feet, more or less to point of commencement. Said tract adjoining the Anderson Acres tract described above. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice is hereby given that I will introduce at the current 1960 session of the General Assembly of Georgia, a bill to be entitled An Act to Amend An Act approved December 18, 1902, creating a new Charter for the City of Hawkinsville, Georgia, as amended, for the purpose of increasing, enlarging and extending the corporate limits of the City of Hawkinsville, Georgia, and for the purpose of annexing into the city limits of Hawkinsville, Georgia, additional territory, and for other purposes. R. C. Massee, Representative, Pulaski County, Georgia. Georgia, Pulaski County. Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, John C. McCune, who after being sworn, deposes and says on

Page 3143

oath that he is the editor and publisher of the Hawkinsville Dispatch News, of Hawkinsville, Pulaski County, Georgia, the newspaper in which the Sheriff's and legal advertisements of Pulaski County are published and the official gazette of Pulaski County, Georgia, and that the attached legal notice, being notice of intention to introduce legal legislation at the 1960 Session of the Georgia State Legislature, was published in said newspaper in the issues of January 20th, January 27th and February 3rd, all in 1960. John C. McCune. Sworn to and subscribed to this February 8th, 1960, before the undersigned. /s/ Lovejoy Boyer, Notary Public, Pulaski County, Ga. Commission expires 6-26-60. (Seal). Approved March 17, 1960. ACT PROVIDING FOR RETIREMENT OF JUDGES AND SOLICITOR-GENERAL OF FULTON CIVIL, CRIMINAL AND JUVENILE COURTS AMENDED. No. 859 (House Bill No. 1145). An Act to amend an Act entitled An Act to provide for the retirement of the judges and solicitor-general of the Criminal Court of Fulton County, the judges of the Civil Court of Fulton County and the judge of the Juvenile Court of Fulton County; approved January 31, 1946, and published in Georgia Laws, 1946 at pages 299 through 303, inclusive, and the Acts of 1959, pages 2838, as amended, so as to fix the time within which such judges, solicitor-general and other officers and persons eligible to qualify for participation in said retirement fund plan may qualify to participate therein, prescribe the terms and conditions of

Page 3144

such qualifications, the length of service required for such retirement, to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act entitled An Act to provide for the retirement of the judges and solicitor-general of the Criminal Court of Fulton County, the judges of the Civil Court of Fulton County and the judge of the Juvenile Court of Fulton County; to repeal all laws in conflict herewith and for other purposes, approved January 31, 1946 (Ga. L. 1946, pp. 299 through 303) and the Act of 1959, approved March 10, 1959, pp. 2838 through 2841, as amended, be further amended as follows: Section 1. The Act of 1959, pp. 2838 through 2841, inclusive, is amended as follows: The words sixty-fifth birthday in section 1, line 4, on page 2838, is hereby stricken, the words fifteen years in section 1, line 10, on page 2839, is hereby stricken, and added in lieu thereof the words fifty-fifth birthday in section 1, line 4, and in section 1, line 10, in lieu of fifteen years the words twelve years is added, so that when said Act and section is amended, it will read as follows: Section 1. Any officer or employee qualified for retirement benefits under the terms of this Act as amended shall have the privilege to retire at any time after his fifty-fifth birthday and shall thereupon be qualified to receive and shall receive partial retirement benefits as provided in this Act upon the following terms and conditions: (a) No such person shall be entitled to such retirement benefits until such person has received credit for service provided by the terms of this Act as amended for a period of not less than twelve years. (b) The retirement benefits shall bear the same ratio to full retirement benefits as the number of full years of service completed at the time of retirement bears to twenty years. Such person shall otherwise be entitled to all the rights and benefits provided in said Act, as amended,

Page 3145

for officers and employees participating in said pension plan. Qualifications for retirement. Section 2. All other sections and provisions are to remain as they now are. Intent. Section 3. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 4. A copy of notice of intention to apply for this local legislation and an affidavit or a certificate of the publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of his local legislation have been complied with for the enactment of this law. Publisher's Certificate. State of Georgia, County of Fulton. I, Frank Kempton, do hereby certify that I am president of the Daily Report Company, publisher of the Fulton County Daily Report, official newspaper published in Atlanta, Fulton County, Georgia, and that the publication of which the following is a true copy, to-wit: 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, which will convene on the second Monday in January, 1960, for the enactment of local legislation to amend the Act providing for the retirement of the Judges and Solicitor General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County, and the Judge of the Juvenile Court of Fulton County, Georgia, etc., approved January 31, 1946, and Acts amendatory thereof. E. Harold Sheats

Page 3146

was published in said paper on the following dates, to-wit: December 16, 1959, December 22, 1959 and December 29, 1959. /s/ F[UNK]rank Kempton Sworn to and subscribed to before me this 11 day of February, 1960. /s/ Lou Jean Gross Notary Public, Georgia, State at Large My Commission Expires 9/25/61. (Seal.) Approved March 17, 1960. MEMBERS AND TERMS OF MEMBERS OF CITY-COUNTY BOARD OF TAX ASSESSORS IN COUNTIES HAVING GREATER PART OF CITY WITH POPULATION OF OVER 300,000 PERSONS. No. 860 (House Bill No. 1147). An Act to amend an Act entitled An Act to create a Joint City-County Board of Tax Assessors in all counties having within its borders all or the greater part of the population of 300,000 or more according to the 1950 or any future United States census, and to define its powers and duties;... approved February 15, 1952 (Ga. L. 1952, p. 2825), so as to change the number of the members of said joint board and to provide a new method of appointments for same; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the Act entitled An Act to create a Joint City-County Board of Tax Assessors in all counties having within its borders all or the greater part of the population of 300,000 or more according to the 1950 or any future United States census, and to define its powers and

Page 3147

duties;... approved February 15, 1952 (Ga. L. 1952, p. 2825) is hereby amended as follows: Section 1. The number of the members of such board shall be reduced to five in number through the following procedure: (a) Only one of the two offices whose terms expire July 1, 1961, the appointment of which are made by the city shall be filled and the remaining office shall be abolished effective July 1, 1961; (b) The office of the member whose term expires December 31, 1965, the appointment of which is made by the county shall be abolished effective said date and no successor shall be appointed therefor; (c) In the event a vacancy shall occur prior to July 1, 1961 in any office of a member, the appointment of which is in the city, such vacancy occurring by reason of the retirement, death, disability, resignation, or removal of such member, such vacancy shall not be filled, but the office shall be abolished; (d) In the event a vacancy shall occur prior to July 1, 1961 in any office of a member, the appointment of which is in the county, such vacancy occurring by reason of the retirement, death, disability, resignation, or removal of such member, such vacancy shall not be filled, but the office shall be abolished; (e) Should the city elect to, and appoint any present member of such board, and who has heretofore been appointed by the county to fill the vacancy in the term expiring July 1, 1961 and which is not abolished by this Act, the office of such member originally appointed by the county, but who thus has been appointed by the city, shall be abolished forthwith and no successor appointed therefor; (f) Nothing herein shall be so construed or applied as to reduce the total number of members below five in

Page 3148

number or to deprive any present member of his office or his eligibility to be reappointed at the expiration of his term, provided he is otherwise eligible under existing laws, it being the intention of this legislation to abolish offices of members only as a vacancy is created by reason of retirement, death, resignation or removal and not by the expiration of a term. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960. ACT PROVIDING FOR CONTROL OF FISCAL AFFAIRS IN COUNTIES HAVING POPULATION NOT LESS THAN 31,200 AND NOT MORE THAN 33,100 PERSONS AMENDED. No. 861 (House Bill No. 1148). An Act to amend an Act providing a procedure for the control of the fiscal affairs of all counties in this State having a population of not less than 31,200 and not more than 33,100 according to the 1950 United States Census or any such future census, approved March 7, 1957 (Ga. L. 1957, p. 2650), so as to change the designation of certain grand juries; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a procedure for the control of the fiscal affairs of all counties in this State having a population of not less than 31,200 and not more than 33,100 according to the 1950 United States Census or any such future census, approved March 7, 1957 (Ga. L. 1957, p. 2650), is hereby amended by striking the word last from the first sentence of section 3 and inserting in lieu thereof the word first, and by striking the words next convening from the second sentence of

Page 3149

said section and inserting in lieu thereof the words first convening in the next succeeding year, so that when so amended, section 3 shall read as follows: Section 3. In all such counties it shall be the duty of the first grand jury impaneled in each year in such county, to employ a Certified Public Accountant to audit the books of the current fiscal year of the governing authority of that county, including gas systems, water systems, and all other projects or undertakings under the supervision of the governing authority of such county. A copy of the audit shall be filed in the office of the clerk of the superior court in all such counties after the auditor has made his report to the grand jury first convening in the next succeeding year in such county and it shall be the duty of the grand jury to transmit the audit to the governing authority of such county. The audit filed in the office of the clerk of the superior court and in the office of the governing authority in all such counties shall be a public record and open to inspection to any resident of such county. Annual audits. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. CITY OF VIENNAELECTIONS. No. 862 (House Bill No. 1152). An Act to amend an Act approved 16 August 1915, found in Georgia Laws 1915, published by authority, at pages 899 to 941, inclusively, creating a new charter for City of Vienna, so as to change the hours of opening and closing the polls at elections hereafter held within the said city, to provide that hereafter the general election for two aldermen shall be held on second Wesdnesday in December beginning in the year 1960, and biennially thereafter on the same day, to succeed

Page 3150

the two aldermen whose terms will expire in January 1961 and odd-numbered years thereafter, that hereafter the general election for mayor and two aldermen shall be held on second Wednesday in December beginning in the year 1961, and biennally thereafter on the same day, to succeed the mayor and two aldermen whose terms will expire in January 1962 and evennumbered years threafter, and to regulate the qualifying of candidates in such elections, and to repeal conflicting laws. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act of the General Assembly approved 16 August 1915, found in Georgia Laws 1915, published by authority, at pages 899 to 941, inclusively, creating a new charter for the City of Vienna, as heretofore amended, be, and the same hereby is, amended as follows. Section. 1. Unless otherwise provided by law hereafter the polls at all elections within the City of Vienna of which mention is made in section 6 of the aforementioned Act approved 16 August 1915 shall be opened from 7 o'clock, in the forenoon, Eastern Standard Time, and closed at 7 o'clock, in the afternoon, Eastern Standard Time. Hours of holding elections. Section 2. Hereafter the general election of which mention is made in section 4 and in section 14 of the aforementioned Act approved 16 August 1915 shall be held as follows: the general election for two aldermen of the municipality, mayor and city council of Vienna, shall be held on the second Wednesday in December beginning in the year 1960, and biennially thereafter on the same day, to succeed the two aldermen whose terms will expire in January 1961 and in odd-numbered years thereafter, and the general election for mayor and two aldermen of the said municipality shall be held on the second Wednesday in December beginning in the year 1961, and biennially thereafter on the same day, to

Page 3151

succeed the mayor and two aldermen whose terms will expire in January 1962 and in even-numbered years thereafter. Election of, and terms of, Mayor, Aldermen. Section 3. Until and unless otherwise provided by law candidates at the elections provided in the preceding section numbered 2 shall qualify not less than thirty days nor more than forty days next preceding the second Wednesday in December by filing written notice of candidacy with the chief executive officer of the municipality at council chambers in the City of Vienna, and in case of the absence or disability of such officer to receive such notice the mayor pro tem. may receive the same. Section 4. All laws in conflict with this enactment are hereby repealed and modified to the extent of the conflict. Attached hereto as annexure and made a part of this enactment is copy of the notice of intention to apply for local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertising for the locality affected is published, in terms of Article III., Section VII., Paragraph XV., of the Constitution of the State of Georgia. Notice of candidacy. Notice is, as provided by Article III., Section VII., Paragraph XV., of Constitution of Georgia, hereby given of intention to apply at present session of General Assembly of passage of local bill to be entitled An Act to amend an Act approved 16 August 1915, found in Georgia Laws 1915, published by authority, at pages 899 to 941, inclusively, creating a new charter for City of Vienna, so as to change the hours of opening and closing the polls at elections hereafter held within the said city, to provide that hereafter the general election for two aldermen shall be held on second Wednesday in December beginning in the year 1960, and biennially thereafter on the same day, to succeed the two aldermen whose terms will expire in January 1961 and odd-numbered years thereafter, that hereafter the general election for mayor and two aldermen shall be held on second Wednesday in December beginning in the year 1961, and biennially thereafter on the same day, to succeed

Page 3152

the mayor and two aldermen whose terms will expire in January 1962 and even-numbered years thereafter, and to regulate the qualifying of candidates in such elections, and to repeal conflicting laws. This, 25 January 1960. B. W. Carr, Representative from Dooly County. Affiant, Mrs. Madge H. Methvin, being first duly sworn on oath says on oath that she is the publisher of Vienna News, being the newspaper in which the sheriff's advertisements for Dooly County, Georgia, are published, that the notice of intention to apply for local legislation whereof a full, true, exact and perfect copy is herewith shown was duly and legally published in the issues of the said newspaper dated respectively 28 January 1960, 4 February 1960 and 11 February 1960, at the request of B. W. Carr being Representative from Dooly County, and that affiant has personal knowledge of the within-averred facts. /s/ Mrs. Madge H. Methvin Taken, sworn to and subscribed before me in Dooly County, Georgia, this, 11 February 1960: as witness my signature officially. /s/ Roy B. Friedin Commercial Notary Public, Dooly County, Georgia. (Seal). Approved March 17, 1960.

Page 3153

CITY OF UNADILLACHARTER AMENDED. No. 863 (House Bill No. 1153). An Act to amend an Act approved 10 August 1920, found in Georgia Laws 1920, published by authority, at pages 1705 to 1750, inclusively, creating a new charter for City of Unadilla, so as to provide that hereafter a woman provided she has other qualifications for the office of mayor, mayor pro tem., or alderman, may become a candidate for, and hold, such office in said city, and to repeal conflicting laws. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act of the General Assembly approved 10 August 1920, found in Georgia Laws 1920, published by authority, at pages 1705 to 1750, inclusively, creating a new charter for the city of Unadilla, as heretofore amended, be, and the same hereby is, amended as follows. Section 1. Hereafter a woman provided she has other qualifications for the office of mayor, mayor pro tem., or alderman, may become a candidate for, and hold, such office in the city of Unadilla. Women not disqualified from holding office. Section 2. All laws in conflict with this enactment are hereby repealed to the extent of the conflict. Section 3. Attached hereto as annexure and made a part of this enactment is copy of the notice to apply for local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertising for the locality affected is published, in terms of Article III., Section VII., Paragraph XV., of the Constitution of the State of Georgia. Notice is, as provided by Article III, Section VII, Paragraph XV, of Constitution of State of Georgia, hereby given of intention to apply at present session of General Assembly for passage of local bill to be entitled An

Page 3154

Act to amend an Act approved 10 August 1920, found in Georgia Laws 1920, published by authority, at pages 1705 to 1750, inclusively, creating a new charter for City of Unadilla, so as to provide that hereafter a woman provided she has other qualifications for the office of mayor, mayor pro tem., or alderman may become a candidate for, and hold, such office in the said city, and to repeal conflicting laws. This, 23 January 1960. B. W. Carr, Representative from Dooly County. Affiant, Mrs. Madge H. Methvin, being first duly sworn on oath says on oath that she is the publisher of Vienna News, being the newspaper in which the sheriff's advertisements for Dooly County, Georgia, are published, that the notice of intention to apply for local legislation whereof a full, true, exact and perfect copy is herewith shown was duly and legally published in the issues of the said newspaper dated respectively 28 January 1960, 4 February 1960 and 11 February 1960, at the request of B. W. Carr being Representative from Dooly County, and that affiant has personal knowledge of the within-averred facts. /s/ Mrs. Madge H. Methvin. Taken, sworn to and subscribed before me in Dooly County, Georgia, this, 11 February 1960: as witness my signature officially. /s/ Roy B. Friedin Commercial Notary Public, Dooly County, Georgia. (Seal). Approved March 17, 1960.

Page 3155

PULASKI COUNTYDUTIES OF TREASURER TO BE PERFORMED BY COMMISSIONER OF ROADS AND REVENUES. No. 864 (House Bill No. 1155). An Act to repeal an Act abolishing the office of treasurer of Pulaski County, providing that the ordinary of said county shall perform the duties of treasurer, and providing for compensation to the ordinary; approved August 4, 1927 (Ga. L. 1927, p. 646), as amended, by on Act approved March 20, 1935 (Ga. L. 1935, p. 776), an Act approved March 5, 1937 (Ga. L. 1937, p. 1406), and an Act approved March 26, 1947 (Ga. L. 1947, p. 782), so as to provide that the commissioner of roads and revenues shall perform the duties of treasurer of Pulaski County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the office of treasurer of Pulaski County, providing that the ordinary of said county shall perform the duties of treasurer, and providing for compensation to the ordinary; approved August 4, 1927 (Ga. L. 1927, p. 646), as amended, by an Act approved March 20, 1935 (Ga. L. 1935, p. 776), an Act approved March 5, 1937 (Ga. L. 1937, p. 1406), and an Act approved March 26, 1947 (Ga. L. 1947, p. 782), is hereby repealed in it entirety. Prior Acts repealed. Section 2: The duties heretofore devolving upon the treasurer and ordinary acting as treasurer of Pulaski County, shall be performed by the commissioner of roads and revenues. Treasurer. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of

Page 3156

Georgia, a bill to provide that the commissioner of roads and revenues shall perform the duties of treasurer of Pulaski County; to repeal conflicting laws; and for other purposes. This 25 day of January, 1960. R. C. Massee, Representative, Pulaski County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. C. Massee, who, on oath, deposes and says that he is Representative from Pulaski County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch and News, which is the official organ of said county, on the following dates: January 27, February 3, 10, 1960. /s/ R. C. Massee Representative, Pulaski County. Sworn to and subscribed before me this 12th day of Feb., 1960. /s/ John Tye Ferguson Notary Public (Seal). Approved March 17, 1960.

Page 3157

CITY OF NEWNANZONING LAW REPEALED. No. 865 (House Bill No. 1154). An Act to repeal an Act entitled An Act to amend an Act to create a new charter for the City of Newnan, in the County of Coweta, approved December 8, 1893, and the several Acts amendatory thereof, to authorize the City of Newnan to pass zoning and planning laws whereby said city may be zoned or districted for various uses, and other and different uses provided therein, and regulating the use for which said zones or districts may be set apart, and regulating the plans for the development of the real estate therein and for other purposes, approved August 1, 1929 (Ga. L. 1929, p. 1239); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to amend an Act to create a new charter for the City of Newnan, in the County of Coweta, approved December 8, 1893, and the several Acts amendatory thereof, to authorize the City of Newnan to pass zoning and planning laws whereby said city may be zoned or districted for various uses, and other and different uses provided therein, and regulating the use for which said zones or districts may be set apart, and regulating the plans for the development of the real estate therein and for other purposes, approved August 1, 1929 (Ga. L. 1929, p. 1239), is hereby repealed in its entirety. 1929 Act repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Coweta County. Personally appeared before the undersigned officer authorized to administer oaths in the State of Georgia James Thomasson, who first being duly sworn, deposes and says that he is the publisher of the Newnan Times-Herald, a public gazette published weekly in the City

Page 3158

of Newnan, Georgia, of general circulation and the official organ of Coweta County, Georgia, and that the following: Notice is hereby given that there will be introduced at the January session, 1960, of the General Assembly of Georgia, a bill to repeal an Act entitled An Act to amend an Act to create a new charter for the City of Newnan, in the County of Coweta, approved August 1, 1929, and for other purposes. D. B. Blalock Henry N. Payton Representatives, Coweta County. has been published in said Newnan Times-Herald once a week for three weeks, to-wit in the regular issues of January 28th, 1960, February 4, 1960 and February 11, 1960. /s/ James Thomasson Sworn to and subscribed before me this February 11, 1960. /s/ Virginia D. Millians Notary Public My Commission Expires 5-9-62. (Seal). Approved March 17, 1960. CITY OF DECATURTERMS OF COMMISSIONERS, REFERENDUM. No. 866 (House Bill No. 1156). An Act to amend an Act approved August 17, 1909, creating and establishing a new Charter and municipal government for the Town of Decatur, now City of

Page 3159

Decatur, in the County of DeKalb, and the several Acts amendatory thereof, by amending section 4 of said Act as amended by the Act approved August 16, 1920 (Ga. L. 1920, p. 949, on p. 950), so as to increase the terms of office of the commissioners of said city from two years to four years, to provide a referendum therefor, to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof, by striking section 4 of the amendatory Act of 1920 (Ga. L. 1920, p. 949, on p. 950) in its entirety, and inserting in lieu thereof a new section 4, which shall read as follows: Section 4. Hereafter elections shall be held on the first Wednesday in December, as hereinafter provided, to elect commissioners for said City of Decatur to serve for terms of four years, two of said commissioners to be elected for four-year terms on the first Wednesday in December, 1961, and three of said commissioners to be elected for four-year terms on the first Wednesday in December, 1962, said commissioners to serve for terms of four years from the first Monday in January following the date of their election and until their successors shall have been duly elected and qualified. Thereafter elections shall be held on the first Wednesday in December prior to the expiration date of the term of office to which any commissioner has been so elected, at which election commissioners shall be elected to fill the offices of the commissioners whose terms of office shall expire or terminate on the first Monday in January following such elections. Terms of commissioners. Section 2. That the city commissioners of the City of Decatur shall order and hold an election for the qualified voters of said city to determine whether the above section

Page 3160

shall become operative; said election shall be called and held at such time as the city commissioners of the City of Decatur may decide, but in any event not later than the first Wednesday in December, 1960; the election to be called and held and the results declared under the provisions of the charter of said city for special elections. At this election the qualified voters of said city shall cast ballots having written or printed thereon the words For increase of terms of office of City Commissioners, or Against increase of terms of office of City Commissioners. If at said election the number of ballots cast For increase of terms of office of City Commissioners constitute the required legal majority, then this Act shall become effective and operative; otherwise, not. Referendum. Section 3. That all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Legislation. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the present session of the General Assembly of Georgia to amend the Charter of the City of Decatur, the title of such bill or bills to be substantially as follows: A Act to amend an Act establishing a new Charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof so as to provide that the Commissioners of said city shall be elected to serve for terms of four (4) years instead of the present two (2) year terms, two of said commissioners to be elected for four-year terms on the first Wednesday of December, 1961, and three of said commissioners to be elected for four-year terms on the first Wednesday of December, 1962, and to provide a referendum therefor in the year 1960, and for other purposes.

Page 3161

This 26th day of January, 1960. R. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the city of Decatur, being of general circulation and being the legal organ for the county of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 28, February 4, and 11, 1960. The DeKalb New Era /s/ W. H. McWhorter Managing-Editor. Sworn to and subscribed before me this 11 day of February, 1960. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large My Commission Expires March 23, 1963. (Seal). Approved March 17, 1960. CITY OF AUGUSTAELECTION OF MAYOR WHEN CANDIDATE DIES AFTER EXPIRATION OF QUALIFYING PERIOD AND BEFORE ELECTION. No. 867 (House Bill No. 1158). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts

Page 3162

thereof, and especially as amended by Act of the General Assembly approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139), and by Act of the General Assembly approved March 10, 1959 (Ga. L. 1959, pp. 2774-2779), so as to fix the time of election in the event a candidate for the office of mayor should die between the expiration of the time for qualifying and the time fixed by law for the election; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. The charter of the City of Augusta, incorporated as The City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by Act of the General Assembly approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139), and by Act of the General Assembly approved March 10, 1959 (Ga. L. 1959, pp. 2774-2779) is further amended as follows: By adding to paragraph 11 of section 1 of said Act approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139), as amended by said Act approved March 10, 1959 (Ga. L. 1959, pp. 2774-2779), entitled Notification of Candidacy for Mayor or Council, the following additional provision: Provided, that in the event a candidate for the office of mayor of the City of Augusta should die between the expiration of the time for qualifying and the time fixed by law for the election, the election for mayor in that event shall not be held on the second Wednesday in October but shall be held on such day as may be fixed by the city council of Augusta at a special meeting to be called by the mayor or mayor pro tempore, which said special meeting shall be held within fifteen (15) days from the date of the death of the deceased candidate for the office of mayor, with the date of the election being fixed at least thirty (30) days but not more than

Page 3163

fifty (50) days after said special meeting, and the entrance fee of the deceased candidate shall be refunded to his legal representative. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Section 3. That there is attached hereto and by reference made a part of the Act, evidence that notice of intention to apply for this local legislation has been given as required by law. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William M. Fleming, Jr., who, on oath, deposes and says that he is Representative from Richmond County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Augusta Herald, which is the official organ of said county, on the following dates: Jan. 30; Feb. 5, 12. /s/ William H. Fleming Representative, Richmond County Sworn to and subscribed before me thos 15 day of Feb., 1960. /s/ Jenette Hirsch Notary Public (Seal). Notice of Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1960 session of the General Assembly of Georgia: An Act to amend the charter of the City of Augusta, incorporated as The City Council of Augusta (Ga. L. 1798), as amended by the various amendatory acts

Page 3164

thereof, and especially as amended by Act of the General Assembly approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139), and by Act of the General Assembly approved March 10, 1959 (Ga. L. 1959, pp. 2774-2779), so as to fix the time of election in the event a candidate for the office of mayor should die between the expiration of the time for qualifying and the time fixed by law for the election; and for other purposes. This 29th day of January, 1960. E. D. Fulcher, City Attorney, the City Council of Augusta. Affidavit of Publication. State of Georgia, Richmond County. Personally appeared, Marie Leroy, who being duly sworn says that she is an officer of Southeastern Newspapers, Inc., publishers of The Augusta Herald a daily newspaper in Augusta, in said State and County, and that the advertisement Notice of Local Legislation duly appeared in said newspaper on the following dates to wit: January 30, February 5, 12, 1960. /s/ Marie Leroy, Secty. Sworn to and subscribed before me this 12th day of February, 1960. /s/ Katie Broadwater Notary Public, Richmond County, Ga. (Seal). Approved March 17, 1960.

Page 3165

TOWN OF OGLETHORPEAUTHORITY TO CLOSE ALLEY. No. 868 (House Bill No. 1162). An Act to amend an Act incorporating the Town of Oglethorpe in the County of Macon, approved November 28, 1900 (Ga. L. 1900, p. 394), as amended, so as to empower the town to close an alley running from Chatham Street to Crescent Street and lying between Sumpter and Macon Streets in said town; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the town of Oglethorpe in the County of Macon, approved November 28, 1900 (Ga. L. 1900, p. 394), as amended, is hereby amended by adding the following to section XIII thereof: The mayor and councilmen shall have the power to close an alley 20 feet in width, more or less, and running from Chatham Street to Crescent Street and lying between Sumpter and Macon Streets in said town., so that when so amended section XIII shall read as follows: Section XIII. Be it further enacted by the authority aforesaid, that said mayor and councilmen shall have full power and authority to open, lay out, curb, pave and drain streets, alleys or lanes, or to widen, straighten or otherwise enlarge or improve streets, alleys or lanes in said town; to purchase, improve and beautify public squares or parks in said town, and to appropriate money for school purposes in such manner as they deem best; and said mayor and councilmen shall have full power and authority to condemn private property for streets, lanes or alleys and for laying sewer or waterpipes therein. They shall also have full power and authority to prevent any party from encroaching upon the streets, alleys or sidewalks, or placing any obstruction in or on or over any street, alley or sidewalk, and to remove or cause to be removed any such encroachment, whether buildings,

Page 3166

porches, steps, signs, or whatever it may be, already erected, and to prevent and abate any nuisance on the premises of any person in said town or upon any street, alley or sidewalk. The mayor and councilmen shall have the power to close an alley 20 feet in width, more or less, and running from Chatham Street to Crescent Street and lying between Sumpter and Macon Streets in said town. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Oglethorpe intends to apply during the next session of the General Assembly of the State of Georgia which convenes January 11th, 1960, for the passage of a bill to close an alley in said city. Said alley is between Macon Street and Sumpter Street, and runs from Chatham Street and dead ends on Crescent Street, and the said city desires to close 100 feet of said alley being the eastern end. J. Lester Souter, Representative, Macon County, Georgia. Georgia, Macon County. Personally appeared before me, the undersigned attesting officer, J. C. Cox, who on oath, deposes and says, that he is the editor and publisher of the Citizen-Georgian, which is the official organ of Macon County, Georgia, and that the attached advertisement of notice of intention to introduce local legislation was published in said paper on, January 28, February 4, February 11, 1960. /s/ J. C. Cox Editor and Publisher.
Page 3167

Sworn to and subscribed before me, this February 5th, 1960. /s/ J. J. Bull Notary Public, State at Large My commission expires 10/14/61. (Seal). Approved March 17, 1960. CITY OF BAINBRIDGEEMPLOYEES' RETIREMENT. No. 869 (House Bill No. 1164). An Act to amend an Act incorporating the City of Bainbridge, approved December 16, 1901, as amended particularly by an Act approved February 15, 1950 (Ga. L. 1950, p. 2483), so as to change the number of years required for eligibility for retirement of city employees; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Bainbridge, approved December 16, 1901, as amended particularly by an Act approved February 15, 1950 (Ga. L. 1950, p. 2483), is hereby amended by striking from section 11, subparagraph (a), of the amendatory Act approved February 15, 1950 (Ga. L. 1950, p. 2483), the words and figures twenty-five (25) wherever they appear and substituting in lieu thereof the words and figures twenty (20), so that said section 11, subparagraph (a), when so amended shall read as follows: Section 11. Retirement Eligibility. (a) To be eligible for retirement an employee must have attained the age of sixty-five (65) years or must have been an employee of said city an aggregate of twenty (20) years and must have paid into the retirement fund the required

Page 3168

percentage of his salary or wages for at least three years, except as provided in paragraph (d) of this section. Section 2. Said Act is further amended by striking section 12, subparagraph (a) of the amendatory Act, approved February 15, 1950 (Ga. L. 1950, p. 2483), the words and figures twenty-five (25) wherever they appear and substituting in lieu thereof the words and figures twenty (20) and by striking the figures $40.00 and substituting in lieu thereof $50.00, so that when so amended said Section 12, subparagraph (a) shall read as follows: Section 12. Retirement Benefits: (a) Any employee retiring under the provision of this Act shall receive monthly benefits for the remainder of life in a sum equal to not more than $100.00 per month, based upon the highest average salary for any three years of service with the city of not more than $200.00 per month, provided the employee has completed twenty (20) years of service. For a salary of under $200.00 per month the amount of monthly pension shall be one-half of the highest average salary received for any three-year period during the employee's employment with the City of Bainbridge, previous to retirement age, provided, however, that in no event shall the amount of pension paid any employee exceed $100.00 per month. For illustration, if the highest average salary received for any three-year period be $100.00 per month, and the twenty (20) years of service have been completed, the amount of the monthly payment for life shall be $50.00. If the employee has not, at the time of his retirement, completed an aggregate of twenty (20) years of service to the City of Bainbridge, then the Retirement Board shall cause to be paid to said employee a monthly sum equal to the same percentage of the retirement monthly payment set forth above for twenty (20) aggregate years of service at this retirement that his years of service bear to twenty (20). For illustration, if the monthly retirement for life

Page 3169

based upon twenty (20) years of service, is $100.00 and the retiring employee has an aggregate of only ten years of service, the monthly income for life would be $50.00. Said benefits shall be paid to said retired employee from the retirement fund herein provided for on the first day of each calendar month until the death of said employee. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned Representatives of Decatur County, Georgia, of the General Assembly intend to apply for the passage of local legislation at the 1960 term of the General Assembly, which convenes January 11, 1960. Said local legislation to amend the pension and retirement system of the City of Bainbridge and all acts amendatory thereto which was approved February 15, 1950 and appears in Georgia Laws 1950, page 2483, et seq., and especially section 11 of said Act, which provides for retirement eligibility, said amendment to change the length of service of an employee from 25 to 20 years; and for other purposes. This 26th day of January, 1960. /s/ R. A. Cheney Griffin Representative, Decatur County. /s/ John L. Taylor Representative, Decatur County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authoried to administer oaths, R. A. Cheney Griffin and John L. Taylor, who, on oath, deposes and says that he is Representative from Decatur County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Post Search Light, which is the official organ of said

Page 3170

county, on the following dates: January 28, February 4, 11, 1960. /s/ R. A. Griffin /s/ John L. Taylor Representatives, Decatur County. Sworn to and subscribed before me this 15 day of Feb., 1960. s/ Janette Hirsch Notary Public (Seal). Approved March 17, 1960. ROCKDALE COUNTYCLERICAL HELP FOR TAX COMMISSIONER. No. 876 (Senate Bill No. 149). An Act to amend an Act creating the office of Tax Commissioner of Rockdale County, approved February 26, 1943 (Ga. L. 1943, p. 1106), as amended, particularly by an Act approved January 31, 1956 (Ga. L. 1956, p. 2035), so as to change the amount authorized for clerical help; 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 tax commissioner of Rockdale County, approved February 26, 1943 (Ga. L. 1943, p. 1106), as amended, particularly by an Act approved January 31, 1956 (Ga. L. 1956, p. 2035), is hereby amended by striking from section 4 the following: It is further provided that said tax commissioner shall be permitted to hire clerical help to assist in performing

Page 3171

the duties of said office, said help to be paid in the same manner as the tax commissioner herein, but the amount of clerical hire shall not exceed the sum of $600.00 for 1956, $1,000.00 for 1957 and the sum of $600.00 annually thereafter. and inserting in lieu thereof the following: It is further provided that said tax commissioner shall be permitted to hire clerical help to assist in performing the duties of said office. Said help is to be paid in the same manner as the tax commissioner herein, but the amount of clerical hire shall not exceed the sum of $1,000.00 annually. so that when so amended, section 4 shall read as follows: Section 4. Be it further enacted that the salary of the tax commissioner of Rockdale County shall be three thousand ($3,000.00) dollars per annum, to be paid in monthly installments of two hundred and fifty ($250.00) dollars each, from county funds by the commissioner of roads and revenues of Rockdale County, payable on the last day of each month, beginning January 31, 1956. (The salary payment of $250.00 to be paid January 31, 1956, is for services rendered by the tax commissioner of Rockdale County for the calendar month of January 1956.) It is further provided that said tax commissioner shall be permitted to hire clerical help to assist in performing the duties of said office. Said help is to be paid in the same manner as the tax commissioner herein, but the amount of clerical hire shall not exceed the sum of $1,000.00 annually. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3172

ACT PLACING OFFICERS OF COUNTIES HAVING POPULATION OF NOT LESS THAN 108,000 AND NOT MORE THAN 114,000 PERSONS ON SALARIES AMENDED. No. 877 (Senate Bill No. 156). An Act to amend an Act approved March 7, 1957 (Ga. L. 1957, p. 2618), relating to the compensation of county officers in counties of a certain population so as to provide an additional deputy clerk and to provide the compensation of such clerk; 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 approved March 7, 1957 (Ga. L. 1957, p. 2618), relating to the compensation of county officers in counties of a certain population, is hereby amended by adding in section 6 to the list of enumerated deputies and assistants for the ordinary the words 1 Deputy Clerk.....$200.00 per month, so that the quoted list of deputies and assistants in section 6 of said Act shall read: 1 Clerk of Court of Ordinary $396.00 per month Employees of the ordinary. 1 Deputy Clerk-Stenographer $302.50 per month 2 Typists $275.00 per month 1 Deputy Clerk $200.00 per month Section 2. The additional deputy clerk provided herein and the compensation provided herein shall be effective as of January 1, 1960. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960.

Page 3173

CHATHAM COUNTYFIRE PROTECTION DISTRICTS. No. 884 (Senate Bill No. 178). An Act to authorize and empower Chatham County, Georgia, by and through its county commissioners and ex-officio judges thereof, to provide, construct and/or maintain in the territory of said county, outside the corporate limits of any municipality therein, a system or systems of fire departments for fire protection; to district such territory for such purposes; to authorize and empower said county by and through its said commissioners to levy a tax upon the taxable property in such districts for such purposes with the consent of a majority of the registered voters of each of said fire districts affected voting in said election; to provide that the revenue from such tax shall be deposited in a separate fund for each such district so taxed and shall be expended only for the construction and/or maintenance of such system or systems in the particular district so taxed; to empower the commissioners to contract with municipal corporations, or other corporations, for the fire protection services; to empower the commissioners to adopt and enforce fire protection regulations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, as follows: Section 1. For the purpose of providing fire protection in Chatham County, Georgia outside the corporate limits of any municipality therein, the commissioners of Chatham County, Georgia, and ex-officio judges thereof shall have the right and power to establish fire districts and fix boundaries therefor. Fire districts. Section 2. The commissioners of Chatham County, Georgia, and ex-officio judges thereof shall have the right and power to furnish fire protection in such fire districts as shall be laid out by the commissioners of

Page 3174

Chatham County, Georgia, and ex-officio judges thereof after they have called a referendum election in each of said districts that shall be affected, and submit the question to the registered voters of said districts as to whether they desire fire protection, and to have a tax levied therefor. If the majority of the registered voters of the district affected voting in said election should be in favor of the furnishing of fire protection and the levying of a tax for said purpose, then the Chatham County commissioners may furnish said protection and levy said tax therefor. Fire protection, referendum, tax. Section 3. The commissioners of Chatham County, Georgia, and ex-officio judges thereof are hereby authorized to furnish fire protection to the fire protection districts in which the voters have voted for the establishment of said fire districts, and a tax therefor, by contract with any municipality in Chatham County, Georgia. Fire protection. Section 4. The commissioners of Chatham County, Georgia, and ex-officio judges thereof are hereby authorized to adopt and enforce fire safety regulations for Chatham County outside any municipality therein. Safety regulation. Section 5. The governing authorities of Chatham County, Georgia are hereby authorized to levy a tax not to exceed five (5) mills upon the taxable property of such districts to defray the cost of providing fire protection services within such districts only after an election in said district affected in which the majority of the registered voters voting in said election have voted therefor. Tax rate. Section 6. The commissioners of Chatham County, Georgia shall expend said taxes collected in each fire district established only in connection with the expense of maintaining fire protection in the district from which said tax is collected. Use of tax. Section 7. All laws or parts of laws in conflict with this Act are hereby repealed.

Page 3175

Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. CHATHAM COUNTYWATERWORKS, SANITATION AND SEWERAGE SYSTEMS. No. 885 (Senate Bill No. 179). An Act to authorize and empower Chatham County, Georgia, by and through its county commissioners and ex-officio judges thereof, to provide, construct and/or maintain in the territory of said county outside the limits of incorporated municipalities, a system or systems of waterworks and/or sewerage and/or sanitation; to district such territory for such purposes; to authorize and empower said county, by and through its said commissioners to contract with municipal corporations or other corporations for either or all of said services; to authorize and empower said county, by and through its said commissioners, to levy a tax upon the taxable property in such districts for such purposes; to provide that the revenue from such tax shall be deposited in a separate fund for each such district so taxed and shall be expended only for the construction and/or maintenance of such system or systems in the particular district so taxed; to repeal all laws or parts of laws in conflict with this Act; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. For the purpose of providing, constructing and/or maintaining a system or systems of waterworks and/or sewerage and/or sanitation in Chatham County, Georgia outside the corporate limits of any municipality therein, the commissioners of Chatham County, Georgia, and ex-officio judges thereof shall have

Page 3176

the right and power to establish a system or systems of waterworks and/or sewerage and/or sanitation and fix boundaries therefor. Districts. Section 2. The commissioners of Chatham County, Georgia, and ex-officio judges thereof are hereby authorized and empowered to furnish water and/or sewerage and/or sanitation in each of the districts established by contracting therefor with any corporation, individual or any municipality in Chatham County, Georgia. Contracts to furnish utilities. Section 3. The commissioners of Chatham County, Georgia, and ex-officio judges thereof are hereby authorized to adopt and enforce rules and regulations for a system or systems of waterworks and/or sewerage and/or sanitation for Chatham County outside any municipality therein. Rules and regulations. Section 4. The governing authorities of Chatham County, Georgia are hereby authorized to levy a tax not to exceed five (5) mills upon the taxable property of such districts to defray the cost of providing services of a system or systems of waterworks and/or sewerage and/or sanitation within such districts. Tax rate. Section 5. The commissioners of Chatham County, Georgia shall expend said taxes collected in each district established only in connection with the expense of maintaining a system or systems of waterworks and/or sewerage and/or sanitation in the district from which said tax is collected. Use of tax. Section 6. This law shall not repeal any law upon the same subject now in effect in Chatham County, Georgia, but shall be supplemental thereto. Intent. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3177

HART COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND BRIDGES. No. 887 (Senate Bill No. 183). An Act to amend an Act creating the office of commissioner of roads and bridges for Hart County, approved March 9, 1959 (Ga. L. 1959, p. 2580), so as to change the salary of the commissioner of roads and bridges; 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 creating the office of Commissioner of Roads and Bridges for Hart County, approved March 9, 1959 (Ga. L. 1959, p. 2580), is hereby amended by striking from section 2 of said Act the words and figures twenty-four ($2400.00) dollars per annum wherever they appear therein and substituting in lieu thereof the words and figures thirty-six hundred ($3600.00) dollars per annum so that when amended section 2 of said Act shall read as follows: Section 2. The commissioner, as aforesaid, shall be commissioned by the Governor of the State of Georgia for the term for which he is elected, and before entering upon the discharge of his duties shall subscribe to the oath now required by law of county officers. He shall also give bond with good security payable to the Ordinary for and on behalf of Hart County, and his successors in office, in the sum of one thousand ($1000.00) dollars, conditioned for the faithful performance of his duties as commissioner, which bond shall be approved by the Ordinary of said county. Said commissioner shall receive as compensation for his service a salary of thirty-six hundred ($3600.00) dollars per annum. Said salary shall be paid out of county funds in equal monthly payments, by said Board of Finance. Section 2. Provisions of this Act shall become effective on May 1, 1960. Effective date.

Page 3178

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. CITY OF CHATSWORTHCORPORATE LIMITS. No. 890 (Senate Bill No. 190). An Act to amend an Act providing a new charter for the City of Chatsworth, approved August 20, 1923 (Ga. L. 1923, p. 529), as amended, so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a new charter for the City of Chatsworth, approved August 20, 1923 (Ga. L. 1923, p. 529), as amended, is amended by inserting following section 2 thereof a new section which shall be known as section 2A, which shall read as follows: Section 2A. In addition to the territory heretofore included within the corporate limits of the City of Chatsworth, the corporate limits of said city shall include all of the following territory: (a) All that tract or parcel of land beginning at a point on the west original line of lot of land no. 230 in the ninth district and third section of Murray County, Georgia, said point being in the centerline of Market Street; thence running south with said west original line of lot of land no. 230 a distance of 115 feet to a point; thence west in a straight line parallel to Market Street a distance of 920 feet to the east right-of-way line of School Street; thence north a distance of 115 feet to centerline

Page 3179

of Market Street; thence east with said centerline 920 feet to the point of beginning. (b) All that tract or parcel of land beginning at the northwest original corner of lot of land no. 203 in the ninth district and third section of Murray County, Georgia; thence running east on the north original line a distance of 500 feet to the west side of Fifth Avenue; thence north with west side of Fifth Avenue a distance of 1355 feet to a point; thence west in a straight line a distance of 498 feet to the east original line of lot of land no. 193, ninth district and third section; thence north with said east original line a distance of 2075 feet to south right-of-way line of old Dalton-Ellijay Road, also known as P. W. Camp Road; thence in a southwesterly direction with said road a distance of 1549.6 feet to Murray County High School land; thence north in a straight line a distance of 290 feet to the north original line of lot of land no. 193; thence west with said north original line a distance of 1710 feet to the northwest original corner of land lot no. 193 and the northeast original corner of land lot no. 192; thence south with east original line of land lot no. 192 a distance of 1355 feet to a point; thence west in a straight line a distance of 2545 feet to the west original line of lot of land no. 192; thence south with said west original line a distance of 1350 feet to the southwest original corner of lot of land no. 192; thence east with the south original line of lot of land no. 192 a distance of 1540 feet to the north right-of-way line of the Old Dalton-Ellijay Road; thence in a northeasterly direction with said road a distance of 390 feet and across Green Road to its north intersection with Old Dalton-Ellijay Road; thence in a southeasterly direction with north right-of-way line of Green Road a distance of 490 feet to the north right-of-way line of Long Street; thence east with said Long Street a distance of 2070 feet to a point; thence in a southerly direction across Long Street and with the west side of Kenemer sub-division, a distance of 848.1 feet to a point; thence east in a straight line a distance of 21.9 feet to a point; thence south in a straight line a distance of 57.8 feet to a point; thence west in a straight line a

Page 3180

distance of 200 feet to a point; thence south in a straight line a distance of 850 feet to a point; thence east in a straight line a distance of 670 feet to the west original line of lot of land no. 203; thence north with said west original line of lot of land no. 203 to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. CITY OF SPRING PLACEAD VALOREM TAX, REFERENDUM. No. 891 (Senate Bill No. 191). An Act to amend an Act granting a new charter to the City of Spring Place, approved March 19, 1957 (Ga. L. 1957, p. 3345), so as to provide that an ad valorem tax, not to exceed five mills, may be levied; to clarify the provisions relating to the tax levy; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act granting a new charter to the City of Spring Place, approved March 19, 1957 (Ga. L. 1957, p. 3345), 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. Said mayor and council shall have the right to require a license to conduct any and all types and kinds of business or businesses in said city, and set the cost or fee, or both, for such license. An ad valorem tax

Page 3181

not to exceed five mills may be levied and the mayor and council are hereby authorized to set up the necessary method for making tax returns, issuing fi. fas., collecting such fi. fas. by selling real or personal property to satisfy the same, and authorizing the marshal to make and execute deeds of title to the purchaser of such property at such tax sale. All of such sales shall be held on the first Tuesday in each month, between the hours of 10:00 a. m. and 4:00 p. m. at the place of holding the elections for said city. Personal property may be sold by advertising the same by posting three notices in said city 10 days before such sale, and real property may be sold after advertising the same for four weeks in a newspaper published in said county. Ad valorem tax. Section 2. Said Act is further amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9, to read as follows: Section 9. At the first meeting of the mayor and council in each year they shall determine what licenses are to be issued and the cost thereof, and if an ad valorem tax is levied, they shall order all property in said city to be returned for taxation, and the returns entered in a return book kept for this purpose, and all property in the said city limits shall be taxable that year. All fines, license, fees, taxes and other city funds shall be deposited and held by the mayor, subject to orders of the council. He shall give a bond to the city council in the sum of $1,000.00 for the faithful performance of his duties. This authority to receive and disburse funds may be delegated, by a majority vote of said mayor and council, to any one who is qualified to hold office in the city under this charter, or this authority, may be delegated by said mayor and council by a majority vote of that body, to any one who is a registered voter as described hereinabove. Procedure. Section 3. Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the governing authority of Spring Place to issue the call for an election for the purpose of submitting this Act to

Page 3182

the voters of Spring Place for approval or rejection. The governing authority shall set the date of such election for a day not less than 15 nor more than 30 days after the date of the issuance of the call. The governing authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Spring Place, and if there be no official organ of Spring Place, in the official organ of the county. The ballot shall have written or printed thereon the words: For approval of the Act authorizing the levy of an ad valorem tax not to exceed five mills. Referendum. Against approval of the Act authorizing the levy of an ad valorem tax not to exceed five mills. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Spring Place. It shall be the duty of the governing authority to hold and conduct such election. The governing authority shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the governing authority to canvass the returns and declare and certify the result of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3183

CITY OF HARTWELLCHARTER AMENDED. No. 892 (Senate Bill No. 193). An Act to amend an Act incorporating the Town of Hartwell, in Hart County, approved February 26, 1856 (Ga. L. 1855, p. 383), as amended, particularly by an Act approved November 15, 1901 (Ga. L. 1901, p. 421), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2567), so as to provide that the board of aldermen shall have the power of eminent domain; to change the time required in giving notice of intention to seek the office of mayor or alderman of the City of Hartwell; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Hartwell, in Hart County, approved February 26, 1856 (Ga. L. 1855, p. 383), as amended, particularly by an Act approved November 15, 1901 (Ga. L. 1901, p. 421), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2567), is hereby amended by striking section 5 of the aforementioned amendatory Act of 1901 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. The board of aldermen shall have full power and authority to condemn private property for any public purpose, such as establishing public streets, sidewalks, parks and playgrounds; for rights-of-way for any water supply, gas, or sewer line, or sewerage disposal plant; for sites for the building or enlarging of any public building, reservoir, or structure necessary for the operation and conduct of the fire department, water plant, gas works or system, sewerage system, including lines and disposal plants, or any other department of said city; and for any other public use whatsoever, whenever same is necessary in their opinion. Whenever the board of aldermen shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised, whether the land sought to be condemned is in the hands of the owner

Page 3184

or trustee, executor, administrator, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by towns and cities as contained in Georgia Code, 1933, Section 36-301, et seq. Eminent domain. Section 2. Said Act is further amended by striking therefrom, section 2A in its entirety and inserting in lieu thereof a new section 2A, which shall read as follows: Section 2A. All candidates for the office of mayor or alderman of the City of Hartwell shall file with the secretary of the City of Hartwell a written notice of their intentions to become a candidate for such office at least fifteen (15) days before the date of the election. This notice shall give the same information as is now required for a candidate to qualify for the office of alderman of said city. The provisions now applying to the printing on the ticket to be used in each election of the name and other information of each candidate for office as an alderman shall hereafter also apply to each candidate for mayor of the city. Notice of candidacy. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. CITY OF CHATSWORTHSTREET CLOSED. No. 893 (Senate Bill No. 202). An Act to provide for the closing of that portion of Walnut Street which lies west of Ross Avenue in the City of Chatsworth, as shown by the official city map; to repeal conflicting laws; and for other purposes.

Page 3185

Be it enacted by the General Assembly of Georgia: Section 1. That portion of Walnut Street which lies west of Ross Avenue in the City of Chatsworth, as shown by the official city map, is hereby closed, and the governing authority of said city is hereby authorized and directed to take the necessary steps to officially close the above. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. ACT PROVIDING FOR RETIREMENT OF JUDGES AND SOLICITOR-GENERAL OF FULTON CIVIL, CRIMINAL AND JUVENILE COURTS AMENDED. No. 894 (Senate Bill No. 203). An Act to amend an Act entitled An Act to provide for the retirement of the Judges and Solicitor General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County and the Judge of the Juvenile Court of Fulton County, etc. approved January 31, 1946, (Ga. L. 1946, pp. 299-303) as heretofore amended, so as to allow credit for service rendered as an officer; to provide that the sheriff of Fulton County shall be eligible for the benefits of said Act; to provide that the clerk of the Superior Court of Fulton County may by written application withdraw from said fund and withdraw any funds which may have been deducted from his salary by reason thereof; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that the Act

Page 3186

entitled An Act to provide for the retirement of the Judges and Solicitor General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County and the Judge of the Juvenile Court of Fulton County, Etc. approved January 31, 1946, (Ga. L. 1946, pp. 299-303) as heretofore amended, be further amended as follows: Section I. Any eligible officer who has already elected, and any eligible officer who may hereafter elect to qualify for retirement benefits under the above described Act, as amended, shall for service rendered as an officer, whether elected or appointed, or employee of the State of Georgia, be entitled to receive credit and benefit for such time by notifying the Trustees of the retirement fund provided in said Act of his election to obtain such credit, and by paying into said fund five (5) per centum of the amount of the salary received by a like officer during the period of time the officer electing to obtain credit and benefit for such service was holding an office in the government of said State or was in its employment. The payment herein provided for shall be for all service claimed after the passage of the original Act herein amended. Such payment may be made in thirty-six (36) monthly installments with interest thereon at three (3) per centum per annum. Provided further that any and all of said monthly payments may be paid at any time at the option of the officer indebted. No benefits shall be received by the officer obtaining credit for time under this provision until he has paid the sum required of him for credit for such State service. Eligible officers. Section II. Section 1 of said bill shall be amended by inserting the words the Sheriff of Fulton County after the word Fulton County in line eight of said section so as to include the sheriff of Fulton County as an officer eligible to receive the benefits of said Act. Sheriff included in system. Section III. The present Clerk of the Superior Court of Fulton County may, within thirty (30) days after the approval of this Act, withdraw as a beneficiary of the provisions of said Act, by filing with the Board of Trustees

Page 3187

thereof a written disclaimer of his intention and desire to remain a beneficiary of the provisions of said Act. Upon the filing of said written disclaimer, the Clerk of the Superior Court shall be removed from the roll of beneficiaries, and no further deductions shall be made from his salary as a contribution toward the fund created by said Act, and any sums theretofore deducted shall be refunded without interest. Superior court clerk may withdraw from membership. Section IV. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to the notice of intention to apply for the passage of local legislation have been complied with for the enactment of this law. Section V. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act. OFFICE OF TREASURER ABOLISHED IN COUNTIES HAVING POPULATION OF MORE THAN 400,000 PERSONS. No. 895 (Senate Bill No. 205). An Act to abolish the office of county treasurer in counties having a population of more than 400,000 according to the last or any future federal decennial census; to authorize the governing authorities of such counties to transfer the duties of the treasurer to the comptroller or other financial officer of such county; to repeal conflicting laws and for other purposes.

Page 3188

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. The office of county treasurer in counties having a population of more than 400,000 according to the last or any future Federal decennial census, is hereby abolished at the expiration of the term of the incumbent or upon an earlier vacancy in office from death, resignation of office, or otherwise. Effective date of Act. Section 2. All of the duties heretofore performed by the county treasurer in such counties are hereby transferred to the comptroller or other fiscal officer whom the governing authorities of such counties may designate. Transfer of duties. Section 3. The terms and provisions of this Act shall be effective in counties presently having the required population on January first of the succeeding year after the passage and approval of this Bill. In counties which may subsequently come within the population classification, it shall be effective on January first following the publication of the United States census disclosing the required population. When effective. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 17, 1960. ACT CREATING OFFICE OF DIRECTOR OF PUBLIC SAFETY IN COUNTIES HAVING POPULATION OF 300,000 OR MORE PERSONS REPEALED. No. 896 (Senate Bill No. 207). An Act to repeal an Act approved March 9, 1956 (Ga. L. 1956, p. 3366), entitled An Act to create the office of director of public safety in all counties in Georgia having a population of 300,000 or more according to the United States census of 1950 or any future United

Page 3189

States census; to provide for the appointment and term thereof; to provide that the salary shall be fixed by the county commissioners of such county; to provide that the director of public safety shall have police powers and may wear a uniform; and for other purposes, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same that an Act approved March 9, 1956 (Ga. L. 1956, p. 3366), entitled An Act to create the office of director of public safety in all counties in Georgia having a population of 300,000 or more according to the United States census of 1950 or any future United States census; to provide for the appointment and term thereof; to provide that the salary shall be fixed by the county commissioners of such county; to provide that the director of public safety shall have police powers and may wear a uniform; and for other purposes, be and the same is hereby repealed in its entirety. 1956 Act repealed. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved March 17, 1960. WILCOX COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 898 (Senate Bill No. 211). An Act to amend an Act creating the Board of Commissioners of Roads and Revenues of Wilcox County, approved March 24, 1939 (Ga. L. 1939, p. 782), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3166), so as to change the compensation of the members of the board of commissioners of roads and revenues; to provide an effective

Page 3190

date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the board of commissioners of roads and revenues of Wilcox County, approved March 24, 1939 (Ga. L. 1939, p. 782), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3166), is hereby amended by striking therefrom section 7 in its entirety and substituting in lieu thereof a new section 7 which shall read as follows: Section 7. Be it further enacted by the authority aforesaid that all members of the board of commissioners of roads and revenues shall each receive for his or her compensation the sum of $75.00 per month. Said members shall receive no other compensation whatsoever. Said salary shall be paid from the county treasury monthly and warrants drawn on the treasury or depository as in the case of other claims against said county. Three of said commissioners shall constitute a quorum and must concur to pass any order for any contract, or pledge the county's credit, grant or allow any claim or charge against said county. Section 2. The provisions of this Act shall take effect March 1, 1960. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3191

CITY OF MACONCOMPENSATION OF MAYOR AND ALDERMEN. No. 899 (Senate Bill No. 212). An Act to amend an Act approved August 3, 1927, entitled An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending the same passed since 1914, with certain changes in said Acts; to consolidate into one Act such changes as may become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes; said described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts; to amend section 27 of said Act of 1927, as amended, relating to the qualifications, duties and salary of the mayor of the City of Macon, by striking the figure $7,500.00, as found therein and inserting in lieu thereof the figure $12,000.00; to repeal section 30 of said Act of 1927, as amended, relating to compensation of the aldermen of the City of Macon, and enacting in lieu thereof a new section 30 so as to provide for an increase in the compensation of the aldermen of said city; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same as follows: Section 1. An Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper,

Page 3192

all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes; said described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts, be and the same is hereby further amended as follows: Section 2. By striking therefrom the figure $7,500.00 as found in section 27 of said Act of 1927, as amended, relating to the qualifications, duties and salary of the Mayor of the City of Macon, and inserting in lieu thereof the figure 12,000.00, so that said section, as amended shall read: MayorQualifications, Duties and Salary. No person shall be eligible as Mayor unless he be of the age of 25 years, qualified to be an elector of the city, and who shall have resided in the city two years immediately preceding his election. He shall also be a bona fide freeholder of the city in his own right at the time of his election, and shall remain such bona fide freeholder owning real estate in the city in his own right, during his entire term of office as mayor. The mayor shall receive a salary of twelve thousand ($12,000.00) dollars per annum and shall be ex-officio a member of the joint Board of Health. He shall be the chief executive officer of the city, and shall have a general supervision over all of its affairs, sign all deeds and contracts, approve all bills and vouchers for the payment of money, and shall be clothed with veto power as herein set forth. It shall be his duty to see that the laws of the State and ordinances of the city are faithfully executed within the limits of the territory over which the city government extends. He shall keep the council advised, from time to time, of the general condition of the city and

Page 3193

shall recommend such measures as he may deem necessary or expedient for the welfare thereof. He may call the council together at any time it is deemed necessary by him. He shall have an office at the city hall and devote as much time as may be necessary to the business of the city each day, and shall not be absent from the State for a longer time than six (6) days together, without permission of the council. Section 3. By repealing section 30 of said Act of 1927, as amended, relating to the compensation of aldermen of the City of Macon and re-enacting in lieu thereof a new section 30 and relating to the same subject matter and which shall read as follows: AldermenCompensation of. The compensation of each alderman of the City of Macon shall be the sum of twelve hundred ($1,200.00) dollars per year and the additional sum of three hundred ($300.00) dollars per year for expenses, which sums shall be in full of all compensation that any alderman shall be entitled to receive out of the treasury of the City of Macon, and which said sums shall be paid in equal monthly installments of one hundred ($100.00) dollars each for salary and twenty-five ($25.00) dollars each for expenses by the treasurer of the City of Macon, or in semi-monthly installments of fifty ($50.00) dollars each for salary and twelve and 50/100 ($12.50) dollars each for expenses, in the same manner as the salaries and expenses of other officers of said city are now authorized to be paid. Section 4. All laws, or parts of laws, in conflict herewith be and the same are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3194

FULTON COUNTYRESIDENCE OF EMPLOYEES. No. 900 (Senate Bill No. 215). An Act to amend an Act creating the board of commissioners of roads and revenues for the County of Fulton, approved December 3, 1880 (Ga. L. 1880-81, p. 508), and as amended by an Act approved September 29, 1881 (Ga. L. 1880-81, p. 546), and the Acts amended thereof, so as to provide that employees of Fulton County may reside within adjoining counties as well as Fulton County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Employees of Fulton County shall not be required to reside within Fulton County but may reside within any adjacent county. Such employees shall not be penalized in their standing in civil service or otherwise by reason of such residence in adjacent counties. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Section 3. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and declares that notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. A copy of said notice, together with proof of publication, is hereto attached and made a part hereof. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3195

CITY OF RINGGOLDTAX EXEMPTION REPEALED. No. 903 (Senate Bill No. 220). An Act to amend an Act incorporating the City of Ringgold, approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, particularly by an Act approved March 9, 1945 (Ga. L. 1945, p. 1130), so as to eliminate a tax exemption provision for certain real and personal property; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Ringgold, approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, particularly by an Act approved March 9, 1945 (Ga. L. 1945, p. 1130), is hereby amended by striking from section 2 of said Act, as amended, the following: Provided, however, that all land acreage consisting of three acres or more that is now being used or may hereafter be used for agricultural purposes within said limits shall be exempt from taxation by the authorities of said municipality, and also live stock, domestic animals and farm implements kept and used in connection with agricultural operations shall be exempt from municipal taxes. However, buildings and lots occupied as residence shall not be exempt from said taxes. Tax exemption repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3196

ACT REGULATING PREPARATION, RECORDING, ETC. OF PLATS OF SURVEY. No. 905 (Senate Bill No. 229). An Act to amend an Act regulating the preparation, contents, and recording of maps or plats of survey of tracts or bodies of land, approved March 24, 1933 (Ga. L. 1933, p. 193), so as to change the regulations in certain counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act regulating the preparation, contents, and recording of maps or plats of survey of tracts or bodies of land, approved March 24, 1933 (Ga. L. 1933, p. 193), is hereby amended by striking section 4 of said Act in its entirety and inserting in lieu thereof the following new section 4: Section 4. Section 1, 2 and 3 of this Act shall become effective in any county, except as hereinafter provided, upon the recommendation of the grand jury. Sections 6, 7, 8, 9, 10, 11, and 12 shall be effective in all counties having all or part of a city within their bounds with a population of 300,000 or more according to the 1950 census or any future United States census. Counties where applicable. Section 2. Said Act is hereby further amended by adding the following new sections: Section 6. The clerk of the superior court shall file and record, in the office of said clerk, any and all maps or plats relating to real estate in said county, whether or not such maps or plats shall be attached to or made a part of any deed or other instrument relating to real estate, whenever such maps or plats bear the land surveyor's certificate prepared in accordance with the requirements of this Act; and in order to be filed to real estate, whenever such maps or plats bear the land surveyor's certificate prepared in accordance with the requirements

Page 3197

of this Act; and in order to be filed and recorded, such maps or plats shall bear the land surveyor's certificate, prepared in accordance with requirements of this Act. The Clerk of Superior Court shall not be required to examine maps or plats submitted to him for recording, to determine their compliance with the minimum standards and specifications herein set forth, where such maps or plats bear the surveyor's certificate required herein. Such maps or plats shall be prepared in accordance with the following minimum standards and specifications, except where specific provisions in county or municipal regulations require higher minimum standards and specifications, in which case said specific provisions shall govern: (a) Material Any such plat or map shall be a good, legible blueprint, white print or other commercial print reproduced from a tracing made of a commercial grade of tracing cloth or tracing paper. The original tracing shall be acceptable for recording, when it is made in ink on a commercial grade of tracing cloth or tracing paper. (b) Caption The map or plat shall have a title or name which shall be contained in the caption, and said caption shall also provide the following information: (1) County, city, town or village, land district and land lot or head right grant. If the property lies within a particular subdivision or division of a city, town or village, then such division or subdivision shall also be given; (2) The date of the survey upon which the map or plat is based; Date. (3) The scale of the map or plat; Scale. (4) The name of the professional land surveyor and his surveyor's registration number or the name of the County Surveyor; Surveyor.

Page 3198

(5) If any or all of the property subdivided is a portion of a former subdivision, the caption must also make reference to the former plat, giving the numbers of the former lots and blocks so resubdivided. If any or all of the property further subdivided is a resubdivision of an entire tract of land formerly subdivided, the caption shall refer to the former plat. Former plat. (c) Data The drawing shall be made in a workmanlike manner and in accordance with the standards of good drafting procedure and shall show the following information: (1) All maps or plats shall show the direction and distance from a point of reference to a point on the boundary of the individual survey, and such additional data as may be required to relocate the said boundary point from said point of reference with accuracy commensurate with the purpose of the survey. Said point of reference shall be an established, monumented position which can be identified or relocated from maps, plats or other documents on public record; Point of reference. (2) All maps or plats of boundary surveys shall show sufficient data to calculate a closure which includes all corners and angle points of the boundary, and said closure shall be of a degree of accuracy commensurate with the purpose of the survey; Boundary surveys. (3) All maps or plats of boundary surveys containing over three acres, shall show the error of closure of the survey, as calculated by latitudes and departures, as the ratio of one foot to the boundary distance in which an error of one foot would occur. The closure may be stated as follows: This survey has been calculated for closure by latitudes and departures and is found to be accurate within one foot in.....feet; Same. (4) All maps or plats shall show the width and the former width, if pertinent, of all rights-of-way adjacent to or crossing the property, or adjacent to any point of reference; Rights-of-way.

Page 3199

(5) All maps or plats shall show use lines and apparent encroachments, if pertinent; Encroachments. (6) In the case of curved lines, pertinent data must be given for regular curves, and ordinate distances at intervals of not more than one hundred (100) feet along the chord must be given for irregular curves; Curves. (7) All land lot lines and land district lines occurring on the map or plat shall be indicated by lines drawn upon the map or plat with appropriate words and figures; Land lines. (8) All corner markers and markers of pertinent reference points shall be described or indicated as to their material or types and shall be constructed of a permanent material such as iron, concrete or stone; Reference point markers. (9) An arrow shall be shown on the map or plat to indicate the principal meridian, and notation shall be made as to the reference of bearings to Magnetic, True North or Grid North, and the map or plat shall indicate whether bearings shown are calculated from angles turned or taken from compass readings; North. (10) All line distances on maps or plats shall be by horizontal measurement. Measurement. Section 7. The surveyor making said survey shall certify on the original tracing of the map or plat or any individual prints made therefrom that, in his opinion, it is a correct representation of the land platted and has been prepared in conformity with the minimum standards and requirements of law. This certification shall be subscribed to by said surveyor and his seal affixed; except, however, if such map or plat has been prepared by a corporation or firm lawfully engaged in land surveying work, said certificate shall be subscribed to by the registered land surveyor actually performing or supervising said survey and making or directly supervising the preparation of said map or plat. Certification. Section 8. Whenever any map or plat is attached to

Page 3200

or made a part of a deed and is offered for record, it shall be the duty of the person or persons offering said map or plat to furnish a blueprint copy or other commercial print of such size as can be placed in the plat book provided by said clerk. Exhibits to deeds. Section 9. Section 6, subhead (b), item (4) and all of section 7 of this Act shall not apply to the United States, State, county or city governments, nor to the departments, agencies, or authorized representatives of such governments, nor to maps, plats of surveys made for, by or on behalf of such governments or their departments, agencies or authorized representatives. Exemptions. Section 10. Duly elected county surveyors are in no way affected by this Act in the performance of their official court-appointed duties. County surveyors. Section 11. Nothing in this Act shall be deemed to invalidate any map or plat made prior to the ratification of this Act. Intent. Section 12. If any section, subsection, sentence, clause, phrase or provision of this Act is for any reason held to be unconstitutional, void or invalid, the validity of the remaining portion of this Act shall not be affected thereby, it being the intent of the General Assembly in adopting this Act that no portion hereof or provision contained herein shall become inoperative or fail by reason of the unconstitutionality or invalidity of any other Section, Subsection, sentence, clause, phrase or provision of this Act. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960.

Page 3201

COMPENSATION OF JUDGES AND SOLICITORS OF CITY COURTS IN COUNTIES HAVING POPULATION OF NOT LESS THAN 23,700 AND NOT MORE THAN 24,200. No. 907 (Senate Bill No. 236). An Act to provide an increase in the compensation for the judge and solicitor of the city court in all counties having a population of not less than 23,700 and not more than 24,200 according to the United States Census of 1950 or any other such census; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act the judge and the solicitor of the city court in all counties of this State having a population of not less than 23,700 and not more than 24,200 according to the United States Census of 1950 or any future such census, shall each be compensated in the amount of $250.00 per month. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1960. CITY OF ALMACORPORATE LIMITS. No. 908 (House Bill No. 662). An Act to amend an Act creating a new charter for the City of Alma (formerly the Town of Alma), approved August 21, 1906 (Ga. L. 1906, p. 496), as amended, particularly by an Act approved August 7, 1918 (Ga. L. 1981, p. 526) and an Act approved March 25, 1958 (Ga. L. 1958, p. 3378), so as to change the corporate limits of the City of Alma; to repeal conflicting laws and for other purposes.

Page 3202

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Alma (formerly the Town of Alma), approved August 21, 1906 (Ga. L. 1906, p. 496), as amended, particularly by an Act approved August 7, 1918 (Ga. L. 1918, p. 526) and an Act approved March 25, 1958 (Ga. L. 1958, p. 3378), is hereby amended by adding a new section, to be known as section 2A, to read as follows: Section 2A. In addition to the territory heretofore described as the corporate limits of the City of Alma, the following described property shall likewise be, and is hereby included, as a part of the corporate limits of the City of Alma: Tract I. All that tract or parcel of land lying and being in land lot 318 in the fifth (5th) land district of Bacon County, Georgia, and being more particularly described as follows: lots number one (1), two (2), three (3), four (4), five (5), six (6), seven (7), eight (8), nine (9), ten (10), eleven (11), twelve (12), thirteen (13), fourteen (14), fifteen (15), and sixteen (16) and a certain unnumbered lot that lies west of lot fifteen (15) and north of lot sixteen (16) in what is known as Lake Lure subdivision, Alma, Georgia, Albert R. Douglas, Owner, drawn by Marcus C. Long, Registered Professional Engineer #943, being dated September 4, 1958, a copy of said plat of survey of said subdivision being of record in plat book 3, page 66, of the records in the office of the Clerk of Superior Court of Bacon County, Georgia. Also, the small tract of land which lies immediately south of lot number one (1) aforesaid, the south line of lot number one (1) being the north line of said small tract; said small tract extending southward to include the certain county road as shown on said plat, the southern boundary of said road being the southern boundary of said small tract; the eastern boundary of said small tract being the western boundary of the certain county road running north and south; the western boundary being a continuation of the western boundary of lot number one (1), that is, continuing from the southwest corner of lot number one (1) running south 2

Page 3203

degrees east to the southern boundary of said county road. Also, the certain road running from east to west which begins along lot number four (4) and extends westward along the aforementioned lots to an agreed line between Albert R. Douglas and Raymond Douglas. Also, all of the land as shown on the aforementioned plat of survey which lies north of said road which runs along the north side of said lots hereinbefore mentioned, said lands extending northward to within two (2) feet of the shoreline of Lake Lure and within two (2) feet of said Lake Lure dam and extending upward on the east side of said dam to the run of said branch. Also, the certain road running north and south which lies immediately west of lot number sixteen (16) and said unnumbered lot as aforesaid, said road being the dividing line between the lands of Albert R. Douglas and Raymond Douglas. Said plat of survey hereinbefore mentioned is made a part hereof by reference thereto. Tract II. All that tract or parcel of land lying in land lot 318 in the fifth (5th) land district of Bacon County, Georgia and being more particularly described as follows: lots number one (1), two (2), three (3), four (4), five (5), six (6), seven (7), eight (8), nine (9), ten (10), and eleven (11) and a certain unnumbered lot which lies immediately east of lot number one (1) and immediately north and across the street from lot number eleven (11) as aforesaid, located in the certain subdivision of the property of Raymond Douglas, dated March 27, 1959 and prepared by Carlos D. Greenway, Jr., Registered Landscaps Architect #65, same being of record in plat book 3, page 72, of the records in the office of the Clerk of Superior Court of Bacon County, Georgia, same being made a part hereof by reference thereto. Also, the certain street which meanders around and through said subdivision as shown on said survey, including the said street lying immediately west of lot number eleven (11) and the unnumbered lot, said street dividing lands of Raymond Douglas and Albert R. Douglas. Also, a certain rectangular tract of land running north and south being thirty-three (33) feet wide and which runs partly through said streets and partly through lots number

Page 3204

seven (7) and eight (8) and lots number four (4) and five (5) extending northward to within two (2) feet of the shoreline of Lake Lure. Also, all of the land which lies immediately north of the certain street which runs east and west along the north side of the unnumbered lot, lots number one (1), two (2), three (3), four (4), and five (5) and extending northward to within two (2) feet of the shoreline of Lake Lure. Said survey plat as aforementioned being made a part hereof by reference thereto. Tract III. All that tract or parcel of land lying and being in land lot 318 in the fifth (5th) land district of Bacon County, Georgia, containing five (5) acres, more or less, and being more particularly described as follows: Beginning at the southeast original land lot corner of land lot 318 and running thence north one (1) degree west along the east original land lot line 1,150 feet to a point where the public road runs northwest; running thence north 73.1 degrees west along said road 206 feet; running thence south one (1) degree east 1324 feet to a point on the south original land lot line; running thence north 89 degrees east 196 feet to point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1960 session of the General Assembly of Georgia, a bill to amend the charter of the City of Alma so as to increase the corporate limits of said city; and for other purposes. Braswell Deen, Jr., Representative, Bacon Co. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Braswell D.

Page 3205

Deen, Jr., who, on oath, deposes and says that he is Representative from Bacon County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Alma Times, which is the official organ of said county, on the following dates: December 9, 16 and 23, 1959. /s/ Braswell D. Deen, Jr. Representative, Bacon County. Sworn to and subscribed before me this 12th day of January, 1960. /s/ Frances Y. Read, Notary Public, Fulton Co. (Seal). Approved March 17, 1960. ACT PROVIDING PENSIONS FOR MEMBERS OF POLICE DEPARTMENTS OF CITIES HAVING A POPULATION OF 150,000 OR MORE PERSONS, AMENDED. No. 916 (House Bill No. 739). An Act to amend an Act approved February 21, 1951 (Ga. L. 1951, p. 3057 et seq.) entitled an Act to amend an Act entitled an Act to provide a pension for members of the police departments in cities having a population of 150,000 or more, in the State of Georgia, according to the last census of the United States, and for the other purposes set forth in the Act approved February 15, 1933 (Ga. L. 1933, pp. 213, 222) and the several Acts amendatory thereof, so as to provide pension protection for persons transferred to such cities from counties in which such cities are located; to provide credit for such transferred persons for the time served in the police departments of such counties; to

Page 3206

provide that such transferred persons may not retire as a matter of right until such persons shall reach the age of 55 years; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the Act described in the caption hereof be and the same is hereby amended, as follows: Section 1. By adding another sub-paragraph to section 1 of the said Act of 1951, to be sub-paragraph (e) thereof to read as follows: Whenever a minor child or children of a policeman who transfers from the county to the city shall be entitled to be paid a pension, the same shall be paid for the same length of time such pensions would have been payable under the county pension law, to-wit, until reaching the age of eighteen (18) years. Pension to children of policemen. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 23, 1960. ACT PROVIDING FOR ZONING IN COUNTIES OF 300,000 OR MORE PERSONS AMENDED. No. 918 (House Bill No. 992). An Act to amend an Act entitled An Act to create and establish for counties having a population of 300,000 or more inhabitants by the last or any future census of the United States a county planning commission and board of zoning appeals and to authorize the board of commissioners of roads and revenues or other governing authorities for such counties to create a county planning commission;... and for other purposes approved Feb. 15, 1952 (Ga. L. 1952, p. 2689, et seq.)

Page 3207

so as to provide that the governing authorities may grant special permits for any lawful use except certain named uses, in any use district; to state the terms and conditions under which same may be granted, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act entitled An Act to create and establish for counties having a population of 300,000 or more inhabitants by the last or any future census of the United States a county planning commission and board of zoning appeals and to authorize the board of commissioners of roads and revenues or other governing authorities for such counties to create a county planning commission;... and for other purposes approved Feb. 15, 1952 (Ga. L. 1952, p. 2689, et seq.) be amended as follows: Section 1. There shall be added a new section to be known as section 10(a) in the following language to wit: Section 10(a). The governing authority of the county may, from time to time, by special use permit, authorize such uses as it may prescribe in any established district from which they otherwise would be prohibited except undertaking establishments, cemeteries and mausoleums in residential or apartment areas, and may impose upon such permit such reasonable conditions as it may prescribe; provided, however, that any use so permitted shall (a) be generally in keeping with the comprehensive plan and (b) serve the public convenience and welfare; and provided further, that no such special use permit shall be granted unless and until the application therefor shall have been submitted to the planning board and the governing authority shall have held a public hearing thereon, as provided in cases of amendments to the zoning regulations under the provisions of this Act. The granting of any such special use permit shall not affect the basic districting and use classifications of the area upon which it is imposed; and, when the area shall cease to be used for the purpose for which the special use permit was granted, or in accordance with the conditions

Page 3208

imposed thereby, it shall thereupon without the necessity of any further action, be subject to the basic use classifications and districting provided by the comprehensive plan prior to the issuance of the special use permit. Special use permits. Section 2. There shall also be added a new section to be known as section 10(b) in the following language to wit: Section 10(b). Any person aggrieved or dissatisfied with any Act of the governing authority of such county in granting or refusing any special use permit under the provisions of this amendment shall have the right to review said action by a petition for the writ of certiorari to the superior court of the county wherein the land involved is located, together with such equitable rights as he may have under the general laws of this state. Certiorari. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 23, 1960. CLARKE COUNTYMAGISTRATE'S COURT CREATED. No. 919 (House Bill No. 997). An Act to abolish the justice courts, the offices of the justices of the peace, the offices of constables in Clarke County; to establish a Magistrate's Court of Clarke County; to define the jurisdiction and powers of said new court; to provide for the election (and in some cases for the appointment), qualification, duties, powers and compensation of the judge and other officers thereof; to provide for pleadings and rules of practice and procedure therein; to repeal conflicting laws; and for other purposes.

Page 3209

Be it enacted by the General Assembly of Georgia: Section 1. From and after the date of the approval of this Act, or it otherwise becomes law, no justice of the peace shall be elected in Clarke County nor shall any notary public ex-officio justice of the peace be appointed in Clarke County. The offices of justice of the peace and justice courts are hereby abolished in Clarke County effective January 1, 1961. The offices of notary public ex-officio justice of the peace and their courts in Clarke County are hereby abolished affective upon the expiration of the term to which each incumbent may have been appointed or upon their death or resignation, whichever first occurs. The offices of constable in Clarke County are hereby abolished effective the date on which the court they serve is abolished. Offices of Justice of the Peace and Ex-officio Justice of the Peace abolished. Section 2. In lieu of justices of peace, notaries public ex-officio justices of peace, justice courts and constables in Clarke County there is hereby created a court to be known as the Magistrate's Court of Clarke County, with civil and criminal jurisdiction over and throughout the whole County of Clarke. The Magistrate's Court of Clarke County created by this Act shall have concurrent jurisdiction, as well as such other jurisdiction as is herein conferred upon it and the judge thereof, from and after May 1, 1960, with all justices of the peace, notary publics ex-officio justices of the peace and justice courts in Clarke County. Magistrate's Court created. Section 3. Said court and the judge thereof shall have all powers to do all acts which justices of the peace are now or may hereafter be authorized to do under the laws of Georgia, shall have jurisdiction as to subject matter to try and dispose of all cases wherein by law jurisdiction is conferred upon justices of the peace and justice courts, and said jurisdiction therein and thereover as to the amount shall extend to all cases wherein the principal amount shall be five hundred ($500.00) dollars or less. All proceedings and procedures not limited to but including those relative to pleadings, issuance of summons and warrants, committal hearings, trial by the court, trial by jury and appeal and certiorari shall be

Page 3210

the same as is now or may hereafter be provided for justices of the peace and justice courts under the laws of this State, except as otherwise provided in this Act. Jurisdiction. Section 4. Said court and the judge thereof shall also have jurisdiction and power to conduct trials, receive pleas of guilty or of nolo contendere and impose sentence upon defendants charged with the violation of the penal provisions of any and all laws of this State, now in force or hereafter enacted, relating to traffic upon the public roads, streets and highways of this State, including but not limited to penal laws relating to the provisions of Chapters 68 and 92A-1 through 92A-4 of the Code of Georgia, where the penalty for the offense does not exceed that of the grade of misdemeanor, provided the defendant shall first waive in writing a trial by jury. Such jurisdiction and power of said court and the judge thereof shall extend over and throughout the whole and entire County of Clarke and shall be exercised in the same manner and under the same procedure and proceedings as are provided in Chapter 92A-5 Code of Georgia where such jurisdiction is conferred upon the courts of ordinary. The judge of said court shall also have the power to require the posting of cash or surety bonds for appearance in said court and to forfeit the same for nonappearance. Same. Section 5. Said court shall have like powers and jurisdiction in regard to any ordinance, law or regulation adopted by the Board of Commissioners of Roads and Revenues of Clarke County, if and when said board may be empowered to adopt such ordinances, laws or regulations. Same. Section 6. There shall be a judge of said court whose terms of office shall be four years and who shall serve until his successor shall have been elected and qualified. The judge of said court shall be elected by the grand jury of Clarke County from among nominations of three qualified persons submitted to it by a meeting of the members of the bar of Clarke County. The first nominations shall be submitted to the grand jury of Clarke

Page 3211

County at the April Term, 1960, of Clarke Superior Court and the grand jury shall immediately proceed to the election of a judge. The judge of said court elected at such term shall take office on May 1, 1960, and shall serve until January 1, 1965, or until his successor shall have been elected and qualified. Thereafter such nominations shall be made and such election had at the October Term of Clarke Superior Court in 1964 and in every fourth succeeding year and the judge so elected shall take office on January 1st next succeeding each election. Should a vacancy be caused by the death, resignation or incompetency of any judge, such vacancy shall be filled instanter by temporary appointment by the judge of the Superior Court of Clarke County, Georgia, and such temporary appointee shall hold office until a judge has been elected by the grand jury of Clarke County from among nominations of three qualified persons submitted to it by a meeting of the members of the bar of Clarke County. Such election for the unexpired term shall be made at the next session of the grand jury beginning not less than thirty days after the vacancy shall occur. Any judge temporarily appointed to fill such vacancy or elected to fill such vacancy for the unexpired term shall have and exercise all the powers and duties of the office and shall receive the compensation of said office during his tenure. The election or appointment of such judge for a full term, temporarily or for an unexpired term, shall be entered on the minutes of the Superior Court of Clarke County and certified copy thereof immediately forwarded to the Governor who shall issue his commission to the judge so elected or appointed, for the term to which he may have been elected or appointed. Judge, appointment or election. Section 7. The judge of said court at the time of his appointment or election must be at least twenty-seven years of age; must have been a resident of the County of Clarke at least five years immediately preceding his appointment or election, and must have been a practicing attorney at law for at least five years immediately preceding his appointment or election, unless the holder of another judicial office. Before entering upon the discharge of the duties of his office said judge shall take

Page 3212

and subscribe before the ordinary of Clarke County the following oath: Qualifications of judge. I solemnly swear that I will administer justice as announced by the law and not of my personal determination, without respect to persons, and do equal right to the poor and the rich, and that I will faithfully and impartially discharge and perform all the duties which may be required of me as Judge of the Magistrate's Court of Clarke County, according to the best of my ability and understanding, agreeably to the laws and Constitution of this State and the Constitution of the United States, so help me, God, Oath. and said oath shall be immediately forwarded to the Governor and filed in the executive department. Said judge shall have authority to issue criminal warrants, to hold commitment hearings, to bind persons charged with violations of the criminal laws of Georgia over to the Superior Court of the County of Clarke, or to the City Court of Athens, and generally to do and perform all acts and things which justices of the peace of this State are authorized to do, and as to matters pertaining to traffic cases, generally to do and perform all acts and things which judges of the superior, county, city and ordinary's courts of this State are authorized to do, unless otherwise provided in this Act. Section 8. The judge of said court shall be permitted to engage in the practice of law except in those cases which are or have been before his court. Practice of law by judge. Section 9. Said court shall be held at the courthouse of Clarke County, or at such other adequate and convenient place as the commissioners of roads and revenues of said county may provide, and said commissioners of roads and revenues shall provide the necessary office, furniture, supplies, forms and books for keeping the dockets and records of said court. Courtroom, furniture, etc. Section 10. It shall be the duty of the judge of said court to have his office open during the usual business hours during five and one-half days of each week. Office hours.

Page 3213

Section 11. The judge of said court shall receive a salary in the amount of $7,800.00 per annum which shall not be increased or diminished during his term of office except to apply to a subsequent term and which shall be paid monthly out of the treasury of the County of Clarke. Salary. Section 12. The judge of said court shall have the power to appoint some competent attorney, resident in Clarke County, as judge pro hac vice of the Magistrate's Court of Clarke County, to discharge the duties of his office temporarily when the judge of said court is unable or disqualified to discharge the duties of his office. When the appointment of such attorney as judge pro hac vice, together with his oath, which shall be the same as is required of the judge of said court, have been recorded in the office of the ordinary of said county, such judge pro hac vice may exercise all the powers of the judge of the Magistrate's Court of Clarke County. Such appointment may be vacated at any time by order of the judge of said court to be likewise recorded and any other competent attorney, resident in Clarke County, may be appointed as judge pro hac vice as herein provided. The compensation of such judge pro hac vice provided for in this section shall be paid by the judge of the Magistrate's Court of Clarke County from his salary and not from the treasury of Clarke County. Judge pro hac vice. Section 13. In the event the judge of said court and the judge pro hac vice of said court are both unable or disqualified to preside in said court, then a judge pro hac vice may be selected by the parties to any cause pending in said court in the same manner as the parties might select a judge pro hac vice in the superior court. In the event the parties fail to select by agreement a judge pro hac vice, then the clerk of the Magistrate's court of Clarke County, or in his absence the deputy clerk, shall select a judge pro hac vice in the same manner as now or hereafter provided by law for such cases in the superior courts. Same. Section 14. The judge of said court shall have the same power to enforce his orders, to preserve order,

Page 3214

punish for contempt, and to enforce all his judgments as is vested by law in the judges of the superior courts of this State, except the power and authority of the judge of said court to punish as for contempt of said court shall not exceed a fine of $100.00 or imprisonment for ten days in jail, either or both in the discretion of the court, and the matters, acts and things which may be held by said court to be contempt of court shall be the same as are now prescribed within the jurisdiction of the superior courts of the State. Contempt. Section 15. The judge of said court shall be subject to removal from office for the same causes and under the same rules as provided by law for the removal of justices of the peace, except that the indictment of the judge shall operate to suspend him from office. If he shall be convicted, he shall be removed from office by the superior court and shall not receive any salary from the time of his indictment. If he shall be acquitted, he shall be restored to his office as though no indictment had been returned against him, with full salary from the time of his indictment. Removal of judge. Section 16. The clerk of the superior court of Clarke County shall ex-officio be clerk of the Magistrate's Court of Clarke County. In addition to his authority to appoint deputy clerks of the Superior Court of Clarke County who would also be ex-officio deputy clerks of the Magistrate's Court of Clarke County he may appoint special deputy clerks whose authority as such shall be limited to performing the duties and exercising the powers of deputy clerks of the Magistrate's Court of Clarke County. The clerk of the Magistrate's Court of Clarke County and each of his deputy clerks shall make a bond with good security in the amount of $5,000.00 for the faithful discharge of their duties, which bonds shall be approved and recorded in the same manner as bonds of clerks of the superior courts are approved and recorded. Such deputy clerks shall hold office at the will of the clerk of the Superior Court of Clarke County. The clerk and his deputies shall be subject to rule by said Magistrate's Court in the same manner as clerks are subject

Page 3215

to rule in the superior court. The appointment of such deputy clerk or clerks shall be recorded in the ordinary's office of Clarke County and such deputy clerk or clerks, before entering upon the discharge of their duties, shall take before the ordinary the same oath as is required of clerks of the superior courts and such oath shall likewise be recorded. The judge of the Magistrate's Court of Clarke County shall be ex-officio clerk of said court and may perform all of the duties of clerk of said court. Whenever in this act the clerk of the Magistrate's Court of Clarke County is authorized or required to perform any act or do anything, the clerk of the Magistrate's Court of Clarke County or his deputy or the judge of said court acting as ex-officio clerk of said court shall be authorized to perform the functions of clerk. Clerk. Section 17. It shall be the duty of the clerk of said Court to keep all dockets, books and records required of said court specifically by this Act and generally by the laws of this State; to make all reports and account for all costs, fines and forfeitures as required specifically by this Act and by the laws of this State; to have a seal for said court; to issue, sign and attach seals thereto when necessary, every order, rule, summons, subpoena, writ, execution, process or court paper under the authority of the court except criminal warrants; to attend all sessions of the court as required by the judge thereof, and generally to do and perform all duties as clerk of said court which clerks of the superior courts may do, insofar as applicabgle to the Magistrate's Court of Clarke County or as required in this Act. Same, duties. Section 18. The clerk of the Magistrate's Court of Clarke County shall receive a salary of not less than twelve hundred ($1,200.00) dollars per annum, which shall be paid monthly out of the treasury of Clark County. The Commissioners of Roads and Revenues of Clarke County shall be authorized to determine the amount of such salary which may be either increased or decreased, but not below the minimum hereinabove set, at any time, such increase or decrease to become effective on the first day of the month next succeeding such

Page 3216

determination. In addition to such salary to be paid to the clerk of the Magistrate's Court of Clarke County, such clerk shall be reimbursed by the Commissioners of Roads and Revenues of Clarke County for the salary paid by him to one deputy clerk of the Magistrate's Court of Clarke County and it shall be the duty of such commissioners to reimburse the clerk for the salary of such deputy clerk, such reimbursement hereby being made a lawful charge upon the County of Clarke. The clerk of the Magistrate's Court of Clarke county shall further be reimbursed by the Commissioners of Roads and Revenues of Clarke for the salary paid by him to such additional deputy clerks of the Magistrate's Court of Clarke County as they shall from time to time authorize and such reimbursement when authorized shall be a lawful charge upon the County of Clarke. Clerk's salary. Section 19. The county policemen of the County of Clarke shall be ex-officio constables of said court and in their official connection with said court shall each be known as constable of the Magistrate's Court of Clarke County. Before entering upon the duties of their office each shall take and subscribe an oath to faithfully and diligently perform the duties thereof, and each shall have executed a bond in a sum not less than $1,000.00 for the faithful discharge of the duties of his office as required under section 23-1406 of the Code of Georgia and upon which they shall be liable for the discharge of their duties as constables of the Magistrate's Court of Clarke County. Such constables shall be subject to rule in said court as sheriffs are subject to rule in the superior courts. Such constables shall, in addition to the powers conferred on them as county police, have any and all powers and duties now or hereafter provided by law for constables in justice courts in this State. Constables. Section 20. The judge of said court shall be authorized to appoint at each term of said court not exceeding two bailiffs as officers of said court. Such bailiffs shall be paid out of the treasury of the County of Clarke as bailiffs in the superior courts are paid. Bailiffs. Section 21. The terms of said court shall commence

Page 3217

on the first Monday of each month. The judge of said court shall have power to hold said court in session from day to day, and to recess the same from time to time; provided, that each term of said court shall be finally adjourned simultaneously with the commencement of the succeeding term. Terms. Section 22. In all civil cases filed or brought in said court, the procedure, pleading and practice in said court shall be the same as that now or hereafter prescribed by the laws of this State for justice courts, except as otherwise provided in this Act. Practice and procedure. Section 23. In all matters pertaining to service, pleading and practice the laws governing the justice courts where not inconsistent with this Act, and unless otherwise specially provided by this Act, shall be applicable to said Magistrate's Court of Clarke County. Pleadings. Section 24. All executions issuing from said court shall bear teste in the name of the judge and be signed by the clerk or by the judge as ex-officio clerk and be directed to the constables of said court and to all and singular the sheriffs or their deputies of the various counties of Georgia. Executions. Section 25. The costs and fees charged in said court in all cases shall be the same as are now or hereafter provided by law for justice courts and constables, except as otherwise provided herein. Costs. Section 26. Each party filing a civil suit or proceeding in said court shall deposit with the clerk of said court at the time of the filing or commencement of said proceeding the sum of $5.00 on costs of suit; provided, however, said deposit shall not be required of any person who shall subscribe an affidavit to the effect that from poverty he is unable to pay the same, and provided, further, if the party making such deposit shall finally prevail in said suit or proceeding, the amount of said deposit shall be taxed as part of the costs against the losing party defendant, and shall be refunded to the party depositing the same after all costs have been paid. Costs.

Page 3218

Section 27. An accurate record of all costs, fees, forfeitures and charges in said court shall be kept by the clerk of said court, and all costs, fees and charges of every kind collected by any of the officers of said court shall be immediately turned over to the clerk of said and entered at once by said clerk on his records, and on or before the fifth day of each month it shall be the duty of said clerk to furnish the Commissioners of Roads and Revenues of said County of Clarke a complete, accurate and sworn statement of all such costs, charges, fees, fines, forfeitures and collections and to pay over all of the moneys collected to the treasurer of the County of Clarke; and said moneys so received by said treasurer from the Clerk of said court shall be held to the credit of said county and paid out on warrant of the said Commissioners of Roads and Revenues of said County of Clarke. Accompanying such statement to the Commissioners of Roads and Revenues of Clarke County, the judge of said court shall submit a certificate of any and all fees due any law enforcement officer from any case and such fees shall be paid to such officer by the treasurer of Clarke County upon the warrant of the Commissioners of Roads and Revenues of Clarke County. Costs belong to County of Clarke. Section 28. It shall be the duty of the judge of said court to see to it that the officers of the court are diligent in the collection of costs, and to this end he shall call the issue docket of the court on some fixed day in each month and shall adopt such other measures and rules as will insure the payment of costs by the party or parties liable for the same. Collection of costs. Section 29. All cases, civil and criminal, then pending and undisposed of before any justice of the peace and justice court abolished under the terms of this Act shall be, and the same are hereby transferred to the Magistrate's Court of Clarke County created by this Act and the same placed upon the proper docket in said Court and shall be tried and disposed of as other cases in said court. Upon the expiration of the term as hereinabove provided of any notary public ex-officio justice of the peace, all civil and criminal cases then pending and undisposed

Page 3219

of before him and his court shall be and the same are hereby transferred to the Magistrate's Court of Clarke County. While it is not the intent of this Act to deprive any justice of the peace or notary public ex-officio justice of the peace of jurisdiction in his district in civil cases or throughout the county in criminal cases prior to the expiration of his term as herein provided, nevertheless it is the intention of this Act that the jurisdiction of the Magistrate's Court of Clarke County created by this Act shall from and after May 1, 1960, extend throughout Clarke County and be concurrent with any such justice of the peace and notary public ex-officio justice of the peace wherein he shall have jurisdiction until the expiration of their terms. Cases transferred. All final and other processes then in the hands of the sheriff, bailiffs or other officers, which are made returnable to any justice of the peace or notary public ex-officio justice of the peace in the County of Clarke, after the expiration of their terms, shall be by them returnable to the Magistrate's Court of Clarke County created by this Act, instead of said justice of the peace or notary public ex-officio justice of the peace. The judge and other officers of said court shall have power and authority to issue and enforce, in the name of said court, any and all processes issued in any case from the justices of the peace and notaries public ex-officio justices of the peace in the County of Clarke necessary to the final disposition of the same, which from any cause have not been issued and enforced by any justice of the peace or notary public ex-officio justice of the peace in the County of Clarke. All records, books and papers of cases disposed of and of file with the justices of the peace and notaries public ex-officio justices of the peace in the County of Clarke shall be filed and deposited with the Clerk of said Court created by this Act. All writs of scire facias and final processes not satisfied, in the hands of the constables of said County of Clarke shall be levied and enforced by the constables of the court created by this Act and returns thereof made to said court. Section 30. All matters pending and undisposed of

Page 3220

on the first day of January, 1961, in the justice courts, and in notaries public ex-officio justice courts in the County of Clarke as each is abolished, shall be and they are hereby transferred to the Magistrate's Court of Clarke County created by this Act for trial and disposition therein, and all final and other processes in the hands of constables or other officers of the justices' courts in the County of Clarke, shall be by them returned to the Magistrate's Court of Clarke County created by this Act, and all records and papers in said court shall be delivered to said Court created by this Act. The officers of the courts hereby abolished shall be entitled to all uncollected costs which may have accrued in cases in their respective courts so transferred upon the collection of the same by the officers of said Magistrate's Court. Same. Any justice of the peace, notary public ex-officio justice of the peace or constable who shall fail to transmit such suits, papers, and documents and to return such processes within three days after written demand for such transmission and delivery has been made by the clerk of said court, shall be held in contempt of said court and shall be punished as provided herein in case of contempt. Section 31. This Act shall become effective upon the approval of the same, as to the creation of the new court provided for herein; and shall become effective as to the abolition of justice courts, the offices of justices of the peace, the offices of notary public ex-officio justice of the peace and the offices of constables in said County of Clarke as otherwise provided herein. Effective dates. Section 32. If any section, paragraph, clause or provision of this Act shall be held unconstitutional, inoperative or invalid by any court, the same shall not affect or invalidate the remainder of this Act. Section 33. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced

Page 3221

at the January, 1960, session of the General Assembly of Georgia, a bill to abolish the justice courts, the offices of justices of the peace and notaries public ex-officio justices of the peaces and the offices of constables in and throughout the County of Clarke; to establish in lieu thereof a Magistrate's Court of Clarke County; to define its jurisdiction and powers; to provide for the election (and in some cases for the appointment), qualifications, duties, powers and compensation of the judge and other officers thereof; to provide for pleadings and rules of practice and procedure therein; and for other purposes. This 14th day of January, 1960. Grand Jury for October, 1959 Term, Superior Court of Clarke County. By W. A. Mathis, Foreman. Athens Bar Association. By: James Barrow, President. Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell who, being put upon oath, deposes and swears that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to introduce local legislation was published in the Athens Banner-Herald on January 15, 22 and 29, 1960. /s/ E. B. Braswell Sworn to and subscribed before me, this 30th day of January, 1960. /s/ Robt. E. Gibson Notary Public, Clarke County, Georgia. (Seal). Approved March 23, 1960.

Page 3222

1946 ZONING AND PLANNING ACT AMENDED TO ALLOW SPECIAL USE PERMITS IN CITIES HAVING POPULATION OF 300,000 OR MORE PERSONS. No. 920 (House Bill No. 1008). An Act to amend an Act entitled An Act to authorize the governing authority of the several municipalities of this state to enact zoning and planning ordinances and regulations, to provide the procedure for zoning and planning, to provide for the establishment of planning boards and boards of adjustment and for other purposes approved January 31, 1946 (Ga. L. 1946, pp. 191-203), as amended, so as to provide for the issuance of special use permits by the governing authorities of municipalities of this state having a population of more than 300,000 according to the United States Census of 1950 or any future United States Census, and the conditions thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. The Act entitled an Act to authorize the governing authority of the several municipalities of this state to enact zoning and planning ordinances and regulations, to provide the procedure for zoning and planning, to provide for the establishment of planning boards and board of adjustment and for other purposes, approved January 31, 1946 (Ga. L. 1946, pp. 191-203), as amended be and the same hereby is further amended by adding to said Act the following section to be numbered 9A: Section 9A. In all municipalities having a population of more than 300,000 according to the United States Census of 1950 or any future United States Census, the governing authority of the municipality shall have the power, in accordance with general rules set forth in the zoning ordinance, to authorize, by special use permit, such uses as it may prescribe in any established district

Page 3223

from which they otherwise would be prohibited, and may impose upon such permit such reasonable conditions as it may prescribe; provided, however, that any use so permitted shall (a) be generally in keeping with the comprehensive plan and (b) serve the public convenience and welfare; and provided, further, that no such special use permit shall be granted unless and until the application therefor shall have been submitted to the planning board for recommendation, all as provided in cases of amendments to the zoning regulations under the provisions of section 9 of this Act. The power conferred by this section shall not be delegated by the governing authority to any other body, except that when the governing authority may be required to hold a public hearing, such hearing may be held by a committee of the governing authority. Special use permits. Section 1a. Any person aggrieved or dissatisfied with any Act of the governing authority of such municipality in granting or refusing any special use permit under the provisions of this amendment shall have the right to review said action by a petition for the writ of certiorari to the superior court of the county wherein the land involved is located, together with such equitable rights as he may have under the general laws of this state. Certiorari. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 23, 1960. MACON BIBB COUNTYINCORPORATED, REFERENDUM. No. 921 (House Bill No. 1080). An Act to create and incorporate a new political body corporate under the name of Macon Bibb County; to define its powers and obligations; to prescribe its limits; to provide for the dissolution of certain existing

Page 3224

governments within such limits; to dissolve existing named agencies; to prescribe a chairman ex officio mayor and commission as the governing authority and to define its powers and duties; to prescribe the qualifications of the chairman ex officio mayor, specify his term of office and limitations thereon, powers and duties, and compensation as well as how the same may be altered; to prescribe the qualifications, powers and duties; terms of office and compensation of the members of the commission; to provide for a vice chairman ex officio mayor pro tem., and define his powers and duties and the manner of his selection; to specify oaths of office for the chairman ex officio mayor and commissioners; to prohibit unlawful expenditures and unlawful contracts; to provide for the removal from office of the chairman ex officio mayor and the commissioners; to specify how vacancies in the office of chairman ex officio mayor and commissioner shall be filled; to provide for the approval or veto of ordinances of the governing authority; to preserve certain heretofore existent specified officers and agencies and to provide for their duties and compensation and changes in either; to provide for the removal of officers recognized by the Constitution and laws of Georgia as county officers; to provide for other officers and employees, their duties, compensation, selection and removal; to provide that permanent full time employees of the City of Macon, Payne City and County of Bibb shall become such employees of Macon Bibb County; to preserve certain tenure, seniority, pension, and civil service rights; to prescribe how the governing authority may levy and collect taxes; to provide for tax and service districts and specify how taxes may be levied in them variously and how public services may be extended to such districts or portions not now receiving the same; to provide for the issuance of general obligation bonds; to create the office of Tax Commissioner of Macon Bibb County, and define his powers, duties and compensation; to provide for a Board of Tax Assessors and specify its powers, duties and compensation; to provide for a Board of Tax Appeals and specify its powers, duties and compensation; to provide for a Board of Water

Page 3225

Commissioners and specify its powers, duties and compensation, and how such board may be abolished; to provide for the operation of a Macon Bibb County Hospital, provide for a Hospital Commission, define its powers and duties; to provide how the personnel of all boards and other agencies provided for in this Act shall be selected, their terms of office and compensation, if any; to provide for a Sheriff of Macon Bibb County, define his powers, duties and compensation; to provide for Fire and Police Departments; to prescribe certain civil service rules for fire and police personnel and authorize the adoption of other rules; to create the Macon Bibb County Recorder's Court and define its jurisdiction, powers, duties and the qualification, compensation and selection of the judge thereof; to provide for certiori and petitions from such court; to provide for a clerk of such court, and define the manner of his selection, duties and compensation; to provide for the execution of public works and creation of public improvements, including but not limited to street improvements, sewers, public buildings and other public works; to provide how the whole or a part of the cost thereof may be assessed; to provide how railroads and railroad companies may be required to erect suitable underpasses or overpasses and to authorize the regulation of the construction thereof; to create voting districts for elections; to prescribe the qualifications of voters; to specify how elections shall be held; to make special provision for the first election pursuant to the terms of this Act; to provide what general civil and criminal laws of the State of Georgia shall be applicable within the limits of Macon Bibb County; to provide for the continuance in force of ordinances of the City of Macon and Payne City and the resolutions of the County Board of Commissioners of Bibb County; to make other provisions pertinent to the subject matter of this Act; to provide how this Act may be amended; to provide for the effectiveness of this Act to be dependent upon a referendum, and to prescribe how such referendum shall be held; to repeal conflicting laws; and for other purposes.

Page 3226

Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. Macon Bibb County: Creation. There is hereby created a new political body corporate under the name of Macon Bibb County, which shall have perpetual succession; shall have a common seal; and be capable in law and equity to purchase, have and hold, receive and enjoy, accept, possess and retain any estate or estates, real or personal, of whatsoever kind or nature within or without the jurisdictional limits of Macon Bibb County; and shall by said name be capable to sue and, as provided herein and as provided by the Constitution and laws of this State where not in conflict with the provisions hereof, to be sued in any court of law or equity in this State. Except as may be otherwise herein provided, Macon Bibb County shall have all of the powers of a municipality and all of the powers of a county provided under the Constitution and laws of this State as the same may now or hereafter exist. Except as otherwise herein provided such newly created political body corporate shall in enjoying the powers of a county have and hold the same rights, powers and relationship to the State government as heretofore held by Bibb County and may be referred to as Bibb County. Such newly created political body corporate in enjoying the powers of a municipality may be referred to as Macon, Georgia. Section 2. Macon Bibb County: Powers and Obligations. Except as otherwise herein provided, all of the governmental functions and powers heretofore vested in and exercised by the City of Macon, Payne City and the County of Bibb are hereby consolidated and combined and are hereby vested in and conferred upon Macon Bibb County. Subject to the provisions of this Act, the said Macon Bibb County shall succeed to all of the rights, powers, privileges and immunities, and be subject to all of the

Page 3227

penalties, forfeitures, liability and obligations of the present municipal corporations known as the City of Macon and Payne City and the County of Bibb as the same may exist at the time the government of Macon Bibb County becomes effective. Every right, title, claim or interest in property, real and personal, legal or equitable, contingent or vested, present or future, and every note, bill, bond, chose in action or demand of any kind now held by the City of Macon, Payne City or the County of Bibb, shall and does hereby vest in Macon Bibb County along with every right, power and privilege to enforce such right, title, claim or demand in its own name as was enjoyed by such governmental entity as heretofore possessed the same. Every right, title, claim or demand of any character against the City of Macon, Payne City or the County of Bibb, may be enforced, set up and established against Macon Bibb County, and Macon Bibb County shall be liable on all such rights, titles, claims and demands to the same extent and no more than would such governmental entity as would have heretofore been liable thereon and therefor; provided, however, that in all cases of original or secondary liability any tort liability on the part of Macon Bibb County shall be ascertained and determined under the general laws of the State of Georgia pertaining to tort liability of counties. With respect to any and all claims against Macon Bibb County, whether arising out of contract, tort or otherwise, the time and manner for the presentation of such claims and the statutes of limitations applicable thereto shall be as provided by the general laws of Georgia applicable to counties, the term general laws not including those laws otherwise applicable through classification by population. Service on Macon Bibb County of any suit process or order of court shall be obtained as service on a municipality under the laws of Georgia. Section 3. Macon Bibb County: Limits. The corporate limits of Macon Bibb County shall be the same as the presently existent limits of the County of Bibb, provided such limits may be altered and changed from time to time as provided by the laws of Georgia for the alteration and

Page 3228

change of county lines and for the settling of disputed county lines. Section 4. Macon Bibb County: Effective Date, Dissolution of Existing Governments. The effective date for the commencement of the functioning of the government hereby created shall be January first next after approval of this charter by referendum as hereinafter provided. Prior to such effective date, all powers vested in Bibb County, the City of Macon, or Payne City, or any of their respective officers, agents, or agencies shall remain in full force and effect. Upon such effective date the Board of Commissioners of Bibb County, the Mayor and Council of the City of Macon, the Mayor and Council of Payne City, and the offices of all members thereof shall stand abolished, and all emoluments appertaining thereto shall cease. Thereupon the governments of Bibb County, the City of Macon, and Payne City shall terminate as such separate political entities and be merged into the government hereby created. Section 5. Macon Bibb County: Dissolution of Existing Agencies. Unless otherwise ordered by the governing authority within sixty days after the effective date for the commencement of the functioning of the government hereby created, all boards, commissions, committees, offices, agencies and employments of the County of Bibb, of the City of Macon, and of Payne City, except those specifically provided for in this charter, shall stand abolished, and all emoluments appertaining thereto shall cease; provided, that those whose abolition is by this paragraph declared shall during said sixty days function as representatives of the governing authority and subject to its direction and control. In the event of the termination or abolition of any such board, commission, committee, office, agency or employment as in this section provided, then all the rights, privileges, obligations and powers heretofore vested therein shall be vested in the Governing Authority. It is specifically provided, however, that the Governing

Page 3229

Authority is hereby empowered at any time and from time to time to create, establish, designate personnel, provide for the compensation of personnel, provide for the financial support of and regulation of, and name and define the rights, privileges, obligations and powers thereof, of any such board, commission, committee, office, agency or employment, to change or modify the same, and to abolish the same; provided, however, any such board, commission, committee, office, agency or employment while in office shall at all times be held responsible and accountable to the Governing Authority. Section 6. Governing Authority Constituted. The government of Macon Bibb County shall consist of a chairman ex-officio mayor together with a commission comprised of twelve commissioners, said chairman ex-officio mayor and commission being herein called the Governing Authority. Section 7. Governing Authority: Powers. All of the jurisdiction, powers, and authority which prior to the commencement of the new government were vested in the Board of Commissioners for Bibb County, the Mayor and Council of the City of Macon, and the Mayor and Council of Payne City as to their respective areas shall be, and the same are hereby vested in the Governing Authority and by said Governing Authority may be exercised throughout the area of Macon Bibb County. The Governing Authority is further granted all of the rights, powers, and jurisdiction which are by the Constitution and general laws of this state granted in general terms to either counties or municipalities, together with all such powers, authority and jurisdiction as may have been granted by Constitutional amendments and local Acts specifically applicable either to Bibb County or to the City of Macon, provided, however, such general laws and local acts applicable to Bibb County, the City of Macon, or Macon Bibb County solely by reason of classification by population and which do not by name apply to either, shall be and become applicable to Macon Bibb County only after the adoption of a resolution to that effect by the Governing Authority; and provided further,

Page 3230

however, that the several provisions of the laws and of the Constitution providing salaries in lieu of fees for officers and employees of Bibb County are hereby reenacted, validated and confirmed, and shall be and continue in full force and effect. Section 8. Governing Authority: Powers. The Governing Authority shall constitute the legislative department of the government, and as such is vested with full power and authority to enact ordinances, pass resolutions, adopt its own rules of procedure and alter the same from time to time; subject to the limitations otherwise expressed herein, to adopt and maintain pension, retirement and civil service plans and systems, and alter, amend, and modify the same from time to time; to condemn property either within or without the territorial limits of Macon Bibb County necessary for any public purpose and in accordance with the method and procedure for the condemnation of property provided by the laws of Georgia for municipalities; to regulate, lay out, widen, change, improve, close, vacate, abandon, direct and control the roads, streets, sidewalks and alleys within the limits of Macon Bibb County; to sell any public property not needed for public purposes provided that the sale of any such real property shall be in accordance with the terms of the statute in Georgia Laws, 1959, at page 325, as the same may be hereafter amended; to provide for the administration of the affairs of government; to enter into contracts for the accomplishment of any authorized purpose, provided that a contract with a private person which involves the expenditure of public monies shall not obligate funds beyond those which are to be received during the current fiscal year or which are already on hand, and in no event shall any contract with a private person extend beyond the term of the Chairman Ex-Officio Mayor then in office (except that the Governing Authority is hereby authorized to grant franchises to public utilities upon the same basis as the same have heretofore been granted by the City of Macon), and provided further that a contract with any governmental agency of the State of Georgia, the United States of America, or any political subdivision

Page 3231

of either, may be made by the Governing Authority for a period not exceeding fifty years; to enact such ordinances and adopt such resolutions as in its judgment will effectuate, preserve, and maintain good government of the political subdivision and such as it may deem requisite and proper for the security, welfare, health, and convenience of the citizens thereof and needful for the preservation of peace and good order. This general enumeration of powers is not to be construed as restrictive of or in conflict with any other power or authority given to the Governing Authority by the terms of this Act, but, on the contrary, shall be construed as a general statement of the powers of the Governing Authority and in aid of any other powers herein granted. Section 9. Governing Authority: Powers. The Governing Authority is specifically authorized and empowered to formulate and adopt building and fire safety codes, and to amend, alter and modify the same; to enact ordinances for the regulation and control of all parks and playgrounds, public markets and marketing, drainage, fire prevention and control, airports, railroads, street-railroads, motor buses and other common carriers for hire, wharves, hotels, motels, and motor courts, buildings, motor vehicles and other vehicles, garages, filling stations, service stations, public utility companies, barber shops, restaurant and eating establishments, pumps, bar rooms, theaters, dance halls, and places of amusement doing business within the area, and also all butcher pens, slaughter houses and rendering plants within the area, and to remove the same if they become nuisances or injurious to public health, and generally to control and regulate any other type establishment within the area where such regulation or control is found by the Governing Authority to be to the best interests and protection of the health and welfare of the public. They shall likewise have power to abate any condition or remove or repair any building or structure when they shall find such shall be necessary to insure public safety or to prevent fire. They shall also have power to cause any facility or other thing which shall endanger the area

Page 3232

or any part thereof by exposure to fire, to be removed or remedied as their prudence shall dictate. They shall also have power upon proof of the existence and maintenance of any house of ill-fame or bawdy-house within the area, to cause the occupants thereof to be forcibly removed without the jurisdiction if they shall refuse to leave same after five days notice. They are vested with full power and authority to regulate and control fire hazards and the prevention of fire, to establish and fix fire limits within the area of jurisdiction, and to make it unlawful for any person to erect therein other than fireproof buildings or structures; to make all necessary rules and regulations in reference to the control, handling, inoculation, and impounding of any and all domestic animals within the area; and to pass such other ordinances as may be deemed necessary for the preservation of the public peace, good order, health and welfare of said political subdivision. They shall have the right, by ordinance or resolution, to prescribe rules and regulations for the repair, change and/or elimination of property determined and so certified to the Governing Authority by the Board of Health, Building Inspector, or Chief of the Fire Department, as the came may be, to be a condition detrimental to health or life, or public safety, or to create a fire hazard; and, after notice, by an agent of Macon Bibb County designated by the Governing Authority to the property owner affording time for making such directed repairs, changes or eliminations, Macon Bibb County is hereby empowered to make or cause to be made such repairs, changes or eliminations, to do any and all things necessary to the accomplishment thereof, including the employment of labor and purchase of materials, and to issue an execution against the property owner and/or the property for the cost of the same. Provided, however, that the notice herein described shall afford the property owner an opportunity to be heard before the Governing Authority or a designated Committee thereof, as to the necessity of any such repair, change or elimination. Any execution issuing hereunder shall be issued, enforced and collected in the same manner

Page 3233

as that provided by law for executions for ad valorem taxes due Macon Bibb County. Section 10. Governing Authority: Powers. The Governing Authority shall have the power and authority to pass all rules and ordinances necessary for the protection and preservation of all public properties, and any damage or injury done thereto shall subject the offender to punishment as prescribed by law. Section 11. Governing Authority: Powers. The Governing Authority shall have full power and authority to take such measures as they shall deem appropriate or necessary for the control of flood waters of the Ocmulgee River at or near Macon Bibb County. To that end they are authorized and empowered to enter into agreements with the State of Georgia or the United States of America, or any agency of either of them with respect to flood control matters hereinbefore or hereinafter described. The Governing Authority are further authorized and empowered to acquire land or rights in land, either within or without the area, by condemnation (including condemnation by the State of Georgia or the United States of America at the request of the Governing Authority), purchase, gift or otherwise, for the purpose of taking flood control measures. The Governing Authority are authorized and empowered, either alone or in cooperation with other public agencies, to erect, construct, maintain, repair, extend, abandon, manage and control a levee or levees either within or without the area for flood control purposes. It is the intention of this paragraph to give to the Governing Authority plenary authority to deal with flood control matters affecting Macon Bibb County, and the enumeration of specific powers shall be held to be illustrative only and not exclusive of the powers hereby granted. Section 12. Governing Authority: Powers. The Governing Authority shall have power to lease or sell any portion of what has been heretofore designated the City Reserve of the City of Macon not sold which they shall deem proper, and to appropriate the proceeds thereof

Page 3234

to the use of Macon Bibb County, provided, however, such power shall be subject to the limitations and prescriptions as to that property known as Central City Park fixed by the Act of 1872 (Ga. L. 1872, pp. 222, 239), as subsequently amended, affecting the rights of the City of Macon. Section 13. Governing Authority: Powers. Macon Bibb County is hereby authorized and empowered to sell, grant, bargain and convey encroachments only upon that side of the street in such blocks only in which encroachments have been previously sold, granted and conveyed; and provided further, that, in order to maintain the uniform building line, no encroachment granted hereunder shall extend beyond adjacent or previously granted encroachments on said streets in said blocks. Provided that in all cases in which it shall hereafter be made to appear to the Governing Authority that the owner of a lot within the corporate limits has caused to be erected and completed on such lot permanent and valuable improvements, which by mistake or inadvertence have extended beyond the property line of said lot and into or upon a public street, lane or alley, and that the same could not be removed without loss to the owner of such lot which is disproportioned to the advantage to the public to be gained thereby, the Governing Authority may in its discretion, upon application made therefor as in other cases of applications for encroachments, grant to the owner of such lot such encroachment upon such street, lane or alley as may be required in each such instance to confrom to and embrace such permanent and valuable improvements, notwithstanding no similar encroachment may have been previously granted or conveyed; and Macon Bibb County shall take no action relating thereto until and unless applicants therefor shall have first caused to be published once a week for four consecutive weeks in the newspaper designated as the official organ for Macon Bibb County, a notice to the public that (1) the applicant intends to apply to Macon Bibb County for an encroachment, which notice shall also contain (2) a complete description of the property owned by the applicant contiguous or adjacent to the proposed

Page 3235

encroachment, and (3) a statement of the fair present market value of such property so owned without any improvements, and (4) the total number of square feet in such property so owned, and (5) a complete description of the proposed encroachment with the number of square feet therein, and (6) the amount which the applicant is willing to pay and offers for such proposed encroachment if granted; and provided further, that any encroachment granted without the foregoing notice having been complied with shall be null and void. Section 14. Governing Authority: Powers. The Governing Authority shall also be authorized and empowered to sell, grant, bargain and convey alleys or parts thereof title to which is held by Macon Bibb County or by the State of Georgia; provided, however, that any such sale shall be made only to an owner of abutting property, and only after an application which has been advertised in the manner hereinabove described for encroachments, and which contains all the information required for encroachments, provided, however, such conveyance shall be limited to that portion of such alley lying between the property line of such abutting property and the center line of such alley. Section 15. Chairman ex-officio Mayor. No person shall be qualified or eligible to serve as Chairman exofficio Mayor unless he shall have attained the age of twenty-five years, shall be a qualified voter in Bibb County or Macon Bibb County, and shall have resided therein at least two years immediately preceding his election. He shall also be a bona fide freeholder of Bibb Macon County in his own right at the time of his election and shall remain such bona fide freeholder owning real estate therein in his own right during his entire term of office. The Chairman ex-officio Mayor shall be ex-officio a member of any board, Commission or the like of which heretofore the Mayor of the City of Macon, the Mayor of Payne City or the Chairman of the Board of Commissioners of Bibb County served as an ex-officio member;

Page 3236

provided the Chairman ex-officio Mayor may nominate and appoint some other member of the Commission to assume any such ex-officio position. Where the Mayor of the City of Macon and the Chairman of the Board of Commissioners of Bibb County are both named as ex-officio members of a body, then the Governing Authority shall designate one member of the Commission to serve as the second such ex-officio member. The Chairman ex-officio Mayor shall hold office for a term of four years and until his successor is elected and qualified. After serving one full four year term he shall not again be eligible for election to such office until one or more four-year terms shall have intervened. The Chairman ex-officio Mayor shall be the chief executive officer of Macon Bibb County and shall have a general supervision over all it affairs, sign all deeds and contracts, approve all bills and vouchers for the payment of money, and shall be clothed with the veto power as herein set forth. It shall be his duty to see that the laws of the State and ordinances of Macon Bibb County are faithfully executed within the limits of the territory over which the government of Macon Bibb County extends. He shall keep the Commission advised from time to time of the general condition of Macon Bibb County and shall recommend such measures as he may deem necessary and expedient for the welfare thereof. He may call the Commission together at any time when deemed necessary by him. He shall have an office in an appropriate building designated by the Governing Authority and devote as much time as may be necessary to the business of Macon Bill County each day, and shall not be absent from the State for a longer time than six days consecutively without permission of the Commission. He shall preside at all meetings of the Commission and shall have the right to take part in the deliberations of that body, but shall not vote on any question which may be considered by the Commission, except that he shall be entitled to vote on the election of any person to office as provided in this charter. Where the Commission is

Page 3237

equally divided, the matter under consideration shall be declared lost. The Chairman ex-officio Mayor shall receive a salary of $10,000 per annum, payable monthly or semi-monthly, as directed by the Governing Authority. The amount of such salary may be changed by the Governing Authority provided any such change before becoming effective must first be approved by the Bibb County Grand Jury empaneled for the term of Bibb Superior Court next succeeding the date of such resolution of the Governing Authority. Section 16. Commission and Commissioners. No person shall be qualified or eligible to serve as a member of the Commission (Commissioner) unless he shall have attained the age of twenty-one years, shall be a qualified voter in Bibb County or Macon Bibb County, and shall have resided therein at least two years immediately preceding his election. He shall also be a resident and bona fide free holder of Bibb County or of Macon Bibb County in his own right at the time of his election and shall remain such resident and bona fide freeholder owning real estate therein during his entire term of office. Unless he be one of the three Commissioners elected from the entire area at large, then he must reside in the voting district for which he is elected, and he shall not remove therefrom during his term on pain of forfeiture of his said office. The three posts of the Commissioners elected from the entire area at large shall be designated respectively Post #1, Post #2, and Post #3. With the exception of six of those chosen in the first election of Commissioners, each Commissioners shall hold office for a term of four years and until his successor is elected and qualified. He shall be eligible for reelection. Of the twelve members of the Commission, nine members shall be resident, one each respectively, of the nine voting districts of Macon Bibb County, and the other three members shall be classified as members at large, the residence requirement for each such member at large being that he be a resident of Macon Bibb County. In the

Page 3238

first election held for the election of Commissioners those six persons elected receiving the higher popular vote shall serve an initial term of four years, and those six persons elected receiving the lower popular vote shall serve an initial term of two years. In the event of a tie between elected members of the Commission as to the sixth position, then the name of the Commissioner to receive a four-year term shall be determined by lot. Each Commissioner shall receive a salary of $1,800.00 per annum, payable monthly or semi-monthly as directed by the Governing Authority. The amount of such salary may be changed by the Governing Authority provided any such change before becoming effective must first be approved by the Bibb County Grand Jury, empaneled for the term of Bibb Superior Court next succeeding the date of such resolution of the Governing Authority, and provided further, each Commissioner shall be entitled to the same salary as each and every other Commissioner. Section 17. Vice Chairman, Mayor Pro-Tem. There shall be a Vice Chairman, Mayor Pro-Tem, elected by the Governing Authority from abong its members at its first meeting or as soon thereafter as practicable. The Vice Chairman, Mayor-Pro-Tem., shall preside over the Commission in the absence of the Chairman ex-officio Mayor, and during his absence or temporary disability, shall be clothed with all of the powers, rights, and duties of the Chairman-Ex-Officio Mayor. He may cast the deciding vote in the case of a tie but shall not exercise the veto power vested in the Chairman ex-officio Mayor. In the absence of disability of the Chairman ex-officio Mayor and the absence or disability of the Vice Chairman, Mayor Pro-Tem., the Commission shall select from its membership another to act as Chairman and Mayor Pro-Tem., who shall have the power given the Vice Chairman, Mayor Pro-Tem. In the event of a vacancy in the office of the Chairman ex-officio Mayor, the Vice Chairman, Mayor-Pro-Tem., shall have all the powers, rights, duties and responsibilities of the Chairman ex-officio Mayor until the office

Page 3239

shall have been filled by election, as provided in section 22 hereof. Section 18. Oath of Chairman and Commissioners. The persons elected as Chairman ex-officio Mayor and Commissioners, as the case may be, shall before commencing upon the duties of office, first publicly qualify and take the oath of office. In addition to the oath required of all public officials of the State, the Chairman ex-officio Mayor and the Commissioners shall take and subscribe before some judge the following oath: I, A. B., do solemnly swear that I will well and truly perform the duties of Chairman ex-officio Mayor or Commissioner, as the case may be, of Macon Bibb County, by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of Macon Bibb County and the common interest thereof; so help me God. They shall then be qualified to enter upon the duties of their respective offices. The oaths shall be recorded on the minutes of the Commission. Section 19. Unlawful Expenditures. It shall be unlawful for any officer or agent of Macon Bibb County, or for any Commissioner or Commissioners comprising any committee of the Commission to expend more money for the use of any department of the government than has been duly appropriated for such department by the Governing Authority. Any person violating this provision shall be personally liable to Macon Bibb County, or to any other person damaged thereby, in the amount of the unauthorized excess expended over and above the amount set aside and appropriated by the Governing Authority. Section 20. Unlawful Contracts. Neither the Chairman ex-officio Mayor nor any Commissioner of Macon Bibb County shall be interested directly or indirectly in any contract made by Macon Bibb County, or receive any profit or emolument from any purchase of material or

Page 3240

other commodity paid for out of public revenue or for which Macon Bibb County becomes responsible. No officer, member of any board, department, Commission or agency under the jurisdiction of the Governing Authority shall be interested directly or indirectly or receive any profit or emolument from any contract made by or from any purchase of material or other commodity by such board, department, commission or agency, unless such contract or purchase be first approved after full disclosure of interest by the Governing Authority as clearly to the best interests of Macon Bibb County. Section 21. Removal of Chairman, Commissioners. In case the Chairman ex-officio Mayor or any member of the Commission while in office shall be guilty of malpractice, any wilful neglect in office, or abuse of the powers confided in him, or shall be guilty of any other conduct unbecoming his station, he shall be subject to be indicted or cited in special presentment by the grand jury and tried before a Judge of the Superior Court of Bibb County (and a jury of that court where appropriate under the law), and, upon conviction shall be removed from office. Section 22. Vacancy in Office; Chairman, Commissioners. In the event of a vacancy in the office of any member of the Governing Authority, including the Chairman ex officio Mayor, by death, resignation, or otherwise, and the term of the person whose office has become vacant has more than six months to run, the Governing Authority shall order an election for filling the vacancy. In such case, at least ten days' notice of the time and place of such election shall be given in the newspaper designated as the official organ of Macon Bibb County. In the event the term of the Chairman ex-officio Mayor whose office has become vacant has less than six months to run, no such electtion shall be called; but the office shall remain vacant. In the event the term of a Commissioner whose office has become vacant has less than six months to run, no such election shall be called; but the Governing Authority with the approval of the current grand jury

Page 3241

is authorized to fill such office by appointment for the balance of such term. Section 23. Ordinances, Resolutions, Veto Power. Every ordinance and resolution of the Commission and also every action of that body dealing with public revenue or expenditures shall, before it takes effect, be presented, certified by the clerk, to the Chairman ex-officio Mayor within two days after the passage thereof, or after such action. If the Chairman ex-officio Mayor approves it, he shall sign it; if not, he shall return it with his objections and file the same with the clerk within five days, Sundays excepted, after he receives it, and the Commission shall at the first regular meeting thereafter, when a quorum is present, order the objections to be entered at large on the minutes, and shall at said meeting take a vote on the question: Shall the ordinance or resolution or motion pass notwithstanding the objections of the Chairman ex-officio Mayor? If as many as eight members of the Commission shall vote in the affirmative, such ordinance or resolution or motion shall stand and become effective; otherwise, not. The ayes and nays shall in all cases be entered on the minutes. If such ordinance or resolution or motion shall not be returned by the Chairman ex-officio Mayor within five days, Sundays excepted, after he shall have received it, the same shall become effective in like manner as if he had signed it. The clerk shall endorse on each ordinance or resolution or motion the time when presented to the Chairman ex-officio Mayor, and this endorsement shall be conclusive of the fact of such presentation and the time thereof. Section 24. Officers, Agents and Employees. The Governing Authority shall exercise the jurisdiction, powers and authorities hereby vested, and perform and discharge the duties, obligations and responsibilities hereby imposed, either directly or through such officers, agents, and employees as it may from time to time ordain, constitute and appoint in addition to those hereby created and provided for; and the Governing Authority shall, except as herein otherwise provided, prescribe by ordinances or resolutions the manners and methods in which such jurisdiction,

Page 3242

powers, authorities, duties, obligations and responsibilities shall be exercised, performed and discharged, and the respective officers, agents and employees by whom the several portions thereof shall be exercised, performed and discharged. Section 25. County Officers and Agencies. The grand juries in and for Bibb County, the Superior Court for Bibb County, The City Court of Macon, the Ordinary and Court of Ordinary, the Civil Court of Bibb County, the Juvenile Court of Bibb County, the Board of Jury Commissioners, the Board of Registrars, and the Bibb County Department of Public Welfare shall continue to function hereafter as heretofore unaffected except as provided by this Act. The personnel of those bodies shall be selected as heretofore selected, and those officials heretofore elected by the people shall hereafter be so elected, as shall the Sheriff, the Tax Commissioner, the Clerk of the Superior Court, the Treasurer, the Coroner and the Surveyor. Nothing herein contained shall be construed as altering the status of the Board of Public Education and Orphanage for Bibb County, the Macon-Bibb County Board of Health, or the Macon-Bibb County Planning and Zoning Commission. Such courts, boards, personnel, officers and officials shall stand in relation to the Governing Authority in the same position as heretofore prevailed as between such and the Board of Commissioners for Bibb County. Similarly, the Governing Authority shall succeed to such rights, duties and obligations with regard to such courts, boards, officers, offices and agencies and the employed personnel thereof as heretofore devolved upon either the Board of Commissioners for Bibb County or the Mayor and Council of the City of Macon specifically including any right and authority to name and designate personnel. Every act of the City of Macon and of the County of Bibb heretofore done or performed under the Housing Authorities Law (Chapter 99-11 of the Code of Georgia), the Housing Cooperation Law (Chapter 99-12 of the Code of Georgia), the Redevelopment Law (Chapter 99-12A of the Code of Georgia), or the Urban Redevelopment Law (Chapter 69-11 of the Code of Georgia), or

Page 3243

laws amendatory thereof, or under any state or federal law relating to the subject matters thereof, are affirmed and ratified and are continued in unimpaired force and effect to the same extent as if such respective governments had continued to exist and function as separate political entities, and nothing herein contained shall affect the status of any Authority or Housing Authority created for the City of Macon or for the County of Bibb pursuant to said laws, or any of them, nor shall any co-operation agreement or other obligation entered into or undertaken by the governing authorities of either of said governments be impaired or otherwise affected. Any and all agreements made by such Authority are approved and ratified, including, without limiting the generality of the foregoing, all bonds or notes or other monetary commitments issued or made by such Authority, and including any and all agreements made by such Authority with the Federal Government, or any Agency thereof, pertaining in any way to the functions of such Authority. To the extent that any project of any such Authority may exist, or its functions be exercised, only within the limits of the existent City of Macon, or the Urban Area of Macon Bibb County as herein defined, or as it may hereafter exist, the Governing Authority created by this Act shall be deemed to be enjoying the powers and exercising the governmental functions of the City of Macon and not of the County of Bibb. By this Section (or Paragraph) the corporate existence, functions and powers of the Macon Housing Authority are expressly recognized and are continued in unimpaired force and effect notwithstanding anything herein elsewhere contained. Section 26. County Officers: Duties and Compensation. Except as otherwise provided herein, the duties of the Sheriff, the Tax Commissioner, the Clerk of the Superior Court, the Treasurer, the Coroner and the Surveyor shall remain as such duties are presently imposed by law for such respective officers as County Officers, provided, however, such duties may be expanded and enlarged by the Governing Authority to include like duties and responsibilities in connection with the affairs of the merged governments. The compensation paid to any such

Page 3244

officer shall be fixed as heretofore provided by law and may not be reduced during his term of office below the amount of such compensation as fixed at the commencement of such term, nor shall his compensation during his term of office in effect upon the effective date of this charter be reduced below the salary then being paid such officer. Such compensation as so fixed shall be the sole remuneration to such officers for their services and any and all other compensation for such services to Macon Bibb County, the State of Georgia or any agency thereof including salaries, fees, commissions, fines or forfeitures received from any source whatsoever shall be the property of Macon Bibb County and paid into its treasury. Section 27. County Officers; Removal. In case any officer of Macon Bibb County recognized in the Constituon or laws of the State of Georgia as a County Officer and listed in section 26, while in office be guilty of malpractice, any wilful neglect in office, or abuse of powers confided in him, or shall be guilty of any other conduct unbecoming his station, he shall be subject to trial and removal as provided by the laws of the State affecting such county officer. Section 28. Other Officers and Employees. Subject to other provisions of this Act, the Governing Authority shall have full power and authority to: (a) Ordain and establish, from time to time, all such offices, agencies and employments as they deem necessary for the proper government of Macon Bibb County and the proper administration of its business and affairs. (b) Prescribe the scope of the authority and duty of all such offices, agencies, and employments and the amounts, kinds, and conditions of bonds to be given by the incumbents thereof respectively, and to change the same from time to time. (c) Abolish any of such offices, agencies, and employments at any time.

Page 3245

(d) Fix the terms of all such offices, agencies, and employments, and to change the same at any time. (e) Fix, or cause to be fixed, the salaries and wages of all such officers, agents, and employees, and to change the same from time to time. (f) Elect or appoint all executive and administrative officers and agents, and to appoint or employ, or authorize and provide for the appointment or employment of, all clerical or manual agents and employees. (g) Discharge, or authorize and provide for the discharge of, all such officers, agents, and employees at any time, where such officer, agent or employee is named, selected and appointed by the Governing Authority or by one named, selected and appointed by the Governing Authority, subject to any existent tenure or civil service rights. (h) Do and perform any and all acts and things that may be reasonably necessary in the exercise and execution of the jurisdiction, powers and authorities hereby vested in the Governing Authority, and in the performance and discharge of the duties, obligations and responsibilities hereby imposed upon them. Section 29. Other Officers; Duties and Compensation. In addition to the Chairman ex-officio Mayor and Commission and the officials named in section 25, there shall be such officers, and members of such boards, commissions and departments of the political subdivision as the Governing Authority may by ordinance prescribe. These officers and members shall be elected by a majority vote of the entire Governing Authority, the Chairman ex-officio Mayor in such elections being entitled to a vote, and with the exception of those officers elected for a specified term, shall be elected to serve at the pleasure of the Governing Authority. Each of such officers, and members shall be subject to the directives of the Chairman ex-officio Mayor and those

Page 3246

of the Commission and shall perform such duties and keep such records as may be prescribed by the Governing Authority. The compensation of any such officer and any such board, commission or department member shall be fixed by the Governing Authority and shall be the sole compensation to such person for his services, and any and all other compensation for such services to Macon Bibb County, the State of Georgia or any agency thereof including salaries, fees, commissions, fines or forfeitures received from any source whatsoever shall be the property of Macon Bibb County and paid into its treasury. Section 30. Elections by Governing Authority. All elections by the Governing Authority and all votes on appointees for confirmation shall be in public, and shall be conducted as follows: As soon as the names of candidates or appointees are announced, the clerk shall call the roll, and each member of the body shall, as his name is called, vote viva voce, the clerk keeping a list of the votes which shall be entered upon the minutes. At the conclusion of the call, the presiding officer shall declare the result. A majority of the whole body shall, in all cases, be necessary to elect or confirm as the case may be. Section 31. Officers, Board and Commission Members: Removal. Except as may be herein otherwise provided, in case any member of any board or commission under the jurisdiction of the Governing Authority, or any officer of Macon Bibb County elected, named or appointed by the Governing Authority to serve for a specified term, while in office shall be guilty of malpractice, any wilful neglect in office, or abuse of the powers confided in him, or shall be guilty of any other conduct unbecoming his station, he may be removed from office by the Chairman ex-officio Mayor after a public trial and conviction by the Commission upon written charges preferred. The vote of two-thirds of all the Commissioners in office shall be necessary for such conviction and removal. The Chairman ex-officio Mayor shall have power to suspend any such person from office pending the trial.

Page 3247

If the charges be not sustained, said person shall be restored to his position and shall be paid any compensation to which he would have been entitled without such suspension. Section 32. Employees. All permanent full time employees of the City of Macon, Payne City, and of Bibb County and all permanent full time employees of any agency of any such government shall upon the termination of those local governments and the inception of the government of Macon Bibb County become permanent employees of Macon Bibb County or of an agency of such government and shall be assigned to duties as similar in nature as may be practicable within Macon Bibb County. Each such individual employee shall be given a job classification providing compensation not less than such individual was receiving at the time of the dissolution of the merged governments. All Civil service laws, ordinances and regulations relating to tenure and seniority rights and all laws, ordinances and regulations relating to pension and retirement rights of any employee of the City of Macon or of Bibb County or of any agency of any of such governments upon the date of termination of those local governments shall remain and continue in full force and effect as to such respective employee, provided that the Governing Authority is empowered to establish and maintain a new pension plan or new pension plans affecting new employees and such other employees as desire to be covered thereby and to revise, combine and consolidate plans in effect, and, further, is specifically authorized, whenever Federal Social Security provisions are legally available to employees or any group of employees, to provide for the integration of such Social Security plan with any existent plan or in lieu of some other plan, provided that in no event shall the vest right of any person heretofore an employee of either the City of Macon, Bibb County or any agency of any of such governments be thereby curtailed or diminished without his consent thereto in writing.

Page 3248

Section 33. Taxation; Entire Area. With respect to the entire area of Macon Bibb County, the Governing Authority is hereby authorized to levy taxes and appropriate funds for any purpose for which the City of Macon or County of Bibb have previously been authorized to appropriate funds under the Constitution of the State of Georgia, any present general or special law of the State of Georgia specifically applicable to the City of Macon or Bibb County, or under any general law or any special law specifically applicable to Macon Bibb County which may be hereafter enacted, as well as the power to levy taxes and appropriate funds for any of the powers, duties and functions herein specified. The Governing Authority may levy ad valorem taxes on all real and personal property situated within Macon Bibb County and upon banking, insurance, and other capital employed therein to the full extent permitted by law; may levy specific occupation taxes or license taxes upon persons, firms, corporations or quasi corporations doing business therein, and may levy and exact franchise taxes. The Governing Authority may assess, charge, collect rentals, interest, fees, penalties, fines and costs; it may collect income on investments, and may accept funds, services or property from other political subdivisions and public agencies, either local, state or national, and from private persons, firms or corporations. Section 34. Taxation; Tax and Service Districts. The Governing Authority is delegated authority to establish and create other tax districts under authority of the amendment to the Constitution ratified November 14, 1958 (Ga. L. 1958, p. 497) and service districts under authority of the amendment to the Constitution ratified August 3, 1943 (Ga. L. 1943, p. 8) subject to the other provisions of this Act, and to do all things incident thereto and pursuant thereto as therein authorized. No tax shall be levied in the area outside the respective heretofore existent municipal corporation boundaries or any tax or service district to pay any debt, liability or obligation of such respective municipality, tax or service

Page 3249

district, except that properties brought within the Urban Area as defined in section 36 hereof shall become taxable on the same basis as other properties within the Urban Area, and with the incorporation of any part of the area outside the Urban Area in to the Urban Area, the Governing Authority is authorized to provide for the payment of any outstanding indebtedness against such area newly brought into the Urban Area out of tax revenues collected from the entire Urban Area. The Governing Authority is authorized to establish as an industrial district or districts such area or areas without the Urban Area upon petition of property owners owning not less than ninety per cent of the property in such proposed industrial district according to value as shown by tax assessments for the last year prior to the filing of such petition, provided such area is in a compact body of land substantially devoted or to be devoted to manufacturing activities and there is then being furnished in that area without expense to the taxpayers of Macon Bibb County fire protection and such other urban services as may be prescribed by the Governing Authority but which are reasonably appropriate to the district involved; and provided further that if such of the aforesaid services as may be prescribed are not then being provided in such proposed district, the petitioning property owners shall file with their petition and agreement to furnish such services at such times and upon such conditions as may be prescribed by the Governing Authority, the performance of such agreement to be secured in such manner as may be fixed by the Governing Authority. The property owners in any such industrial district may provide the prescribed services either directly, by private contract, or by contract with the Governing Authority or one or more of the agencies of Macon Bibb County. Any such contract with Macon Bibb County or any agency thereof shall take into account facilities previously installed and urban services previously rendered within such industrial district and any outstanding funded indebtedness attributable thereto. The urban services required shall be such services as are appropriate to such industrial district and be comparable in

Page 3250

effectiveness within such district to those furnished in the Urban Area as well as to those furnished to other areas immediately adjoining such industrial district, and to that end the Governing Authority may from time to time require reasonable additions to or improvements in such services as a condition to the continuance of such industrial district. If any industrial district or any portion thereof shall at any time cease or fail to comply with the conditions reasonably required by the Governing Authority for such industrial district and such cessation or failure of compliance is found after public hearing by the Governing Authority such industrial district or portion thereof shall cease to be an industrial district or portion thereof. No industrial district as herein provided for shall be placed in the Urban Area or in an area in which urban services shall be extended as provided by Section 37 hereof without the written consent of the property owners in such industrial district so long as fifty percent of the property in such district according to value as shown by tax assessments as hereinbefore provided is devoted to the manufacture of products. Section 35. Taxation; Uniformity and Variance. The assessment of real and personal property for ad valorem tax purposes shall be upon a uniform basis throughout the entire area of Macon Bibb County; provided, however, the Governing Authority is specifically authorized to levy additional ad valorem taxes in tax and service districts and to provide that the rate and manner of such additional taxation may vary as to persons and properties within any district and in any one district from that in another or other districts, in such a way as to reasonably reflect the kind, character, amount and degree of urban services afforded the several persons and properties within a district and in different districts. Property subject to ad valorem taxes applicable to the entire area of Macon Bibb County is exempt to the extent provided under the Constitution and laws of Georgia as presently in force or hereafter amended provided homestead exemption.

Page 3251

No such exemption shall be applicable to tax district or service district taxes. In levying and collecting occupation and license taxes, the Governing Authority may adopt reasonable classifications for business with respect to the nature of the business, the volume thereof, and the geographical location of the same. Section 36. Urban Area. There is hereby created a special tax district to be known as the Urban Area which shall consist of the area within the corporate limits of the City of Macon as of the end of the day immediately prior to the effective date of this charter and as hereafter enlarged as herein provided. Each year the Governing Authority shall determine the anticipated cost of the services required exclusively for the Urban Area and the several amounts required to pay pensions of retired employees of the City of Macon, future pensions and social security taxes with respect to employees serving the Urban Area exclusively and the principal and interest of the bonded indebtedness chargeable to the Urban Area and shall make specific appropriations for each of said services and charges. The costs thereof shall be defrayed from the ad valorem taxes levied exclusively within the Urban Area and from the allocation of revenue derived from franchise taxes, intangible taxes, payments by public agencies in lieu of taxes, and other like sources of income properly attributable to the Urban Area; provided, however, revenues derived from the operation of the Macon Bibb County Recorder's Court, from parking meters and from occupation and license taxes shall be attributable to the entire area of Macon Bibb County. There shall be a limitation upon the tax rate of such additional ad valorem tax within the Urban Area, which shall be determined by the following formula: (1) Determine the total amount of ad valorem taxes, exclusive of taxes assessed for debt service, levied by the

Page 3252

City of Macon during the last full twelve months of its operation; (2) Ascertain the value of the taxable property located within said Urban Area as the same is reflected by the tax digest, exclusive of new construction and property not on the City of Macon digest for the preceding year; (3) Ascertain the tax rate applicable to such valuation which would produce a sum not exceeding the amount specified in (1) hereof, provided however, the Governing Authority is authorized to adjust the tax rate to the next whole number of mills. The rate thus ascertained shall be the maximum tax rate which may be levied with respect to additional ad valorem taxes within the Urban Area except that the Governing Authority is authorized to levy such additional ad valorem taxes as may be required to pay the principal and interest due on bonds issued by the City of Macon or the Urban Area. Section 37. Extension of Urban Services; Expansion of Urban Area. As soon as practicable after its organization and from time to time thereafter, the Governing Authority shall determine what service or services being then rendered in the Urban Area it may be economically feasible to render in an area or areas outside the Urban Area. The Governing Authority shall define the limits of any such area so as to include only properties which they find to be substantially similar as to need for such proposed service or services, giving consideration to any variance in purposes for which particular properties may be used. Each area in which it is proposed that such additional urban services may be rendered shall be in one geographical body contiguous to the boundaries of the Urban Area or contiguous to the boundaries of an area to which such service or services have been previously extended. The Governing Authority may offer different services to different areas at the same time. The Governing Authority shall likewise determine the date such service or services may be available, the rate of ad valorem taxes to be assessed against the property in such area or areas for the first five years after the installation

Page 3253

of such service or services for the payment of the cost thereof. In fixing the ad valorem tax to be thus assessed, the Government Authority shall give consideration to the current cost of such service in the Urban Area; the amount of capital investment, if any, for the facilities through or by which the service shall be rendered, and the portion thereof, if any, which should be charged against such area; the installation expense, if any, of the service; the existence in such area of facilities, if any, which may be utilized wholly or partially in the rendering of such service, as well as the cost of such facilities and by whom such cost was ultimately borne; and such other like factors as may be appropriate and relevant in fixing a fair and just rate of taxation for such service or services. For the purposes of the foregoing paragraph, the area heretofore within the corporate limits of Payne City shall be a separate area outside the Urban Area in respect both to the extension of urban services and the incorporation of said area into the Urban Area, and shall not be included as a part of or within any other contiguous geographical area. Upon making such findings, the Governing Authority shall thereupon tentatively adopt a resolution setting forth the same and describing with particularity the area or areas and the particular service or services which may be rendered in each area and the rate of ad valorem tax to be assessed therefor. Such resolution shall be published at least once in the newspaper designated the official organ of Macon Bibb County. Any registered and qualified voter residing in such area who disapproves of such proposal may at any time within sixty days after the date of publication of such resolution file singly or jointly with other registered and qualified voters of such area in writing his objection to such proposal with the Ordinary of Macon Bibb County. The form of such objection shall first identify the area, the service offered and the resolution, and specify Against the resolution. The objection shall be signed by and bear the residence address of such registered and qualified voter. During the sixty-day period the Ordinary shall safely

Page 3254

and securely keep such objections in a locked box. As soon as practicable after the end of said 60-day period, the Ordinary shall examine such objections, and count the same separately with respect to each affected area, and each proposed resolution, and notify the Governing Authority of the results. If fewer than twentyfive per cent of the registered and qualified voters in any area have disapproved the proposed resolution, the Ordinary shall so certify to the Governing Authority, and the proposed resolution shall be effective thirty days from the date of the certificate of the Ordinary. If twenty-five percent or more of the registered and qualified voters in any area affected by the resolution shall have indicated their disapproval of the proposed resolution, then, and in such event, the Ordinary shall so certify to the Governing Authority as soon as practicable, and said resolution shall not go into effect, but the Ordinary shall thereupon call an election within ten days from the certification aforesaid, such election to be held not earlier than thirty nor later than sixty days after such call. The Ordinary shall prepare ballots in an appropriate form, and the issue of whether said resolution shall go into effect shall in said election be submitted to the qualified and registered voters residing in the affected area. If at such election a majority of the registered and qualified voters of the area described in the resolution voting in said election approve the said resolution the same shall go into effect immediately. In the event said proposal is rejected in such election, it shall not again be proposed for a period of five years thereafter. In any event, however, the Governing Authority may in its discretion within the aforesaid ten-day period notify the Ordinary not to call such election, in which event said proposal shall be treated as withdrawn and shall not again be proposed without a new finding and notice as above provided. Qualification to vote in an election held under this section shall be determined by the provisions of section 62 hereof. The Ordinary is specifically charged with the obligation to do all things required of him herein. The Governing Authority may from time to time propose

Page 3255

an area or areas for which such additional service or services may be rendered under the same provisions as hereinbefore set out, but it shall not within a period of five years propose an area for additional services in which area proposal for such services has been rejected as hereinabove provided. When all urban services are rendered to a specific part or parts of Macon Bibb County outside the Urban Area, the same shall then become a part of the Urban Area and shall be subject to the same provisions for taxation as are applicable to the Urban Area, and the residents and property within such part or parts of Macon Bibb County shall thereupon become entitled to all of the benefits attributable to persons or property in the Urban Area. Furthermore, any specific part or parts of Macon Bibb County outside the Urban Area may be incorporated into and made a part of the Urban Area in any manner immediately heretofore provided for annexation of territory to the City of Macon. Section 38. Bonds. The Governing Authority shall be authorized from time to time to issue general obligation bonds for any public purpose for the benefit of Macon Bibb County or any tax or service district thereof; provided, however, that no such general obligation bonds shall be issued without the assent of a majority of the qualified voters of Macon Bibb County or such district thereof voting in an election for that purpose held as prescribed by general law; and provided, further, that the amount of such debt in the aggregate shall never exceed seven percentum of the assessed valuation of all the taxable properties in Macon Bibb County, the Urban Area thereof, and any other tax or service district thereof with bonds outstanding, computed separately and aggregated; and provided further that the amount of such debt represented by bonds of any particular district or area shall never exceed seven percentum of the assessed valuation of all the taxable properties within that district or area. Revenue bonds may be issued by the Governing Authority

Page 3256

as provided by the general laws of this state as they exist from time to time. All indebtedness of the City of Macon, Payne City, and the County of Bibb, whether represented by general obligation bonds, revenue bonds, or otherwise, which may be outstanding upon the date of the Governing Authority takes office, is hereby recognized as the obligation of Macon Bibb County; and the Governing Authority is hereby authorized to levy taxes and otherwise provide for the retirement thereof, subject to the terms of this Act, and particularly section 34 hereof. Any funds in the hands of any heretofore existence municipality merged into Macon Bibb County by this Act which had theretofore been allocated to the retirement of any bonded indebtedness of such municipality shall by the Governing Authority be so applied. Section 39 Taxation; Rules and Regulations. The Governing Authority is hereby vested with power to prescribe, by ordinance, rules and regulations necessary to carry into effect the intent and purpose of this Act and this portion thereof with respect to taxes; to prescribe the punishment of any person who shall be convicted of wilfully and maliciously secreting and concealing property in said Macon Bibb County to avoid paying taxes thereon. Section 40. Tax Commissioner. There shall be a Tax Commissioner of Macon Bibb County whose term, tenure, and salary shall be fixed as now prescribed by law for the Tax Commissioner of Bibb County. The Tax Commissioner of Macon Bibb County shall be elected in the same fashion as the Tax Commissioner of Bibb County, and the Tax Commissioner of Bibb County in office on the date the Governing Authority is organized hereunder shall serve as the Tax Commissioner of Macon Bibb County for the remainder of the term for which he was elected. It shall be the duty of the Tax Commissioner of Macon Bibb County to receive all tax returns and prepare the

Page 3257

tax digest. Such returns shall be subject to revision by the Board of Tax Assessors hereinafter created. The Tax Commissioner shall maintain his tax records in such manner that the same will reflect the location of the property returned or assessed with respect to the tax districts in existence so that it can be ascertained in which tax district every piece of returned or assessed property is located. It shall be the duty of every person, firm or corporation owning real or personal property within the limits of Macon Bibb County which is subject to taxation, to make returns thereof to the Tax Commissioner on or before March 31st of each year. All such property shall be returned at its fair market value on a form prescribed by said Commissioner and sworn to by the owner, his agent, or person making such returns. Each employee of the Tax Commissioner is hereby empowered to administer a legal oath to persons making such tax returns. Section 41. Board of Tax Assessors. There is hereby created a Board of Tax Assessors for Macon Bibb County, charged with the duty of receiving and equalizing tax returns on all property, real, and personal, in Macon Bibb County, subject to taxation. Said Board shall consist of three members elected by the Governing Authority, provided, however, that the Governing Authority shall have the power to designate any officer or employee as one or all of the members of said Board, who shall discharge the duties of a tax assessor without additional compensation therefor. Said Board is hereby vested with full power and authority to assess for taxation the fair market value of all property, real and personal, in Macon Bibb County, subject to taxation, so that said property shall stand upon the tax digests at its fair market value. The property in said Macon Bibb County subject to taxation owned by said tax assessors shall be assessed by the Governing Authority. It shall be the duty of said Board at all times to locate property that is not duly returned for taxation, to equalize taxation, and to ascertain the fair market value of all property in said Macon Bibb County subject to taxation. It shall be the further duty of said Board of Tax Assessors (and the express power is hereby given to Macon Bibb County for the

Page 3258

exercise of said duty) at any time within the period of seven years to assess or re-assess property that has, in the opinion of said Board, escaped a just and proportionate burden of taxation by reason of having not been returned and/or not assessed, or if returned and/or assessed, upon which the original return and/or assessment was invalid for any reason; provided, however, no reassessment shall be made in any case where the taxpayer has paid and Macon Bibb County has accepted payment of said alleged invalid or void return and/or assessment. For the first seven years after the effective date of this Act, this duty shall apply as to City of Macon and Bibb County taxes. If the owner of said property has made a return of said property, and the valuation of said property has been raised by the assessment of the assessors and if the assessment for any reason is invalid, then another assessment or re-assessment may be made upon said property at any time within seven years and no new return shall be required or permitted by said property owner. The assessment or re-assessment of said property, and all hearings, notices, appeals, and all other procedure shall be governed by the same rules, and made in the same form and manner as provided for matters of taxation generally by this Act. When any property in Macon Bibb County has not been returned for taxation by the 31st day of March as required by law, it shall be the duty of the Board of Tax Assessors to assess said property for taxation at its fair market value, adding as a penalty for failure to make a return ten per cent of the market value of said property. When any property in Macon Bibb County has been returned for taxation at a value which, in the opinion of the said Board of Tax Assessors, is less than its fair market value, it shall be the duty of said Board to ascertain the fair market value of said property and to assess it for taxation at said market value. When any assessment is made as herein provided, it shall be the duty of said Board, within ten days after the making of said assessment, to give to the owner of such property notice in writing of said assessment. Such notice shall specify the amount of the assessment made, indicate the

Page 3259

property assessed, and shall inform the owner that he may be heard on the justice and fairness of said assessment, and of the time at least five days thereafter and place of the hearing. Said notice shall be by mail, not registered, sent to the last known address of the owner of such property, and no other notice whatsoever shall be required. Proof of the mailing of said notice shall be conclusive evidence that said notice has been given as required. The notice in any such case shall be considered as given on the day it is mailed. If the owner of any such property fails or refuses to appear either in person or by agent at the time and place designated in said notice, then the assessment as made shall be final. Section 42. Board of Tax Appeals. Any taxpayer who may, after a hearing by the Board of Tax Assessors, be dissatisfied with the action of said Board on any such hearing shall have the right to appeal to the Board of Tax Appeals for Macon Bibb County, which Board is hereby created to consist of three members, who shall be residents and owners of real property situated therein. The Board of Tax Appeals in office for the City of Macon upon the date the Governing Authority is organized hereunder shall constitute the Board of Tax Appeals for the remainder of the term for which they were elected and until January 1st next following the next election of Commissioners thereafter. Their successors in office shall be elected for terms of four years at the same election at which members of the Commission are chosen, and shall take office on January 1st following. In the event of a vacancy on the Board of Tax Appeals, or the refusal of any member to act, the vacancy may be filled by the Governing Authority for the remainder of the unexpired term. The compensation duties and functions of the members of the Board of Tax Appeals shall be fixed by the Governing Authority. The Governing Authority or any taxpayer may appeal from any return or assessment to said Board of Tax Appeals by filing, under oath, a writing which separately lists each piece of property involved, together with the valuation at which returned by the taxpayer and the

Page 3260

valuation at which assessed by the Board of Tax Assessors for the particular year in question. If said taxpayer is represented by an agent or attorney in fact, a written power of attorney or of agency shall accompany the appeal, in the event such appeal is verified by such agent or attorney in fact. Said appeal must be filed with said Board of Tax Appeals within twenty days from the decision of the Board of Tax Assessors complained of. Said Board of Tax Appeals shall have full and complete power and authority to hear and determine such appeals and to finally assess the value of the property in question for tax purposes. They shall have the power to require the attendance of witnesses and the production of books and papers; and the Governing Authority shall be authorized by proper ordinance to punish in the Macon Bibb County Recorder's Court any person refusing to so attend and testify or to produce books or papers when required by the said Board of Tax Appeals. The said Board of Tax Appeals shall have power to make reasonable rules and regulations concerning the time of hearing such appeals and the method of procedure before them. The Governing Authority shall prescribe the time when said Board shall convene and the time when the appeals to said Board from tax assessments and returns shall be finally determined. If re-assessment of property is made by the Board of Tax Assessors, the taxpayer and the Governing Authority shall each have the right to appeal to the Board of Tax Appeals to review such re-assessment, and the action of the Board of Tax Appeals on such appeal shall be final. Such appeals are in lieu of any other appeal and are in lieu of any arbitration and must be exhaustively pursued before recourse to any court. Section 43. Taxes Collectible. The taxes levied annually by the Governing Authority shall be due and payable as provided by the ordinance levying the same. Should the tax or any installment thereof not be paid upon the date it becomes due and payable, the Governing Authority shall, in addition to the principal and costs, collect interest thereon at the rate of seven per cent per annum until paid. The Tax Commissioner shall proceed,

Page 3261

promptly after December 20th of the year for which the unpaid taxes become due, to issue executions for the purpose of collecting the same. The costs to be added to the executions shall be the same as those provided from time to time by general law for executions issued by the Tax Commissioners or Tax Collectors of the several counties of the state. All delinquent taxes due Macon Bibb County shall be collected as follows: An execution shall be issued by the Tax Commissioner, directed to the Sheriff of Macon Bibb County, against the real and personal property of the defaulter, and the Sheriff shall proceed to levy the same; and, after advertising the same for sale once a week for four weeks in the newspaper designated as the official organ of Macon Bibb County, shall sell the same at public outcry before the Court House door between the legal hours of sale. It is provided, however, that the defendant shall have the right to file an affidavit denying that the whole or any part of the amount for which such execution issued is due, and stating what he admits to be due, which amount so admitted to be due with all costs shall be paid and collected before the affidavit is received, and the affidavit shall be received for the balance and returned to the Superior Court of Bibb County and there tried and the issue determined as in cases of illegality. All sales of property under execution in favor of said Governing Authority shall be advertised, made, and conducted in the same manner as is prescribed by the general statutes of this state as the same may exist from time to time providing for sales by Sheriffs for county taxes generally. It shall be the duty of the Sheriff to put up the property and offer the same for sale until he gets a bid sufficient to pay the taxes due and costs; and he shall then knock the property off to the purchaser, make him a deed, and put him in possession as in ordinary Sheriff's sales. Such a sale shall be effective to pass title as the deed of the person against whom the execution was issued, but the right of redemption shall exist as provided by general law; provided that in all cases where property has been bought in by said Macon Bibb County for taxes and the title thereof vested therein, it shall be lawful

Page 3262

for the Governing Authority to authorize a reconveyance thereof to the former owner, or heirs, administrators, executors, successors or assigns, upon the payment of all of the taxes, premiums, penalties and costs due under the process by which the same was sold, plus such amounts as would have otherwise accrued as taxes during the period between the time of sale and the time of redemption. All recitals and tax executions and tax deeds, executed pursuant to sale, shall be evidence of the facts recited, and shall be deemed prima facie to be true. Section 44. Water and Sanitary Sewerage; Board of Water Commissioners. Macon Bibb County is authorized to own and operate a system of waterworks for the purpose of supplying water to residents and property both within and without the limits of Macon Bibb County. Macon Bibb County is further authorized and empowered to construct, own, maintain, and discontinue sanitary sewerage and sewage disposal systems and treatment plants. The operation and management of the watersworks system, the sanitary sewerage system, and the treatment and disposal plants shall be under a Board of Water Commissioners, to be composed of five members and to be elected as hereinafter provided. Water Commissioners shall be elected at the same time members of the Governing Authority are elected, and except as provided herein, shall be elected for terms of six years, commencing on January 1st following the date of their election. The Water Commissioners now in office shall continue to hold office for the terms for which they were elected and until their successors are chosen and qualified, the term of office of each such Commissioner being expressly extended from the third Wednesday in September in which such term would expire under prior laws until January 1st next following the next election of Commissioners thereafter. At the time of the first election for members of the Governing Authority hereunder, two additional members of the Board shall be chosen, one for a term of six years and one for a term of four years the six year term to be assigned to the candidate in such election receiving the highest number of votes.

Page 3263

To qualify for election and service, these two additional members must be residents of Bibb County, but non-residents of the City of Macon. They shall take office on January 1st next following, and their successors shall be elected for terms of six years which shall be the term of office of all members of the Board of Water Commissioners except as herein provided. Thereafter, the Board of Water Commissioners shall be comprised of three members resident of the Urban Area and two members resident of Macon Bibb County but non-resident of the Urban Area. Elections shall thereafter be held biennially at the time the members of the Governing Authority are elected to fill the vacancy caused by the expiration of the terms of office expiring at the end of such year. All elections for members of the Board of Water Commissioners shall be under the laws regulating elections for members of the Governing Authority. Should any vacancy occur on said Board, the remaining members thereof shall immediately notify the Governing Authority, which at its next regular meeting, or as soon thereafter as practicable, shall fill the vacancy by naming a successor for the unexpired term. The members of the Board of Water Commissioners shall elect a Chairman, who shall serve at the pleasure of such Board; and they shall receive such salary as may from time to time be fixed by the Governing Authority; provided, however, that the salary as to any member of such Board may not be reduced during his term of office, nor shall his compensation during his term of office in effect upon the effective date of this Charter be reduced below the salary being paid such member. No person shall be eligible to hold office as a member of the Board of Water Commissioners unless at the time of his election he shall have attained the age of twenty-one years and be a qualified voter in Macon Bibb County, or in Bibb County. Said Board of Water Commissioners shall have full power to make all rules and regulations for the management and operation of the waterworks and water service,

Page 3264

the sewerage system as well as sewage treatment and disposal plants, and facilities in connection therewith, and from time to time to fix the rates to be charged for such water, sewerage, or sewage disposal service, with the right to classify rates as to the quantity of water consumed and to charge in the Urban Area rates varying from that applicable to Macon Bibb County as a whole. In aid of the foregoing, said Board shall have full power to promulgate and enforce rules and regulations providing for service charges; to employ all persons that may be necessary for the operation and maintenance of the waterworks and sewage system and to discharge the same; to fix rules and regulations for such employees, touching the terms of their employment; to supervise and maintain books of account pertaining to the management, operation, construction, and extension of the plant; to receive all revenues from the sale of water, and of charges for sewerage and sewage disposal and treatment services and to pay the same out for any proper purpose; provided, however, that said Board shall make regular monthly, itemized reports to the Governing Authority of its actings and doings, and in all events said Board shall be subject to the ordinances and resolutions adopted by the Governing Authority. Subject to the foregoing, said Board of Water Commissioners is expressly authorized to adopt rules and regulations providing for the discontinuance of water service to customers who are delinquent and to establish terms whereby service may be reestablished. Notwithstanding all of the foregoing, the Governing Authority may, by ordinance, abolish said Board of Water Commissioners at any time after ten years shall have elapsed from the effective date of this Act, and transfer all of the functions of said Board to a department of Macon Bibb County to be created for such purpose; provided, however, that nothing herein shall be construed as authorizing any act by the Governing Authority which would anywise impair or affect adversely the obligations represented by any general obligation or revenue bonds which may be outstanding upon the date that said Board is abolished and for which the revenue

Page 3265

from water or sewage disposal systems is pledged directly or indirectly; nor shall the vested rights of any employee of the Board of Water Commissioners be adversely affected by any such abolition. Section 45. Macon Bibb County Hospital; Hospital Commission. Macon Bibb County shall be authorized to own, operate, and maintain a hospital by and through a Board of Hospital Commissioners. The Governing Authority is hereby authorized to receive, take, hold, and own any and all property, real and personal, that may in its discretion be necessary for the operation and maintenance of such hospital. The operation of the hospital shall be under the management and control of a Commission to be known as the Macon Bibb County Hospital Commission which shall consist of seven members. The Chairman ex-officio Mayor of Macon Bibb County and one Commissioner of Macon Bibb County designated by the Governing Authority shall be members ex-officio of the Macon Bibb County Hospital Commission each with full and equal powers, rights and duties as other members of the Macon Bibb County Hospital Commission. The five regular members of the Macon Hospital Commission holding office immediately prior to the effective date of this Act shall constitute the five regular members of the Macon Bibb County Hospital Commission, each holding such office for the full tenure of his appointment. Upon the expiration of such terms Hospital Commissioners will be appointed by the Governing Authority each for a term of five years, and to serve until their successors are chosen and qualified. The Governing Authority shall fill any vacancy for an unexpired term. Said Hospital Commissioners are hereby given full power and authority to promulgate and enforce such rules and regulations as they shall find necessary or desirable for the proper control, management, maintenance, and operation of the hospital; to determine what patients shall be admitted as charity patients and what patients shall be admitted as pay patients; to maintain

Page 3266

dispensary and clinical services for the benefit of the poor; to specify what physicians, surgeons and nurses shall be admitted to practice in the hospital; and to revoke permits granted to such physicians, surgeons, and nurses; to designate a medical staff and to define its powers, duties, and authorities; to conduct a training school for nurses and qualify them to register and practice their profession; to employ all persons necessary and convenient for the operation and management of the hospital and define their duties, fix their pay, and discharge them; to purchase such supplies, furnishings, instruments, and equipment and secure such professional and other services as may be necessary to carry into effect the general purpose for which said hospital is owned and maintained. Said Commission shall cause proper books to be kept of the receipts and disbursements and shall file an itemized statement thereof with the Governing Authority at least quarterly. The books shall be audited at least annually by a certified public accountant. Said Commission shall designate the official depository or depositories for hospital funds, and all expenditures shall be paid by check drawn on such funds to be signed and counter-signed as said Commission shall from time to time prescribe. All expenses of operating and maintaining the hospital shall be paid from receipts from patients, gifts, bequests, annual appropriations by the Governing Authority, and such other source as may from time to time provide funds; and said Commission is hereby authorized and empowered to make and enforce all contracts necessary for the maintenance, control, regulation, and management of the hospital; provided, always, that the expenditures made or the liability incurred in such contracts is within the amount of money on hand as gifts and bequests, and that derived from its operation, and the annual appropriation previously made therefor. Said Commission shall never have any power or authority to expend any sum of money or incur any liability for the expenditure of money in excess of such sums. The Hospital Commission shall at all times observe and

Page 3267

be bound by the ordinances adopted by the Governing Authority for the government of said hospital, and said Governing Authority is hereby vested with full power to prescribe other and additional duties and powers of said Commission and to restrict the same. The Governing Authority is specifically authorized and empowered to create and establish a Hospital Authority, as provided by the laws of Georgia, and thereupon dissolve the Macon Bibb County Hospital Commission and vest in such Hospital Authority the rights, powers, duties, and obligations contemplated by law. Section 46. Sheriff. The Sheriff of Bibb County in office upon the date the Governing Authority is installed shall become the Sheriff of Macon Bibb County. He shall serve for the same term and his compensation shall be fixed as heretofore provided by law. Subsequent elections for Sheriff shall be upon the basis provided by state law for sheriffs generally. He shall execute the orders and processes of the Superior Court, the City Court of Macon, the Court of Ordinary, and the Juvenile Court, shall enforce executions issued by any officer or agency of Macon Bibb County, and shall maintain and operate the jail wherein state or federal prisoners are incarcerated. Except as provided herein, or as may be provided by the Governing Authority, the law enforcement powers and duties of the Sheriff are transferred and vested in the Police Commissioner. The Sheriff shall appoint such deputies and bailiffs as are necessary for the proper performance of his duties within the limits of appropriations provided by the Governing Authority; and such deputies, bailiffs, and employees shall be subject to the rights and liabilities of the Amendment to the Constitution of the State of Georgia (Ga. L. 1955, p. 682) providing a civil service plan for the personnel of the office of the Sheriff. The Sheriff, his deputies, bailiffs, and employees, shall give such bonds as may be required by law; and he shall keep such records as may be required by law and by the Governing Authority. Section 47. Police Commissioner and Police. The Governing

Page 3268

Authority shall elect a Police Commissioner and such other police officers as it may from time to time by ordinance prescribe. All permanent members of the City of Macon Police Department shall receive permanent appointments as members of the police force of Macon Bibb County, retaining all rights of tenure, civil service, retirement and pension benefits now held by them under the charter and ordinances of the City of Macon; and all classified employees of the Sheriff of Bibb County not selected and appointed by him as hereinabove provided shall receive permanent appointments as members of the police force of Macon Bibb County, subject to the rights and liabilities of the constitutional amendment referred to in section 46 hereof; and provided that each individual employee shall be given a job classification providing compensation in an amount at least equal to that which such individual was received at the time of his appointment to the Macon Bibb County Police Force. Tenure and civil service rights shall have no application to the specific post of Police Commissioner. Any member including the Chief of the police department of the City of Macon with tenure and civil service rights earned who shall be elevated to the post of Police Commissioner shall retain such tenure and civil service rights as to departmental connection, but such shall not apply to the holding of the post of Police Commissioner. The Police Commissioner and police officers are vested with all rights to arrest persons heretofore vested in the Sheriff, and are specifically empowered to arrest all persons in Macon Bibb County guilty of violating an ordinance of Macon Bibb County and confine such persons in prison or in the common jail, to be brought before the Macon Bibb County Recorder's Court the next day for trial or commitment. The Governing Authority may, from time to time, appoint special officers not in its employ whose duties with their employers justify their appointment as such. Said Governing Authority may grant arresting powers to such special appointees, terminate the same at their pleasure, and require bonds or other conditions of appointment. The Governing Authority may also grant, from time to time, police powers for the making

Page 3269

of arrest, and the serving of summons or process for violation of its ordinances to members of the Health Department, Planning and Zoning Commission, Hospital Commission, Building Department, Bureau of Inspections and Fees, or to their designated agents or employees, and other like agencies whose duties involve the enforcement of the ordinances of the Governing Authority. Any person arrested by any person appointed under the authority hereof shall be allowed to give bail in all bailable cases, the amount where of may be fixed by the Judge of the Macon Bibb County Recorder's Court at any time. The Police Commissioner and other officers appointed under the provisions hereunder shall be required to give such bond as the Governing Authority may from time to time determine. No member of the Police Department of Macon Bibb County shall become or remain a member of any organization affiliated directly or indirectly with another organization which holds, claims, or exercises the right to demand of any of its membership obedience to an order to strike for any cause; and if any member of the Police Department shall violate the provisions of this section, he shall thereupon be subject to immediate discharge. Section 48. Fire Chief and Fire Department. The Governing Authority shall be authorized to provide for, organize, equip, maintain, and operate a Fire Department, which shall consist of a Fire Chief and such other officers and men as the Governing Authority may from time to time determine. All members of the Fire Department of the City of Macon who are permanent members on the date the Governing Authority takes office shall by such Authority be appointed permanent members of the Fire Department of Macon Bibb County without loss of pay and upon the same terms by which members of the Police Department of the City of Macon become members of the Police Department of Macon Bibb County. The members of the Fire Department so transferred shall have all of the rights with respect to tenure, civil service, retirement and pension benefits which have heretofore existed

Page 3270

with respect to them severally. Tenure and civil service rights shall have no application to the specific post of Fire Chief. Any member including the Chief of the fire department of the City of Macon with tenure and civil service rights earned who shall be elevated to the post of Fire Chief shall retain such tenure and civil service rights as to departmental connection, but such shall not apply to the holding of the post of Fire Chief. Section 49. Police and Fire Personnel; Civil Service. The Governing Authority as to future policemen and firemen shall have the right to consolidate civil service plans and adopt ordinances for the purpose of enacting and implementing a lesser number of plans or a single plan applicable to such new employees. Any such plan so adopted shall be subject to modification from time to time, but any such modification shall in general provide for a speedy and public trial prior to discharge, a provision prohibiting suspension for a period of longer than fifteen days without an opportunity for trial unless trial cannot be had within such period for cause, discharge or removal from the force only for incompetence or conduct unbecoming a police officer or fireman, as the case may be, insubordination, or disobedience of orders, and a reasonable opportunity to be heard and present evidence. Such plan shall also prohibit discrimination against an employee because of his vote in any election or primary, and shall also prohibit any such employees from taking an active part in any primary or election, and further, that no such employee shall be suspended, tried, or discharged for acting in obedience to a lawful order or command of a superior or for enforcing the ordinances of the Governing Authority or for preferring charges for their violation. Upon the trial of any such employee, said plan shall further provide for confrontation by witnesses, the right of cross examination, the right to be represented by counsel, and the right to receive written charges and specifications of such character as to enable him intelligently to defand the same. The Police Committee or the Fire Committee of the Governing Authority as appropriate in each instance shall be the trior of the matter. Any such employee shall also have the right to have an appeal on the record made

Page 3271

before the committee from the decision of the committee trying the matter to the full Commission. Section 50. Macon Bibb County Recorder's Court; Creation, Jurisdiction. There is hereby created the Macon Bibb County Recorder's Court which shall have jurisdiction and authority to try offenses against the laws and ordinances of Macon Bibb County and to punish for a violation of the same. Such court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance, and to punish also any person who may counsel or advise, aid, encourage or persuade another whose testimony is desired or material in any proceeding before said court, to go or move beyond the reach of the process of the court; to try all offenses within the area of Macon Bibb County constituting traffic cases which under the laws of Georgia are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof. Said court shall be presided over by the judge thereof, or by such person as may be lawfully designated to so preside, and shall be held daily or as often as may be necessary to keep current dockets thereof. Except as may be herein otherwise specified, said court is invested with all of the jurisdiction and powers as to the entire area of Macon Bibb County as was heretofore vested in the Recorders Court of the City of Macon as to the area within the corporate limits of the City of Macon as they existed heretofore. Section 51. Judge of Macon Bibb County Recorder's Court. No person shall be qualified or eligible to serve as Judge of the Macon Bibb County Recorder's Court unless he shall have attained the age of twenty-five years, shall be a qualified voter in Bibb County or Macon Bibb County, and who shall have resided therein at least two years immediately preceding his election. He shall also have been engaged in the active practice of law for a period of at least two years and be a bona fide freeholder of Bibb County or Macon Bibb County in his own right at the time of his election and shall remain such bona fide freeholder

Page 3272

owning real estate therein in his own right during his entire term of office. The Judge of the Macon Bibb County Recorder's Court shall be elected by the Governing Authority, and his term of office shall be coextensive with that of the Chairman ex-officio Mayor. The Governing Authority shall also fill any vacancy or unexpired term in such office. Before entering on the duties of his office, he shall take an oath before some officer duly authorized to administer oaths, that he will truly, honestly and faithfull discharge the duties of his office to the best of his ability without fear, favor or partiality. This oath shall be entered upon the minutes of the Commission. Section 52. Macon Bibb County Recorder's Court: Jurisdiction. The Judge of the Macon Bibb County Recorder's Court shall have power to impose fines for the violation of any law or ordinance of Macon Bibb County passed in accordance with its charter, to an amount not to exceed three hundred dollars, to imprison offenders for the space of not more than forty days, or at labor on the public works, roads and streets of Macon Bibb County for not more than sixty days; and the said Judge shall have the power and authority to impose any one or more of these punishments when he shall find that the facts of the case so justify. Said Judge shall not have the authority to inflict a greater punishment for contempt than to impose a fine of one hundred dollars or imprisonment not exceeding thirty days or any combination of the two. He shall be to all intents and purposes a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of Macon Bibb County, which warrants may be executed by any peace officer of Macon Bibb County, and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of a court of competent jurisdiction to be held in and for said county. Except as may be herein otherwise specified, the Judge of said Court is invested with all of the jurisdiction and powers as to the entire area of Macon Bibb County as was heretofore vested in the Recorder of the City of Macon as to the area within the corporate

Page 3273

limits of the City of Macon as they existed heretofore. Said Court is specifically invested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to Mayors, Recorders and Police Courts, and particularly such laws as authorize the abatement of nuisances. Section 53. Right of Certiorari. The right of certiorari from the decision and judgment of the Judge of the Macon Bibb County Recorder's Court or from that of the Macon Bibb County Recorder's Court shall exist in all cases within its jurisdiction; and such certiorari shall be obtained under the sanction of a Judge of the Superior Court of Bibb County, under the laws of the State of Georgia regulating the granting, issuance, hearing, and determination of such writs of certiorari. Section 54. Right of Petition. Any person convicted in Macon Bibb County Recorder's Court of the violation of any ordinance of Macon Bibb County who is dissatisfied with the judgment therein shall have in addition to the right of certiorari the right to petition the Governing Authority for a remission or modification of any such judgment rendered therein, provided such petition in writing specifically enumerating the grounds thereof is filed with the Clerk of the Commission within ten days of the entry of the judgment complained of. Such petition shall be considered and determined as soon as practicable thereafter and record of such determination shall be filed with the clerk of the Macon Bibb County Recorder's Court. Filing of such a petition shall not serve as any supersedeas of the judgment from which relief is sought. Section 55. Clerk of Macon Bibb County Recorder's Court. The Governing Authority shall elect a Clerk of the Macon Bibb County Recorder's Court, who shall be answerable and responsible for the performance of his duties to the Judge of said Court and to the Governing Authority. Said Clerk of the Macon Bibb County Recorder's Court shall give a commercial surety company bond in a sum to be fixed by the Governing Authority in a company authorized to do business in the State of Georgia

Page 3274

for the faithful performance of his duties as such Clerk. The premium on such bond shall be paid by Macon Bibb County. He shall attend all sessions of the Macon Bibb County Recorder's Court and shall correctly keep the dockets and all other records of said Court and shall have the exclusive custody thereof. He shall devote all of his time to the discharge of the duties of his office under the immediate direction of the Judge of said Court. He shall sign and issue all processes, summons, subpoenas, warrants, and other writs issuing out of said Court, and all attachments and executions for fines imposed in said Court, all of which shall bear teste in the name of the Judge of said Court. He shall receive all fines imposed in said Court, and all cash bonds and other monies and collateral deposited in said Court, and shall be responsible for all cash bonds and collateral forfeited in said Court and all payments made in bond forfeiture cases, and shall account for same as directed by the Governing Authority. There shall be such deputy or assistant clerks of the Macon Bibb County Recorder's Court as the Governing Authority may provide. Such deputy or assistant clerks shall be clothed with all the powers and charged with all the duties and responsibilities of the Clerk of the Macon Bibb County Recorder's Court, and shall give bond as herein required of the said Clerk in a sum to be fixed by the Governing Authority. Section 56. Judge Pro Hac. In the absence, sickness or disqualification of the Judge of the Macon Bibb County Recorder's Court, the Chairman ex-officio Mayor, any member of the Commission designated by the Chairman ex-officio Mayor, or any qualified attorney at law residing in and practicing law in Macon Bibb County designated by the Chairman ex-officio Mayor, may preside over the Macon Bibb County Recorder's Court and hear and try all cases therein, and in the performance of said office shall be clothed with the same powers and authority as are granted to the Judge of said Court under this charter and the laws of the State of Georgia. The Governing Authority is empowered to provide for the compensation to be paid to attorneys presiding over said Court as herein provided.

Page 3275

Section 57. Court Costs. In all cases in the Macon Bibb County Recorder's Court, the costs incurred and allowable therein shall be on the basis of the amount of such costs heretofore applicable to the Recorders Court of the City of Macon, and where there be no such allowance, then such cost shall be computed under the provisions of the laws of the State of Georgia fixing costs in the Justice of the Peace Courts of said State. Section 58. Rules for Court. With the approval of the Governing Authority the Judge of the Macon Bibb County Recorder's Court shall have full power and authority to make rules and regulations necessary and proper to secure the efficient and successful administration of the business of the Macon Bibb County Recorder's Court; provided, however, the rules of evidence applicable to the Superior Courts of this State shall apply in the Macon Bibb County Recorder's Court. Section 59. Public Works. The Governing Authority shall have the right, by ordinance, to provide for the construction, maintenance, and repair of all public works. Specifically, and without limiting the generality of the foregoing, the Governing Authority shall have the right to provide for the improvement, pavement, grading, drainage, and curbing of roads, streets, sidewalks, and alleys, and for the repaving, repairing, or reconstruction of any of the same, and to provide for the construction, laying, maintenance, and repair of a system or systems of surface, storm, or sanitary sewers. The manner and time of the performance of any of such work shall be wholly within the discretion of the Governing Authority, as shall the determination of whether or not said work shall be done or shall not be done. It is the intent and purpose of this section to grant unto the Governing Authority full and plenary power to make such public improvements and other public work, including, but not limited to that specifically described herein, as it may from time to time determine. Any such public work may be directed by the Governing Authority either separately, or in conjunction with other public works.

Page 3276

In aid of the general and plenary power granted to said Governing Authority, and not in restriction thereof, the Governing Authority shall have full power and authority to: A. Provide for the construction of public buildings and other public works as it shall from time to time determine to be needful. B. Grade, pave, macadamize, and otherwise improve for travel and drainage the roads, streets and public lanes and alleys of Macon Bibb County, and to put down curbing, guttering, cross drains, crossings and otherwise improve the same. C. Provide for sanitary or storm sewerage, including sewage treatment and disposal plants. D. Assess the cost of paving and otherwise improving the sidewalks, including the cost of the necessary curbing and guttering for the same, on the real estate abutting the street and on the side of the street on which the sidewalk is so improved. E. Assess such proportion as the Governing Authority may determine of the cost of grading, paving, macadamizing, construction of side drains, cross drains, crossings, and otherwise improving the roadway or street proper on the real estate abutting on each side of the road or street improved and upon the property of any railroad company. The real estate on each side shall be assessed, and the owners of such real estate shall pay such proportion of the entire cost as the Governing Authority shall determine upon a fair and ratable basis. Any railroad company having tracks running through, across, or into any road or street so improved shall be assessed and shall pay all of the cost of paving or improving such road or street for the entire space between its rails or tracks, and for one foot on each side thereof when there is a single track; but whenever any railroad company shall have and maintain a switch track or other than one track on any road or street or part thereof paved or improved, then such

Page 3277

railroad company shall be assessed and shall pay the entire cost of paving the entire space between its two or more tracks and between the rails of each track and one foot beyond the outside of the outside rail of the outside track. F. Adopt such a system of equalizing assessments on real estate for any purpose in this section prescribed, and for the amounts above set forth, as may be just or proper, estimating the total cost of each improvement and prorating the cost thereof on the real estate according to its frontage on the road or street or portion thereof so improved. G. Prescribe such other rules as may in the discretion of the Governing Authority be necessary to grade, pave, macadamize, drain, curb, or gutter any of the roads and streets of Macon Bibb County. H. Tax and assess the cost of lowering service pipes connecting with sanitary sewers, water mains, or gas mains, or of lowering conduits or other pipes in the roads, streets or alleys of Macon Bibb County, against the real estate abutting on the road, street or alley and with which said service pipes or conduits connect, and against the owners of said real estate. In this connection, whenever it becomes necessary, in the opinion of the Governing Authority, to grade any road, street or alley within the limits of Macon Bibb County, they shall require notice to be served upon the property holders owning property abutting on said road, street or alley, requiring the service pipes or conduits hereinbefore described to be lowered by the respective owners of real estate abutting on each side of said road, street or alley to be graded. Such notice may be served in the manner provided by ordinance or resolution of the Governing Authority; and if the owner within ten days after receiving such notice fails, refuses, or omits to lower such service pipes, then and thereupon the Governing Authority may lower said service pipes, either by its own force or by contract, and tax and assess the cost thereof against such owner.

Page 3278

I. Assess the amount of the cost of laying and constructing surface, storm, or sanitary sewers, whether in conjunction with road or street improvements or otherwise, upon the real estate abutting the road or street or portion thereof through and along which said sewers may be placed and constructed. To that end, the Governing Authority shall have further power to adopt such a system of equalizing assessments for sewers and drainage systems as may be just and proper, estimating the total cost of each improvement made and prorating the cost thereof on the real estate according to its frontage on the road or street or portion thereof so improved. The said Governing Authority shall further be empowered to prescribe by ordinance how the owners of such real estate, or agents thereof, shall be served by notice of such improvements. Further, the Governing Authority shall have power to further assess and collect from abutting property owners the cost of extending sewers and drainage systems, for purposes of connection to the property line, at the time such sewers and drainage systems are laid. The cost of such extension shall be added to the cost of construction of the said sewers, as herein provided, and the total cost thereof shall be assessed against such abutting property and the owners thereof. In cases of real estate situated on road or street corners and having a frontage on two roads or streets, the owner of real estate thus situated shall be assessed as herein provided for on the frontage of the road or street in which a sewer is first laid; and when a sewer is laid on the other road or street, one hundred feet of frontage shall be exempted from assessment on the owner and real estate of such owner. J. Determine the manner and mode of construction, as well as the time thereof, the materials to be used, and whether any public work, including roads, streets, sewers, drains, and other public construction shall be done, extended or repaired, as well as whether any portion thereof shall be assessed against abutting property, such determination to be in the discretion of the Governing Authority. K. Enforce the collection of the amount of any assessment made by it for work done under the provisions hereof

Page 3279

of by execution to be issued by the Treasurer against the real estate so assessed; provided, however, that the lien of said execution shall date from the date of the ordinance ordering the work to be done and may be enforced upon the then owner of the real estate as well as against successors in title. Such execution may be levied by the Sheriff upon such real estate; and after advertisement and other proceedings as in cases of sales for taxes, the same may be sold at public outcry to the highest bidder, and such sale shall vest absolute title in the purchaser thereof, and the Sheriff shall have full power and authority to eject the occupants of the property and place the purchaser thereof in possession; provided, however, that the defendant shall have the right to file an affidavit denying that the whole or any part of the amount for which said execution issued is due, and stating what he admits to be due, which amount so admitted to be due, with all costs, shall be paid and collected before the affidavit is received, and the affidavit shall be received for the balance and returned to the Superior Court of Bibb County and there tried and the issue determined as in cases of illegality. A lien given to Macon Bibb County for assessment upon abutting property and also upon the property of a railroad company for road, street or sidewalk paving, guttering, curbing, grading, or storm or sanitary drainage, shall have rank and priority of payment next in point of dignity to a lien in favor of Macon Bibb County for taxes due the said Macon Bibb County and shall be a special lien upon such abutting property or upon the property of such railroad, and in addition, shall be a general lien on the property of all persons liable to pay such execution. Executions may issue against railroad companies having tracks on roads or streets paved and improved in the same manner as executions may issue against abutting property and the owners thereof. The Sheriff of Macon Bibb County shall have full power to enforce the collection of any transferred execution for the use and benefit of such transferee by levy and sale of the respective lots, parcels of ground, or property against which said execution is a lien to the same extent as the same could have been enforced for the use

Page 3280

and benefit of the Governing Authority, such transfer transferring all right, title, and interest of Macon Bibb County in and to said execution and to the assessments and liens upon the respective properties. L. Provide for and issue bonds of Macon Bibb County in the aggregate amount of assessments for improvements, then unpaid, which bond or bonds and the interest thereon shall in no event become a liability of Macon Bibb County or of the Governing Authority issuing the same. Said bonds shall mature at such dates and bear such interest rates as the Governing Authority may determine, but in no event shall the rate of interest exceed that which the assessments are to bear. Said bonds shall be signed by the Chairman ex-officio Mayor and attested by the Clerk of the Commission and shall have the impression of the corporate seal of Macon Bibb County thereon and shall be payable at such place as shall be designated therein. Said bonds shall be designated as Improvement Bonds and shall on the face thereof recite the nature and location of the improvement for which they have been issued and shall recite that they are payable solely from assessments which have been levied upon the lots and tracts of land abutting upon or being the situs of the improvements made. Said bonds shall be sold at not less than par, and the proceeds thereof applied to the payment of the cost and expense of the improvement for which the bonds were issued; or such bonds, in the amount that shall be necessary for that purpose, may be turned over and delivered to the contractor in payment of the amount due on said contract at par value, and the portion thereof which shall be necessary to pay other expenses incident to and incurred in providing for said improvement shall be sold or otherwise disposed of as the Governing Authority shall direct. M. Require any railroad company whose tracks shall cross any of the roads or streets in Macon Bibb County by an overhead bridge or structure to drain, curb, and pave the entire width and length of said road or street extending three feet beyond said tracks and three feet on each side of the abutments or trestle supporting said

Page 3281

track or tracks, at such time and in such manner and with such materials as the Governing Authority may prescribe; and in the event that any railroad company shall fail to grade, curb, or pave any road or street or portion thereof as herein provided, within thirty days from the passage of any ordinance requiring said work to be done, then the Governing Authority shall have authority to proceed at once to do such work at the expense of the railroad company and collect the cost of doing such work as hereinbefore provided for collection of assessments against abutting property owners. N. Require all railroads and railroad companies to erect suitable bridges across their tracks and roadbeds where the same cross the public roads, streets or alleys of Macon Bibb County or to construct suitable underpasses where said tracks and roadbeds cross the public roads or streets thereof in all cases in which the Governing Authority shall declare by resolution the construction of said bridges and underpasses necessary for the protection of human life and property. The Governing Authority is hereby further authorized and empowered to require all railroads and railroad companies to construct, repair or reconstruct, at their own expense, such culverts, drainage pipes and other drainage structures across their rights of way or under their tracks and roadbeds anywhere within the limits of Macon Bibb County whenever the Governing Authority shall by resolution declare that such construction or installation of pipes, culverts or other drainage structures are necessary in the interest of the public health, safety and welfare of Macon Bibb County. It shall also be the duty of railroads and railroad companies having bridges or underpasses constructed, or when they may hereafter construct bridges or underpasses across or under their tracks and roadbeds, where the same cross the public roads or streets of Macon Bibb County, to keep said bridges, underpasses and approaches thereto and the foundations, pillars and supports thereof, in safe condition so as to admit of comfortable travel on any such road or street. Said Governing Authority shall have the power to regulate the building, repair and maintenance of such bridges and underpasses insofar as to declare the general

Page 3282

character of such bridge or underpass or repairs suitable to be made, and to prescribe the material or materials to be used in the building or repairing of such bridges and underpasses, and to determine and provide for the drainage; light, and comfort of said bridges and under passes and the roads and streets adjacent thereto, and also to provide for the least obstruction by supports and otherwise of any portion of the road or street practical and consistent with public safety and convenience. In case of any failure of any railroad or railroad company, after reasonable notice so to do, to build or repair any bridge or underpass or the approaches thereto, or to install, construct, repair or reconstruct any drainage structure as herein provided, or properly to maintain the same, the Governing Authority shall have the power to do such building, repairing or putting into safe and suitable and comfortable condition such bridge, underpass, the approaches thereto, or a drainage structure, at the expense, with interest and costs, of such railroad or railroad company, for which expenses execution shall issue as other executions are issued by the Governing Authority and be levied on any property of such railroad or railroad company; provided, further, that said Governing Authority shall have the power and authority by ordinance or resolution to declare any structure, bridge, bridges, underpass or underpasses of a railroad company or companies a nuisance when they shall determine that the same shall need repair, shall be unsafe, or shall in any manner interrupt or interfere with the public safety or convenience, and shall have the power and authority to order any such structure, bridge, or underpass to be repaired, removed, or reconstructed in accordance with such plans and specifications and with such materials and in such time and manner as may be prescribed by said Governing Authority; provided, further, that if any railroad or railroad company shall fail to comply after reasonable notice, and to build, repair, or reconstruct any such structure, bridge, or underpass, or the approaches thereto, or otherwise as above provided, or shall fail to build, repair, or reconstruct the bridge, underpass, or approaches thereto, or any other structure, according to the plans and specifications prescribed

Page 3283

by the Governing Authority, said railroad company, through its resident agent or superintendent, shall be summoned before the Judge of the Macon Bibb County Recorder's Court and shall be fined upon conviction for each day that said bridge, viaduct, underpass, or drainage structure shall not be built or repaired a sum not exceeding $50.00 a day. O. Provide by ordinance for the collection of assessments for the construction of any public improvements in installments payable at least annually over a period of not exceeding five years, which installments shall be paid in such manner as the Governing Authority may direct, such deferred payments to bear interest at the rate of seven per cent per annum and to be evidenced by notes to be executed as directed by the Governing Authority. Default in the payment of any one of the installments due shall mature the remaining installments. Nothing herein contained shall be construed as giving the Governing Authority power to incur indebtedness to be paid from its Treasury on account of such construction, which indebtedness is not to be paid in the year in which it is contracted. Any notes executed under the provisions hereof may be transferred to any person, firm, or corporation, which transfer shall be made in obedience to an ordinance of the Governing Authority, and shall be in writing on such notes, signed by the Chairman ex-officio Mayor. Such notes, when transferred, shall convey to the owner thereof all right, title, and interest in and to the notes and to the assessments and liens upon the respective properties, with full power to enforce collection thereof to the same extent as could the Governing Authority. All unpaid portions of assessments represented by notes shall be liens upon the persons and property affected to the same extent as if execution had originally issued thereon, and such lien shall date from the ordinance ordering the work to be done, and may be enforced as against the then owner of such property as well as against successors in title. P. Alternatively, and in addition, the said Governing Authority shall have the right and power to provide funds

Page 3284

for the construction of public works as provided by the general laws of the State of Georgia and as set forth in Georgia Laws, 1927, page 322, et seq., as the same has been amended, which laws are now codified as Chapter 69-4, Georgia Code Annotated. Q. Alternatively, and in addition, to exercise with respect to the entire area of Macon Bibb County those powers heretofore granted to the governing authorities of the County of Bibb by amendment to Article XI, Section 1, of the Constitution of the State of Georgia, which resolution was proposed by the General Assembly of Georgia in 1943, and appears in Georgia Laws, 1943, pages 8 and 9. R. Exercise the powers of eminent domain hereinbefore granted as may be necessary or convenient for the accomplishment of any public work. As a limitation upon the power of the Governing Authority, it is expressly provided that wherever the Governing Authority contemplates a public works project, the cost of which will later be assessed in whole or in part against property or individuals, it shall, prior to ordering the work to be done, provide for a hearing, at which any interested person may appear and object to the project, its extent, scope, method of financing, or other matter related to the project; and any ordinance subsequently passed assessing the cost of such public works shall further make provision for an opportunity to be heard to object to any assessment contained in such ordinance. Section 60. Voting Districts. Macon Bibb County is hereby divided into nine voting districts as herein defined. Voting District #1 shall consist of all that area within Macon Bibb County not within the limits of any of the voting districts numbered 2 through 9 as specifically defined. Voting District #2 shall consist of all that area lying within the following boundaries, to-wit:

Page 3285

Beginning at a point in the center of the intersection of Brentwood and Montpelier Avenue, thence westerly along the center line of Montpelier Avenue and Columbus Road to Rocky Creek; thence in a southerly direction along Rocky Creek to the land lot line between land lot #195 and land lot #196 in the Fourth District; thence in a westerly direction to the corner of land lots numbered 67, 68, 85, and 86 in the Fourth District; thence in a northerly direction along land lot lines to the northern extremity of the line between land lot #76 and land lot #77 in the Fourth District; thence in a westerly direction to the southern extremity of the land lot line between land lot #273 and land lot #306 in the Thirteenth District; thence in a northerly direction along land lot lines to the corner of land lots numbered 278, 279, 300, and 301 in the Thirteenth District; thence in an easterly direction along the land lot lines between land lots numbered 300 and 301, 312 and 313, 329 and 330, 341 and 342, 346 and 347, 358 and 359, and 360 and 361 in the Thirteenth District to the Ocmulgee River; thence in a southerly and southeasterly direction along the course of the Ocmulgee River to and along the immediately heretofore existence city limit line of the City of Macon; thence along such described city limit line as it turns from the Ocmulgee River and proceeds through lands lying on the western side of said river back to the point of beginning at the center of the intersection of Brentwood and Montpelier Ave. Voting District #3 shall consist of all that area lying within the following boundaries, to-wit: Beginning at a point in the center of the intersection of Brentwood and Montpelier Avenue, thence westerly along the center line of Montpelier Avenue and Columbus Road to Rocky Creek; thence in a southerly direction along Rocky Creek to the land lot line between land lot #195 and land lot #196 in the Fourth District; thence in an easterly direction along an extension of the southern line of Voting District #2 hereinbefore described to the Ocmulgee River; thence in a northerly and northwesterly direction along the course of the Ocmulgee River to the immediately heretofore existent city limit line of the City

Page 3286

of Macon; thence along such described city limit line as it turns from the Ocmulgee River and proceeds through lands lying on the western side of said river back to the center of the intersection of Brentwood and Montpelier Avenue and the point of beginning. Voting District #4 shall consist of all that area lying within the following boundaries, to-wit: Beginning at a point representing the corner of land lots numbered 61, 62, 69, and 70 in the Seventh District, thence in a southerly direction along the line between land lot #69 and land lot #70 and an extension of that line to the Ocmulgee River; thence in a northerly and northwesterly direction along the course of the Ocmulgee River to the immediately heretofore existing city limit line of the City of Macon; thence along such described city limit line along the course of the Ocmulgee River and as it turns from the Ocmulgee River at a point near the Ocmulgee National Monument and proceeds through lands lying on the eastern side of said river and returns to the course of said river at a point near the Masonic Orphans' Home; thence again in a northerly and northwesterly direction along the course of the Ocmulgee River to the Jones County line; thence in an easterly direction along the said line between Bibb County and Jones County to the western corner of land lot #61 and land lot #70 aforesaid; thence along the land lot line between land lot #61 and land lot #70 to the corner of land lots numbered 61, 62, 69, and 70, the point of beginning. Voting District #5 shall consist of all that area lying within the following boundaries, to-wit: Beginning at a point at the intersection of Fifth Street and the Ocmulgee River, thence in an easterly direction along the course of the Ocmulgee River and along the immediately heretofore existent city limit line of the City of Macon; thence along such described city limit line as it turns from the Ocmulgee River and proceeds through lands lying on the western side of said river to a point in the center of the intersection of Plant Street and College

Page 3287

Drive; thence in a northerly direction along the center of College Drive to the center of the intersection of College Drive and Ash Street; thence westerly along the center of Ash Street to the center of the intersection of Ash Street and College Street; thence northerly along the center of College Street to the center of the intersection of College Street and Oglethorpe Street; thence easterly along the center of Oglethorpe Street to the center of the intersection of Oglethorpe Street and Ross Street; thence along the center of Ross Street to the center of the intersection of Ross Street and Columbus Street; thence along the center of Columbus Street to the center of the intersection of Hemlock Street and Spring Street; thence northerly along the center line of Spring Street to the center of the intersection of Spring Street and Forsyth Street; thence along the center line of Forsyth Street and Cotton Avenue to the center of the intersection of Cotton Avenue and Cherry Street; thence easterly along the center line of Cherry Street to the center of the intersection of Cherry Street and Fifth Street; thence northerly along the center line of Fifth Street to the Ocmulgee River and the point of beginning. Voting District #6 shall consist of all that area lying within the following boundaries, to-wit: Beginning at a point at the intersection of Fifth Street and the Ocmulgee River, thence in a westerly direction along the course of the Ocmulgee River to a point of confluence of Vineville Branch and the Ocmulgee River; thence along the course of the Vineville Branch to the center of Hardeman Avenue; thence westerly along Hardeman Avenue to the center line of Franks Alley; thence southerly along the center line of Franks Alley and a continuation of this course in a straight line to the center line of Linden Avenue; thence southerly along the center line of Linden Avenue to the center of the intersection of Linden Avenue and Montpelier Avenue; thence westerly along the center line of Montpelier Avenue to the center of the intersection of Montpelier Avenue and Pio Nono Avenue and the immediately heretofore existent city limit line of the City of Macon; thence along

Page 3288

such described city limit line generally southerly and easterly to the intersection of College Drive and Plant Street; thence northerly and northeasterly along the western line of Voting District #5 as heretofore defined to the point of beginning. Voting District #7 shall consist of all that property located within the immediately heretofore existent corporate limits of the City of Macon situate on the east side of the Ocmulgee River. Voting District #8 shall consist of all that area within the following boundaries, to-wit: Beginning at a point in the center of the intersection of Montpelier Avenue and Pio Nono Avenue; thence northerly along the center line of Pio Nono Avenue and Pierce Avenue to the center of the intersection of Pierce Avenue and Riverside Drive; thence westerly along the center line of Riverside Drive to the center of the intersection of Riverside Drive and North Pierce Avenue; thence easterly along the center line of North Pierce Avenue to the immediately heretofore existent city limit line of the City of Macon; thence easterly along such described city limit line to the Ocmulgee River and the confluence of Vineville Branch and the Ocmulgee River; thence along the course of Vineville Branch and the western line of Voting District #6 as heretofore defined to the point of beginning. Voting District #9 shall consist of all that area lying within the following boundaries, to-wit: Beginning at a point at the center of the intersection of Montpelier Avenue and Pio Nono Avenue on the immediately heretofore existent city limit line of the City of Macon; thence along such described city limit line out the center line of Montpelier Avenue and thence still along such described city limit line so as to include all that property located in the northwestern extremity of the City of Macon as its corporate limits were immediately heretofore defined to a point where such described city

Page 3289

limit line intersects the center line of North Pierce Avenue, thence westerly along the center line of North Pierce Avenue to the center of the intersection of North Pierce Avenue and Riverside Drive; thence easterly along the center line of Riverside Drive to the center of the intersection of Riverside Drive and Pierce Avenue; thence southerly along the center line of Pierce Avenue and Pio Nono Avenue to the center of the intersection of Montpelier Avenue and Pio Nono Avenue and the point of beginning. Such voting districts shall remain as herein defined save and except that the Governing Authority is specifically empowered with a frequency not more than once in any ten year period to reappraise the population and population trends, number of voters, areas and property characteristics in the respective voting districts, and based upon such appraisal to make such changes in the location of such voting district lines as will best serve to preserve nine voting districts, fairly distributing the voting strength and the anticipated voting strength over the nine voting districts. It is specifically provided, however, that no proposal for change in any voting district or change of any voting district line shall be entertained by the Governing Authority until notice of such proposal naming the district or district lines affected thereby is first published in the newspaper designated as the official organ for Macon Bibb County and an opportunity given for a public hearing on such proposal either before the Governing Authority or an appropriate committee thereof. Section 61. Qualification of Voters. All persons qualified under the laws of this State to vote for members of the General Assembly in the County of Bibb or Macon Bibb County shall be qualified to vote in any election by the qualified voters provided for herein. Section 62. Elections. The election of all officials of Macon Bibb County where provision is made for election by the qualified voters shall be conducted as to primary, special or general elections in conformity so far as applicable with the laws of the State of Georgia regulating

Page 3290

the election of members of the General Assembly of Georgia from the County of Bibb. The election of all such officials shall be by vote of the qualified voters of the entire area of Macon Bibb County. Except as may be otherwise specifically provided in this Act, all other elections by the qualified voters within Macon Bibb County shall similarly be by vote of the qualified voters of such entire area. Section 63. Election of First Officials. The Chairman ex-officio Mayor, the members of the Commission, and the new members of the Board of Water Commissioners to begin service with the effective date of the new government shall be elected at the first general election wherein members of the General Assembly for Bibb County are elected held after the within Act is approved by the referendum election hereinafter provided. Section 64. Laws Applicable to Macon Bibb County. The general laws of the State of Georgia of a criminal nature shall be applicable to and within the limits of Macon Bibb County. General civil laws of the State of Georgia and which do not relate to the jurisdiction, powers, authority, duties, and responsibilities of municipal or county governments are declared to be unaffected by this Act and insofar as such general civil laws refer to municipalities and insofar as such general civil laws refer to counties the same shall be applicable to Macon Bibb County. General laws of local application through classification by population shall not be applicable except upon the specific approval or adoption by the Governing Authority. Section 65. Local Ordinances and Resolutions. Until otherwise provided by the Governing Authority, all ordinances of the Mayor and Council of the City of Macon heretofore in force shall continue in force as ordinances of said Governing Authority applicable only to that part of Macon Bibb County heretofore within the corporate limits of the City of Macon, all ordinances of the Mayor and Council of Payne City heretofore in force shall continue in force as ordinances of the Governing Authority

Page 3291

applicable only to that part of Macon Bibb County heretofore within the corporate limits of Payne City, and all rules and resolutions of the Board of Commissioners of Bibb County shall continue in force as ordinances of said Governing Authority. Section 66. Amendments. Except in the particulars hereinbefore specifically provided for, the terms and provisions of this Act may be hereafter modified, rescinded, changed or amend by the General Assembly of Georgia, provided such amendatory act shall have force and effect only after the same has been ratified by a majority of those qualified voters voting in a referendum election in which such change or amendment is proposed residing within the Urban Area of Macon Bibb County and concurrently by a majority of those qualified voters voting in such election residing within Macon Bibb County but without the Urban Area thereof; provided, however, said Act may be hereafter modified, rescinded, changed or amended by the Governing Authority, provided such amendatory act shall have force and effect only after the same has been ratified in a referendum as hereinbefore provided for such an amendatory act of the General Assembly, and to such end power to modify, rescind, change or amend subject to the terms and restrictions provided is delegated to the Governing Authority. Such referendum as is herein provided may be in any special or general election held pursuant to the general laws. Section 67. Section Captions. The captions to the several sections hereof are informative only and are not to be construed as a part of this Act. Section 68. Unconstitutionality of Part. If any portion of this Act or its application to any person or any circumstance shall be declared invalid, the remainder of this Act and the application of such portion to other persons or in other circumstances shall remain unaffected. Section 69. Repeal of Conflicting Laws. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3292

Section 70. Effectiveness Dependent On Referendum. Except for the purpose of the election provided for in this section, this Act shall have no force or effect until the same shall have been ratified by a majority of those qualified voters voting in the election hereinafter provided residing within the corporate limits of the City of Macon, by a majority of those qualified voters voting in such election residing within the corporate limits of Payne City, and by a majority of those qualified voters voting in such election residing within the limits of Bibb County but outside the corporate limits of the City of Macon and Payne City. Upon the approval of this Act by the Governor, the Ordinary of Bibb County shall within thirty days thereafter call and provide for holding an election by the qualified voters of Bibb County, to be held not less than sixty days and no more than ninety days after such call, which shall be conducted and concluded in the manner prescribed by law for elections for members of the General Assembly, except that the managers of such election shall provide for separate voting and separate sets of election papers to the end that each of the three groups, viz: those qualified voters voting residing within the corporate limits of the City of Macon, those qualified voters voting residing within the corporate limits of Payne City, and those qualified voters voting residing within the limits of Bibb County but outside the corporate limits of the City of Macon and Payne City, shall vote separately, and such votes may be tabulated by such groupings; and except that the returns of such election shall be made to said Ordinary and he shall canvass the returns, consolidate the votes and declare the result. The ballot submitting the question of ratification of this Act shall have written or printed thereon the following: For ratification of Act of City-County Merger Against ratification of Act of City-County Merger All persons desiring to vote in favor of ratification of this Act shall vote for such ratification, and all persons

Page 3293

desiring to vote against ratification of this Act shall vote against such ratification. If a majority of such voters voting in such election residing within the corporate limits of the City of Macon, and a majority of such voters voting in such election residing within the corporate limits of Payne City, and also a majority of such voters voting in such election residing within Bibb County but outside the corporate limits of the City of Macon and Payne City, separately shall vote For ratification of Act of City-County Merger, said Ordinary shall by writing so declare; and immediately thereupon this Act shall stand ratified and thereafter shall be in full force and effect. State of Georgia, County of Bibb. Personally appeared before me, a Notary Public within and for above State and county, Ruth Parker, who deposes and says she is checking clerk for The Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: January 9, 1960. January 16, 1960. January 23, 1960. /s/ Ruth Parker. Sworn to and subscribed to before me this 23rd day of January, 1960. /s/ Hugh P. Harper, Notary Public, Bibb County, Ga. (Seal). Georgia, Bibb County. Notice is hereby given that application will be made to the 1960 session of the General Assembly of Georgia for the passage of the following bill, to-wit: A Bill to be entitled An Act to create and incorporate a new political body corporate under the name of Macon Bibb County; to define its powers and obligations; to prescribe its limits; to provide for the dissolution of certain existing governments within such limits; to dissolve existing

Page 3294

named agencies; to prescribe a chairman ex-officio Mayor and Commission as the governing authority and to define its powers and duties; to prescribe the qualifications of the chairman ex officio mayor, specify his term of office and limitations thereon, powers and duties, and compensation as well as how the same may be altered; to prescribe the qualifications, powers and duties, terms of office and compensation of the members of the commission; to provide for a vice chairman ex officio mayor pro tem and define his powers and duties and the manner of his selection; to specify oaths of office for the chairman ex officio mayor and commissioners; to prohibit unlawful expenditures and unlawful contracts; to provide for the removal from office of the chairman ex officio mayor and the commissioners; to specify how vacancies in the office of chairman ex officio mayor the commissioners shall be filled; to provide for the approval or veto of ordinances of the governing authority; to preserve certain heretofore existent specified officers and agencies and to provide for their duties and compensation and changes in either; to provide for the removal of officers recognized by the Constitution and laws of Georgia as county officers; to provide for other officers and employees, their duties, compensation, selection and removal; to provide that permanent full time employees of the City of Macon, Payne City and County of Bibb shall become such employees of Macon Bibb County; to preserve certain tenure, seniority, pension, and civil service rights; to prescribe how the governing authority may levy and collect taxes; to provide for tax and service districts and specify how taxes may be levied in them variously and how public services may be extended to such districts or portions not now receiving the same; to provide for the issuance of general obligation bonds; to create the office of tax commissioner of Macon Bibb County, and define his powers, duties and compensation; to provide for a board of tax assessors and specify its powers, duties and compensation; to provide for a board of tax appeals, and specify its powers, duties and compensation; to provide for a Board of Water Commissioners, and specify its powers, duties and compensation, and how such board may be

Page 3295

abolished; to provide for the operation of a Macon Bibb County Hospital, provide for a Hospital Commission, define its powers and duties; to provide how the personnel of all boards and other agencies provided for in this act shall be selected, their terms of office and compensation, if any; to provide for a Sheriff of Macon Bibb County, define his powers, duties and compensation; to provide for fire and police departments; to prescribe certain civil service rules for fire and police personnel and authorize the adoption of other rules; to create the Macon Bibb County Recorder's Court and define its jurisdiction, powers, duties and the qualification, compensation and selection of the judge thereof; to provide for certiorari and appeals from such court; to provide for a clerk of such court, and define the manner of his selection, duties and compensation; to provide for the execution of public works and creation of public improvements, including but not limited to street improvements, sewers, public buildings and other public works; to provide how the whole or a part of the cost thereof may be assessed; to provide how railroads and railroad companies may be required to erect suitable underpasses or overpasses and to authorize the regulation of the construction thereof; to create voting districts for elections; to prescribe the qualifications of voters; to specify how elections shall be held; to make special provision for the first election pursuant to the terms of this act; to provide what general civil and criminal laws of the State of Georgia shall be applicable within the limits of Macon Bibb County; to provide for the continuance in force of ordinances of the City of Macon and Payne City and the resolutions of the County Board of Commissioners of Bibb County; to make other provisions pertinent to the subject matter of this act; to provide how this act may be amended; to provide for the effectiveness of this act to be dependent upon a referendum, and to prescribe how such referendum shall be held; to repeal conflicting laws; and for other purposes. Notice is further given that said General Assembly may consider or adopt any germane amendment to the foregoing bill, or the title thereof.

Page 3296

This notice is given pursuant to Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia (Code Section 2-1915). This 5th day of January, 1960. J. Douglas Carlisle, Andrew W. McKenna, J. Taylor Phillips, Richard B. Thornton. State of Georgia, County of Bibb. Personally appeared before me, a Notary Public within and for above State and County, Ruth Parker, who deposes and says she is checking clerk for The Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: January 9, 1960. January 16, 1960. January 23, 1960. /s/ Ruth Parker. Sworn to and subscribed to before me this 23rd day of January, 1960. /s/ Hugh P. Harper, Notary Public, Bibb County, Ga. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andrew W. McKenna, Richard B. Thornton, J. Taylor Phillips, who, on oath, depose and say that they are Representatives from Bibb County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Macon News, which is the official organ of said county, on the following dates: January 9, 1960;

Page 3297

January 16, 1960; January 23, 1960. /s/ Andrew McKenna, /s/ J. Taylor Phillips, /s/ Richard B. Thornton, Representatives, Bibb County. Sworn to and subscribed before me this 4th day of February, 1960. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires October 4, 1960. (Seal). Approved March 23, 1960. CITY OF McDONOUGHCORPORATE LIMITS, REFERENDUM. No. 922 (House Bill No. 1126). An Act to amend an Act to consolidate, amend and codify the various Acts incorporating the Town of McDonough in the County of Henry, approved September 18, 1883 (Ga. L. 1882-83, p. 379), as amended, particularly by an Act approved October 12, 1885 (Ga. L. 1884-85, p. 417), an Act approved November 27, 1901 (Ga. L. 1901, p. 530), an Act approved August 17, 1908 (Ga. L. 1908, p. 856), an Act approved August 12, 1918 (Ga. L. 1918, p. 744), an Act approved December 29, 1937 (Ga. L. 1937-38, p. 1210), and an Act approved February 17, 1950 (Ga. L. 1950, p. 2825), so as to change the corporate limits of the City of McDonough; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to consolidate, amend and codify the various Acts incorporating the town of McDonough

Page 3298

in the County of Henry, approved September 18, 1883 (Ga. L. 1882-83, p. 379), as amended, particularly by an Act approved October 12, 1885 (Ga. L. 1884-85, p. 417), an Act approved November 27, 1901 (Ga. L. 1901, p. 530), an Act approved August 17, 1908 (Ga. L. 1908, p. 856), an Act approved August 12, 1918 (Ga. L. 1918, p. 744), an Act approved December 29, 1937 (Ga. L. 1937-38, p. 1210), and an Act approved February 17, 1950 (Ga. L. 1950, p. 2825), is hereby amended by striking therefrom section 1 in its entirety and by substituting in lieu thereof a new section 1, to read as follows: Section 1. The corporate limits of the City of McDonough, in the County of Henry, shall extend one and one-fourth (1) miles in every direction from the center of the public square. Section 2. Not less than fifteen nor more than thirty days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Henry County as to the area in Henry County outside the existing corporate limits of the City of McDonough proposed to be annexed, and it shall be the duty of the Mayor of the City of McDonough as to the city of McDonough, to issue the call for an election for the purpose of submitting this Act to the voters of the area of Henry County outside the existing corporate limits of the City of McDonough proposed to be annexed and to the voters of the City of McDonough for approval or rejection in both areas. To be eligible to vote in the election, a person must be a resident in the area proposed to be annexed and qualified to vote for county officers, or a resident of the City of McDonough and qualified to vote in the city elections for Mayor and other city officials. The Ordinary and the Mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Henry County and the official gazette of the City of McDonough, respectively. The ballot shall have printed thereon the words: For approval of the Act extending the corporate limits of the City of McDonough. Referendum.

Page 3299

Against approval of the Act extending the corporate limits of the City of McDonough. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. The votes in the area proposed to be annexed and in the City of McDonough shall be counted separately, and if the majority of votes cast on such question in both the City of McDonough and in the area of Henry County outside the existing corporate limits of the City of McDonough proposed to be annexed are for approval of the Act, then it shall become of full force and effect. If less than the majority of the votes cast in either the City of McDonough or in the area of Henry County outside the corporate limits of the City of McDonough proposed to be annexed are for approval of the Act, then it shall be void and of no force and effect. The entire expense of such election in the City of McDonough and in the area of Henry County outside the existing corporate limits of the City of McDonough proposed to be annexed, including the expense of any survey that may be necessary to determine the limits of the area proposed to be annexed, shall be borne by the City of McDonough. It shall be the duty of the Ordinary to keep an accurate account of all expenditures toward the hold of such election in the area of Henry County outside the existing corporate limits of the City of McDonough proposed to be annexed and present such account to the Mayor of McDonough for payment immediately following the election. It shall be the duty of the Ordinary and the Mayor to hold and conduct such election in their respective areas. It shall be the duty of the Ordinary to canvass the returns in his area and announce the result to the Mayor. It shall be the duty of the Mayor to canvass the returns in his area and to certify the results of the election in both areas to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3300

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1960, session of the General Assembly of Georgia, a Bill to change the corporate limits of the City of McDonough, in the County of Henry; to provide for a referendum; and for other purposes. This 7th day of January, 1960. Ray Tucker, City Attorney. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, S. Thomas Ellis, who, on oath, deposes and says that he is Representative from Henry County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Weekly Advertiser, which is the official organ of said county, on the following dates: January 7, 14 and 21, 1960. /s/ S. Thomas Ellis, Representative, Henry County. Sworn to and subscribed before me this 2d day of February, 1960. /s/ John Tye Ferguson, Notary Public. My Commission Expires Oct. 10, 1961. (Seal). Approved March 23, 1960.

Page 3301

CITY OF NASHVILLECHARTER AMENDED, REFERENDUM. No. 923 (House Bill No. 1146). An Act to amend an Act establishing a new charter for the City of Nashville, Berrien County, approved December 17, 1900 (Ga. L. 1900, p. 374), as amended, particularly by an Act approved August 15, 1910 (Ga. L. 1910, p. 956), an Act approved August 16, 1915 (Ga. L. 1915, p. 749), and an Act approved August 3, 1927 (Ga. L. 1927, p. 1426), so as to change the time of electing a mayor and aldermen; to change the term of office of the mayor; to fix the qualifications of the mayor and aldermen and to provide the fee and manner of qualifying as candidates; to provide salaries of the mayor and aldermen; to fix qualifications of voters in city elections; to provide for permanent registration of voters; to provide for the closing of registration books; to fix the hours of voting; to provide for the appointment of election managers; to provide for the qualifications of voters; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act establishing a new charter for the City of Nashville, Berrien County, approved December 17, 1900 (Ga. L. 1900, p. 374), as amended, particularly by an Act approved August 15, 1910 (Ga. L. 1910, p. 956), an Act approved August 16, 1915 (Ga. L. 1915, p. 749), and an Act approved August 3, 1927 (Ga. L. 1927, p. 1426), is amended by striking therefrom section 3 in its entirety and inserting in lieu thereof a new section 3, which shall read as follows: Section 3(a). Be it further enacted that there shall be held on the second Tuesday in November 1960, and annually thereafter, an election for three aldermen. The three aldermen to be elected at the first election under this Act shall be succeeding the aldermen whose terms expire on the second Tuesday in December 1960, and said

Page 3302

aldermen shall hold office for a term of two years and until their successors are elected and qualified. Nothing in this section or Act shall be construed to affect the term of office of the three aldermen who were elected in 1958 to serve for the years of 1959 and 1960, but their successors shall be elected on the second Tuesday of November 1960 and three aldermen shall continue to be elected on the second Tuesday in November each year thereafter and said aldermen holding their office for a term of two years as prescribed above in this Act. Terms of aldermen. (b). There shall be held on the second Tuesday in November 1960, and biennially thereafter, an election for mayor. Said mayor to hold office for two years and until his successor is elected and qualified. The mayor to be elected at the first election under this Act shall be succeeding the mayor whose term expires on the second Tuesday in December 1960, and said mayor shall hold office for a term of two years and until his successor is elected and qualified. Nothing in this Act shall be construed to affect the term of office of the mayor, who is elected in 1959, but his successor shall be elected on the second Tuesday in November 1960, and a mayor shall be continued to be elected on the second Tuesday in November each two years thereafter. Said mayor holding his office for a term of two years, as prescribed above in this Act. Term of mayor. (c). All candidates for mayor and aldermen shall register with the city clerk, in a book kept by him for this purpose, at least fifteen (15) days before the election day. All candidates for mayor shall pay a fee of fifteen ($15.00) dollars as a qualifying fee. The city council, by resolution, may increase the fees set out above as may be necessary, but shall never decrease the fee set out in this section of the Act. Said fees to be paid over to the city clerk and treasurer, for the purpose of defraying the expenses of said election. No person shall be qualified and eligible to hold the office of mayor or alderman, or have his name placed upon the ballot of a city election who does not comply with the provisions of this section. Qualifying fee. (d). The mayor and the aldermen of said city shall

Page 3303

be citizens of the State of Georgia, who have been citizens of the City of Nashville, for at least two years next preceding their election and shall be qualified voters of the city. They shall be at least twenty-one (21) years of age, who are freeholders and have been for at least two years next preceding their election. Qualifications. (e). All persons who shall have been bona fide residents of said city for at least six months before the election day of said election, and who reside within the city at the time of the said election and who shall be qualified to vote for members of the General Assembly, shall be qualified electors; such elections shall be conducted under the management of three (3) freeholders and one justice of the peace, who are electors of said city and not candidates in said election or directly interested in the results thereof. Said managers shall conduct elections as nearly as practicable as elections for members of the General Assembly are conducted. Electors, election managers. (f). The polls of all city elections shall be opened at 7:00 o'clock a. m. Eastern Standard Time, and closed at 7:00 o'clock p. m. Eastern Standard Time. The mayor and aldermen shall appoint three freeholders and one justice of the peace to conduct the city elections at each voting place in said city and the necessary clerks. The managers shall each before proceeding with the election, take and subscribe the following oath, to be administered by the city clerk: All and each of you do swear that you will faithfully superintend this day's election, that you are qualified by being freeholders (or justice of the peace) to hold the same, that you will make a just and true return thereof and not knowingly permit anyone to vote unless you believe they are qualified to do so according to the charter of said city and will not knowingly divulge for whom any vote was cast, so help you God. Said oath shall be administered by any person authorized to administer oaths, in the absence of the city clerk. Said managers shall make their returns of said elections to the city clerk, as early as practicable after the polls close. Said returns shall be certified by the managers as correct. The

Page 3304

voting list tally and ballots shall be filed with the Clerk of the Superior Court or Ordinary of said county. Elections. (g). All persons who are eligible to vote for members of the General Assembly of the State of Georgia and who have resided within the corporate limits of the City of Nashville, for six months prior to any election, shall be eligible to vote in any elections. Voter qualifications. (h). The mayor and council of said city shall require the clerk of the said City of Nashville to keep a registration list of the qualified voters of the said city. The mayor and council shall by proper city ordinance and resolutions, provide the time, place and manner for the citizens of said city to register. Voter registration. (i). Beginning on the second Tuesday in December 1960, and annually thereafter, the mayor shall be paid a salary of six hundred ($600.00) dollars per annum, the same to be determined annually by the aldermen, and each alderman shall be paid a salary of three hundred ($300.00) dollars per annum, from the treasury of said city, for their services as mayor and aldermen. The salaries set out herein shall be paid in monthly installments or annually as the mayor or each alderman shall notify the city clerk in writing. Salaries. (j). The mayor and aldermen shall be sworn in by the city clerk, on the second Tuesday night of December following the election. Oath. Section 2. This Act shall not become effective unless approved by the qualified voters of the City of Nashville at a referendum election to be held the second Tuesday in November 1960, the time of the next regular city election. It shall be the duty of the Mayor and Aldermen, at least two weeks prior to such election, to issue a call for such election. The time and purpose of the election shall be published in a newspaper of general circulation in the City of Nashville at least once prior to the date of the election. There shall be printed or written on the ballot the words:

Page 3305

For approval of the Act, so as to change the terms of office of the Mayor and Aldermen. Referendum. Against approval of the Act, so as to change the terms of office of the Mayor and Aldermen. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Nashville. It shall be the duty of the Mayor and Council to hold and conduct such election. They shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of said Mayor and Council to canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisement. Notice is hereby given that there will be introduced in the General Assembly of Georgia, at the January session 1960. An Act to amend an Act, incorporating the City of Nashville, Georgia, Berrien County; so as to change the time of electing a mayor and aldermen; term of office; to fix qualifications of the mayor and aldermen and provide the fee and manner of qualifying as candidates; to provide salaries of mayor and aldermen; to fix qualifications of voters in city elections; to provide for permanent registration of voters; their oath appointment of registrar; time of closing registration books of city; to

Page 3306

fix the hours of voting; appointment of election managers; number of aldermen; to fix residents of voters; age of voters; election managers oath of managers and for other purposes. This the 14th day of December, 1959. H. W. Lott, Representative, Berrien County, Georgia. State of Georgia, County of Berrien. Before me, the undersigned officer duly authorized to administer oaths, personally appeared A. W. Starling, who after being duly sworn, deposes, says and certifies that he is the Editor of The Nashville Herald of Berrien County, Georgia, a newspaper published in said county and in which the advertisements of the sheriff of said county are published, and that the attached notice of proposed legislation has been published in The Nashville Herald, on the following dates, to-wit: December 17th, 1959; December 24th, 1959 and December 31st, 1959. A. W. Starling Sworn to and subscribed before me, this the 31st day of December, 1959. /s/ O. B. Williams, City Clerk. (Seal). Approved March 23, 1960.

Page 3307

CITY OF WOODLANDNAME CHANGED FROM TOWN OF WOODLAND. No. 926 (Senate Bill No. 135). An Act incorporating the Town of Woodland, in the county of Talbot, approved July 30, 1908 (Ga. L. 1908, p. 988), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 1008), and an Act approved February 27, 1953 (Ga. L. 1953, p. 2766), so as to change the name of the said Town of Woodland to City of Woodland; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Woodland in the county of Talbot, approved July 30, 1908 (Ga. L. 1908, p. 988), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 1008), and an Act approved February 27, 1953 (Ga. L. 1953, p. 2766), be and the same is hereby amended by striking from said Act the words Town of Woodland and inserting in lieu thereof the words City of Woodland, and by striking from said Act as amended, wherever the same shall appear, the word town and inserting in lieu thereof the word city, so that the corporate name of said town shall henceforth be City of Woodland. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 23, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3308

CITY OF UNION POINTCORPORATE LIMITS. No. 927 (Senate Bill No. 222). An Act to amend an Act entitled An Act to incorporate the City of Union Point, in the County of Greene; to provide for the election of a mayor and councilmen; to prescribe their duties and to provide for all matters of municipal concern, and to establish therein public schools, and for other purposes, approved August 15, 1904 (Ga. L. 1904, p. 678), and the several Acts amendatory thereof, by changing the corporate limits of said city so as to include therein a certain area adjacent to the present corporate limits of said city; to provide for the repeal of conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. An Act entitled An Act to incorporate the City of Union Point, in the County of Greene; to provide for the election of a mayor and councilmen; to prescribe their duties and to provide for all matters of municipal concern, and to establish therein public schools, and for other purposes, approved August 15, 1904 (Ga. L. 1904, p. 678), and the several Acts amendatory thereof, be amended by changing the corporate limits of said city so as to include therein the following described area adjacent to the present corporate limits of said city: All that tract or parcel of land situate, lying and being in the 140th District, G. M., in Greene County, Georgia, and more particularly described as follows: Beginning at an iron pin located on the existing corporate limits of said City of Union Point at a point forty (40) feet (as measured along said existing corporate limits) northeasterly from the point where said existing corporate limits intersects the center of the main track of the main line of the Georgia Railroad (which point of intersection is located three hundred thirty-seven (337)

Page 3309

feet (as measured along the center of the main track) southeasterly from the point in said city where the center line of McKinley Street intersects the center of said main track of the main line of said Railroad), and running from said beginning point south 62 degrees east a distance of six hundred ninety (690) feet to an iron pin, thence north 39 degrees east a distance of ninety-two and four-tenths (92.4) feet to an iron pin, thence north 36 degrees west a distance of six hundred eighty-nine (689) feet to an iron pin located on the existing corporate limits of said city, and thence in a southwesterly direction along the existing corporate limits of said city to the point of beginning. Section 2. All powers and authority of the City of Union Point under its charter and ordinances, and all laws appertaining to said city as a municipality are hereby extended over and made effective in every part of the territory included within the limits above described. Said new territory is likewise made subject to all the bonds heretofore issued by the City of Union Point, and is bound for the payment of such bonds equally with the other territory comprising the City of Union Point. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. A copy of Notice of Intention to Apply for the Passage of this Local Legislation, together with an Affidavit of its author to the effect that said notice has been published as provided by law, is attached hereto and made a part hereof, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this Local Legislation, have been complied with for the enactment of this law. Approved March 23, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3310

CITY COURT OF METTERJURISDICTION, FEES OF CLERK AND SHERIFF, SALARIES OF JUDGE AND SOLICITOR. No. 928 (Senate Bill No. 235). An Act to amend an Act establishing the City Court of Metter, approved July 29, 1920 (Ga. L. 1920, p. 364), as amended, particularly by an Act approved March 17, 1933 (Ga. L. 1933, p. 348) and, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2780), so as to provide unlimited jurisdiction as to amounts in all suits, issues and proceedings returnable to the monthly sessions of said city court; to provide for the fees to be collected by the clerk and sheriff for their services in said city court; to increase the compensation of the judge and solicitor of said city court; 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 establishing the City Court of Metter, approved July 29, 1920 (Ga. L. 1920, p. 364), is hereby amended by striking section 30 in its entirety and in lieu thereof inserting the following: Section 30. Be it further enacted by the authority aforesaid, that suits and all issues and proceedings, without limitation on amounts or values involved, may be returnable to the monthly sessions of said city court and stand for trial at the first term. Judgments may be rendered at the first term of said court, in all cases by the judge thereof without the verdict of a jury, where there is personal service, and where no issuable defense is filed by the defendant. Jurisdiction. Section 2. Said Act establishing the City Court of Metter, as amended, particularly by an Act approved March 17, 1933 (Ga. L. 1933, p. 348), is hereby further amended by repealing said amending Act in its entirety and in lieu thereof re-enacting section 10 of the original

Page 3311

Act establishing the City Court of Metter, which shall read as follows: Section 10. Be it further enacted by the authority aforesaid, that the clerk and sheriff of said city court shall receive the same fees for their services in said city court as are allowed by law for like services in the Superior Courts, except as otherwise provided in said original Act, and they shall be amenable to the same processes and penalties as they are amenable to as officers of the superior court, and they shall be entitled to the same remedies to enforce the collection of their fees and costs in said city court as they are entitled to in the superior court. Fees of clerk and sheriff. Section 3. Said Act establishing the City Court of Metter, as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2780) is hereby further amended by striking from section 1 of said amending Act the words and figures two thousand ($2,-000.00), and inserting in lieu thereof the words and figures twenty-four hundred ($2,400.00), so that said section 5, as further amended, shall read as follows: Be it further enacted by the authority aforesaid, that any person who shall be elected or appointed judge of said city court, must, at the time of his election or appointment, be at least twenty-five years of age, must have been a practicing attorney for at least three years, and must have resided in Candler County for at least one year immediately prior thereto and he shall, before entering upon the discharge of his duties take and subscribe the following oath: I swear that I will administer justice without respect of persons, and do equal rights to the poor and rich, and that I will faithfully and impartially discharge and perform all of the duties incumbent on me as judge of said City Court of Metter, according to the best of my ability and understanding, and agreeably to the laws and Constitution of the State, and the Constitution of the United States, so help me God, which oath shall be forwarded promptly to the Governor and filed in the Executive Department. The judge of said

Page 3312

city court shall receive a salary of Twenty-four hundred ($2,400.00) dollars a year, which shall be paid monthly out of the treasury or depository of Candler County, as other current expenses are paid, by the Board of Commissioners of Roads and Revenues (or the Ordinary, if he is charged with the administration of the county affairs) of said county, and such county authority shall annually make provision by levying taxes for this purpose. Judge's salary. Section 4. That said Act establishing the City Court of Metter, as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2780) is hereby further amended by striking from section 2 of said amending Act the words and figures sixteen hundred ($1,600.00), and inserting in lieu thereof the words and figures two thousand ($2,000.00), so that said section 6, as further amended, shall read as follows: Be it further enacted by the authority aforesaid, that there shall be a solicitor of said city court, who shall be elected or appointed at the same time, in the same manner, and for the same term as the judge of said court, who shall have been a practitioner of law and a resident of Candler County for one year prior to his election or appointment. A vacancy in the officer of solicitor of said city court shall be filled in the same manner as a vacancy in the office of the judge thereof is filled. The duties of the solicitor shall be to prosecute all offenses cognizable before said city court, and shall represent the State in all cases carried to the higher courts. The said solicitor shall receive a salary of two thousand ($2,-000.00) dollars per year, which shall be paid in the same manner, as the judge's salary is paid. In the absence or disqualification of the solicitor of said city court, the judge thereof shall appoint a solicitor pro tem., who shall discharge the same duties as the solicitor, and for such services he shall receive the sum of ten ($10.00) dollars for each conviction and the sum of five ($5.00) dollars for each plea of guilty entered, which fee is to be paid out of the salary of the solicitor. The solicitor of said city court, before entering upon the discharge of

Page 3313

the duties shall take and subscribe the following oath, to wit: I do solemnly swear that I will faithfully and without fear, favor or affection, and impartially, and to the best of my ability and understanding discharge all of the duties devolving upon and required of me as solicitor, so help me God. The said oath shall be filed in the Clerk's office of said court and entered upon the minutes thereof. Solicitor's salary. Section 5. Be it further enacted by the authority aforesaid, that such salaries shall be paid to the judge and solicitor now in office, as well as the future encumbents of said offices. Effective date. Section 6. Be it further enacted by the authority aforesaid, that this Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or otherwise becomes law. Same. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 23, 1960. Affidavit and copy of advertisement attached to Enrolled Act.

Page 3315

APPELLATE COURTS SUPREME COURT OF GEORGIA HON. W. H. DUCKWORTH Chief Justice HON. T. GRADY HEAD Presiding Justice HON. T. S. CANDLER Associate Justice HON. J. H. HAWKINS Associate Justice HON. BOND ALMAND Associate Justice HON. CARLTON MOBLEY Associate Justice HON. JOSEPH D. QUILLIAN Associate Justice ROBERT H. BRINSON, JR. 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 T. E. DUNCAN 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. H. E. NICHOLS Judge HON. JOHN SAMMONS BELL Judge HON. JOHN E. FRANKUM Judge CHARLES ROY ADAMS Law Assistant MRS. GLADYS T. MEDLOCK Law Assistant MRS. ALFREDDA WILKERSON Law Assistant H. GRADY ALMAND Law Assistant BEN ESTES Law Assistant G. STANLEY JOSLIN Law Assistant A. SIDNEY PARKER 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 CHARLES W. BALDWIN Sheriff

Page 3316

SUPERIOR COURT CALENDAR FOR 1960 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. MOCRE, 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 3317

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 3318

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 3319

CLAYTON CIRCUIT. HON. WILLIAM H. REYNOLDS, Judge, Jonesboro. HAROLD R. BANKE, Solicitor-General, [Illegible Text]. 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 3320

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 3321

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; HAL BELL, Macon, 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 3322

MOUNTAIN CIRCUIT. HON. LAMAR N. SMITH, Judge, Toccoa. 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 3323

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 3324

PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. JOE M. RAY, 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 3325

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 3326

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 3327

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 3328

INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION. Appropriation of funds for adequate systems of roads and bridges 1297 Appropriations to departments to pay amounts due on leases with State authorities 1273 Area schools 1259 Athens-Clarke County Industrial Development Authority 1379 Athens Public Facilities Authority 1257 Baldwin County; authority to General Assembly 1395 Bibb County; tax to provide medical and surgical care for employees 1280 Brooks County, City of Quitman school systems merger 1321 Brooks County Development Authority 1227 Brunswick Ports Authority 1247 Catoosa County Board of Tax Administrators 1283 Chattahoochee County; bonds to aid in industrial development 1418 Clarke County; building code, etc. 1310 Clarke County; license fees, etc. 1313 Clarke County; ordinance making authority 1316 Clarke County; paving of streets, etc. 1306 Clarke County; storm sewers, etc. 1308 Clarke County; water, etc. systems 1387 Clay County; bonds to aid in industrial development 1354 Clayton County; fire districts 1206 Cobb County Development Authority 1426 Cobb County Planning and Zoning Commission 1238 Columbus Parking Authority 1414 Compensation of members of General Assembly 1347 Counties authorized to secure liability insurance 1366 Dade County; bonds to aid in industrial development 1374 Decatur County; bonds to aid in industrial development 1368 DeKalb County; tax for industrial development 1410 Discipline of militia when not in Federal service 1255 Dougherty County; business licenses, etc. 1392 Early County; bonds to aid in industrial development 1341 Elbert County Board of Education 1195 Glascock County Board of Education 1439 Glynn County Sewerage Districts 1397 Glynn County; sheriff's duties 1232 Glynn County; tax for industrial development 1420 Gwinnett County Board of Education 1433 Hall County Board of Education 1199 Hall County; fire districts 1303 Industrial Development Commission of State 1262 Lee County; bonds to aid in industrial development 1349 Levy on marriage licenses for benefit of Ordinaries Retirement Fund 1268 Liability of City of Atlanta when property of Fulton County School District annexed to Atlanta 1441

Page 3329

Lowndes County Board of Education 1223 McIntosh County Board of Education 1422 Macon County; bonds to aid in industrial development 1295 Marion County; bonds to aid in industrial development 1287 Meriwether County; revenue bonds 1203 Millage limitation on tax levy for education purposes 1444 Morgan County; license taxes 1219 Morgan County; tax to promote industry 1217 Moultrie-Colquitt County Development Authority 1402 Promotion of agricultural products 1245 Public funds for school lunch programs 1213 Quitman County; revenue bonds 1253 Repayment of loans or scholarships for medical education 1300 Richmond County; authority to General Assembly 1370 Richmond County; tax for industrial development 1276 Rockdale County; debt limit 1264 Rockdale County to license and regulate businesses 1266 Savannah Transit Authority 1344 Scholarships for specialized training in mental health 1215 Smyrna, City of; independent school system 1376 Spalding County; water districts 1390 State Board of Education 1270 State funds to municipalities 1211 Stewart County; authorized to construct bridge over Chattahoochee River 1251 Stewart County; bonds to aid in industrial development 1339 Stewart County; electrical system 1249 Taking of private property for road and street purposes 1225 Taylor County; bonds to aid in industrial development 1289 Telfair County; bonds to aid in industrial development 1400 Thomasville Payroll Development Authority 1329 Tift County Board of Education 1207 Tift County Development Authority 1240 Tift County; homestead exemption as to taxes for education 1408 Valdosta-Lowndes County Industrial Authority 1359 Ware County; license fees, etc. 1351 Wayne County Board of Education 1234 Whitfield County; fire districts 1357 Wilcox County; bonds to aid in industrial development 1292 Worth County; bonds to aid in industrial development 1436 MEMORIALS TO CONGRESS Proposing an amendment to the Constitution, States Rights 1177 CODE SECTIONS 5-105AmendingCompensation of Commissioners and employees of Department of Agriculture 106

Page 3330

5-107(13)EnactingFines by Commissioner of Agriculture 245 Chapters 5-10, 5-11RepealingFertilizer 916 5-1201RepealingFertilizer 916 Chapters 5-13, 5-14RepealingFertilizer 916 Chapter 5-16AmendingNaval Stores 82 6-1001AmendingBills of Exceptions 965 13-201AmendingBranch banks 67 13-201.1AmendingBranch banks 67 13-203AmendingBranch banks 67 13-203.1AmendingBranch banks 67 13-204AmendingNew private banks prohibited 1170 13-207AmendingHolding companies 67 13-208AmendingSuperintendent of Banks 67 13-405AmendingFees for examination of banks 945 13-9938AmendingBranch banks 67 21-105AmendingCoroners' fees 1021 24-2501AmendingGwinnett Judicial Circuit 110 24-2714AmendingRecord storage away from courthouse 120 24-2715(16)AmendingFacsimile signatures by Clerks of Superior Courts of counties of 150,000 or more population 196 24-3501, 24-3502AmendingAdditional judge on Court of Appeals 158 26-1302AmendingPunishment for rape 266 26-6701RepealingMinors rolling tenpins 201 26-4701RepealingBarratry redefined, punishment 1135 26-5104AmendingLicenses to carry firearms 938 26-6801RepealingCigarettes, etc. to minors 202 27-2602AmendingInsanity after conviction of capital offense 988 30-101AmendingDivorce cases 1023 30-122AmendingDisabilities in divorce actions 1024 Chapter 32-3AmendingEngineering Experiment Station 1131 32-511AmendingCompensation of Superintendent of Schools 1184 34-3316EnactingTabulation of absentee ballots 203 Chapter 35-2RepealingMental health 837 35-204RepealingCost for care of patients in State institutions 1138 40-401, 40-411AmendingBudget Bureau 187 40-2002, 40-2003AmendingMileage allowance for State employees 79 40-2004, 40-2005RepealingMileage allowance for State employees 79 42-202, 42-209AmendingTax stamps on commercial feeding stuffs 970 47-109AmendingPay of deceased members of General Assembly 141 48-311(a)AmendingGifts of securities to minors 232 49-204AmendingGuardian and ward 170 53-201AmendingMarriage licenses 179 Chapter 54-6AmendingEmployment Security Law 861 67-1105AmendingLiens on crops 118

Page 3331

67-2002AmendingLaborer's and materialmen's liens 103 67-2003AmendingMechanics liens 912 68-201AmendingGovernmental motor vehicles 777 68-208AmendingMoney order receipt as temporary licenses 943 68-502AmendingVehicles exempt from regulation 1129 68-520AmendingEnforcement of Motor Carrier Act 1126 68-626AmendingEnforcement of Motor Common Carrier Act 1126 Chapter 73-2AmendingInspection of petroleum products 1043 74-9902AmendingEffect of acquittal in certain cases 952 81-212AmendingService of process upon minors 204 84-1105, 84-1109AmendingOptometry 961 88-102, 88-104AmendingState Board of Health 792 87-201AmendingNotice of bond elections 1032 87-302AmendingAction to validate bonds 1034 88-105AmendingDirector of Department of Public Health 987 91-804AAmendingSale of County owned property in counties of 400,000 or more persons 1124 92-2901, 92-2902AmendingMotor vehicle licenses 998 92-2902RepealingGovernmental motor vehicles 777 92-2908, 92-2910AmendingMotor vehicle license tags 1031 92-2918, 92-2921EnactingMotor vehicle licenses 998 92-3101, 92-3106bAmendingIncome tax 1005 92-3105AmendingOrganizations exempt from income tax 249 92-3109AmendingDepreciation and depletion allowance in computing net income 1055 92-3119AmendingIncome taxes on timber transactions 117 92-3301b, 92-3301c, 92-3302aAmendingIncome tax 1005 92-3401AmendingEstate taxes 835 92-3402RepealingEstate taxes 835 92-4101AmendingTax rate in City of Concord 859 92-5301AmendingTax collector's compensation 107 93-208AmendingSalaries of Public Service Commissioners 57 93-210AmendingPublic Service Commission 168 Chapter 99-24RepealingMental health 837 100-101AmendingState Depository Board 1144 100-105AmendingState Depository Board 1144 100-111AmendingState Depository Board 1144 105-1306AmendingActions for homicide of wife or mother 968 109-503AmendingAssessments against trust companies not receiving deposits subject to checks 1175 Chapter 111-2RepealingRegulation of sales of flue cured tobacco 214 COURTS SUPREME COURT Social Security coverage for justices 1096

Page 3332

COURT OF APPEALS Additional judge 158 Judges Emeritus 911 SUPERIOR COURTS Atlanta Judicial Circuit; assistant solicitors-general 1041 Brunswick Judicial Circuit; judge's salary 52 Clayton Judicial Circuit; salary of solicitor-general 195 Clerks may store records away from courthouse 120 Cobb Judicial Circuit; additional judge 121 Cobb Judicial Circuit; assistant solicitor-general 149 Gwinnett Judicial Circuit; created 110 Hearings at chambers 1022 Houston; terms, grand juries 231 Judges Emeritus Act amended 161 Macon Judicial Circuit; additional judge 64 Mountain Judicial Circuit; reporter placed on salary for reporting felony trials 258 Northeastern Judicial Circuit; judge's salary 147 Northeastern Judicial Circuit; reporter placed on salary for reporting felony cases 267 Piedmont Judicial Circuit; solicitor-general placed on fee basis 115 Stone Mountain Judicial Circuit; assistant solicitors-general 832 Stone Mountain Judicial Circuit; judges' supplement 1089 Stone Mountain Judicial Circuit; salary of solicitor-general 185 CITY COURTS Baxley; salary of solicitor, juries 2101 Blackshear; solicitor's salary 2653 Brunswick; salaries, court costs 2647 Claxton; salary of solicitor 2970 Compensation of judges and solicitors in counties having population of not less than 23,700 and not more than 24,200 persons 3201 Metter; jurisdiction, fees, salaries 3310 Newnan; salaries of judge and solicitor 3031 Savannah; practice and procedure 2332 CIVIL AND CRIMINAL COURTS DeKalb; salaries, costs, practice and procedure 2166 CIVIL COURTS Fulton; compensation of clerk and marshall 2347 Fulton; retirement of judges and solicitor-general 3143 , 3185

Page 3333

CRIMINAL COURTS Fulton; retirement of judges and solicitors-general 3143 , 3185 Fulton; salaries of assistant solicitors-general 2088 JUVENILE COURTS Fulton; retirement of judges and solicitors-general 3143 , 3185 Judges Pro Tempore 200 MUNICIPAL COURTS Savannah; judge's salary 2280 COUNTIES AND COUNTY MATTERSNAMED COUNTIES Appling; land conveyance authorized 137 Bacon; primary elections 2086 Baldwin; authority to General Assembly, proposed amendment to the Constitution 1395 Baldwin; county depositories 2256 Baldwin; terms of commissioners 2254 Banks; commissioners of roads and revenues 3035 Bartow; coroner placed on salary 2731 Bibb; Macon Bibb County 3223 Bibb; tax to provide medical and surgical care for employees, proposed amendment to the Constitution 1280 Brooks; development authority, proposed amendment to the Constitution 1227 Brooks; merger of school system, proposed amendment to the Constitution 1321 Bulloch; board of commissioners 2313 Bulloch; clerical help for tax commissioner 2592 Bulloch; clerk of superior court placed on salary 2763 Bulloch; ordinary placed on salary 2590 Bulloch; sheriff placed on salary 2594 Catoosa; board of tax administrators, proposed amendment to the Constitution 1283 Catoosa; compensation of commissioner 2960 Charlton; sheriff and ordinary placed on salaries 2229 Chatham; fire protection districts 3173 Chatham; pension board act amended 2597 Chatham; salary of tax commissioner 2956 Chatham; waterworks, sanitation and sewerage systems 3175 Chattahoochee; bonds to aid in industrial development, proposed amendment to the Constitution 1418 Clarke; Athens-Clarke County Industrial Development Authority, proposed amendment to the Constitution 1379 Clarke; building code, etc., proposed amendment to the Constitution 1310 Clarke; license fees, etc., proposed amendment to the Constitution 1313 Clarke; magistrate's court 3208

Page 3334

Clarke; ordinances, proposed amendment to the Constitution 1316 Clarke; paving of streets, etc. outside municipalities, proposed amendment to the Constitution 1306 Clarke; storm sewers, etc., proposed amendment to the Constitution 1308 Clarke; water, etc. systems, proposed amendment to the Constitution 1387 Clay; bonds to aid in industrial development, proposed amendment to the Constitution 1354 Clayton; compensation of commissioners 2268 Clayton; compensation of sheriff and clerk of superior court 2263 Clayton; compensation of tax commissioner 2266 Clayton; fire districts, proposed amendment to the Constitution 1206 Clayton; metropolitan planning district 3102 Cobb; development authority, proposed amendment to the Constitution 1426 Cobb; metropolitan planning 3102 Cobb; planning and zoning commission, proposed amendment to the Constitution 1238 Cobb; recreation authority 2138 Coffee; commissioners' election 2147 Colquitt; Moultrie-Colquitt County Development Authority, proposed amendment to the Constitution 1402 Coweta; officers placed on salaries 3028 Coweta; use of convicts to maintain cemeteries 3007 Dade; bonds to aid in industrial development, proposed amendment to the Constitution 1370 Decatur; bonds to aid in industrial development, proposed amendment to the Constitution 1368 DeKalb; metropolitan planning 3102 DeKalb; pension system act amended 2975 DeKalb; tax for industrial development, proposed amendment to the Constitution 1410 Dodge; ordinary placed on salary 2613 Dooly; building supervisor, board of commissioners 2882 Dougherty; business licenses, proposed amendment to the Constitution 1392 Dougherty; development of property outside municipalities 2837 Dougherty; sheriff's office 2224 Douglas; compensation of commissioners 2701 Early; bonds to aid in industrial development, proposed amendment to the Constitution 1341 Early; supplement to ordinary 3083 Elbert; board of education, proposed amendment to the Constitution 1195 Emanuel; clerical help for tax commissioner 2358 Emanuel; terms of commissioners 2360 Evans; clerk of superior court placed on salary 2973 Floyd; insurance coverage for employees 2966 Floyd; officers' salary act amended 2962

Page 3335

Franklin; commissioner's advisory board 2143 Fulton; annexation of school property to City of Atlanta, proposed amendment to the Constitution 1441 Fulton; Atlanta and Fulton County Recreation Authority 2810 Fulton; metropolitan planning 3102 Fulton; residence of employees 3194 Glascock; board of education, proposed amendment to the Constitution 1439 Glynn; sewerage districts, proposed amendment to the Constitution 1397 Glynn; sheriff placed on salary 2806 Glynn; sheriff's duties, proposed amendment to the Constitution 1232 Glynn; tax for industrial development, proposed amendment to the Constitution 1420 Glynn; vacancies on board of commissioners 2986 Greene; officers placed on salaries 3093 Greene; tax commissioner placed on salary 3089 Gwinnett; board of education, proposed amendment to the Constitution 1433 Gwinnett; metropolitan planning 3102 Hall; board of education, proposed amendment to the Constitution 1199 Hall; fire districts, proposed amendment to the Constitution 1303 Hall; salary of superior court judge 147 Harris; clerk of superior court placed on salary 2926 Harris; office of tax commissioner created 2920 Harris; ordinary placed on salary 2928 Harris; sheriff placed on salary 2923 Hart; compensation of commissioner 3177 Houston; clerical help for commissioners 2584 Houston; office of tax commissioner created 2587 Houston; tax commissioner placed on salary 2605 Lamar; officers placed on salaries 2294 Laurens; board of commissioners of roads and revenues 2077 Laurens; budgets of named departments 2199 Laurens; compensation of tax commissioner 2083 Laurens; office hours of designated officials 2070 Laurens; salary of clerk of superior court 2164 Laurens; sheriff placed on salary 2072 Lee; bonds to aid in industrial development, proposed amendment to the Constitution 1349 Liberty; board of commissioners 2237 Liberty; compensation of deputy sheriffs 2098 Lincoln; treasurer's salary 2940 Lowndes; board of education, proposed amendment to the Constitution 1223 Lowndes; Valdosta-Lowndes County Industrial Authority 2786 Lowndes; Valdosta-Lowndes County Industrial Authority, proposed amendment to the Constitution 1359 McDuffie; law books to 3014

Page 3336

McIntosh; board of education, proposed amendment to the Constitution 1422 McIntosh; clerk of superior court placed on salary 2888 McIntosh; ordinary placed on salary 2904 McIntosh; sheriff placed on salary 2893 McIntosh; tax commissioner placed on salary 2899 Macon; bonds to aid in industrial development, proposed amendment to the Constitution 1295 Marion; bonds to aid in industrial development, proposed amendment to the Constitution 1287 Meriwether; revenue bonds, proposed amendment to the Constitution 1203 Morgan; compensation of commissioners and clerk 2942 Morgan; law books to 2384 Morgan; license taxes, proposed amendment to the Constitution 1219 Morgan; officers placed on salaries 2518 Morgan; tax to promote industry, proposed amendment to the Constitution 1217 Pulaski; clerk of superior court placed on salary 2991 Pulaski; ordinary placed on salary 2998 Pulaski; salaries of commissioner and clerk 3012 Pulaski; sheriff placed on salary 3001 Pulaski; tax collector placed on salary 2995 Pulaski; tax receiver placed on salary 3009 Pulaski; treasurer's duties 3155 Quitman; revenue bonds, proposed amendment to the Constitution 1253 Richmond; authority to General Assembly, proposed amendment to the Constitution 1370 Richmond; compensation of members of board of education 3132 Richmond; tax for industrial development, proposed amendment to the Constitution 1276 Rockdale; clerical help for tax commissioner 3170 Rockdale; debt limit, proposed amendment to the Constitution 1264 Rockdale; licensing and regulation of businesses, proposed amendment to the Constitution 1266 Screven; clerk of superior court placed on salary 2048 Screven; office of tax commissioner created 2042 Screven; ordinary placed on salary 2040 Screven; sheriff placed on salary 2046 Spalding; compensation of tax commissioner 2753 Spalding; officers placed on salaries 2756 Spalding; water districts, proposed amendment to the Constitution 1390 Stephens; clerk of superior court placed on salary 3121 Stephens; ordinary placed on salary 3130 Stewart; bonds to aid in industrial development, proposed amendment to the Constitution 1339 Stewart; bridge over Chattahoochee River, proposed amendment to the Constitution 1251

Page 3337

Stewart; commissioner's salary, advisory board 2051 Stewart; electrical system, proposed amendment to the Constitution 1249 Sumter; law books to 2380 Taylor; bonds to aid in industrial development, proposed amendment to the Constitution 1289 Telfair; bonds to aid in industrial development, proposed amendment to the Constitution 1400 Telfair; closed deer season 1088 Terrell; development authority bonds 2107 Tift; board of education, proposed amendment to the Constitution 1207 Tift; development authority, proposed amendment to the Constitution 1240 Tift; donations to library from City of Tifton 2930 Tift; homestead exemption repealed as to taxes for education, proposed amendment to the Constitution 1408 Tift; land conveyance by Board of Regents authorized 1071 Walton; commissioners' salaries 2063 Walton; officers placed on salary 2056 Walton; salary of tax commissioner 2067 Ware; license fees, etc., proposed amendment to the Constitution 1351 Wayne; board of commissioners created 2202 Wayne; board of education, proposed amendment to the Constitution 1234 Whitfield; advisory board to commissioners 2308 Whitfield; fire districts, proposed amendment to the Constitution 1357 Whitfield; office of tax commissioner created 2019 Whitfield; officers placed on salaries 2007 Whitfield; salary of commissioner of roads and revenues 2003 Wilcox; bonds to aid in industrial development, proposed amendment to the Constitution 1292 Wilcox; compensation of commissioner 3189 Worth; bonds to aid in industrial development, proposed amendment to the Constitution 1436 COUNTIES AND COUNTY MATTERSBY POPULATION Act providing for zoning in counties of 300,000 or more persons 3206 Act relating to elections in counties of not less than 29,050 and not more than 30,250 persons repealed 2258 Assistant treasurers in counties having population of not less than 100,000 and not more than 110,000 persons 2721 Audits of fiscal affairs of counties having population of not less than 31,200 and not more than 33,100 persons 3148 Certification of nominees in primary elections in counties of not less than 29,050 and not more than 30,250 persons 2104 Clerks of superior courts in counties of not less than 24,600 and not more than 24,950 persons placed on fee basis 2762

Page 3338

Clerks of superior court in counties of not less than 7,411 and not more than 7,436 persons to attend certain cases in courts of ordinary 2504 Compensation of judges and solicitors of city courts in counties having population of not less than 23,700 and not more than 24,200 persons 3201 Compensation of members of boards of education in counties of more than 300,000 persons 2800 Distribution of fines and forfeitures funds in court of ordinaries in counties of not less than 7,411 and not more than 7,436 persons 2517 Employees of ordinaries in counties of not less than 108,000 and not more than 114,000 persons 3172 Fees of coroners in counties of not less than 30,000 and not more than 30,500 persons 1021 Law libraries authorized in counties of not less than 30,500 and not more than 31,000 persons 2515 Members and terms of city-county boards of tax assessors in counties having greater part of city with population of over 300,000 persons 3146 New militia districts in counties of not less than 27,000 and not more than 27,500 persons 2105 Office of director of public safety abolished in counties of 300,000 or more persons 3188 Office of treasurer abolished in counties of over 400,000 persons 3187 Ordinaries may accept pleas of guilty under game and fish laws in counties of not less than 11,225 nor more than 11,700 persons 2050 Recording, etc. plats of survey in counties of 300,000 or more persons 3196 Salaries of sheriffs' employees in counties of not less than 108,000 and not more than 114,000 persons 2553 Sale of county owned property in counties of 400,000 or more persons 1124 Solicitation of votes in counties of not less than 27,200 and not more than 27,500 persons 2684 Stenographers authorized to be present in grand juries in counties of not less than 150,000 and not more than 450,000 persons 2530 Tax collectors' compensation in counties of not less than 32,500 and not more than 33,500 population, Code 92-5301 amended 107 Term of attorney of city-county board of tax assessors in counties having greater part of city with population of more than 300,000 persons 2860 Use of convicts in counties of 300,000 or more persons 2805 Use of facsimile signatures by clerks of superior courts in counties of 150,000 or more population 196 Voters' Registration Act of 1958 amended as to counties having population between 114,000 and 400,000 persons 947

Page 3339

MUNICIPAL CORPORATIONSNAMED CITIES Adel; new charter 3055 Ailey; name change to City of 3100 Albany; board of tax assessors 2874 Albany; board of water, gas and light commissioners 2876 Albany; corporate limits 2827 Alma; corporate limits 3201 Alma; system of lights 2259 Americus; corporate limits 2328 Athens; assessment and collection of taxes 2232 Athens; Athens-Clarke County Industrial Development Authority, proposed amendment to the Constitution 1379 Athens; authority to close streets 2768 Athens; Public Facilities Authority Act 2531 Athens; public facilities authority, proposed amendment to the Constitution 1257 Athens; recorder's court bonds 2551 Athens; terms of mayor and aldermen 2234 Atlanta; annexation of Fulton County school property, proposed amendment to the Constitution 1441 Atlanta; Atlanta and Fulton County Recreation Authority 2810 Atlanta; corporate limits 3040 Atlanta; easement authorized 1164 Atlanta; Regional Metropolitan Planning District 3102 Atlanta; retirement of fire department personnel 2497 Augusta; land conveyance authorized 1179 Augusta; mayor 3161 Austell; corporate limits 2118 Avera; charter amended 2913 Bainbridge; employees' retirement 3167 Blakely; charter amended 2414 Bremen; charter amended 2948 Brunswick; charter amended 2793 Calhoun; corporate limits 2681 Camilla; corporate limits 2301 Cave Spring; ad valorem tax rate 2968 Cedartown; corporate limits 2111 , 2116 Chatsworth; corporate limits 3178 Chatsworth; street closed 3184 Chickamauga; power to sell, etc., electric power 2096 Clayton; new charter 2417 Claxton; charter amended 2499 Claxton; corporate limits 2251 Cochran; bonded debt limit 3136 Colbert; authority to close alley 2285 College Park; charter amended 2801 College Park; corporate limits 2849 , 2854 Columbus; compensation of commissioners 3016 Columbus; parking authority, proposed amendment to the Constitution 1414

Page 3340

Concord; taxes 859 Concord; tax rate 2281 Conyers; commission form of government 2028 Covington; charter amended 2617 Dalton; authority to close street 2017 Dalton; authority to close named streets 2091 Dalton; corporate limits 2703 , 2937 Dalton; funds to retirement fund 2706 Decatur; compensation of mayor and commissioners 2982 Decatur; tax for school purposes 2979 Decatur; terms of commissioners 3158 Donalsonville; tax assessors 2555 Dublin; charter amended 2158 East Point; authority to close streets 3046 East Point; bonds 3050 East Point; charter amended 3044 East Point; city attorney 3048 East Point; mayor 3053 Elberta; corporate limits 2603 Elberton; qualifications of city manager 2729 Emerson; charter amended 2723 Fitzgerald; charter amended 2577 Forest Park; charter amended 2770 Gainesville; civil service act of 1960 2240 Gainesville; corporate limits 2150 Gainesville; polling places 2766 Gainesville; tax for school purposes 2261 Garden City; charter amended 2863 Gray; charter amended 2884 Griffin; assessments for sewer installations 2750 Griffin; charter amended 2746 Griffin; corporate limits 2396 Griffin; off street parking 2748 Hamilton; corporate limits 2651 Hartwell; charter amended 3183 Hawkinsville; corporate limits 3140 Holly Springs; charter amended 2315 Ideal; name change to City of, elections 2733 Jesup; charter amended 2688 Kennesaw; corporate limits 2133 Kingston; land conveyance authorized 1083 Lawrenceville; authority to sell or lease public utilities 2601 Loganville; authority to close street 2932 Loganville; mayor's salary 2933 Lumpkin; corporate limits 2311 McDonough; authority to close streets 2726 McDonough; corporate limits 3297 Macon; authority to convey certain air rights 2869 Macon; compensation of mayor and aldermen 3191 Macon; corporate limits 2318

Page 3341

Macon; hospital commission 2337 Macon; Macon Bibb County 3223 Marietta; corporate limits, wards 2173 Monroe; charter amended 2060 Moultrie; Moultrie-Colquitt County Development Authority, proposed amendment to the Constitution 1402 Mt. Vernon; name change to City of 3098 Nashville; charter amended 3301 Newnan; authority to close streets, etc. 3004 Newnan; city manager 3020 Newnan; zoning law repealed 3157 Oglethorpe; authority to close alley 3165 Patterson; name change to City of Patterson 2411 Plainsville; new charter 2657 Powder Springs; corporate limits 2123 Quitman; merger of school system, proposed amendedment to the Constitution 1321 Quitman; tax for armory 2719 Ray City; new charter 2473 Rhine; terms of mayor and councilmen 2608 Ringgold; tax exemption repealed 3195 Riverdale; charter amended 2737 Rockmart; charter amended 2839 Rome; charter amended 2988 Rome; corporate limits 2349 Savannah; authority to convey land 2958 Savannah; authority to convey property 2283 Savannah; corporate limits 2213 Savannah; transit authority 2620 Savannah; transit authority, proposed amendment to the Constitution 1344 Savannah Beach; elections 2221 Smyrna; city manager 2127 Smyrna; corporate limits 2505 Smyrna; independent school system, proposed amendment to the Constitution 1376 Snellville; corporate limits 3134 Spring Place; ad valorem tax 3180 Summerville; street closed 2559 , 2561 , 2563 , 2565 Tallapoosa; recorder's court 2944 Taylorsville; charter amended 2287 Thomaston; corporate limits 2698 Thomasville; payroll development authority 2567 Thomasville; payroll development authority, proposed amendment to the Constitution 1329 Thomson; land conveyance 1059 Thunderbolt; elections 2277 Thunderbolt; term, etc. of clerk of council an ex officio treasurer 2271 Thunderbolt; terms of mayor and aldermen 2273 Tifton; donations to Tift County Library 2930

Page 3342

Tifton; salaries of commissioners 2413 Toccoa; corporate limits 2775 Trenton; corporate limits 2879 Trion; corporate limits 2710 , 2715 Tybee Island; elections 2221 Unadilla; charter amended 3153 Union Point; corporate limits 3308 Uvalda; name change to City of 3097 Valdosta; charter amended 2782 Valdosta; corporate limits 3125 Valdosta; pension system abolished 2685 Valdosta; Valdosta-Lowndes County Industrial Authority 2786 Valdosta; Valdosta-Lowndes County Industrial Authority, proposed amendment to the Constitution 1359 Vidalia; land conveyance from State authorized 58 Vienna; elections 3149 Villa Rica; charter amended 2407 Waco; authority to grant franchises 2861 Waverly Hall; tax for fire protection 2291 Winder; corporate limits 2909 Woodland; name change to City of 3307 Wrightsville; charter amended 3084 Young Harris; new charter 2523 MUNICIPAL CORPORATIONSBY POPULATION Act creating traffic courts in cities having population of more than 300,000 persons amended 2846 Business licenses in cities having population of more than 300,000 persons 2847 Cities with population of not less than 119,500 and not more than 250,000 may become self insurers 2709 Pensions for members of police departments of cities of more than 150,000 persons 3205 Zoning law for cities of 300,000 or more persons amended 3222 RESOLUTIONS AUTHORIZING COMPENSATION Compensation to Hoyt Anderson 2383 Compensation to American Sumatra Tobacco Company 2377 Compensation to Mrs. Maggie C. Baxter 2373 Compensation to Berkeley Pump Company 2364 Compensation to Jack Butler 2382 Compensation to J. C. Cooley 2385 Compensation to Walter R. Ellington 2366 Compensation to T. E. Faircloth 2395 Compensation to Walter Gamble 2394 Compensation for death of Henry Grady Higginbotham 2368 Compensation to Alexander J. Horak 2363 Compensation to Robert J. House 2378 Compensation to Hugh J. Humphries 2381

Page 3343

Compensation to International Harvester Company 2388 Compensation to Dr. George W. Jackson 140 Compensation to Willie F. LaFavor 2367 Compensation to J. R. Meeks 2386 Compensation to Lee Roy Nation 3015 Compensation to Lunsford J. Neal and Grady Bradford 2149 Compensation to Bernard Joseph Reilly 2372 Compensation to Janet Reilly 2371 Compensation to Mrs. Margaret Reilly 2370 Compensation to Seaboard Air Line Railroad 2389 Compensation to Mr. and Mrs. A. O. Shadburn 2393 Compensation to Ferrnell L. Spivey 2387 Compensation to Loyd Tatum 2374 Compensation to James Hubert Walker 2391 Compensation to John D. Wall 2379 ACTS AUTHORIZING LAND CONVEYANCES Conveyance of land to Georgia Ports Authority 956 Land conveyance to Georgia Ports Authority authorized 788 Franklin D. Roosevelt Warm Springs Memorial Commission authorized to convey land 1039 RESOLUTIONS AUTHORIZING LAND CONVEYANCES Land conveyance to Appling County authorized 137 Conveyance of land to City of Kingston authorized 1083 Conveyance of land by Board of Regents authorized 1071 Conveyance of land in Richmond County authorized 1179 Exchange of lands in Richmond County authorized 286 Conveyance of land to City of Thomson authorized 1059 Conveyance of land to City of Vidalia authorized 58 MISCELLANEOUS RESOLUTIONS Authority to pay expenses of wildlife rangers 1070 Board of Regents urged to add a director of agricultural matters to its staff 1084 Brice State Park proposed 278 Committee to study Barratry laws 1078 Committee to study projects to Commemorate Centennial of War Between the States 284 Easement on Crooked River State Park property ratified 1057 Easement to City of Atlanta authorized 1164 Executive order authorizing suspension of penalties in connection with late filing, etc. of tax returns ratified 1069 Executive order relieving urban transit systems from paying past due sales and use tax ratified 1166 Executive order suspending sales and use tax as to certain hospitals ratified 1066

Page 3344

Executive order suspending sales and use tax on certain transactions ratified 1073 Funds to administer provisions of Insurance Code of 1960 1087 Hon. Willis N. Hardin member State Highway Board 273 E. T. Hatchett relieved as security on bond 2375 Honorable Robert H. Jordan member of State Highway Board 274 , 275 David Knott Bridge designated 1062 Law books to McDuffie County 3014 Law books to Morgan County 2384 Law books to Sumter County 2380 Lease of Old Farmers' Market 283 Lease with City Center, Inc. ratified by Senate 61 , 1182 Mental Health Study Committee created 1064 Per diem for members of joint income tax law study committee 1168 Purchase of new Great Seal authorized 281 Reidsville State Park named 1082 Seminole State Park named 1077 Station wagons for use of schools for deaf and blind authorized 1061 Sale of telephone lines at Reidsville State Prison authorized 280 Suspension of sales tax collections by sellers of Holy Bibles and Testaments ratified 276 University of Georgia Law School congratulated on 100th anniversary 1076

Page 3345

INDEX A ABANDONMENT Effect of acquittal in certain cases 952 ABSENTEE BALLOTS Tabulation 203 ADEL, CITY OF New charter 3055 ADOPTION LAW Consent by parent 791 AGENCY FOR SURPLUS PROPERTY Lease of Old Farmers' Market 283 AGRICULTURE Advisor and advisory committee to State institutional farms 783 Compensation of Commissioner and employees 106 Economic Poisons Act amended 178 , 914 Fines by Commissioner 245 Georgia Fertilizer Act of 1960 916 Georgia Seed Development Act amended 1106 Land conveyance of State Farmers Market at Vidalia authorized 58 Licensing, etc. of truck brokers 175 Licenses to feed garbage to livestock 939 Liens to secure advances on crops 118 Livestock and Poultry Control Board Act amended 1104 Milk Control Act amended 797 Office of supervising inspector of naval stores abolished 82 Promotion of agricultural products, proposed amendment to the Constitution 1245 Regulation of sales of flue cured tobacco 214 Soil Conservation Districts 973 State Entomology Act of 1937 amended 255 Structural Pest Control Act amended 813 Tax on non-resident vehicles hauling agricultural products 248 Tax stamps on commercial feeding stuffs 970 AILEY, CITY OF Name changed from Town of 3100

Page 3346

ALBANY, CITY OF Board of tax assessors 2874 Board of water, gas and light commissioners 2876 Corporate limits 2827 ALCOHOLISM Treatment of prisoners addicted to alcohol 234 ALMA, CITY OF Corporate limits 3201 System of lights 2259 AMERICAN LEGION Special automobile tag for Commander 3 AMERICAN SUMATRA TOBACCO COMPANY Compensation to American Sumatra Tobacco Company 2377 AMERICUS, CITY OF Corporate limits 2328 AMVETS Special automobile tag for Commander 3 ANDERSON, HOYT Compensation to Hoyt Anderson 2383 APPLING COUNTY Land conveyance authorized 137 APPLING SUPERIOR COURT Salary of judge 52 APPROPRIATIONS Funds for adequate system of roads and bridges, proposed amendment to the Constitution 1297 To departments to pay amounts due on leases with State authorities, proposed amendment to the Constitution 1273 ARCHIVES AND HISTORY Presentation of old Great Seal upon purchase of new one 281

Page 3347

Procedure dealing with destruction of obsolete State records 780 Records of Division of Confederate Pensions and Records 882 Construction of building by Office Building Authority 192 AREA SCHOOLS Proposed amendment to the Constitution 1259 ATHENS, CITY OF Assessment and collection of taxes 2232 Athens-Clarke County Industrial Development Authority, proposed amendment to the Constitution 1379 Authority to close streets 2768 Public Facilities Authority Act 2531 Public Facilities Authority, proposed amendment to the Constitution 1257 Recorder's Court bonds 2551 Terms of mayor and aldermen 2234 ATLANTA, CITY OF Annexation of Fulton County school property, proposed amendment to the Constitution 1441 Atlanta and Fulton County Recreation Authority 2810 Corporiate limits 3040 Easement authorized 1164 Retirement of fire department personnel 2497 ATLANTA JUDICIAL CIRCUIT Assistant solicitors-general 1041 ATLANTA REGIONAL METROPOLITAN PLANNING DISTRICT Created 3102 ATTORNEY GENERAL Copy of records in capital felony cases 965 Operation and members of Budget Bureau 187 AUGUSTA, CITY OF Land conveyance from State authorized 1179 Mayor 3161 AUSTELL, CITY OF Corporate limits 2118

Page 3348

AUTHORITIES Appropriations to departments to pay amounts due on leases with State authorities, proposed amendment to the Constitution 1273 Brunswick Ports Authority, proposed amendment to the Constitution 1247 Georgia Development Authority Act amended 764 Jekyll Island Authority bonds 89 Land conveyance to Georgia Ports Authority authorized 788 State Hospital Authority Act amended 48 State Office Building Authority Act amended 192 State Penal and Rehabilitation Authority Act 892 State School Building Authority, appropriation 909 State School Building Authority, bonds 775 Transit Authority Act of 1960 1025 University System Building Authority bonds 887 AUTOMOBILES User Car Dealers Registration Act amended 801 , 980 AUTOPSY Georgia Post Mortem Examination Act amended 1009 AVERA, TOWN OF Charter amended 2913 B BACON COUNTY Primary elections 2086 BAINBRIDGE CITY OF Employees' retirement 3167 BALDWIN COUNTY Authority to General Assembly, proposed amendment to the Constitution 1395 County depositories 2256 Terms of commissioners 2254 BANKRUPTCY Effect of recording petitions 197

Page 3349

BANKS AND BANKING Assessments against trust companies not receiving deposits subject to check 1175 Branches 67 Fees to cover cost of examinations 945 Inspection fees for credit unions 977 New private banks prohibited 1170 BANKS COUNTY Commissioners of roads and revenues 3035 BARRATRY Committee to study barratry laws 1078 Redefined, punishment 1135 BARTOW COUNTY Coroner placed on salary 2731 BATTEY STATE HOSPITAL Care of prisoners afflicted with tuberculosis 769 BAXLEY, CITY COURT OF Salary of solicitor, juries 2101 BAXTER, MRS. MAGGIE C. Compensation to Mrs. Maggie C. Baxter 2373 BERKELEY PUMP COMPANY Compensation to Berkeley Pump Company 2364 BIBB COUNTY Macon Bibb County 3223 Tax to provide medical and surgical care for employees, proposed amendment to the Constitution 1280 BIBB SUPERIOR COURT Additional judge 64 BLACKSHEAR, CITY COURT OF Solicitor's salary 2653 BLAKELY, CITY OF Charter amended 2414

Page 3350

BLIND, ACADEMY FOR THE Purchase of station wagon authorized 1061 BLIND, GEORGIA FACTORY FOR THE Act creating, amended 172 BLUE SKY LAW Georgia Securities Act amended 957 BOARD OF EDUCATION, STATE Members, terms, proposed amendment to the Constitution 1270 BOARD OF FUNERAL SERVICE Act amended 806 BOARD OF REGENTS OF UNIVERSITY SYSTEM Commissioner of Agriculture ex officio members, proposed amendment to the Constitution 1318 Director of Agricultural Matters 1084 Land conveyance to Tift County authorized 1071 Liability insurance for operation of nuclear facilities 1027 BONDS Actions to validate 1034 Bonds of State employees 78 Jekyll Island Authority 89 Notice of elections 1032 Revenue Bond Law of 1937 amended, sale price of bonds 1050 State Office Building Authority 192 State School Building Authority 775 University Building Authority 887 BOWLING Rolling of tenpens by minors 201 BRADFORD, GRADY Compensation to Grady Bradford 2149 BRANCH BANKS Banking Law of Georgia amended 67 BREMEN, CITY OF Charter amended 2948

Page 3351

BRICE STATE PARK Proposed 278 BROOKS COUNTY Development Authority, proposed amendment to the Constitution 1227 Merger of school system, proposed amendment to the Constitution 1321 BRUNSWICK, CITY OF Charter amended 2793 BRUNSWICK, CITY COURT OF Salaries, court costs 2647 BRUNSWICK JUDICIAL CIRCUIT Salary of judge 52 BRUNSWICK PORTS AUTHORITY Creation, proposed amendment to the Constitution 1247 BUDGET BUREAU Operation and members 187 Work hours for State Employees 1103 BULLOCH COUNTY Board of commissioners 2313 Clerical help for tax commissioner 2592 Clerk of superior court placed on salary 2763 Ordinary placed on salary basis 2590 Sheriff placed on salary basis 2594 BUSES, SCHOOL Compensation of drivers 770 Purchase and sale 966 BUSINESS LICENSES See name of County or City. In municipalities of more than 300,000 persons 2847 BUTLER, JACK Compensation to Jack Butler 2382

Page 3352

C CALHOUN, CITY OF Corporate limits 2681 CAMILLA, CITY OF Corporate limits 2301 CAMDEN SUPERIOR COURT Salary of judge 52 CATOOSA COUNTY Board of Tax Administrators, proposed amendment to the Constitution 1283 Salary of commissioner 2960 CAVE SPRING, CITY OF Ad valorem tax rate 2968 CEDARTOWN, CITY OF Corporate limits 2111 , 2116 CENTENNIAL OF WAR BETWEEN THE STATES Committee to study projects to commemorate 284 CHARLTON COUNTY Sheriff and ordinary placed on salaries 2229 CHATHAM COUNTY Fire protection districts 3173 Pension board act amended 2597 Salary of tax commissioner 2956 Waterworks, sanitation and sewerage systems 3175 CHATSWORTH, CITY OF Corporate limits 3178 Street closed 3184 CHATTAHOOCHEE COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1418

Page 3353

CHICKAMAUGA, CITY OF Power to sell, etc. electric power 2096 CIGARETTES Furnishing to minors 202 CITY CENTER, INC. Lease by Western and Atlantic Railroad Commission ratified 61 Lease ratified by Senate 1182 CITY COURT OF BAXLEY Salary of solicitor, juries 2101 CITY COURT OF BLACKSHEAR Solicitor's salary 2653 CITY COURT OF BRUNSWICK Salaries, court costs 2647 CITY COURT OF CLAXTON Salary of solicitor 2970 CITY COURT OF METTER Jurisdiction, fees, salaries 3310 CITY COURT OF NEWNAN Salaries of judge and solicitor 3031 CITY COURT OF SAVANNAH Practice and procedure 2332 CITY COURTS Compensation of judges and solicitors in counties having population of not less than 23,700 and not more than 24,200 persons 3201 CIVIL AND CRIMINAL COURT OF DEKALB COUNTY Salaries, costs, practice and procedure 2166

Page 3354

CIVIL COURT OF FULTON COUNTY Compensation of clerk and marshall 2347 Retirement Act amended 3143 , 3185 CLARKE COUNTY Athens-Clarke County Industrial Development Authority, proposed amendment to the Constitution 1379 Building code, etc., proposed amendment to the Constitution 1310 License fees, etc., proposed amendments to the Constitution 1313 Magistrates Court 3208 Ordinance making authority, proposed amendment to the Constitution 1316 Paving of streets, etc. outside municipalities, proposed amendment to the Constitution 1306 Storm sewers, etc. proposed amendment to the Constitution 1308 Water, etc. systems, proposed amendment to the Constitution 1387 CLAXTON, CITY COURT OF Salary of solicitor 2970 CLAXTON, CITY OF Charter amended 2499 Corporate limits 2251 CLAY COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1354 CLAYTON, CITY OF Charter amended 2417 CLAYTON COUNTY Compensation of commissioners 2268 Compensation of sheriff and clerk of superior court 2263 Compensation of tax commissioner 2266 Fire Districts, proposed amendment to the Constitution 1206 Metropolitan planning 3102 CLAYTON JUDICIAL CIRCUIT Salary of solicitor-general 195 CLERKS OF SUPERIOR COURTS See Name of County. Storage of records away from courthouse 120

Page 3355

COBB COUNTY Development Authority, proposed amendment to the Constitution 1426 Metropolitan planning 3102 Planning and Zoning Commission, proposed amendment to the Constitution 1238 Recreation Authority 2138 COBB JUDICIAL CIRCUIT Additional judge 121 Assistant solicitor-general 149 COCHRAN, CITY OF Bonded debt limit 3136 COFFEE COUNTY Commissioners' election 2147 COLBERT, CITY OF Authority to close alley 2285 COLLEGE PARK, CITY OF Charter amended 2801 Corporate limits 2849 , 2854 COLQUITT COUNTY Moultrie-Colquitt County Development Authority, proposed amendment to the Constitution 1402 COLUMBUS, CITY OF Compensation of commissioners 3016 Parking Authority, proposed amendment to the Constitution 1414 COMMERCE, DEPARTMENT OF Welcome stations at highway entrance to State 1097 COMMISSIONER OF AGRICULTURE See Also Agriculture. Authority to impose fines 245 Compensation, Code 5-105 amended 106 Ex officio members of Regents, proposed amendment to the Constitution 1318

Page 3356

COMMISSIONS Duties and functions of Veterans' Home Commission transferred 1150 Georgia Commission on Alcoholism abolished, functions transferred 205 Industrial Development Commission, proposed amendment to the Constitution 1262 Lease by Western and Atlantic Railroad Commission ratified 61 Mansion Sites Commission created, duties 1125 COMMITTEES Compensation of members of Joint Income Tax Law Study Committee 1168 General Assembly Committee on Schools 1187 COMPENSATION, STATE BOARD OF WORKMENS' Salaries 812 COMPILER OF LAWS Secretary of State to employ compiler of laws 1098 COMPTROLLER GENERAL Insurance Code of 1960 289 Liquefied Petroleum Safety Act amended 143 CONCORD, CITY OF Code 92-410192-4104 not applicable 859 Tax rate 2281 CONDEMNATION Compensation to landowners, proposed amendment to the Constitution 1225 CONFEDERATE FLAG OR EMBLEM Use in advertising prohibited 985 CONFEDERATE PENSIONS AND RECORDS Division of Confederate Pension and Records abolished 882 CONTRACTS TO SELL LAND Effect of year's support 227

Page 3357

CONVICTS Use of convict labor in counties of 300,000 or more persons 2805 Use of convicts to maintain cemeteries in Coweta County 3007 CONYERS, CITY OF Commission form of government 2028 COOLEY, J. C. Compensation to J. C. Cooley 2385 CORPORATIONS Personal liability of employees responsible for sales taxes or income taxes 210 CORONERS See Also Name of County. Fees in counties of not less than 30,000 and not more than 30,500 persons 1021 Georgia Post Mortem Examination Act amended 1009 CORPORATIONS Mergers 1111 CORRECTIONS Care of prisoners afflicted with tuberculosis 769 Effect of violation of probation 857 Sale of telephone lines at Reidsville State Prison authorized 280 Georgia Prison Industries Act 880 State Penal and Rehabilitation Authority Act 892 Treatment to prisoners addicted to alcohol or dope 234 COUNTIES See Also Name of County. Act relating to elections in counties of not less than 29,050 and not more than 30,250 persons repealed 2258 Assistant treasurer in counties having population of not less than 100,000 and not more than 110,000 persons 2721 Audits in counties having population of not less than 31,200 and not more than 33,100 persons 3148 Authority to secure liability insurance, proposed amendment to the Constitution 1366

Page 3358

Certification of nominees in primary elections in counties of not less than 29,050 and not more than 30,250 persons 2104 Clerks of superior courts in counties of not less than 24,600 and not more than 24,950 persons placed on fee basis 2762 Compensation of members of boards of education in counties of more than 300,000 persons 2800 Employees of ordinaries of counties of not less than 108,000 and not more than 114,000 persons 3172 Members and terms of city-county boards of tax assessors in counties having greater part of city with population of over 300,000 persons 3146 New militia districts in counties of not less than 27,000 and not more than 27,500 persons 2105 Office of director of public safety abolished in counties of 300,000 or more persons 3188 Office of treasurer abolished in counties of over 400,000 persons 3187 Recording, etc. plats of survey 3196 Registration of owned motor vehicles 777 Sale of county owned property in counties of 400,000 or more persons 1124 Taxes for school lunch program, proposed amendment to the Constitution 1213 Term of attorney of city-county board of tax assessors in counties having greater part of city with population of more than 300,000 persons 2860 Use of convicts in counties of 300,000 or more persons 2805 Zoning in counties of 300,000 or more persons 3206 COURT OF APPEALS Additional judge 158 Judges Emeritus 911 COVINGTON, CITY OF Character amended 2617 COWETA COUNTY Officers placed on salaries 3028 Use of convicts to maintain cemeteries 3007 CRAWFORD SUPERIOR COURT Additional judge 64 CREDIT CARDS Crimes arising from fraudulent use 1113

Page 3359

CREDIT UNIONS Inspection fees 977 CRIMES See Also Subject Matter. Barratry redefined, punishment 1135 Effect of verdict of acquittal in abandonment cases 952 Failure to relinquish telephone party line in emergency 915 Fraudulent use of credit cards 1113 Furnishing cigarettes, etc. to minors no longer a crime 202 Impersonation of agent of Georgia Bureau of Investigation 247 Misdemeanor to forge or to fraudulently aid in obtaining drivers license 994 Ordinaries may accept pleas of guilty under game and fish laws in counties of not less than 11,225 and not more than 11,700 persons 2050 Punishment after third conviction of lottery 60 Punishment for rape 266 Refused to leave private property a misdemeanor 142 Rolling of tenpins by minors permitted 201 CRIMINAL COURT OF FULTON COUNTY Retirement Act amended 2143 , 3185 Salaries of assistant solicitors-general 2088 CROOKED RIVER STATE PARK Easement ratified 1057 CROPS Liens to secure advance 118 CURRENT INCOME TAX PAYMENT ACT OF 1960 Enacted 7 D DADE COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1374 DALTON, CITY OF Authority to close named streets 2091 Authority to close street 2017 Corporate limits 2703 , 2937 Funds to retirement fund 2706

Page 3360

DEAF, SCHOOL FOR THE Purchase of station wagon authorized 1061 DEATHS Permits governing dead human bodies 1130 Post Mortem Examination Act amended 1009 DECATUR, CITY OF Compensation of mayor and commissioners 2982 Terms of commissioners 3158 School tax 2979 DECATUR COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1368 DEKALB COUNTY Metropolitan planning 3102 Pension System Act amended 2975 Tax for industrial development, proposed amendment to the Constitution 1410 DEKALB COUNTY, CIVIL AND CRIMINAL COURT OF Salaries, costs, practice and procedure 2166 DEKALB SUPERIOR COURT Assistant solicitors-general 832 Judges' supplement 1089 Salary of solicitor-general 185 DEMONSTRATIVE EVIDENCE Use in civil cases 1037 DEPARTMENT OF COMMERCE Vending machines in welcome stations 1097 DEPARTMENT OF LABOR Appropriation of funds 1028 DEPARTMENT OF PUBLIC HEALTH Functions of Commission on Alcoholism transferred 205 Salary, qualifications, etc. of Director 987

Page 3361

DEPARTMENT OF PUBLIC SAFETY Impersonation of agent of Bureau of Investigation 247 Inspection of school buses and examination of drivers 950 Misdemeanor to forge or to fraudulently aid in obtaining drivers license 994 Subsistence allowances, operator's fees 132 Use of radio wave length adopted by department 995 DEPARTMENT OF PUBLIC WELFARE Exchange of lands in Richmond County 286 Factory for the Blind Act amended 172 DEPOSITORY BOARD, STATE Act creating, amended, duties, etc. 1144 DEVELOPMENT AUTHORITY Georgia Development Authority Act amended 764 DISABLED AMERICAN WAR VETERANS Special automobile tag for Commander 3 DISTRIBUTION OF INCOME BY TRUSTEES Requirements 194 DIVORCE AND ALIMONY Mode of hearing divorce cases 1023 Rights and disabilities in divorce actions 1024 DODGE COUNTY Ordinary placed on salary basis 2613 DONALSONVILLE, CITY OF Tax assessors 2555 DOOLY COUNTY Building supervisor, board of commissioners 2882 DOPE Treatment of prisoners addicted to dope 234 DOUGHERTY COUNTY Business licenses, etc., proposed amendment to the Constitution 1392

Page 3362

Development of property outside municipalities 2837 Sheriff's office 2224 DOUGLAS COUNTY Compensation of commissioners 2701 DOWER Subject to recorded options to purchase and contracts to sell 951 DRIVERS' LICENSES Misdemeanor to forge or to fraudulently aid in obtaining drivers license 994 DUBLIN, CITY OF Charter amended 2158 E EARLY COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1341 Supplement to ordinary 3083 EAST POINT, CITY OF Authority to close streets 3046 Bonds 3050 Charter amended 3044 City attorney 3048 Mayor 3053 ECONOMIC POISONS ACT Amended 178 , 914 EDUCATION Area schools, proposed amendment to the Constitution 1259 Bonds of State School Building Authority 775 Capital outlay for school buildings 909 Commissioner of Agriculture ex officio member of Board of Regents 1318 Compensation of members of county boards of education in counties of more than 300,000 persons 2800 Compensation of school bus drivers 770 Compensation of State Superintendent of Schools 1169 , 1184 Contingent appropriation 982

Page 3363

County taxes for school lunch program, proposed amendment to the Constitution 1213 General Assembly Committee on Schools 1187 Inspection of school buses and examination of drivers 950 Lease of property at Old Farmers' Market 283 Liability insurance for operation of Nuclear Facilities by Regents 1027 Medical scholarships, repayment by service at Milledgeville State Hospital, proposed amendment to the Constitution 1300 Members, terms, of State Board of Education, proposed amendment to the Constitution 1270 Millage limitation on tax levy for educational purposes, proposed amendment to the Constitution 1444 Purchase and sale of school buses 966 Purchase of station wagons for schools for deaf and blind authorized 1061 Scholarships for teachers 229 Taxation by municipalities to support independent school systems 147 Teachers' retirement system Act amended 935 ELBERT COUNTY Board of Education, proposed amendment to the Constitution 1195 ELBERTA, CITY OF Corporate limits 2603 ELBERTON, CITY OF Qualifications of city manager 2729 ELECTIONS Act relating to elections in counties of not less than 29,050 and not more than 30,250 persons repealed 2258 Certification of nominees in primary elections in counties of not less than 29,050 and not more than 30,250 persons 2104 Determination of residence of qualified voters 257 Primaries in which candidates for General Assembly may run 115 Solicitation of votes in counties of not less than 27,200 and not more than 27,500 persons 2684 Tabulation of absentee ballots 203 Voters' Registration Act of 1958 amended as to counties having population between 114,000 and 400,000 persons 947 Voters' Registration Act of 1958 amended, records 955

Page 3364

ELECTRIC MEMBERSHIP CORPORATION ACT Rural area defined, contributions to municipalities 5 ELECTRICITY Installation, etc. of high voltage lines 181 ELLINGTON, WALTER R. Compenstion to Walter R. Ellington 2366 EMANUEL COUNTY Clerical help for tax commissioner 2358 Terms of commissioners 2360 EMBALMERS Licensing Act amended 806 EMERSON, CITY OF Charter amended 2723 EMINENT DOMAIN Compensation to land owners, proposed amendment to the Constitution 1225 Soil Conservation Districts 973 EMPLOYEES Automobile mileage allowance for State employees 79 Bonds of State employees 78 Expenses of Wildlife Rangers 228 , 1070 Merit System of Personnel Administration Act amended 1162 Pre-employment physical examinations 189 Subsistence allowances of members of Department of Public Safety 132 Work hours of State employees 1103 EMPLOYEES' RETIREMENT SYSTEM ACT Credit for prior service 1020 Credit for service in armed forces 1115 EMPLOYMENT SECURITY AGENCY Appropriation of funds 1028 EMPLOYMENT SECURITY LAW Amended 861

Page 3365

ENGINEERING EXPERIMENT STATION Code Chapter 32-3 amended 1131 ENTOMOLOGY State Entomology Act of 1937 amended 255 ESTATE TAXES Assessments, returns, etc. 835 EVANS COUNTY Clerk of superior court placed on salary 2973 EXAMINING BOARDS Credit to veterans 1172 EXPERIMENT STATION Code Chapter 32-3 amended 1131 EXPORT TAXES Export taxes prohibited 806 F FACSIMILE SIGNATURES Use by clerks of superior courts in counties of 150,000 or more population 196 FACTORY FOR THE BLIND Act creating amended 172 FAIRCLOTH, T. E. Compensation to T. E. Faircloth 2395 FARMERS MARKETS Land conveyance of market at Vidalia authorized 58 FERTILIZER Georgia Fertilizer Act of 1960 916 FIDELITY BONDS State employees 78

Page 3366

FIDUCIARY SECURITY TRANSFERS Uniform Act 827 FINES AND FORFEITURES Distribution of fines arising from load and size violations of motor vehicles 1107 FIREARMS Licenses to carry firearms 938 FIRE MARSHAL Liquefied Petroleum Safety Act amended 143 FIREMEN'S PENSION SYSTEM ACT Benefits 991 FISHING LICENSES Licenses 974 FITZGERALD, CITY OF Charter amended 2577 FLOYD COUNTY Insurance coverage for employees 2966 Officers' Salary Act amended 2962 FOREST PARK, CITY OF Charter amended 2770 FRANKLIN COUNTY Commissioner's advisory board 2143 FRANKLIN D. ROOSEVELT WARM SPRINGS MEMORIAL COMMISSION Authority to convey land 1039 FULTON COUNTY Annexation of school property to City of Atlanta, proposed amendment to the Constitution 1441 Atlanta and Fulton County Recreation Authority 2810 Metropolitan planning 3102 Residence of employees 3194

Page 3367

FULTON COUNTY, CIVIL COURT OF Compensation of clerk and marshal 2347 Retirement Act amended 3143 , 3185 FULTON COUNTY, JUVENILE COURT OF Retirement Act amended 3143 , 3185 FULTON COUNTY, CRIMINAL COURT OF Retirement Act amended 3143 , 3185 Salaries of assistant solicitors-general 2088 FULTON SUPERIOR COURT Assistant solicitors-general 1041 FUNERAL SERVICE BOARD Act creating amended 806 G GAINESVILLE, CITY OF Civil Service Act of 1960 2240 Corporate limits 2150 Polling places 2766 Tax for school purposes 2261 GAMBLE, WALTER Compensation to Walter Gamble 2394 GAME AND FISH Authority to pay expenses of wildlife rangers 1070 Closed deer season in Telfair County 1088 Georgia Motorboat Numbering Act 235 Hunting and fishing licenses 974 Ordinaries may accept pleas of guilty in counties of not less than 11,225 and not more than 11,700 persons 2050 Rangers' expenses 228 GARBAGE Licenses to feed garbage to livestock 939 GARDEN CITY, CITY OF Charter amended 2863

Page 3368

GASOLINE Signs advertising prices 826 GENERAL APPROPRIATIONS ACT Amended, scholarships for teachers 229 Capital outlay for school buildings 909 Contingent appropriations 982 General Assembly 787 GENERAL ASSEMBLY Authority from Richmond County, proposed amendment to the Constitution 1370 Compensation of members, proposed amendment to the Constitution 1347 Employment of compiler of laws 1098 General Appropriations Act amended 787 Pay of deceased members 141 Primaries in which candidates may run 115 GENERAL ASSEMBLY COMMITTEE ON SCHOOLS Created 1187 GEORGIA BUREAU OF INVESTIGATION Impersonation of agent 247 GEORGIA COMMISSION ON ALCOHOLISM Abolished, functions transferred 205 GEORGIA DEVELOPMENT AUTHORITY ACT Amended 764 GEORGIA ECONOMIC POISONS ACT Amended 178 , 914 GEORGIA FACTORY FOR THE BLIND Act creating, amended 172 GEORGIA FERTILIZER ACT OF 1960 Enacted 916 GEORGIA INDUSTRIAL DEVELOPMENT ADMINISTRATION Abolished, functions transferred 1155

Page 3369

GEORGIA INSURANCE CODE OF 1960 Enacted 289 GEORGIA LAW SCHOOL Congratulated on 100th anniversary 1076 GEORGIA MOTORBOAT NUMBERING ACT Enacted 235 GEORGIA PORTS AUTHORITY Compensation of members 150 Land conveyance authorized 788 GEORGIA POST MORTEM EXAMINATION ACT Amended 1009 GEORGIA PRISON INDUSTRIES ACT Enacted 880 GEORGIA PUBLIC SERVICE COMMISSION Enforcement of Motor Carrier Act and law relating to motor common carriers 1126 Fees for operation of Commission 168 Jurisdiction 800 Salaries of members 57 Vehicles exampt from regulation 1129 GEORGIA REAL ESTATE INVESTMENT BOARD Created 1154 GEORGIA RURAL REHABILITATION CORP. Act amended 764 GEORGIA SECURITIES ACT Amended 957 GEORGIA SEED DEVELOPMENT ACT Terms of members 1106 GIFTS OF SECURITIES TO MINORS ACT Amended 232

Page 3370

GLASCOCK COUNTY Board of education, proposed amendment to the Constitution 1439 GLYNN COUNTY Sewerage districts, proposed amendment to the Constitution 1397 Sheriff placed on salary basis 2806 Sheriff's duties, proposed amendment to the Constitution 1232 Tax for industrial development, proposed amendment to the Constitution 1420 Vacancies on board of commissioners 2986 GLYNN SUPERIOR COURT Salary of judge 52 GOVERNOR Budget Bureau, operation and members 187 Transfer of State Institutions 891 GOVERNOR'S MANSION LOT Mansion Sites Commission created, duties 1125 GRACEWOOD, SCHOOL FOR MENTAL DEFECTIVES Transfer of administration 1101 GRAND JURIES Stenographers authorized to be present in counties of not less than 150,000 and not more than 450,000 persons 2530 GRAY, TOWN OF Charter amended 2884 GREAT SEAL Purchase of new Great Seal authorized 281 GREENE COUNTY Officers placed on salaries 3093 Tax commissioner placed on salary 3089 GRIFFIN, CITY OF Assessments for sewer installations 2750 Charter amended 2746

Page 3371

Corporate limits 2396 Off street parking 2748 GUARDIAN AND WARD Consent to adoption 791 Gifts of securities to minors 232 Publication of petition to sell, etc. ward's estate 170 Service of process upon minors 204 GWINNETT COUNTY Board of education, proposed amendment to the Constitution 1433 Metropolitan planning 3102 GWINNETT JUDICIAL CIRCUIT Created 110 H HALL COUNTY Board of Education, proposed amendment to the Constitution 1199 Fire districts, proposed amendment to the Constitution 1303 Salary of superior court judge 147 HAMILTON, CITY OF Corporate limits 2651 HARDIN, HONORABLE WILLIS N. Member State Highway Board 273 HARRIS COUNTY Clerk of superior court placed on salary 2926 Office of tax commissioner 2920 Ordinary placed on salary 2928 Sheriff placed on salary 2923 HART COUNTY Compensation of commissioner 3177

Page 3372

HARTWELL, CITY OF Charter amended 3183 HATCHETT, E. T. E. T. Hatchett relieved as security on bond 2375 HAWKINSVILLE, CITY OF Corporate limits 3140 HEALTH Functions of Commission on Alcoholism transferred 205 Mental Health Study Committee created 1064 Scholarships for specialized training in mental health, proposed amendment to the Constitution 1215 HEALTH, DEPARTMENT OF PUBLIC Salary, qualifications, etc. of Director 987 HEALTH, STATE BOARD OF Care of prisoners afflicted with tuberculosis 769 Control of Milledgeville State Hospital 794 Cost of patient care 1138 Functions and duties 1099 Hospital Advisory Council 884 Members 792 Observation, etc. of mentally ill persons 837 School for mental defectives at Gracewood 1101 HIGGINBOTHAM, HENRY GRADY Compensation for death of Henry Grady Higginbotham 2368 HIGH VOLTAGE LINES Installation, etc. 181 HIGHWAY BOARD Compensation of members 253 Hon. Willis N. Hardin, member 273 Hon. Robert H. Jordan, member 274 , 275 HIGHWAYS Appropriation of funds for adequate systems of roads and bridges, proposed amendment to the Constitution 1297

Page 3373

Enforcement of Act regulating size and weight of motor vehicles 1122 Expenditure of funds in municipalities by State Highway Board 1109 HOLLY SPRINGS, CITY OF Charter amended 2315 HORAK, ALEXANDER J. Compensation to Alexander J. Horak 2363 HOSPITAL ADVISORY COMMITTEE Abolished, functions transferred 884 HOSPITAL ADVISORY COUNCIL FOR CONSTRUCTION, LICENSURE AND INDIGENT CARE Created 884 HOSPITAL CARE COUNCIL Abolished, functions transferred 884 HOSPITALS Sales and use tax credit 940 HOUSE, ROBERT J. Compensation to Robert J. House 2378 HOUSTON COUNTY Clerical help for commissioners 2584 Office of tax commissioner created 2587 Tax commissioner placed on salary basis 2605 HOUSTON SUPERIOR COURT Additional judge 64 Terms, grand juries 231 HOSPITAL AUTHORITY ACT Revenue bonds 48 HUMPHRIES, HUGH J. Compensation to Hugh J. Humphries 2381 HUNTING LICENSES Licenses 974

Page 3374

I IDEAL, CITY OF Name changed from Town of, elections 2733 INCOME TAX See also Taxation and Revenue. Current Income Tax Payment Act of 1960 7 Timber transactions 117 INDUSTRIAL DEVELOPMENT COMMISSION Proposed amendment to the Constitution 1262 INSANE PERSONS Insanity after conviction of capital offense 988 Observation, etc. of mentally ill persons 837 Restoration to sanity, procedure 772 INSTITUTIONAL FARMS Advisor and advisory committee 783 INSTITUTIONS, STATE See also Name of Institution. Transfer by Governor 891 INSURANCE Cities with population of not less than 119,500 and not more than 250,000 may become self insurers 2709 Counties authorized to secure liability insurance, proposed amendment to the Constitution 1366 Fund to administer provisions of Code of 1960 1087 Georgia Insurance Code of 1960 289 State program of self insurance authorized 1160 INTERNATIONAL HARVESTER COMPANY Compensation to International Harvester Company 2388 J JACKSON, DR. GEORGE W. Compensation for work with Mental Health Study Committee 140 JEFF DAVIS SUPERIOR COURT Salary of judge 52

Page 3375

JEKYLL ISLAND AUTHORITY Revenue bonds 89 JESUP, CITY OF Charter amended 2688 JEWISH WAR VETERANS Special automobile tag for commander 3 JOINT INCOME TAX LAW STUDY COMMITTEE Per diem of members 1168 JORDAN, HONORABLE ROBERT H. Member State Highway Board 274 , 275 JUVENILE COURT OF FULTON COUNTY Retirement Act amended 3143 , 3185 JUVENILE COURTS Judges pro tempore 200 K KENNESAW, CITY OF Corporate limits 2133 KINGSTON, CITY OF Land conveyance authorized 1083 KNOTT, DAVID David Knott Bridge designated 1062 L LABOR COMMISSIONER High voltage lines 181 LABOR, DEPARTMENT OF Appropriation of funds 1028 Employment Security Law amended 861

Page 3376

LABORERS' LIENS Code 67-2002 amended 103 LA FAVOR, WILLIE F. Compensation to Willie F. La Favor 2367 LAMAR COUNTY Officers placed on salaries 2294 LAURENS COUNTY Board of commissioners of roads and revenues 2077 Budgets of named counties 2199 Compensation of tax commissioner 2083 Office hours of designated officials 2070 Salary of clerk of superior court 2164 Sheriff placed on salary 2072 LAW LIBRARIES Authorized in counties of not less than 30,500 and not more than 31,000 persons 2515 LAW SCHOOL University of Georgia Law School congratulated on 100th anniversary 1076 LAWRENCEVILLE, CITY OF Authority to sell or lease public utilities 2601 LEASES Proposed lease by Western and Atlantic Railroad Commission ratified 61 1182 LEE COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1349 LIBEL Effect of retraction 198 LIBERTY COUNTY Board of commissioners 2237 Compensation of deputy sheriffs 2098

Page 3377

LIENS Advances on crops 118 Code 67-2002 amended 103 Mechanics liens on personalty 912 LINCOLN COUNTY Treasurer's salary 2940 LIQUEFIED PETROLEUM SAFETY ACT Amended 143 LIVESTOCK AND POULTRY CONTROL BOARD ACT Amended 1104 LOGANVILLE, CITY OF Authority to close street 2932 Mayor's salary 2933 LOTTERY Punishment after third conviction 60 LOWNDES COUNTY Board of Education, proposed amendment to the Constitution 1223 Valdosta-Lowndes County Industrial Authority 2786 Valdosta-Lowndes County Industrial Authority, proposed amendment to the Constitution 1359 LUMPKIN, CITY OF Corporate limits 2311 Mc McDONOUGH, CITY OF Authority to close streets 2726 Corporate limits 3297 McDUFFIE COUNTY Law books to 3014 McINTOSH COUNTY Board of education, proposed amendment to the Constitution 1422

Page 3378

Clerk of superior court placed on salary 2888 Ordinary placed on salary 2904 Sheriff placed on salary 2893 Tax commissioner placed on salary 2899 M MACON, CITY OF Authority to convey certain air rights 2869 Compensation of mayor and aldermen 3191 Corporate limits 2318 Hospital commission 2337 Macon Bibb County 3223 MACON COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1295 MACON JUDICIAL CIRCUIT Additional judge 64 MANSION SITES COMMISSION Created, duties, etc. 1125 MARRIAGE LICENSES How granted, returned and recorded 179 Levy on marriage licenses for benefit of Ordinaries Retirement Fund, proposed amendment to the Constitution 1268 MARION COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1287 MARIETTA, CITY OF Corporate limits, wards 2173 MATERIALMEN'S LIENS Code 67-2002 amended 103 MECHANICS LIENS Time for filing 912

Page 3379

MEEKS, J. R. Compensation to J. R. Meeks 2386 MENTAL HEALTH Mental Health Study Committee created 1064 Scholarships for specialized training, proposed amendment to the Constitution 1215 MERIT SYSTEM OF PERSONNEL ADMINISTRATION Act amended 1162 MERIWETHER COUNTY Revenue bonds, proposed amendment to the Constitution 1203 METTER, CITY COURT OF Jurisdiction, fees, salaries 3310 MILK CONTROL ACT Amended 797 MILLEDGEVILLE STATE HOSPITAL Placed under supervision of State Board of Health 794 Repayment of scholarships for medical education by service, proposed amendment to the Constitution 1300 MILITIA Discipline when not in Federal service, proposed amendment to the Constitution 1255 MILITIA DISTRICTS New militia districts in counties of not less than 27,000 and not more than 27,500 persons 2105 MONROE, CITY OF Charter amended 2060 MORGAN COUNTY Compensation of commissioners and clerk 2942 Law books to Morgan County 2384 License taxes, proposed amendment to the Constitution 1219 Tax to promote industry, proposed amendment to the Constitution 1217 Officers placed on salaries 2518

Page 3380

MOTORBOATS Georgia Motorboat Numbering Act 235 MOTOR CARRIER ACT Enforcement 1126 Vehicles exempt from regulation 1129 MOTOR COMMON CARRIER ACT Enforcement 1126 MOTOR FUELS Signs advertising prices 826 MOTOR VEHICLES Automobile mileage allowance for State employees 79 Distribution of fines arising from load and size violations 1107 Enforcement of Act regulating size and weight 1122 Inspection of school buses and examination of drivers 950 License tax for part of year, sale of tags 1031 Licenses 998 Misdemeanor to forge or to fraudulently aid in obtaining drivers license 994 Money order receipt, etc. as temporary license 943 Operator's license fees 132 Purchase and sale of school buses 966 Registration of motor vehicles used for governmental functions 777 Special automobile tags for commanders of certain patriotic organizations 3 Tax on non-resident vehicles hauling agricultural products 248 Used car dealers' registration act amended 801 , 980 MOULTRIE, CITY OF Moultrie-Colquitt County Development Authority, proposed amendment to the Constitution 1402 MT. VERNON, CITY OF Name changed from Town of 3098 MOUNTAIN JUDICIAL CIRCUIT Reporter placed on salary for reporting felony trials 258 MUNICIPAL COURT OF SAVANNAH Judge's salary 2280

Page 3381

MUNICIPALITIES See also name of municipality. Act creating traffic courts in cities of more than 300,000 persons amended 2846 Business licenses in municipalities of more than 300,000 persons 2847 Cities with population of not less than 119,500 and not more than 250,000 may become self insurers 2709 Contributions by electric membership corporations 5 Expenditure of funds in municipalities by State Highway Board 1109 Pensions for members of police departments of cities of 150,000 or more persons 3205 Registration of owned motor vehicles 777 State funds to municipalities, proposed amendment to the Constitution 1211 Taxation to support independent school systems 147 Zoning and planning law for cities of 300,000 or more persons amended 3222 N NASHVILLE, CITY OF Charter amended 3301 NATION, LEE ROY Compensation to Lee Roy Nation 3015 NAVAL STORES Office of Supervising Inspector abolished 82 NEAL, LUNSFORD J. Compensation to Lunsford J. Neal 2149 NEWNAN, CITY COURT OF Salaries of judge and solicitor 3031 NEWNAN, CITY OF Authority to close streets, etc. 3004 City manager 3020 Zoning law repealed 3157 NEWTON SUPERIOR COURT Assistant solicitors-general 832

Page 3382

NORTHEASTERN JUDICIAL CIRCUIT Judge's salary 147 Reporter placed on salary for reporting felony cases 267 NOTARIES PUBLIC Commissions to non-residents 1051 NUCLEAR FACILITIES Liability insurance by Regents 1027 O OBSOLETE STATE RECORDS Procedure to destroy 780 OFFICE BUILDING AUTHORITY Bonds, archives building 192 OGLETHORPE, TOWN OF Authority to close alley 3165 OPTIONS Effect of year's support 227 Recordation of options to purchase land 858 OPTOMETRY Georgia State Board of Examiners in Optometry Act amended 961 ORDINARIES See also name of county. Authority to accept pleas of guilty under game and fish laws in counties of not less than 11,225 and not more than 11,700 persons 2050 Clerks of superior courts in counties of not less than 7,411 and not more than 7,436 persons to attend certain cases in court of ordinary 2504 Distribution of fines and forfeiture funds in counties of not less than 7,411 and not more than 7,436 persons 2517 Employees of ordinaries of counties of not less than 108,000 and not more than 114,000 persons 3172 Grant, return and recording of marriage licenses 179 Levy on marriage licenses for benefit of retirement fund, proposed amendment to the Constitution 1268

Page 3383

Licenses to carry firearms 938 Observation, etc. of mentally ill persons 837 Publication of petition, etc. to sell Ward's estate 170 Restoration to sanity of insane persons, procedure 772 P PAIN AND SUFFERING Argument to jury of monetary value 174 PARDONS AND PAROLES Abandonment and bastardy cases 1148 Effect of violation of probation 857 Statewide probation act amended 1092 PARENT AND CHILD Consent to adoption 791 PARKS Brice State Park proposed 278 Cabins for State Park personnel authorized 63 Easement on Crooked River State Park property ratified 1057 Reidsville State Park named 1082 Seminole State Park named 1077 PATTERSON, CITY OF Name changed from Town of Patterson 2411 PEACH SUPERIOR COURT Additional judge 64 PERSONNEL BOARD Physical examinations for new State employees 189 PEST CONTROL Structural Pest Control Act amended 813 PETROLEUM PRODUCTS Inspection, etc. 1043 PHYSICAL EXAMINATIONS New employees of State 189

Page 3384

PIEDMONT JUDICIAL CIRCUIT Solicitor-general placed on fee basis 115 PISTOLS Licenses to carry firearms 938 PLAINSVILLE, CITY OF New charter 2657 PLANNING COMMISSIONS ACT Amended, members 1037 PLATS OF SURVEY Recording, etc. 3196 PORTS AUTHORITY Compensation of members 150 Conveyance of land authorized 956 Land conveyance to Georgia Ports Authority authorized 788 POULTRY Livestock and Poultry Control Board Act amended 1104 POWDER SPRINGS, CITY OF Corporate limits 2123 PRACTICE AND PROCEDURE Actions for negligent homicides of wife or mother 968 Argument to jury as to pain and suffering 174 Assessments under Sales and Use Tax Act 941 Bills of exceptions 965 Consent to adoption by parent 791 Corporate mergers 1111 Disabilities in divorce actions 1024 Effect of recording bankruptcy petitions 197 Effect of retraction of libel 198 Hearings at chambers 1022 Insane persons, restoration to sanity 772 Insanity after conviction of capital offense 988 Mode of hearing divorce cases 1023 Observation, etc. of mentally ill persons 837 Recordation of options to purchase land 858 Service of process upon minors 204 Time for filing mechanics liens 912 Use of demonstrative evidence 1037

Page 3385

PRIOR, MR. R. A. Exchange of lands in Richmond County 286 PRISON INDUSTRIES Georgia Prison Industries Act 880 PRIVATE BANKS New private banks prohibited 1170 PRIVATE PROPERTY Refusal to leave private property a misdemeanor 142 PROBATION Abandonment and bastardy cases 1148 Effect of violation of probation 857 State-wide Probation Act amended 1092 PUBLIC HEALTH Functions of Commission on Alcoholism transferred 205 Cost of patient care 1138 PUBLIC SAFETY, DEPARTMENT OF Impersonation of agent of Bureau of Investigation 247 Inspection of school buses and examination of drivers 950 Misdemeanor to forge or to fraudulently aid in obtaining drivers license 994 Use of radio wave length adopted by department 995 PUBLIC SERVICE COMMISSION Enforcement of Motor Carrier Act and law relating to motor common carriers 1126 Fees for operation of commission 168 Jurisdiction 800 Salaries of members 57 Vehicles exempt from regulation 1129 PUBLIC WELFARE, DEPARTMENT OF Exchange of lands in Richmond County 286 Factory for the Blind Act amended 172 State Welfare Advisory Board created 85 PULASKI COUNTY Clerk of superior court placed on salary 2991 Ordinary placed on salary 2998

Page 3386

Salaries of commissioner and clerk 3012 Sheriff placed on salary 3001 Tax collector placed on salary 2995 Tax receiver placed on salary 3009 Treasurer's duties 3155 Q QUITMAN, CITY OF Merger of school system, proposed amendment to the Constitution 1321 Tax for armory 2719 QUITMAN COUNTY Revenue bonds, proposed amendment to the Constitution 1253 R RAPE Punishment 266 RAY CITY, CITY OF New charter 2473 REAL ESTATE Dower subject is recorded options to purchase and contracts to sell 951 Effect of year's support on options or contracts to sell land 227 Posting of notices on property under Urban Redevelopment Act 1052 Recordation of options to purchase land 858 REAL ESTATE INVESTMENT BOARD Georgia Real Estate Investment Board created 1154 RECORDS Clerks of Superior Courts may store records away from courthouse 120 Voters' Registration Act of 1958 amended 955 Procedure to destroy absolute State records 780 REGENTS, BOARD OF Commissioner of Agriculture ex officio members, proposed amendment to the Constitution 1318 Director of Agricultural Matters 1084 Land conveyance in Tift County authorized 1071

Page 3387

REIDSVILLE STATE PARK Named 1082 REIDSVILLE STATE PRISON Sale of telephone lines authorized 280 REILLY, BERNARD JOSEPH Compensation to Bernard Joseph Reilly 2372 REILLY, MISS JANET Compensation to Miss Janet Reilly 2371 REILLY, MRS. MARGARET Compensation to Mrs. Margaret Reilly 2370 RETIREMENT Act providing for pensions for members of police departments of cities of more than 150,000 persons 3205 Credit for prior teaching services under Teachers' Retirement System 1116 Credit for service in armed forces for State employees 1115 Employees Retirement System Act amended 1020 Firemen's Pension System Act amended 991 Fund from Teachers' Retirement System exempt from executions 1153 Levy on marriage licenses for benefit of Ordinaries Retirement Fund, proposed amendment to the Constitution 1268 Teachers' Retirement System Act amended 935 REVENUE Allowances for depreciation and depletion in computing net income 1055 Assessments under Sales and Use Tax Act 940 Authority of Revenue Commissioner to waive penalty and interest 990 Compensation of Commissioner 1185 Corporations and organizations exempt from income taxes 249 Estate taxes 835 Executive order authorizing suspension of tax penalties ratified 1069 Executive order relieving urban transit systems from paying past due sale and use taxes ratified 1166 Executive order suspending sales and use tax as to certain hospitals ratified 1066

Page 3388

Executive order suspending sales and use tax on certain transactions ratified 1073 Export taxes prohibited 806 Georgia Retailers' and Consumers Sales and Use Tax Act amended 153 Income Tax Act amended 1005 Income taxes on timber transactions 117 Inspection, etc. of petroleum products 1043 Method of payment 211 Millage limitation for educational purposes, proposed amendment to the Constitution 1444 Money order receipt, etc. as temporary motor vehicle license 943 Motor vehicle license tax part of year, sale of tags 1031 Motor vehicle licenses 998 Motor vehicle operator's license fees 132 Personal liability of employees of corporations for sales and income taxes 210 Registration of motor vehicles used for governmental functions 777 Sales and Use Tax Act amended 989 Sales and Use Tax, assessments 1007 Sales and Use Tax credit to hospitals 940 Special automobile tags for commanders of certain patriotic organizations 3 State funds to municipalities, proposed amendment to the Constitution 1211 Suspension of Sales Tax collection by sellers of Holy Bibles and Testaments ratified 276 Tax on non-resident vehicles hauling agricultural products 248 Tobacco Tax Acts amended 125 Units or divisions within department 944 REVENUE BOND LAW OF 1937 See Also Bonds. Amended, sale price of bonds 1050 RHINE, TOWN OF Terms of mayor and councilmen 2608 RICHMOND COUNTY Authority to General Assembly, proposed amendment to the Constitution 1370 Compensation of members of board of education 3132 Tax for industrial development, proposed amendment to the Constitution 1276 RINGGOLD, CITY OF Tax exemption repealed 3195

Page 3389

RIVERDALE, CITY OF Charter amended 2737 ROCKDALE COUNTY Clerical help for tax commissioner 3170 Debt limit, proposed amendment to the Constitution 1264 Licensing and regulation of businesses, proposed amendment to the Constitution 1266 ROCKDALE SUPERIOR COURT Assistant solicitors-general 832 ROCKMART, CITY OF Charter amended 2839 ROME, CITY OF Charter amended 2988 Corporate limits 2349 ROOSEVELT WARM SPRINGS MEMORIAL COMMISSION Authority to convey land 1039 S SANITY Insanity after conviction of capital offense 988 Observation, etc. of mentally ill persons 837 Restoration to sanity, procedure 772 SAVANNAH BEACH, CITY OF Elections 2221 SAVANNAH, CITY OF Authority to convey land 2958 Authority to convey property 2283 Corporate limits 2213 Transit Authority 2620 SAVANNAH, CITY COURT OF Practice and procedure 2332

Page 3390

SAVANNAH, MUNICIPAL COURT OF Judge's salary 2280 SAVANNAH TRANSIT AUTHORITY Creation, proposed amendment to the Constitution 1344 SCHOLARSHIPS Repayment of scholarships for medical education by service at Milledgeville State Hospital, proposed amendment to the Constitution 1300 Teachers 229 SCHOOL BUS DRIVERS Compensation 770 SCHOOL BUSES Purchase and sale 966 SCREVEN COUNTY Clerk of superior court placed on salary 2048 Office of tax commissioner created 2042 Ordinary placed on salary 2040 Sheriff placed on salary 2046 SEABOARD AIR LINE RAILROAD Compensation to Seaboard Air Line Railroad 2389 SEAL Purchase of new Great Seal authorized 281 SECRETARY OF STATE Employment of compiler of laws 1098 Georgia Securities Act amended 957 Procedure dealing with destruction of obsolete State records 780 Purchase of new Great Seal authorized 281 SECURITIES Georgia Securities Act amended 957 Gifts of securities to minors 232 Uniform Act for simplification of fiduciary security transfers 827 SEMINOLE STATE PARK Named 1077

Page 3391

SERVICE STATIONS Signs advertising prices of motor fuels 826 SHADBURN, MR. AND MRS. A. O. Compensation to Mr. and Mrs. A. O. Shadburn 2393 SHERIFFS See Also Name of County. Salaries of sheriffs' employees in counties of not less than 108,000 and not more than 114,000 persons 2553 SMYRNA, CITY OF City manager 2127 Corporate limits 2505 Independent school system, proposed amendment to the Constitution 1376 SNELLVILLE, TOWN OF Corporate limits 3134 SPALDING COUNTY Compensation of tax commissioner 2753 Officers placed on salaries 2756 Water districts, proposed amendment to the Constitution 1390 SPANISH-AMERICAN WAR VETERANS Special automobile tag for commander 3 SPIVEY, FERNELL L. Compensation to Fernell L. Spivey 2387 SPRING PLACE, CITY OF Ad valorem tax 3180 SOCIAL SECURITY Coverage for supreme court justices 1096 SOCIAL SECURITY BOARD Abolished, Welfare Advisory Board created 85 SOIL CONSERVATION DISTRICTS Right of Eminent domain 973

Page 3392

STATE AUDITOR Operation and members of Budget Bureau 187 STATE BOARD OF CORRECTIONS State Penal and Rehabilitation Authority Act 892 STATE BOARD OF EXAMINERS IN OPTOMETRY ACT Amended 961 STATE BOARD OF HEALTH Care of prisoners afflicted with tuberculosis 769 Control of Milledgeville State Hospital 794 Cost of patient care 1138 Functions and duties 1099 Hospital Advisory Council 884 Members 792 Observation, etc. of mentally ill persons 837 School for mental defectives at Gracewood 1101 STATE BOARD OF SOCIAL SECURITY Abolished, Welfare Advisory Board created 85 STATE DEPARTMENT OF PUBLIC HEALTH Cost of patient care 1138 STATE DEPARTMENT OF VETERANS' SERVICE Duties of Division of Confederate Pensions and Records 882 STATE DEPOSITORY BOARD Act creating, amended, duties, etc. 1144 STATE DIVISION OF CONFEDERATE PENSIONS AND RECORDS Abolished 882 STATE EMPLOYEES' RETIREMENT SYSTEM See Also Retirement. Credit for service in armed forces 1115 STATE EXAMINING BOARDS Credit to veterans 1172 STATE FLAG OR EMBLEM Use in advertising prohibited 985

Page 3393

STATE FIRE MARSHAL Liquefied Petroleum Safety Act amended 143 STATE HIGHWAY BOARD Compensation of members 253 Enforcement of Act regulating size and weight of motor vehicles 1122 Expenditure of funds in municipalities 1109 Hon. Willis N. Hardin, member 273 Hon. Robert H. Jordan, member 274 , 275 STATE HOSPITAL AUTHORITY ACT Revenue bonds 48 STATE INSTITUTIONS Cost of patient care 1138 Transfer by Governor 891 STATE PARKS DEPARTMENT Cabins for personnel authorized 63 STATE PENAL AND REHABILITATION AUTHORITY ACT Enacted 892 STATE PROPERTY State program of self insurance authorized 1160 STATE REVENUE COMMISSIONER Authority to waive penalty and interest 990 Compensation 1185 STATES RIGHTS Memorial to Congress proposing an amendment to the Constitution 1177 STATE SCHOOL BUILDING AUTHORITY Capital outlay for school buildings 909 Revenue Bonds 775 STATE WELFARE ADVISORY BOARD Created 85

Page 3394

STATE-WIDE PROBATION ACT Abandonment and bastardy cases 1148 Amended 1092 Effect of violation of probation 857 STEPHENS COUNTY Clerk of superior court placed on salary 3121 Ordinary placed on salary 3130 STEWART COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1339 Bridge over Chattahoochee River, proposed amendment to the Constitution 1251 Commissioner's salary, advisory board 2051 Electrical system, proposed amendment to the Constitution 1249 STONE MOUNTAIN JUDICIAL CIRCUIT Assistant solicitors-general 832 Judges' supplement 1089 Salary of solicitor-general 185 STRUCTURAL PEST CONTROL ACT Amended 813 SUMMERVILLE, CITY OF Street closed 2559 , 2561 , 2563 , 2565 SUMTER COUNTY Law books to Sumter County 2380 SUPERINTENDENT OF SCHOOLS Compensation 1169 , 1184 SUPERIOR COURTS See Also Name of Superior Court. Additional judge of Cobb Judicial Circuit 121 Additional judge of Macon Judicial Circuit 64 Clerks in counties of not less than 24,600 and not more than 24,950 persons placed on fee basis 2762 Clerks to attend certain cases in courts of ordinary in all counties of not less than 7,411 and not more than 7,436 persons 2504 Cobb Judicial Circuit, assistant solicitor-general 149 Gwinnett Judicial Circuit created 110

Page 3395

Judges Emeritus Act amended 161 Judges' supplement in Stone Mountain Judicial Circuit 1089 Hearings at chambers 1022 Duties of clerk when bills of exceptions filed 965 Notaries public, commissions to non-residents 1051 Recordation of options to purchase land 858 Recording, etc. plats of survey 3196 Reporter of Mountain Judicial Circuit placed on salary for reporting felony trials 258 Reporter of Northeastern Judicial Circuit placed on salary for reporting felony cases 267 Salary of judge of Northeastern Judicial Circuit 147 Salary of solicitor-general of Clayton Judicial Circuit 195 Salary of solicitor-general of Stone Mountain Judicial Circuit 185 Solicitor-general of Piedmont Judicial Circuit placed on fee basis 115 Stenographers authorized to be present in grand juries in counties of not less than 150,000 and not more than 450,000 persons 2530 Storage of records away from courthouse 120 Terms and grand juries of Houston Superior Court 231 Use of facsimile signatures by clerks in counties of 150,000 or more population 196 SUPERVISOR OF PURCHASES Automobile mileage allowance for State employees 79 Bonds of State employees 78 Program of self insurance for State 1160 SUPREME COURT Social security coverage authorized 1096 SURPLUS PROPERTY Lease of property at Old Farmers' Market 283 SURVEYS Recording, etc. plats of survey 3196 T TALLAPOOSA, CITY OF Recorder's court 2944 TATUM, LOYD Compensation to Loyd Tatum 2374

Page 3396

TAX ASSESSORS See Also Name of County. Members and terms of city-county boards of tax assessors in counties having greater part of city with population of over 300,000 persons 3146 Term of attorney of city-county board of tax assessors in counties having greater part of city with population of more than 300,000 persons 2860 TAX COLLECTORS See Also Name of County. Compensation in counties of not less than 32,500 and not more than 33,500 population 107 TAX STAMPS Commercial feeding stuffs 970 TAXATION Allowances for depreciation and depletion in computing income tax 1055 Assessments under Sales and Use Tax Act 940 Authority of Revenue Commissioner to waive penalty and interest 990 Compensation of State Revenue Commissioner 1185 Corporations and organizations exempt from income taxes 249 Current Income Tax Payment Act of 1960 7 Estate taxes 835 Executive order authorizing suspension of tax penalties ratified 1069 Executive order relieving urban transit system from paying past due sales and use taxes ratified 1166 Executive order suspending sales and use tax as to certain hospitals ratified 1066 Executive order suspending sales and use tax on certain transactions ratified 1073 Export taxes prohibited 806 Georgia Retailers' and Consumers' Sales and Use Tax Act amended 153 Income Tax Act amended 1005 Income taxes on timber transactions 117 Inspection, etc. of petroleum products 1043 Method of payment 211 Millage limitation for educational purposes, proposed amendment to the Constitution 1444 Money order receipt, etc. as temporary motor vehicle license 943 Motor vehicle license tax for part of year, sale of tags 1031 Motor vehicle licenses 998 Motor vehicle operator's license fees 132 Personal liability of employees of corporations for income and sales taxes 210

Page 3397

Sales and Use Tax Act amended 989 Sales and Use Tax, assessments 1007 Sales and Use Tax credit to hospitals 940 State funds to municipalities, proposed amendment to the Constitution 1211 Suspension of Sales Tax collection by sellers of Holy Bibles and Testaments ratified 276 Tax on non-resident vehicles hauling agricultural products 248 Taxation by municipalities to support independent school systems 147 Tobacco Tax Act amended 125 Units or Divisions within Revenue Department 944 TAYLOR COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1289 TAYLORSVILLE, CITY OF Charter amended 2287 TEACHERS Retirement System Act amended 935 Scholarships 229 TEACHERS' RETIREMENT SYSTEM Credit for prior teaching service 1116 Funds exempt from executions 1153 TELEPHONE PARTY LINES Failure to relinquish in emergency 915 TELFAIR COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1400 Closed deer season 1088 TENPINS Rolling by minors 201 TERRELL COUNTY Development authority bonds 2107 THOMASTON, CITY OF Corporate limits 2698

Page 3398

THOMASVILLE, CITY OF Payroll Development Authority 2567 Payroll Development Authority, proposed amendment to the Constitution 1329 THOMSON, CITY OF Land conveyance authorized 1059 THUNDERBOLT, CITY OF Elections 2277 Term, etc. of clerk of council and ex officio treasurer 2271 Terms of mayor and aldermen 2273 TIFT COUNTY Board of Education, proposed amendment to the Constitution 1207 Development Authority, proposed amendment to the Constitution 1240 Donations to library from City of Tifton 2930 Homestead exemption repealed as to taxes for education, proposed amendment to the Constitution 1408 Land conveyance by Board of Regents authorized 1071 TIFTON, CITY OF Donations to Tift County Library 2930 Salaries of commissioners 2413 TOCCOA, CITY OF Corporate limits 2775 TOBACCO Furnishing cigarettes, etc., to minors 202 Regulation of sales of flue cured tobacco 214 Tobacco Tax Act amended 125 TORTS Actions for negligent homicide of wife or mother 968 Counties authorized to secure liability insurance, proposed amendment to the Constitution 1366 TRAFFIC COURTS Act creating traffic courts in cities having population of more than 300,000 persons amended 2846

Page 3399

TRANSIT AUTHORITY ACT OF 1960 Enacted 1025 TRENTON, CITY OF Corporate limits 2879 TRESPASSING Refusal to leave private property, on request, a misdemeanor 142 TRION, TOWN OF Corporate limits 2710 , 2715 TRUCK BROKERS Licensing, etc. of brokers 175 TRUST COMPANIES Assessments against trust companies not receiving deposits subject to check 1175 TRUSTS Distribution of income 194 TUBERCULOSIS Care of prisoners afflicted with tuberculosis 769 TYBEE ISLAND Elections 2221 U UNADILLA, CITY OF Charter amended 3153 UNEMPLOYMENT COMPENSATION Employment Security Law amended 861 UNIFORM ACT FOR SIMPLIFICATION OF FIDUCIARY SECURITY TRANSFERS Enacted 827

Page 3400

UNION POINT, CITY OF Corporate limits 3308 URBAN REDEVELOPMENT ACT OF 1955 AMENDED Posting notices on property 1052 USED CAR DEALERS REGISTRATION ACT Amended 801 , 980 UVALDA, CITY OF Name changed from Town of 3097 V VALDOSTA, CITY OF Charter amended 2782 Corporate limits 3125 Pension system abolished 2685 Valdosta-Lowndes County Industrial Authority 2786 Valdosta-Lowndes County Industrial Authority, proposed amendment to the Constitution 1359 VETERANS Credit on certain examinations 1172 VETERANS' SERVICE BOARD Duties and functions of Veterans' Home Commission 1150 VETERANS OF WORLD WAR I Special automobile tag for commander 3 VETERANS' SERVICE, DEPARTMENT OF Duties of Division of Confederate Pensions and Records 882 VIDALIA, CITY OF Land conveyance from State authorized 58 VIENNA, CITY OF Elections 3149 VILLA RICA, CITY OF Charter amended 2407

Page 3401

VITAL STATISTICS ACT Permits governing dead human bodies 1130 VOTERS' REGISTRATION ACT OF 1958 Determination of residence of qualified voters 257 W WACO, TOWN OF Authority to grant franchises 2861 WALL, JOHN D. Compensation to John D. Wall 2379 WALTON COUNTY Commissioners' salaries 2063 Officers placed on salary 2056 Salary of tax commissioner 2067 WALKER, JAMES HUBERT Compensation to James Hubert Walker 2391 WAR BETWEEN THE STATES Committee to study projects to commemorate centennial 284 WARE COUNTY License fees, etc., proposed amendment to the Constitution 1351 WARM SPRINGS MEMORIAL COMMISSION Authority to convey land 1039 WAVERLY HALL, TOWN OF Tax for fire protection 2291 WAYNE COUNTY Board of commissioners created 2202 Board of Education, proposed amendment to the Constitution 1234 WAYNE SUPERIOR COURT Salary of judge 52

Page 3402

WELCOME STATIONS Vending machines in Welcome Stations 1097 WELFARE ADVISORY BOARD Created 85 WESTERN AND ATLANTIC RAILROAD Easement to City of Atlanta authorized 1164 Lease of air rights to City Center, Inc. ratified by Senate 1182 Land conveyance to City of Kingston authorized 1083 Proposed lease ratified 61 WHITFIELD COUNTY Advisory board to commissioners 2308 Fire districts, proposed amendment to the Constitution 1357 Officers placed on salaries 2007 Office of tax commissioner created 2019 Salary of commissioner of roads and revenues 2003 WILCOX COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1292 Compensation of commissioner 3189 WILDLIFE RANGERS Expenses 228 , 1070 WILLS AND ADMINISTRATION OF ESTATES Dower subject to recorded options to purchase and contracts to sell 951 Effect of year's support on options or contracts to sell land 227 Estate taxes 835 WINDER, CITY OF Corporate limits 2909 WOODLAND, CITY OF Name changed from Town of 3307 WORKMEN'S COMPENSATION BOARD Salaries 812

Page 3403

WORTH COUNTY Bonds to aid in industrial development, proposed amendment to the Constitution 1436 WRIGHTSVILLE, CITY OF Charter amended 3084 Y YOUNG HARRIS, CITY OF New charter 2523 Z ZONING Act amended for counties of 300,000 or more persons 3206 Zoning and planning law for cities of 300,000 or more persons amended 3222

Page 3404

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 29,244 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 3405

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 3406

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 3407

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 3408

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 3409

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 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 Marshburn, R. J. 33rd Shalom Farm, Homer

Page 3410

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 Woodall, John H., Sr. 25th Woodland Wright, Barry, Jr. 42nd P.O. Box 268, Rome

Page 3411

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 3412

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 JOHN H. WOODALL, SR. Woodland 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 3413

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 3414

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 Bagby, 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 Birdsong, Frank G. Troup LaGrange 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

Page 3415

Chance, Homer L. Twiggs Danville Chandler, Philip M. Baldwin Milledgeville Cheatham, Frank S., Jr. Chatham Savannah 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 Crummey, Cecil D. Wilcox Rochelle 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 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

Page 3416

Hodges, Ben A. Ware Waycross Holcombe, Eugene W. Cobb Marietta Hollis, Howell Muscogee Columbus 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

Page 3417

Magoon, Harry Hart Hartwell Mann, James C. Rockdale Conyers Massee, R. C. (Bob) Pulaski Hawkinsville 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 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

Page 3418

Pickett, W. Hays Pickens Jasper Raulerson, Louis T. Echols Haylow 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 Thornton, Richard B. Bibb Macon Todd, W. G. Glascock Gibson 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

Page 3419

Watson, R. Herman Houston Warner Robins Wells, D. Warner Peach Fort Valley 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 Winkle, Homer E. Whitfield Dalton Young Clyde S. Turner Rebecca

Page 3420

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 Richard B. Thornton 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 3421

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 3422

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 3423

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 3424

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 Frank G. Birdsong LaGrange Turner Clyde S. Young Rebecca Twiggs Homer L. Chance Danville 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 3425

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

Page 3427

RESULTS OF REFERENDUM ELECTION STATUS OF REFERENDUM ELECTIONS FOR YEARS 1953-1959 AS OF MAY, 1960 Georgia Laws Referendums Proposed Status Unknown Not Held Final Result 1953 (Jan.-Feb.) 14 2 2 10 1953 (Nov.-Dec.) 21 4 .. 17 1955 17 1 1 15 1956 39 4 1 34 1957 24 .. 1 23 1958 46 3 2 41 1959 35 .. 1 34 TOTAL 196 14 8 174

Page 3428

The Act, approved March 4, 1953 (Ga.L.1953.Jan.-Feb. sess., page 523), provides that the results of all referendum elections which are provided for by any local or special law enacted by the General Assembly of Georgia shall immediately be certified, by the authority holding such election, to the Secretary of State. In addition thereto, the citation of the Act involved and the purpose of such election shall be sent to the Secretary of State at the same time. Georgia Laws 1953, January-February session: County Page No. SUBJECT Date of Election Result Carroll 3012 Town Mt. Zion 3-21-53 For 55 Agn 30 Chatham 2538 Taxation Not held DeKalb 3249 County Commissioners 5-13-53 For4445 Agn8483 Franklin 3030 County Commissioners 11- 2-54 For1152 Agn 565 Gilmer 3103 City of Ellijay 6- 1-53 For 69 Agn 151 Gilmer 588 City of Ellijay 6- 1-53 For 69 Agn 151 Gwinnett 3187 City of Lawrenceville 6-27-53 For 55 Agn 61 Irwin 2495 Tax Commissioner 11- 2-54 For 568 Agn 694 Mitchell 2577 City Treasurer of Camilla Not held Murray 2458 Town of Spring Place Status unknown Murray 2340 City of Chatsworth Status unknown Murray 2444 Tax Commissioner 4-21-53 For 553 Agn 261 Troup 2276 City of West Point 4- 1-53 For 250 Agn 112 Whitfield 2128 City Court of Dalton 3-26-53 For 210 Agn2613

Page 3429

Georgia Laws 1953, November-December session: County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9- 8-54 For1833 Agn 648 Cherokee 2668 Certain county officers on salary basis 11- 2-54 For 913 Agn 674 Clayton 2855 City of Forest Park Status unknown Clayton 2029 City of Lake Tara 12- 9-53 For 64 Agn 229 Clayton 2064 City of Lake Tara Status unknown Coweta 2040 City of Newnan 2- 6-54 For1406 Agn 603 Crisp 2407 City of Cordele 10- 5-54 City vote: For202; Agn132 County vote: For 23; Agn252 Decatur 2197 City of West Bainbridge 1-11-54 For 200 Agn 527 DeKalb 2578 City of Decatur 10-21-54 For 466 Agn 827 Early 2282 City of Blakely 4-19-54 For 45 Agn 82 Elbert 2987 City of Elberton 3-23-54 For 958 Agn 248 Forsyth 2674 County indebtedness for building purposes Status unknown Greene 2455 County Commissioners 3-23-54 For1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For 154 Agn 164

Page 3430

McDuffie 2584 City of Thomson 3-12-54 For 253 Agn 290 Miller 2814 City Court of Miller County 9-8-54 Status unknown Richmond 2610 City of Augusta Status unknown Richmond 2476 City of Augusta 11-17-54 For 259 Agn 189 Sumter 2972 Tax Millage 1-12-54 For 382 Agn 431 Troup 2858 City of West Point 1-27-54 City vote: For140; Agn 6 Outside city vote: For 64; Agn 53 Twiggs 2570 County Commissioners 11-2-54 For 161 Agn 626 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections. Georgia Laws, 1955: County Page No. SUBJECT Date of Election Result Baldwin 2830 County Commissioners 4-20-55* For1079 *Special election held May 31, 1955 and 2 additional members elected. Agn 716 Clarke 3057 Merger city and county school systems 5-4-55 For1124 Agn 564 Clayton 2781 City of Morrow 4-16-55 For 75 Agn 30 Clayton and Fulton 2884 City of College Park 5-14-55 For 46 Agn 13

Page 3431

DeKalb 2806 Form of government 5-18-55 (1) Single Com. For 750 Multiple Com. For5013 (2) Co. Exec. For2728 Co. Manager For2733 Elbert 2117 City Court of Elberton 3-7-56 For4471 Agn 522 Fulton 2650 City of Hapeville Status unknown Gwinnett 3163 City of Lawrenceville 3-19-55 For 25 Agn 89 Hall 3040 Tax Commissioner 11-28-55 For2163 Agn 775 Hall 2627 Certain county officers on salary basis 11-28-55 For2144 Agn 826 Houston 2093 City of Warner Robins 4-5-55 For 234 Agn 547 Jackson 2853 City of Commerce Not held Laurens 2620 City of Dublin 5-10-55 For 582 Agn1327 Lumpkin 2892 County Commissioners 4-13-55 For 337 Agn 109 Rockdale 2428 Certain county officers on salary basis 4-16-55 For 610 Agn 877 Tift 2344 City of Tifton 4-27-55 For 764 Agn 270 Wayne 2858 City of Jesup 4-27-55 For 383 Agn 206 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3432

Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result Baldwin 2725 County Commissioners 4- 3-56 For1394 Agn1385 Baldwin 2865 City of Milledgeville 7-18-56 For 107 (1 of 2) Agn 58 Baldwin 2865 City of Milledgeville 10-15-56 For 463 (1 of 2) Agn 243 Baldwin 3003 City of Milledgeville 7-18-56 For 12 Agn 51 Banks 2056 Supplemental salary for Sheriff 3-14-56 For1054 Agn1378 Barrow 3100 City of Winder 5- 4-56 For 13 Agn 103 Carroll 2797 Judge, City Court of Carrollton 11- 6-56 For1305 Agn2344 Carroll 2877 Police court of Whitesburg Status unknown Chattooga 2899 County Commissioner 9-12-56 For2142 Agn1167 Clayton 2040 City Manager, City Forest Park Status unknown (1 of 2) Clayton 2040 City of Forest Park Status unknown (1 of 2) Clayton 2518 City of Mountain View 3-24-56 For 341 Agn 44 Clayton 2744 City of College Park 4-28-56 For 28 Agn 22 Colquitt 2399 Certain county officers on salary basis 2-28-56 For3864 Agn2411 Colquitt 2403 Tax Commissioner 2-28-56 For3939 Agn2540

Page 3433

Colquitt 2830 City of Moultrie 10- 1-56 * * City vote: West Moultrie Area: For1986; Agn169 Colonial Heights Area: For2002; Agn159 Crestwood Gardens Area: For2005; Agn167 East Moultrie Area: For2004; Agn165 Tifton Highway Area: For1989; Agn173 Sylvester Drive Area: For1976; Agn175 Area vote: Area 1-West Moultrie Area: For 99; Agn 57 Area 2-Colonial Heights Area: For145; Agn 83 Area 3-Crestwood Gardens Area: For 27; Agn 87 Area 4-East Moultrie Area: For 41; Agn147 Area 5-Tifton Highway Area: For 29; Agn107 Area 6-Sylvester Drive Area: For 78; Agn144 DeKalb 2932 City Court of Decatur 5-16-56 For 12,520 Agn 5,846 DeKalb 3237 Multiple commission form of government 5-16-56 For 18,393 (1 of 2) Agn 2,001 DeKalb 3237 Commission Chairman 5-16-56 For:(a) 4,743 (1 of 2) For:(b)15,300 Fayette 2022 Tax Commissioner 2-25-56 For 292 Agn 37 Glascock 3507 Traveling expenses for Sheriff 3-14-56 For 498 Agn 227 Gwinnett 2502 Tax Commissioner 11- 6-56 For 3383 Agn 1641 Hall 3166 City of Lula 3-27-56 Belton vote: For; Agn2 Lula vote: For35; Agn3

Page 3434

Houston 2510 City of Warner Robins 5- 8-56 For 215 Agn 30 Jackson 2887 City Court of Jefferson 9-12-56 For 972 Agn1556 Laurens 3267 City of Dublin Not held Miller 2799 Voting machines 9-12-56 For 231 Agn 580 Murray 3476 City of Chatsworth 8-25-56 For 77 Agn 109 Muscogee 2386 City of Columbus 9-12-56 City vote: For6179; Agn2356 Outside city vote: For 516; Agn2070 Newton 2507 City of Covington 5- 1-56 For 109 Agn 90 Richmond 2406 Sale of Allen ParkCity of Augusta 4-18-56 For7769 Agn3734 Spalding 2412 City of Griffin 4-17-56 City vote: For948; Agn595 Affected area: For365; Agn400 Thomas 3159 Certain county officers on salary basis 4-24-56 For 902 Agn 939 Thomas 3510 Tax Commissioner 4-24-56 For 876 Agn 957 Troup 2827 City of Hogansville 7-18-56 City vote: For216; Agn117 Outside city vote: For 41; Agn159

Page 3435

Troup 3078 City of Hogansville 7-18-56 For 257 Agn 276 Troup 3423 City of North West Point 4-25-56 For 34 Agn 111 Walker 2995 Town of Linwood Status unknown Whitfield 2093 City of Dalton 3-15-56 For 985 Agn1831 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections. Georgia Laws, 1957: County Page No. SUBJECT Date of Election Result Bartow 2048 City of Cartersville 3-12-57 For1010 Agn 314 Bulloch 2877 City of Statesboro 7-26-57 Area 1: For312; Agn14 Area 2: For312; Agn14 Area 3: For313; Agn13 Chatham 2003 City of Port Wentworth 3-20-57 For 422 Agn 128 Clarke 2033 City of AthensMayor and City Council 2-27-57 For 617 Agn2112 Clarke 2036 RecorderCity of Athens 2-27-57 For 714 Agn2047 Cobb 3020 City of Acworth 5- 4-57 For 73 Agn 181 Coffee 2833 City Commissioners of City of Douglas 5-29-57 For 485 Agn 99

Page 3436

Colquitt 2205 City of Moultrie 3-11-57 For 25 Agn 53 Cook 3253 County Commissioners 5- 8-57 For 227 Agn 364 Dougherty 2595 City of Albany 5-20-57 For 325 Agn 720 Douglas 2358 City of Douglasville 5- 3-57 City vote: For50; Agn 53 Affected area: For 2; Agn164 Emanuel 3317 City of Swainsboro 10-14-57 City vote: For: Area 1 and 2 Outside city vote: For: Area 2 Agn: Area 1 Gwinnett 2669 City of Lawrenceville 3-23-57 For 27 Agn 4 Hancock 2341 City of Sparta Not held Henry 2121 County Commissioners 4- 6-57 For 784 Agn 924 Miller 2194 County Commissioners 4- 2-57 Majority vote for $5 per meeting Pickens 2332 Town of Jasper 4-17-57 City vote: For78; Agn 12 Outside city vote: For15; Agn213 Pickens 2400 Town of Jasper 4-17-57 For 75 Agn 10 Polk 2185 City of Cedartown 5- 8-57 For 656 Agn 934

Page 3437

Pulaski 3353 City of Hawkinsville 4-30-57 For 115 Agn 266 Spalding 2809 City of Griffin 4-30-57 For 552 Agn 317 Twiggs 3002 County Commissioners 5-22-57 For 156 Agn 174 Walker 2419 Town of Linwood 4-27-57 For 71 Agn 29 Wilkinson 2383 Town of McIntyre 5-25-57 For 49 Agn 18 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections. Georgia Laws, 1958: County Page No. SUBJECT Date of Election Result Bacon 3378 City of Alma 7- 2-58 For 206 Agn 197 Baldwin 3302 County Commissioner 11- 4-58 For 932 Agn 717 Barrow 2338 City of Winder 6- 4-58 For 131 Agn 229 Bartow 2683 Tax Commissioner 9-10-58 For3590 Agn1254 Bartow 2866 Certain County officers on salary basis 9-10-58 For3462 Agn1356 Brooks 2859 City Commission of Quitman 5-27-58 For 173 Agn 74 Chatham 2617 Town of Thunderbolt 1-20-59 For 291 Agn 115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283

Page 3438

Chattahoochee 2554 Compensation of Sheriff 11- 4-58 For 55 Agn 30 Cherokee 2437 City of Canton 5- 7-58 For 119 Agn 483 Cherokee 2661 City of Canton 5- 7-58 For 223 Agn 37 Clayton 3022 City of Mountain View In litigation Clayton 3397 City of Forest Park Status unknown Clayton and Fulton 2309 City of College Park 5-19-58 For 2 Agn 0 Clayton and Fulton 2363 City of College Park 5-14-58 For 10 Agn 0 Colquitt 2441 City of Moultrie 7-14-58 (Area 6) For 53; Agn 1 7-21-58 (Area 7) For110; Agn79 7-28-58 (Area 8) For 31; Agn27 DeKalb 3318 City of Chamblee 5-10-58 City area vote: For41; Agn 1 Affected area: For91; Agn41 Dodge 2207 County Commissioners 3-18-58 For 571 Agn2997 Early 2829 City of Blakely 8-12-58 For 59 Agn 96

Page 3439

Emanuel 3143 City of Swainsboro 10-13-58 Parcel #1- City vote: For227; Agn15 Outside city: For143; Agn54 Parcel #2- City vote: For229; Agn15 Outside city: For 39; Agn40 Parcel #3- City vote: For230; Agn14 Outside city: For 24; Agn28 Fannin 3353 City of Blue Ridge 5-17-58 For 162 Agn 282 Franklin 2644 City of Carnesville 4-22-58 For 33 Agn 21 Fulton 2721 City of College Park 6- 3-58 For 738 Agn 340 Fulton and Clayton 2453 City of College Park 5-19-58 For 2 Agn 0 Fulton and Clayton 2854 City of College Park 5-14-58 For 0 Agn 0 Fulton and Clayton 3212 City of East Point 7-16-58 For 63 Agn 28

Page 3440

Gordon 2131 City of Calhoun 3-26-58 City vote: For234; Agn 75 County vote: For203; Agn256 Hall 2279 Gainesville City Commission 4- 1-58 For 925 Agn 169 Haralson 2820 Millage for education purposes. Not held as of 4-18-60 Henry 3127 Certain county officers on salary basis 5-21-58 For 346 Agn 206 Henry 3132 City of Stockbridge 4-30-58 City vote: For61; Agn 75 Outside City: For16; Agn116 Henry 3200 City of Hampton 4-30-58 City vote: For92; Agn3 Outside City: For37; Agn9 Henry 3367 City of McDonough Status unknown Jasper 2922 City of Monticello 6- 3-58 City vote: For147; Agn107 Outside City: For 15; Agn 50 Jeff Davis 3288 County Commissioners 4-19-58 For1025 Agn 901 Lowndes 2624 City of Valdosta 4-14-58 For 907 Agn 243 Newton 2269 City of Covington 7- 9-58 For 151 Agn 460 Polk 2468 Town of Van Wert 9-10-58 For 7 Agn 57

Page 3441

Pulaski 2826 Tax Commissioner 11- 4-58 For222 Agn235 Putnam 2980 City of Eatonton 6-11-58 For 42 Agn257 Tift 2697 City of Tifton 5- 7-58 For669 Agn 43 Tift 2696 City of Tifton 4-30-58 For333 Agn286 Tift 2930 City of Tifton Commissioners 5-28-58 For338 Agn338 Ware 2763 City of Manor 5-17-58 For 19 Agn100 Wilkes 2091 County Commissioners 11- 4-58 For749 Agn 98 White 3224 County Commissioners Not held This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections. Georgia Laws, 1959: County Page No. SUBJECT Date of Election Result Bartow 2782 City of Cartersville 4-29-59 For 79 Agn154 Bartow 2793 City of Cartersville 4-29-59 For 3 Agn 21 Bartow 2797 City of Adairsville 5-12-59 For 77 Agn120 Bartow 2907 City of White (Sec. 2) 5-16-59 For 7 Agn 36 Bartow 2907 City of White 5-16-59 For 27 Agn 45

Page 3442

Bartow 2920 City of Kingston 5-16-59 For 49 Agn 2 Catoosa 2161 County Commissioners 3-28-59 For 718 Agn2430 Chattooga 2809 City of Summerville 5-23-59 For 160 Agn 462 Cherokee 2494 Certain County officers on salary basis 4- 4-59 For1522 Agn 509 Clayton and Fulton 2499 City of College Park 5-18-59 For 14 Agn 38 Clayton and Fulton 2508 City of College Park 5-18-59 For 0 Agn 0 Clayton and Fulton 2516 City of College Park 5-18-59 For 5 Agn 0 Clayton and Fulton 2521 City of College Park 5-18-59 For 3 Agn 0 Cobb 3142 City of AustellParcel #2 8-18-59 For 7 Agn 8 Cobb 3142 City of AustellParcel #3 8- 4-59 For 2 Agn 11 Cobb 3142 City of AustellParcel #1 8-25-59 For 5 Agn 49 Colquitt 2397 TaxationCity of Norman Park 5-25-59 For 50 Agn 81 Dougherty 2091 County Commissioners 4-12-60 For 755 Agn 417 Dougherty 3064 City of Albany 6- 8-59 For1413 Agn 710 Douglas 2871 City of Lithia Springs 4- 8-59 For 241 Agn 569

Page 3443

Douglas 3142 City of AustellParcel #4 * * See Cobb County1 of 4 elections held. 8-11-59 ** ** Certified copy of Order of Ordinary on file in this office, under date of January 5, 1960, declaring the election held August 11, 1959 to be null and void. For 14 Agn 15 Elbert 2627 County Commissioners 4- 8-59 For 804 Agn 436 Elbert 2621 Tax Commissioner 4- 8-59 For1041 Agn 203 Elbert 2624 Certain county officers on salary basis 4- 8-59 For1014 Agn 228 Emanuel 2592 City of Twin City 5- 4-59 For 200 Agn 162 Gwinnett 3161 City of Dacula 5- 9-59 For 82 Agn 45 Habersham 2178 City of Cornelia 4-13-59 For 102 Agn 91 McDuffie 2568 County officials on salary system 6-30-59 For 502 Agn 75 Meriwether and Talbot 2534 City of Manchester 4-1 -59 For 109 Agn 30 Newton 2780 City of Oxford 5- 1-59 For 30 Agn 36 Polk 2171 City of Cedartown 5-19-59 City vote: For387; Agn 75 County vote: For 86; Agn291

Page 3444

Polk 2732 Certain county officers on a salary basis 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4- 8-59 For1510 Agn 827 Turner 2575 County Commissioners Not held * * Act declared unconstitutional by Turner Superior Court and no election held. Union 2053 County Commissioners 3-17-59 For 810 Agn1629 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3445

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