Local and special acts and resolutions of the General Assembly of the state of Georgia 1965 [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 ATLANTA: LONGINO PORTER, INC. 19650000 English

Page 2001

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1965 19650000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2002

PRESS OF LONGINO PORTER, INC. ATLANTA, GA.

Page 2003

Compiler's Note To speed publication, the Acts and Resolutions of the 1965 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 920. The proposed amendments to the Constitution were grouped together beginning at page 675 of Volume One and are followed by a complete index beginning at page 769. 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 920 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 1965 BERRIEN COUNTY SHERIFF PLACED ON SALARY BASIS. No. 3 (House Bill No. 20). An Act to abolish the present mode of compensating the sheriff of Berrien County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2004

Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the sheriff of Berrien County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Placed on salary. Section 2. The sheriff shall receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Berrien County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Such personnel's compensation shall be paid from county funds. However, the total compensation to be paid by the county for all such personnel shall not exceed $8,600.00 during any one calendar year. All retirement contributions and payments required to be made by the employer, including such contributions and payments as are required under the federal social security laws, shall be made by the sheriff of Berrien County; and the payment thereof shall be made from the annual sum hereinbefore provided for Berrien County to make available to the sheriff for the purpose of compensating

Page 2005

such employees. All returns required to be made in connection with the payment of such contributions and payments shall be made by the sheriff of Berrien County. The sheriff shall be required to certify to the governing authority of Berrien County on or before the last day of each month the sum required by his office for the purpose of compensating such personnel and making such payments and contributions during the following month. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, except as is specifically provided for herein, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses, etc. Section 6. The sheriff shall purchase and maintain two automobiles for the use of his office. Berrien County shall, in addition to the compensation of the sheriff provided for above, make available to the sheriff a sum which shall not exceed $8,700.00 annually, for the purpose of purchasing, operating and maintaining said vehicles. The sheriff shall be required to certify to the governing authority of Berrien County on or before the last day of each month that sum which will be required by his office for the purpose of purchasing, operating and maintaining said vehicles during the following month. All expenses incurred in the purchase, operation and maintenance of said vehicles shall be borne by the sheriff, except that the county shall purchase, install and maintain in each vehicle one short-wave radio [Illegible Text] of receiving and sending messages. Automobiles.

Page 2006

Section 7. In addition to all other allowances provided above, the sheriff shall receive from Berrien County the sum of $100.00 per month as a contingent expense allowance to be used by the sheriff in purchasing and maintaining his uniforms, weapons, and in defraying the expenses incurred on trips requiring his presence out of the county, but within the State, as well as all other miscellaneous expenses connected with the operation of his office and not provided for herein. Expenses. Section 8. When expenses are incurred by the sheriff in transporting a prisoner from outside the territorial limits of this State, by order of the Court, Berrien County shall reimburse the sheriff for his actual expenses incurred therein. Prisoners. Section 9. All expenses incurred in connection with maintaining and operating the county jail and in feeding the prisoners therein shall be borne by Berrien County. Jail. Section 10. The provisions of this Act shall become effective on February 1, 1965. Effective date. 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 a bill will be introduced at the 1965 session of the General Assembly of Georgia abolishing the fee system as the same applies to the office of sheriff of Berrien County, and placing the sheriff of Berrien County on a straight salary. /s/ W. D. Knight Representative, Berrien County, Georgia /s/ Robert A. Rowan Senator, 8th Senatorial [Illegible Text]

Page 2007

Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable W. D. Knight, who, on oath, deposes and says that he is Representative from Berrien County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Nashville Herald, Nashville, Georgia, which is the official organ of said county, on the following dates: December 17, 1964, December 24, 1964, and December 31, 1964. W. D. Knight Representative, Berrien County Sworn to and subscribed before me, this 12th day of January, 1965. Patricia Anne Bowen Notary Public My Commission expires Jan. 7, 1969. (Seal). Approved January 26, 1965. HABERSHAM COUNTYSHERIFF PLACED ON SALARY BASIS. No. 4 (House Bill No. 49). An Act to place the sheriff of Habersham County upon an annual salary; to provide how said salary shall be fixed and altered; to provide for budgets and the manner of their approval; to provide for personnel within the sheriff's office; to provide for the disposition of all fees and commissions formerly allowed said sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2008

Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Habersham County shall be compensated by an annual salary as provided for hereinafter in lieu of the fee system of compensation, or the fee system of compensation supplemented by a salary, which may be in effect for said officer. Thereafter, all laws, whether they be local or special, or general laws with local application, relating to said sheriff's compensation, are hereby specifically repealed. Placed on salary. Section 2. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of Habersham County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Same. Section 3. The annual salary of said sheriff shall be fixed by the governing authority of Habersham County before said officer takes office on January 1 of the year following his election. Said salary shall not be less than $8,000.00 per annum; and said salary shall not be diminished thereafter during the term of office of said officer, but may be increased by the governing authority. In the event any vacancy should occur in the office of the sheriff of Habersham County, the governing authority of said county may not fix or diminish the annual salary of the successor to said officer at a figure which shall be less than that provided for his predecessor during the remainder of said term of office. Salary. Section 4. The fiscal year of the sheriff of Habersham County shall commence on January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, the sheriff shall certify to the

Page 2009

governing authority of Habersham County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Budget, etc. (a) Salary of the sheriff. (b) Salaries of deputies and assistants. (c) Expenses, other than salaries. (d) Equipment. (e) Investigations. (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Habersham County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than December 1 of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for the sheriff's office for the ensuing fiscal year, and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedures prescribed for other purchases made by the county.

Page 2010

If in the judgment of the sheriff an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of the county, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional funds, but shall act in good faith and for the best interests of the county in all respects thereto. Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. However, the compensation of all such personnel shall be fixed by the governing authority of the county. Deputies, etc. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the

Page 2011

sheriff shall pay over to the fiscal authority of Habersham County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Fees. 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 1965 Regular Session of the General Assembly of Georgia a bill to place the sheriff of Habersham County on a salary in lieu of the fee system; To provide compensation for deputy sheriffs; To provide for the cost of feeding prisoners; To provide and define the procedure therefore; To repeal any conflicting laws; and for other purposes. This 9th day of December, 1964. Thomas T. Irvin Representative-Elect, Habersham County, Georgia. Robert K. Ballew Senator-Elect, 56th Senatorial District, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas T. Irvin, who, on oath, deposes and says that he is Representative from Habersham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published [Illegible Text]

Page 2012

said county, on the following dates: December 10, 17, 24 and 31, 1964. Thomas T. Irvin Representative, Habersham County. Sworn to and subscribed before me, this 13th day of January, 1965. Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved January 26, 1965. DOUGHERTY COUNTYJUSTICE OF THE PEACE SPECIAL ELECTIONS. No. 5 (House Bill No. 70). An Act to amend an Act abolishing the justice of the peace courts in Dougherty County, approved March 10, 1964 (Ga. L. 1964, p. 2593), so as to provide for the filling of a vacancy in the office of the justice of the peace of the 1097th militia district of Dougherty County if a vacancy should occur prior to June 1, 1965; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the justice of the peace courts in Dougherty County, approved March 10, 1964 (Ga. L. 1964, p. 2593), is hereby amended by adding at the end of section 1 the following: Provided, however, that in the event a vacancy occurs in the office of the justice of the peace for the 1097th militia district of Dougherty County prior to June 1, 1965, said vacancy shall be filled in accordance with the provisions [Illegible Text]

Page 2013

so that when so amended section 1 shall read as follows: Section 1. From and after the date of approval of this Act or it otherwise becomes law, no justice of the peace shall be elected in Dougherty County nor shall any notary public ex-officio justice of the peace be appointed in Dougherty County. The offices of justice of the peace and justice courts and the offices of notary public ex-officio justice of the peace and their courts in Dougherty County are hereby abolished effective upon the expiration of the term to which each incumbent may have been appointed or elected or upon their death or resignation, whichever first occurs. The offices of constable in Dougherty County are hereby abolished effective the date on which the court they serve is abolished. Provided, however, that in the event a vacancy occurs in the office of the justice of the peace for the 1097th militia district of Dougherty County prior to June 1, 1965, said vacancy shall be filled in accordance with the provisions of Code section 24-406. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 26, 1965. QUITMAN COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 6 (House Bill No. 3). An Act to amend an Act creating a board of commissioners of roads and revenues of Quitman County, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2770), as amended by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2607), so as to provide for the election of commissioners from the county at large; to provide for the numbering of posts on the board and require that candidates designate by number the posts for which they offer as candidates; to provide that the ordinary fill vacancies occurring on the board; to change the

Page 2014

requirements relative to purchases; 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 Quitman County, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2770), as amended by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2607), is hereby amended by striking in its entirety section 1 and substituting in lieu thereof a new section 1 to read as follows: Section 1. There is hereby created a board of commissioners of roads and revenues of Quitman County to be composed of five members. The members of said board shall be elected by the voters of the entire county. The terms of office of members shall be two years. For the purpose of electing members to the board, positions on the board shall be numbered one through five, respectively. That position on the board presently held by Commissioner Balkcom shall be Post No. 1. That position presently held on the board by Commissioner Graddy shall be Post No. 2. That position held on the board by Commissioner Perkins shall be Post No. 3. That position held on the board by Commissioner Gary shall be Post No. 4. That position held on the board by Commissioner Holmes shall be Post No. 5. In all future elections for commissioner, candidates offering for election to the board shall designate by number those posts for which they offer. No person shall be eligible to run for membership on said board unless he shall have attained the age of twenty-one, has been a resident of the county for twelve months, and is qualified to vote for members of the General Assembly. Elections. Section 2. Said Act is further amended by striking in its entirety section 5 and substituting in lieu thereof a new section 5 to read as follows: Section 5. In the event a vacancy occurs on the board through death, resignation or otherwise, the ordinary of Quitman County shall fill the vacancy by appointing a qualified

Page 2015

individual to serve for the remainder of the unexpired term and until his successor is duly elected and qualified. Vacancies. Section 3. Said Act is further amended by striking in its entirety section 8 and substituting in lieu thereof a new section 8 to read as follows: Section 8. On all matters coming before the board on which the board is required to act, including the approval of all purchases made in behalf of the county, it shall be necessary that all such actions receive the approval of a majority of the entire membership of the board. The chairman shall be entitled to cast a vote on any matter coming before the board which requires the members thereof to cast their vote for or against said question. Duties. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Quitman County. Notice is hereby given of a bill that will be introduced in the 1965 session of the General Assembly of Georgia to provide for the election of commissioners from the county at large; to provide for the numbering of posts on the board and to require that candidates designate by number the posts for which they offer as candidates, to provide that the ordinary fill vacancies occurring on the board; to change requirements relative to expenditures of county funds; to repeal conflicting laws; and for other purposes. Ralph M. Balkcom Representative, Quitman County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph M. Balkcom, who on [Illegible Text] deposes and says that he is Representative

Page 2016

from Quitman County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: Dec. 24 and 31, 1964, Jan. 5, 1965. Ralph M. Balkcom Representative, Quitman County Sworn to and subscribed before me, this 11th day of January, 1965. Patricia Anne Bowen Notary Public My Commission expires January 7, 1969. (Seal). Approved February 1, 1965. TOWN OF GEORGETOWNELECTIONS OF MAYOR AND COUNCIL. No. 7 (House Bill No. 4). An Act to amend an Act establishing a new charter for the Town of Georgetown, approved August 21, 1906 (Ga. L. 1906, p. 763), as amended by an Act approved January 26, 1956 (Ga. L. 1956, p. 2020), so as to change the term of office of the mayor and councilmen; to number posts on the council; to require that candidates offering for election to the council shall designate by number the posts for which they offer as candidates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a new charter for the Town of Georgetown, approved August 21, 1906 (Ga. L. 1906, p. 763), as amended by an Act approved January 26, 1956 (Ga. L. 1956, p. 2020), is hereby amended by striking

Page 2017

in its entirety the first sentence of section 3 which reads as follows: Be it further enacted, That at the expiration of the term of office for which the present officers are elected, there shall be held in said town on the first Monday in December, 1906, and annually thereafter on the same date, at the usual place of holding meetings of the council, an election for mayor and councilmen, who shall hold their office for one year, and until their successors are elected and qualified., and substituting in lieu thereof the following: Be it further enacted, that there shall be held on the first Monday in December of 1965, and biannually thereafter, an election for mayor and councilmen. The mayor and councilmen elected therein and their successors shall take office on the first day of January following their election and shall serve for terms of office of two years and until their successors are duly elected and qualified. For the purpose of electing candidates for positions on the council, that position presently occupied by Councilman Wilson shall be designated Post No. 1, that position presently occupied by Councilman Perkins shall be designated Post No. 2, and that position presently occupied by Councilman Lester shall be designated Post No. 3. In all future elections for councilmen, candidates offering for election shall designate by number the posts for which they offer for election., so that when so amended section 3 shall read as follows: Section 3. Be it further enacted, that there shall be held on the first Monday in December of 1965, and biannually thereafter, an election for mayor and councilmen. The mayor and councilmen elected therein and their successors shall take office on the first day of January following their election and shall serve for terms of office of two years and until their successors are duly elected and qualified. For the purpose of electing candidates for positions on the Council, that position presently occupied by Councilman Wilson shall be designated Post No. 1, that position presently occupied

Page 2018

by Councilman Perkins shall be designated Post No. 2, and that position presently occupied by Councilman Lester shall be designated Post No. 3. In all future elections for councilmen, candidates offering for election shall designate by number the posts for which they offer for election. At such election all persons who have been bona-fide residents of said town for six months before said mayor's election, who have paid all taxes of every description legally imposed and demanded by authorities of said town, and who shall be qualified to vote for members of the General Assembly, shall be qualified electors. Such election shall be conducted under the management of a justice of the peace and two freeholders who are electors in said town and not candidates in said election; or in the absence of a justice of the peace, any three freeholders, electors of said town, not candidates in said election, may manage same. Said managers shall conduct elections as nearly as practicable as elections for members of the General Assembly are conducted. The managers shall each, before proceeding with the election, take and subscribe the following oath; `All and each of us do swear that we will faithfully superintend this day's election; that we are qualified by being freeholders and justices of the peace to hold the same; that we will make a just and true return of same, and not knowingly permit any one to vote unless we believe that he is entitled to do so, according to the charter of the town of Georgetown, not knowingly prohibit any one from voting who is so entitled, and we will not knowingly divulge for whom any vote was cast unless called upon to do so under the law; so help us God.' Said affidavit shall be signed by each superintendent or manager in the capacity in which he acts. Said oath shall be made and subscribed before same officer authorized to administer oaths, if any should be present, and if no such officer be present said oath may be made and subscribed by each manager in the presence of others. The managers acting at elections under this charter shall issue a certificate of election to each of the persons elected, which shall be recorded on the records of said town, which certificate shall be sufficient authority to the persons so elected to enter upon the discharge of their official duties after qualification, as [Illegible Text] [Illegible Text] Elections.

Page 2019

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Quitman County. Notice is hereby given of a bill that will be introduced in the 1965 session of the General Assembly of Georgia to change the term of office of the mayor and councilmen of the Town of Georgetown to number posts on the council; to require that candidates offering for election to the council shall designate by number the posts for which they offer as candidates, and for other purposes. This the 18th day of December, 1964. Ralph M. Balkcom Representative, Quitman County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph K. Balkcom, who, on oath, deposes and says that he is Representative from Quitman County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: Dec. 24 and 31, 1964 and Jan. 5, 1965. Ralph M. Balkcom Representative, Quitman County Sworn to and subscribed before me, this 11th day of January, 1965. Patricia Anne Bowen Notary Public My Commission expires January 7, 1969. (Seal). Approved February 1, 1965.

Page 2020

HEARD COUNTYSHERIFF PLACED ON SALARY BASIS. No. 9 (House Bill No. 54). An Act to place the sheriff of Heard County on a salary basis in lieu of the fee basis; to provide for the collection and disposition of fees and other monies; to provide for a deputy and his compensation; to provide for automobiles; to provide for expenses; to provide the procedure connected with the foregoing; 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 method of compensation for the sheriff of Heard County, Georgia is hereby changed from the fee system to the salary system and the sheriff of Heard County shall hereafter be paid on a salary basis. The sheriff shall be compensated in the amount of $7,500.00 per annum, to be paid in equal monthly installments at the end of each calendar month from the funds of Heard County. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Heard County after the effective date of this Act and said salary shall also include all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, monies and all other emoluments or perquisites of whatever kind which shall be allowed said sheriff in his official capacity or as an official or agent for any court, department or official of Heard County or for any department or official of the State of Georgia. Placed on salary, etc. Section 2. The sheriff shall diligently and faithfully undertake to collect all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, taxes, monies or all other emoluments and perquisites accruing to his office in his official capacity as sheriff and as an official or agent for any court, department or official of Heard County or for any department or official of the State of

Page 2021

Georgia and shall receive and hold the same in trust for said county as public monies and county funds. On or before the tenth day of each month the sheriff shall prepare in duplicate a detailed, itemized statement showing the amounts, dates and sources of funds collected by him during the previous calendar month. One copy of this statement shall be furnished to the board of commissioners of roads and revenues for Heard County, Georgia together with the full payment of the amounts shown thereon; the other copy shall be retained on file as part of the records of said sheriff. Said sheriff shall be diligent in making the monthly accounting herein provided for. The board of commissioners of roads and revenues for Heard County, Georgia are hereby empowered and directed and authorized to withhold the compensation provided for herein while said sheriff is delinquent in the making of any monthly accounting as provided for in this Act. Fees. Section 3. The procedure now in force as to collection and distribution of all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, taxes, monies or all other emoluments and perquisites shall remain in force, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled to, shall be collected for the use of the county, and Heard County shall be subrogated to the rights and claims of such sheriff in and to the same. Same. Section 4. The sheriff is hereby authorized to appoint one deputy who shall be compensated in the amount of $218.18 per month beginning with the effective date of this Act and ending December 31, 1965. Beginning January 1, 1966 such deputy shall be compensated in the amount of $200.00 per month. Such compensation shall be paid from the funds of Heard County. Deputy. Section 5. The board of commissioners of Heard County, in their discretion, are further authorized to purchase an automobile or automobiles equipped with the necessary connection devices and other special equipment commonly used on or in automobiles which are customarily used by law enforcement officers said automobile to be used by the

Page 2022

sheriff's office. Said automobile shall only be used for official duties and the board of commissioners shall be authorized to promulgate such rules and regulations as they may deem necessary governing the use of said automobile or automobiles. Automobiles. Section 6. The board of commissioners of Heard County shall determine and pay whatever expenses, in their discretion, are necessarily incurred by the sheriff of Heard County including, but not limited to, books, records, stationery, postage and other office supplies and equipment. The board of commissioners shall also pay the expenses incurred for the purchase of groceries and other supplies necessary for feeding prisoners. Said board of commissioners shall also determine and pay whatever expenses, in their discretion, are necessarily incurred by the sheriff of Heard County for the costs of all repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of automobile or automobiles authorized to be purchased by Section 4 of this Act and said expenses shall be paid out of county funds. Office expenses, etc. Section 7. This Act shall become effective February 1, 1965. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Heard County. Personally came before me Berrien T. McCutchen, who on oath says that he is publisher of The News and Banner, the official organ of Heard County and that the following attached advertisement to introduce local legislation, appeared in the issues of December 18th, 25th, 1964 and January 1st and 8th of 1965. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1965, Session of the General Assembly of Georgia, a bill pertaining to placing the sheriff of Heard County [Illegible Text]

Page 2023

This 14th day of December, 1964. Truitt Davis, Representative of Heard County. B. T. McCutchen, Publisher Sworn to and subscribed before me, this 9th day of January, 1965. Talmadge Davis Clerk, Heard Superior Court. (Seal). Approved February 9, 1965. DUBLINLAURENS SCHOOL SYSTEM. No. 10 (House Bill No. 82). An Act to implement that amendment to Article VIII, Section V, Paragraph I of the Constitution set forth in Georgia Laws (1964) pp. 903-906 by creating a Dublin-Laurens School System through the merger of the independent school system of the City of Dublin and the county system of Laurens County; to provide for the election, term of office, compensation, power, duty and authority of a Board of Education for the Dublin-Laurens School System; to provide for the election of a school superintendent by such Board of Education; to provide for the applicability of all general school laws not in conflict with this Act or the constitutional amendment which it implements to such board and school system; to provide for taxation; to provide the procedure connected with the foregoing; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2024

Section 1. Dublin-Laurens School System . There is hereby created by the merger of the independent school system of the City of Dublin and the county school system of Laurens County, the Dublin-Laurens School System. Said school system shall be confided to the control and management of the board of education hereinafter provided for. Upon the effective date of this Act all property, facilities, assets, debts and obligations of the two school systems so merged shall become the property, facilities, assets, debts and obligations of the Dublin-Laurens School System. It is specifically provided that at the effective date of the merger of the above systems any outstanding bonded indebtedness incurred for school purposes by the City of Dublin shall not become a liability or obligation of the Dublin-Laurens School System, but shall remain the obligation and liability of the City of Dublin. Section 2. Board of Education, Membership . There is hereby created the Board of Education of the Dublin-Laurens School System. Said Board shall be composed of seven (7) members as follows: three (3) members shall be residents of the City of Dublin; one (1) member shall be a resident of the First Road District outside the corporate limits of the City of Dublin; one (1) member shall be a resident of the Second Road District; one (1) member shall be a resident of the Third Road District; one (1) member shall be from the county at large. Each member of the Board shall be elected by the voters of the entire county and shall serve for a term of five (5) years and until his successor is elected and qualified; provided, however, that for the Board chosen in the first election under this Act the term of one member elected from the City of Dublin and one member from one of the three road districts shall be three (3) years, and the term of one other member from the City of Dublin and one other member from one of the three road districts shall be four (4) years. It is further provided that the three (3) persons qualifying to seek election to said Board from the City of Dublin shall be required to designate which particular post they are seeking. Said post shall be known as Post One (1), Post Two (2) and Post Three (3). Those persons qualifying from the City of Dublin shall not be required

Page 2025

to reside in any particular Ward or District, but are only required to reside within the corporate limits of the City of Dublin. Any person seeking election to said Board of Education must receive a majority of the total of all votes cast and counted in said election. The members whose initial terms of office shall be so reduced shall be determined by lot at the first meeting of the Board. Within five (5) days after the approval of this Act, or after it otherwise becomes law, the Ordinary of Laurens County shall call and fix the date for the election of the initial members of the Dublin-Laurens Board of Education. Said election shall be held within thirty (30) days after the call thereof. The term of each Board member chosen in this initial election, as well as the term of all members chosen in subsequent elections, shall commence on the first day of July following their election. The date of all elections hereunder subsequent to the initial election shall be fixed by the Ordinary of Laurens County on a day not more than sixty (60) nor less than thirty (30) days prior to the expiration of the term of the Board member whose office is to be filled by such election. Such election shall not be held on the same date as any other primary, general or specific election in Laurens County. All candidates offering for election to the Board shall be required to pay to the Ordinary a qualifying fee of $50.00. Section 3. Qualifications of Members . In addition to the residential requirements of Board membership already specified, each Board member shall be at least twenty-five (25) years of age, of good moral character and favorable to the common school system, shall have been a resident of Laurens County for at least (2) years prior to his election to the Board, shall be a qualified registered voter in Laurens County at the time he offers for election to the Board, and shall either possess at least a high school education or have previously served on a board of education of Laurens County or the City of Dublin or the State of Georgia. No elected official of the State of Georgia or of any county, city or other political subdivision of such State shall be eligible to serve on the Board at the same time. Section 4. Compensation of Members . The members shall receive $25.00 per diem for each day of actual attendance

Page 2026

at Board activities or business, but such compensation shall not exceed $50.00 during any one calendar month. Section 5. Vacancies . Vacancies occuring on the Board other than through expiration of a term of office shall be filled by the remaining members of the Board who shall elect a qualified successor to serve until the next election for a member of said Board and at said election a person shall be elected by the voters of Laurens County to fill the unexpired term created by such vacancy. Removal of a member's residence from that territory which he represents on the Board shall automatically create a vacancy in that position on the Board. Section 6. Officers of County Board, Meetings . The Board shall annually elect a Chairman, Vice-Chairman and Treasurer at its first meeting in July, and such officers shall serve for the balance of the school year and until their successors are duly elected by the Board. The Superintendent of Education of the Dublin-Laurens School System shall serve as Secretary of the Board. The Board shall meet at least once a month. Called meetings shall be held pursuant to the call of the Chairman or any four Board members. Section 7. Election of County School Superintendent . The Board shall elect the school superintendent of the Dublin-Laurens School System who shall serve at the pleasure of the Board and until his successor has been duly elected and qualified. Section 8. Finances . Pursuant to the authority vested in the governing authority of Laurens County by that amendment proposed and ratified to Article VIII, Section V, Paragraph I of the Constitution by Georgia laws 1964, pp. 903, and succeeding pages, all educational taxes for the year 1965 shall be levied and collected by Laurens County and no education tax in support of the old school system of the City of Dublin or Laurens County shall be levied or collected for 1965. Provided, however, that should the constitutional amendment creating the Dublin-Laurens School System set forth in Georgia Laws (1964) pp. 903-906 be declared invalid then both the City of Dublin and Laurens County shall

Page 2027

levy and collect all educational taxes as provided for under existing laws. Section 9. Applicability of general laws; severability . Except as otherwise provided for herein, all school and other laws of general applicability in the State of Georgia shall apply to the Dublin-Laurens School System and the Board of Education of said system. If any part of this Act be declared unconstitutional it shall not affect the remaining portions thereof. Section 10. Effective Date . The effective date of this Act shall be July 1, 1965, provided, however, that the Board of Education of the Dublin-Laurens School System shall be elected prior to such date as provided in section 2 of this Act; and provided further that upon its election such Board shall, anything to the contrary herein notwithstanding, be immediately authorized and empowered to elect interim officers, to elect a Superintendent for the Dublin-Laurens School System, to elect and enter into contracts with principals, teachers and other school personnel for the school year commencing July 1, 1965, and to take such other actions as may be required by the State Board of Education or otherwise necessary or desirable with respect to the operation of the Dublin-Laurens School System for the school year commencing on July 1, 1965. Section 11. Conflicting Laws Repealed . All other laws or 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 1965 Session of the General Assembly of the State of Georgia an Act to implement that Amendment to Article VIII, Section V, paragraph I of the Constitution of the State of Georgia set forth in the 1964 Georgia Laws, pages 903 to 905 by creating a Dublin-Laurens County School System through the merger of the Independent School System of the City of Dublin and the County School System of Laurens County, by providing for the election, [Illegible Text]

Page 2028

of the Board of Education for the Dublin-Laurens School System; to provide for the election of a school superintendent of such Board of Education; to provide for the qualifications, membership and data of assumption of office of the members of the Board of Education; to provide the effective date of such act; to provide for the applicability of all general school laws not in conflict with this act on the constitutional amendment which it implements to such Board and school system; to appeal all conflicting laws; and for other purposes. This 26th day of December, 1964. W. H. Lovett, Representative Laurens County. D. W. Knight, Jr., Representative Laurens County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, D. W. Knight, Jr., 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, 1964, January 2, 1965 and January 9, 1965. /s/ D. W. Knight, Jr. Representative, Laurens County Sworn to and subscribed before me, this 12th day of January, 1965. /s/ Patty Sue Hurst Notary Public (Seal). Approved February 11, 1965.

Page 2029

TURNER COUNTYSHERIFF PLACED ON SALARY. No. 11 (House Bill No. 19). An Act to abolish the present mode of compensating the sheriff of Turner County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of such county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Turner County, known as the fee system, is hereby abolished and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of ten thousand dollars ($10,000.00), payable in equal monthly installments from the funds of Turner County. In the event that the salary of $10,000.00 per year is unsatisfactory, after the first year of the sheriff's term of office, to either the sheriff, or the governing body of said county, then, the sheriff and the governing body shall meet not later than January 5th of that year for the purpose of reaching an amicable agreement as to what his salary shall be for that year. If the said parties fail to reach an agreement as to what the salary shall be, then, the matter shall be submitted to arbitration within five (5) days after said meeting of January 5th. Each of the parties shall select one arbitrator who, within ten (10) days after their selection, shall appoint a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the

Page 2030

two arbitrators named above fail to name a third arbitrator within said ten (10) days, the third arbitrator shall be named by the judge of the superior court of said county. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity as long as such services were rendered by virtue of the fact that said officer is the sheriff of Turner County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal, and shall receive and hold the same in trust for said County as public monies and shall pay the same into the county treasury on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff of Turner County shall also receive the sum of one dollar and seventy five cents ($1.75) per day or any fraction thereof for board for prisoners, in accordance with the provisions of Georgia Code section 24-2823. Boarding of prisoners. Section 5. The sheriff of Turner County shall have the sole power and authority to appoint one deputy, who shall be compensated in the amount of not less than seventy-five dollars ($75.00) per week, payable in weekly installments from the funds of Turner County. The sheriff shall also have the authority to appoint any other deputies, clerks, assistants or other personnel as might be approved by the governing authority of said county. However, it shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person, or persons, who

Page 2031

shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies. Section 6. All supplies, materials, furnishings, furniture, utilities, uniforms, radios, radio equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirement shall be at the sole discretion of the governing authority of Turner County. Supplies, etc. Section 7. The sheriff of Turner County shall be allowed the sum of three thousand dollars ($3,000.00) each, per year, for the purchase of two automobiles to be used in the discharge of his duties, which sum shall be paid from any funds of Turner County available for such purposes. However, the sheriff shall pay for all gasoline, upkeep, taxes and other expenses in connection with the operation of said automobiles. Automobiles. Section 8. The sheriff of Turner County shall, at his own expense, furnish all firearms and ammunition used in connection with the operation of his office, except as might be otherwise agreed upon by the governing authority of said county. Firearms. Section 9. If, at any time, in the judgment of the sheriff an emergency shall arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided herein, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request, by making available to the sheriff such sums of money, as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds [Illegible Text] Emergency funds.

Page 2032

Section 10. The sheriff of Turner County shall keep such books and records as shall be prescribed by the governing authority of said county. All such records shall be open to the inspection of the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Records. The governing authority of said county shall not act arbitrarily or capriciously in regards to any request by the sheriff for additional funds for the operation of his office, but shall act in good faith and for the best interest of the county in all respects thereto. Section 11. The provisions of the Act shall become effective on or by the 1st day of March, 1965. Section 12. 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 of the intention to introduce a Bill in the 1965 Session of the General Assembly of Georgia to fix the salary of the sheriff of Turner County, Georgia, and for other purposes, in accordance with the provisions of an Act of the General Assembly of Georgia. This the 7th day of December, 1964. Roy N. Coker, Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy N. Coker, who, on oath, deposes and says that he is Representative from Turner County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wiregrass Farmer, which is the official organ of said County, on the following dates: Dec. 10, 17 and 24, 1964. /s/ Roy N. Coker Representative, Turner County
Page 2033

Sworn to and subscribed before me, this 11th day of January, 1965. /s/ Patricia Anne Bowen, Notary Public, My Commission expires January 7, 1969. (Seal). Approved February 17, 1965. CITY OF CORDELEELECTIONS. No. 13 (House Bill No. 184). An Act to amend an Act creating a new charter for the City of Cordele, approved August 15, 1922 (Ga. L. 1922, p. 680), as amended, so as to provide that qualified and registered electors of Crisp County, who reside within the corporate limits of the City of Cordele, shall be deemed qualified and registered electors of the City of Cordele under certain conditions; to provide that the city clerk shall be responsible for obtaining a voting list of qualified and registered electors of the City of Cordele from the board of registrars of Crisp County; to provide for the precedures connected with the foregoing; to repeal the provision of the charter of the City of Cordele relating to restrictions placed upon city commissioners before taking office; 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 Cordele, approved August 15, 1922 (Ga. L. 1922, p. 680), as amended, is hereby amended by striking sections 15, 16, 17, 18, 19 and 20 in their entirety and substituting in lieu thereof one new section to be designated Section 15 and to read as follows: Section 15. (a) Be it further enacted that any qualified and registered elector of Crisp County who has resided within

Page 2034

the corporate limits of the City of Cordele at least six months immediately preceding any election in which the City of Cordele shall participate shall be deemed to be a qualified and registered elector of the City of Cordele for such election; provided, however, that any such elector must have registered at least thirty (30) days prior to the date of any such election in order to be eligible to vote in such election. Electors. (b) To carry out the provisions of subsection (a) of this section, the city clerk of the City of Cordele or in his absence or disqualification for any reason, any city official or employee so designated by the city commission shall be responsible for obtaining a voting list of qualified and registered electors of the City of Cordele from the board of registrars of Crisp County. Said voting list shall be obtained by said city clerk or other such city official or employee from said board of registrars within twenty (20) days immediately preceding any election in which the City of Cordele shall participate and shall be complete and accurate as of the thirtieth day preceding said election. Voting list. (c) The City of Cordele shall compensate Crisp County for the work of the Board of Registrars in preparing the voting list for the City of Cordele in accordance with the provisions of Code section 34-636, subsection (b) of the Code of Georgia of 1933. Section 2. Said Act is further amended by striking in its entirety section 25 which reads as follows: Section 25. Be it further enacted, that no commissioner shall before going into office solicit votes for himself or others, or promise any person to appoint him to an office, or promise any person to appoint him to an office, or promise any person assistance in obtaining any office or agency or employment under the city. For a violation of this provision the said commissioner shall be liable to be punished upon conviction as for a misdemeanor. The punishment to be defined by the Criminal Code of Georgia, section 1065. Repealed. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2035

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 Session of the General Assembly of Georgia, a bill amending the charter for the City of Cordele so as to provide that qualified and registered electors of Crisp County who reside within the corporate limits of the City of Cordele shall be deemed qualified and registered electors of the City of Cordele; to provide for the procedures connected therewith; to change the provisions relating to restrictions placed upon city commissioners before taking office; to repeal conflicting laws; and for other purposes. This 13th day of January 1965. Howard Rainey, Representative, Crisp County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Rainey, who, on oath, deposes and says that he is Representative from Crisp County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cordele Dispatch, which is the official organ of said County, on the following dates: Jan. 19, 26 and Feb. 2, 1965. /s/ Howard Rainey Representative, Crisp County Sworn to and subscribed before me this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved February 17, 1965.

Page 2036

LANIER COUNTYSHERIFF PLACED ON SALARY. No. 17 (House Bill No. 239). An Act to provide that the sheriff of Lanier County shall be compensated on a salary basis in lieu of a fee basis; to provide for the entire operating expenses of the sheriff's office; to provide that all fees, commissions and other compensation of the sheriff shall be paid to the fiscal authority of Lanier 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 sheriff of Lanier County is hereby placed on a salary basis in lieu of a fee basis and he shall hereafter be compensated as hereinafter provided. (a) The county commissioners shall remit directly to the sheriff, in equal monthly installments, an aggregate amount not less than seven thousand five hundred dollars ($7,500.00), nor more than ten thousand dollars ($10,000.00) per annum, the precise amount within this prescribed range to be solely within the discretion of the county commission. The amount so determined shall be utilized by the sheriff to cover the entire operating expenses of his office, of whatever kind, including the compensation of the sheriff; except that the sheriff shall be entitled to receive from the funds of Lanier County fees for the feeding of prisoners confined in the common jail. Salary. (b) The compensation hereinbefore provided as the sheriff's monthly salary shall be in lieu of all fees, costs, commissions, forfeitures, penalties, allowances, moneys and other emoluments of whatever kind which are now or may hereafter be allowed by law to be received or collected as compensation for service by said sheriff. All such fees, costs, commissions, forfeitures, penalties, allowances, moneys and other emoluments of whatever kind which are now or may hereafter be allowed by law to be received or

Page 2037

collected as compensation for service by said sheriff, shall be received and diligently collected by said sheriff for the sole use of Lanier County and shall be the property of Lanier County. Such funds shall be held as public funds belonging to Lanier County and shall be accounted for and paid to the fiscal authority of Lanier County on or before 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 Lanier County shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 2. The provisions of this Act shall become effective March 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. In compliance with state law, notice is hereby given of my intention to place the sheriff of Lanier County on a salary. Robert C. Pafford, Representative of Lanier County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert C. Pafford, who, on oath, deposes and says that he is Representative from Lanier 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: December 17, 24 and 31, 1964. /s/ Robert C. Pafford, Representative, Lanier County.
Page 2038

Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved February 22, 1965. BURKE COUNTYCOMPENSATION OF ORDINARY. No. 18 (House Bill No. 118). An Act to amend an Act providing supplemental compensation for the ordinary of Burke County, approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2183), so as to change the supplemental compensation of the ordinary of Burke 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 providing supplemental compensation for the ordinary of Burke County, approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2183), is hereby amended by striking from section 1 the words and figure one thousand ($1,000.00) dollars, and inserting in lieu thereof the words and figures two thousand ($2,000.00) dollars, so that when so amended section 1 shall read as follows: Section 1. The ordinary of Burke County shall be paid in equal monthly installments from the general funds of said county the sum of two thousand ($2,000.00) dollars per annum, in addition to the fees which he now receives. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved

Page 2039

by the Governor or in which it otherwise becomes law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit. State of Georgia, Burke County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oaths, Roy F. Chalker, who on oath deposes and says that he is publisher of The True Citizen, a newspaper published in the City of Waynesboro, Georgia, of general circulation in Burke County, Georgia, and that the attached advertisement has been published in The True Citizen once a week for 3 weeks in the regular issues of Dec. 30, 1964, Jan. 6 and Jan. 13, 1965. This is the legal organ of Burke County. /s/ Roy F. Chalker. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to change the supplemental compensation of the ordinary of Burke County; and for other purposes. This 11 day of December, 1964. Preston B. Lewis, Representative, Burke County. Sworn to and subscribed before me, this 18 day of January, 1965. /s/ Reba L. Parker, Notary Public, Georgia State at Large. My Commission Expires December 1, 1968. (Seal). Approved February 22, 1965.

Page 2040

PUTNAM COUNTYCORONER PLACED ON SALARY. No. 19 (House Bill No. 176). An Act to place the coroner of Putnam County upon a monthly salary in lieu of the fee system; 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 coroner of Putnam County is hereby placed upon a salary of $25.00 per month in lieu of the fee system of compensation formerly allowed said officer. Said salary shall be in lieu of all fees, commissions, emoluments and perquisites of whatever kind formerly allowed the coroner of Putnam County for his services as such. Section 2. This Act shall become effective on the first day of the month following the month in which it was signed by the Governor or it otherwise became law. 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 1965 session of the General Assembly of Georgia a bill to place the coroner of Putnam County on a salary basis in lieu of a fee basis and for other purposes. This 19th day of January, 1965. Asa M. Marshall, Jr., Putnam Representative. Georgia, Putnam County. Personally before the undersigned officer authorized to administer oaths in said State and county, appeared Battle B. Smith, who on oath says that he is editor and publisher

Page 2041

of the Eatonton Messenger, the newspaper published in said county in which sheriff's sales are advertised; and that the above and foregoing notice of intention to introduce local legislation was published in said Eatonton Messenger on the following dates: January 21st, 1965; January 28th, 1965; and February 4th, 1965. /s/ Battle B. Smith. Sworn to and subscribed before me, this February 4th, 1965. /s/ D. D. Veal, N. P. Putnam County, Georgia. (Seal). Approved February 22, 1965. NEWNAN-COWETA COUNTY AIRPORT AUTHORITY. No. 20 (House Bill No. 265). An Act to create and establish the Newnan-Coweta County Airport Authority and to authorize such Authority to acquire, construct, equip, maintain, operate, own and improve airports and landing fields for the use of aircraft which shall include related buildings, equipment and the usual and convenient facilities appertaining to such undertaking, and to acquire the necessary property therefor, both real and personal, and to lease and sell any and all 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 term of tenure and compensation; to authorize the Authority to contract with others pertaining to airports and landing fields for the use of aircraft and to execute leases of such facilities and to do all things deemed necessary or convenient for the operation of such undertaking; to authorize the issuance of revenue bonds or obligations of the Authority; payable from the revenues, tolls, fees, charges and earnings of

Page 2042

the Authority; including but not limited to earnings derived from leases and the use of the facilities, and to pay the costs of such undertakings and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds or obligations or to secure the payment thereof and to define the rights of the holders of such bonds; to provide that no debts of the City of Newnan or the County of Coweta shall be incurred in the exercise of any powers granted by this Act; to make the bonds or obligations of the Authority exempt from taxation; to grant the Authority the right of eminent domain and empower it to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to provide that such bonds or obligations be validated as authorized by the Revenue Bond Law (Ga. L. 1957, p. 36 et seq.) amending the law known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761 et seq., as amended); to provide for the separate enactment of each provision of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title This Act may be cited as the Newnan-Coweta County Airport Authority Act. Section 2. Newnan-Coweta County Airport Authority There is hereby created a body corporate and politic to be known as the Newnan-Coweta County Airport 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 at law and equity, except that the Authority or the trustee acting under the trust indenture herein provided for shall in no event be liable for any torts committed by any of the officers, agents and employees of the Authority. The Authority shall have perpetual existence. Section 3. Membership The Newnan-Coweta County Airport Authority shall be composed of five members. Within

Page 2043

thirty days after the approval of this Act, it shall be the duty of the Commissioners of Roads and Revenues of Coweta County and the Mayor and Aldermen of the City of Newnan, jointly, to appoint the membership of the Authority, one whom shall be appointed for a term of one year, ending December 31, 1965, one for a term of two years, ending December 31, 1966, one for a term of three years, ending December 31, 1967, one for a term of four years, ending December 31, 1968, and one for a term of five years ending December 31, 1969. All subsequent appointments shall be for a term of five years and until their successors shall have been duly appointed and shall be made alternately by the Commissioners of Roads and Revenues of Coweta County and the Mayor and Aldermen of the City of Newnan, the Commissioners of Roads and Revenues of Coweta County to make the first such appointment. No person shall be appointed to membership on the Authority unless he or she is a freeholder in Coweta County and has the same qualifications as are required for a person to vote in Coweta County, Georgia. Section 4. Meetings The Authority shall hold their first regular meeting after the approval of this Act, and the first regular meeting of each year thereafter shall be in January. The Authority shall meet at such times as may be necessary to transact the business coming before it, but not less than quarterly. At its first meeting in January of each year thereafter, the Authority shall elect one of its members as its chairman and another member as secretary-treasurer. Only one person shall hold the office of secretary-treasurer. These officers shall be elected for a term ending on December 31st of the year in which they were elected or until their successors are elected and qualified. Three members of the Authority shall constitute a quorum for the transaction of all business coming before it. The members of the Authority shall serve without pay except that they shall be reimbursed for actual expenses incurred in the performance of their duties. Section 5. Vacancies in Office In the event of a vacancy on the Authority by reason of death, resignation or otherwise, the vacancy shall be filled by the appointing authority

Page 2044

and the person so appointed shall serve for the remainder of the unexpired term. Section 6. Definitions As used in this Act the following words and terms have the following meanings: (a) The word Authority shall mean the Newnan-Coweta County Airport Authority as created by the provisions of this Act. (b) The word project shall be deemed to mean and include the acquisition, construction, equipping, maintenance, improving and operation of public airports and landing fields for the use of aircraft, and related buildings and the usual and convenient facilities appertaining to such undertakings and extensions and improvements of such facilities, acquiring the necessary property, both real and personal, and the lease and sale of any part or all such facilities, including real and personal property so as to assure the efficient and proper development, maintenance and operation of such airports, and landing fields for the use of aircraft deemed by the Authority to be necessary, convenient or desirable. (c) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery, equipment, financing charges, interest prior to and during construction, cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project and improving the same, 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 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

Page 2045

defined and provided for 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) 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 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 7. Powers The Authority shall have powers: (a) To have a seal and alter the same at pleasure; (b) To acquire by purchase, lease or otherwise, and to hold, lease, dispose of real and personal property of every kind and character for its corporate purposes; (c) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by the exercise of the power and right of eminent domain, which is hereby granted, by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchise necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue to lease or make contract with respect to the use of or disposition of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceeding to condemn,

Page 2046

such orders may be made by the court having jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other incumbrance exists, unless at the time such property is so acquired a sufficient sum of money be deposited in trust to pay and redeem the fair value of such lien or incumbrance; (d) To appoint, select and employ, officers, agents and employees including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (e) To make contracts, leases and to execute all instruments necessary or convenient including contracts for construction of projects or leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and any and all persons, firms and corporations 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 may deem advisable; the said Authority is further granted the authority to make contracts, leases and to execute all instruments necessary or convenient with the United States Government or any agency or department thereof concerning the projects of the Authority, subject to the rights and interests of the holder of any of the bonds or obligations authorized to be issued hereunder, and by the resolution or trust indenture of the authority authorizing the issuance of any of its bonds or obligations as provided in section 21 of this Act; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, 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 and any grant from the United States of America or any agency or instrumentality thereof;

Page 2047

(g) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the United States of America or such agency or instrumentality or other source may impose; (h) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision or any other source, may impose; (i) 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; (j) 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; (k) The Authority and the trustee acting under the trust indenture, are specifically authorized subject from time to time to sell, lease, grant, exchange or otherwise dispose of any surplus property, both real or 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 2 and section 21 hereof; (l) To do all things necessary or convenient to carry out the powers especially given in this Act. Section 8. 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

Page 2048

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 rates or rate as may be authorized by the Authority from time to time, 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, 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. 36 et seq.) amending the Law formerly known as the Revenue Certificate Law of 1937 (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 thereof. Section 9. Same; Form; Denominations; Registration; Place of Payment The Authority shall determine the form of the bonds and the place or places of payment of principal 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 10. Same; Signatures; Seal In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature

Page 2049

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 secretary-treasurer of the Authority and the official seal of the Authority shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the chairman and secretary-treasurer of the Authority. Any bond may be signed, sealed and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of delivery and payment of such bonds such persons may not have been so authorized or shall not have held such office. Section 11. Same; Negotiability; 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 instrument law of the State. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds, their transfer, and the income thereof shall be exempt from all taxation within the State. Section 12. 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 13. Same; 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 for the cost of the project or projects, 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

Page 2050

issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purposes. 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 a sinking fund or used for additional construction as may be provided in the resolution authorizing the issuance of the bonds or in the trust indenture. Section 14. 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 15. Same; Replacement of Lost or Mutilated Bonds The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 16. 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 17. Credit not Pledged .Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Coweta County, or any municipality therein, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate the said county, or any municipality therein, to levy or to

Page 2051

pledge any form of taxation whatever therefor or to make any appropriation for the payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. Section 18. 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 without 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 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 bond 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

Page 2052

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 19. Same; to Whom Proceeds of Bonds Shall be Paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who, or any agency, bank or trust company which, shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolutions or trust indenture may provide. Section 20. 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 interest and principal 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

Page 2053

issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 21. Same; Remedies of Bondholders Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this 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 22. Same; Refunding Bonds The Authority is hereby authorized to provide by resolution for the issue of revenue 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 23. Same; Validation Bonds of the Authority shall be confirmed and validated in accordance with the procedure of said Revenue Bond Law. The petition for validation

Page 2054

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 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 bonds when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision, or instrumentality of the United States Government, if a party to the validation proceedings, contracting with the said Newnan-Coweta County Airport Authority. Section 24. 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 Coweta 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 25. 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, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds.

Page 2055

Section 26. 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, 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. Section 27. Purpose of the Authority Without limiting the generality of any provisions of the Act the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining, improving and operating airports and landing fields for the use of aircraft, including any 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 to lease or sell any of such facilities including real property and to do any and all things deemed by the Authority necessary, convenient or desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 28. 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, 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 such project or projects 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. Section 29. 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, including the basis on which airports and landing fields for the use of aircraft shall be furnished.

Page 2056

Section 30. 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 31. Liberal Construction of Act This Act being for the purpose of promoting the health, morals, and general welfare of the Citizens of the United States, of the State of Georgia and of Coweta County, shall be liberally construed to effect the purposes hereof. Section 32. 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. Section 33 . The effective date of this law shall be upon approval of same by the Governor. Effective date. Section 34 . 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 application will be made at the January, 1965, session of the General Assembly of Georgia for the passage of an act to provide for the creating of a Newnan-Coweta County Airport Authority; to provide for the membership of said Authority and the powers, duties and responsibilities of said Authority; and for other purposes. /s/ W. H. (Pat) Johnston, Acting Chairman Commissioners of Roads Revenues of Coweta County, Georgia. /s/ A. P. McKinley, Mayor City of Newnan, Georgia.

Page 2057

Georgia Coweta County Personally appeared before the undersigned officer authorized to administer oaths in the State of Georgia E. W. Thomasson, who first being duly sworn deposes and says, as follows: That he is the publisher of the Newnan Times-Herald, which is the official organ of said county, and that the within and foregoing Notice of Intention to Introduce Local Legislation was published in said paper on the following dates: December 23, December 31, 1964, and January 7, 1965. /s/ E. W. Thomasson. Sworn to and subscribed before me, this 25th day of January, 1965. /s/ Walker P. Johnson, Jr. Notary Public. (Seal). Approved February 22, 1965. WORTH COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 22 (House Bill No. 234). An Act to amend an Act creating and establishing a board of commissioners of roads and revnues of Worth County, approved August 15, 1904 (Ga. L. 1904, p. 296), as amended particularly by an Act approved March 12, 1935 (Ga. L. 1935, p. 842), and an Act approved February 19, 1951 (Ga. L. 1951, p. 2443), so as to repeal certain provisions of said amendatory Act approved February 19, 1951, p. 2443); to change the compensation of the chairman and members of the board of commissioners of roads and revenues of Worth County; to repeal conflicting laws; and for other purposes.

Page 2058

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing a board of commissioners of roads and revenues of Worth County, approved August 15, 1904 (Ga. L. 1904, p. 296), as amended particularly by an Act approved March 12, 1935 (Ga. L. 1935, p. 842), and an Act approved February 19, 1951 (Ga. L. 1951, p. 2443), is hereby amended by repealing in its entirety section 1, subsection (a) of said amendatory Act approved February 19, 1951 (Ga. L. 1951, p. 2443). Section 2. Said Act is further amended by striking section 12, subsection (A) in its entirety and substituting in lieu thereof a new subsection (A) to read as follows: (A) Be it further enacted by the authority aforesaid, that the salary of the chairman of said board shall be and is hereby fixed at the sum of two hundred dollars ($200.00) per month, due and payable on the first day of each calendar month, out of the funds of the county treasury of said county, and the salary of each of the other members of said board shall be and is hereby fixed at the sum of one hundred dollars ($100.00) per month; all salaries of the members of said board as well as other officers provided for uder this Act, shall be due and payable on the first day of each calendar month out of the county treasury of said county by the person or persons charged by law with the duty and authorized to pay out the money of said county. That no member of said board shall be engaged as an employee of the county in any manner or capacity other than in his capacity as a commissioner, nor shall he receive directly or indirectly any salary whatever, other than as is herein provided, for services rendered as a member of said board. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. State of Georgia, Worth County. Notice is hereby given that a bill will be introduced during the present regular 1965 session of the General Assembly

Page 2059

of Georgia to amend an Act approved August, 1904, entitled An Act to create and establish a board of commissioners of roads and revenues of Worth County; to fix and prescribe their jurisdiction, powers and duties; to provide for the election, appointment and qualification of the members and officers of said board, and to fix their salaries and fees and for other purposes, (Ga. L. 1904, pp. 296-300), as amended; to amend An Act approved March 12, 1935, (Ga. L. 1935, pp. 842-848); to amend An Act approved February 19, 1951, (Ga. L. 1951, pp. 2443-2446); so as to fix the salaries and fees of members and officers of said board of commissioners; and for other purposes. This 18th day of January, 1965. The Board of Commissioners of Roads and Revenues of Worth County, Georgia. By F. B. Patterson, Chairman. State of Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. J. Crowe, who, on oath, deposes and says that he is Representative from Worth County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sylvester Local, which is the official organ of said county, on the following dates: January 21, 28 and February 4, 1965. /s/ W. J. Crowe, Representative, Worth County. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved February 23, 1965.

Page 2060

LONG COUNTYCOMPENSATION ETC. OF SHERIFF. No. 23 (House Bill No. 194). An Act to amend an Act placing the sheriff of Long County on an annual salary in lieu of the fee system of compensation, approved February 28, 1963 (Ga. L. 1963, p. 2021), so as to change the compensation of the sheriff; to provide that the sheriff shall have the power and authority to appoint one additional deputy with the approval of the governing authority of Long County; to provide for clerical personnel in the office of the sheriff; to provide for the compensation of such clerical personnel; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Long County on an annual salary in lieu of the fee system of compensation, approved February 28, 1963 (Ga. L. 1963, p. 2021), is hereby amended by striking from section 1 the words and figures seven thousand dollars ($7,000.00) and inserting in lieu thereof the words and figures ten thousand dollars ($10,000.00), so that when so amended section 1 shall read as follows: Section 1. The sheriff of Long County, Georgia, shall be compensated in the amount of ten thousand dollars ($10,000.00) per annum to be paid in equal monthly installments from the funds of Long County, Georgia, plus: (1st.) actual expenses incurred in and outside the limits of Long County including mileage travelled with his personal automobile at ten cents (10[cent]) per mile, on trips made by said sheriff in the performance of his official duty, and (2nd.) payment by Long County for all advertising expenses incurred in the advertisement of lands levied on under tax fi. fas., where said expenses are not paid from proceeds of a sale of said land so advertised. Said compensation aforesaid shall be in lieu of the fees which said sheriff has heretofore received, and such compensation shall be all-inclusive, and said sheriff shall receive no other compensation for any service he shall perform in any capacity as sheriff, or in

Page 2061

any court, except that the salary and compensation as hereinbefore set out shall not include the cost due to the sheriff for collection of delinquent tax executions. 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 sheriff of Long County shall have the sole power and authority to appoint two deputies. The sheriff shall also have the power and authority to appoint one additional deputy with the approval of the governing authority of Long County. Such deputy sheriffs shall be compensated in an amount to be determined by said sheriff and the board of commissioners of roads and revenues of Long County, Georgia, which salary shall not be less than four thousand eight hundred dollars ($4,800.00) per annum, plus one hundred dollars ($100.00) per month as subsistence and ten cents (10[cent]) per mile for all mileage driven in and outside of Long County by said deputies while in the performance of their official duties in their personal automobiles, to cover the depreciation of, actual expenses of the operation and in repairing of said deputies' personal automobiles. Said salary shall be paid in twelve equal monthly installments, and such subsistence shall be paid monthly, all from the funds of said Long County. The sheriff shall have the full power and authority to appoint one clerk who shall be compensated in the amount of two thousand four hundred dollars ($2,400.00) per annum, payable in equal monthly installments from the funds of Long County. 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 1965 session of the General Assembly of Georgia a bill to amend the Act placing the sheriff of Long County, Georgia, on a salary basis; to provide a salary for the sheriff of Long County, Georgia, and for other purposes. Jimmy F. Rogers, Representative, Long County, Ga.

Page 2062

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy F. Rogers, who, on oath, deposes and says that he is Representative from Long County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ludowici News, which is the official organ of said county, on the following dates: December 25, 1964, January 1, 1965, and January 15, 1965. /s/ Jimmy F. Rogers, Representative, Long County. Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved February 23, 1965. CITY COURT OF SYLVESTERCOMPENSATION OF JUDGE AND SOLICITOR. No. 24 (House Bill No. 235). An Act to amend an Act establishing a city court in the City of Sylvester, Worth County, approved August 8, 1916 (Ga. L. 1916, p. 314), as amended particularly by an Act approved March 21, 1933 (Ga. L. 1933, p. 367), an Act approved March 12, 1935 (Ga. L. 1935, p. 557), an Act approved February 25, 1949 (Ga. L. Ex. Sess. 1948, Reg. Sess. 1949, p. 1654), an Act approved March 11, 1953 (Ga. L. 1953 Jan.-Feb. Sess. p. 3273), so as to change the salary of the judge of the City Court of Sylvester; to change the salary of the solicitor of the City Court of

Page 2063

Sylvester; 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 the City of Sylvester, Worth County, approved August 8, 1916 (Ga. L. 1916, p. 314), as amended particularly by an Act approved March 21, 1933 (Ga. L. 1933, p. 367), an Act approved March 12, 1935 (Ga. L. 1935, p. 557), an Act approved February 25, 1949 (Ga. L. Ex. Sess. 1948, Reg. Sess. 1949, p. 1654), and an Act approved March 11, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 3273), is hereby amended by striking from section 4 the words and figures three hundred ($300.00) dollars and inserting in lieu thereof the words and figures four hundred dollars ($400.00), so that when so amended section 4 shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that the judge of the said City Court of Sylvester, shall receive a salary of four hundred dollars ($400.00) per month, due and payable on the first day of each calendar month out of the treasury of Worth County by the person or persons charged by law with the paying out the money of said County. Judge. Section 2. Said Act is further amended by striking from section 9 the words and figures two hundred twenty-five ($225.00) dollars and substituting in lieu thereof the words and figures three hundred dollars ($300.00), so that when so amended section 9 shall read as follows: Section 9. Be it further enacted by the authority aforesaid, that the solicitor of the City Court of Sylvester shall receive a salary of three hundred dollars ($300.00) per month, due and payable on the first day of each calendar month out of the treasury of Worth County by the person or persons charged by law with the paying out the money of said county, said salary to be his full compensation, except such fees as he receives from the State for services rendered in the Court of Appeals in criminal cases appealed from said city court. Solicitor.

Page 2064

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Worth County. Notice is hereby given that application will be made at the 1965 Session of the General Assembly of Georgia, to convene on January 11th, 1965, for the passage of the following Legislation: An Act to amend original Act establishing the City Court of Sylvester, (Ga. L. 1916, p. 314) and amendments thereof, by fixing and providing for the terms of said court; the rules of practice and procedure in said court, and by amending and fixing the compensation of the judge and solicitor of said court. This January 16th, 1965. W. J. Crowe. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. J. Crowe, who, on oath, deposes and says that he is Representative from Worth County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sylvester Local, which is the official organ of said county, on the following dates: Jan. 21st, 1965; Jan. 28th, 1965; and Feb. 4th, 1965. /s/ W. J. Crowe, Representative, Worth County. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved February 23, 1965.

Page 2065

CITY OF SYLVESTERCHARTER AMENDED. No. 25 (House Bill No. 138). An Act to amend an Act approved June 30, 1964, entitled An Act to amend, consolidate and supersede the several acts of the General Assembly of the State of Georgia, pertaining to the City of Sylvester in the County of Worth, and to provide a new charter therefor; etc. (the Act amended hereby being published in Georgia Laws 1964, Ex. Sess., pp. 2116-2169); so as to repeal section 5-19 of said Act approved June 30, 1964; to add to said Act approved June 30, 1964 a new section 2-5(a), inserted between section 2-5 and section 2-6 thereof, and providing that each membership of the council of said city shall constitute a separate post or seat, to be contested for separately, so that in each election held hereafter to elect a member or members of the council, the ballots shall be so arranged and printed that the voters shall vote to fill each post separately, and shall not vote upon all candidates en masse to fill all vacancies for members of council in that election; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That An Act to amend, consolidate and supersede the several acts of the General Assembly of the State of Georgia, pertaining to the City of Sylvester in the County of Worth, and to provide a new charter therefor; etc. (the said Act being published in Georgia Laws 1964, Ex. Sess., pp. 2116-2169), is hereby amended as follows: (a) By striking and eliminating therefrom section 5-19, said section 5-19 being repealed hereby; and, (b) By adding to said Act approved June 30, 1964, a new section 2-5(a), inserted between section 2-5 and section 2-6 thereof, a new section 2-5(a) to read as follows: Section 2-5(a). That each membership of the council of said City of Sylvester shall constitute a separate Post or

Page 2066

seat, to be contested for separately by candidates, so that in each election held hereafter to elect a member or members of the council, the ballots shall be so arranged and printed that the voters in the city shall vote to fill each membership or post separately, and shall not vote upon all candidates en masse to fill all vacancies for members of the council to be elected in that election. That the membership or seat of said council now held by Ivey A. Miller is hereby designated as member of Council, Post No. 1, and candidates for such membership or seat shall hereafter announce therefor and their names shall be placed upon ballots under the caption Members of Council, Post No. 1; That the membership or seat of said council now held by Theron A. Golden is hereby designated as member of Council, Post No. 2, and candidates for such membership or seat shall hereafter announce therefor and their names shall be placed upon ballots under the caption Member of Council, Post No. 2; That the membership or seat of said council now held by Charlie M. Moore is hereby designated as member of Council, Post No. 3, and candidates for such membership or seat shall hereafter announce therefor and their names shall be placed upon ballots under the caption Member of Council, Post No. 3; and, that the membership or seat of said council now held by G. L. Houston, Jr., is hereby designated as member of Council, Post No. 4, and candidates for such membership or seat shall hereafter announce therefor and their names shall be placed upon ballots under the caption Member of Council, Post No. 4. That no wards are created hereby. Council Posts numbered. Section 2. All parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Worth County. City of Sylvester. Notice is hereby given that City of Sylvester intends to apply for the passage of local legislation at the regular 1965 session of the General Assembly of Georgia which convenes in January, 1965, to amend the charter of the City of

Page 2067

Sylvester, the title to such bill or bills to be substantially as follows: An Act to amend An Act approved June 30, 1964, entitled An Act to Amend, consolidate and supersede the several acts of the General Assembly of the State of Georgia, pertaining to the City of Sylvester in the County of Worth, and to provide a new charter therefor; etc. (the Act amended hereby being published in Georgia Laws 1964, Ex. Sess., pp. 2116-2169); so as to repeal section 5-19 of said Act approved June 30, 1964; to add to said Act approved June 30, 1964 a new section 2-5(a), inserted between section 2-5 and section 2-6 thereof, and providing that each membership of the council of said city shall constitute a separate post or seat, to be contested for separately, so that in each election held hereafter to elect a member or members of the council, the ballots shall be so arranged and printed that the voters shall vote to fill each post separately, and shall not vote upon all candidates en masse to fill all vacancies for members of council in that election; and for other purposes. This 26th day of December, 1964. City of Sylvester By: Thomas W. Lawhorne, Mayor. Georgia, Worth County. Personally before the undersigned officer authorized by law to administer oaths in said county, appeared Marian A. Sumner, who, being first sworn, says on oath as follows: That affiant is the president and general manager of Sylvester Local Corp., and that said corporation is the owner and publisher of The Sylvester Local, the newspaper published in said county in which sheriff's advertisements are published, and she is also editor of said newspaper, and that the foregoing is a true and correct copy of Notice of Local Legislation which was duly published and advertised in said newspaper once a week for three weeks, which advertisement was published in said newspaper in the issues

Page 2068

thereof dated and circulated on December 31st, 1964, January 7th, 1965 and January 14th, 1965, respectively. /s/ Marian A. Sumner. Sworn to and subscribed before me, this 20th day of January, 1965. /s/ P. B. Ford, N. P. Worth Co., Ga., for State at Large. (Seal). Approved February 23, 1965. PIERCE COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 27 (House Bill No. 68). An Act to amend an Act creating the board of commissioners of roads and revenues of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended by an Act approved February 4, 1941 (Ga. L. 1941, p. 949), an Act approved February 16, 1943 (Ga. L. 1943, p. 1098), an Act approved February 2, 1945 (Ga. L. 1945, p. 548), and an Act approved February 28, 1961 (Ga. L. 1961, p. 2115), so as to change the compensation of the chairman and the members of the board of commissioners of roads and revenues of Pierce 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 creating the board of commissioners of roads and revenues of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended by an Act approved February 4, 1941 (Ga. L. 1941, p. 949), an Act approved February 16, 1943 (Ga. L. 1943, p. 1098), an Act

Page 2069

approved February 2, 1945 (Ga. L. 1945, p. 548), and an Act approved February 28, 1961 (Ga. L. 1961, p. 2115), is hereby amended by striking from section 7 the figure $4800.00 and inserting in lieu thereof the words and figures six thousand dollars ($6,000.00), so that when so amended section 7 shall read as follows: Section 7. The compensation of the chairman of said board shall be six thousand dollars ($6,000.00) per year payable monthly and he shall be allowed mileage at the rate of ten (10) cents per mile for every mile traveled attending to official business, together with such other expenses as he may incur and deem necessary in the discharge of his duties as such chairman which are imposed upon him by law. Such mileage and expenses shall be paid upon presentation of an itemized statement thereof by said chairman and its approval in writing by the other members of the board. Chairman. Section 2. Said Act is further amended by striking from section 8 the words and figures three hundred ($300.00) dollars and by striking the words and figures five (5) cents and inserting in lieu thereof the words and figures six hundred ($600.00) dollars and the words and figures ten (10) cents, respectively, so that when so amended section 8 shall read as follows: Section 8. The compensation of each of the members of said board other than the chairman shall be six hundred ($600.00) dollars per year, payable monthly and each shall be paid ten (10) cents per mile for each mile traveled in the discharge of the duties of his office, together with such other expenses as he may incur and deem necessary in the discharge of his duties which are imposed upon him by law. Such mileage and expenses shall be paid upon presentation of an itemized statement thereof by such member and its approval in writing by the chairman and other board members. Members. Section 3. The provisions of this Act shall become effective on March 1, 1965. Effective date.

Page 2070

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 in the January 1965 Session of the General Assembly of Georgia, a Bill to amend an Act creating the board of commissioners of roads and revenues of Pierce County so as to increase the compensation of the chairman of said board; and for other purposes. This 30th day of December, 1964. Francis Houston, Representative Pierce County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis Houston, 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: Dec. 31, 1964, Jan. 7, 14, 1965. /s/ Francis Houston Representative, Pierce County Sworn to and subscribed before me, this 18th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved February 24, 1965.

Page 2071

PIERCE COUNTYSHERIFF PLACED ON SALARY No. 28 (House Bill No. 69). An Act to abolish the present method of compensating the sheriff of Pierce County, known as the fee system, and to provide in lieu thereof an annual salary; to provide for additional compensation to the sheriff for furnishing, maintaining, and operating his own automobile; to provide for the payment of other expenses incurred by the sheriff in the discharge of his duties; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for a full-time deputy, extra deputies, and clerical personnel; to provide for the method of selecting and compensating such full-time deputy, extra deputies, and clerical personnel; to provide for the payment of the operating expenses of the office of sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. Section 1. The present method of compensating the sheriff of Pierce County, known as the fee system, is hereby abolished and, in lieu thereof, the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Pierce County shall receive an annual salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Pierce County. In addition to such salary, the sheriff shall also receive ten cents (.10) per mile for every mile traveled attending to official business, payable from the funds of Pierce County, for furnishing, maintaining, and operating his own automobile. The sheriff shall also receive such other expenses as he may incur and deem necessary in the discharge of the duties imposed upon him by law. Such mileage and expenses shall be paid monthly upon presentation of an itemize statement thereof to the governing authority of Pierce County. It is specifically provided that the salary and allowances provided herein for the sheriff shall be in lieu of all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, salaries, and all other emoluments

Page 2072

and perquisites of whatever kind formerly allowed him as compensation for services in any capacity, including services as sheriff of the City Court of Blackshear. Salary. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month following the month in which they were collected and received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint a full-time deputy, who shall be compensated in the amount of $4,200.00 per annum, payable in equal monthly installments from the funds of Pierce County. The sheriff shall also have the authority to appoint extra deputies and clerical personnel. However, the total compensation for all extra deputies and clerical personnel shall, in no event, exceed $1,200.00 per annum. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such full-time deputy, extra deputies, and clerical personnel, and to prescribe their duties and assignments and to remove or replace such full-time deputy, extra deputies, and clerical personnel at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff, his full-time deputy, extra deputies, and clerical personnel, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, radio equipment, and the repair,

Page 2073

replacement, and maintenance thereof as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Operating expenses, etc. Section 6. The provisions of this Act shall become effective March 1, 1965. 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 1965 Session of the General Assembly of Georgia, legislation to change the method of compensating the sheriff of Pierce County from the fee basis to a salary; and for other purposes. This 30th day of December, 1964. Francis Houston, Representative Pierce County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis Houston, 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: Dec. 31, 1964, Jan. 7, 14, 1965. /s/ Francis Houston Representative, Pierce County. Sworn to and subscribed before me, this 18th day of January, 1965.
Page 2074

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved February 24, 1965. CITY OF CAIROCHARTER AMENDED. No. 29 (House Bill No. 147). An Act to amend an Act incorporating the City of Cairo, approved August 6, 1906 (Ga. L. 1906, p. 573), as amended, so as to provide that the mayor and council of said city shall have full and complete authority and control over off-street vehicular parking areas; to provide that the mayor and council shall have the right of eminent domain and the power to condemn property for the purpose of acquiring and establishing a public area or areas adjacent to or in the neighborhood of the various business sections or areas or congested sections or areas of said city for use as and for public off-street vehicular parking in order to relieve or lessen traffic congestions and the hazards incident thereto and for the benefit and convenience of the citizens of Cairo and the general public using the streets, ways and alleys of said city; to provide the procedure connected to said right of eminent domain and power to condemn property; to provide that the mayor and council of said city shall have full and complete authority and control over the off-street vehicular parking areas of said city within their discretion; to provide that said mayor and council shall have the power and authority to alter, change, close up, vacate, abandon and abolish any off-street vehicular parking area or any part of the off-street vehicular parking area in said city when found beneficial to do so; to change the maximum fines and punishment that may be imposed on violators of the rules, regulations and ordinances of said city; to repeal conflicting laws; and for other purposes.

Page 2075

Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Cairo, approved August 6, 1906 (Ga. L. 1906, p. 573), as amended, is hereby amended by striking section 42 of said Act in its entirety and inserting in lieu thereof a new section 42 to read as follows: Section 42. Be it further enacted by the authority aforesaid, That the mayor and council of said city shall have full and complete authority and control over the streets, sidewalks, alleys, off-street vehicular parking areas, and squares of said city, and shall have full and complete power and authority to condemn property for the purpose of laying out new streets and alleys and for widening, straightening, changing or grading the same, or in any manner changing the street lines and sidewalks of said city, and the said mayor and council shall also have the right of eminent domain and the power to condemn property for the purpose of acquiring and establishing public areas adjacent to or in the neighborhood of the various business sections or areas, or congested sections or areas of said city, for use as and for public off-street vehicular parking in order to relieve or lessen traffic congestions and the hazards incident thereto and for the benefit and convenience of the citizens of Cairo and the general public using the streets, ways and alleys of said city, or for any other public use of said city. And when the mayor and council shall desire to exercise the power granted in this section it may be done, whether the property sought to be condemned is in the hands of the owners or a trustee, executor, administrator, guardian or agent, in the manner provided by the general law in this State for condemning private property or acquiring the right of use in the same for public purposes, the manner of compensating the owners thereof to conform to the general law. The mayor and council aforesaid shall have the power to remove, or cause to be removed, any buildings, steps, fences, gates, posts, or other obstructions or nuisances, in the public streets, lanes, walks or other public places in said city, and to enforce the provisions of this section by appropriate ordinances. The mayor and council of the City of Cairo shall have full and complete authority and control over the streets, roads, off-street vehicular parking areas and alleys of said city

Page 2076

and shall have full and complete power and authority within their discretion and they are hereby given such power and authority to alter, change, close up, vacate, abandon and abolish any street, alley, off-street vehicular parking area, or road or any part of a street, alley, off-street vehicular parking area, or road in said City of Cairo when found beneficial to do so. Off street parking. Section 2. Said Act is further amended by striking from section 49 after the words fine not exceeding and before the word imprisonment the figure $100.00 and inserting in lieu thereof the figure $200.00, by striking after the words imprisonment not to exceed and before the word days the word forty and inserting in lieu thereof the word sixty, and by striking after the words streets not to exceed and before the word days the word sixty and inserting in lieu thereof the word ninety, so that when so amended section 49 shall read as follows: Section 49. Be it further enacted by the authority aforesaid, That the mayor, or, in his absence, the mayor pro tem., is hereby empowered to punish violators of the rules, regulations and ordinances of said city by a fine not exceeding $200.00, imprisonment not to exceed sixty days, or by work on the streets not to exceed ninety days. And one or more or all of said punishments may be ordered, at the discretion of the mayor, and said fines may be collected by execution issued against all property of the offender, both real and personal, if any to be found. When sitting as a court the mayor, or mayor pro tem., shall have power to punish for contempt, not exceeding $25.00, twenty days' imprisonment, or twenty-five days' work on the streets of said city; he shall have the power to subpoena witnesses and compel their attendance. From the discretion of the mayor's court in imposing any fine or punishment upon this section there shall be no appeal, except by certiorari to the superior court of Grady county. Punishment for violation of ordinances. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2077

Legal Notice. To Whom It May Concern: You are hereby notified that the undersigned intends to introduce in the 1965 January Session of the General Assembly of the State of Georgia, a local or special bill for the purpose of amending that certain act approved August 6, 1906 (Ga. L. 1906, p. 573 et seq.) incorporating the City of Cairo, as amended from time to time so that the mayor and council of said city shall be vested with the power and authority to acquire and establish public off-street vehicular parking areas in and for said city, and be also vested with the power and authority to condemn property in said city for the purpose of acquiring and establishing public off-street vehicular parking areas in and for said city; and so that in and by section 49 of said Act approved August 6, 1906, as thus amended fines and penalties for violations of the rules, regulations and ordinances of said city shall be increased as follows: Fines from $100.00 up to $200.00; imprisonment from 40 days to 60 days; and work on the streets from 60 days to 90 days. This the 22nd day of December, 1964. George T. Smith, Representative, Grady County, Georgia. Georgia, Fulton County. Personally before me, the undersigned officer, appeared George T. Smith, who being first duly sworn deposed and said that he is the Representative in the General Assembly from Grady County, and that the above, foregoing and attached copy of Notice of Intention to Introduce Local Legislation was published in The Cairo Messenger, which is the official organ of Grady County, in its issue of the following dates: January 1st, 8th, and 15th, 1965. /s/ Geo. T. Smith Representative, Grady County
Page 2078

Sworn to and subscribed before me, this the 19th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires June 7, 1969. (Seal). Approved February 24, 1965. ELBERT COUNTYCOMPENSATION OF ORDINARY AND CLERK OF SUPERIOR COURT. No. 30 (House Bill No. 122). An Act to amend an Act placing the clerk of the superior court and the ordinary of Elbert County upon an annual salary, approved March 10, 1959 (Ga. L. 1959, p. 2624), as amended by an Act approved February 27, 1962 (Ga. L. 1962, p. 2399), so as to change the compensation of the clerk of the superior court and the ordinary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the clerk of the superior court and the ordinary of Elbert County upon an annual salary, approved March 10, 1959 (Ga. L. 1959, p. 2624), as amended by an Act approved February 27, 1962 (Ga. L. 1962, p. 2399), is hereby amended by striking from section 1 the words and figures, seven thousand ($7,000.00), and substituting in lieu thereof the words and figures, eight thousand ($8,000.00), so that when so amended section 1 shall read as follows: Section 1. The clerk of the superior court of Elbert County shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, payable monthly from the funds of Elbert County. All expenses of operating the office of the clerk of the superior court of Elbert County,

Page 2079

including personnel, shall be borne and paid for out of the funds of Elbert County. Said office expenses shall be determined by the grand jury in session when the salary basis becomes effective based upon recommendations of the clerk of the superior court and the commissioner of roads and revenues. The clerk of the court shall be responsible for the employment of the necessary personnel to operate such office. Clerk of superior court. Section 2. Said Act is further amended by striking from section 2 the words and figures, forty-five hundred ($4,500.00), and substituting in lieu thereof the words and figures, fifty-five hundred ($5,500.00), so that when so amended section 2 shall read as follows: Section 2. The ordinary of Elbert County shall be compensated in the amount of fifty-five hundred ($5,500.00) dollars per annum, payable monthly from the funds of Elbert County. All expenses of operating the office of county ordinary, including personnel, shall be borne and paid for out of the funds of Elbert County. Said office expenses shall be determined by the grand jury in session when the salary basis becomes effective based upon recommendations of the ordinary and the commissioner of roads and revenues. The ordinary shall be responsible for the employment of the necessary personnel to operate such office. Ordinary. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice, Local Legislation. Georgia, Elbert County. House Bill No. 1255 An Act to amend an Act placing the Clerk of the Superior Court and the Ordinary of Elbert County on a salary basis in lieu of a fee basis, so as to provide for a change in the salary of the Clerk of the Superior Court and the Ordinary of said County, to repeal conflicting laws; and for other purposes.

Page 2080

This December 31, 1964. A. S. Johnson, Sr., Representative, Elbert County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Albert S. Johnson, Sr., who, on oath, deposes and says that he is Representative from Elbert County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Elberton Star, which is the official organ of said county, on the following dates: Jan. 1, 8, 15, 1965. /s/ A. S. Johnson, Sr. Representative, Elbert County. Sworn to and subscribed before me, this 20 day of January, 1965. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal) Approved February 26, 1965. COFFEE COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES AND CLERK. No. 31 (House Bill No. 437). 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 by an Act approved February 21, 1951 (Ga. L. 1951, p. 2773), and an Act approved February 26, 1957 (Ga. L. 1957, p.

Page 2081

2299), so as to provide for a change in the compensation for the chairman of the board of commissioners of roads and revenues of Coffee County; to provide for a change in the compensation for the other county commissioners of Coffee County; to provide a method for establishing the compensation of said chairman and commissioners; to provide for a change in the compensation for the clerk of the board of commissioners of roads and revenues of Coffee County; to redefine the duties of said 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 creating the commissioner of roads and revenues in the County of Coffee, approved March 26, 1937 (Ga. L. 1937, p. 1294), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 2773), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2299), is hereby amended by striking the entire paragraph of section 7 and the entire paragraph of section 7A of said Act in their entirety and inserting in lieu thereof a new section 7 to read as follows: Section 7. Beginning March 1, 1965, and thereafter the salary of the chairman of the board of commissioners of roads and revenues of Coffee County shall be four hundred ($400.00) dollars per month plus an expense account not to exceed one hundred ($100.00) dollars per month. The two other members of the said board shall receive a salary of two hundred ($200.00) dollars per month each plus an expense account not to exceed fifty ($50.00) dollars per month each. Only actual necessary expenses shall be paid out of said expense accounts and said expenses shall be paid only on itemized, verified statements. Said expenses shall include but not be limited to actual, necessary and legitimate expenses which the said chairman or members of the board may incur while outside of the county but on county business. Commissioners. Section 2. Said Act is further amended by striking from section 14 the words and figure one hundred ($100.00)

Page 2082

dollars, and inserting in lieu thereof the words and figure four hundred ($400.00) dollars, so that when so amended section 14 shall read as follows: Section 14. Said commissioner of roads and revenues of Coffee County is hereby empowered to engage the services of a clerk to be known as the clerk of the commissioner of roads and revenues of Coffee County, and said clerk shall receive as remuneration for his services a sum to be fixed by said commissioner, but not to exceed four hundred ($400.00) dollars per month; and said clerk shall, before entering upon the duties of his office, give a bond in sum of five thousand ($5,000.00) 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 clerk. 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 clerk. The powers, duties and limitations of this section shall be on the board of commissioners on and after January 1, 1953. Clerk. Section 3. The provisions of this Act shall become effective on March 1, 1965. 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 1965 regular session of the General Assembly of Georgia, a bill to change the compensation of county commissioners of Coffee County; and for other purposes. This 4th day of February, 1965. George J. Williams Henry R. Milhollin Representatives, Coffee County

Page 2083

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry R. Milhollin, who, on oath, deposes and says that he is Representative from Coffee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Coffee County Progress, which is the official organ of said county, on the following dates: Feb. 4, 11 and 18, 1965. /s/ Henry R. Milhollin Representative, Coffee County Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My commission expires Jan. 7, 1969. (Seal). Approved February 26, 1965. CITY COURT OF DOUGLASCOMPENSATION OF JUDGE AND SOLICITOR. No. 32 (House Bill No. 438). An Act to amend an Act establishing the City Court of Douglas in and for the County of Coffee, approved August 19, 1919 (Ga. L. 1919, p. 464), as amended, by an Act approved February 23, 1935 (Ga. L. 1935, p. 522), and an Act approved February 19, 1949 (Ga. L. 1949, p. 931), so as to change the compensation and method of compensation of the judge of the City Court of Douglas and the solicitor of the City Court of Douglas; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2084

Section 1. An Act establishing the City Court of Douglas in and for the County of Coffee, approved August 19, 1919 (Ga. L. 1919, p. 464), as amended, by an Act approved February 23, 1935 (Ga. L. 1935, p. 522), and an Act approved February 19, 1949 (Ga. L. 1949, p. 931), is hereby amended by striking from section 4 of said Act the following words: twenty-four hundred dollars per annum, and inserting in lieu thereof the following words: not less than two hundred and fifty dollars ($250.00) per month nor more than four hundred dollars ($400.00) per month, the same to be fixed by the governing authority of Coffee County, so that when so amended section 4 shall read as follows: Section 4. Be it further enacted, that there shall be a judge of said court who shall be elected by the qualified voters of Coffee County, Georgia, at a special election hereinafter provided for, who shall hold office from the date of his qualification until January 1, 1921, or until his successor is elected and qualified. All vacancies in the office of judgeship shall be filled by appointment by the Governor for the residue of the unexpired term, such appointment being subject to the approval of the Senate, which may be then in session, or if the Senate be not in session at the time of such appointment, then subject to the approval of the Senate at its next session thereafter. The judge of said City Court of Douglas shall receive a salary of not less than two hundred and fifty dollars ($250.00) per month nor more than four hundred dollars ($400.00) per month, the same to be fixed by the governing authority of Coffee County, which shall be paid monthly out of the treasury or depository of the County of Coffee, by the person or persons charged by law with paying out the money of the County of Coffee. Judge. 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:

Page 2085

Section 10. Be it further enacted, that there shall be a solicitor of the City Court of Douglas, who shall be elected by the qualified voters of said county, at a special election hereinafter provided for, and shall hold his office from his qualification until the first day of January, 1921, or until his successor is elected and qualified, and all vacancies shall be filled in the same manner as vacancies in the office of judge of said court. Said solicitor shall prosecute all offenses cognizable before said City Court of Douglas as hereinbefore stipulated and said solicitor shall also represent the State in all cases carried to the Superior Court or the Court of Appeals from said city court. No person shall be appointed or elected solicitor of said court unless at the time of said election he shall have arrived at the age of twenty-five (25) years, and shall be a resident of said County of Coffee for three (3) years prior thereto, and shall have been a practicing attorney-at-law for at least five (5) years. He shall also, in addition to the oath required of all civil officers take and subscribe an oath to faithfully and impartially discharge his duties as the solicitor of said court. If for any reason said solicitor shall fail or be disqualified to act in any case, the court shall have power to appoint a solicitor pro tem, and he shall be paid for such services in the same manner as is provided herein for said solicitor of said city court. Solicitor. Beginning the first day of March, 1965, the solicitor of the City Court of Douglas shall receive a salary not less than two hundred and fifty ($250.00) per month nor more than four hundred dollars ($400.00) per month, the same to be fixed by the governing authority of Coffee County. Said salary shall be paid monthly out of the treasury or depository of Coffee County, Georgia, by the officer or officers having in charge the fiscal affairs of said county. After said dates, the amount of all fees to which the solicitor would be entitled and the portion of the fines and forfeitures arising in said City Court of Douglas to which he would be entitled had this amendment not been enacted, shall be paid into the treasury of Coffee County, Georgia. Section 3. The provisions of this Act shall become effective on March 1, 1965. Effective date.

Page 2086

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 1965 regular session of the General Assembly of Georgia, a bill to change the method of compensating the judge and the solicitor of the City Court of Douglas in the County of Coffee, so as to provide that the compensation for the above officers shall be set by the commissioners of roads and revenues; to provide the procedure connected therewith; and for other purposes. This 4th day of February, 1965. George J. Williams Henry R. Milhollin Representatives Coffee County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry R. Milhollin, who, on oath, deposes and says that he is Representative from Coffee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Coffee County Progress, which is the official organ of said county, on the following dates: Feb. 4, 11 and 18, 1965. /s/ Henry R. Milhollin Representative, Coffee County Sworn to and subscribed before me this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved February 26, 1965.

Page 2087

COFFEE COUNTYOFFICERS PLACED ON SALARY BASIS. No. 33 (House Bill No. 439). An Act to abolish the present mode of compensating the clerk of the superior court, the sheriff, the ordinary, and the tax commissioner of Coffee County, known as the fee system; to provide in lieu thereof annual salaries for such officers; to provide that with certain exceptions all fees, costs or other emoluments of each of said officers shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said offices; to provide for the employment of deputies, clerks, assistants and all required personnel by such officers; to provide for the compensation for such personnel; 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 mode of compensating the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Coffee County, known as the fee system, is hereby abolished, and in lieu thereof, annual salaries for such officers are prescribed as hereinafter provided. Salary basis. Section 2. The clerk of the superior court shall receive an annual salary not less than ten thousand ($10,000.00) dollars nor more than fifteen thousand ($15,000.00) dollars, payable in equal monthly installments from the funds of Coffee County, the same to be fixed by the governing authority of Coffee County. He shall be authorized to employ two deputy clerks at an annual salary not less than three thousand ($3,000.00) dollars nor more than four thousand five hundred ($4,500.00) dollars each, in accordance with section 8. Clerk of Superior Court. Section 3. The sheriff shall receive an annual salary of not less than ten thousand ($10,000.00) dollars nor more

Page 2088

than fifteen thousand ($15,000.00) dollars, payable in equal monthly installments from the funds of Coffee County, the same to be fixed by the governing authority of Coffee County. He shall be authorized to employ two deputies at an annual salary of not less than three thousand ($3,000.00) dollars nor more than four thousand eight hundred ($4,800.00) dollars. He shall be authorized to employ a clerk at a salary of not more than two hundred ($200.00) dollars per month. The salary of the deputies and the clerk shall be fixed in accordance with section 8. He shall also be furnished with two automobiles in accordance with section 9. He shall also receive the sum of $1.75 per day for each county prisoner who has been furnished food. The funds for payment of the food for the prisoners as herein provided shall be payable from the funds of Coffee County. He shall also receive living quarters to be used by one of the above mentioned deputies who shall act as jailer but shall receive no extra compensation, but in lieu thereof, the living quarters shall be furnished without cost to said deputy. Sheriff. Section 4. The ordinary shall receive an annual salary of not less than seven thousand ($7,000.00) dollars nor more than ten thousand ($10,000.00) dollars, payable in equal monthly installments from the funds of Coffee County, the same to be fixed by the governing authority of Coffee County. He shall be authorized to hire one clerk at a salary of not less than two hundred ($200.00) dollars nor more than three hundred ($300.00) dollars per month, in accordance with section 8. Ordinary. Section 5. The tax commissioner shall receive an annual salary of not less than eight thousand ($8,000.00) dollars nor more than ten thousand ($10,000.00) dollars, payable in equal monthly installments from the funds of Coffee County, the specific amount to be fixed by the governing authority of Coffee County. He shall also be authorized to hire two clerks at a salary of not less than two hundred ($200.00) dollars nor more than three hundred ($300.00) dollars per clerk, per month, to be fixed in accordance with the provisions of section 8. Tax Commissioner.

Page 2089

Section 6. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in their respective offices, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 7. The salary provided for herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and the tax commissioner shall have the duty to act as said agent for the State Revenue Department. It is specifically provided that the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein those commissions allowed by an Act approved January 17, 1938 (Ga. L. 1937-38), Ex. Sess., p. 297), relating to the commission of tax collected in excess of a certain percentage of the taxes due according to the Tax Net Digest. Tax Commissioner. Section 8. The above named officers shall have the authority to appoint such deputies, clerks, assistants and other personnel as they shall each deem necessary to efficiently and effectively discharge the official duties of their respective offices. Each of said officials shall, from time to time, recommend to the governing authority of said county

Page 2090

the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Coffee County to fix the compensation to be received by each employee in said offices. It shall be within the sole power and authority of each of said officers, 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, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 9. The fiscal year of the sheriff of Coffee County shall commence on January 1 and end on December 31 of each year. At such time as is designated for preparation of county budgets, but in any event no later than October 1 of each year, the sheriff shall certify to the governing authority of Coffee County a proposed budget of expenditures for the carrying out of the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of the office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Sheriff. (a) Expenses, other than salaries. (b) Equipment. (c) Investigations. (d) Such other items as may be required by the governing authority. The sheriff shall furnish to the governing authority of Coffee County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority of

Page 2091

the county shall deem necessary, except that the governing authority of the county may not require confidential information concerning details of investigations. The governing authority of the county, may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than December 1 of each year, the governing authority of Coffee County may amend, modify, increase or reduce any or all items of expenditure in the proposed budget and, said budget as fixed by said governing authority shall be the budget for said officer for the ensuing fiscal year and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedure prescribed for other purchases made by the county. If in the judgment of the sheriff an emergency should arise by reason of which the sheriff would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the governing authority of Coffee County for appropriation of additional amounts. The governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency as shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of Coffee County, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority of Coffee County shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional

Page 2092

funds, but shall act in good faith and for the best interests of the county in all respects thereto. Section 10. The clerk of the Superior Court of Coffee County, or the clerk-elect of the Superior Court of Coffee County whenever applicable, shall be required to submit an annual budget at the same time and in the same manner as the sheriff of Coffee County except that those provisions of section 9 which peculiarly related to the sheriff shall not apply to the clerk or clerk-elect of the Superior Court of Coffee County. Clerk of superior court. Section 11. The ordinary of Coffee County, or the ordinary-elect of Coffee County whenever applicable, shall be required to submit an annual budget at the same time and in the same manner as the sheriff of Coffee County except that those provisions of section 9 which are peculiarly related to the sheriff shall not apply to the ordinary or ordinary-elect of Coffee County. Ordinary. Section 12. The tax commissioner of Coffee County, or the tax commissioner-elect of Coffee County whenever applicable, shall be required to submit an annual budget at the same time and in the same manner as the sheriff of Coffee County except that those provisions of section 9 which are peculiarly related to the sheriff shall not apply to the tax commissioner or tax commissioner-elect of Coffee County. Tax Commissioner. Section 13. The necessary operating expenses of each of said offices, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of each office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for each office shall be at the sole discretion of the governing authority of Coffee County. Operating expenses, etc.

Page 2093

Section 14. 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 elected officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 15. The provisions of this Act shall become effective on March 1, 1965. Effective date. Section 16. 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 1965 regular session of the General Assembly of Georgia, a bill to place the sheriff, clerk of the superior court, ordinary, and tax commissioner of Coffee County upon a salary basis in lieu of a fee basis; to provide the procedure connected therewith; and for other purposes. This 4th day of February, 1965. George J. Williams Henry R. Milhollin, Representatives, Coffee County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry R. Milhollin, who, on oath, deposes and says that he is Representative from Coffee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Coffee County Progress, which is the official organ of said county, on the following dates: Feb. 4, 11 and 18, 1965. /s/ Henry R. Milhollin Representative, Coffee County
Page 2094

Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved February 26, 1965. COLUMBIA COUNTY COMPENSATION OF CLERK OF SUPERIOR COURT, SHERIFF AND TAX COMMISSIONER. No. 35 (House Bill No. 302). An Act to fix, allow and provide for the compensation of the clerk of the superior court, the sheriff and the tax commissioner of Columbia County, Georgia; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of each of said officers shall become the property of the county with certain reservations; to provide that said county shall be subrogated to all rights, claims and liens of said officers; to provide for the collection, disposition and accounting of all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, and all other emoluments and perquisites; to provide for the appointment or employment and compensation of deputies, assistants, clerks, and other personnel; to provide for the purchasing, furnishing, and equipping of a vehicle and replacements therefor; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to ratify and confirm certain Acts and the actions of officials pursuant to the provisions of said Acts; to provide for the procedure connected therewith; to provide for severability; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2095

Be it enacted by the General Assembly of Georgia: Section 1. The clerk of the superior court, the sheriff and the tax commissioner of Columbia County shall be compensated on a salary basis as hereinafter fixed, allowed and provided. Salary basis. Section 2. The clerk of the superior court of Columbia County shall receive an annual salary in the amount of $6,000.00 payable in equal monthly installments from the funds of Columbia County. Clerk of superior court. Section 3. The tax commissioner shall receive an annual salary in the amount of $6,000.00 payable in equal monthly installments from the funds of Columbia County, and in addition thereto shall be entitled to receive and retain those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services from which the commissions are derived may have been performed in the capacity of an agent for the State Department of Revenue, and those commissions allowed by an Act approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, relating to the commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest. Tax commissioner. Section 4. The sheriff shall receive an annual salary in the amount of $6,000.00 payable in equal monthly installments from the funds of Columbia County. The sheriff of Columbia County is hereby authorized to receive rewards which he may be entitled to receive notwithstanding the capacity in which such sheriff was acting at the time of becoming entitled to such rewards and any such rewards are hereby determined to be a part of the salary of such sheriff notwithstanding any other salary to which such sheriff is herein authorized to receive. Sheriff. Section 5. Except as otherwise provided in this Act, the salaries, additional salary and commissions authorized to be received by the officers herein named shall be in lieu

Page 2096

of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, and all other emoluments and perquisites of whatever kind which shall be allowed said officers after the effective date of this Act, and except as otherwise provided in this Act, said salaries, additional salary and commissions shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, and all other emoluments and perquisites of whatever kind which shall be allowed said officers in any capacity whatsoever, including but not limited to their official capacity as clerk of the superior court, tax commissioner and sheriff, respectively, as any ex officio officer, as an official or agent of any court, department or official of Columbia County, as an official or agent of any court, department, bureau or official of the State of Georgia, or as an official of any court, department, bureau or official of the United States of America. Intent. Section 6. The said officers shall diligently and faithfully collect all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites of whatever kind formerly allowed as compensation for services in any capacity in their offices and shall receive and hold same in trust for said county as public moneys, and shall, except as otherwise provided herein, pay the same to Columbia County as directed by the Board of Commissioners of Roads and Revenues of said county on or before the 10th day of each month next following the month in which the same are collected and received. On or before the 10th day of each month said officers shall prepare in duplicate a detailed, itemized statement, under oath, showing the dates, sources and amounts of funds collected by him during the previous month. The original copy of said statement shall be furnished to the board of commissioners of roads and revenues of Columbia County, and a duplicate copy of said statement shall be retained on file as part of the records of said officers. Fees. Section 7. Any county official, officer, or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, or other emoluments

Page 2097

or perquisites for the clerk of the superior court, tax commissioner or sheriff of Columbia County, and who pays said funds directly into the county depository (treasury), upon their receipt in lieu of paying the same to said officers, shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement, under oath, showing the dates, sources and amounts of such funds collected and paid into the county depository (treasury) during the previous month. The original copy of this statement shall be furnished to the board of commissioners of roads and revenues of Columbia County, a duplicate copy of said statement shall be furnished to the officer for whom collected, and a duplicate copy of said statement shall be retained on file as a part of the records of said county official, officer or employee. Reports. Section 8. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and other emoluments and perquisites of whatever kind shall be followed, but as herein provided, all sums to which said officers would, but for this Act be entitled, shall be collected for the use of said county, and Columbia County shall be subrogated to the rights and claims of said officers in and to the same. Collection of fees. Section 9. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites of whatever kind which have accrued to said officers at the time this Act becomes effective and to which said officers are entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officers. They shall, however, report the collection of same to the board of commissioners of roads and revenues of said county. Past due fees. Section 10. The clerk of the superior court is hereby authorized to appoint five deputy clerks or assistants to assist him in the performance of his duties who shall serve at the pleasure of said clerk. Each of said deputy clerks or assistants shall receive a salary of not less than $3,000.00 per annum, payable in equal monthly installments from the funds of Columbia County. Deputy clerks.

Page 2098

Section 11. The tax commissioner is hereby authorized to appoint two deputy commissioners, clerks or assistants to assist him in the performance of his duties who shall serve at the pleasure of said tax commissioner. Each of said deputy commissioners, clerks or assistants shall receive a salary of not less than $3,000.00 per annum, payable in equal monthly installments from the funds of Columbia County. Deputies to tax commissioner. Section 12. The sheriff is hereby authorized to appoint a chief deputy sheriff, three deputy sheriffs and one clerk to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. The chief deputy sheriff shall receive an annual salary of not less than $4,920.00; each of the deputy sheriffs shall receive an annual salary of not less than $4,800.00; and the clerk shall receive an annual salary of not less than $3,000.00, all of said salaries shall be paid in equal monthly installments from the funds of Columbia County. Deputy sheriffs, etc. Section 13. In the event of an emergency, the board of commissioners of roads and revenues of Columbia County, upon majority vote, may authorize the clerk of the superior court, the sheriff or the tax commissioner to appoint or employ additional personnel as such board deems necessary, at the compensation fixed and allowed by said board. When, in the opinion of a majority of said board, the emergency shall have ceased or terminated, the board may discharge or require the discharge or dismissal of the personnel authorized pursuant to this section. All personnel appointed or employed pursuant to this section shall be paid from the funds of Columbia County. Emergency personnel. Section 14. The board of commissioners of roads and revenues shall be authorized to purchase three (3) automobiles fully equipped with communication devices, red lights, sirens, and other special equipment commonly on or in automobiles which are used by law enforcement officers for the use of the sheriff and his deputies in the performance of their duties. Said automobiles shall be the property of Columbia County, and said board shall be authorized to replace said vehicles at such time and in such manner as they

Page 2099

may determine. Said board shall be authorized to dispose of the replaced vehicles in such manner as will be most advantageous to Columbia County. In their discretion and subject to their approval, the board of commissioners of roads and revenues shall be authorized to provide for the cost of repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of said automobile. The funds for purchasing said automobiles and the replacements thereof, supplies, equipment and maintenance of said automobiles, as herein provided, shall be payable from the funds of Columbia County. Automobiles for sheriff. Section 15. The board of commissioners of roads and revenues of Columbia County shall provide necessary books, records, stationery, postage, telephone and other supplies and equipment for the officers named herein; the funds for payment of such supplies and equipment, as herein provided, shall be payable from the funds of Columbia County. Office supplies. Section 16. The sheriff of Columbia County is hereby charged with the feeding of prisoners confined under his jurisdiction. The commissioners of roads and revenues of Columbia County shall fix and allow the sheriff a sufficient amount for the diet of prisoners so that their strength and health should not suffer in consequence of any insufficiency of food. The funds so fixed and allowed shall be payable from the funds of Columbia County. Prisoners. Section 17. The officers named herein or their deputies in addition to any other compensation herein provided shall receive actual expense when out of the territorial limits of Columbia County attending official business or on business of the county as may be required by general law or as may be authorized by the commissioners of roads and revenues. The funds for payment or reimbursement of such expenses shall be payable from the funds of Columbia County. Expense allowances. Section 18. All premiums for bonds or insurance required of the officers named herein, their deputies or other personnel, shall be payable out of the funds of Columbia County. Bonds.

Page 2100

Section 19. It shall be proper and lawful for the commissioners of roads and revenues of Columbia County or other custodian or depository of county funds, to pay out of the county funds the sums and amounts herein provided and authorized. Payment of funds. Section 20. An Act to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court, the sheriff, and the tax commissioner, approved March 11, 1943 (Ga. L. 1943, p. 433), as amended, is hereby ratified and confirmed and all compensation, fees, allowances, commissions and other expenses heretofore paid and which may be hereafter paid by the governing authority or fiscal authority of Columbia County pursuant to the provisions of said Act are hereby confirmed, ratified and authorized as if said Act had applied only to Columbia County. All other compensation, fees, allowances and expenses heretofore paid by the governing authority or fiscal authority of Columbia County to the clerk of the superior court, the sheriff and the tax commissioner, and to the deputies, clerks, assistants and other personnel in their offices, and all compensation, fees, allowances, commissions and other expenses heretofore received by the clerk of the superior court of Columbia County, the sheriff of Columbia County, and the tax commissioner of Columbia County, and the deputies, clerks, assistants and other personnel in their offices are hereby determined to be lawfully paid and received and the payment of same and receipt of same is hereby ratified, confirmed and authorized. The governing authority of Columbia County is hereby authorized to continue to pay the compensation, fees, allowances, commissions, and other expenses heretofore paid from the funds of Columbia County to the clerk of the superior court, the sheriff and the tax commissioner and the deputies, clerks, assistants and other personnel in their offices until the effective date of this Act. Prior Act ratified. Section 21. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence,

Page 2101

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. Severability. Section 22. This Act shall become effective on the first day of the month following its approval by the Governor or its otherwise becoming law. Section 23. An Act to change from the fee system to the salary system in certain counties in Georgia, the clerk of the superior court, the sheriff, and tax commissioner approved March 11, 1943 (Ga. L. 1943, p. 433), as amended, is hereby repealed in its entirety. Prior Act repealed. Section 24. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit. Georgia, Columbia County. Before me, a notary public for said county and state appears Robert H. Jackson who on oath says that he is publisher of the Columbia News of Grovetown, Georgia, a newspaper in which the legal advertisement appears, and that the attached notice appeared in the issue of the Columbia News of January 21, January 28 and February 4, 1965. Robert H. Jackson Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Elizabeth S. Jackson. Notary Public, Columbia County, Georgia. My Commission Expires Oct. 23, 1967. (Seal).

Page 2102

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to change the compensation of the clerk of the superior court, the sheriff and the tax commissioner of Columbia County, to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, funds, moneys and other emoluments or perquisites; to provide that said county shall be subrogated to rights, claims and liens of said officers; to provide for the appointment or employment and compensation of deputies, assistants, clerks and other personnel; to provide for the purchasing and furnishing of vehicles; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to ratify and confirm certain acts; to provide the procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. This 15th day of January, 1965. Glenn S. Phillips, Representative, Columbia County. Approved February 26, 1965. COLUMBIA COUNTYCOMPENSATION, ETC. COMMISSIONERS OF ROADS AND REVENUES. No. 36 (House Bill No. 303). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Columbia, approved August 18, 1927 (Ga. L. 1927, p. 549), as amended, so as to change the compensation of the chairman and executive officer of said board; to change the compensation of each of the other members of said board; to provide for an automobile for the use of the chairman and

Page 2103

executive officer of said board; to provide for the purchase, replacement, operating expenses, repair, and maintenance of said automobile; to provide for the selection and employment of a clerk for said board; to provide for the compensation and duties of said clerk; to provide the procedure connected therewith; to ratify and confirm certain Acts and actions; to provide for severability; 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 the County of Columbia, approved August 18, 1927 (Ga. L. 1927, p. 549), as amended, is hereby amended by striking section 6-A in its entirety and inserting in lieu thereof a new section 6-A to read as follows: Section 6-A. Be it further enacted by the authority aforesaid, that the chairman and executive officer of said board of commissioners shall be compensated in the amount of six thousand ($6,000.00) dollars per annum, payable monthly, and for each of the other members of said board the sum of one thousand two hundred ($1,200.00) dollars per annum, payable monthly, for attendance at regular or called meetings of said board of commissioners. The compensation herein provided shall be paid monthly from funds of Columbia County. The chairman shall also receive in addition to other compensation herein provided all expenses incurred by him in conducting the affairs of said board of commissioners upon the approval of the majority of the members of said board. The board of commissioners of roads and revenues shall purchase one automobile for the use of the chairman and executive officer of said board in the performance of his duties. Said automobile shall be the property of Columbia County, and said board shall be authorized to replace said vehicle at such time and in such manner as they may determine. Said board shall be authorized to dispose of the replaced vehicle in such manner as will be most advantageous to Columbia County. The board shall provide for the cost of repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies

Page 2104

necessary for the operation of said automobile. The funds necessary for the purchase, replacement, operating expenses, repair, and maintenance of said automobile, as herein provided, shall be payable from the funds of Columbia County. Compensation of commissioners, automobile. Section 2. Said Act is further amended by adding after section 7 and before section 8 a new section to be known as secion 7-A to read as follows: Section 7-A. Be it further enacted by the authority aforesaid, that said board of commissioners of roads and revenues shall have full authority to select and employ a clerk for said board and said clerk shall be designated as the clerk of the board of commissioners of roads and revenues for Columbia County. Said clerk shall be compensated in an amount of not less than three thousand ($3,000.00) dollars per annum, payable in equal monthly or semi-monthly installments from the funds of Columbia County. The board of commissioners of roads and revenues is hereby authorized to delegate such powers of the board as it may lawfully do so and authorize the chairman to delegate such powers and he may lawfully do so to said clerk, and said clerk shall perform such duties as are authorized and specified by said board. The board in its discretion may require the clerk to give a bond for the faithful discharge of his duties as clerk in an amount as fixed by the board, the premium on said bond shall be paid from the funds of Columbia County. Said board is hereby authorized in its discretion to dismiss or discharge said clerk with or without cause and with or without notice at any time and to select and employ a successor to said clerk. Clerk. Section 3. All compensation and expenses paid to and by the board of commissioners of roads and revenues of Columbia County pursuant to the provisions of any Act relating to the board of commissioners of roads and revenues of Columbia County, particularly, but not limited to, an Act approved February 27, 1877 (Ga. L. 1877, p. 253), an

Page 2105

Act approved September 12, 1881 (Ga. L. 1880-81, p. 531), an Act approved August 14, 1919 (Ga. L. 1919, p. 620), an Act approved August 18, 1927 (Ga. L. 1927, p. 549), an Act approved March 24, 1941 (Ga. L. 1941, p. 827), an Act approved February 25, 1949 (Ga. L. 1949, p. 1652), an Act approved February 16, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2319), and an Act approved February 15, 1957 (Ga. L. 1957, p. 2149), are hereby ratified and confirmed, and it is hereby determined that the compensation and expenses so paid and received were lawfully paid and received and the board of commissioners of roads and revenues of Columbia County was authorized to pay and receive the same. Prior Acts ratified. Section 4. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall 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. Severability. Section 5. This Act shall become effective on the first day of the month following its approval by the Governor or its otherwise becoming law. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit. Georgia, Columbia County. Before me, a notary public for said county and state appears Robert H. Jackson who on oath says that he is

Page 2106

publisher of the Columbia News of Grovetown, Georgia, a newspaper in which the legal advertisement appears, and that the attached notice appeared in the issue of the Columbia News on January 21, January 28 and February 4, 1965. Robert H. Jackson. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Elizabeth S. Jackson. Notary Public, Columbia County, Georgia. My Commission Expires Oct. 23, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to amend an Act establishing and creating in the County of Columbia the board of commissioners of roads and revenues for said county approved August 18, 1927 (Ga. L. 1927, p. 549), as amended, so as to change the compensation of the chairman and executive officer of said board; to change the compensation of the members of said board; to provide for the selection and employment of a clerk for said board; to provide for the compensation and duties of said clerk; to provide the procedure connected therewith; and for other purposes. This 15th day of January, 1965. Glenn S. Phillips, Representative, Columbia County. Approved February 26, 1965.

Page 2107

CHATTAHOOCHEE COUNTYSHERIFF PLACED ON SALARY BASIS No. 38 (House Bill No. 109). An Act to abolish the present method of compensating the sheriff of Chattahoochee County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to provide that the sheriff shall furnish his own automobile; to provide that the sheriff shall be responsible for the cost of operating and maintaining said automobile out of the salary paid to him by Chattahoochee County; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the operating expenses of the office of sheriff; to provide for the employment of necessary personnel by the sheriff; to provide for the compensation of such personnel; 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 method of compensating the sheriff of Chattahoochee County, known as the fee system, is hereby abolished and, in lieu thereof, the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Chattahoochee County shall receive an annual salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Chattahoochee County. The sheriff of Chattahoochee County shall furnish his own automobile, and he shall be responsible for the cost of operating and maintaining said vehicle out of the salary paid to him by Chattahoochee County. Salary. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services

Page 2108

in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The sheriff shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Chattahoochee County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, and utilities, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Chattahoochee County. Office expenses. Section 6. The provisions of this Act shall become effective on March 1, 1965. Effective date.

Page 2109

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 1965 Session of the General Assembly of Georgia a bill to place the sheriff of Chattahoochee County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 18 day of December, 1964. /s/ Floyd Hudgins Representative, Chattahoochee County Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Floyd Hudgins, who, on oath, deposes and says that he is Representative from Chattahoochee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ledger Inquirer, which is the official organ of said county, on the following dates: December 19, 26, 1964 and January 2, 9, 1965. /s/ Floyd Hudgins Representative, Chattahoochee County Sworn to and subscribed before me, this 19th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission Expires Jan. 7, 1969 (Seal) Approved March 1, 1965.

Page 2110

CITY OF CHATSWORTHAUTHORITY TO SELL PARK. No. 39 (House Bill No. 267). An Act to amend an Act creating a new charter for the City of Chatsworth, Georgia, approved February 17, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2340), as amended, so as to authorize and empower the mayor and aldermen of the City of Chatsworth, Georgia to sell or lease a certain block of land within said city; to provide for the disposition of the proceeds of said transaction; 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 Chatsworth, Georgia, approved February 17, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2340), as amended, is hereby amended by adding a new section to be known as section 94A which shall read as follows: Section 94A. The mayor and aldermen of the City of Chatsworth, Georgia, are hereby authorized and empowered to sell or lease, for a consideration to be agreed upon by the mayor and aldermen and the purchaser or lessee, the entire block of DeSoto Park lying and being between Fort Street and Market Street, as shown on the official map of the Chatsworth Land Company which is of record in the office of the clerk of the superior court of Murray County, Georgia, in deed bood no. 4, page 44. If the disposition of said property is by sale, then the provisions of section 115 of this Act shall not apply to such sale. The entire proceeds from such sale or under such lease shall be placed by the city in a special fund, to be disbursed only for the operation, maintenance, expansion or improvement of youth or recreation facilities of the City of Chatsworth, Georgia. In the event said city does not so specially allocate and disburse such proceeds, the interest of any purchaser or lessee, or of any successor in interest of either,. of said land shall not be affected.

Page 2111

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, 1965, session of the General Assembly of Georgia, a bill authorizing the mayor and aldermen of the City of Chatsworth, Georgia, to sell or lease certain blocks in DeSoto Park. This 22nd day of Dec., 1964. /s/ Gerald Leonard Representative, Murrary County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald Leonard, who, on oath, deposes and says that he is Representative from Murray County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times, which is the official organ of said county, on the following dates: Dec. 24, 31, 1964 Jan. 7, 1965. /s/ Gerald H. Leonard Representative, Murray County. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 1, 1965.

Page 2112

ACT PROVIDING PENSIONS FOR MEMBERS OF POLICE DEPARTMENTS OF CITIES HAVING A POPULATION OF 150,000 OR MORE PERSONS AMENDED. No. 41 (Senate Bill No. 20). An Act to amend an Act approved February 15, 1933, (Ga. L. 1933 p. 213 et seq.) providing for pensions for members of police departments in cities having a population of 150,000 or more according to the last census of the United States or any subsequent census thereof and for other purposes more fully set out in the caption of said Act, and the several Acts amendatory thereof, providing a system of pensions and other benefits for such members and their dependents; to provide additional pension benefits for such members; to change the provision as to maximum pension benefits; to provide a reduced pension at age 50 after 25 years service; 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 approved February 15, 1933, (Ga. L. 1933 p. 213 et seq.) providing for pensions for members of police departments in cities having a population of 150,000 or more according to the last census of the United States or any subsequent census thereof, and the several Acts amendatory thereof, and as amended particularly by Act #939, approved March 18, 1964, (1964 Ga. L. p. 3001 et seq. Jan.-Feb. Sess.), be and the same is hereby further amended as follows: Section 1. Act #939, approved March 18, 1964, (1964 Ga. L. p. 3001 et seq. Jan.-Feb. Sess.), amending said Act, is hereby amended by striking from the first sentence of section 1 (e) of said Act the words or $500.00 per month, whichever is less. Maximum pension. Section 2. Act #939, approved March 18, 1964, (1964 Ga. L. p. 3001 et seq. Jan.-Feb. Sess.), amending said Act, is hereby amended by adding to section 1 (c) of said Act the following:

Page 2113

Providing, however, that such officer or employee who has served twenty-five (25) years and who has attained the age of fifty (50) years may elect to retire on a reduced pension, said reduction to be one-twelth (1/12) of three per cent (3%) per month for each month such officer or employee lacks in being fifty-five (55) years of age; provided further, that the provision of this section as to age limit shall not apply to any person claiming a pension by reason of total and permanent disability. Early retirement. Section 3. Act #939 approved March 18, 1964, (1964 Ga. L. p. 3001 et seq. Jan.-Feb. Sess.), is hereby ratified in its entirety, as amended hereby, and should any section or provision of this Act be held to be unconstitutional or invalid, such section or provision shall not effect the validity of this Act as a whole or any part so held to be unconstitutional or invalid. 1964 Act ratified. Section 4. All laws or parts of laws in conflict herewith are hereby repealed. Approved March 1, 1965. HEARD COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 45 (House Bill No. 74) An Act to amend an Act creating a board of commissioners of roads and revenues for Heard County approved March 27, 1941 (Ga. L. 1941, p. 864), as amended, particularly by an Act approved March 15, 1957 (Ga. L. 1957, p. 3341), so as to change the compensation of the members of the 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 commissioners of roads and revenues for Heard County approved March 27, 1941 (Ga. L. 1941, p. 864), as amended, particularly by an Act approved March 15, 1957 (Ga. L. 1957, p. 3341), is

Page 2114

hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Each member of the board of commissioners of roads and revenues of Heard County shall be compensated in the amount of $100.00 per month. The regular meetings of the board shall be held on the first Monday in each month, and called meetings shall be held subject to the call of the chairman. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Heard County: Personally came before me Berrien T. McCutchen, who on oath says that he is publisher of The News and Banner, the Official Organ of Heard County and that the following attached advertisement to introduce local legislation, appeared in the issues of December 18th, 25th, 1964 and January 1st and 8th of 1965. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1965, Session of the General Assembly of Georgia, a bill pertaining to the compensation of the commissioners of roads and revenues of Heard County; to repeal conflicting laws; and for other purposes. This 14th day of December, 1964. /s/ B. T. McCutchen, Publisher. Truitt Davis, Representative, Heard County. Sworn to and subscribed before me, this 9th day of January, 1965. /s/ Talmadge Davis Clerk, Heard Superior Court (Seal). Approved March 3, 1965.

Page 2115

ELBERT COUNTYCOMPENSATION, ETC. OF CHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES. No. 47 (House Bill No. 213). An Act to amend an Act entitled An Act to provide a board of commissioners for the County of Elbert, approved February 27, 1875 (Ga. L. 1875, p. 253), as amended, particularly by an Act approved September 25, 1883 (Ga. L. 1882-83, p. 509), an Act approved December 5, 1901 (Ga. L. 1901, p. 236), an Act approved August 11, 1913 (Ga. L. 1913, p. 385), an Act approved August 16, 1920 (Ga. L. 1920, p. 514), an Act approved February 16, 1943 (Ga. L. 1943, p. 960), an Act approved February 3, 1949 (Ga. L. 1949, p. 133), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2319), an Act approved March 10, 1959 (Ga. L. 1959, p. 2627), and an Act approved February 27, 1962 (Ga. L. 1962, p. 2319), so as to fix the compensation of the chairman; 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 a board of commissioners for the County of Elbert, approved February 27, 1875 (Ga. L. 1875, p. 253), as amended, particularly by an Act approved September 25, 1883 (Ga. L. 1882-83, p. 509), an Act approved December 5, 1901 (Ga. L. 1901, p. 236), an Act approved August 11, 1913 (Ga. L. 1913, p. 385), an Act approved August 16, 1920 (Ga. L. 1920, p. 514), an Act approved February 16, 1943 (Ga. L. 1943, p. 960), an Act approved February 3, 1949 (Ga. L. 1949, p. 133), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec., p. 2319), an Act approved March 10, 1959 (Ga. L. 1959, p. 2627), and an Act approved February 27, 1962 (Ga. L. 1962, p. 2319), is hereby amended by striking from subsection (b) of section 1B the last sentence thereof, which reads as follows: The compensation and the duties of the chairman shall be determined by the board. Repealed.

Page 2116

Section 2. Said Act is further amended by striking in its entirety section 2 and inserting in lieu thereof a new section 2 to read as follows: Section 2. The chairman of the board shall receive an annual salary of $8,000.00, payable in equal monthly installments. Compensation. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Notice is hereby given that the undersigned will introduce in the 1965 General Assembly of Georgia a Bill to amend an Act, creating the Elbert County board of commissioners, so as to provide for the compensation and duties of the Chairman of said Board. This 7 days of January, 1965. Dr. A. S. Johnson, Representative from Elbert County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Albert S. Johnson, Sr., who, on oath, deposes and says that he is Representative from Elbert County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Elberton Star, which is the official organ of said county, on the following dates: Jan. 1, 8, 15, 1965. /s/ A. S. Johnson, Sr. Representative, Elbert County Sworn to and subscribed before me, this 20 day of January, 1965. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. Approved March 3, 1965.

Page 2117

CITY OF ATHENSEMPLOYEES' PENSION PLAN. No. 49 (House Bill No. 419). An Act to amend an Act approved August 24, 1872, entitled An Act to amend the charter of the Town of Athens and various Acts amendatory thereof, which said Act of 1872 changed the name of the Town of Athens to the City of Athens, and as amended by the several subsequent Acts amendatory thereof, so as to provide a comprehensive and unified pension plan for certain officers, firemen, policemen, and employees of the Mayor and Council of the City of Athens, and the various departments thereof; to provide for coverage benefits and the means of financing the same; to establish a retirement fund and to provide for administration thereof, including establishing a Board of Trustees; to specify rules for retirement on pension; to provide for withdrawal of contributions by employees or members of said pension plan; to provide for investment of pension funds and to empower the Board of Trustees to enter into agency agreements pertaining to investment of such funds; to provide that said retirement fund may be used by the Trustees to purchase or pay the cost of group annuity contracts for the benefit of persons covered hereunder; to authorize the Trustees to generally contract with insurance companies as to such group annuity contracts; to enter into such contracts as may be necessary to accomplish the objects of said pension program; to provide for contributions to said pension fund by members covered thereby; to provide for contributions to said fund by the Mayor and Council of the City of Athens; to provide for the repeal of all laws in conflict herewith, except such repeal shall not affect the vested rights of certain named persons; 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 approved August 24, 1872, (Ga. L. 1872, p. 127, et. seq.) entitled An Act to amend the charter of the Town of Athens and the various Acts amendatory

Page 2118

thereof, which said Act of August 24, 1872, provided for the changing of the name of the Town of Athens to the City of Athens and for the incorporation of said city under the name and style of The Mayor and Council of the City of Athens and the several subsequent Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. Plan established; purpose; effective date . There is hereby established the Mayor and Council of the City of Athens Employees' Pension Plan. The purpose of this plan is to establish the terms and conditions under which retirement and death benefits and other benefits will be provided to eligible employees of the city. The benefits under the Mayor and Council of the City of Athens Employees' Pension Plan shall be in addition to amounts received as social security benefits or from any other pension plan. The effective date of the provisions of this Act shall be January 1, 1966. Section 2. Definitions . Wherever used herein the following words shall have the following meanings: (a) Employer or city shall mean the Mayor and Council of the City of Athens. (b) Plan shall mean the Mayor and Council of the City of Athens Employees' Pension Plan as set forth herein. (c) Effective date of the plan shall mean January 1, 1966. (d) Anniversary date shall mean January 1, 1966 and each January 1 thereafter. (e) Plan year means the period of one year commencing on January 1 and ending immediately prior to the next January 1. (f) Employee shall mean the city clerk, city engineer, city attorney, city marshal, recorder of Recorder's Court

Page 2119

of Mayor and Council of City of Athens, all members of the fire department, all members of the police department, employees of the waterworks department, employees of office of city clerk's office, employees of city marshal's office, employees of city engineer's office, and all other employees and persons employed by the Mayor and Council of the City of Athens whose names are on the payroll of the said Mayor and Council of the City of Athens as of the effective date of the commencement of this plan, future members and employees thereof, but coverage is not extended to officers of the Mayor and Council of the City of Athens elected by the people, except the Recorder of the Recorder's Court of the Mayor and Council of the City of Athens as aforesaid. (g) Participant shall mean any employee of the employer who has met all of the requirements for participation in this plan as hereinafter defined and who has satisfied all of the conditions and requirements set forth herein. (h) Pension shall mean the monthly amount of life-time retirement benefit or annuity to which a participant shall be entitled upon attaining his normal retirement date as provided herein. (i) Group annuity contract shall mean the group annuity contract entered into between the insurance company and the Board of Trustees. (j) Continuous service shall mean uninterrupted service with the employer from the date of last employment of a participant, whether or not commenced before the effective date, to the date to which the period of continuous service is being computed in accordance with uniform rules established by the Board of Trustees. (k) Basic monthly earnings shall mean an employee's monthly salary or wages at his basic rate of pay as determined and reported by the Trustees, exclusive of all overtime pay, bonuses, commissions, extra or additional remuneration in any form.

Page 2120

(l) Accumulated contributions as of any date shall mean the total of a participant's contributions made after the effective date of the commencement of this pension plan. (m) Accumulated contributions with interest as of any date shall mean the total of a participant's contributions made after the effective date of this pension plan plus accumulated interest at three per cent per annum compounded annually for the number of completed months from the ends of the respective plan years in which the respective contributions were made up to such date. Section 3. Administration (a) There is hereby established, to serve without pay, a Board of Trustees whose duties shall be to manage said funds. The Board of Trustees shall consist of the mayor, the city treasurer, the chairman of the finance committee of the Mayor and Council of said city, one member elected from the police department, one member from the fire department, one member elected from the other employees covered by this Act. Each and every member of the police department qualifying to come under this Act shall be eligible to vote in the election to elect the one trustee that is to represent the police department on said Board of Trustees. Each and every member of the fire department qualifying to come under this Act shall be eligible to vote in the election to elect the one trustee that is to represent the fire department on said Board of Trustees. Each and every other employee qualified under this Act shall be eligible to vote for the trustee that is to represent them on the Board of Trustees. A meeting for the purpose of election of the above trustees shall be held within thirty (30) days following the effective date of the commencement of said pension plan, and all persons qualified to vote shall be notified by the city clerk five (5) days before said meeting, giving the exact time and place of said meeting. The term of office of each trustee, except the city treasurer, chairman of finance committee, and the mayor, shall commence on the first day of the month following his election

Page 2121

and continue for a period of two years and until his successor shall be elected and qualified. An election shall be held, in the manner hereinbefore described, at the expiration of the term of each trustee, except the city treasurer, mayor, and chairman of finance committee, for the purpose of electing his successor; and election for each trustee, excepting the city treasurer, chairman of finance committee, and the mayor, being compulsory every two years. If a vacancy occurs in the offices of Trustees, the vacancy shall be filled for the unexpired term within thirty (30) days and in the same manner as the office was previously filled; provided, however, that during such vacancy the action of the remaining members of the Board, which at all times shall be at least four, shall be binding on all business which they may transact. Should a member of the Board of Trustees be retired under this Act or cease to be in the employ of the city, his office, as a member of the Board of Trustees, shall be declared vacant. The chairman of the finance committee aforesaid, the city treasurer, and the mayor shall be ex-officio permanent members of the Board of Trustees. Any employees dissatisfied with the action of the Board of Trustees, shall have the right of appeal to the Superior Court of Clarke County, Georgia, by writ of certiorari, within thirty (30) days from the date of such action of the Board, but said employee or employees shall defray all expenses of appeal from the action of the Board. (b) The Board shall make all rules as to the time and place of meetings and for the payment of said funds to those entitled to receive the same. It shall have its first meeting within thirty (30) days following the first election of Trustees, and organize by electing a chairman, a vice-chairman who shall serve when the chairman is absent, and a secretary. The chairman shall sign all vouchers for the disbursements of the fund and his written order shall fully protect the board treasurer in the payment of the same. A majority of the Board shall control on all questions. The city treasurer shall also be ex-officio treasurer of the Board of Trustees and his bond shall cover all monies deposited with him.

Page 2122

The Board of Trustees in administering said pension plan shall have and enjoy the following powers in carrying out the purposes thereof: (1) To purchase and pay the costs of group annuity contracts from any insurance company for the benefit of participants. (2) Said trustees and said city are authorized to employ agents, employees or experts to assist said Board of Trustees in carrying out the provisions of this Act, including an agent to advise and make recommendations concerning the investment of funds, and to pay reasonable compensation for such services, which compensation may be paid from income or corpus of the pension fund or from city funds, as the trustees and the governing body of said city may determine. Any agent so engaged for purpose of advising and making recommendations concerning investment must be a duly chartered national bank or trust company. (3) (a) Money in the pension fund, without any limitation, may be invested and reinvested in United States, Georgia, or municipal bonds or group annuity contracts. (b) Money in the pension fund may also be invested and reinvested in such other type bonds, stocks and securities to such extent and as might be recommended in writing by any national bank or trust company as said Board may deem best without regard to any law now or hereafter in force limiting the investments for trustees. The said Board of Trustees may from time to time change the investments of said fund and to this end may make sales of any investment privately, without advertisement and without the necessity of any order of court, upon such terms as the Board deems proper. Said funds and investments may also be from time to time turned over to and placed in the custody of any bank or trust company which is, at the time, serving as fiscal agent or expert for said city.

Page 2123

(4) To generally contract in matters relevant to effectuating and achieving its purposes of this plan. (5) To receive and pay out pension funds in accordance with the provisions of this Act. (6) To make actuarial studies and pay the cost thereof. (7) To make rules and regulations as may be necessary to effectuate this plan. Section 4. Eligibility for participation . Each employee not drawing any pension benefits from the Mayor and Council of the City of Athens as of the effective date of this plan and whose name is on the pay roll at such time shall become a participant as of the effective date of the commencement of this plan which is January 1, 1966, or the first of the month following his employment, provided such employment meets the following requirements: (a) Filing of statements with Board of Trustees agreeing to abide by the provisions of the plan and to make contributions as required hereunder. Said participation shall be compulsory for all employees covered hereunder. (b) If paid on an hourly basis, such employee must have completed at least two years continuous service. (c) Any future employee in order to participate must not have attained the age of fifty (50) years as of the date he first becomes eligible. (d) Any employee shall not terminate participation in plan without termination of employment. Section 5. Normal retirement date . The normal retirement date for each participant will be the first of the month following attaining the age of sixty-five (65) years. Section 6. Amount of pension . (a) The amount of pension payable to a participant who retires on or after his normal retirement date shall be:

Page 2124

(1) If such employee is paid on an hourly basis, he shall receive $2.00 monthly pension for each completed year of service. (2) If paid other than on an hourly basis, he shall receive a monthly pension in a sum equal to thirty per cent (30%) plus one-fourth of one per cent for each year of continuous service in excess of twenty-five (25) years of his basic monthly earnings averaged over the period of the highest five years preceding his retirement, provided he shall have at least twenty-five (25) years completed service. If such participant has less than twenty-five (25) years of completed service by his normal retirement date, then his monthly pension shall be a monthly amount computed by multiplying the number of years of completed service times four per cent (4%) times thirty per cent (30%) of his basic monthly earnings averaged over a period of the highest five years preceding his retirement. (b) All participants who were previously covered under the Fireman's Pension Act (Ga. L. 1939, p. 821, approved February 15, 1939; Ga. L. 1956, p. 2715) and Policemen's and Other Employees Pension Act (Ga. L. 1950, p. 2242) as of the effective date of this Act may elect in lieu of the above the following benefit: $75.00 per month for the rest of his life, provided he shall have served twenty-five (25) years in active service at the time of his retirement. In case of death of such pensioner, his widow, if any, shall receive during her life or until her remarriage the sum of $50.00 per month; provided, that no such widow shall receive any such sum hereunder unless she was the lawful wife of such pensioner prior to his retirement from active service. If such pensioner at death leaves no widow, or if pensioner's widow was not the lawful wife of the pensioner prior to his retirement from active service, and if any pensioner leaves orphan children under the age of sixteen (16) years, such orphan child or children, except adopted children adopted subsequent to said pensioner's retirement from active service, shall receive until reaching the age of sixteen (16) the sum of $50.00 per month. All participants previously covered under the aforedescribed Legislative Acts as of the effective date of this plan

Page 2125

shall elect either the benefit under section 6 (a) or (b), which election shall be made within a period of thirty (30) days from the effective date of this plan. If such participant previously covered under the above referred to Legislative Acts selects the benefit under section 6 (b), then this election is irrevocable and he shall not be entitled to a return of his accumulated contributions with interest, except pursuant to section 13 (a) hereof. If the participant previously covered under the aforesaid Acts of the Legislature as of the effective date of this plan selects the benefit under section 6 (a) hereof, he shall have the option to subsequently elect at any time before retirement in lieu thereof the benefit under section 6 (b), in which event he shall be entitled to a return of his accumulated contributions with interest less $2.50 per month after the effective date of this plan. Section 7. Early retirement . (a) A participant who has completed fifteen (15) years of continuous service and who has attained the age of fifty-five (55) years with the consent of the Board of Trustees may retire at any time within ten (10) years preceding his normal retirement date. The amount of monthly retirement pension due at early retirement in the case of all participants shall be equal to the amount determined in section 6 (a) or section 6 (b), but if section 6 (a) is applicable, then reduced by one-half of one per cent for each month early retirement precedes such normal retirement date. Section 8. Later retirement . Upon written request by the Mayor and Council of the City of Athens and the participant. A participant may elect in lieu of the normal form of year to year basis beyond his normal retirement date up to the age of seventy (70) years. Payment of such participant's retirement pension will be deferred until his actual retirement date and will be the same amount as would have been paid at his normal retirement date. Section 9. Normal form of pensions . Payment of pensions in the normal form shall commence on the participant's actual retirement date, if he is then living, and shall be payable monthly thereafter during his lifetime terminating with the last payment preceding the death of such participant.

Page 2126

A participant may elect in lieu of the normal form of retirement the following: (a) By electing at least three years prior to his actual retirement a reduced monthly pension with a guarantee of 120 monthly payments to him or his beneficiary selected by him in writing and filed with the Board of Trustees, with the stipulation that such pension will be paid him for the rest of his natural life should he live beyond 120 monthly payments. The amount of such reduced monthly pension shall be equal to 92% of the amount payable under section 6 or 7 whichever is applicable. If a participant, who has elected this option should die after his normal retirement date and prior to his deferred retirement date, his beneficiary shall become entitled to benefits payable for 120 months in an amount equal to the amount which would have been payable to the participant had he retired on the date of his death with the option for life annuity with 120 payments guaranteed operative. (b) Any participant selecting the option under subparagraph (b) of section 6 shall have their pension paid in accordance with such pension and not hereunder. (c) By electing at least three years prior to his actual retirement a contingent annuitant option which provides an actuarially reduced benefit payable to the pensioner during his lifetime and for the continuance of such retirement benefit payments in either the same or a percentage of such reduced amount to a contingent annuitant, if living, after the pensioner's death. The monthly payments to the contingent annuitant shall commence on the first day of the calendar month following the month in which the pensioner dies, if the contingent annuitant is then living, and shall continue monthly with the last payment due for the month in which the contingent annuitant's death occurs. Section 10. Early retirement pension on account of permanent disability and death benefit . Any employee who is

Page 2127

in active service at the time of the effective date of this Act and whose name is on the pay roll and future employees who shall be injured or whose health shall become permanently impaired in the line of duty to such an extent as to render him totally disabled as a result of such service shall upon application be retired. Should the Board of Trustees refuse to grant an order of retirement, the applicant shall select a physician, the Board shall select a physician, and the two physicians so selected shall select a third. These three shall examine the applicant and determine whether he is totally and permanently disabled and the decision of a majority of these physicians shall be final on the question. When any participant shall be retired for total and permanent disability occurring in the line of duty as aforesaid, such participant shall be paid the sum of $75.00 per month for the rest of his life. In case of death of such pensioner, or in case of death of a participant who loses his life in line of duty, his widow, if any, shall receive during life or until remarried, the sum of $50.00 per month; provided, however, that no such widow shall receive any such sum hereunder unless she was the lawful wife of said pensioner prior to his retirement from active service or his death in line of duty. If such pensioner at death, or in case of death of a participant who loses his life in line of duty, leaves no widow, or if pensioner's widow was not the lawful wife of the pensioner prior to his retirement from active service, or his death in line of duty, or if any pensioner, or in the case of a participant who loses his life in line of duty, leaves orphan children under the age of sixteen (16) years, such orphan child or children, except adopted children adopted subsequent to said pensioner's retirement from active service, shall receive until reaching the age of sixteen (16) years the sum of $50.00 per month. Any employee who is in active service at the time of the effective date of this Act and whose name is on the pay roll and future employees who shall become totally and permanently disabled not in line of duty shall upon application be retired. Should the Board of Trustees refuse an order of retirement, the same procedure for determining his disability

Page 2128

shall be followed in the case of determining disability occurring in line of duty. When any employee shall be retired for total and permanent disability occurring not in line of duty and rendering him unfit to follow any gainful occupation, he shall receive a monthly pension graduated as follows: After five (5) years service $15.00 After ten (10) years service 30.00 After fifteen (15) years service 45.00 After twenty (20) years service 60.00 After twenty-five (25) years service 75.00 Upon the death of any pensioner or participant, not in line of duty, his widow, if any, shall be paid during the rest of her life or until she remarries, the sum of money monthly graduated according to the length of service of her deceased husband before his retirement on account of disability, or before his death, as follows: After five (5) years service $10.00 After ten (10) years service 20.00 After fifteen (15) years service 30.00 After twenty (20) years service 40.00 After twenty-five (25) years service 50.00 provided, however, that no such widow shall receive any sum hereunder unless she was the lawful wife of said pensioner prior to the time he became disabled or his death not in line of duty. If said pensioner, or participant, die without leaving a widow, or if pensioner's widow was not the lawful wife of pensioner prior to his disability or his death not in line of duty, pensioner's minor child or children, except adopted children adopted subsequent to said pensioner's retirement from active service, shall be paid the same gross sums and according to the same graduated schedule as set out above for the widow until they reach the age of sixteen (16).

Page 2129

This disability benefit shall be paid monthly to a disabled participant commencing on and terminates with the last monthly payment due preceding the earliest of the following events: (a) the date of death of the participant (b) the date the participant is determined to be no longer totally and permanently disabled, or (c) the first day of the month coincident with or next following the participant's 65th birthday. Upon the occurrence of the earliest of the above events, disability benefit payments shall cease, except that if the occurrence is (c) above, payment of the normal retirement benefit shall commence on such date in the same amount as the disability retirement benefit. Section 11. Termination of employment . A participant whose employment with the employer is terminated prior to his normal retirement date and who has less than fifteen (15) years of service at date of termination of employment or who has been discharged by the employer for misconduct involving moral turpitude or discharged from the service of the city by the Civil Service Commission of the City of Athens for a violation of its rules and regulations, shall receive a lump sum payment equal to the total of his accumulated contributions with interest, unless he was a participant previously covered by the Legislative Acts referred to in section 6 (b) as of the effective date of this plan and who made the irrevocable election for benefits under section 6 (b), in which case he shall not be entitled to a return of his contributions. A participant whose employment with employer is terminated prior to his normal retirement date and who has completed fifteen (15) years of active service may elect to receive a lump sum payment equal to the total of his accumulated contributions with interest, with the exception of participants previously covered by a Legislative Act referred to

Page 2130

in section 6 (b) as of the effective date of this plan and who made the irrevocable election for benefits under section 6 (b), in which event such participant shall not be entitled to a return of his accumulated contributions, or may elect a monthly pension benefit payable at his normal retirement date; the amount of said monthly pension in the case of all participants other than hourly employees shall be thirty per cent (30%) of participant's basic monthly earnings averaged over the period of the highest five years preceding such termination date multiplied by a fraction, the numerator of which is the number of full years of his continuous service as of such termination date and the denominator of which is twenty-five (25). In the case of hourly employees, the amount of said monthly pension shall be $2.00 monthly pension for each completed year of service. Section 12. Cost of the plan . Each participant shall contribute by pay roll deduction retained by the treasurer of the Mayor and Council of the City of Athens, the amounts computed as follows: (a) The Mayor and Council of the City of Athens shall levy a tax of forty-five cents (45c) each week on the salary of each participant who is an hourly employee. (b) The Mayor and Council of the City of Athens shall levy a tax on the salary of all other participants, except those referred to in Subparagraphs (a) and (c) hereof, in the sum of one per cent of the first $200.00 of their basic monthly earnings plus two per cent of the next $200.00 plus three per cent in excess of $400.00. (c) All participants previously covered by the Legislative Acts referred to in section 6 (b) hereof as of the effective date of this plan making the irrevocable election of benefits under section 6 (b) hereof shall be taxed $2.50 per month of their salary to the purposes of this Act. The amounts so withheld by the treasurer of the Mayor and Council of the City of Athens shall be transmitted by him to the Board of Trustees of said pension plan to be used in accordance with this Act. Said amounts received by the city treasurer shall be covered by his bond.

Page 2131

The Mayor and Council of the City of Athens shall contribute not less than annually to the Board of Trustees such sums as sufficient to maintain said pension plan on sound actuarial principles for the purpose of providing pensions for the participants and their beneficiaries hereunder. The Board of Trustees shall certify to the Mayor and Council of the City of Athens such sums necessary to be appropriated each year based on actuarial study and valuation. Said city is authorized and empowered to levy a tax on all taxable property of said city ad valorem, and to use other available fund of the city for the purpose of paying said pensions and other benefits under the pension system, and for making the payments and contributions into the pension fund as herein provided. Should there be on hand insufficient funds to carry out the purposes of this Act, such additional funds as are necessary therefor shall be paid out of the treasury of the city. Section 13. Refund of accumulated contributions . (a) Upon the death of a participant or employee before retirement without actually receiving any cash benefits hereunder or his widow or child or beneficiary being ineligible for any benefits hereunder, the amount of his accumulated contributions with interest shall be paid to his estate or to such person designated in writing filed with the Board. (b) Should the cash retirement benefits or other benefits provided for herein paid to the retired employee, his widow, orphan child or beneficiary be less than the amount of his accumulated contributions paid into said pension fund by said employee, then the amount representing the difference between his accumulated contributions with interest and the amount of benefits received by such employee, his widow, orphan child or beneficiary shall be paid over to such retired person's estate or to such person as he may have designated in writing and filed with the Board. This provision for refund shall not be operative when the ten year certain option has been selected.

Page 2132

Section 14. Benefits may not be assigned . No participant or beneficiary under the plan shall have the right to assign, transfer, hypothecate, encumber, commute or anticipate any interest he may have in any payments, funds, or contracts under this plan and no such interest shall in any way be subject to any legal process or levy of execution upon, or attachment or garnishment proceedings against the same for the payment of any claim against the participant or any beneficiary under the plan, nor shall any such interest be subject to the jurisdiction of any bankruptcy court or insolvency proceedings. No assignment of any rights or benefits rising under the plan shall be permitted or recognized. Section 15 . Provided this Act shall not affect, or be affected by any Workman's Compensation Law. Workman's Compensation. Section 16 . A tax of one per centum shall be levied by the Mayor and Council of the City of Athens against the premiums of all fire and lightning insurance companies or associations on property situated within the corporate limits of said city, to be collected from and after the passage of this Act. Every fire and lightning insurance company or association insuring property situated within the corporate limits of the City of Athens shall make returns in forms to be prescribed by the Mayor and Council of the City of Athens at such times as may be required by the Mayor and Council of the City of Athens showing the amount of the premiums made subject to taxation by this section of this Act. Said returns shall be reviewed and revised as returns of personal property for ad valorem taxation by the Mayor and Council of the City of Athens are now authorized to be reviewed and revised. Any fire or lightning insurance company or association required to make a return pursuant to this section of this Act which fails to do so shall be assessed for said premium tax as assessment is now authorized to be made against taxpayers failing to return personal property for ad valorem taxation by the Mayor and Council of the City of Athens. The sums raised hereby shall be allocated to firemen's pensions, but shall not be required to be kept as a separate fund, but may be mixed generally with other pension funds.

Page 2133

Section 17. Pension to cease on re-employment . Any employee of the Mayor and Council of the City of Athens who shall have been pensioned and who is thereafter re-employed by said body shall cease to draw said pension during the period of such re-employment. On termination of such re-employment, such pension shall be restored. Section 18 . The City Attorney shall, without extra compensation, render such legal service as such Board of Trustees shall require. Legal service. Section 19 . The Board of Trustees shall formulate rules for taking care of members in active service at the time of the effective date of this Act and future members while temporarily sick or hurt, and pay the expense thereof. Rules. Section 20 . In case a member has served twenty-five (25) years and does not desire to retire, and the Board of Trustees deems such member incapable of further service, then the same proceedings shall be had as that to determine the condition of a disabled participant as set out in section 10 hereof. The decision shall be final. Employees incapable of further service. Section 21. Repeal of conflicting laws . An Act of the General Assembly of Georgia, 1939, p. 821, approved February 15, 1939, Ga. L. 1950, p. 2242 and Ga. L. 1956, p. 2715, be and the same are hereby repealed, effective January 1, 1966, except such repeal shall not affect the vested rights of persons drawing pensions under aforesaid Acts as of the effective date of the commencemnt of this pension plan, which is January 1, 1966; nor shall such repeal affect the subsequent eligibility for benefits of a widow or orphan child or children of a pensioner drawing benefits under said Acts as of the effective date hereof. Effective date. The Mayor and Council of the City of Athens shall continue to appropriate and pay the sums necessary to satisfy its obligations to such persons drawing pensions under the aforesaid Acts, as of the effective date of this plan or to persons who may subsequently become eligible for benefits under said Acts by virtue of being a widow, orphan child or orphan children of a deceased pensioner, and this

Page 2134

Act shall neither increase nor diminish the benefits to which they may be entitled. Pensions under prior Acts. Any and all funds and records now in the hands of any Trustees created under said Acts aforesaid shall be turned over to the treasurer of the Mayor and Council of the City of Athens who shall apply such funds toward the satisfaction of the city's liability to persons drawing pensions from the city under aforesaid Acts. 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, 1965, Session thereof for the passage of a local bill to amend the Charter of the Mayor and Council of the City of Athens (Ga. L. 1872, p. 127) approved August 24, 1872, as amended, and particularly by Ga. L. 1939, p. 821, approved February 15, 1939, Ga. L. 1950, page 2242, and Ga. L. 1956, page 2715, so as to provide a comprehensive and unified pension plan for certain officers, firemen, policemen, and employees of the Mayor and Council of the City of Athens, and the various departments thereof; to provide for coverage benefits and the means of financing the same; to establish a retirement fund and to provide for administration thereof, including establishing a Board of Trustees; to specify rules for retirement on pension; to provide for withdrawal of contributions by employees or members of said pension plan; to provide for investment of pension funds and to empower the Board of Trustees to enter into agency agreements pertaining to investment of such fund; to provide that said retirement fund may be used by the Trustees to purchase or pay the cost of group annuity contracts for the benefit of persons covered hereunder; to authorize the Trustees to generally contract with insurance companies as to such group annuity contracts; and to enter into such contracts as may be necessary to accomplish the objects of said pension program; to provide for contributions to be made to said pension fund by members covered thereby; to provide for contributions to said fund by the Mayor and Council of the City of Athens; and to generally provide for a comprehensive

Page 2135

and unified pension plan for members of fire and police departments, certain officers of the Mayor and Council of the City of Athens and employees of the Mayor and Council of the City of Athens, and the various departments thereof; and to provide generally for all other matters relevant to such pension plan; and to repeal all laws in conflict herewith except such repeal shall not affect the vested rights of persons presently drawing pensions from the Mayor and Council of the City of Athens; and for other purposes. This 31 day of Dec., 1964. Mayor and Council of The City of Athens 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 15, 22 and 29, 1965. /s/ E. B. Braswell Certified, sworn to and subscribed before me, this 10 day of February, 1965. /s/ Mazelle C. Reynolds Notary Public, Georgia, State at Large. My Commission expires Jan. 14, 1968. (Seal). Approved March 3, 1965.

Page 2136

LAW LIBRARIES AUTHORIZED IN CERTAIN COUNTIES. No. 51 (House Bill No. 143). An Act to authorize certain counties to establish and maintain a law library for the use of the judges, solicitors, ordinary 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; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The judge, or judges if more than one, of the superior court of any circuit in which is located any county in this State having a population of not less than 22,000 and not more than 23,450, according to the official United States decennial census for 1960, or any such future census, shall establish and maintain a law library for the use of the judges, solicitors, ordinary and other officers of the courts of said counties. Where applicable, etc. Section 2. For the purpose of providing funds for the establishment and maintenance of such libraries, the sum of two dollars ($2.00) in addition to all other legal costs, shall be charged and collected in each criminal case filed in the superior, county, city or any other court of record, and in such courts as may hereafter be created, except justice of the peace courts and recorder's courts, in and for said counties. The clerks of each and every such court in counties in which such a law library shall be established shall collect such fees and remit same to the treasurer or other person or fiscal agent having custody of county funds. The judge or judges of said superior courts shall by order entered upon the minutes of the court, provide for the establishment and maintenance of such a law library and shall cause the clerks of all the above courts trying criminal cases to be furnished 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

Page 2137

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. Cost. Section 3. 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. Same. Section 4. 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. Section 5. 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 and members of the General Assembly 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. Administration, etc. Section 6. The judge or judges of the superior court shall in his discretion appoint one employee for the physical operation and maintenance of the library which duty shall be in addition to his primary duty. Employee. 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. Space, etc. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1965.

Page 2138

CHEROKEE COUNTYCOMPENSATION, ETC. OF ORDINARY. No. 52 (House Bill No. 187). An Act to amend an Act entitled An Act to change from the fee to the salary system in Cherokee County, the sheriff, the clerk of the superior court, the tax commissioner and the ordinary of such county; to provide for the compensation of such officials; to provide for the disposition of fees, costs and other funds; to provide for personnel; to decrease the duties of the ordinary; to provide for audits; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes., approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, so as to change the compensation of the ordinary; to provide for a deputy clerk for the ordinary; to provide for the compensation of said deputy 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 entitled An Act to change from the fee to the salary system in Cherokee County, the sheriff, the clerk of the superior court, the tax commissioner and the ordinary of such county; to provide for the compensation of such officials; to provide for the disposition of fees, costs and other funds; to provide for personnel; to decrease the duties of the ordinary; to provide for audits; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes., approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, is hereby amended by striking from section 4 the following: four thousand two hundred ($4,200.00) dollars per annum, Salary. and substituting in lieu thereof the following: six thousand ($6,000.00) dollars per annum, and by inserting between the second and third sentences of said section the following:

Page 2139

The ordinary is authorized to employ a deputy clerk whose compensation shall be fixed by the governing authority of Cherokee County at not less than one thousand four hundred and fifty ($1,450.00) dollars nor more than two thousand nine hundred ($2,900.00) dollars per annum, payable in monthly installments from the funds of Cherokee County., Deputies. so that when so amended section 4 shall read as follows: Section 4. The ordinary 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 Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the ordinary. The ordinary is authorized to employ a deputy clerk whose compensation shall be fixed by the governing authority of Cherokee County at not less than one thousand four hundred and fifty ($1,450.00) dollars nor more than two thousand nine hundred ($2,900.00) dollars per annum, payable in monthly installments from the funds of Cherokee County. The ordinary of Cherokee County shall no longer have jurisdiction of cases involving the driving of a motor vehicle while under the influence of intoxicants or drugs. Section 2. The provisions of this Act shall become effective upon its approval by the Governor, except for those provisions relating to the increase in the compensation of the ordinary, which shall become effective January 1, 1969. Until such time the ordinary shall continue to be compensated in the amount of four thousand two hundred ($4,200.00) dollars per annum from Cherokee County. Effective dates. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that the undersigned will introduce in the 1965 Session of the General Assembly an Act to amend an Act so as to change the compensation of the ordinary; to provide for an assistant to the ordinary; to provide for

Page 2140

the compensation of said assistant; to repeal conflicting laws; and for other purposes. This 21st day of December, 1964. /s/ Jack C. Fincher Senator, 51st District. /s/ Grady N. Coker Representative, Post No. 1, Cherokee County, Georgia. /s/ Marion T. Pope, Jr. Representative, Post No. 2, Cherokee County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marion T. Pope, Jr., 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: Dec. 31, 1964, Jan. 7 and 14, 1965. /s/ Marion T. Pope, Jr. Representative, Cherokee County Sworn to and subscribed before me, this 21st day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 4. 1965.

Page 2141

CITY OF ODUMAUTHORITY TO SELL DESCRIBED LAND. No. 53 (House Bill No. 470). An Act to amend an Act creating a new charter for the City of Odum, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3044), so as to authorize the mayor and council to sell and convey to the adjoining landowner all the rights, title, and interest of the City of Odum in and to a certain abandoned portion of Mershon Street; to describe said property; to repeal conflicing 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 Odum, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3044), is hereby amended by inserting between section 11 and section 12 a new section to be designated section 11A to read as follows: Section 11A. The mayor and council of the City of Odum are hereby authorized and empowered to sell and convey to the adjoining landowner all the rights, title, and interest of the City of Odum in and to a certain abandoned portion of Mershon Street, lying and being in the City of Odum, Wayne County, Georgia, and more particularly described as follows: `Commencing at the most eastern corner of the intersection of Mershon Street and Walters Street; thence in a northeasterly direction perpendicular to Walters Street a distance of 190 feet to a point; thence at right angles in a northwesterly direction a distance of 25 feet to a point; thence at right angles in a southwesterly direction a distance of 190 feet to a point located on the northeastern edge of Walters Street; thence at right angles in a southeasterly direction a distance of 25 feet to the point of beginning. Said property bounded southeast 190 feet by lot no. 55; southwest 25 feet by Walters Street; northwest 190 feet by lot no. 56; and northeast 25 feet by Odum School Property,

Page 2142

all as indicated and shown on a plat of the City of Odum made by R. A. Thompson, dated July 20, 1904 and recorded in the office of the clerk of Wayne Superior Court in deed book 59, page 160, reference to which is hereby had for all purposes.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent. Notice is hereby given that during the 1965 regular session of the General Assembly of Georgia, it is the intention of the undersigned to introduce, apply for, and seek to have passed and approved a bill to allow the City of Odum, Georgia, to sell that certain abandoned portion of Mershon Street, located north of Walters Street in the City of Odum as shown on a plat of the City of Odum, made by R. A. Thompson, dated July 20, 1904, and recorded in Wayne County deed records, book no. 59, pages 160-1, and being a part of the land lot no. 121 of said county, said tract of land to be sold to the adjoining land owner. The said tract is rectangular in shape and is twenty-five feet by one hundred ninety feet. This notice is given in pursuance of the Laws of Georgia. This 1st day of February, 1965. Glenn Thomas, Jr. Representative, General Assembly of Georgia, from Wayne County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn Thomas, Jr., who, on oath, deposes and says that he is Rpresentative from Wayne County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2143

in the Jesup Sentinel, which is the official organ of said county, on the following dates: February 4, 11, and 18, 1965. /s/ Glenn Thomas, Jr. Representative, Wayne County Sworn to and subscribed before me, this 22nd day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 4, 1965. LAW BOOKS TO DOUGHERTY JUDICIAL CIRCUIT. No. 6 (House Resolution No. 108-138). A Resolution. Authorizing and directing the State Librarian to furnish certain law books for the Dougherty Judicial Circuit; and for other purposes. Whereas, the Dougherty Judicial Circuit was created pursuant to an Act approved May 22, 1964 (Ga. L. 1964, May-June Ex. Sess., p. 7) to begin existence January 1, 1965; and Whereas, there are no law books available for the use of the judge and solicitor-general of said circuit; and Whereas, said laws books are necessary in transacting the business of the court and of said circuit. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized

Page 2144

and directed to furnish to the aforesaid Dougherty Judicial Circuit for the use of said judge a complete set of the Georgia Supreme Court Reports and a complete set of the Georgia Court of Appeals Reports. Be it further resolved that the State Librarian is further authorized and directed to furnish to the aforesaid Dougherty Judicial Circuit for the use of said solicitor-general a complete set of the Georgia Supreme Court Reports and a complete set of the Georgia Court of Appeals Reports. Approved March 4, 1965. MUNICIPAL COURT, CITY OF AUGUSTA. No. 54 (Senate Bill No. 126). An Act to amend an Act entitled An Act to abolish justice courts and the office of justice of the peace and notary public ex officio justice of the peace and the office of constable in the City of Augusta, Georgia; to establish and create in lieu thereof a Municipal Court in and for the City of Augusta; to define its jurisdiction and powers; to provide for the election of a judge, and the appointment of the other officers and personnel thereof; to define their powers and duties, and to fix their compensation; to provide for the rules of procedure and new trials in said court and writs of error therefrom; and for other purposes., approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, by an Act approved March 24, 1933 (Ga. L. 1933, p. 299-307), an Act approved March 21, 1935 (Ga. L. 1935, p. 505-508), an Act approved December 29, 1937 (Ga. L. 1937-38, Ex. Sess., p. 675-686), an Act approved March 6, 1945 (Ga. L. 1945, p. 982-984), an Act approved March 9, 1945 (Ga. L. 1945, p. 1158-1159), an Act approved February 25, 1949 (Ga. L. 1949, p. 2070-2073), an Act approved February 17, 1950 (Ga. L. 1949-1950, p. 2642-2646), an Act approved February 21, 1951 (Ga. L. 1951, p. 3345-3368), an Act approved December

Page 2145

18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2823-2824), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2627-2632), an Act approved March 7, 1955 (Ga. L. 1955, p. 3209-3213), an Act approved March 13, 1957 (Ga. L. 1957, p. 3057-3084), an Act approved March 7, 1958 (Ga. L. 1958, p. 2555-2560), an Act approved March 28, 1961 (Ga. L. 1961, p. 2732-2757), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3522-3546), so as to revise, consolidate and clarify all the laws establishing, concerning and relating to the Municipal Court, City of Augusta, Georgia, in and for the County of Richmond; to provide for the election of judges thereof; to provide for the creation of the office of associate judge; to provide for their compensation, define their qualifications, powers, duties; and the appointment of all other officers; to increase the jurisdiction of said court; to establish and revise the rules of procedure; to provide for trial by jury of six members; to provide for destruction of old records; 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 justice courts and the office of justice of the peace and notary public ex officio justice of the peace and the office of constable in the City of Augusta, Georgia; to establish and create in lieu thereof a Municipal Court in and for the City of Augusta; to define its jurisdiction and powers; to provide for the election of judges, and the appointment of other officers and personnel thereof; to define their powers and duties, and to fix their compensation; to provide for rules of procedure and new trials in said court and writs of error therefrom; and for other purposes., approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, by an Act approved March 24, 1933 (Ga. L. 1933, p. 299-307), an Act approved March 21, 1935 (Ga. L. 1935, p. 505-508), an Act approved December 29, 1937 (Ga. L. 1937-38, Ex. Sess., p. 675-686), an Act approved March 6, 1945 (Ga. L. 1945, p. 982-984), an Act approved March 9, 1945 (Ga. L. 1945, p. 1158-1159), an Act approved February 25, 1949 (Ga. L. 1949, p. 2070-2073), an Act approved February 17, 1950 (Ga. L. 1949-1950, p. 2642-2646), an Act approved February 21, 1951

Page 2146

(Ga. L. 1951, p. 3345-3368), an Act approved December 18, 1953 (Ga. L. Nov.-Dec. Sess., p. 2823-2824), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2627-2632), an Act approved March 7, 1955 (Ga. L. 1955, p. 3209-3212), an Act approved March 13, 1957 (Ga. L. 1957, p. 3057-3084), an Act approved March 7, 1958 (Ga. L. 1958, p. 2555-2560), an Act approved March 28, 1961 (Ga. L. 1961, p. 2732-2757), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3522-3546), is hereby amended by striking in their entirety sections 1 through 41 and substituting in lieu thereof the following sections: Section 1. That a Municipal Court of the City of Augusta is hereby established and created, and that from and after January 1, 1933, and the election and qualification of the officers of said Municipal Court, no justice court, or justice of the peace or notary public ex officio justice of the peace or constable shall have or exercise any jurisdiction civil or criminal, within the limits of the City of Augusta, Georgia, as they now or may be hereafter defined. Created. Section 2. Be it further enacted by the authority aforesaid, that said Municipal Court, City of Augusta, shall have concurrent jurisdiction within the County of Richmond, with the Superior Court and other courts of said county, to try and dispose of all civil cases or proceedings of whatever nature, whether arising ex contractu or ex delicto, under the common law, or by statute in which the principal sum sworn to or claimed to be due, or the value of the property in dispute does not exceed five thousand ($5,000.00) dollars, and of which jurisdiction is not vested by the Constitution and laws of Georgia exclusively in another or other courts. The criminal jurisdiction of the said Municipal Court shall not exceed the jurisdiction now or hereafter vested by law in the justice courts of this State, but such jurisdiction shall extend over the entire County of Richmond. Whenever the words principal amount sworn to or claimed to be due are used in this Act, it shall be held to mean the principal amount sued for, or the value of the property sued for or claimed, or the alleged amount of liens sought to be enforced by the defendant, set-off, or counter-claim, exclusively of and not computing interest, hire, attorney's

Page 2147

fees and cost. Provided, however, should the amount of a counter-claim or set-off asserted by defendant exceed the jurisdiction limit of this court, the clerk shall within five days from date of filing said counter-claim or set-off, transfer all pleadings in the subject suit to the clerk of the Superior Court of Richmond County, Georgia, who shall docket same and thereafter the litigation shall be subject to existing Superior Court rules and jurisdiction. Jurisdiction. Section 3. Be it further enacted by the authority aforesaid, that the Municipal Court of the City of Augusta shall have jurisdiction to try and determine all distress warrants and dispossessory warrants, and proceedings to evict intruders and to dispossess and remove tenants holding over. The plaintiff in such proceedings shall have the right to direct the return of the same as to the issues to be tried thereon to either the Municipal Court of the City of Augusta or to the Superior Court of Richmond County, provided such election is stated in the warrant or affidavit at the time the same is issued, and if no such election is so stated said warrant or affidavit shall be returnable to the Municipal Court of the City of Augusta. And in the event that said warrant should be contested and triable in the Municipal Court of the City of Augusta, all issues of law and fact formed thereon by counter-affidavit or otherwise shall be tried by the judge of said court without the intervention of jury, unless a demand for jury trial is filed at the time of filing said warrant, affidavit, counter-affidavit or pleadings thereon, either by the plaintiff or defendant. Failure to file such a demand for trial by jury shall be deemed said jury trial to have been waived. Same. Section 4. Be it further enacted by the authority aforesaid, that there shall be a judge of said Municipal Court, who shall be known as the chief judge, whose term of office shall be four years and who shall be elected by the qualified voters of the County of Richmond quadrennially at the regular State election for the election of members of the General Assembly and in the same year in which presidential elections are held; Provided that the chief judge of said court first elected under the terms of this Act shall be elected on the third Wednesday in December, 1932, at the election

Page 2148

to be held for that purpose; provided further that all qualified voters of the county resident in and/or outside of the City of Augusta shall be permitted to vote in the voting precinct in which they live in the same manner as they vote for other candidates for other State and/or county officers. Chief judge. Section 5. Be it further enacted by the authority aforesaid, that the chief judge of said Municipal Court shall be commissioned by the Governor and before entering upon the duties of his office shall take the same oath required by law of Superior Court Judges; that any person who shall be elected chief judge, or appointed clerk or sheriff of said Municipal Court must at the time of his election, or appointment, be a qualified voter of Richmond County, the chief judge of said court shall be a practicing attorney at law at least five (5) years immediately preceding his election; Provided further that the chief judge of said court shall be subject to the same restrictions as imposed by law upon the Superior Court judges prohibiting practicing law. Same. Section 6. Be it further enacted by the authority aforesaid, that every vacancy in the office of chief judge of said Municipal Court, occasioned by death, resignation, retirement, or other cause shall be filled by appointment of the Governor for the unexpired term thereof. Vacancies. Section 7. Be it further enacted by the authority aforesaid, that the chief judge of said Municipal Court and the associate judge, are hereby clothed with the same powers and authority as is conferred by the Constitution and laws of this State upon a justice of the peace, and with such additional rights, powers, and jurisdiction as is provided by the terms of this Act; that said chief judge of said Municipal Court and the associate judge, shall have the power and authority, under the limitations set out in this Act, to hear, determine, and dispose of all cases and actions, both civil and criminal, of which said court has jurisdiction, and to give judgment and execution therein; to hold court from day to day continuously, if necessary to the dispatch of the business of said court. The chief judge of said court and the associate judge shall have the same power to preserve order, to compel obedience to their orders, to inflict

Page 2149

summary punishment for contempt, to enforce the judgment of their court, as is given by law to the judges of the Superior Courts of this State; provided, however, that said judges shall have no power to impose punishment for contempt exceeding a fine of one hundred ($100.00) dollars and/or thirty (30) days in the County jail. The judges of said Municipal Court shall have, in addition to the powers enumerated in this section, all the powers, prerogatives, and authority, in matters wherein the subject matter and the amount involved are not beyond the jurisdiction of said court, that are conferred upon the judges of the Superior Court, and said powers, prerogatives and authority shall apply to the chief judge of said Municipal Court and the associate judge, so far as the same may be applicable, unless inconsistent with the provisions of this Act. Powers. Section 8. Be it further enacted by the authority aforesaid that there shall be an associate judge of said court who shall have the same qualifications as required of the chief judge of said court. The said associate judge shall exercise all the functions, have the same powers and perform the same duties and have the same jurisdiction as the chief judge thereof, except as may be otherwise provided in this Act. The compensation of said associate judge shall be eight thousand five hundred ($8,500.00) dollars per annum, to be paid as the other officers of said court are paid, provided that the associate judge shall be prohibited from the practice of law in the Municipal Court, City of Augusta, only. The said associate judge shall be appointed by the Governor within thirty (30) days after this Act is approved or otherwise becomes law and his office shall run concurrent with the term of the office of the chief judge; thereafter he shall be elected in the same manner and at the same time as the chief judge. When a vacancy occurs in the office of associate judge of said Municipal Court, occasioned by death, resignation, or other cause, it shall be filled by appointment of the Governor for the unexpired term thereof. Associate judge. Section 9. Be it further enacted by the authority aforesaid, that the salary of the chief judge of Municipal Court shall be ten thousand ($10,000.00) dollars per annum; the [Illegible Text] of the clerk of said court shall [Illegible Text] six thousand three

Page 2150

hundred ($6,300.00) dollars per annum, and the clerk of said court shall have the power, by and with the consent of said chief judge of said court, to appoint a chief deputy clerk and the salary of the chief deputy clerk shall be four thousand two hundred twenty-one ($4,221.00) dollars per annum, and the clerk of said court shall have the power by and with the consent of the chief judge of said court to appoint four (4) deputy clerks at three thousand seven hundred eighty ($3,780.00) dollars salary per annum. The salary of the sheriff of said court shall be six thousand three hundred ($6,300.00) dollars per annum, and the sheriff of said court shall have power by and with the consent of the chief judge of said court to appoint a chief deputy sheriff at four thousand four hundred ten ($4,410.00) dollars per annum, and eleven deputy sheriffs at four thousand two hundred twenty-one ($4,221.00) dollars per annum. Provided, nevertheless, that said chief deputy sheriff, chief deputy clerk, or deputy clerks, or deputy sheriffs shall serve only during such time as both the chief judge, the clerk and/or the sheriff may deem their services necessary and to the best interest of the court. Any such deputy clerk or deputy sheriff may be discharged by the chief judge, and/or clerk or sheriff at any time, and any such vacancy or vacancies thus created shall be filled in the same manner as such officers were originally appointed under this Act as amended. The compensation of all officers of said Municipal Court shall be paid monthly out of the treasury of Richmond County, Georgia, upon the warrants of the chief judge of said court by the officer or officers charged by law with paying out the money of said County and charged as part of the expenses of said court. Salaries, clerk, etc. Section 10. Be it further enacted by the authority aforesaid, that the sheriff and the clerk of the Municipal Court, City of Augusta, shall be appointed by the chief judge of said court for a term of office to run concurrently with his own. The sheriff and the clerk of said court shall have authority, with the approval of the chief judge of said court, to name their deputies who shall hold said office at the pleasure of the said sheriff or clerk as the case may be, subject to approval of the chief judge of said court. It is hereby further provided that the judge and all of the other

Page 2151

officers of Municipal Court, City of Augusta, now serving their present term of office are hereby confirmed as the judge and other officers of said court. Sheriff and clerk. Section 11. Be it further enacted by the authority aforesaid, that all of the requirements and duties, powers and authority imposed by law upon and conferred upon the clerk of Richmond Superior Court and the sheriff of Richmond County shall be obligatory upon and shall be vested in the clerk and sheriff of said Municipal Court, and the several deputies, respectively and shall be concurrent and co-existent with said clerk of Superior Court and sheriff of Richmond County, except where inconsistent with or limited by the provisions of this Act defining the jurisdiction of said court; provided, however, that the amount of the bond of the clerk of said Municipal Court shall be ten thousand ($10,000.00) dollars, and the amount of the bond of the sheriff of said Municipal Court shall be ten thousand ($10,000.00) dollars, and the amount of the bond of deputy clerks of said Municipal Court shall be one thousand ($1,000.00) dollars; and the amount of the bond of deputy sheriffs of said Municipal Court shall be one thousand ($1,000.00) dollars; all such bonds to have as surety thereon a surety company doing business in this State and having an office and authorized to do business in Georgia, the premium of such bonds to be paid out of the County treasury of Richmond County, Georgia. Same, duties, bonds, etc. Section 12. Be it further enacted by the authority aforesaid, that the clerk and deputy clerks of said Municipal Court shall have complete power and authority, co-existent and coordinate with the power of the judges of said court, under the provisions of this Act, to issue any and all warrants, civil or criminal, suits, and garnishments, writs of attachments, distress warrants, dispossessory warrants, warrants against intruders, warrants against tenant holding over, possessory warrants, bail trover, and summary processes and writs which are issuable as a matter of right, to accept and approve bonds, and to discharge any and all other functions, which under the laws of this State are performable by a justice of the peace. And all deputy clerks, if and when so appointed under the terms of this Act, shall

Page 2152

exercise all the functions and be subject to all the responsibilities and requirements of the clerk of said court. Warrants, etc. Section 13. Be it further enacted by the authority aforesaid, that said Municipal Court shall be a court of records, and shall have a seal, and minutes, records, and other books and files, that are required by law to be kept by the Superior Court, so far as the jurisdiction of said Municipal Court may render necessary, and said records shall be kept in, and for, said Municipal Court; provided, that the clerk of said Municipal Court shall preserve in suitable files all original papers in each case, which shall not be removed from said clerk's office without the permission of the judge of said court, and proper receipt being given to said clerk or deputy clerk of said court. Court of record, etc. Section 14. Be it further enacted by the authority aforesaid, that with the exception of the judges of Richmond Superior Court and the judge of the City Court of Richmond County, the said Municipal Court shall have exclusive jurisdiction to sit as a court of inquiry to examine into accusations against persons arrested on warrants for offenses committed within the limits of said County of Richmond. Court of inquiry. Section 15. Be it further enacted by the authority aforesaid, that all warrants, summary processes, writs, processes, garnishments, attachments, and suits issuing out of said Municipal Court, in which the principal sum claimed to be due or the value of the property in dispute does not exceed five thousand ($5,000.00) dollars, shall be returnable to said Municipal Court in the same manner and under the same rules as such writs are required to be returned to the Superior Court or the justice courts of this State, as the case may be, save and except as provided by the terms of this Act, and not inconsistent with this Act. Procedure. Section 16. Be it further enacted by the authority aforesaid, that the general laws of this State in regard to commencement of actions in the Superior Courts, and defenses thereto, of whatever nature, the pleadings, the method of procedure and practice therein and in regard to the examination of the parties to suits or witnesses, by interrogatories

Page 2153

or under subpoena, witnesses and their attendance, continuances, charge of the Court, granting of new trials, and other matters of a judicial nature within the jurisdiction of said Municipal Court, shall be applicable to said Municipal Court, except as may be otherwise provided in this Act; provided, however, that all declarations in attachments in said court shall be filed before the call of the appearance docket at the term of said court to which such attachment is made returnable. Same. Section 17. Be it further enacted by the authority aforesaid, that suits and garnishments in said Municipal Court shall in all respects be conformable to the mode of procedure in the Superior Courts, save as in this Act excepted; process to suit shall be annexed by the clerk of said court; bear teste in the name of the Judges thereof, and be directed to and served by the sheriff of said court or his lawful deputies; all executions, warrants, writs and summary processes of any kind issuing from said Municipal Court shall be issued by any of the judges thereof; or in any one of their names by the clerk or deputy clerks, and be directed to the sheriff and his lawful deputies of said Municipal Court and to all and singular the sheriffs and deputy sheriffs, and lawful constables of this State, and shall be executed by the sheriff or his deputies of said Municipal Court, or by any sheriff, deputy sheriff, or lawful constable or other peace officer, as now provided by law for such proceedings from the Superior Courts, or justice of the peace courts of this State. Garnishment. Section 18. Be it further enacted by the authority aforesaid: (A) That the terms of said Municipal Court shall be held monthly, on the fourth Monday in each month; that suits, garnishments and attachments shall be filed in the clerk's office of said court at least twenty (20) days before the first day of the term to which they are returnable, however, whenever said day shall fall on a Saturday or a Sunday it shall be held to fall on the first Monday following said Saturday or Sunday, and shall be served at least ten days before the first day of said term. The terms of said court

Page 2154

shall end at twelve o'clock noon, on the fourth Monday in each month for the preceding term. Any of the judges of said Court shall call the appearance docket on the first day of each return term at twelve o'clock, Eastern Standard Time; and in all cases in which no answer has been filed before said docket is called by the judge, said judge on the call of the appearance docket shall mark the same In default, and no judgment shall be rendered in any such case until after the expiration of five days from the marking of said case in default. The right of opening such default shall be governed by the same rules of law now in force as to opening defaults in the Superior Courts of this State, whether judgment has been rendered in said case or not. Save and except that the defendant shall have the right to open such default as a matter of right upon payment of all accrued cost within the first five day period aforestated. Terms. Section 19. That in all cases in said court in which the principal sum claimed or the value of the property in controversy does not exceed one hundred ($100.00) dollars, the rules of pleading as provided for in sections 15, 16 and 17 hereof shall not be required of parties prosecuting or defending any such action therein, and it shall not be necessary to paragraph either petition or answer; but no suit or proceeding, or answer thereto, shall be accepted or filed by the clerk of said court unless a substantial statement of the cause of action, or matters of defense, of whatsoever character, be first reduced to writing. No demurrer or special plea shall be required, but every defense in point of law or of fact may be taken advantage of in the answer; provided, that if the plaintiff shall verify his claim, or if a suit is brought on an unconditional contract in writing, the defendant shall be required to verify his answer. In the furtherance of justice the judges of said court shall permit any claim, suit, process, pleading, or record to be amended in form or in substance, or material supplemental matter to be set forth in an amended written pleading, and shall disregard any error or defect which does not affect the substantial rights of the parties but no amendment presenting a new and distinct cause of action or new party or parties shall be allowed. Procedure in cases of less than $100.00.

Page 2155

Section 20. Be it further enacted by the authority aforesaid, that on the call of the appearance docket as hereinbefore provided, all cases may be assigned for trial by any of the judges of said court on a day within the term to which they are brought, unless continued for good cause shown, and in conformance with such rules and regulations of procedure now promulgated and of force, or which hereafter may be adopted in said court. If a case so placed on the trial calendar is not disposed of within ninety days from the first day of the term to which it is brought, it may be dismissed by any of the judges in the exercise of sound discretion, without prejudice to a new one, and costs taxed against the delinquent party. Calendar. Section 21. Be it further enacted by the authority aforesaid, that every case in Municipal Court shall be tried by any judge thereof without a jury, unless a written demand for a trial by jury is filed in said court by the plaintiff, or his attorney, or by any other party seeking affirmative relief at the time such action or proceeding is instituted, or by the defendant, or his attorney on or before the day and time which he is required to appear in court in response to the proceedings against him. Upon the failure of a party to demand a trial by jury, he shall be held to have waived such right. Trials. Section 22. Be it further enacted by the authority aforesaid, that all laws with reference to the drawing, selecting and summoning of traverse jurors in the Superior Court shall apply to said Municipal Court, under the limitation provided by the terms of this Act. Juries. Section 23. Be it further enacted by the authority aforesaid, that all laws with reference to the qualifications, relationship, impaneling, challenging, and compensation of jurors, now or hereafter in force, applicable to the Superior Courts of Richmond County, Georgia, shall apply to and be observed in said Municipal Court except as where in conflict with the terms of this Act. Jurors. Section 24. Be it further enacted by the authority aforesaid, that all jury trials in said court shall be by a jury of

Page 2156

six. From said panel of traverse jurors drawn and summoned in accordance with the provisions of this Act, any of the judges of said Municipal Court shall cause to be made up at least one panel of jurors containing twelve jurors, and as many other jurors as may in his discretion be necessary, and all cases and issues to be tried by jury at such term of said Municipal Court shall be tried by a jury stricken from a panel of jurors thus drawn, plaintiff and defendant each being entitled to three preemptory challenges. In the event that said jurors should be reduced below twelve for any cause, or when upon challenge or from any other cause there shall not be a sufficient number of persons in attendance to complete the panel of jurors, the judge shall draw the tales jurors from the jury box as now provided by law, and order the sheriff to summon the jurors so drawn; and when the sheriff or his deputy shall be disqualified to summon talesmen, they may be summoned by the sheriff of Richmond County or his deputies, or such other person as the judge may appoint. Juries. Section 25. Be it further enacted by the authority aforesaid, that all sales of personal property levied upon in the County of Richmond, under process of Municipal Court, or any other process, summary processes, or any other execution, executed by said Municipal Court officers, shall take place at the courthouse door during the legal hours of sale, at public outcry, on the Monday next following ten days advertisement by notice posted before the courthouse door, describing the property to be sold, the place and hour of sale, the name and residence of the owner of the property, and the style of the case in which the execution issued. Such sales to be conducted by the sheriff of said court or his deputy; provided, that sales of perishable property and sales on the premises may be made as provided by law, and provided, further, that in all cases where real estate is levied upon under a process from said court, the subsequent proceedings shall conform to the laws governing the sale of real estate, save and except that all advertisement and sale of said real estate shall be conducted by the sheriff of said court, or his deputy. Public sales, etc.

Page 2157

Section 26. Be it further enacted by the authority aforesaid, that the chief judge of the Municipal Court of the City of Augusta and the Associate Judge of said Court shall have the same authority as the judge of the Superior Court to order a case reported, and they may direct the case reported when either party or counsel request it, or when in the discretion of the judge the ends of justice require that the case may be reported. Whenever a case is reported in said court, either by agreement of parties or counsel, or by discretion of the court under the rule, the costs of such reporting shall be taxed equally against the parties to the case and shall be assessed as costs in the case under the same rules as prevail in the Superior Court, save that the charge for such reporting shall be 10 per hundred words for writing it out. If either party or his counsel object to the reporting of the case, the party so objecting shall not be charged with any expense of reporting the case unless the judge on preliminary investigation shall determine that the case is one that should be reported and shall direct it reported under the rule. Reporting of cases. Section 27. Be it further enacted by the authority aforesaid, that: (A) In all cases in said court wherein the principal sum claimed or the value of property in controversy does not exceed fifty ($50.00) dollars, whether tried by jury or tried by the judge without a jury, the judgment of said court shall be conclusive, and no new trial shall be granted, provided, nevertheless, said case may be carried to the Superior Court by certiorari as provided by the general laws in reference to the writ of certiorari. New trials, review, etc. (B) In all cases in said court tried by any of the judges thereof without a jury or tried by jury, in which the principal sum claimed or the value of the property in controversy exceeds fifty ($50.00) dollars, upon announcement of the judgment by the court, or upon rendition of the verdict by the jury, any party or his counsel may make a written motion for a new trial within thirty (30) days after judgment is entered in said case. Unless said motion for new trial is made as herein provided, the parties shall be held

Page 2158

to have waived their right to move for a new trial, except upon the grounds on which extraordinary motions for new trial may be made. Said motion may be heard at such time within sixty (60) days after the making of said motion as the court in its discretion may set for a hearing; provided, nevertheless, that upon the disposition of a motion for a new trial by said Municipal Court, any party, plaintiff or defendant or claimant therein, may certiorari said case to the Superior Court of Richmond County under the general law of the writ of certiorari. Provided, however, that in the event the case is tried before a jury, then in this event the right of certiorari will not lie and the appeal shall be to the Court of Appeals or Supreme Court pursuant to jurisdictional requirements. (C) Be it further enacted by the authority aforesaid, and it is enacted by the authority of the same, to wit: From any final judgment of the said Municipal Court an appeal shall lie to the Court of Appeals of Georgia, under the same rules that apply to appeals from the Superior Courts of this State. Section 28. Be it further enacted by the authority aforesaid, that all judgments obtained in said court shall be liens upon property belonging to the defendant or defendants, to the same extent and upon the same conditions as judgments of the Superior Courts of this State. Judgments, etc. Section 29. Be it further enacted by the authority aforesaid, that from and after the passage of this Act it shall be necessary for the plaintiff, before or at the time of instituting any civil proceeding in said court, to deposit with the clerk of said court the sum of three ($3.00) dollars upon the costs that will accrue therein; provided, nevertheless, if any plaintiff who may desire to institute any action in said court is unable from poverty to make the said costs deposit, he may make an affidavit to that effect and file the same with the proceeding sought to be sued out or instituted; whereupon it shall be the duty of the officers of said court to proceed with said matter as though said deposit had been paid. Provided, nevertheless, that the clerk of said court shall not be required to file any proceedings in which the

Page 2159

plaintiff is a non-resident and the amount involved, or the property in controversy, does not exceed one hundred ($100.00) dollars, until five ($5.00) dollars shall have been deposited with the clerk, or the amount involved, or the property in controversy, exceeds one hundred ($100.00) dollars, until ($10.00) dollars, shall have been deposited with the ten ($10.00) dollars, shall have been deposited with the clerk, on account of costs. The court at any stage of such cause on motion of the clerk, shall require such additional deposit as the case may require. If the case be withdrawn or dismissed, or if, upon final judgment, the deposit exceeds that amount of the cost taxable by law, the clerk shall refund to the depositor the excess. Costs, etc. Section 30. Be it further enacted by the authority aforesaid, that it shall be the duty of the judges of said court to see to it that the officers of their court are diligent in the collection of costs and shall adopt such other measures and rules as will insure the payment of costs by the party or parties therefor. Same. Section 31. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that on and after the passage of this Act, no officer of any justice court whose district lies in whole or in part within the limits of the City of Augusta, Georgia, shall have authority to issue or serve any civil, quasi-criminal, paper, process, or writ of any character, against any person, firm, or corporation residing within the corporate limits of the City of Augusta, Georgia, without regard to the location of the court from which said paper or process issued, nor shall any justice of the peace issue any criminal warrant for any misdemeanor or crime committed within the limits of the City of Augusta, Georgia. Justice courts. Section 32. Be it further enacted by the authority aforesaid, that in the event any justice of the peace whose district adjoins the City of Augusta is disqualified from presiding in a particular case or refuses to serve in such case, or if such justice of the peace is sued and there is no justice in his district who is qualified to act, said Municipal Court of Augusta shall have jurisdiction of such case concurrent with justice courts in other adjoining districts. Same.

Page 2160

Section 32B. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that the justice courts, whether presided over by justice of peace or notary public ex officio justice of peace, whose districts lie partly within and partly without the corporate limits of the City of Augusta, and who have heretofore exercised jurisdiction throughout the City of Augusta, as well as those justice courts whose district lies within the corporate limits of the City of Augusta, shall have no jurisdiction over any person, firm, or corporation residing in the City of Augusta, and none of said courts shall have any jurisdiction to try any civil or criminal cause therein pending against any resident of the City of Augusta, except in the case of principal and surety where one of the parties is a resident of the district wherein the proceeding is instituted. All of said justice courts shall be without jurisdiction to try any civil or criminal case pending therein from and after the passage of this Act, against any resident of the City of Augusta, except in the case of joint makers, joint tort feasors or principal and surety, and only then if such court has jurisdiction over one of the parties sued who is a non-resident of the City of Augusta. Same. Section 33. Be it further enacted by the authority aforesaid: (A) That all cases, civil or criminal, pending and undisposed of, from and after the passage of this Act, in justice courts lying wholly within, or partly without, the City of Augusta, Georgia, shall be and they are hereby transferred to said Municipal Court for trial and disposition therein. All final and other processes in the hands of officers of said justice courts shall be by them returned to said Municipal Court and the judges and other officers of said Municipal Court shall have power and authority to issue and enforce in the name of said Municipal Court any and all processes in any case from said justice courts necessary to the final disposition of the same, which from any cause have not been issued and enforced by the officers of said justice courts. All fi.fas, and final processes not satisfied in the hands of the officers of said justice courts, from and after the passage of the Act shall be levied by the officers of

Page 2161

said Municipal Court. All records, books, and papers in cases disposed of and of file in said justice courts shall be filed and deposited with the Clerk of said Municipal Court, and all property of parties to actions in said justice courts in the legal custody of the said court shall be delivered to the sheriff of said Municipal Court. It is hereby made the duty of said justices of the peace and/or constables to which this Act is applicable to comply with the provisions of this Section; and any justice of the peace and/or constable who shall fail to transmit such suits, papers and documents, or to return such final or other processes, or to deliver the books and records or property in the custody of the courts, within three days after demand for such transmission has been made by the clerk of said Municipal Court or any party at interest, shall be held in contempt of said Municipal Court, and be punished as provided in cases of contempt in the Superior Courts of the State of Georgia. The officers of said justice courts in this section referred to shall be entitled to all uncollected costs which have accrued in the cases in their respective courts so transferred up to the passage of this Act, upon the collection of the same by the officers of said Municipal Court. Same. (B) Be it further enacted by the authority aforesaid, that the provisions of the preceding paragraph shall apply to the justices of the peace and justice courts whose districts are within, and partly without, the corporate limits of the City of Augusta, Georgia, in all cases, civil or criminal, jurisdiction of which will devolve upon said Municipal Court pending and undisposed of from and after the passage of this Act, and none other. Section 34. Be it further enacted by the authority aforesaid, that the board of commissioners of roads and revenue of Richmond County, Georgia, shall provide a suitable and convenient place for the holding of said Municipal Court of Augusta; and shall provide all necessary books, stationery, and filing cases for keeping the dockets, files and records of said court. Office space, etc. Section 35. Be it further enacted by the authority aforesaid, that a complete set of the published reports of the

Page 2162

Supreme Court and the Court of Appeals of Georgia, and the Acts of the General Assembly of Georgia commencing with Acts of 1910 and the Code of 1933, Annotated, shall be furnished by the State Librarian to the Clerk of said court for the use of said court. Law books. Section 36. The scale of costs to be collected by the officers of the Municipal Court, City of Augusta, shall be graduated and divided according to classifications, depending upon the amount involved in each case or the nature of the case as follows: Costs. (A) In all cases involving up to $100.00 principal under above method of computing not including interest, hire and costs, the costs to be charged and collected by the officers of said court shall be as set out in the following schedule: (Cases not over $100.00) Each original summons .75 Each copy of summons .75 Filing papers in any case .50 Seal .25 Affidavit and bond to obtain attachment and issuing and filing same 3.00 Entering judgment in each case .75 Trial of each case when same is litigated 1.25 Docketing each case .50 Each witness sworn .35 Issuing each execution .75 Making out interrogatories and certifying same 2.00 Making out recognizances and returning same to court 1.00 Each subpoena for witness .25 Issuing each distress warrant and filing same 3.00 Each affidavit when a case is pending .75

Page 2163

Answering every writ of certiorari to Superior Court 4.00 Presiding at trial of forcible entry and detainer 3.00 Presiding at trial of right of way case 3.00 Issuing rule to establish lost papers 2.00 Trying the same 1.00 Presiding at trial of nuisance case 2.00 Witnessing any paper .75 Affidavit and bond to obtain garnishment and filing 2.25 Issuing summons of garnishment .75 Each additional copy of summons .75 Settling case before judgment .75 Claim affidavit and bond 1.00 Trying same 1.00 Certifying transcript 1.50 Issuing order to sell perishable property 1.50 Each Lien Foreclosure and docketing same 2.75 Each order issued by the court 1.50 Each case tried by jury 1.00 Issuing commission to take interrogatories 4.00 Backing fieri facias .75 Rule Nisi against officer 1.00 Trying the same .75 Judgment on the same .75 Each criminal warrant issued 2.00 Serving Summons of attachment 1.00 Each return of officer 1.00 Serving each copy of summons 1.00 Summoning each witness .50 Attending court, for each judgment rendered Sheriff's Cost 1.00 Levying Fieri Facias 1.00 Settling Fieri Facias when property not sold 1.50 Returning nulla bona 1.00 Collecting executions issued by coroners 1.50 Collecting executions issued by tax collector 1.50 Keeping or Storage of any motor vehicle, not to exceed per day .50 Keepting each dog, per day .50 Keeping horse, mule, ox or ass, per day 1.00

Page 2164

Keeping each head of meat cattle, per day .50 Keeping each head of sheep, goats or hogs .50 Keeping or storage of household furniture or appliances not to exceed per day 1.00 All sales made by sheriff, amount on sales commission6 per cent Serving rule to establish lost paper 1.00 Every additional copy .75 Serving Court 1.00 Each additional Copy .75 Following property out of county, going and returning per mile .10 Levying each distress warrant 2.00 Each advertisement 1.00 Taking bond in civil cases 1.00 Taking bond in criminal cases 2.00 Serving summons of garnishment 1.00 Each additional summons 1.00 For hauling or drayage in handling of any property seized by virtue of process from court, not to exceed $4.00 per hour for use of any vehicle used in hauling or drayage, and $1.25 per hour for labor. For towing or wrecker service for motor vehicle seized under legal process, not to exceed $1.00 per mile, minimum charge for any vehicle seized within corporate limits, City of Augusta not to exceed 3.00 (B) In all cases in said court where the principal amount involved, not including interest, hire and costs, exceeds $100.00 and in all cases where the value of the property involved exceeds $100.00 or where the cross-action or counter-claim of the defendant exclusive of interest, hire or costs exceeds $100.00, the costs to be charged shall be the same as the costs in the Superior Court, taxable for the clerk and the sheriff respectively. (C) The costs to be taxed in said court in possessory warrant cases, criminal warrants, peace warrants and search warrants shall be the same as those fixed by law.

Page 2165

(D) In dispossessory warrant cases and proceedings to eject intruders, the costs shall be $2.50 for the clerk for issuing and $2.50 for the sheriff for serving the warrant, and other costs shall be the same as justice of the peace courts costs. Said $5.00 shall be deposited with the clerk at time of filing and issuing of said warrant. (E) In trover and bail-trover suits where the principal amount involved exclusive of interest, hire and costs, or the alleged value of the property, exclusive of hire and cost, does not exceed $100.00, the costs taxable by the clerk shall be the same as justice of the peace court costs. If the principal amount involved, exclusive of interest, hire and costs or the alleged value of the property involved, exclusive of hire and costs, exceeds $100.00, Superior Court costs shall be taxed by the clerk against the party cast therein. (F) In all other cases not herein specifically provided for the costs to be taxed by the clerk shall be the same as justice of the peace court costs in all cases where the principal amount involved exclusive of interest, hire and costs does not exceed $100.00 and shall be the same as Superior Court costs where such principal so computed does exceed $100.00, the sheriff's costs for advertising personal property shall be $2.00. (G) All costs collected in said court by the officers thereof shall be paid into the treasury of Richmond County monthly on the first, or within ten days thereof, of each month by the clerk to be applied to the expenses of operating said court. (H) Should the amount claimed by the plaintiff place the suit in one classification as to costs and the amount claimed by the defendant in his cross-action or counter-claim place the suit in another classification, the costs to be charged on the cross-action shall be determined by the judgment or verdict in the case. Section 37. In addition to the personnel which the chief judge may appoint as hereinbefore described, said

Page 2166

judge shall have the power to appoint, and at pleasure to remove a secretary to serve the judges of said court. Such secretary shall take all stenographic notes, transcribe the same, required by the judges of said court, and do and perform such other duties as the judges of said courts may require at chambers, or in court. And said secretary, if and when so appointed under the terms of this Act, shall have the same powers and authority and exercise all the functions and be subject to all responsibilities and requirements of a deputy clerk of said court. The salary of the secretary of said court shall be three thousand one hundred fifty ($3,150.00) dollars per annum; and shall be paid monthly out of the treasury of Richmond County, Georgia, upon the warrants of the chief judge of said court by the officer or officers charged by law with paying out the money of the county and charged as a part of the court expenses of the said court. Secretary. Section 38. Be it enacted by the authority aforesaid, that from and after the passage of this Act the clerk of said court shall be and is hereby authorized from time to time upon direction of the chief judge of said court, to destroy or dispose of old records of said court which have served their usefulness and, which in the opinion of said chief judge and clerk, have no further value to the court, or to the public, but are merely occupying valuable filing space. The authority hereby granted shall include all of the books, papers, and documents of said court now in the possession of said clerk, or which may hereafter come into his possession, of any nature and kind whatsoever, which in the case of civil pleadings are at least twenty (20) years old and in the case of criminal warrants, are at least five years old, all dispossessory warrants, distress warrants, peace warrants in which no defensive pleadings have been filed, and all justice of the peace court records and papers which by law has been placed in possession of said clerk, and which, as aforesaid, in the opinion of the chief judge of said court have served their usefulness and are of no longer any value to anyone. Nothing in this Act shall authorize the destruction or disposal of the minutes, the dockets or the indices, or books of general entry, journals, or cash journals of the Municipal Court, City of Augusta. Destruction of old records.

Page 2167

Section 39. Be it further enacted by the authority aforesaid, that hereto attached is a copy of the advertisement of the intention to apply for this Act, that ran in the legal gazette for Richmond County, Georgia, in which the sheriff's advertisement ran, which is by reference incorporated herein and made a part of this Act. Section 40. Be it further enacted by the authority aforesaid, that if any section or provision of this Act shall be held unconstitutional, or invalid, by any court of competent jurisdiction, the corresponding original Acts hereby sought to be changed shall ipso facto and pro tanto stand reenacted and restored, and it shall not affect the validity and constitutionality of the remainder of this Act. Severability. Section 41. 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 2. This Act shall become effective on approval by the Governor. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1965. See Enrolled Act for affidavit and advertisement. CITY OF CORDELECHARTER AMENDED, REFERENDUM. No. 56 (House Bill No. 462). An Act to amend an Act creating a new charter for the City of Cordele, approved August 15, 1922 (Ga. L. 1922, p. 680), as amended by an Act approved August 6, 1923 (Ga. L. 1923, p. 585), an Act approved July 18, 1925 (Ga. L. 1925, p. 992), an Act approved August 19, 1927 (Ga. L. 1927, p. 980), an Act approved July 20, 1929 (Ga. L.

Page 2168

1929, p. 1005), an Act approved July 23, 1931 (Ga. L. 1931, p. 730), an Act approved March 15, 1937 (Ga. L. 1937, p. 1704), an Act approved February 13, 1941 (Ga. L. 1941, p. 1288), an Act approved February 13, 1956 (Ga. L. 1956, p. 2349), an Act approved February 15, 1957 (Ga. L. 1957, p. 2190), an Act approved March 21, 1958 (Ga. L. 1958, p. 2907), an Act approved March 9, 1959 (Ga. L. 1959, p. 2476), an Act approved March 28, 1961 (Ga. L. 1961, p. 2757), an Act approved April 5, 1961 (Ga. L. 1961, p. 2961), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2390), so as to change the form of government of the City of Cordele from a commission and city manager to a mayor and council; to provide for making certain clarification changes in said charter and the amendatory Acts thereof; to provide that the municipal government shall consist of a mayor and five city councilmen; to provide for the qualifications of the mayor and councilmen; to provide for the powers and duties of the mayor; to provide for meetings of the mayor and council; to provide that the mayor may veto city ordinances; to provide for overriding the mayor's veto by the city council; to provide for a quorum for the transaction of business; to provide for the compensation of the mayor and councilmen; to provide for the submission of budgets by department heads; to provide for the submission of a budget report by the mayor; to provide for a budget for the City of Cordele; to provide that the mayor and councilmen shall be elected by a majority vote; to provide time limits for qualifying as a candidate for mayor or councilman; to provide for elections; to provide for runoff elections; to provide for a mayor pro tem.; to provide for keeping records by the city council and committees; to provide for filling vacancies in the office of mayor or city councilmen; to provide for the powers and duties of the mayor and council; to provide that the mayor and council shall be authorized to employ a city administrator and fix his compensation; to provide that the mayor and council may delegate certain powers, duties and responsibilities to the city administrator; to provide that the mayor and council shall be authorized to provide

Page 2169

office space for the city administrator; to provide for the creation of certain committees; to provide that members of the city council shall be appointed by the mayor as members of such committees; to provide that the mayor and council shall be authorized to appoint and employ city officers and employees and fix their compensation; to provide that the city clerk shall deliver certified copies of ordinances to certain city officers; to provide for competitive bids on contracts and purchases by the city and on sales by the city; to provide for certain disability payments to officers and employees under certain conditions; to authorize the city to provide for group life, health, accident, medical and hospitalization insurance for officers and employees; to authorize the city to pay premiums for such insurance; to change the provisions relating to writs of certiorari to the superior court; to provide that this Act shall not affect the present territorial boundaries of the City of Cordele; to provide the procedures connected with the foregoing; 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 new charter for the City of Cordele, approved August 15, 1922 (Ga. L. 1922, p. 680), as amended by an Act approved August 6, 1923 (Ga. L. 1923, p. 585), an Act approved July 18, 1925 (Ga. L. 1925, p. 992), an Act approved August 19, 1927 (Ga. L. 1927, p. 980), an Act approved July 20, 1929 (Ga. L. 1929, p. 1005), an Act approved July 23, 1931 (Ga. L. 1931, p. 730), an Act approved March 15, 1937 (Ga. L. 1937, p. 1704), an Act approved February 13, 1941 (Ga. L. 1941, p. 1288), an Act approved February 13, 1956 (Ga. L. 1956, p. 2349), an Act approved February 15, 1957 (Ga. L. 1957, p. 2190), an Act approved March 21, 1958 (Ga. L. 1958, p. 2907), an Act approved March 9, 1959 (Ga. L. 1959, p. 2476), an Act approved March 28, 1961 (Ga. L. 1961, p. 2757), an Act approved April 5, 1961 (Ga. L. 1961, p. 2961), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2390), is hereby amended by striking, unless the context clearly requires otherwise, the words Commission, commission, Commissioners,

Page 2170

commissioners, City Commission and city commission wherever such words appear in said charter or in any Acts amending said charter, and substituting in lieu thereof the words Mayor and Council. Mayor and Council. Section 2. Said Act is further amended by striking section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4 (a). Be it further enacted that the municipal government of the City of Cordele shall consist of a mayor and five councilmen, each of whom, except as hereinafter provided, shall hold office for a term of two years and until their successors are elected and qualified. No person shall be entitled to hold the office of mayor unless such person has attained the age of 30 years, shall be a qualified and registered elector of the City of Cordele, and shall have been a bona fide resident of the City of Cordele for a period of at least one year immediately preceding the date on which his name is officially entered as a candidate for the office of mayor. No person shall be entitled to hold the office of city councilman unless such person shall have attained the age of 25 years, shall be a qualified and registered elector of the City of Cordele, and shall have been a bona fide resident of the City of Cordele for at least nine months immediately preceding the date on which his name is officially entered as a candidate for the office of city councilman. Government. (b) The mayor of said city shall be the chief executive officer thereof and shall see that all of its laws, ordinances, resolutions, and rules are faithfully executed and enforced; that all officers and employees of said city faithfully discharge their duties. He shall have general supervision over the affairs of said city and shall preside at meetings of the city council. He shall convene the city council in special called sessions whenever, in his judgment, it is necessary. On all questions before the city council, he shall be entitled to vote only in case of a tie, but he shall have the power to veto any action of the city council, and no action so vetoed shall take effect unless subsequently passed over his veto by the affirmative vote of at least three

Page 2171

councilmen on a yea and nay vote duly recorded on the minutes of the city council; and unless he shall file such veto in writing with the city clerk with the reasons for withholding his assent within three days from its passage, such action of the city council shall take effect as if signed and approved by the mayor, but if he approves it, the measure shall go into effect immediately upon such approval. Mayor. (c) The mayor and council shall meet at the regular meeting place in the City Hall in regular session at least twice each month, and the time for holding such meetings shall be fixed by said mayor and council. Except for the purpose of overriding the mayor's veto and except for the purpose of employing and fixing the compensation of certain city officers hereinafter provided for, any three members of the council shall constitute a quorum for the transaction of business. Meetings. (d) At its first regular meeting after the mayor vetoes a measure, the city council shall reconsider its action on such measure and the reasons assigned by the mayor for his disapproval, and unless such measure be passed again by the affirmative vote of three councilmen at such next regular meeting, it shall take no effect, and said measure shall not again be considered or acted upon within less than ninety (90) days without unanimous consent of all city councilmen, except in case of substantial change of conditions material to the subject matter of such measure. Vetoes. (e) The mayor shall receive as compensation for his services the sum of $2,400.00 per annum, payable in equal monthly installments from the funds of the City of Cordele. Each city councilman shall receive as compensation for his services the sum of $300.00 per annum, payable in equal monthly installments from the funds of the City of Cordele. Salaries. Section 3. Said Act is further amended by adding a new section immediately after section 4 to be designated section 4A to read as follows:

Page 2172

Section 4A. The mayor is hereby authorized to require each department head of the City of Cordele to prepare or cause to be prepared a budget detailing anticipated needs and expenditures of each such department for the coming year. After receipt of such budgets from each of such department heads, the mayor shall prepare or cause to be prepared a budget report for the City of Cordele for the coming year which shall be submitted to the city council. Said budget report submitted by the mayor shall utilize the information contained in the budgets submitted by said department heads but the mayor shall not be bound by such budgets or the information contained therein in preparing the budget report for the City of Cordele. Upon receipt of said budget report by said city council, said council shall review the same and shall be authorized to revise, alter, amend and change said budget report before final adoption. Said budget report shall then be adopted by said city council as the budget for the City of Cordele for the coming year. Said budget shall be adopted by an affirmative vote of at least three councilmen on a yea and nay vote duly recorded in the minutes of the city council. Said Budget, after adoption, may be amended, revised, or changed from time to time if circumstances so require, but only on the affirmative vote of at least three councilmen on a yea and nay vote duly recorded in the minutes of the city council. The city council shall adopt by ordinance a fiscal year, which may or may not be the same as a calendar year, for the purpose of carrying out the provisions of this Section and shall fix the time for the submission of the budgets by the department heads and the time for submission of the budget report to said city council. Budgets. Section 4. Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5(a). Be it further enacted that the mayor and five councilmen shall be elected by a majority vote of the qualified electors of the City of Cordele, voting in an election held for that purpose. The five councilmen seats shall be designated as Councilman Seat #1, Councilman Seat #2, Councilman Seat #3, Councilman Seat #4 and Councilman

Page 2173

Seat #5. All persons announcing as a candidate for city councilman shall designate the councilman seat for which he is offering. Candidates for mayor and councilmen shall qualify not more than 45 days nor less than 21 days before the date of any election held for mayor and councilmen. Elections. (b) The first election for mayor and the five councilmen shall be held on the first Tuesday in December, 1965, and at said election the candidates for mayor and for councilmen seats 1, 2 and 3 shall be elected for a term of two years and until their successors are elected and qualified, and shall take office on January 1, 1966. Candidates for councilmen seats 4 and 5 shall be elected at said election for a term of one year and until their successors are elected and qualified and shall take office on January 1, 1966. Thereafter, an election shall be held on the first Tuesday in December of odd-numbered years for mayor and for councilmen seats 1, 2 and 3, and an election shall be held on the first Tuesday in December of even-numbered years for councilmen seats 4 and 5, and all such officers shall take office on January 1 following said elections and shall hold office for terms of two years and until their successors are elected and qualified. (c) In the event no candidate for mayor or no candidate for any one or more councilman seats receives a majority of the votes cast at the election held on the first Tuesday in December, then a runoff election shall be held on the second Tuesday in December between the two candidates for mayor and between the two candidates for any one or more councilman seats who receive the highest number of votes cast at the election held on the first Tuesday in December. The candidate for mayor or the candidate for any one or more councilman seat who receives the highest number of votes at said runoff election shall be declared the winner. All candidates for mayor and for city councilmen shall be voted on by the qualified electors of the City of Cordele on a citywide basis, and all such candidates may reside at any location within the corporate limits of the City of Cordele.

Page 2174

Section 5. Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6(a). Be it further enacted that the elections herein provided for and all other elections held in said city for any purpose shall be called by the city clerk and shall be under the management and control of a justice of the peace and two freeholders who are residents of said City, or shall be under the management and control of three freeholders who are residents of said city, which said justice of the peace and freeholders shall be appointed by the city commission in the case of the election to be held on the first Tuesday in December, 1965, or on the second Tuesday in December, 1965, if a runoff election is required. Thereafter, said election managers shall be appointed by the city council. Said elections, together with all other elections held in said city for any purpose, shall be held under the same rules and regulations as are prescribed by law for holding elections for members of the General Assembly of Georgia insofar as said rules and regulations are applicable to and not in conflict with this Act. Elections. (b) The managers of elections in said city shall take before some officer authorized to administer oaths, or to administer to each other, the following oath; `I __________do solemnly swear that I will faithfully perform the duties of manager of this election to the best of my ability, prevent fraudulent and illegal voting, without fear or favor, so help me God.' That immediately after the polls are closed said managers shall count the ballots cast and after the ballots have been counted, the tally sheet and list of voters shall be certified in writing by said managers in the following language; to wit: `We do certify that the foregoing pages or sheets constitute the tally sheets (or list of voters, as the case may be) of an election for mayor and councilmen, held by us this _____ day of__________, 19_____, and that they are an accurate and faithful record of the names and numbers of voters at said election. This _____ day of __________, 19_____, __________manager, __________ manager, __________manager.' The tally sheets

Page 2175

and list of voters shall then be sealed up together in an envelope, delivered to the clerk of the city and filed of record in his office. The ballots shall likewise be sealed in an envelope, delivered to the clerk and filed of record in his office. Oaths. Section 6. Said Act is further amended by striking section 7 in its entirety and substituting in lieu thereof a new section 7 to read as follows: Section 7. Be it further enacted that on the day following the election to be held on the first Tuesday in December, 1965, the managers of said election shall file a written report of the result with the city clerk showing the number of votes cast and for whom cast. Upon the filing of said report the city commission shall declare the results of such election and direct the city clerk to call for a runoff election on the second Tuesday in December, 1965, in the event said runoff election is required in accordance with the provisions of Section 4, Subsection (c). In all subsequent elections herein provided for, the managers shall file a written report of the result with the city clerk showing the number of votes cast and for whom cast. Upon the filing of said report the mayor and council shall declare the results of said election and direct the city clerk to call a runoff election, if said runoff election is required in accordance with the provisions of Section 4, Subsection (c). After said runoff election the managers shall file a written report with the city clerk, and the mayor and council (or the commission in the case of elections held in 1965) shall declare the results of said election. Same. Section 7. Said Act is further amended by striking section 8 in its entirety and substituting in lieu thereof a new section 8 to read as follows: Section 8(a). Be it further enacted that after 30 days from the day of any election held under the provisions of this Act if no notice of contest has been given as to the results of said elections, the city clerk shall destroy the ballots. Should any person, except under an order of court of competent jurisdiction for any cause whatsoever, inspect

Page 2176

either the tally sheets, list of voters or ballots of said elections after they have been filed with said city clerk, such person shall be liable to fine or imprisonment or both in the discretion of the criminal court of said city. Contests, eac. (b) Any contest of election shall be instituted before, and be heard and determined by, the ordinary of Crisp County, who shall assess the cost of such hearing against the unsuccessful party to the cause. Section 8. Said Act is further amended by striking section 9 in its entirety and substituting in lieu thereof a new section 9 to read as follows: Section 9. Be it further enacted that on the first Monday in January, 1966, the mayor and five councilmen elected as hereinbefore provided shall hold their first organizational meeting, after which said mayor and councilmen shall take and subscribe, before some officer duly authorized to administer oaths, the following oath: `I solemnly swear that I will well and truly demean myself as (mayor or councilman) of the City of Cordele for the ensuing term and that I will faithfully conduct the affairs of said city according to the charter and ordinances thereof to the best of my skill and ability without fear or favor, so help me God.' Said oath shall be administered as provided herein on the first Monday in January of all subsequent years to the mayor and councilmen or to the councilmen, as the case may be, who are elected during the previous December. Said city council shall then elect a mayor pro tem. from their own membership who shall serve for a term of one year, and said mayor pro tem. shall be the presiding officer of said city council in the event the mayor is absent for any reason from any meetings of the city council. The mayor shall sign all orders, minutes, rules, regulations and ordinances passed or enacted by said city council. Said city council and all committees thereof shall make and keep a correct and complete record of their respective acts and doings, including written communications on which such council and committees are required to act. It shall be the duty of the mayor pro tem. when acting as presiding officer, in the absence of the mayor, to do and perform all things required

Page 2177

of the mayor. The city council shall also select a secretary whose duty it shall be to keep correct minutes of all meetings of said city council. Oaths of Mayor and Councilmen, etc. Section 9. Said Act is further amended by striking section 10 in its entirety and substituting in lieu thereof a new section 10 to read as follows: Section 10. Be it further enacted that should a vacancy occur on the city council by death, resignation or otherwise, the remaining members of said council shall select a person who shall have the same qualifications for councilmen as provided in section 4 to fill the unexpired term of the councilman whose seat has become vacant, provided such vacancy occurs within 180 days of the expiration of such term. If such vacancy occurs more than 180 days from the expiration of such term, a special election shall be called to fill such vacancy for the unexpired term. Such special election shall be called within 15 days after such vacancy occurs and shall be held within 30 days after such vacancy occurs. In the event the office of mayor becomes vacant by death, resignation or otherwise, the mayor pro tem. shall hold said office to fill the unexpired term provided such vacancy occurs within 180 days of the expiration of such term. If such vacancy occurs more than 180 days from the expiration of such term, a special election shall be called to fill such vacancy for the unexpired term. Said special election shall be called and held in accordance with the provisions herein relating to special elections to fill vacancies in the office of city councilmen. Any person elected to fill a vacancy in the office of mayor shall have the same qualifications for mayor as provided in section 4. Section 10. Said Act is further amended by striking section 11 in its entirety and substituting in lieu thereof a new section 11 to read as follows: Section 11(a). Be it further enacted that the mayor and council thus elected and organized shall constitute the governing authority of the City of Cordele. The city council shall be the legislative body, and as such shall pass all

Page 2178

the ordinances for the government of said city, fix the tax rate, license fees, and do and perform all necessary work for the government of said city. Governing Authority, Powers. (b) By way of illustration and not of limitation, the mayor and council shall have the following powers, duties and responsibilities: (1) To adopt and enforce any ordinances deemed necessary by the mayor and council to the good order, good government, health, decency, police or morality of said city. (2) To own and regulate cemeteries. (3) To prescribe fire limits and character of buildings to be erected therein, and for the repair or improvements of buildings therein already erected. (4) To regulate the character of buildings to be erected in said city, and to adopt and enforce building regulations, to condemn buildings which are or may become dangerous to life or health, and require the removal or repair of same. (5) To prevent or condemn encroachments or obstructions in, upon or over any sidewalk, street or alley and require the removal of such. (6) To control and regulate any and all character of businesses, callings or professions in said city, to prescribe a license for each subdivision thereof, and enforce the collection of the same. (7) To have and exercise the powers of eminent domain so as to condemn and acquire private property, whether located in or out of said city, for public uses and purposes, or for the use and benefit of said city, or the light, water and sewerage department of said city, or the gas department thereof. (8) To control, regulate or prohibit abattoirs, slaughter houses, pig pens and the like. (9) To define and punish idling and loitering on the streets or elsewhere in the city.

Page 2179

(10) To provide and enforce regulations respecting plumbers, plumbing, drainage, sewerage or any matter of sanitation. (11) To require connection with sewerage by property owners whose property abuts on streets and alleys having sewer mains therein. (12) To lay out and open new streets and alleys in said city. (13) To require the grading and paving of any sidewalk in said city, prescribe the character of material to be used, require payment for such grading and paving by the owner of the property abutting on such sidewalks, and in the event of failure or refusal, within such time as may be prescribed by ordinance, on the part of the owner of such property to so grade and pave the same and assess the cost thereof against the property of such abutting property, and enforce the collection of any 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. (14) To provide by ordinance and require the paving of any street, lane or alley of said city, and prescribe the material to be used for that purpose, and for the grading of such street, lane or alley, and the manner in which the paving shall be laid, and to provide for the payment thereof, and to this end said municipality shall apportion the cost of such paving and grading in such manner and amount as may seem equable and just to said mayor and council between said city and the abutting property owners on each side of such street, lane or alley, and the proportion or amount of the cost for the paving and grading herein provided for, as may be assessed against the abutting property, may be collected by the issuance and levy of fi. fa. and the sale of property in the same manner as taxes are collected. (15) To provide by ordinance for establishing the grade of the intersections of streets and alleys in said city as they now exist, or may be hereafter established, and to

Page 2180

construct such intersections in accordance with such grade, and to provide for the paving of all intersections of streets and alleys, to prescribe the character of material to be used for such paving, the manner in which said paving shall be laid, and to apportion the cost of such paving and grading in such manner and amount as may seem equable and just to said mayor and council between the city and the property owners in the several blocks adjacent to the intersections on such streets and alleys as are so graded and paved, and to collect the proportion or amount of the cost of so grading and paving the same, as may be assessed against said property owners and their said property, by the issuance and levy of fi. fas. and the sale of property in the same manner as provided for the collection of taxes. (16) The assessments above provided to be made for grading and paving sidewalks, streets, alleys, and street intersections, shall be made against all property abutting thereon, or situated in blocks adjacent to such intersections, whether owned by individuals, corporations, churches, or the County of Crisp, provided, however, that the enforcement of collection of the cost chargeable against Crisp County shall not be made by levy and sale of any property, but may be covered by a suit at law against said county. (17) Said city may provide by ordinance for the payment of these assessments in installments, and on such terms as may be prescribed. When payments are allowed in installments a lien shall arise and exist in favor of the city against the property of the persons, firms, or corporations owning the same from the date of the completion of the work until such installments are paid, and said debt and lien shall be evidenced by a statement thereof in writing entered of record in the office of the mayor. Said debt and lien may be transferred by said city, and when transferred, the holders thereof shall be subrogated to and enjoy all the rights of said city, including the right to foreclose and enforce such liens. Section 11. Said Act is further amended by striking section 12 in its entirety and substituting in lieu thereof a new section 12 to read as follows:

Page 2181

Section 12. Be it further enacted that immediately after organization, or as soon thereafter as possible, the mayor shall be authorized to submit to the city council the name of a person to act as the city administrator of the City of Cordele, and said council by a three-fifths vote of its membership may employ such person as said city administrator and may fix his compensation. Said city administrator need not be a resident of the city nor of the State and shall not be employed for any designated period of time but solely by reason of his administrative qualifications. In the event a city administrator is employed by the mayor and council as herein provided, the mayor shall be authorized to suspend said city administrator for reasonable cause for a period of 30 days. During said 30 days the city council shall be authorized to give said city administrator the opportunity to appear before said city council for a hearing. After said hearing, said city council by a three-fifths vote of its membership, shall be authorized to reinstate or discharge said city administrator or take such other action as said city council shall deem necessary for the best interests of the City of Cordele. The determination made by the city council shall be final. Said city administrator shall receive full compensation during said 30-day period. City Administrator. Section 12. Said Act is further amended by striking section 13 in its entirety and substituting in lieu thereof a new section 13 to read as follows: Section 13(a). Be it further enacted that in the event the mayor and city council shall employ a city administrator as hereinbefore provided, said mayor and council shall be authorized to require said city administrator to give bond in an amount to be determined by said mayor and council, payable to the City of Cordele, and conditioned upon the faithful discharge of their duties as such city administrator or as such subordinate officers of said city. Said mayor and council shall be further authorized to require that said city administrator or such subordinate officers shall be required to take an oath before entering upon their official duties. Said oath shall be as prescribed by said mayor and council. Same, bond, etc.

Page 2182

(b) The mayor and council shall be authorized to delegate to the city administrator such duties as said mayor and council deem necessary to achieve the efficient management of the administrative affairs of the city. (c) The mayor and council shall be authorized to require that said city administrator shall devote his full time and attention exclusively to the performance of his duties as said city administrator. Said mayor and council shall be further authorized to provide an office in the City Hall for said city administrator and to designate the hours and days said office shall be open for business. Same. (d) The mayor and council may require the city administrator to come before them at any time and answer questions, either orally or in writing, and may require from said city administrator, at any time they see fit, written reports upon any matter involving the city that they deem proper, and said city administrator shall make monthly reports to said mayor and council of his general actions and doings, and shall quarterly file full and complete reports of the various departments of the city, including a full financial statement. Reports, etc. Section 13. Said Act is further amended by striking section 14 in its entirety and substituting in lieu thereof a new section 14 to read as follows: Section 14(a). Be it further enacted that the mayor of the City of Cordele, by the last day of January of each year shall appoint one or more members of the city council to the following committees: Utilities Committee, Sanitary Committee, Streets Committee, Parks and Recreation Committee, Finance and Purchasing Committee, Police and Fire Committee, Judiciary Committee, and Zoning and Planning Committee. Each city councilman shall serve on at least three of the committees herein provided for. Said mayor and council may create any additional committees they deem necessary for the efficient operation of said city. The city councilmen shall serve for terms of one year on such committees. In cases where such committees consist of

Page 2183

two or more members, the mayor shall appoint the chairman of such committee. The mayor shall be an ex officio member of each such committee. Committees. (b) The mayor, Finance Committee and Judiciary Committee shall nominate for approval by all members of the city council a city attorney and city recorder. The city council shall be authorized to fix the compensation of said officers. City attorney, recorder. (c) The mayor and council shall be authorized to employ a city physician, and such other city officers or employees as they may deem necessary for the efficient operation of the city. Said mayor and council shall be authorized to fix the compensation of any such officers and employees. City physician. Section 14. Said Act is further amended by striking section 21 in its entirety and substituting in lieu thereof a new section 21 to read as follows: Section 21. Be it further enacted that the mayor and council shall have the power and authority to punish either by fine, censure, or imprisonment not exceeding five days, or expulsion from office the mayor or any member of the city council for neglect of duty, absent without satisfactory excuse from two or more successive meetings of the mayor and council and for disorderly conduct. At a regular meeting of the mayor and council, the mayor or the mayor pro tem., if presiding, shall have authority to summon and require the attendance of all councilmen who are not providentially detained from such meetings or who have not been previously excused from attendance, and to this end may issue warrants of arrest and cause any policeman of said city to execute the same, and may adjourn said meeting from time to time until a quorum can be obtained. Meetings of Council, etc. Section 15. Said Act is further amended by striking section 22 in its entirety and substituting in lieu thereof a new section 22 to read as follows:

Page 2184

Section 22. The city clerk shall, within ten (10) days from the date an ordinance becomes of force, deliver a certified copy thereof to the head of each department to which such ordinance substantially relates, and a certified copy to each of the following officers: recorder, chief of police, and city attorneys. It shall be the duty of each department head so furnished with such certified copy of an ordinance to classify, arrange and alphabetically index and keep the same in his office where ready reference may be made thereto; provided, that one certified copy shall be sufficient if the same person is the head of more than one department. Ordinances. Section 16. Said Act is further amended by striking section 23 in its entirety and substituting in lieu thereof a new section 23 to read as follows: Section 23. Except as otherwise provided by law, no contract in excess of $1,000.00 may be lawfully made by said city without first obtaining competitive sealed bids unless an emergency makes it unwise to take necessary time to secure such bids. In all purchases by the city the lowest and best bids shall be accepted, and in all sales by the city, the highest and best bid shall be accepted, provided, this section shall not apply to marshal's sales under execution, but shall apply to all public improvement contracts, and to all other real estate sales, but shall not apply to a contract if its application would clearly increase the city's cost. It shall not apply to contracts of employment. Contracts, etc. Section 17. Said Act is further amended by striking section 24 in its entirety and substituting in lieu thereof a new section 24 to read as follows: Section 24(a). Said city may provide by ordinance for payment to its officers and employees their regular rate of salary or compensation for limited periods of time during their disability when the loss resulting to such officer or employees from such disability is not covered in whole or in part by workmen's compensation or other form of insurance, retirement or disability benefits provided in whole or in part by said city, and the difference between such

Page 2185

benefits and the regular rate of salary or compensation in cases where the loss resulting from such disability is partially covered by workmen's compensation or other forms of insurance, retirement or disability benefits the premiums or consideration for which insurance, retirement or disability benefits is paid in whole or in part by said city. Salaries, etc. (b) Said city shall have power and authority to obtain group, life, health, accident, medical, and/or hospitalization insurance for its officers and employees desiring it, and to pay all or such part of the premiums thereon, and to deduct such part of such premiums from the salaries or other compensation of such members of such group, or groups, as shall be determined by the city council, when agreed to by such officers and employees. (c) Said city shall have power and authority to pay all or such part of the premiums for such amount of group life insurance for such group, or groups, of its retired officers and/or employees for such time as may be determined by the city council; provided, said city shall not pay on more than two thousand dollars of insurance for any member of such group nor more than one-half of the premium on such amount. Provided, that part of the premium payable by such retired officers or employees on such insurance shall be deducted by the city clerk from their retirement benefits with their written consent. Section 18. Said Act is further amended by striking in its entirety section 34 and substituting in lieu thereof a new section 34 to read as follows: Section 34. Be it further enacted that the mayor shall nominate for approval by all members of the city council, between the first and 15th day of January of each year, three tax assessors who shall hold office for one year and until their successors are elected and qualified. The mayor and council shall be authorized to fix the compensation of said tax assessors. Said tax assessors shall not be elected from among the members of the city council and should any vacancy occur in the office of tax assessor by reason of death, resignation, removal or otherwise, such vacancy

Page 2186

shall be filled in the same manner as prescribed herein for appointment and approval of the original tax assessors. Before entering upon the duties of office the tax assessors shall take and subscribe the following oath before some officer duly authorized to administer oaths: `I do solemnly swear that I will faithfully perform the duties of tax assessor of the City of Cordele and will make a just and true valuation of all property therein subject to taxation according to the fair market value thereof, so help me God.' Tax Assessors. Section 19. Said Act is further amended by striking section 35 in its entirety and substituting in lieu thereof a new section 35 to read as follows: Section 35(a). It shall be the duty of the tax assessors to equalize and assess for taxation all property, both real and personal, within the corporate limits of the City of Cordele, subject to taxation, except as otherwise provided by the laws of this State. Duties. (b) The city tax assessors may, during the progress of their investigations, hear such evidence as to the value of the property of said city as they may deem advisable, and to this end may compel the attendance of witnesses, or the production of documents as now provided by the laws of Georgia. If any person is dissatisfied with the valuation of the property as fixed by the assessors, he shall have the right of appeal to a board of arbitrators and he may, within ten days of receiving the notice of assessment, in case of resident of the city, and in case of nonresident, twenty days, give notice to said tax assessors demanding an arbitration, giving the name of his arbitrator, and the tax assessors shall name their arbitrator within three days thereafter, and the two arbitrators shall select a third arbitrator and the decision of the said board of arbitrators shall be final. Said arbitrators shall be bona fide taxpayers and voters of said City of Cordele and must render their decision within ten days after the naming by the tax assessors of their arbitrator; also a decision of the board shall stand affirmed and shall be binding in the premises. Said arbitrators shall receive for their services the sum of

Page 2187

two dollars ($2.00) per day while actually engaged in the discharge of their duties, which amount shall be taxed against the party losing in the arbitration, and in the event of a compromise by said arbitrators, said cost shall be taxed one-half against each party. (c) It shall be the duty of said tax assessors to assess and place upon the tax digest of said city all real and personal property subject to taxation, which may be found by them to be unreturned, which assessment shall be doubled, as provided by law, in case of unreturned property. In all cases where the owner, or owners, of any such unreturned property shall be known to the assessors, they shall be notified of such assessment, and shall have the same right as to arbitration, if dissatisfied with such assessment, as provided by law in cases of returned property. Said assessors shall also have the right, for good cause shown, to relieve the double tax imposed upon any such property; provided, in their discretion, the ends of justice will be met thereby. In all cases where the owner or owners of any unreturned property are unknown, said property shall be assessed as `owner unknown', double in valuation, and placed upon the digest. Section 20. Said Act is further amended by striking section 36 in its entirety and substituting in lieu thereof a new section 36 to read as follows: Section 36. Be it further enacted that immediately after the report of the tax assessors is filed with the mayor, it shall be the duty of the mayor to serve a written or printed notice on every person, the value of whose property, as returned for taxation, has been raised by the assessors, advising such person of the assessors' action and specifying the property, the valuation of which has been increased. Same, notices of changes. Section 21. Said Act is further amended by striking section 40 in its entirety and substituting in lieu thereof a new section 40 to read as follows: Section 40(a). Be it further enacted that the mayor and council of the City of Cordele shall be authorized to

Page 2188

establish a court in said city to be known as the Criminal Court of Cordele. The mayor and judiciary committee shall nominate for approval by all members of the city council the judge of said court. The mayor and council shall be authorized to fix the compensation of said judge. The clerk of said city shall be ex officio clerk of said court and shall perform such duties as the mayor and council shall direct. The marshal, chief of police and policemen of said city shall be officers of said court and shall execute all processes issuing from said court. Criminal Court of Cordele. (b) In the event of the absence, disqualification or sickness of the judge of the criminal court of said city, the mayor shall designate some member of the city council who shall act temporarily as judge of said court during such absence, disqualification or sickness of said judge, and the person so designated shall qualify by taking the same oath required of the judge of said criminal court and shall be designated as `Acting Judge of the Criminal Court of the City of Cordele'. And during the time for which he shall act, shall be clothed with all the powers and charged with all the duties of said court. The person so designated shall serve until the emergency for which he was appointed has passed, and he shall receive no compensation for his services unless especially provided for by the mayor and council of the City of Cordele. Section 22. Said Act is further amended by striking section 47 in its entirety and substituting in lieu thereof a new section 47 to read as follows: Section 47. When a person convicted in said criminal court, or his attorney, shall give notice that he intends to apply for a writ of certiorari, it shall be the duty of the judge of said court to suspend sentence until said certiorari shall have been heard and determined by the superior court, and until there is a final determination in case of appeal from the decision of the superior court. But no person convicted in said court shall be released from custody until he shall have given bond with good and sufficient security, which bond shall be fixed and the security approved by the judge of said court, for the appearance of the principal

Page 2189

therein to appear and comply with the sentence of the court in the event the same is affirmed. Same, certiorari. Section 23. Said Act is further amended by striking section 55 in its entirety and substituting in lieu thereof a new section 55 to read as follows: Section 55. Be it further enacted that the mayor and council shall have exclusive jurisdiction over all cemeteries belonging to said city. Said mayor and council may appoint such employees to superintend and care for such cemeteries as he may deem proper. The mayor and council may take out such appropriations of the city treasury as they may deem proper for the case and supervision of such cemeteries. Said mayor and council may enact ordinances and provide penalties for the purpose of preventing trespass upon said cemeteries. Said mayor and council may regulate and charge for grave digging, lease fees and any and everything pertaining to the care and operation of said cemeteries. Said mayor and council may charge such fees for burial as they may deem proper and enforce the collection of such fees, and these provisions may relate to cemeteries located within or without the limits of said city. Cemeteries. Section 24. Said Act is further amended by striking section 61 in its entirety and substituting in lieu thereof a new section 61 to read as follows: Section 61. Be it further enacted that said mayor and council shall have power and authority to establish, equip and maintain a fire department in said city. Said mayor and council shall be authorized to employ such personnel, provide all necessary equipment and apparatus, and make all regulations they deem necessary for the efficient operation of said department. Fire department. Section 25. Said Act is further amended by striking section 66 in its entirety and substituting in lieu thereof a new section 66 to read as follows: Section 66. Be it further enacted, that said mayor and council shall have power and authority to issue bonds of

Page 2190

said city in such sums and at such times as they shall see proper, within the limits provided by the Constitution of this State, and of such denomination and in such amounts as they see fit; said bonds not to bear interest in excess of five per cent per annum and not to run for a period of longer than thirty years from the date of issue, but may bear a less rate of interest and run for a shorter period of time from their date of issue in the discretion of the mayor and council. Said bonds to be issued, hypothecated and sold for the purpose of establishing, maintaining, extending and operating a system of waterworks, a system of sanitary sewerage, a crematory, a system of streets lights, either gas or electric, or both, a system of public schools, paving or macadamizing street; erection of necessary public buildings and adequate fire department, a hospital and drainage. Said bonds shall be signed by the mayor and countersigned by the city clerk under the corporate seal of the City of Cordele, and shall be negotiated in the same manner as the mayor and council may determine to be for the best interest of the city, provided, however, that said bonds shall not be issued for any of the above purposes until the same shall have been submitted to the qualified voters of said city at an election held for that purpose under and in conformity with the general laws of this State governing the issuance of bonds by a municipal corporation. Bonds. Section 26. Said Act is further amended by striking section 69 in its entirety and substituting in lieu thereof a new section 69 to read as follows: Section 69. Be it further enacted that said mayor and council shall have full power and authority to acquire on behalf of the City of Cordele by gift, purchase or otherwise, grounds suitable for such park or parks as in their judgment may be to the best interest and welfare of the citizens of said city. Such parks shall be under the supervision and control of the Parks and Recreation Committee, and said committee shall have power and authority to improve and keep such parks, and to that end may appoint such officers and employees as in their judgment may be necessary and may provide for the compensation of said officers and employees. Said committee shall have the right to draw

Page 2191

on the general expense fund of said city for said expense or upon any other fund not otherwise appropriated according to law. Said committee shall also be authorized to delegate any powers, duties and responsibilities that they deem necessary to the city administrator in maintaining such parks. Parks. Section 27. Said Act is further amended by striking sections 76 and 77 in their entirety and substituting in lieu thereof one new section to be designated section 76 to read as follows: Section 76. Be it further enacted that said mayor and council shall have power and authority to employ and fix the compensation of a city auditor to audit the books of the City of Cordele, and to make a complete audit of all the departments of the city government or either of them as said mayor and council shall prescribe. Said audit shall be made annually or at such times as the mayor and council may direct. Auditor. Section 28. The territorial boundaries of the City of Cordele as heretofore established shall remain unaffected by this Act. Section 29. Not less than ten (10) 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 clerk of the City of Cordele to issue the call for an election for the purpose of submitting this Act to the voters of the City of Cordele for approval or rejection. The city clerk shall set the date of such election for the fourth Wednesday in April, 1965. The city clerk 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 Crisp County. The ballot shall have written or printed thereon the words: For approval of the Act changing the form of government of the City of Cordele from a commission and city manager to a mayor and council. Referendum.

Page 2192

Against approval of the Act changing the form of government of the City of Cordele from a commission and city manager to a mayor and council. 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Cordele. It shall be the duty of the city clerk and the election managers of the City of Cordele to hold and conduct such election. Such election shall be held under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the city clerk 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 30. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1965. COBB COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 57 (House Bill No. 380). An Act to amend an Act creating a board of commissioners of roads and revenues for Cobb County, Georgia, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), so as to change the provisions relating to meetings of the commission; to provide that the commission shall not contract with the Metropolitan Atlanta Rapid Transit Authority or any similar such authority unless such participation is approved by the people of Cobb County in a referendum; to provide that the commission shall appoint its prescribed interim member or members to such authority;

Page 2193

to provide for a limitation on the tax funds to be expended by the commission in participating in such authority without further approval by the voters of Cobb County; to provide for an executive assistant to the chairman of the commission and to authorize the chairman to fix the compensation of such executive assistant within certain limitations; to provide that the Cobb County Comptroller shall take over the duties of the treasurer of Cobb County; to change the provisions relating to the budget and appropriations; to change the provisions relating to the time for hiring a certified public accountant; to change the provisions relating to prohibiting the chairman or any member of the commission or other county officer from entering into certain contracts; to provide that the commission shall have the power to levy, assess and collect license fees from businesses located in the unincorporated areas of Cobb County; to provide effective dates; 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 Cobb County, Georgia, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), is hereby amended by striking the first sentence of section 9 in its entirety and substituting in lieu thereof a new sentence to read as follows: The commission shall hold regular meetings on the second and fourth Tuesdays of each month at the county seat at 2:00 p.m. on the second Tuesday and 7:00 p.m. on the fourth Tuesday, which meetings shall be open to the public, and may hold such additional meetings as shall be necessary when called by the chairman or any three commissioners, provided all members of the commission shall have been notified at least three days in advance of such special meeting., so that when so amended section 9 shall read as follows: Section 9. Meetings . The commission shall hold regular meetings on the second and fourth Tuesdays of each month

Page 2194

at the county seat at 2:00 p.m. on the second Tuesday and 7:00 p.m. on the fourth Tuesday, which meetings shall be open to the public, and may hold such additional meetings as shall be necessary when called by the chairman or any three commissioners, provided all members of the commission shall have been notified at least three days in advance of such special meeting. No official action shall be taken by the commission except in a meeting which is open to the public. Any three commissioners or the chairman and any two commissioners shall constitute a quorum. No official action shall be taken except upon the affirmative vote of at least three commissioners or two commissioners and the chairman. The chairman shall be entitled to the same voting rights as other commissioners on questions considered by the commission. Section 2. Said Act is further amended by adding a new section immediately after section 11 to be designated as section 11A, to read as follows: Section 11A. Participation in Rapid Transit Authorities . The commission shall have no authority to expend any tax funds of Cobb County on rapid transit or with the Metropolitan Atlanta Rapid Transit Authority or any similar authority created pursuant to Article XVII, Section I, Paragraphs I, II, III, IV and V of the Constitution of Georgia relating to public transportation of passengers for hire in the metropolitan area of Atlanta, unless a majority of the voters of Cobb County voting in a referendum held for that purpose shall vote for participation in such Rapid Transit Authority; provided, however, the commission shall appoint such interim member or members to such Authority as may be authorized by the Metropolitan Atlanta Rapid Transit Act of 1965. Notwithstanding any approval of participation in such Authority by the voters voting in said referendum, the commission shall not expend more than $25,000.00 annually of the tax funds of Cobb County nor shall property or anything of value be conveyed to such Authority in any one year which exceeds the value of $25,000.00 without submitting the question to the voters of said county in a referendum held for that purpose. The referendums

Page 2195

authorized by this section shall be as provided in the Metropolitan Atlanta Rapid Transit Authority Act of 1965. Section 3. Said Act is further amended by striking section 15 in its entirety and substituting in lieu thereof a new section 15 to read as follows: Section 15. Executive Assistant to Chairman . The chairman shall appoint, without requirement of approval by the commission, an executive assistant to the chairman, fix his compensation within budgetary provisions, but not to exceed $10,000.00 per annum, and assign his duties. Said executive assistant shall, in general, exercise such routine duties of the chairman as shall [Illegible Text] delegated to him by the chairman. The executive assistant shall have successfully completed formal training in business administration, engineering or public administration and have had at least two years' experience in one or more of the three fields. The executive assistant shall serve at the pleasure of the chairman, who shall be authorized and empowered from time to time to increase, diminish, alter or modify the duties and compensation of the executive assistant, according to his own discretion, within the budgetary provisions. Section 4. Said Act is further amended by adding a new section immediately after section 17 to be designated section 17A to read as follows: Section 17A. Comptroller to perform duties of the Treasurer . The Cobb County Comptroller shall be responsible for performing the duties of the treasurer of Cobb County. Said comptroller shall receive all county funds heretofore handled, received and collected by the treasurer of Cobb County, and shall disburse the same as the law now requires county funds to be disbursed by county treasurers. Section 5. Said Act is further amended by striking section 19 in its entirety and substituting in lieu thereof a new section 19, to read as follows: Section 19. Budget and Appropriations . The chairman shall submit annually to the commission, not later than May 1, a proposed budget governing expenditures of all county

Page 2196

funds, including capital outlay and public works projects for the following fiscal year. The commission shall thereafter hold a public hearing on the budget, giving notice thereof at least ten (10) days in advance by publication of such notice and of the proposed budget in the official organ of Cobb County and by posting same at the courthouse door. The budget shall then be reviewed and adopted or amended by the commission at the first regular meeting in July of the fiscal year to which it applies, which budget, when so adopted or amended by the commission, shall constitute the commission's appropriation of all funds for such year. The budget so adopted may be revised during the year only by formal action of the commission in a regular meeting, and no increase shall be made therein without provision also being made for financing same. The proposed budget submitted by the chairman shall be accompanied by a report containing information and data relating to the financial affairs of the county pertinent to arriving at and establishing the annual budget. A copy of the budget and of each revision or amendment to same shall be transmitted by the chairman to the grand jury of the Superior Court of Cobb County within ten days from the time such budget or amendment thereof is adopted by the commission. The board of commissioners may from time to time, upon a majority vote thereof, change the ending and beginning date of the fiscal year for the county or may operate on an annual basis; provided, however, that in the event of such change, the budget shall be submitted at least two months prior to the beginning date of the next fiscal year or January 1, whichever shall apply, and shall be adopted at least one month prior to said beginning date. Section 6. Said Act is further amended by striking from the first sentence of section 21 the words and figures January 31 annually as such words appear after the word before and before the word employ, and substituting in lieu thereof the following: the 31st day of the month following the end of each fiscal year, so that when so amended section 21 shall read as follows: Section 21. Audits . The commission shall on or before the 31st day of the month following the end of each fiscal

Page 2197

year employ a certified public accountant for the making of an annual continuous audit of county finances and financial records. The accountant so employed shall be paid out of county funds, and shall perform a complete audit of the financial records of the county for the ensuing year, pointing out any irregularities found to exist, and reporting the results of such audit to the commission at least quarterly. Each quarterly and annual report submitted to the commission shall be filed with the department of finance and be made available to public inspection as other records in such office. The commission shall cause to be published in the official organ of Cobb County and posted at the court-house door a statement of the financial condition of the county as of December 31 and June 30 of each year. Said accountant shall transmit to the grand jury of the Superior Court of Cobb County a copy of each quarterly and annual report furnished by him to the commission. Section 7. Said Act is further amended by striking section 23 in its entirety and substituting in lieu thereof a new section 23 to read as follows: Section 23. Officials not to be interested in contracts . The commission is hereby prohibited from entering into a contract for the purchase of goods, property or service with any member of the commission, his employer, partner, principal, agent, servant or employee, nor shall the commission enter into any contract in which any member of the commission is financially interested, directly or indirectly. Neither shall the chairman or any member of the commission, his partner, employer, principal, agent, servant or employee enter into a contract with the county or sell to the county any goods, property or service; provided, however, this section shall not apply to goods or services purchased from any public utility which is regulated by the Georgia Public Service Commission. Any contract made in violation of the provisions of this Act shall be void and any person knowingly offending this section shall be removed from office upon proper proceeding instituted by any taxpayer in said county in accordance with the provisions of section 23-1714 of the Code of Georgia of 1933.

Page 2198

Section 8. Said Act is further amended by adding a new section immediately after Section 23 to be designated as section 23A, to read as follows: Section 23A. Right to license and regulate business in unincorporated areas of County . The governing authority of Cobb County, Georgia, shall have the right and power for regulatory purposes to levy, assess and collect license fees from any persons, firms or corporations, including taxicabs and cars for hire (excepting from regulations those persons, firms or corporations subject to regulation by the State Public Service Commission), who may maintain a place of business in the unincorporated areas of Cobb County. In order to levy and assess such license fees said governing authority shall have the right and power to classify businesses and to assess different license fees against different classes of business. The said governing authority shall have the right and power to regulate and exercise police powers over any businesses operated within the unincorporated areas of said county (except those subject to regulation by the State Public Service Commission) and to prescribe such rules and regulations as may be necessary to effectuate the powers herein granted, including the right to enforce payment of the license fees by the issuance and levy of executions. The governing authority is hereby empowered to institute appropriate proceedings for the purpose of enjoining a violation of any such rule or regulation adopted by it. The operation of a business without a license, in violation of the rules and regulations adopted by the governing authority shall constitute a misdemeanor and shall be punishable as such upon conviction thereof. Section 9. Section 3 of this Act shall not be effective until January 1, 1969; provided, however, that in the event the office of the deputy commissioner of Cobb County shall become vacant by death, resignation, retirement or for any other reason, at any time before January 1, 1969, then section 3 of this Act shall be effective on the day said office becomes vacant. Section 10. Section 4 of this Act not be effective until January 1, 1969; provided, however, that in the event

Page 2199

the office of the treasurer of Cobb County shall become vacant by death, resignation, retirement or for any other reason, at any time before January 1, 1969, then section 4 of this Act shall be effective on the day said office becomes vacant. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia County of Cobb Before me the undersigned, a notary public, this day came Margaret H. Smith, personally known to me, who being first duly sworn according to law, says that she is Comptroller of Times-Journal, Inc. publisher of The Marietta Daily Journal, the official newspaper of which 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 the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, which is the official organ of said county on the following dates: Dec. 24, 31; 1, 8, 15. /s/ Margaret H. Smith Sworn to and subscribed before me, this 2nd day of January, 1965. /s/ Thelma Kemp Notary Public, Cobb County, Georgia My Commission expires October 19, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Cobb County, Georgia, approved

Page 2200

June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075); and for other purposes. This 22nd day of December, 1964. Edward S. Kendrick Senator, 32nd District Kyle Yancey Senator, 3rd District Vernon W. Duncan Representative, Cobb County Hugh Lee McDaniell Representative, Cobb County Ben C. Jordan Representative, Cobb County Approved March 5, 1965. CITY OF WAYCROSSCITY MANAGER. No. 58 (House Bill No. 389). An Act to amend an Act creating and establishing a new charter for the City of Waycross in the County of Ware, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), an Act approved December 7, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2045), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2374), so as to change the qualifications of the city manager; to provide that the compensation of the acting city manager shall be fixed by resolution of the commission of the City of Waycross; 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 City of Waycross in the County of Ware, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended,

Page 2201

particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), an Act approved December 7, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2045), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2374), is hereby amended by striking section 18 of the amendatory Act of 1922 in its entirety and inserting in lieu thereof a new section 18 to read as follows: Section 18. The city manager shall be the administrative head of the city government. Such manager shall be chosen without regard to political beliefs, and solely upon the basis of the executive and administrative ability of such person. He shall be a competent businessman of good character and recognized ability. A choice shall not be limited to inhabitants of the city or State, and shall not be less than 25 years of age at the time of his first election. City manager, qualifications, etc. The salary of the city manager shall be fixed by resolution of the commission of the City of Waycross. Salary. The city manager shall be appointed for an indefinite period and shall serve at the pleasure of the commission, subject to removal by them at any time. During the temporary absence or disability of the city manager, the commission may designate some properly qualified person to discharge his duties. Term. Should the position of city manager become vacant for any reason, the commission may appoint some properly qualified person as acting city manager for a period of not more than six months, which said person shall not be eligible for reappointment as acting city manager. The compensation of the acting city manager shall be fixed by resolution of the commission of the City of Waycross and shall be paid by the City of Waycross from the general funds of said city, in the same manner that other salaries of city officers are paid. Acting city manager. No member of the commission shall be eligible for appointment as city manager or as acting city manager during any term for which he was elected a commissioner, nor for two years thereafter. Commissioners.

Page 2202

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of Georgia at its session beginning in January, 1965, for the enactment of a local bill to amend an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), which Act amended the charter of the City of Waycross, as amended by an Act approved December 7, 1953, (Ga. L. 1953 Nov.-Dec. Session, p. 2045), so as to strike therefrom that portion providing that the city manager shall not be more than 55 years of age at the time of his first election, and to provide that the compensation of the acting city manager shall be fixed by resolution of the commission of the City of Waycross. City of Waycross By E. L. Bowen, Jr. Mayor Georgia, Ware County. Before me, the undersigned officer, duly authorized by law to administer oaths, personally appeared Jack Williams, Jr., editor and publisher of Waycross Journal-Herald, the official organ of the City of Waycross and the newspaper published in Ware County, Georgia, wherein sheriff's sales are advertised and which has a general circulation in Ware County, who, first being sworn, on oath, states that the above and foregoing notice of intention to apply for passage of local legislation was published in the Waycross Journal-Herald in its issues of January 16, 23, and 30, 1965. Jack Williams, Jr. Sworn to and subscribed before me, this 5th day of February, 1965. /s/ Louise Breen Notary Public, Ware County, Georgia (Seal). Approved March 5, 1965.

Page 2203

CHATTAHOOCHEE COUNTYCOMPENSATION OF CLERK OF COMMISSIONERS OF ROADS AND REVENUES. No. 59 (House Bill No. 277). An Act to amend an Act entitled An Act to repeal an Act approved August 5, 1913, and all Acts amendatory thereof, creating a board of commissioners of roads and revenues in and for the County of Chattahoochee, providing for the appointment, qualifications, duties, etc., of the commissioners; providing for a clerk, etc., (Ga. L. 1913, pp. 353-357); and creating in lieu thereof a new board of commissioners of roads and revenues for said county; providing for the election thereof, defining their jurisdiction, prescribing, their qualifications, duties, powers, and compensation; and providing for the employment of a clerk for said board; and for other purposes., approved March 16, 1937 (Ga. L. 1937, p. 1283), as amended by an Act approved December 22, 1937 (Ga. L. 1937, p. 782), an Act approved February 22, 1943 (Ga. L. 1943, p. 873), and an Act approved June 30, 1945 (Ga. L. 1945, p. 525), so as to change the compensation of the clerk of the board of commissioners of roads and revenues of Chattahoochee 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 repeal an Act approved August 5, 1913, and all Acts amendatory thereof, creating a board of commissioners of roads and revenues in and for the County of Chattahoochee, providing for the appointment, qualifications, duties, etc., of the commissioners; providing for a clerk, etc., (Ga. L. 1913, pp. 353-357); and creating in lieu thereof a new board of commissioners of roads and revenues for said county; providing for election thereof, defining their jurisdiction, prescribing their qualifications, duties, powers, and compensation; and providing for the employment of a clerk for said board; and for other purposes., approved March 16, 1937 (Ga. L.

Page 2204

1937, p. 1283), as amended by an Act approved December 22, 1937 (Ga. L. 1937, p. 782), an Act approved February 22, 1943 (Ga. L. 1943, p. 873), and an Act approved June 30, 1945 (Ga. L. 1945, p. 525), is hereby amended by striking from the first sentence of section 9 the words and figures forty ($40.00) dollars and inserting in lieu thereof the words and figures one hundred fifty ($150.00) dollars, so that when so amended section 9 shall read as follows: Section 9. The commissioners shall elect a clerk for said board, whose duty it shall be to keep, in a well-bound book, a complete record of the acts and doings of said board and said clerk shall perform any other duties as the board may require of him and shall hold office at the will of said board, and shall receive such compensation as the board may fix, not to exceed the sum of one hundred fifty ($150.00) dollars per month. Before entering upon the discharge of his duties, said clerk shall give bond in the amount of one thousand ($1,000.00) dollars subject to the approval of the commissioners, conditioned for the faithful performance of his duties as clerk, payable to the Governor. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of intent to introduce local legislation to place clerk of county commissioners on salary provided for the procedures connected therewith to repeal conflicting laws and for other purposes. Floyd Hudgins, Representative Chattahoochee County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Floyd Hudgins, who, on oath, deposes and says that he is Representative from Chattahoochee County, and that the attached copy of

Page 2205

Notice of Intention to Introduce Local Legislation was published in the Ledger-Enquirer, which is the official organ of said county, on the following dates: Jan. 8, Jan. 15, Jan. 22, Jan. 29, 1965. /s/ Floyd Hudgins, Representative, Chattahoochee County. Sworn to and subscribed before me, this 11th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 8, 1965. UNION COUNTYCOMPENSATION OF TREASURER. No. 61 (House Bill No. 182). An Act to amend an Act placing the treasurer of Union County, Georgia on a salary basis, approved August 11, 1924 (Ga. L. 1924, p. 376), as amended, particularly by an Act approved August 23, 1927 (Ga. L. 1927, p. 724), so as to change the compensation of the treasurer of Union County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the treasurer of Union County, Georgia on a salary basis, approved August 11, 1924 (Ga. L. 1924, p. 376), as amended, particularly by an Act approved August 23, 1927 (Ga. L. 1927, p. 724), is hereby amended by striking from section 1 the figure $600.00 and inserting in lieu thereof the words and figure one thousand two hundred dollars ($1,200.00), so that when so amended, section 1 shall read as follows:

Page 2206

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage and approval of this Act the treasurer of said Union County, Georgia, shall be paid a salary of one thousand two hundred dollars ($1,200.00) per annum, in lieu of all commissions as heretofore and now paid, said salary to be paid in monthly installments by the fiscal authorities of said 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 1965 Session of the General Assembly of Georgia, a bill to change the compensation of the treasurer of Union County, Georgia; and for other purposes. This 18 day of January, 1965. /s/ Carlton H. Colwell, Representative, Union County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from Union County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the North Georgia News, which is the official organ of said county, on the following dates: Jan. 21, 28, Feb. 4, 1965. Carlton H. Colwell Representative, Union County. Sworn to and subscribed before me, this 8th day of February, 1965.
Page 2207

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 8, 1965. LAMAR COUNTYSHERIFF PLACED ON SALARY BASIS. No. 62 (House Bill No. 35). An Act to provide that the sheriff of Lamar County be placed on a salary basis, in lieu of a fee basis; to provide that all fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind normally accruing to the sheriff of Lamar County, Georgia, shall be paid to the fiscal authority of said Lamar County; to provide for the amount of the annual salary of said sheriff and method of payment thereof; to provide for a chief deputy sheriff and his or her compensation, including the method of payment thereof; to provide for a jailer and his or her compensation, including the method of payment thereof; to provide for a cook, and his or her compensation, including the method of payment thereof; to provide that the governing authority of Lamar County shall supply food for use at the county jail, to be prepared under the direction of the sheriff; to provide that reasonable and necessary travel expenses beyond the limits of Lamar County by said sheriff and said chief deputy sheriff in the performance of their duties be paid by the governing authority of said county; to provide for the purchase of utilities, fuel and supplies for the Lamar County jail and the method of payment of same, including the maintenance and repair of said jail; to provide that the said sheriff be furnished two (2) serviceable police-type automobiles with standard police equipment and the manner of payment for the purchase, repair, replacement, maintenance and operating expenses of same; to provide that said sheriff shall have complete control over the

Page 2208

activities of said chief deputy sheriff and all of said employees, including the right to assign their duties and to hire and discharge them; to provide for an effective date; to provide for the procurement of official bonds for said sheriff and his deputies, including the method of payment therefor; to provide for reimbursement of said sheriff and said chief deputy sheriff for actual expenses when required to leave said county in performing their duties; to provide for the appointment of temporary deputy sheriffs in times of emergency and their manner of payment; to provide that other deputy sheriffs may be appointed as long as they are compensated out of funds other than funds of Lamar County; to provide for occupancy of the basement and first floor of Lamar County jail for residential purposes by said sheriff and also including authority of said sheriff to designate employees to occupy same; 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 Lamar County, Georgia, which is now on a fee basis, is by this Act changed so as to place said sheriff on an annual salary as provided for herein. Salary basis. Section 2. From and after effective date of this Act, all fees, costs, percentages, forfeitures, penalties, allowances, turn key fees, 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 said sheriff of Lamar County, Georgia shall be received and collected by him for the sole use of Lamar County, and shall be held by him in trust as public moneys belonging to Lamar County, and same shall be paid by him over to the fiscal authority of Lamar County by the 15th day of each month for the immediate preceding month, at which time a detailed itemized statement shall be made by said sheriff showing all collections of all fees, and, the sources from which collected, and the fiscal authority of Lamar County shall give said sheriff a receipt therefor, and said fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Fees.

Page 2209

Section 3. The sheriff of Lamar County shall receive an annual salary of ten thousand ($10,000.00) dollars, to be paid in equal monthly installments on the first Tuesday in each month, out of the funds of Lamar County, Georgia. Salary. Section 4. The sheriff of Lamar County shall be authorized to appoint a chief deputy sheriff to assist him in the performance of his duties, and fix his or her compensation at not to exceed the sum of three hundred fifty ($350.00) dollars per month, which compensation shall be paid on the first Tuesday in each month, from the funds of Lamar County, Georgia. Chief deputy sheriff. Section 5. Said sheriff shall be authorized to employ a jailer and the governing authority of Lamar County shall prescribe the amount of compensation for such jailer on the effective date of this Act and on the 1st day of January of each year thereafterwards, and, such compensation shall be paid on a monthly basis by such county authority. Jailer. Section 6. Said sheriff shall also be authorized to employ a cook and fix his or her compensation at not to exceed thirty ($30.00) dollars per week, which compensation shall be paid on Saturday of each week from the funds of Lamar County, Georgia. Cook. Section 7. The food to be consumed in the county jail of Lamar County, shall, after the effective date of this Act, be purchased by the said sheriff of Lamar County and paid for by the governing authority of Lamar County. Said food shall be prepared under the direction of said sheriff. Should said sheriff elect to continue to eat in said jail, he and the county authority of Lamar County shall agree on reasonable amount the said sheriff of Lamar County shall be required to reimburse the county for food each month, consumed at said jail by the said sheriff and members of his family. Food. Section 8. All reasonable and necessary travel expenses beyond the limits of Lamar County, Georgia, incurred by said sheriff and his said chief deputy in the discharge of their official duties shall be supplied and paid for by the governing authority of said Lamar County. Expenses.

Page 2210

Section 9. Said sheriff is authorized to purchase in the name of Lamar County, all utilities, fuel and supplies needed for said jail, and the fiscal authority of said county shall pay therefor as well as cost of, maintenance and repair, of said jail. Supplies. Section 10. Said sheriff shall, at all times, be furnished two (2) serviceable police-type automobiles with all needed standard police equipment, including, but not limited to two-way radios, and the purchase and repair, replacement, maintenance, and operating expenses of said automobiles, shall be paid for from the funds of Lamar County. Automobiles. Section 11. The said sheriff of Lamar County shall at all times have complete control over the activities of his said chief deputy sheriff, and all of the employees herein provided for, and said sheriff shall have the exclusive right to assign their duties and said sheriff shall have the exclusive right to hire and discharge said chief deputy sheriff and said other employees at any time he deems same is in the best interest of the county. Employees. Section 12. The provisions of this Act shall become effective on March 1, 1966. Effective date. Section 13. However, notwithstanding any other provision contained herein on page 310 of the Georgia Laws of 1964 (Reg. Sess.) approved March 10, 1964 and being Act number 783 (House Bill no. 1062) later be amended, extending the effective date of such Act, then the effective date provided for in section 12, of this Act, shall also be extended to make this Act co-effective on the same date with said General Act of 1964, as thus amended. Same. Section 14. Be it further enacted that notwithstanding any other provisions contained in this Act to the contrary, should said Act of the General Assembly of Georgia, appearing on page 310 of the Georgia Laws of 1964 Regular Session approved March 10, 1964, being Act number 783 (House Bill no. 1062) be legally repealed, or legally amended so as to exclude Lamar County from its provisions, then this Act shall be of no further force or effect, and should

Page 2211

either of such events occur, then said sheriff of Lamar County, Georgia, shall continue on the fee system existing in the State of Georgia. Intent. Section 15. The official bonds of the said sheriff and all of his deputies, as may be required by law, shall be procured by said sheriff and his deputies, and the premiums and costs therefor shall be paid out of the funds of Lamar County. Bonds. Section 16. Said sheriff, and, said chief deputy sheriff shall be reimbursed by the fiscal authority of said Lamar County for their actual expenses when they or either of them are required to go beyond the limits of Lamar County in the performance of their duties. Expenses. Section 17. Be it further enacted that should, at any time, there develop in Lamar County, Georgia, or any part of same, either a real or an apparent emergency, which in the discretion of the sheriff of Lamar County, Georgia, require him to appoint temporary deputy sheriffs to aid said sheriff and his said chief deputy, in the performance of his duties or maintaining law and order therein, the said sheriff shall have the power to appoint such temporary deputy sheriffs as, in his discretion, may be wise and such temporary deputy sheriffs shall be paid reasonable compensation for their services by the fiscal authorities of Lamar County. Temporary employees. Section 18. The said fiscal authority of Lamar County shall not be allowed to compensate, out of the funds of Lamar County, any deputy sheriffs not herein before provided for. However, the sheriff of Lamar County, Georgia may appoint such additional deputy sheriffs as he may deem necessary, provided provisions are made by him for their compensation out of funds not belonging to Lamar County. Additional deputies. Section 19. Said sheriff of Lamar County, Georgia shall have the right to occupy the basement and first floor of the Lamar County Jail as his residence, or said sheriff may designate any of the employees herein provided for, as the residential occupant of said basement and first floor of said Jail. Residence of sheriff.

Page 2212

Section 20. All laws or parts of laws in conflict with this Act are hereby repealed. Section 21. Be it further enacted by the Authority aforesaid that the General Assembly finds upon investigation and so declare that notice of intention to apply for the enactment of this bill was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, as amended, a copy of said notice and of the proof of publication required by said Constitution is hereto attached and made a part hereof. Georgia, Lamar County. Personally before me, the undersigned officer, duly authorized to administer oaths, appeared William W. Dennis, who, after being duly sworn, on oath says as follows: That he is the owner, editor and publisher of the Barnesville News-Gazette, a newspaper with a general circulation throughout said county and in which newspaper the sheriff's advertisements for said county are published, and that the attached notice to introduce local legislation is an exact copy of the notice that was published in said News-Gazette in the weekly issues of December 17, 1964, December 24, 1964 and December 31, 1964. William W. Dennis Sworn to and subscribed before me, this the 9th day of January, 1965. /s/ Vivian L. Waites Notary Public, Lamar County, Georgia. My Commission Expires: July 17, 1968. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1965 Session of the General Assembly of Georgia, a bill, which will have for its purpose, to place the sheriff of Lamar County, Georgia on an annual salary basis, in lieu of a fee basis, and for other purposes.

Page 2213

This notice is given in compliance with the requirements of Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, as amended. This the 8th day of December, 1964. J. R. Smith Representative-elect of Lamar County, Georgia, in the General Assembly of Georgia. Approved March 10, 1965. CITY OF MILANELECTIONS. No. 64 (House Bill No. 135). An Act to amend an Act incorporating the City of Milan, approved March 28, 1947 (Ga. L. 1947, p. 1645), as amended, so as to provide an election code for the City of Milan; to provide the hours for which the polls shall be open; to provide the manner in which elections shall be held; to provide for the selection of pollholders; to provide for equal representation in the polls; to provide an oath for pollholders; to provide for absentee voting; to provide for the policing of elections; to provide a method for contesting elections; 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 Milan, approved March 28, 1947 (Ga. L. 1947, p. 1645), as amended, is hereby amended by striking therefrom section 8 in its entirety and substituting in lieu thereof a new section 8 to read as follows: Section 8. (a) Be it further enacted that at all city elections, special as well as regular or annual elections, the

Page 2214

polls shall open at 7:00 a.m. and shall close at 7:00 p.m. on the day of the election. Hours. (b) Be it further enacted by the authority aforesaid that all elections, regular or special, shall be held by at least three (3) persons, citizens and electors of the City of Milan. The ballot box shall not be opened, and the count of the votes in such elections shall begin only after the polls are closed. Only one (1) ballot box shall be used, same being large enough to hold all ballots cast, and said box shall be publicly opened and exhibited before any votes are placed therein. The Australian secret ballot shall be used in all city elections and the usage of same shall be mandatory. Election managers, etc. (c) In all such elections, regular or special, one (1) pollholder shall be selected by a majority vote of the mayor and council of the City of Milan. Furthermore, each and every candidate duly qualified in such regular or special elections shall have the right to equal representation in the polls, and each candidate shall have the privilege of selecting for his or her representative a pollholder solely of his or her choice. The manager of all regular or special elections shall be elected from among the group of pollholders and further selected by the majority vote thereof. It shall be mandatory upon the mayor and council of the City of Milan to use the foregoing procedure in the selection of pollholders and thereby providing equal representation to all candidates. Same, election. (d) The pollholders and the said manager shall take the following oath before entering upon their duties, towit: `We and each of us do solemnly swear that we will faithfully and impartially conduct this election, prevent all illegal voting, tally and declare the results of the said election to the best of our skill, power and ability, so help us God'. Oath. (e) The mayor and council shall provide at the expense of the city the necessary materials for carrying on the elections, and shall designate the buildings or places where the polls for all elections shall be had. Said mayor and council shall provide for the holding of all elections either at a public school building in said city, or at the city hall

Page 2215

or other room or building where city council holds its meetings, and not elsewhere. Until changed, as hereinafter provided, all elections of said city shall be held at the city hall. In the event it shall be desired to change the place of holding elections, said city council may by resolution adopted at a regular meeting, change the place of holding elections to said school building or from said school building to the city hall, as the case may be, but before said change shall be effected, said city council shall cause notices in writing of said change to be posted before the school building door and in a conspicuous place at said city hall for a period of thirty days. Such a change of the election place shall be further advertised at least once in the county newspapers and the date of such election must be at least five days subsequent to the date of the appearance of the final advertisement in said newspapers. Expense, etc. (f) The mayor of said city, in conjunction with the sheriff of Telfair County and the police of said city shall take all necessary measures to preserve order, to prevent the carrying of deadly weapons contrary to law, and to secure to all electors the right to deposit their ballots at the polls on the day of elections free from interference and intimidation. Police officers shall not intimidate nor persuade any elector at the polling places of said city at such elections. Every violation of this section shall constitute an offense against the City of Milan and the violator shall be subject to the jurisdiction of the police court or mayor's court of said city and such violators may be punished to the same extent as herein authorized for the punishment of any other offender. Any person voting illegally at any election held in said city may be also punished as aforesaid. Rights of electors. (g) If any person offering to vote at any election of said city is challenged, he or she shall take the following oath: `I do solemnly swear that I am a citizen of the United States and of the State of Georgia; that I have attained the age of eighteen years; that I have resided in the City of Milan for at least six (6) months next preceding this election; that I am duly registered to vote in said election; and that I have not voted in this election this day, so help me God.' If the right of any person to cast a ballot is challenged

Page 2216

for any legal cause and if the voter takes the above prescribed oath, the election manager shall not permit the voter to remove the number strip attached at the top of the ballot and the manager shall write the word Challenged on the back of the ballot and the cause alleged for the challenge. With the numbered strip still attached to the ballot, the voter shall then be permitted to deposit his or her ballot in the ballot box. No manager or other election official shall give any information in regard to a ballot cast by a challenged voter unless required by law to do so. Challenge of electors. (h) No persons shall be allowed to vote or cast absentee ballots in any elections held in and for the City of Milan, except those persons serving in the Armed Forces of the United States of America and those persons duly registered and attending schools or colleges outside of Dodge and Telfair Counties. No person shall otherwise cast a ballot in any election held in and for said City unless said person presents himself or herself in person at the polls on the day of election and casts his or her ballot in the manner prescribed by law. Those persons being authorized and allowed to vote and cast absentee ballots in any election held in and for the City of Milan shall cast absentee ballots in the manner prescribed by section 34-14 of the Annotated Code of Georgia, governing absentee voting in primaries and elections, insofar as the same can be made applicable to absentee voting in the City of Milan, and the said laws of Georgia regarding such absentee voting shall govern such absentee voting in the City of Milan, when allowed under the terms above stated, insofar as can be made applicable, as such laws now exist or may hereafter exist, said section 34-14 of the Annotated Code of Georgia being incorporated herein and made a part hereof by reference to the same extent as if same were fully stated herein. Absentee ballots. (i) Be it further enacted that any person at interest who is dissatisfied with the result of any election held in and for the City of Milan, who desires to contest the same, shall have the right to so contest such election by filing an equitable petition in the Superior Court of Telfair County seeking to have such election declared void for legal and sufficient cause, and the judge of Telfair Superior Court

Page 2217

shall be authorized to hear and determine all issues of fact and law, and he shall be authorized to declare such election void if it be his judgment that sufficient and legal cause exists. Contests. (j) No persons, with the exception of candidates, shall solicit votes in any manner or by any means or method, nor shall any person distribute any campaign literature, newspaper, booklet, pamphlet, card, sign, or any other writing or printed matter of any kind in support of any person, party, body, or proposition on any election day within 250 feet of any polling place or of the outer edge of any building within which such polling place is established, whichever distance is greater. Campaign literature. (k) At all elections held in and for the City of Milan, the voters shall be given ballots by the pollholders with the numbered strips still attached to the ballot and the voter, after voting the ballot, but before leaving the voting compartment, shall fold the ballot, without displaying the markings thereon, and shall exhibit the portion bearing the numbered strip to a poll officer who shall ascertain by an inspection of the number whether the ballot so exhibited to him is the same ballot which the elector received before entering the voting compartment. If it is the same, the poll officer shall direct the elector, without unfolding the ballot, to remove the perforated portion containing the number, and the elector shall immediately deposit the ballot in the ballot box. If the ballot is marked Challenged, the numbered perforated portion shall not be removed and the ballot shall be deposited with it attached. Any ballot, other than one marked Challenged, deposited in the ballot box without having such number removed shall be void and shall not be counted. Ballots. (1) No voter shall receive any assistance in voting in any election held in and for the City of Milan, unless such voter is unable to read the English language or unless such voter has physical disability which renders the voter unable to see or mark the ballot. Before receiving assistance, the voter must first take an oath, before the manager, in writing, stating the reasons why assistance is needed and

Page 2218

the name of the person the voter desires to assist him or her in voting shall be stated in said oath. Any elector entitled to receive assistance in voting shall be permitted by the pollholders to select any elector, except a poll officer, to assist the voter, but any blood relative capable of assisting the voter must do so, if one be present. Assistance. No person shall assist more than five (5) such electors in any election held in and for the City of Milan. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Legislation. I shall introduce at the next session of the General Assembly of Georgia a bill to amend the charter of the town of Milan, Ga., to provide for an election code for the town of Milan; to provide for the procedure connected therewith and for other purposes. This Dec. 22, 1964. E. B. Smith, Jr. Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. B. Smith, Jr., who, on oath, deposes and says that he is Representative from Telfair County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Telfair Enterprise, which is the official organ of said county, on the following dates: Dec. 24 31, 1964 Jan. 7, 1965. E. B. Smith Jr. Representative, Telfair County. Sworn to and subscribed before me, this 21st day of January, 1965.
Page 2219

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 10, 1965. CITY OF ASHBURNSALARIES OF MAYOR AND COUNCILMEN. No. 65 (House Bill No. 114). An Act to amend an Act creating a new charter for the City of Ashburn, Georgia, approved August 26, 1906 (Ga. L. 1906, p. 509), as amended, by an Act approved August 6, 1924 (Ga. L. 1924, p. 427), an Act approved December 2, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2014), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 22-50), so as to allow the governing body of the City of Ashburn, the mayor and council, to fix and pay the salaries of said mayor and council, within prescribed maximum and minimum limits; 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 Ashburn, Georgia, approved August 26, 1906 (Ga. L. 1906, p. 509), as amended, by an Act approved August 6, 1924 (Ga. L. 1924, p. 427), an Act approved December 2, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2014), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 2250), is hereby amended by adding a new section immediately following section 18 to be designated section 18A, and to read as follows: Section 18A. Be it further enacted by the authority aforesaid that the mayor and council of the City of Ashburn, Georgia, as the duly constituted governing body of said city, is hereby empowered to immediately, and at the first

Page 2220

meeting of said body following each annual city election hereafter, pass an ordinance fixing the annual salaries of said mayor and the several councilmen, and providing for their payment out of the general funds of said city; provided, however, that the salary of the Mayor shall not be less than $720.00 per annum, nor more than $1,200.00 per annum, and the salary of each councilman shall be not less than $420.00 per annum, nor more than $600.00 per annum; and provided, further, that such salaries may be payable on a monthly, or annual, basis, in the discretion of said mayor and council. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. There will be introduced at and in the next session of the General Assembly of the State of Georgia, a bill to amend the official charter of the City of Ashburn as granted by the Act of the Georgia State Legislature on August 26th, 1906, and denominated City of Ashburn, New Charter, said bill to amend said charter in the following particulars, to-wit: To allow the governing body of the City of Ashburn, the mayor and council, to fix and pay the salaries of said mayor and council, within prescribed maximum and minimum limits, and for other purposes. Roy N. Coker Member, General Assembly of Georgia, from Turner County, Georgia. (December 30th, 1964, January 7th, and January 14th, 1965). State of Georgia, Turner County. Personally before the undersigned officer authorized by law to administer oaths in said county, appeared Mrs. Nora

Page 2221

Lawrence Smith, who being first duly sworn deposes and says as follows: That she is co-owner and publisher of The Wiregrass Farmer, a newspaper published in said county, being of general circulation and being the newspaper in which the sheriff's advertisements are published in said county; and that the attached and foregoing is a full and true copy of notice of intention to apply for local legislation to amend the official charter of the City of Ashburn, Turner County, Georgia, and that said notice was duly published once a week for three weeks in said newspaper, the said notice of intention having been published and advertised in said newspaper in the issues published and Dated December 30th, 1964, January 7th, and January 14th, 1965, respectively. Nora Lawrence Smith Sworn to and subscribed before me, this the 14th day of January, 1965. /s/ Wylene Wynn Notary Public. Georgia, State at Large. (Seal). Approved March 10, 1965. CITY OF SAVANNAHCHATHAM COUNTYMEMBERS OF BOARD OF EDUCATION. No. 66 (Senate Bill No. 58). An Act to amend an Act entitled: An Act to amend the several Acts creating and relating to the board of public education for the City of Savannah and County of Chatham and to provide for the termination of the terms of office of all members of the board of public education for the City of Savannah and County of Chatham, to provide for the selection of their successors and the filling of vacancies; and for other purposes., approved February 22, 1933 (Ga. L. 1933, p. 1067), as amended, by an

Page 2222

Act approved February 5, 1951 (Ga. L. 1951, p. 2207), so as to make eligible for reappointment members of said board of education who would not otherwise have been eligible; 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 the several Acts creating and relating to the board of public education for the City of Savannah and County of Chatham and to provide for the termination of the terms of office of all members of the board of public education for the City of Savannah and County of Chatham, to provide for the selection of their successors and the filling of vacancies; and for other purposes., approved February 22, 1933 (Ga. L. 1933, p. 1067), as amended, by an Act approved February 5, 1951 (Ga. L. 1951, p. 2207), is hereby amended by striking from section 1 the period following the word served in the twelfth line of said section and substituting in lieu thereof the following: ; provided, however, that any member who is serving as a duly elected officer of the Georgia School Boards Association or other educational association or organization having State, sectional or nationwide jurisdiction at the time his term would expire shall be eligible for reappointment to said board, and the requirement that one year intervene between the expiration of the term and the eligibility for such reappointment of such member shall not apply., so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the tenure of office of the several members of the board of public education for the City of Savannah and County of Chatham now in office shall terminate at the expiration of the terms for which they were severally chosen, and no member of said board, whether now in office or hereafter chosen shall be eligible to hold the said office of a member of said board of education until one year after the expiration of the term for which such member shall

Page 2223

have previously served; provided, however, that any member who is serving as a duly elected officer of the Georgia School Boards Association or other educational association or organization having State, sectional or nationwide jurisdiction at the time his term would expire shall be eligible for reappointment to said board, and the requirement that one year intervene between the expiration of the term and the eligibility for such reappointment of such member shall not apply. The president shall be elected annually by the members of the board during the month of December. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1965. See Enrolled Act for affidavit and advertisement. PAULDING COUNTYCLERICAL HELP FOR TAX COMMISSIONER. No. 67 (House Bill No. 346). An Act to amend an Act creating the office of tax commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3074), an Act approved January 19, 1959 (Ga. L. 1959, p. 2556), an Act approved March 7, 1962, (Ga. L. 1962, p. 3213), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), so as to change the compensation of the clerk; to provide additional funds for the tax commissioner to be used for the employment of additional personnel; 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 Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended by an Act approved

Page 2224

March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3074), an Act approved January 19, 1959 (Ga. L. 1959, p. 2556), an Act approved March 7, 1962 (Ga. L. 1962, p. 3213), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), is hereby amended by striking from the second paragraph of section 4 the figures $2,400.00 and substituting in lieu thereof the figures $3,000.00, and by striking the second sentence of said paragraph which reads as follows: The tax commissioner shall pay the compensation of all other personnel in his office and all expenses of his office, except office equipment, stationery, printing and supplies., in its entirety and substituting in lieu thereof two new sentences to read as follows: In addition to the clerk the said commissioner shall also be allowed a sum not to exceed $700.00 per annum to be used for the employment of additional personnel on a full-time, part-time, permanent or temporary basis. Other than the allowances herein provided the tax commissioner shall pay the compensation of all other personnel in his office and all expenses of his office, except office equipment, stationery, printing and supplies., so that when so amended said second paragraph of section 4 shall read as follows: The tax commissioner is hereby authorized to employ a clerk who shall be compensated in the amount of $3,000.00 per annum to be paid in equal monthly installments from the funds of said county. In addition to the clerk the said commissioner shall also be allowed a sum not to exceed $700.00 per annum to be used for the employment of additional personnel on a full-time, part-time, permanent or temporary basis. Other than the allowances herein provided the tax commissioner shall pay the compensation of all other personnel in his office and all expenses of his office, except office equipment, stationery, printing and supplies. The governing authority of the county shall provide an office in the courthouse for the tax commissioner, and the tax commissioner shall keep his office open for the transaction of business connected with said office every business day the same as other county offices are kept open.

Page 2225

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Paulding. Before me, the undersigned attesting officer, personally appeared T. E. Parker, who being duly sworn, on oath says that The Dallas New Era is a newspaper having a general circulation in said county, published weekly, therein; that it is the official organ of Paulding County; and that he is publisher thereof. He further swears that the clipping attached hereto is from an advertisement which was run in said paper in issues of the following dates: December 31, 1964, January 7, 1965, and January 14, 1965. /s/ T. E. Parker, Publisher The Dallas New Era Sworn to and subscribed before me, this 13th day of February, 1965. /s/ Brenda C. Furgerson, Notary Public, Georgia State at Large. My Commission expires Dec. 5, 1966. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1965 regular session of the General Assembly of Georgia, a bill to change the compensation of the Clerk of the office of tax commissioner of Paulding County; to provide for the payment of extra help; to provide for other matters relative to the foregoing; to provide for an effective date; and for other purposes. This 28th day of December, 1964. George T. Bagby, Representative, Paulding County. Approved March 10, 1965.

Page 2226

JEFFERSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 68 (House Bill No. 410). An Act to abolish the present mode of compensating the sheriff of Jefferson County, Georgia, known as the fee system; to provide that all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that the sheriff shall be compensated on a salary basis in lieu thereof; to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and other emoluments or perquisites heretofore received by said officer; to provide that such county shall be subrogated to certain rights, claims and liens of said officer; to provide for the appointment or employment and the compensation of deputies, a jailer and a clerk; to provide for the purchasing and furnishing of vehicles; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide the procedure connected therewith; to provide for severability; 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 mode of compensating the sheriff of Jefferson County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Jefferson County shall be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff of Jefferson County shall be compensated in an amount of not less than eight thousand eight hundred ($8,800.00) dollars nor more than ten thousand ($10,000.00) dollars per annum to be paid in equal monthly installments. The amount of said salary shall be fixed by the governing authority of said county in an amount between the minimum amount and maximum amount hereinabove stated. Said sheriff shall receive in addition to the salary

Page 2227

fixed by the governing authority of said county a sum as additional salary equal to the amount which the sheriff would, but for this Act, be entitled to receive as turnkey fees allowed sheriffs for receiving and discharging prisoners from jail. Said additional amount herein authorized shall be paid monthly. All of the sums herein authorized are hereby determined as salary for said sheriff and said salary shall be paid from the funds of Jefferson County. The sheriff of Jefferson County is hereby authorized to receive rewards which he may be entitled to receive notwithstanding the capacity in which such sheriff was acting at the time of becoming entitled to such rewards and any such rewards are hereby determined to be a part of the salary of such sheriff notwithstanding any other salary to which such sheriff is hereby authorized to receive. Salary, etc. Section 3. Except as otherwise provided in this Act, the salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Jefferson County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever, including but not limited to his official capacity as sheriff of Jefferson County, as jailer of Jefferson County, as an official or agent of any court, department or official of Jefferson County, as an official or agent for any department, bureau, court or official of the State of Georgia or as an official or agent for any department, bureau, court or official of the United States of America. Intent. Section 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Jefferson County as directed

Page 2228

by the Treasurer on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the treasurer of Jefferson County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Fees Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Jefferson County and who pays said funds directly into the county treasury upon their receipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement showing the dates, sources and amounts of such funds collected and paid into the county treasury during the previous month. The original copy of this statement shall be furnished to the board of roads and revenues of Jefferson County; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use of said county, and Jefferson County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accrued to the sheriff at

Page 2229

the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. Fees due. Section 8. The sheriff of Jefferson County is hereby authorized to appoint a full-time deputy who shall be compensated in an amount not less than four thousand five hundred ($4,500.00) dollars per annum and a full-time office clerk, who shall be compensated in the amount of three thousand four hundred eighty ($3,480.00) dollars per annum; both to be paid in equal monthly installments from the funds of Jefferson County. In the event the sheriff deems that other part-time deputies and a part-time jailer, in addition to the full-time deputy provided for hereinabove, are needed, he is hereby authorized to hire either or both, the entire cost of which shall not exceed two hundred fifty ($250.00) dollars per month, and they shall be paid from the funds of Jefferson County. No additional amount shall be expended for deputies or jailer without the approval of the governing authority of Jefferson County. Deputy sheriffs, etc. Section 9. The board of roads and revenues of Jefferson County is hereby authorized to purchase two (2) automobiles equipped with the necessary communication devices, red lights, sirens and other special equipment commonly on or in automobiles which are used by law enforcement officers for the use of said sheriff and his deputies. The automobiles so purchased shall be the property of Jefferson County, Georgia, and shall be used for official business only. Replacements for said automobiles shall be made at such times and in such manner as said board may determine and the replaced vehicles may be disposed of in such manner as will be most advantageous to Jefferson County. The funds for purchasing said automobiles and the replacements thereof shall be payable from the funds of Jefferson County. Automobiles. Section 10. The board of roads and revenues of Jefferson County shall provide necessary books, records, stationery, postage, telephones, ammunition and other supplies and equipment for the sheriff. Said Board shall also provide the cost of all repairs, tires, gasoline, oil, grease, anti-freeze

Page 2230

and other maintenance and supplies necessary for the operation of the automobiles authorized for the sheriff and his deputies. Said Board shall also provide uniforms, handcuffs, guns, pistols and other equipment and supplies commonly used by law enforcement officers for the sheriff and his deputies. The funds for payment of the supplies, equipment and maintenance as herein provided shall be payable from the funds of Jefferson County. Supplies, etc. Section 11. The sheriff of Jefferson County is hereby charged with the feeding of prisoners confined under his jurisdiction. It shall be the duty of the board of roads and revenues of Jefferson County to fix and allow to the sheriff a sufficient amount for the diet of said prisoners in order that their strength and health should not suffer in consequence of any insufficiency of food. The amounts so fixed and allowed shall be payable from the funds of Jefferson County. Feeding of prisoners. Section 12. The board of roads and revenues of Jefferson County is hereby authorized to furnish the sheriff with such other supplies and equipment as may be necessary in an emergency or to enable the sheriff to comply with the general laws of the State of Georgia. The funds for payment of the supplies and equipment furnished as authorized by this section shall be payable from the funds of Jefferson County. Emergency supplies. Section 13. The sheriff and his deputies in addition to any other compensation herein provided shall receive actual expenses when out of the territorial limits of Jefferson County attending official business or on business of the county as may be authorized by the board of roads and revenues of Jefferson County. The funds for payment or reimbursement of such expenses shall be payable from the funds of Jefferson County. Expenses. Section 14. All premiums on bonds or insurance required of the sheriff, his deputy or deputies or his jailer or jailers shall be paid from the funds of Jefferson County. Bonds. Section 15. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged

Page 2231

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. Severability. Section 16. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Effective date. Section 17. 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, 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 said county on the following dates: January 28, 1965; February 4, 1965; February 11, 1965. /s/ J. Roy McCracken Representative, Jefferson County Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia,

Page 2232

a bill to abolish the present mode of compensating the sheriff of Jefferson County, Georgia, known as the fee system; to provide that the sheriff shall be compensated on a salary basis in lieu thereof; to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and other emoluments or perquisites heretofore received by said officer; to provide that said county shall be subrogated to certain rights, claims and liens of said officer; to provide for the appointment or employment and the compensation of deputies, a jailer and a clerk; to provide for the purchasing and furnishing of vehicles; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide the procedure connected therewith; and for other purposes. This 21st day of January, 1965. /s/ J. Roy McCracken Representative, Jefferson County /s/ Roy Foster, Jr. Senator, 21st District Approved March 10, 1965. JEFFERSON COUNTYSHERIFF'S BOND. No. 69 (House Bill No. 411). An Act to repeal an Act entitled An Act to reduce the bond of the sheriff of Jefferson County, Georgia, from the amount of ten thousand ($10,000.00) dollars to five thousand ($5,000.00) dollars; and for other purposes., approved March 23, 1937 (Ga. L. 1937, p. 1355); to provide that the sheriff shall furnish and give a bond in the sum now or hereafter provided by the general laws of the State; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2233

Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to reduce the bond of the sheriff of Jefferson County, Georgia, from the amount of ten thousand ($10,000.00) dollars to five thousand ($5,000.00) dollars; and for other purposes., approved March 23, 1937 (Ga. L. 1937, p. 1355), is hereby repealed in its entirety. 1937 Act repealed. Section 2. From and after the effective date of this Act, the sheriff of Jefferson County shall furnish and give a bond in the sum now or hereafter provided by the general laws of the State. Section 3. This Act shall become effective on January 1, 1966. Effective date. 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, 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 Farmers which is the official organ of said county on the following dates: January 28, 1965; February 4, 1965; February 11, 1965. /s/ J. Roy McCracken Representative, Jefferson County Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal).

Page 2234

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to repeal an Act entitled An Act to reduce the bond of the sheriff of Jefferson County, Georgia, from the amount of ten thousand ($10,000.00) dollars to five thousand ($5,000.00) dollars; and for other purposes, approved March 23, 1937 (Ga. L. 1937, p. 1355); to provide that the sheriff shall furnish a bond in the sum provided by general law; to provide an effective date; and for other purposes. This 21st day of January, 1965. /s/ J. Roy McCracken Representative, Jefferson County /s/ Roy Foster, Jr. Senator, 21st District Approved March 10, 1965. JEFFERSON COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 70 (House Bill No. 412). An Act to amend an Act entitled An Act to fix the compensation for the members of the board of roads and revenues of Jefferson County, Georgia, and the clerk of said board, and to repeal so much of the Act approved December 13, 1871, and the Act approved February 20, 1873, as may be in conflict with this Act, which Acts provide for a board of roads and revenues in and for the County of Jefferson; and for other purposes., approved August 12, 1921 (Ga. L. 1921, p. 509), as amended, so as to provide the maximum compensation that may be fixed by said board for the member of said board who

Page 2235

is the chairman thereof; to provide the maximum compensation that may be fixed by said board for the remaining members of said board; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to fix the compensation for the members of the board of roads and revenues of Jefferson County, Georgia, and the clerk of said board, and to repeal so much of the act approved December 13, 1871, and the Act approved February 20, 1873, as may be in conflict with this Act, which Acts provide for a board of roads and revenues in and for the County of Jefferson; and for other purposes., approved August 12, 1921 (Ga. L. 1921, p. 509), 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 the State of Georgia, and it is hereby enacted by the authority of the same, that the member of the board of roads and revenues of Jefferson County, Georgia, who is the chairman thereof, shall be compensated in an amount as may be determined by said board not to exceed $175.00 per month and the remaining members of said board shall each be compensated in an amount as may be determined by said board not to exceed $150.00 per month. The compensation determined by said board within the limitations herein provided shall be payable from the funds of Jefferson County. Section 2. This Act shall become effective on the first day of the month following its approval by the Governor or its otherwise becoming law. Effective date. 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, J. Roy McCracken,

Page 2236

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 said county on the following dates: January 28, 1965; February 4, 1965; February 11, 1965. /s/ J. Roy McCracken Representative, Jefferson County Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to amend an Act entitled An Act to fix the compensation for the members of the board of roads and revenues of Jefferson County, Georgia, and the clerk of said board, and to repeal so much of the Act approved December 13, 1871, and the Act approved February 20, 1873, as may be in conflict with this Act, which Acts provide for a Board of Revenues in and for the County of Jefferson; and for other purposes, approved August 12, 1921 (Ga. L. 1921, p. 509), as amended, so as to change the compensation of the members of said Board and to change the amount of salary of the chairman as may be determined by said board; to provide an effective date; and for other purposes. This 21st day of January, 1965. /s/ J. Roy McCracken Representative, Jefferson County /s/ Roy Foster, Jr. Senator, 21st District Approved March 10, 1965.

Page 2237

FAYETTE COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 71 (House Bill No. 441). An Act to abolish the present method of compensating the clerk of the Superior Court of Fayette County, known as the fee system; to provide in lieu thereof an annual salary for the Clerk; to provide for the submission of an annual budget by the clerk of the superior court of said county; to provide that all fees, costs, and other emoluments of the clerk shall become the property of the county, with certain reservations; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for certain employees; to provide for the compensation of such employees; to provide for the payment of the operating expenses of the office of the 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. The present method of compensating the clerk of the Superior Court of Fayette County, known as the fee system, is hereby abolished and in lieu thereof, the clerk shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The clerk of the Superior Court of Fayette County shall receive a salary of seven thousand five hundred dollars ($7,500.00) per annum, payable in equal monthly installments from the funds of Fayette County. The clerk of the superior court of said county shall have the authority to employ such deputy clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the duties of his office. Such personnel shall be compensated as hereinafter provided. Salary. Section 3. Within not less than thirty (30) days before July 1, 1965, the clerk of the Superior Court of Fayette County shall submit to the board of commissioners of roads and revenues of said county his budget for the six (6) months ending December 31, 1965. Thereafter, he shall,

Page 2238

within sixty (60) days before the beginning of each calendar year, including the calendar year 1966, submit to the board of commissioners of roads and revenues his budget for the ensuing calendar year. In each such budget, the clerk shall set forth the persons he desires to employ and the salary he desires to pay to each. He shall also set forth the sum needed for the ensuing budget period for materials, supplies, furnishings, furniture, utilities and other items reasonably required for the effective performance of his duties. Budget. Section 4. Upon the submission of the budget, the board of commissioners of roads and revenues shall, within thirty (30) days from such submission, pass upon the budget and approve the same for such amounts for the respective purposes as they may deem necessary and proper; provided, however, that the sum or amount approved for the payment of deputies and other personnel employed by the clerk shall in no event be less than one-half of the salary of the clerk. Same. Section 5. After the effective date of this Act, the clerk of the superior court shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county treasurer on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, he shall also furnish to the county treasurer and to the board of commissioners a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6. The compensation of the clerk, the compensation of his deputies and other employees, and the cost of materials, supplies, furnishings, furniture and utilities shall, subject to the budget requirements of this Act, be paid from any funds of the county available for such purposes. Supplies, etc.

Page 2239

Section 7. In addition to the salary to which the clerk of the Superior Court of Fayette County shall be entitled under this Act, he shall also be entitled to all fees, costs and other emoluments earned prior to the effective date of this Act, whether collected before or after the effective date of this Act. As to all such fees earned before the effective date of this Act and collected after the effective date of this Act, the clerk of the superior court shall account for the same in monthly accountings required by this Act, but need not pay the same to the county treasurer. Fees due. Section 8. This Act shall become effective July 1, 1965. Effective date. Section 9. 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 1965 session of the General Assembly of Georgia, a bill to place the clerk of the superior court of Fayette County on an annual salary in lieu of the fee system of compensation; to provide for clerical employees and their compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes. This 8th day of January, 1965. A. Hewlette Harrell Representative, Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Hewlette Harrell, who, on oath, deposes and says that he is Representative from Fayette County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News, which is the official organ of

Page 2240

said county, on the following dates: January 13, 20, 27, 1965. /s/ A. Hewlette Harrell Representative, Fayette County Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 10, 1965. QUALIFICATIONS OF JUDGES OF SMALL CLAIMS COURTS OF CERTAIN COUNTIES. No. 72 (House Bill No. 454). An Act to amend an Act relating to the establishment of a Small Claims Court in counties in this State having a population of not less than 16,500 and not more than 16,700, according to the United States Census of 1960 or any such future census, approved April 12, 1963 (Ga. L. 1963, p. 3395), so as to change the qualifications of the judge of such court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the establishment of a Small Claims Court in counties in this State having a population of not less than 16,500 and not more than 16,700, according to the United States Census of 1960 or any such future census, approved April 12, 1963 (Ga. L. 1963, p. 3395), is hereby amended by striking from section 2 the following words: who shall be an attorney at law, and the words Thereafter all subsequent appointees shall also be attorneys at law, so that when so amended, section 2 shall read as follows: Where applicable, etc.

Page 2241

Section 2. The Governor shall appoint a citizen of any such county to be judge of any such court for a four-year term beginning from the time of his appointment. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1965. PAULDING COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 73 (House Bill No. 630). An Act to amend an Act placing the clerk of the superior court, the sheriff, ordinary and the coroner of Paulding County on a salary basis in lieu of a fee basis, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2246), so as to provide that any uncollected fees, fines, forfeitures, commissions, costs, allowances, penalties, and any other emoluments and perquisites of whatever kind which the clerk of the superior court, the sheriff and the ordinary were entitled to as of January 1, 1965, shall, when collected, be paid to said officers; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the clerk of the superior court, the sheriff, ordinary and the coroner of Paulding County on a salary basis in lieu of a fee basis, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2246), is hereby amended by adding a new section immediately after section 6 to be designated section 6A, to read as follows: Section 6A. All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys or other emoluments or perquisites of whatever kind and payments in retirement systems which had accrued to the clerk of the superior court, the sheriff and the ordinary of Paulding County as of January 1, 1965, and to which said officers are entitled and which remained uncollected as of January 1, 1965, shall, when collected, be paid to said officers. Fees due.

Page 2242

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Paulding. Before me, the undersigned officer, personally appeared T. E. Parker, who being duly sworn, on oath says that The Dallas New Era is a newspaper having a general circulation in said county, published weekly, therein; that said newspaper is the official organ of Paulding County; and that he is the publisher thereof. He further swears that the clipping attached hereto is from an advertisement which was run in said newspaper in the issues of the following dates: February 11, 1965, February 18, 1965, and February 25, 1965. /s/ T. E. Parker, Publisher The Dallas New Era. Sworn to and subscribed before me, this 27th day of February, 1965. /s/ Brenda C. Furgerson Notary Public, Georgia State at Large. My Commission expires Dec. 5, 1966. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, a bill to amend an Act placing the clerk of the superior court, the sheriff, ordinary and the coroner of Paulding County on a salary basis in lieu of a fee basis, approved June 30, 1964 (Ga. L. 1964 Ex. Sess., p. 2246), so as to provide that any uncollected fees, fines, forfeitures, commissions, costs, allowances, penalties and any other emoluments and perquisites of whatever kind which the clerk of the superior court, the sheriff and the ordinary were entitled to as of January 1, 1965, shall, when collected, be paid to said officers; and for other purposes. This 8th day of February, 1965. George T. Bagby, Representative, Paulding County Approved March 10, 1965.

Page 2243

METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT OF 1965. No. 78 (Senate Bill No. 102). An Act to create the Metropolitan Atlanta Rapid Transit Authority; to provide for a short title; to provide for definitions; to provide for legislative findings and declaration of policy; to provide for creation and organization; to provide for an interim study commission; to provide for a board of directors; to provide for purposes; to provide for general powers; to provide for fares, rates, rentals and charges; to provide for revenue bonds; to provide for equipment trust certificates; to provide for the power of eminent domain; to provide for removal and relocation of utility structures, etc.; to provide for competitive bidding on contracts, etc.; to provide for conflict of interests; to provide for financial accounts, audits and reports; to provide for budgets and budgeting procedures; to provide for an engineering survey; to provide for insurance on leased property; to provide for rules and regulations; to provide for bargaining; to provide for the printing and distribution of reports and documents; to provide for tax and regulatory exemptions; to provide for tort liability and insurance; to provide that the Authority shall have no power to impose any tax; to provide for local government participation; to provide for other matters relative to the foregoing and relative to the general purpose of this Act; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act shall be known, and may be cited, as the Metropolitan Atlanta Rapid Transit Authority Act of 1965. Section 2. Definitions . The following words and terms shall have the meaning indicated unless the context shall clearly indicate a different meaning: (a) Authority. The Metropolitan Atlanta Rapid Transit Authority created by section 4.

Page 2244

(b) Interim Study Commission. The temporary governing body of the Authority as provided in section 5. (c) Board. The Board of Directors and governing body of the Authority as provided in section 6. (d) Metropolitan Area. The territory comprising the counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett, including the City of Atlanta, but excluding the territory of any local government which may decline membership on the Board as hereinafter provided. (e) Local Government. Any one of the counties of Fulton, DeKalb, Cobb, Clayton, or Gwinnett, or the City of Atlanta, which is a part of the metropolitan area, as a political subdivision of this State. (f) Local Governing Body. The board of county commissioners, the mayor and board of aldermen, or similar official governing body of the local governments within the metropolitan area. (g) Transportation System. All property, real or personal, useful for the public transportation of passengers for hire, including but not limited to power plants, substations, terminals, garages, bridges, tunnels, subways, elevated rails, aerial structures, monorails, rail motive power, trains, railroad passenger cars and equipment, belt conveyors, inclines, carbarns, street cars, buses, rails, lines, poles, wires, stations, concessions, off-street parking and other facilities for the comfort, safety and convenience of transit passengers, rights and licenses therefor, and rights to provide group and party services. (h) Transportation Project. Any unit, structure, facility or undertaking in any combination which may be a component part of a transportation system. (i) Rapid Transit System and Project. A transportation system the primary function of which is to provide a mass transportation service principally by the use of high speed vehicles traveling on rights-of-way fully protected from other vehicular and pedestrian traffic, a secondary function of which is to provide a feeder-type mass transportation service therefor, and an incidental function of which is to

Page 2245

provide facilities necessary thereto and other facilities for the comfort, safety and convenience of its passengers. A rapid transit project is any transportation project which may contribute to the development or operation of a rapid transit system. (j) Cost of a Rapid Transit System or Project. According to accepted principles of accounting, the total cost, paid or incurred, to study, plan, design, finance, acquire, construct or otherwise develop the component parts of a rapid transit system or project to a normal operating or revenue producing conditions, including the capitalization of expenses, direct and indirect, paid or incurred, in connection therewith. (k) Federal Government. The United States of America, or any department, agency or instrumentality thereof. Section 3. Legislative Findings and Declaration of Policy . The territory comprising the counties of Fulton, DeKalb, Cobb, Clayton, and Gwinnett, including the City of Atlanta, has developed, and continues to develop, phenomenally into a metropolitan area with a common interest in the cultural, social and economic well-being of the people therein and the development of the educational, commercial and industrial resources thereof. There exists in this metropolitan area serious traffic conditions and congestions and serious mass transportation problems which impede, and will increasingly impede, the development of these common interests toward their fullest potential. Concerted governmental action is needed to alleviate such traffic conditions and congestion, supply deficiencies in mass transportation, coordinate and balance the transportation facilities operating therein, and otherwise provide a sounder basis for the development of traffic patterns and control. The development of a rapid transit system through a joint instrumentality of the local governments within the metropolitan area is a reasonable approach to the aforesaid needs and problems. The cultural, social and economic well-being of the people in the metropolitan area and the development of the educational, commercial, and industrial resources thereof are matters of public interest and concern throughout

Page 2246

the State. Accordingly, it is the public policy of this State, as a matter of public health, safety, convenience and welfare, to promote the establishment of such a joint instrumentality, encourage participation therein by the local governments involved, facilitate the accomplishment of its purposes and bring about solutions for the aforesaid needs and problems. Section 4. Creation and Organization . There is hereby created a public body corporate to be known as the Metropolitan Atlanta Rapid Transit Authority as a joint public instrumentality of the City of Atlanta and the counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett for the purposes hereinafter provided. Section 5. Interim Study Commission . (a) There is hereby created the Interim Study Commission of the Metropolitan Atlanta Rapid Transit Authority which shall be the governing body of the Authority until the activation of the Board of Directors of the Authority as hereinafter provided. The Interim Study Commission shall be composed of eleven members. Four members shall be residents of the City of Atlanta to be nominated by the Mayor and elected by the Board of Aldermen; two members shall be residents of DeKalb County to be appointed by the local governing body thereof; two members shall be residents of Fulton County to be appointed by the local governing body thereof; one member shall be a resident of Cobb County to be appointed by the local governing body thereof; one member shall be a resident of Clayton County to be appointed by the local governing body thereof; and one member shall be a resident of Gwinnett County to be appointed by the local governing body thereof. Each member shall serve from the time of his appointment until the expiration of the Interim Study Commission as hereinafter provided. (b) For the purposes set forth in section 7, the Interim Study Commission may exercise the powers of the Authority prescribed in section 8 (e), 8 (f) and 8 (k), the power to perform any duty imposed on the Board, the power to

Page 2247

appoint, select and employ officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, which may be necessary for the exercise of the aforesaid powers, and allow them suitable compensation, and the power to contract for, purchase or otherwise acquire the services, supplies and equipment which may be necessary for the exercise of the aforesaid powers. The intent is that for the purposes of the Authority, the Interim Study Commission shall function as its governing body in the same way that the Board might function under this Act were it duly activated except that the Interim Study Commission shall be limited in the exercise of the powers of the Authority to those set forth above. As to the exercise of such powers, and as to the organization of the Interim Study Commission, the qualification of its members and their duties, as a body and as individual members, all the provisions of this Act relating to the Board and its members shall apply thereto to the extent necessary to place the Interim Study Commission in the same position as the Board except that the Interim Study Commission shall be limited in the exercise of the powers of the Authority to those set forth above. (c) The local governing body of each local government in the metropolitan area is authorized to make such appropriation of public funds to the Authority to defray the expenses incurred by the Interim Study Commission as it may deem appropriate. The authority herein granted shall be subject to and limited by any local act heretofore or hereafter enacted more particularly applicable to the local governing body of any local government. (d) When the Board of Directors of the Authority is duly activated as hereinafter provided, the Interim Study Commission shall by operation of law cease to exist and simultaneously therewith the Board of Directors shall become the governing body of the Authority with the capacity to exercise all powers granted to the Authority under this Act and there shall be no lapse in the continuity of the government of the Authority or its affairs.

Page 2248

Section 6. Board of Directors . (a) The Board of Directors of the Authority shall be composed of eleven members. Four members shall be residents of the City of Atlanta to be nominated by the Mayor and elected by the Board of Aldermen; two members shall be residents of DeKalb County to be appointed by the local governing body thereof; two members shall be residents of Fulton County to be appointed by the local governing body thereof; one member shall be a resident of Cobb County to be appointed by the local governing body thereof; one member shall be a resident of Clayton County to be appointed by the local governing body thereof; and one member shall be a resident of Gwinnett County to be appointed by the local governing body thereof. Initially, one member appointed by the local governing body of the City of Atlanta and one member appointed by the local governing body of Fulton County shall be appointed for terms of one year; one member appointed by the local governing body of the City of Atlanta, one member appointed by the local governing body of DeKalb County, and one member appointed by the local governing body of Gwinnett County shall be appointed for terms of two years; one member appointed by the local governing body of the City of Atlanta, one member appointed by the local governing body of Fulton County, and one member appointed by the local governing body of Clayton County shall be appointed for terms of three years; and one member appointed by the local governing body of the City of Atlanta, one member appointed by the local governing body of DeKalb County, and one member appointed by the local governing body of Cobb County shall be appointed for terms of four years; all initial terms shall be deemed to have commenced as of January 1, 1966. After the initial terms have expired, appointments shall be for terms of four years except that a vacancy caused otherwise than by expiration shall be filled for the unexpired portion thereof by the local governing body which made the original appointment to the vacant position, or its successor in office. A member of the Board may be appointed to succeed himself. (b) Prior to making any appointment to the membership of the Board, each local governing body shall submit to the

Page 2249

qualified voters thereof in a referendum the question whether it should participate further in the Authority or not. Such referendum shall be held during the calendar year 1965, in accordance with the procedures prescribed in section 24 (g) insofar as applicable. If a majority of those voting in such referendum vote in favor of further participation in the Authority, the local governing body thereof shall forthwith appoint its members to the Board of the Authority. If a majority of those voting in such referendum vote against further participation in the Authority, the local governing body shall not participate further in the Authority and will be deemed to have declined membership on the Board. In this event the definition of the metropolitan area in section 2 (d) shall be adjusted, the total membership of the Board as prescribed in section 6 (a) shall be reduced accordingly, no provision of this Act shall thereafter be applicable to such local governing body, its local government or the territory thereof, and this Act shall thereafter be read as if every reference to the name thereof had been deleted. Referendum. (c) Appointments to the Board shall be made by the local governing bodies in the metropolitan area prior to January 1, 1966. On January 3, 1966, persons duly appointed as members of the Board shall meet at the State Capitol in a joint meeting with the Interim Study Commission. The Interim Study Commission shall first meet and verify the appointive credentials of each person who presents himself as a member of the Board. The Chairman of the Interim Study Commission shall then act as temporary Chairman of the Board, call to order the first meeting of the Board, declare the Board as duly constituted and activated and preside over the election by the Board of its first Chairman. Thereupon the Interim Study Commission shall stand dissolved and the transfer of the government of the Authority shall simultaneously pass to the Board as contemplated in Section 5 (d). (d) No person shall be appointed as a member of the Board who holds any other public office or public employment except an office in the reserves of the armed forces of the United States or the National Guard; any member who accepts or enters upon any other public office or public

Page 2250

employment shall be disqualified thereby to serve as a member. (e) A local governing body may remove any member of the Board appointed by it for cause. No member shall be thus removed unless he has been given a copy of the charges against him and an opportunity to be publicly heard in his own defense in person or by counsel with at least ten days' written notice. A member removed from office shall have the right to a judicial review of his removal by an appeal to the superior court of the county of the local governing body which appointed him, but only on the ground of error of law or abuse of discretion. In case of abandonment of his office, conviction of a crime involving moral turpitude or a plea of nolo contendere thereto, removal from office, or disqualification under subsection (d) hereof, the office of a member shall be vacant upon the declaration of the Board. A member shall be deemed to have abandoned his office upon failure to attend any regular or special meeting of the Board for a period of four months without excuse approved by a resolution of the Board, or upon removal of his residence from the territory of the local governing body which appointed him. (f) Each member of the Board shall be paid by the Authority the sum of fifty dollars for each official meeting of the Board he attends, but he shall not be paid more than five hundred dollars for meetings attended in any one calendar month. A member of the Board shall also be reimbursed for actual expenses incurred by him in the performance of his duties as authorized by the Board. A Board member shall not be allowed employee benefits authorized under Section 8 (b). (g) The Board shall elect one of its members as chairman and another as vice-chairman for terms to expire on December 31 of each year to preside at meetings and perform such other duties as the Board may prescribe. The presiding officer of the Board may continue to vote as any other member, notwithstanding his duties as presiding officer, if he so desires.

Page 2251

(h) The Board shall hold at least one meeting each month. The Secretary of the Board shall give written notice to each member of the Board at least two days prior to any called meeting that may be scheduled, and said Secretary shall be informed of the call of such meeting sufficiently in advance so as to provide for his giving notice as above. One more than a majority of the total membership of the Board, as it may exist at the time, shall constitute a quorum. A majority of the quorum present at a meeting may exercise all the powers and perform all the duties of the Board, except as otherwise hereinafter provided or as limited by its by-laws, and no vacancy on the original membership of the Board, or thereafter, shall impair the power of the Board to act. All meetings of the Board, its Executive Committee, or any committee appointed by the Board, at which any official business is transacted, shall be open to the public, and the minutes thereof, and the documents and reports made a part of such minutes or referred to therein, shall be public records and open to public inspection in accordance with reasonable rules and regulations prescribed by the Board. The Board shall furnish certified copies of such public records upon written request and upon payment of a reasonable charge therefor. (i) Notwithstanding any other provisions of this Act, the following actions by the Board shall require the affirmative vote of one more than a majority of the total membership of the Board as it may exist at the time: (1) The issuance and sale of revenue bonds as contemplated in section 10 or equipment trust certificates as contemplated in section 11. (2) The purchase or lease of any privately owned system of transportation of passengers for hire in its entirety, or any substantial part thereof, as contemplated in section 8 (c) or 8 (d). Any such purchase or lease shall be made only upon a showing that the acquisition of said public or private system of transportation is essential to the development of a means of rapid transit for the metropolitan areas. (3) The award of any contract for construction, alterations, supplies, equipment, repairs, maintenance or services

Page 2252

other than professional services, or for the purchase, sale or lease of any property involving $5,000 or more. (4) The grant of any concession as contemplated in section 14 (f). (5) The award of any contract for the management of any Authority-owned property or facility as contemplated in section 14 (h). (j) The Board shall appoint and employ, as needed, a general manager, a secretary, a treasurer, and a general counsel, none of whom may be members of the Board or a relative of a member of the Board, and delegate to them such authority as it may deem appropriate. It may make such by-laws or rules and regulations as it may deem appropriate for its own government, not inconsistent with this Act, including the establishment of an Executive Committee to exercise such authority as its by-laws may prescribe. (k) The treasurer of the Authority and such other officers and employees of the Authority and such members of the Board as the Board may determine shall execute corporate surety bonds, conditioned upon the faithful performance of their respective duties. A blanket form of surety bond may be used for this purpose. Neither the obligation of the principal or the surety shall extend to any loss sustained by the insolvency, failure or closing of any depository which has been approved as a depository for public funds. Section 7. Purposes . The Authority shall exist for purposes of planning, designing, leasing (as lessee), purchasing, acquiring, holding, owning, constructing, improving, equipping, financing, maintaining and administering a rapid transit system within the metropolitan area, and operating same, or contracting therefor, or leasing (as lessor) same for operation by private parties. Section 8. General powers . The Authority shall have all powers necessary or convenient to accomplish the aforesaid purposes including, by

Page 2253

way of illustration and not specification, the following: (a) The powers, privileges and immunities authorized by law for private corporations and for instrumentalities of government. The Authority may sue or be sued in its corporate name but no execution shall be levied on any property of the Authority prior to ninety (90) days from the date of a final judgment against the Authority. The Board may adopt and use a common seal for the Authority and change it at its pleasure. (b) The power to appoint, select and employ officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, allow them suitable compensation and make provisions for group insurance, retirement or other employee benefit arrangements. (c) The power to acquire, lease (as lessee), purchase, hold, own and use any franchise, property, real or personal, tangible or intangible, or any interest therein, and to sell, lease (as lessor), transfer, or dispose thereof whenever same is no longer required for purposes of the Authority, or exchange same for other property or rights which are useful for its purposes. (d) The power to acquire by gift, purchase, lease (as lessee), or otherwise, or to construct, improve, maintain, repair, operate or administer any component parts of a rapid transit system, together as a system, or singly, or in groupings, as rapid transit projects, or to contract for the maintenance, operation or administration thereof or to lease (as lessor) same for maintenance, operation or administration by private parties. (e) The power to develop data, plans and information and develop and carry out mass transportation demonstration projects, including the development, testing and demonstration of new facilities, equipment, techniques and methods, and the improvement and utilization of transportation services and facilities, and any other means of developing, utilizing or improving mass transportation in

Page 2254

urban areas. Also, in other respects, the power to conduct engineering, financial and economic studies, to make plans, designs and tests related to rapid transit projects. In connection therewith the Authority may enter in a reasonable manner upon any lands, waters or premises for the purpose of making reasonable surveys, soundings, drillings and examinations and such entries shall not be deemed a trespass except that the Authority shall be liable for any actual and consequential damages resulting from such entries. In the event the Authority refuses to pay such damages within sixty days after written demand has been made by the person entitled to such damages and a finding has been made that such refusal was in bad faith, the Authority shall be liable to pay, in addition to the actual and consequential damages, all reasonble attorneys fees for the prosecution of the case against the Authority. The amount of such reasonable attorneys fees shall be determined by the trial jury and shall be included in any judgment which has been rendered in such action; provided, however, such attorneys fees shall be fixed on the basis of competent, expert evidence as to the reasonable value of such services, based on the time spent and legal and factual issues involved, in accordance with prevailing fees in the locality where such suit is pending, and provided further that the trial court shall have the discretion, if its finds such jury verdict fixing attorneys fees to be greatly excessive or inadequate, to review and amend such portion of the verdict fixing attorneys fees without the necessity of disapproving the entire verdict. The limitations contained in this section in reference to the amount of attorneys fees are not controlling as to fees which may be agreed upon by the plaintiff and his attorney for the services for such attorney in the action against the Authority. (f) The power to cooperate, participate and coordinate with the Federal Government, or the State of Georgia, or any agency or instrumentality thereof, or any municipal or county governing body within the metropolitan area or any agency, instrumentality thereof, or the Atlanta Regional Metropolitan Planning Commission (1960 Ga. L. p. 3102, as amended), or any similar joint agency, in the execution of any studies, plans or projects designed for the coordination

Page 2255

of its rapid transit system with other transportation in the metropolitan area and with any comprehensive planning and development of the metropolitan area. (g) The power to acquire property, both real and personal, or rights of easement therein, or franchises necessary or convenient for the purposes of the Authority, by gifts, purchase, lease (as lessee) or contract. (h) The power to make and execute all contracts and other instruments necessary or convenient to the exercise of the powers of the Authority, including the power to contract for managerial and operating services. (i) The power to enter into contracts with the State of Georgia, its agencies and instrumentalities, and, particularly with the local governments within the metropolitan area, for public transportation services to be rendered by the Authority or its rapid transit system, and for any other purposes incidental to the establishment and maintenance of its rapid transit system, or any part or project thereof, and the usual facilities related thereto. (j) The power to contract with any public utility, railroad or transportation company for the joint use of property or rights, or for the establishment of through routes, joint fares or transfer of passengers. (k) The power to apply for and accept grants or other assistance from the Federal Government or from any source whatever, to act as agent for the Federal Government, and to enter into contracts, loans, leases or other transactions with the Federal Government. (l) The power to borrow money from private lenders, or from the Federal Government, or to the extent otherwise authorized by law, from the State of Georgia or any local government within the metropolitan area, in such amounts as may be necessary for the purposes of the Authority and, in connection therewith to issue negotiable notes, bonds, refunding bonds and other evidences of indebtedness or obligations of the Authority, and to secure the payment

Page 2256

thereof, or any part thereof, by pledge of its revenues, rentals, and receipts, and to make such agreements with the purchasers or holders thereof, or with others in connection therewith, whether issued or to be issued as the Board may deem advisable. But the Authority shall have no power in any manner to pledge the property, credit or taxing power of any local government, nor shall any of its obligations be deemed to be obligations of any local government, nor shall any local government be liable for the payment of principal or interest on such obligations. (m) The power to fix, alter, charge and collect fares, rates, rentals and other charges for its facilities by zones or otherwise at reasonable rates to be determined exclusively by the Board, subject to judicial review as hereinafter provided. (n) The power to make agreements with the Federal Government, the State of Georgia, any agency, instrumentality or political subdivision thereof, for payments to the Authority in lieu of fares for the transportation of personnel or other persons for whom such department, agency, instrumentality or political subdivisions desires such transportation. (o) The power to contract for, or to provide and maintain, with respect to the facilities and property owned, leased, operated or under the control of the Authority, and within the territory thereof, a security force to protect persons and property, dispense unlawful or dangerous assemblages and assemblages which obstruct full and free passage, control pedestrian and vehicular traffic, and otherwise preserve and protect the public peace, health and safety. For these purposes a member of such force shall be a peace officer and, as such, he shall have authority equivalent to the authority of a policeman of the city or county in which he is discharing his duties. (p) The Authority shall have no power to operate taxicabs, or facilities designed exclusively for the transportation of property for hire, nor shall it engage in other activities commonly regarded as private enterprise, except to

Page 2257

develop a rapid transit system, provide concessions, off-street parking and other facilities for the comfort, safety and convenience of transit passengers, and otherwise accomplish the purposes and policies expressed and contemplated in this Act. Section 9. Fares, Rates, Rentals and Charges . (a) The Board shall fix such fares, rates, rentals and charges in such amounts as shall be sufficient in the aggregate (when added to any other grants or funds available to the Authority) to provide funds for the payment of the interest on and principal of all bonds, certificates and other obligations payable from said revenues and to meet all other encumbrances upon such revenues as provided by any agreement executed by the Authority in connection with the issuance of bonds or certificates under this Act, and for the payment of all operating costs and expenses which shall be incurred by the Authority, including provisions for appropriate reserves. (b) The term charges shall include revenues from contracts with the local governments within the metropolitan area under which the Authority has agreed to render for them the public transportation service as contemplated in Section 24 hereof. (c) The Board shall determine by itself exclusively after public hearings as hereinafter provided, the routes, types of construction, equipment, facilities, and the scope and standards of service to be operated by the Authority, the scheduled services to be made available to the public and the amounts to be charged therefor. Before making any determinations as to scheduled services or amounts to be charged therefor, the Board shall first hold at least one public hearing after giving notice of the time and place by twice advertising on different days in the newspaper having the largest circulation in the metropolitan area not more than ten days nor less than five days prior to the hearing. As to all other matters, the Board may hold such public hearings as it may deem appropriate, and as to all public hearings, it may prescribe reasonable rules and regulations to govern such hearings not inconsistent with this

Page 2258

Act. Any person aggrieved by any determination of the Board as to any charge or scheduled service, or any change in any charge or scheduled service, except charges payable under contracts between local governments and the Authority as contemplated in Section 24, may challenge same by a petition in equity filed within 30 days of the determination complained of in any superior court of any county of the metropolitan area in which the charge or scheduled service may be applicable; provided, however, that the grounds of such challenge shall be restricted to abuse of discretion on the part of the Board or lack of authority under the law; otherwise, all determinations by the Board shall be final. Whenever two or more legal actions are brought against the same determination of the Board in different superior courts, exclusive jurisdiction thereof shall be vested in the first such court to docket such a petition and all other petitions may be refiled in the superior court having such exclusive jurisdiction. (d) Prior to determining the basic routes over which the Authority shall operate its system and stations connected therewith, the Board shall consult with the local governing body of the territory involved, and, additionally, shall hold at least one public hearing within the territory of each local government within the metropolitan area at which the local governing body, or its representative, and the public may be heard. (e) The function of the Board under subsection (c) and (d) shall not be delegated or exercised by any other person or body under any circumstances. Section 10. Revenue Bonds . (a) In borrowing money, as authorized in section 8 (1), the Board may, in a single issue, or in various issues from time to time, issue negotiable revenue bonds of the Authority for the purpose of paying all or a part of the cost of a rapid transit project or projects. (b) Such bonds may be issued without any other proceeding, or the happening of any other conditions or events, than those proceeding, conditions, or events which are required

Page 2259

by this Act. In the discretion of the Board, bonds of a single issue may be issued for the purpose of a particular rapid transit project. Any resolution authorizing the issuance of bonds under the provisions of this Act may be made effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special meeting of the Board. However, the by-laws of the Board shall provide for advance written notice to members of the Board of any proposed resolution for the issuance of any bonds hereunder and for waivers thereof before action thereon. (c) The principal of and interest on such bonds shall be payable solely from the special debt retirement fund hereinafter established for this purpose in subsection (m) hereof. (d) The bonds of each issue shall be dated, shall bear interest payable semi-annually at a rate not exceeding six percent per annum, and shall mature in such amounts and at such times as the Board may deem appropriate but not exceeding forty years from the date thereof. The bonds may be in coupon or registered form, or both, as the Board may determine, and the Board may make provision for the registration of any coupon bond as to principal alone and also as to both principal and interest. (e) The Board may prescribe the form of the bonds and any coupons which may be used in conjunction therewith; it may determine the denominations of the bonds, the terms and conditions of their redemption before maturity, the medium of payment both as to principal and interest and the place of payment of principal and interest, which may be at any bank or trust company within or without the State. (f) All such bonds shall bear the manual or facsimile signature of the chairman or vice-chairman of the Board, attested by the secretary or treasurer thereof, and bear the official seal of the Authority. Any coupons attached thereto shall bear the facsimile signature of the secretary or treasurer of the Board. When bonds or coupons bear the manual or facsimile signature of an officer of the Authority,

Page 2260

such signature shall remain valid and effective for its original intent and purpose notwithstanding that prior to delivery the signer thereof may have ceased to hold the office indicated. (g) All bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the laws of this State. Such bonds are hereby declared to be issued for an essential public and governmental purpose, and said bonds and the interest thereon shall be exempt from all taxation within the State. (h) All bonds of the Authority shall be sold by public competitive bidding at par plus accrued interest to the date of delivery; provided, however, the Authority may obligate itself to deliver any given issue of bonds to the purchasers thereof within any reasonable period of time after the date of sale and may pay as a penalty for delay in such delivery such reasonable sums as may be agreed upon in advance in writing with the purchaser or purchasers of such bonds. All bonds of the Authority shall be advertised and offered prior to the fixing of the interest rates thereon, and bids thereon shall be competitive as to the interest rate offered by each bidder; provided, on any issue the Authority may make rules limiting the number of divisions into which the bonds of various maturity dates may be divided, and the number and percentage spreads of the different interest rates which may be bid to apply such divisions of the bonds and provided further, the Authority may require reasonable security for the performance of the contract of purchase of any successful bidder at any public competitive bidding held. The advertising of bond issues of the Authority and invitations to bid shall be as customarily done in the handling of governmental bond issues and section 14(b) as to these matters shall not necessarily apply. The Authority may negotiate the sale of its bonds to the Federal Government. (i) The proceeds of such bonds shall be used solely for the payment of the cost of a rapid transit project or rapid transit projects. If the proceeds of a bond issue are not

Page 2261

sufficient to cover the cost thereof, unless otherwise provided in the resolution authorizing the issuance of the bonds, or in any trust indenture pertaining thereto, additional bonds may in like manner be issued to provide the amount of the deficiency. Unless otherwise provided in the resolution authorizing the issuance of the bonds, or in any trust indenture pertaining thereto, such additional bonds shall be deemed to be of the same issue and to be paid from the same fund, without preference or priority, as 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 were originally issued, the surplus shall be paid into such fund as may be provided in the resolution authorizing the issuance of the bonds or in any trust indenture pertaining thereto or at the specific direction of the Board may be used for any other rapid transit project or projects. (j) Prior to the preparation of definitive bonds the Board may issue interim receipts, interim certificates, or temporary bonds exchangeable for definitive bonds upon the issuance of the latter. (k) In the discretion of the Board 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 without the State. Such trust indenture may pledge or assign fares, fees, rentals, charges, revenues and earnings of the Authority, including the proceeds derived from the sale of any surplus property of the Authority. Either the resolution authorizing the issuance of the bonds or any trust indenture pertaining thereto may contain reasonable provisions for protecting and enforcing the rights and remedies of the bondholders, including covenants concerning 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

Page 2262

for under the supervision and approval of consulting engineers or architects employed or designated by the Board 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 Board. 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 Board 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. (l) The Board shall, in the resolution authorizing the issuance of bonds or in any trust indenture pertaining thereto, provide for the payment of the proceeds of the sale of the bonds to any 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. (m) The fares, fees, rentals, charges, revenues, and earnings of the Authority, monies derived from the sale of any surplus property of the Authority, and gifts, grants, and contributions from any source whatever, unless otherwise pledged and allocated, may be pledged and allocated by the Board to the payment of the principal of and interest on bonds of the Authority as the resolution authorizing the issuance of bonds, or any trust instrument pertaining thereto, may provide, and such funds so pledged, from whatever source received, including funds received from one or more or all sources, shall be set aside at regular intervals as may

Page 2263

be provided in the resolution or trust indenture, into a special debt retirement fund which shall be pledged to and charged with the payments of (1) the interest on such bonds as such interest shall fall due, (2) the principal of the bonds as 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 hereinafter provided. The use and disposition of such special debt retirement fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the bonds or in any trust indenture, pertaining thereto, but, except as may otherwise be provided in such resolution or trust indenture, such fund shall be for the benefit of all 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 special debt retirement 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. (n) Any holder of bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by 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 fares, fees, rentals, revenues, and other charges for the use of the facilities and services furnished and, in the event of a default of the Authority upon the principal and interest obligations of any bond issue, shall be subrogated to each and every right, specifically including the contract rights of collecting fares, fees, rentals, revenues and other charges against the City of Atlanta and the counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett.

Page 2264

(o) The Board is hereby authorized to provide by resolution for the issue of refunding bonds of the Authority for the purpose of refunding any bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon. The issuance of such 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. (p) Bonds of the Authority shall be confirmed and validated, insofar as applicable, in accordance with the procedure of the Revenue Bond Law (Ga. L. 1937, p. 761, et. seq. as amended). The petition for validation shall also make party defendant to such action any municipality, county authority, subdivision or instrumentality of the State of Georgia, 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 to 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, and the security therefor, against the Authority, and against any municipality, county, authority, subdivision or instrumentality of the State of Georgia, if a party to the validation proceedings, contracting with the Authority. (q) 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 the 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

Page 2265

of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. (r) All monies received pursuant to the authority of this Act, whether as proceeds from the sale of 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. (s) Bonds issued hereunder shall not be deemed to constitute a debt of any local government in the metropolitan area. Such bonds shall be payable solely from the special debt retirement fund hereinbefore established therefor and the issuance of such bonds shall not directly or indirectly or contingently obligate any local government in the metropolitan area 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 import of this subsection. (t) Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such Authority, except as provided in section 9 (c), 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. (u) The Authority may invest and reinvest any idle monies, including funds held in reserve or debt retirement funds not required for immediate disbursement, in bonds or notes of the United States or unconditionally guaranteed by the United States or in bonds or notes of the State of Georgia or unconditionally guaranteed by the State of Georgia, and reconvert same when their proceeds are necessary for disbursement. (v) The Board may by appropriate action prescribe the circumstances, not inconsistent with law, under which a bond or certificate will be considered as mutilated, destroyed

Page 2266

or lost and may make reasonable provision for its replacement. Section 11. Equipment Trust Certificates . The Board shall have continuing power to purchase equipment, and in connection therewith execute agreements, leases or equipment trust certificates in the form customarily used and appropriate to effect such purchases. The Board may issue equipment trust certificates in a manner similar to that provided for bonds under section 10. All money required to be paid by the Authority under the provisions of such agreements, leases and equipment trust certificates shall be payable solely from the fares, fees, rentals, charges, revenues and earnings of the Authority, monies derived from the sale of any surplus property of the Authority and gifts, grants and contributions from any source whatever. Payment for such equipment or rentals therefor, may be made in installments; the deferred installments may be evidenced by equipment trust certificates payable solely from the aforesaid revenues or receipts, and title to such equipment may or may not vest in the Authority until the equipment trust certificates are paid. Section 12. Power of Eminent Domain . The Authority shall have no power of eminent domain, but the City of Atlanta and the counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett may, for purposes of the Authority, exercise the broadest power of eminent domain available to them or any agency or joint agency thereof, under any statute, and convey to the Authority any property so acquired upon payment or credit for the total cost of any acquisition hereunder. However, no local governing body shall exercise any power of eminent domain hereunder with respect to property located beyond its territorial limits. Section 13. Removal and Relocation of Utility Structures, Etc. (a) The Authority shall have the power to require any public utility, railroad or other public service corporation owning or operating any installations, structures, equipment, apparatus, appliances or facilities in, upon, under, over, across or along any ways on which the Authority has the right to own, construct, operate or maintain

Page 2267

its rapid transit system, to remove or relocate such installation, structures, equipment, apparatus, appliances or facilities from their locations. If the owner or operator thereof fails or refuses to remove or relocate them, the Authority may proceed to do so. The Authority may provide the necessary new locations, and for that purpose the power of eminent domain as provided in section 12 may be exercised provided the new locations shall not be in, on or above, a public way; the Authority may also acquire the necessary new locations by purchase or otherwise. The Authority shall reimburse the public utility, railroad or other public service corporation, for the cost of relocations which shall be the entire amount paid or incurred by the utility properly attributable thereto after deducting the cost of any increase in the service capacity of the new installations, structures, equipment, apparatus, appliances or facilities and any salvage value derived from the old installations, structures, equipment, apparatus, or appliances. (b) The Authority shall have the power to prepare plans for and assist in the relocation of persons (including individuals, families, business concerns, nonprofit organizations and others) displaced by operations of the Authority in carrying out a rapid transit project, and to make relocation payments to or with respect to such persons including the making of such payments financed by the Federal Government. Section 14. Competitive Bidding on Contracts, Etc. (a) Except in the acquisition of unique property which for any reason is unobtainable in the open market, and except as hereinafter otherwise provided, competitive bids shall be secured before any acquisition or disposition of properties by contract or otherwise is made by the Authority, or before any contract is awarded for construction, alterations, supplies, equipment, repairs or maintenance, or for rendering any services to the Authority; acquisitions shall be made from, and contracts awarded to, the lowest responsible bidder, and dispositions of property shall be made to the highest responsible bidder. No acquisition of any unique property unobtainable in the open market shall

Page 2268

be made without the express approval of the Board where the amount involved is $5,000 or more. Nothing in this section shall apply to contracts for professional services or the personal services of employees. (b) All such acquisitions, dispositions and contracts involving $5,000 or more shall be awarded only after advertising in the local newspaper of the largest circulation in the metropolitan area at least once a week in the two weeks prior to the bid opening. Bids shall be publicly opened and read aloud at a date, time and place designated in the invitation to bid. Invitations to bid shall be sent at least one week prior to the bid opening to at least three potential bidders who are qualified technically and financially to submit bids, or, in lieu thereof, a memorandum shall be kept on file showing that less than three potential bidders so qualified exist in the market area within which it is practicable to obtain bids. (c) Except as otherwise provided in this section, written price quotations from at least three qualified and responsible vendors, or vendees as the case may be, shall be obtained for all acquisitions, dispositions and contracts involving less than $5,000 and over $1,000, or, in lieu thereof, a memorandum approved by the Board shall be kept on file showing that less than three vendors or vendees, as the case may be, so qualified exist in the market area within which it is practicable to obtain quotations. Acquisitions shall be made from, and contracts awarded to, the lowest responsible quotation, and dispositions of property shall be made to the highest responsible quotation. (d) Acquisitions, dispositions and contracts involving $1,000 or less may be negotiated with or without competitive bidding under sound procurement procedures as promulgated and established by the Board. (e) Competitive bidding requirements may be waived if it is determined by the general manager, or in such other manner as the Board may by regulation provide, that an emergency directly and immediately affecting customer service or public health, safety or welfare requires immediate

Page 2269

delivery of supplies, materials, equipment or services; provided, however, that a record explaining the emergency shall be submitted to the Board at its next regular meeting and thereafter kept on file. (f) All concessions granted by the Authority for the sale of products or the rendition of services for a consideration on Authority property shall be awarded only pursuant to written specifications after competitive bidding and to the highest responsible bidder in a manner similar to that required in subsection (b). (g) Contracts for the sale, lease or other disposition of real property owned by the Authority shall be awarded only after competitive bidding and to the highest responsible bidder in a manner similar to that required in subsection (b). (h) Contracts for the management of Authority-owned property or facilities may be negotiated. (i) Requirements of the Authority shall not be split into parts for the purpose of avoiding the provisions of this section. (j) The Authority shall have the right to reject any or all bids or quotations, or parts of any or all bids or quotations, whenever in the opinion of the Board such rejection is necessary for the protection of the interests of the Authority. In every such case a record shall be made setting forth the reason for such rejection which record shall thereafter be kept on file. Section 15. Conflict of Interests . (a) Every member of the Board and every employee of the Authority who knowingly has any interest direct or indirect in any contract to which the Authority is or is about to become a party, or in any other business of the Authority, or in any firm or corporation doing business with the Authority, shall make full disclosure of such interest to the Board and, if a Board member, to his appointing authority.

Page 2270

Failure to disclose such an interest shall constitute cause for which a Board member may be removed by the appointing power, or an employee discharged or otherwise disciplined at the discretion of the Board. (b) Provisions of the act of the General Assembly approved March 10, 1964 (1964 Ga. L. p. 261), as amended, regulating the conduct of officers, employees and agents of political subdivisions, municipal and other public corporations and other public organizations, shall be applicable to the conduct of its Board members, officers, employees and agents of the Authority. (c) Any contract or transaction of the Authority involving a conflict of interest not disclosed under subsection (a) hereof, or a violation of the act of the General Assembly approved March 10, 1964, (1964 Ga. L. p. 261), as amended, or a violation of any other provision of law applicable to the Authority, its Board members, officers, or employees regulating conflicts of interest, shall be voidable by the Board. Section 16. Financial Accounts, Audits, Reports . (a) The Board shall make provision for a system of financial accounting and controls, audits and reports. All accounting systems and records, auditing procedures and standards, and financial reporting shall conform to generally accepted principles of governmental accounting. Copies of each financial report required under this section shall be furnished to each local governing body of each local government in the metropolitan area. All financial records, reports and documents of the Authority shall be public records and open to public inspection under reasonable regulations prescribed by the Board. (b) The Board shall adopt a fiscal year, establish a system of accounting and financial control, designate the necessary funds for complete accountability and specify the basis of accounting for each such fund. The Board shall cause to be prepared a financial report on all funds at least quarterly and a comprehensive report on the fiscal operations and conditions of the Authority annually.

Page 2271

(c) On or before the last day of the first month of its fiscal year the Board shall annually employ a firm of independent certified public accountants licensed to practice in this State as auditors to make a continuous audit of the financial books, records, and accounts of the Authority. Such auditors shall have no personal interest directly or indirectly in the fiscal affairs of the Authority and shall be experienced and qualified in the accounting and auditing of public bodies. A contract of employment shall be executed with such auditors prescribing their duties, the period to be covered, the professional fees to be paid, the responsibilities of the Authority and other appropriate matters. The contract shall be awarded upon the basis of professional competence in the field of accounting and auditing for public bodies and subject to the rules of ethics of the American Institute of Certified Public Accountants. Such auditors shall be paid out of the general operating funds of the Authority. (d) Upon employment such auditors shall perform a complete independent audit for the fiscal year. In such audit they shall point out any irregularities found to exist and report the results of their examination, including their unqualified opinion on the presentation of the financial position of the various funds and the results of the Authority's financial operations. If such auditors are unable to express an unqualified opinion they shall so state and shall further detail reasons for their qualifications or disclaimer of opinion including recommendations necessary to make possible future unqualified opinions. Such auditors shall review and make recommendations in separate opinions in such matters as they may deem appropriate for improvements in records, system procedures, internal control methods, equipment use, organization, administration, insurance coverage and other matters of financial control and relevancy. They shall also be available for continuous financial consultation and shall perform special examinations, studies, management reviews, system design and installation as the Board may direct. The Board may also provide for the independent auditing of any facility of the Authority leased or contracted out to private parties or local governments.

Page 2272

Section 17. Budgets and Budgeting Procedures . (a) The Board shall make provisions for an annual operating budget and an annual capital improvements budget. Every budget, proposed or as finally adopted, shall conform to generally accepted budgetary standards of public bodies. Copies of each budget, proposed or as finally adopted, shall be furnished to each local governing body of each local government in the metropolitan area. In addition to the procedures herein prescribed the Board may adopt such budgetary procedures as it may deem appropriate. (b) On or before the last day of the tenth month of the fiscal year the Board shall propose an annual operating budget for the ensuing fiscal year and hold a public hearing thereon. After such public hearing the Board shall review its proposed budget, and, on or before the last day of the fiscal year, it shall adopt an annual operating budget for the ensuing fiscal year. In the annual operating budget each operating fund shall be set forth separately and show an estimate of the fund balance to be available at the beginning of the year, an estimate of anticipated credits during the year according to source, an estimate of anticipated charges, including capital outlay or debt service properly to be financed from anticipated revenues, and comparative data on the last two completed fiscal years and similar data, actual or estimated, for the current year. In no event shall a budget be approved which provides for deficit financing with respect to any operating fund. (c) At the time and in the manner prescribed in subsection (b), insofar as applicable, the Board shall propose and adopt an annual capital improvements budget. The proposed capital improvements budget shall show all capital improvement projects in process of completion, those to be undertaken during the ensuing fiscal year and those anticipated to be undertaken during the ensuing ten years. The proposed budget shall also show the proposed method of financing each proposed project and the effect thereof on the debt structure of the Authority. After a public hearing the Board shall review its proposed budget and on or before the last day of the fiscal year it shall adopt an annual capital improvements budget for the ensuing fiscal [Illegible Text]

Page 2273

No contract for the purchase or construction of any capital improvement project shall be authorized, except to meet a public emergency certified as such by the Board, unless it is included in the annual capital improvements budget; however, the Board may propose and adopt an amendment to the annual capital improvements budget by following the procedure herein prescribed for adopting the original budget. Section 18. Engineering Survey . At least every three years, the Board shall employ a firm of qualified independent engineers to survey the condition of the Authority's facilities and operations from an engineering standpoint and make a report thereof and any recommendations for improvement in its physical facilities and operating procedures. Copies of such report shall be furnished to each local governing body of each local government in the metropolitan area. Section 19. Insurance on Leased Property . All contracts for the lease of Authority property shall require the lessee to procure, maintain and pay for insurance to reasonably protect the Authority's liability related thereto, and further to insure the leased property in the Authority's name for its full value against all reasonable and insurable risks. Such contracts shall contain a clause whereby the lessee agrees to indemnify and hold the Authority harmless for the negligence of lessee, his employees and agents. Section 20. Rules and Regulations; Miscellaneous . (a) The Board may promulgate reasonable rules and regulations, not inconsistent with law, for the control and management of its operations, properties, employees and patrons. (b) The Board may provide for the recognition of authorized representatives of the employees of the Authority and for bargaining with its employees through such agents in the same manner and to the same extent as if they were the employees of any privately owned transportation system. (c) All provisions of general law applicable to the records and documents of counties and municipalities and public access thereto shall be fully applicable to the records and

Page 2274

documents of the Authority. The Board shall make reasonable rules and regulations concerning access to its records and documents and may charge reasonable fees for copies on certifications thereof. (d) As to copies of financial reports and documents under Section 16, budget reports and documents under section 17, engineering reports and documents under section 18, and proposed rapid transit contracts under section 24, the Board may provide for the printing and distribution of a reasonable supply thereof to the public and may, in its discretion, require payment of a reasonable charge therefor. Section 21. Tax and Regulatory Exemptions . (a) The property of the Authority, both real and personal, its acts, activities and income shall be exempt from any tax or tax obligation. In the event of any lease of Authority property, or any other arrangement which amounts to a leasehold interest, to a private party, this exemption shall not apply to the value of such leasehold interest, nor shall it apply to the income of the lessee. Otherwise, however, and for purposes of taxation, when property of the Authority is leased to private parties to be employed solely for purposes of the Authority, the acts and activities of the lessee shall be considered as the acts and activities of the Authority and the exemption hereunder shall apply to such acts and activities. (b) The Authority shall also be exempt from any regulation by the Public Service Commission of this State, except that when any proposed action of the Authority, or any local government on behalf of the Authority, may place a public utility, railroad or public service corporation in violation of the requirements of the Commission, or create the need for collaboration with respect to compliance with the requirements of the Commission, the Authority shall obtain the Commission's cooperation and approval of the proposed action. In such matters and particularly with respect to the matters contemplated in section 8 (j), the Commission shall cooperate with the Authority to accomplish the purposes and policies of this Act.

Page 2275

Section 22. Tort Liability; Insurance . The Authority shall not enjoy governmental immunity from tort liability, but shall be liable therefor as any private corporation except that no execution shall be levied on any property of the Authority prior to ninety (90) days from the date of a final judgment against the Authority. The Authority shall contract for adequate insurance, indemnification or similar protection against any loss, liability or other risk, hazard or responsibility to which it may be exposed or which it may accept on account of its property, personnel, or operations. Section 23. Taxing Power Denied . The Authority shall have no power to impose any tax on any subject of taxation within the metropolitan area for any purpose whatsoever. Section 24. Local Government Participation . (a) Provision for a rapid transit system within the metropolitan area is declared for the purposes of this Act to be an essential governmental function and a public purpose of the City of Atlanta and the counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett. (b) The Board and each local governing body of the counties of Fulton, DeKalb, Cobb, Clayton, and Gwinnett, and of the City of Atlanta may negotiate and determine the extent of financial participation and the time or times such financial participation may be required with respect to each of the local governments in order to finance provision for a rapid transit system through the joint instrumentality of the Authority. If such determination contemplates a contractural obligation on the part of a local government to make payments to the Authority over a period of time exceeding one year or a contractural obligation on the part of a local government to issue any bonds or other evidences of indebtedness, such determination shall take the form of a proposed rapid transit contract to be executed between the Authority and the local government. Notwithstanding any other provision of this Act, no contract on the part of any local government to make payments of any kind to the Authority shall become final except by the action of the local governing body thereof;

Page 2276

the negotiation, determination and proposed rapid transit contract contemplated under this subsection shall not be construed to constitute a final contract or obligation, but the final execution of a rapid transit contract shall be completed in every instance in the manner contemplated in subsections (c), (d), (e), or (h) hereof. (c) As a method of financing the participation required of it, in its entirety or any part thereof, under such a proposed rapid transit contract, a local government may, in the manner prescribed by law and subject to the limitations prescribed by law, issue general obligation bonds, pay over the proceeds thereof to the Authority and thereby complete the execution of the proposed rapid transit contract under which the Authority shall agree to perform for it the aforesaid governmental function and provide the necessary transportation services and facilities. (d) As an alternative method of financing the participation required of it under such a proposed rapid transit contract, a local government may contract with the Authority by which the Authority may perform for such local government the aforesaid governmental function and obligate itself to pay on a periodic basis for the public transportation services and facilities contracted for, including the payment of the principal of, and interest on, any obligations issued by the Authority for the purpose of financing the cost of any rapid transit project or projects and this may include amounts necessary to establish and maintain reasonable reserves in connection therewith. (e) When there is a proposed rapid transit contract to be executed between the Authority and a local government under subsection (d), the local governing body may proceed on its own resolution to complete the execution of the contract if it determines that the participation required thereunder may reasonably be financed without the levy of any new or increased tax on the property situated within its territory. In this event, the resolution of the local governing body that the participation required thereunder may reasonably be financed without the levy of any new or increased tax on the property situated within its territory

Page 2277

shall be conclusive of that fact. The Authority under this subsection shall be subject to and limited by any local act heretofore or hereafter enacted, more particularly applicable to the local governing body of any local government. (f) Otherwise when there is a proposed rapid transit contract to be executed between the Authority and a local government under subsection (d), the local governing body shall call an election and shall submit to the qualified voters thereof, in a referendum as hereinafter provided, the question whether or not the local government should so obligate itself to the extent of the dollar amount or amounts involved therein. (g) The procedure for holding the referendum called for in subsection (f) shall be as follows: The local governing body shall cause to be published in a newspaper having general circulation throughout the territory of the local government involved, once each week for three weeks immediately preceding the week during which the referendum is to be held, a notice to the electors thereof that on the day named therein an election will be held to determine the question whether or not the local government shall obligate itself to the Authority to the extent of the dollar amount or amounts involved in the proposed rapid transit contract. Such notice shall specify the extent of the total dollar amount or amounts involved under the proposed rapid transit contract. Such special election shall be held at all the election districts within the territorial limits of the local government involved except that an election called by the local governing body of any county within the metropolitan area shall not be held in any part thereof which is within the territorial limits of the City of Atlanta. The ballot submitting the question shall be in a form determined by the local governing body, and the form of the ballot shall be published as a part of the aforesaid notice. Each election held under the provisions of this subsection (including one held within the territorial limits of the City of Atlanta) is hereby declared to be a county election and shall be governed by and conducted in accordance with the provisions of the Georgia Election Code. The board of registrars of each county shall provide the necessary lists for

Page 2278

conducting any such election held within its county. After consolidation, the ordinary shall transmit the returns of such an election to the local governing authority calling the election, or its delegate, who shall officially declare the result. The expense of such an election held within the territorial limits of the City of Atlanta shall be paid by the City of Atlanta. (h) If a majority of those voting in said election vote in favor of the proposition submitted then the local governing body shall thereby be authorized to complete the execution of a rapid transit contract, or contracts, wherein the total dollar amounts thereof do not exceed the total dollar amounts involved in the proposition submitted. (i) A local government may elect any method provided in this section to finance the participation required of it in whole or in part, and the election of one method shall not preclude the election of another method with respect thereto or with respect to any additional or supplementary participation determined to be necessary. (j) When the Authority and a local government have completed the execution of a rapid transit contract in full compliance with the requirements of this Act, such contract shall constitute an obligation on the part of the local government for the payment of which its good faith and credit are pledged, but on no other way can the good faith and credit of any local government be pledged with respect to a rapid transit contract. (k) Any local government may use public funds to provide for a rapid transit system within the metropolitan area and may levy any taxes authorized to it by law to the extent necessary to fulfill the obligations incurred in contracts with the Authority; provided that no local county government shall have the power to levy any tax on any subject of taxation situated within the territorial limits of the City of Atlanta when the City of Atlanta has a contract with the Authority and is itself using its public funds or levying a tax for that purpose. (l) Any local government may transfer to the Authority any property or facilities, or render any services, with or

Page 2279

without consideration, which may be useful to the establishment, operation or administration of the rapid transit system contemplated hereunder, and may contract with the Authority for any other purpose incidental to the establishment, operation or administration of such system, or any part or project thereof or the usual facilities related thereto. Section 25. Severability . In the event any section, subsection, sentence, clause, or phrase of this Act shall be declared or adjudged invalid or unconsitutional, 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. Approved March 10, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ROMEEMPLOYEES' RETIREMENT ACT AMENDED. No. 80 (Senate Bill No. 124). An Act to amend an Act, entitled an Act to create a new charter and municipal government for the City of Rome, to define the rights and powers of the municipality; to define the corporate limits thereof and to repeal all former charters and all laws in conflict therewith, approved August 19, 1918, and the several Acts amendatory thereof and especially to amend section 3 as amended of the Rome Retirement Fund, Georgia Laws, 1943, pages 1560-1571; and to amend said 1943 Act as amended by Act No. 282, Georgia Laws, January-February Session, 1953, pages 2690-2694 and especially paragraphs (c), (d) and (e) of section 11 thereof; to provide for an increase

Page 2280

in the contributions to the retirement fund of the City of Rome by the city and certain employees to provide that all teachers and employees of the Rome Public School System shall be entitled to withdraw from the retirement fund or system by a certain date; to provide for the withdrawal of the contributions made to such funds by the teachers and public school employees; and to provide for the contribution to be made from said fund to all other persons leaving the employ of the City of Rome subsequent to the passage of this Act; and to provide for the payment of the employees' contributions to said fund to the heirs and designated persons upon the death of an employee; to repeal all Acts and parts of Acts in conflict herewith. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act known as the Rome Retirement Fund and particularly section 11, paragraphs (c), (d) and (e) of Act No. 85, Georgia Laws, 1943, pages 1560-1571 as amended by Act No. 282, Georgia Laws January-February Session, 1953, pages 2690-2694, by striking said paragraphs (c), (d) and (e) in their entirety, and substituting therefor new paragraphs (c), (d) and (e), reading as follows: Section 12(c). Any employee (other than teachers and employees of the Public School System of the City of Rome who elect to withdraw from the retirement fund prior to September 1st, 1965) who leaves the employ of the City of Rome after the effective date of this Act and before he becomes eligible for retirement under the provisions of this Act shall be refunded from the retirement fund one hundred per centum of the total amount of money said employee shall have contributed or paid into the retirement fund. Provided, however, that any employee who leaves the service and employment of the City of Rome for any reason and withdraws the amount of his contribution to the retirement fund as in this section provided, shall not receive credit for the time of his service represented by the amount of such withdrawal until and unless he shall have repaid said sum into said retirement fund. Withdrawal of contributions. Section 12(d). Should an employee die while in the employ of the City of Rome without having received any actual

Page 2281

cash payments from said Retirement Fund, one hundred per centum of the amount he has contributed to said retirement fund shall be paid to his heirs at law, or to any person, firm or corporation designated by such employee in writing before his death. Payment on death. Section 12(e). Should an employee retired under the provisions of this Act die without having received in retirement benefits a sum equal to one hundred per centum of the total amount he has paid into said retirement fund, then the difference between one hundred per centum of the amount paid into said fund by the employee and the amount received therefrom by the employee in benefits, shall be paid in regular monthly installments, or in a lump sum, at the discretion of the trustees, to the heirs at law of said deceased employee, or to any person, firm or corporation designated by him in writing before his death. Same. Section 2. The Act known as the Rome Retirement Fund is amended by striking in their entirety the provisions setting forth the employees subject to the provisions of said Act, and being specifically Georgia Laws 1943, pages 1560-1571, section 13, as amended by Georgia Laws 1953, Pages 2690-2693, section 2, and substituting therefor a new section 13 of the Act of 1943 as amended by the Act of 1953, section 2, to read as follows: Employees subject to the provisions of this act shall be all employees of the City of Rome who receive monthly salary such as school teachers, firemen, policemen, clerks, mechanics and persons of skill. Occasional and temporary employees, day laborers and persons working for weekly wages are not subject to the provisions of this act and their employment as such shall in no event be or become a part of their term of employment should they afterwards become employees subject to the provisions of this act. Employees subject to act. Provided, further, however, that all teachers and employees of the Public School System of Rome shall be entitled to withdraw from the retirement system as provided in this Act prior to September 1st, 1965, and that all teachers electing to withdraw from said retirement system shall be refunded from said retirement fund 100 per centum of each teacher's or public school employee's past contributions to

Page 2282

this fund with simple interest at the rate of 3.5 per cent per annum, said interest payment not to be paid upon contributions to said retirement system by such teachers and public school employees subsequent to December 31, 1964. Teachers. Further, provided, also, that notwithstanding any other provision contained herein, no teacher or employee of the public school system of the City of Rome who is hired or employed by said public school system in any capacity on or after June 1st, 1965, shall be eligible and subject to the provision of this Act and entitled to participate in any respect in the retirement system and fund herein created. Section 3. That the Act known as the Rome Retirement Fund is amended by adding to section 3 of said Act, Georgia Laws, 1943, pages 1560-1571, as amended, the following language; Provided, however, during the calendar year 1966, the City of Rome shall appropriate each month respectively from the general funds of the City of Rome a sum equal to nine per centum of the assessed monthly salaries of the employees affected by this Act, and pay the same to the said secretary of the board of trustees. Provided, further, that during the next two succeeding calendar years, 1967 and 1968, the City of Rome shall increase and appropriate an additional two per centum each year in a like manner so that the City of Rome's contribution to said retirement fund for the calendar year 1968 and thereafter shall equal to thirteen per centum of the first $250.00 salary of the city employees subject to the provisions of this Act. Provided further, that on January 1st, 1969, and thereafter, the City of Rome shall levy upon the monthly salaries of its employees subject to the provisions of this Act, an assessment in the amount of seven per centum of said employees' salary and shall deduct said seven per centum levy from the employees' salaries and pay the same to the secretary of the board of trustees. That portion of any employee's salary in excess of $250.00 per month shall be exempt from said levy. Contributions. All contributions by the city and the amount levied on the employees' salaries shall constitute and become a part of the retirement fund, as set forth hereinbefore.

Page 2283

so that said section 3 of said Act shall read as follows: From and after January 1st, 1954, the City of Rome, by and through its city commission, shall levy upon the monthly salary of each and every employee of said city whose salary is paid by the month, an assessment of an amount of five (5) percentum of such monthly salaries which assessment shall be deducted each month from the salary of each employee and paid to the secretary of the board of trustees created by this act, and which respective assessment shall represent the amounts paid into said retirement fund by each employee respectively. Provided, however, the portion of any salary in excess of $250.00 per month shall be exempt from such levy; and provided further, that such assessment in no case shall be assessed against the salary of any employee for a longer period of time than twenty-five (25) years. In like manner the City of Rome shall appropriate each month respectively from the general funds of the City of Rome a sum of money equal to seven (7) percentum of the assessed monthly salaries of the employees affected by this act and pay the same to the secretary of said board of trustees. All payments of money to the secretary of said board of trustees made under the provisions of this act shall constitute a retirement fund, and the same shall be disbursed as said board of trustees may direct according to the terms and provisions of this act. Employees making payments as provided to said retirement fund shall never have any greater interest in, or right to payment from, said retirement fund than expressly provided for in this act. Provided, however, during the calendar year 1966, the City of Rome shall appropriate each month respectively from the general funds of the City of Rome a sum equal to nine per centum of the assessed monthly salaries of the employees affected by this Act, and pay the same to the said secretary of the board of trustees. Provided, further, that during the next two succeeding calendar years, 1967 and 1968, the City of Rome shall increase and appropriate an additional two per centum each year in a like manner so that the City of Rome's contribution to said retirement fund for the calendar year 1968 and thereafter shall equal to thirteen per centum of the first $250.00 salary of the city employees subject to the provisions of this Act. Provided

Page 2284

further, that on January 1st, 1969, and thereafter, the City of Rome shall levy upon the monthly salaries of its employees subject to the provisions of this Act, as assessment in the amount of seven per centum of said employees' salary and shall deduct said seven per centum levy from the employees' salaries and pay the same to the secretary of the board of trustees. That portion of any employee's salary in excess of $250.00 per month shall be exempt from said levy. All contributions by the city and the amount levied on the employees' salaries shall constitute and become a part of the retirement fund, as set forth hereinbefore. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Section 5. The notice and affidavit attached hereto are specifically made a part of this bill and reference is made thereto. Approved March 11, 1965. See Enrolled Act for affidavit and advertisement. CITY OF PEARSONCHARTER AMENDED. No. 82 (House Bill No. 32). An Act to amend an Act incorporating the City of Pearson in the County of Atkinson, approved August 18, 1916 (Ga. L. 1916, p. 852), as amended, particularly by an Act approved February 16, 1943 (Ga. L. 1943, p. 1504) so as to provide that the mayor and members of the city council shall be elected by a majority vote; to provide the procedures connected therewith; 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 Pearson in the County of Atkinson, approved August 18, 1916 (Ga. L. 1916, p. 852), as amended, particularly by an Act approved February 16, 1943 (Ga. L. 1943, p. 1504) is hereby amended by striking section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows:

Page 2285

Section 4. Be it further enacted that the mayor and five councilmen shall be elected by a majority vote of the qualified voters voting in an election held for that purpose. The council posts shall be designated as council post 1, 2, 3, 4, and 5. Any person desiring to offer as a candidate for city councilman shall designate the council post for which he is announcing. All elections provided for under this Act shall be called by the city clerk and shall be held at such polling place or places and by such superintendents as may be designated by the existing municipal governing authority. Should any superintendent refuse or be unable to serve for any reason, the vacancy shall be filled by the mayor. The first election for mayor and councilmen to be held under the provisions of this Act shall be held on the second Tuesday in December, 1965, and all subsequent elections shall be held on the second Tuesday in December of each year thereafter. In instances where no candidate for mayor or for any council post receives a majority of the votes cast at the election held on the second Tuesday in December, a runoff election shall be held between the two candidates for mayor or for any council post receiving the highest number of votes. Said runoff election shall be held on the third Tuesday in December. The candidate for mayor or for any council post receiving a majority of the votes cast in such runoff election shall be declared the winner. Elections, etc. Section 2. Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6(a). Be it further enacted that the terms of the mayor and councilmen shall be two years. At the election to be held on the second Tuesday in December, 1965, or at the runoff election if any is required, three councilmen shall be elected for a term of two years or until their successors are elected and qualified, and shall take office on the first day of January, 1966. At the election to be held on the second Tuesday in December, 1966, or at the runoff election if any is required, a mayor and two councilmen shall be elected for a term of two years or until their successors are elected and qualified, and shall take office on January 1, 1967. Thereafter, the mayor and two councilmen shall be elected on the second Tuesday in December,

Page 2286

or at the runoff election if any is required, of even numbered years, and three councilmen shall be elected on the second Tuesday in December, or at the runoff election if any is required, of odd numbered years, and shall take office on the first day of January following such elections, and shall serve for terms of two years or until their successors are elected and qualified. Terms. (b) The mayor of the City of Pearson, Georgia, shall be paid a salary of not more than twenty-five dollars ($25.00) nor less than ten dollars ($10.00) per month, and such salary shall be set by a majority of the council during the term of his office. The mayor shall hold no other city office and receive no other remuneration from the city while in office. Mayor's salary. 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 1965 session of the General Assembly of Georgia, a bill to amend the charter of the City of Pearson in Atkinson County, so as to provide that the mayor and members of council shall be elected by majority vote; to provide the procedure connected therewith; and for other purposes. This 21st day of December, 1964. Waldo Henderson Representative, Atkinson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Waldo Henderson, who, on oaths, deposes and says that he is Representative from Atkinson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Atkinson County Citizen, which is the official organ of said county, on the following dates: December 24, 31, and January 7, 1965. /s/ Waldo Henderson Representative, Atkinson County
Page 2287

Sworn to and subscribed before me, this 12th day of January, 1965. /s/ Patty Sue Hurst Notary Public. (Seal). Approved March 11, 1965. CITY OF WILLACOOCHEEELECTIONS. No. 83 (House Bill No. 388). An Act to amend an Act creating an amended charter for the town of Willacoochee in the County of Atkinson and reincorporating said town as a city, approved December 22, 1958 (Ga. L. 1953, Nov.-Dec. Sess., p. 3039), so as to provide that the mayor and members of the board of aldermen shall be elected by a majority vote; to change the compensation of election managers; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating an amended charter for the town of Willachoochee in the County of Atkinson and reincorporating said town as a city, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 3039) is hereby amended by striking section 202 in its entirety and substituting in lieu thereof a new section 202 to read as follows: Section 202. Election of mayor and aldermen, terms of office, etc. The mayor and five aldermen shall be elected by a majority vote of the qualified voters voting in an election held for that purpose. The five offices of aldermen shall be designated as Alderman Post 1, Alderman Post 2, Alderman Post 3, Alderman Post 4 and Alderman Post 5. Any person desiring to offer as a candidate for alderman shall designate the alderman post for which he is announcing. The first election for mayor and aldermen to be held under the provisions of this Act shall be held on the second Tuesday in December, 1965, and all subsequent elections shall be held on the second Tuesday in December of each year thereafter. In instances where one

Page 2288

of the candidates for mayor or one of the candidates for any of the aldermanic posts does not receive a majority of the votes cast at the election held on the second Tuesday in December, then a runoff election shall be held between the two candidates for mayor and between the two candidates for any of the aldermanic posts receiving the highest number of votes. Said runoff election shall be held on the third Tuesday in December. The candidate for mayor or for any of the aldermanic posts receiving a majority of votes cast in such runoff election shall be declared the winner. At the first election to be held under the provisions of this Act on the second Tuesday in December, 1965, or at the runoff election if any is required, a mayor and two aldermen shall be elected for a term of two years or until their successors are elected and qualified and shall take office on the first day of January, 1966. The next election to be held under the provisions of this Act shall be held on the second Tuesday in December, 1966. At the election to be held on the second Tuesday in December, 1966, or at the runoff election if any is required, three aldermen shall be elected for a term of two years or until their successors are elected and qualified and shall take office on January 1, 1967. Thereafter, the mayor and two aldermen shall be elected on the second Tuesday in December, or at the runoff election if any is required, of odd-numbered years, and three aldermen shall be elected on the second Tuesday in December, or at the runoff election if any is required, of even-numbered years and shall take office on the first day of January following such elections, and shall serve for terms of two years or until their successors are elected and qualified. On the first day of January in each year, the newly elected mayor and aldermen shall meet in the city hall or other designated place in said city and then and there shall severally take, before some officer authorized under the laws of Georgia to administer oaths, the following oath of office, to wit: I do solemnly swear that I will meet and truly demean myself as Mayor (or Alderman as the case may be) of the City of Willacoochee for the ensuing term, and I will faithfully enforce the charter and ordinances of said city to the best of my skill and ability, without fear or favor; so help me God. Should the mayor or any alderman be absent from said meeting, he or they shall take

Page 2289

said oath of office as soon as possible thereafter. In the event that the office of mayor, or any one or more of the aldermen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selected by the mayor and aldermen, in the case of vacancies in the board of aldermen, and by the aldermen in the case of a vacancy in the office of mayor, and persons so selected shall be duly qualified to fill such vacancies for the unexpired terms provided it does not exceed twelve (12) months. If an unexpired term exceeds twelve (12) months, the same shall be filled in the above manner until the next regular election when the same shall be filled by election of the qualified voters of said city. Section 2. Said Act is further amended by striking section 302 in its entirety and substituting in lieu thereof a new section 302 to read as follows: Section 302. Elections . Elections held under this charter, and all elections in which any subject or question is submitted to the qualified voters of said City of Willacoochee, shall be managed by a justice of the peace or some other judicial officer, and two freeholders, who are citizens of said city and own real estate therein; and said managers, before entering on their duties, shall take and subscribe before a justice of the peace, or some other officer qualified to administer oaths, or before each other, the following oath: `That each of us do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, and prevent no one from voting who is entitled to do so according to law, to the best of our skill and power, so help me God.' Said managers shall keep, or cause to be kept copies of two lists of voters and two tally sheets. All voting in any election held in said city shall be by secret ballot and all electors shall be secure in their right to cast their ballot without annoyance from or by any person in or near any voting place, and to this end the mayor and aldermen shall provide as many voting booths as may be necessary at said city hall or other designated place for the holding of the election. The polls shall be open at 7:00 o'clock a.m. and close at 6:00 o'clock p.m. The managers of all elections held under the provisions of this charter shall be appointed by the mayor and aldermen. The mayor

Page 2290

and aldermen shall determine and provide for the payment of managers of any elections, but such pay or compensation shall not exceed the sum of $15.00 per day for each manager or clerk. Section 3. Said Act is further amended by striking from section 303 the word ten where it appears between the word within and the word days, and substituting in lieu thereof the word seven, so that when so amended section 303 shall read as follows: Section 303. Election tally sheets. Disposition, ties . The said managers shall certify two lists of voters and two tally sheets and shall place one list of voters and one tally sheet in the ballot box with the ballots and seal the same, and shall forthwith deliver the same to the Ordinary of Atkinson County or his clerk. The other shall be placed in a package and sealed and forthwith delivered to the clerk of said city, who shall safely keep the same and it shall be the duty of the mayor to call a special meeting of the mayor and aldermen for the purpose of declaring the result of said election; at said meeting it shall be the duty of said clerk to deliver said package to the mayor and aldermen, who shall open the same and declare the results. In case of a tie between two or more candidates in any election for mayor and aldermen or either of them, or other elective officer, a new election as between candidates thus tied shall be ordered by the mayor and aldermen within seven days after the result has been declared, under the same registration list, and the person receiving the highest number of votes cast in said election shall be declared duly elected. 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 1965 session of the General Assembly of Georgia, a bill to amend the charter of the City of Willacoochee in Atkinson County, so as to provide that the mayor and members of the board of alderman shall be elected by majority vote; to provide the procedure connected therewith; and for other purposes.

Page 2291

This 9th day of January, 1965. Waldo Henderson Representative, Atkinson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Waldo Henderson, who, on oath, deposes and says that he is Representative from Atkinson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Atkinson County Citizen, which is the official organ of said county, on the following dates: Jan. 14, 21, 28, 1965. /s/ Waldo Henderson Representative, Atkinson County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission expires Jan. 7, 1969. (Seal). Approved March 11, 1965. TAYLOR COUNTYSHERIFF PLACED ON SALARY BASIS. No. 84 (House Bill No. 651). An Act to abolish the present method of compensating the sheriff of Taylor County, known as the fee system; to provide in lieu thereof an annual salary; to provide that the sheriff shall furnish his own automobile out of the salary paid to him by the county; to provide that the sheriff shall be responsible for the operating expenses and maintenance of his own automobile, except when such automobile shall be used for an emergency purpose; to provide that the county shall equip the sheriff's car with a radio; to provide for compensation to the sheriff for

Page 2292

feeding county prisoners; to provide that all fees, costs, or other emoluments of said officer shall become the property of the county, with certain reservations; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of the office of the sheriff; to provide for a deputy; to provide the method of selecting and compensating such deputy; to provide that the county shall furnish an automobile for the deputy; to provide that the county shall be responsible for the operating expenses and maintenance of the deputy's automobile; 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 method of compensating the sheriff of Taylor County, known as the fee system, is hereby abolished and, in lieu thereof, an annual salary for such officer is prescribed, as hereinafter provided. Salary basis. Section 2. The sheriff shall receive a salary of $8,500.00 per annum, payable in equal monthly installments from the funds of Taylor County. The sheriff shall furnish his own automobile out of the salary paid to him by Taylor County. The sheriff shall also be responsible for the operating expenses and maintenance of his own automobile, except when such automobile shall be used for an emergency purpose. The county shall be responsible for equipping the automobile used by the sheriff with a radio and shall also be responsible for the repair and replacement thereof. The sheriff shall be entitled to receive $1.00 per meal per prisoner for each prisoner confined in the county jail. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment,

Page 2293

the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other emoluments or perquisites of whatever kind and payments in retirement systems, which have accrued to the sheriff at the time this Act becomes effective and to which the sheriff is entitled and shall remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the sheriff. The sheriff shall, however, report the collection of same to the governing authority of said county. Fees due. Section 5. The sheriff of Taylor County shall have the sole power and authority to appoint a deputy, who shall be compensated in the amount of $3,600.00 per annum, payable in equal monthly installments from the funds of Taylor County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person who shall be employed as such deputy and to prescribe his duties and assignments and to remove or replace such deputy at will and within his sole discretion. Deputy. Section 6. The county shall furnish the deputy of the sheriff with an automobile equipped with a radio. The county shall be responsible for the operating expenses, repairs and replacement of such automobile and equipment. Automobile, etc. Section 7. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and his deputy, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses. Section 8. The provisions of this Act shall become effective immediately upon passage and approval by the Governor or after it otherwise becomes law.

Page 2294

Section 9. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Taylor County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 1 day of February, 1965. Ralph Underwood Representative, Taylor County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph R. Underwood, who, on oath, deposes and says that he is Representative from Taylor County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Taylor County News, which is the official organ of said county, on the following dates: Feb. 5, 12, 19 26th, 1965. /s/ Ralph R. Underwood Representative, Taylor County Sworn to and subscribed before me, this 2nd day of March, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission, expires Dec. 31, 1967. (Seal). Approved March 11, 1965. FANNIN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 85 (House Bill No. 545). An Act to abolish the present method of compensating the sheriff of Fannin County, known as the fee system; to

Page 2295

provide in lieu thereof an annual salary for the sheriff; to provide for compensation to the sheriff for feeding county prisoners; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for certain employees; to provide for the compensation of such employees; to provide that the sheriff shall furnish his own automobile; to provide that the sheriff shall be responsible for the maintenance, repair and replacement thereof; to provide that the county shall pay for the gas and oil required by the automobiles used by the sheriff's office; to provide for an automobile allowance for the sheriff; to provide for the operating expenses of the office of the sheriff; 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 method of compensating the sheriff of Fannin County, known as the fee system, is hereby abolished and in lieu thereof the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Fannin County shall receive an annual salary of $8,000.00 per annum, payable in equal monthly installments from the funds of Fannin County. The sheriff shall also receive from county funds, for each prisoner confined in the county jail, two dollars ($2.00) per day to feed said prisoners. Salary. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly

Page 2296

payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff of Fannin County shall have the sole power and authority to appoint one deputy who shall be compensated in the amount of $4,800.00 per annum, payable in equal monthly installments from the funds of Fannin County. The sheriff shall also have the power and authority to employ a jailer and a cook. The total compensation of the jailer and the cook shall be $2,400.00 per annum, payable in equal monthly installments from the funds of Fannin County, and the exact amount to be paid to each shall be determined by the sheriff of Fannin County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such deputy, jailer and cook and to prescribe their duties and assignments and to remove or replace such employees at will and within his sole discretion. Deputy, etc. Section 5. The necessary operating expenses of the office of the sheriff of Fannin County, expressly including the compensation of the sheriff and his employees, shall be paid from any funds of the county available for such purposes. All supplies, equipment, materials, furnishings, furniture, and utilities as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purposes. Office expenses, etc. Section 6. The sheriff of Fannin County shall furnish his own automobile, and he shall be responsible for the maintenance, repair and replacement thereof. The gas and oil requirements of the automobiles used by the sheriff's office shall be paid by the county from the funds of Fannin County. The sheriff shall receive from the funds of Fannin County, in addition to his annual salary, an automobile allowance of $1,500.00 per annum, payable in equal monthly installments from the funds of Fannin County. Automobile.

Page 2297

Section 7. The provisions of this Act shall become effective on the first day of the calendar month following the passage and approval of this Act. 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 January 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Fannin County on a salary basis rather than a fee basis; to provide the procedures connected therewith; and for other purposes. This 18th day of January, 1965. A. C. Duncan, Representative, Fannin County Georgia, Fannin County. Before the undersigned officer duly authorized to administer oaths, personally came Wilson Cobb, who being duly sworn, on oath says: That he is the owner and publisher of The Fannin County Times, the official gazette of Fannin County, Georgia, and that the attached clipping is an advertisement which was run in said paper in issues of the following dates: January 21, and 28, and February 4, 1965. /s/ Wilson Cobb Sworn to and subscribed before me, this the 20th day of February, 1965. /s/ Edgar F. Falls Notary Public, Georgia, State at Large. (Seal). Approved March 11, 1965.

Page 2298

CITY COURT OF METTERJUDGE. No. 86 (House Bill No. 455). An Act to amend an Act establishing the City Court of Metter, approved July 29, 1920 (Ga. L. 1920, p. 364), as amended, so as to change the method of filling vacancies in the office of judge; to provide that the solicitor is authorized to select a judge in the event the incumbent judge shall be unable to discharge the duties of his office; to provide for the compensation of said judge; 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), as amended, is hereby amended by striking the second, third and fourth sentences of section 4 and substituting in lieu thereof the following: A vacancy in the office of judge of said city court shall be filled by a special election called for that purpose by the ordinary of Candler County within ten days after such vacancy occurs, which election shall be held not earlier than 30 days or later than 45 days after the same is called. Vacancies. In the event the incumbent judge of said court is for any reason unable to discharge the duties of his office, or to designate some other judge to act for him, the solicitor of said court shall be authorized to select the judge of some other city court of this State to preside in the City Court of Metter during any regular term thereof. And the judge so selected, which selection shall be evidenced by the official minutes of the court, shall by virtue of such selection be vested with all the powers and authority granted by law to the judge of the City Court of Metter, including the right and authority to act during vacation upon all motions and pleading of any kind arising out of issues presented to and considered by him during a previous trial term of said court. Judge disqualified.

Page 2299

For the services of a judge selected as hereinabove provided a compensation of fifty ($50.00) dollars per day shall be paid from the treasury of Candler County., so that when so amended section 4 shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that there shall be a judge of said City Court of Metter, who shall be elected by the qualified voters of Candler County, at the general election every four years under the rules and regulations that govern the election of members of the General Assembly, and who shall hold office for a term of four years and until his successor is elected and qualified. A vacancy in the office of judge of said city court shall be filled by a special election called for that purpose by the ordinary of Candler County within ten days after such vacancy occurs, which election shall be held not earlier than 30 days or later than 45 days after the same is called. In the event the incumbent judge of said court is for any reason unable to discharge the duties of his office, or to designate some other judge to act for him, the solicitor of said court shall be authorized to select the judge of some other city court of this State to preside in the City Court of Metter during any regular term thereof. And the judge so selected, which selection shall be evidenced by the official minutes of the court, shall by virtue of such selection be vested with all the powers and authority granted by law to the judge of the City Court of Metter, including the right and authority to act during vacation upon all motions and pleading of any kind arising out of issues presented to and considered by him during a previous trial term of said court. For the services of a judge selected as hereinabove provided a compensation of fifty ($50.00) dollars per day shall be paid from the treasury of Candler County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2300

Notice of Intent to Introduce Local Legislation. Georgia, Candler County. Notice is hereby given that there will be introduced in the 1965 session of the General Assembly of the State of Georgia, a bill to provide for the filling of vacancies in the office of judge of the City Court of Metter; for selecting an acting judge in case of the inability of the incumbent; and for other purposes. This February 2, 1965. Hines L. Brantley Representative, Candler County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley, who, on oath, deposes and says that he is Representative from Candler County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser, which is the official organ of said county, on the following dates: Feb. 4, 11, 18, 1965. /s/ Hines L. Brantley Representative, Candler County Sworn to and subscribed before me, this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 11, 1965.

Page 2301

CANDLER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 87 (House Bill No. 598). An Act to abolish the present mode of compensating the sheriff of Candler County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Candler County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Candler County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month

Page 2302

by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. However, the governing authority of Candler County shall be required only to make available for the purpose of compensating such personnel the sum of $300.00 per month. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, except as is hereinafter provided, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Candler County. Office expenses, etc. Section 6. In addition to the compensation provided above, the sheriff shall receive from Candler County the sum of $2,500.00 per annum, payable in equal monthly installments from county funds for the purpose of purchasing, operating and maintaining any motor vehicles required by his office. If the sheriff shall be required to travel on official business outside of a 50 mile radius of the county seat, he shall receive from the county a mileage allowance of 8 cents per mile for such travel. The sheriff shall be entitled to receive those fees prescribed by general law for feeding prisoners confined in the county jail. Automobile.

Page 2303

Section 7. The provisions of this Act shall become effective on January 1, 1966. 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 local legislation will be introduced in the 1965 session of the General Assembly of Ga., placing the sheriff of Candler County on a salary, in lieu of the fee system of compensation, to provide the procedure connected therewith, and, for other purposes. Said legislation to become effective January 1, 1966. Hines L. Brantley Representative, Candler County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley, who, on oath, deposes and says that he is Representative from Candler County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser, which is the official organ of said county, on the following dates: Dec. 31, 1964 Feb. 11 18, 1965. /s/ Hines L. Brantley Representative, Candler County Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 11, 1965.

Page 2304

SELECTION, ETC. OF JUDGES AND SOLICITORS OF CERTAIN TRAFFIC COURTS. No. 89 (Senate Bill No. 88). An Act to amend the Act creating 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, approved February 15, 1955 (Ga. L. 1955, pp. 2318 et seq.), so as to provide additional regulations for the appointment and tenure of judges, associate judges, or solicitor; 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 set forth in the caption to this Act be amended by adding thereto the following provisions: Where applicable. Section 1. Whenever a vacancy shall occur in the office of chief judge, associate judge or solicitor, the mayor or other chief executive officer of such city shall fill such vacancy by appointing one of three persons who shall be nominated (and whose names shall be submitted to the mayor or other chief executive officer) by the judge, or a majority of the judges of the superior court having territorial jurisdiction of all or the greater part of such city. Vacancies. Section 2. Each judge or solicitor shall hold office for a term ending December 31, following the next special election at which he may submit his candidacy for election to succeed himself; provided, however, that such judge or solicitor shall not be required to run against his record as hereinafter provided until he has served in such office at least twelve months. Not less than sixty days prior to the holding of any city-wide primary or other city-wide election for the nomination of city officers for such cities, any chief judge, associate judge or solicitor of such court may file in the office of the clerk of the board of aldermen or other legislative body a declaration of his candidacy for election to succeed himself. Elections, etc.

Page 2305

Section 3. Thereupon, it should be the duty of the mayor or other chief executive officer of such city and the board of aldermen or other legislative body of such city to call a special election to be held on the date of such primary, or other election, as above, on the questions hereinafter set forth. The name of the judge or solicitor who shall file such a declaration shall be submitted at said special election to the qualified voters of such city on a ballot or voting device reading: Shall Judge or Solicitor (here the name of the Judge or Solicitor shall be inserted) of such (here name the Traffic Court) be retained in office? Ballot. Yes _____ No _____. (Instructions shall be given on said ballot or voting machine to the voters to scatch yes or no on the ballot, or vote yes or no on the voting machine.) If a majority of those voting on the question vote against retaining such judge or solicitor in office, a vacancy shall exist upon the expiration of his term and such vacancy shall be filled in the manner above provided; otherwise, said judge or solicitor shall, unless removed for cause, remain in office for a term of four years, beginning on January 1 next following such election. On the expiration of each such term he shall be eligible for retention in office by election in the manner here prescribed. Judges or solicitors rejected at the polls shall not be eligible for reappointment. Section 4. The present judges or solicitor of such traffic court now in office shall continue in office unless removed for cause until December 31 following any election as hereinbefore provided held after January 1, 1966. They and each of them shall thereafter be eligible for retention in office upon securing a favorable majority of the votes cast in elections held as provided herein. Present incumbents. Section 5. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 11, 1965.

Page 2306

CITY OF MILLEDGEVILLEQUALIFICATIONS OF MAYOR, REFERENDUM. No. 94 (Senate Bill No. 27). An Act to amend an Act creating and establishing a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended particularly by an Act approved August 12, 1924 (Ga. L. 1924, p. 666) and an Act approved March 24, 1939 (Ga. L. 1939, p. 1161), so as to remove the provision limiting the right of persons to hold the office of mayor for more than three (3) consecutive terms; to provide for referendum; 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 City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended particularly by an Act approved August 12, 1924 (Ga. L. 1924, p. 666) and an Act approved March 24, 1939 (Ga. L. 1939, p. 1161), is hereby amended by striking from section 1 of the amendatory Act to said Act approved August 12, 1924 (Ga. L. 1924, p. 666) the following: `Sec. 66. After January 1, 1926, no person shall be qualified to hold the office of mayor of said city for more than two consecutive terms.' Section 2. Said Act is further amended by striking from section 1 of the amendatory Act to said Act approved March 24, 1939 (Ga. L. 1939, p. 1161) the following: `Section A. The provisions of the charter of said city, as amended, limiting the right of persons to hold the office of mayor of said city to two consecutive terms is hereby repealed, but no person, shall hold the said office of mayor for more than three consecutive terms.'

Page 2307

Section 3. Said Act is further amended by adding thereto a new section to be known as section 66 to read as follows: Sec. 66. All persons qualified to hold the office of mayor of said city shall be eligible to succeed themselves. Section 4. Not less than 10 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 aldermen of the City of Milledgeville to issue the call for an election for the purpose of submitting this Act to the voters of said city for approval or rejection. The mayor and aldermen shall set the date of such election for a day not more than 60 days after the date of the issuance of the call. The mayor and aldermen 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 Baldwin County. The ballot shall have written or printed thereon the words: For approval of the Act providing that all persons qualified to hold the office of mayor of the City of Milledgeville shall be eligible to succeed themselves. Referendum. Against approval of the Act providing that all persons qualified to hold the office of mayor of the City of Milledgeville shall be eligible to succeed themselves. 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Milledgeville. It shall be the duty of the mayor and aldermen 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 the mayor and aldermen to canvass the returns and declare and certify the result of the election. It shall be their

Page 2308

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. Approved March 12, 1965. See Enrolled Act for affidavit and advertisement. CITY OF AUGUSTACHARTER AMENDED. No. 96 (House Bill No. 401). An Act to amend the charter of the City of Augusta incorporated as the City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts thereof, so as to provide for the office of assistant recorder and to define the duties thereof; to provide that in the absence of the recorder, the assistant recorder may preside as recorder, and that in the absence of both the recorder and the assistant recorder, the mayor may preside or appoint a member of council to preside as recorder; to provide that the recorder shall be entitled to such vacations and absences as other officers of the city council of Augusta; to provide that the office of recorder and assistant recorder shall be excluded from the provisions of all pension laws of the city council of Augusta and all provisions of the Act known as Augusta Officers and Employees - Tenure (Ga. L. 1937-1938, Ex. Sess., p. 938, et seq.); 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 Augusta incorporated as the City Council of Augusta, by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, is hereby further amended as hereinafter provided.

Page 2309

(A) The City Council of Augusta shall have authority to elect an officer to be known as assistant recorder, who shall have the same qualifications as those of the recorder. Assistant recorder. (B) The assistant recorder shall hold office for such time and receive such compensation as council may prescribe. (C) In the absence of the recorder, the assistant recorder, if there be one elected, shall preside, and in the absence of both the recorder and the assistant recorder, the mayor may preside or appoint a member of council to preside in the recorder's court. (D) The assistant recorder, while presiding as recorder, shall have the same powers and duties as those of the recorder. (E) The recorder shall be authorized and entitled to such vacations and absences as other officers of the City Council of Augusta, and in accordance with the rules and regulations as may be determined from time to time by the City Council of Augusta. Section 2. That section 2 of an Act approved December 31, 1937 (Ga. L. 1937-38, Ex. Sess., pp. 938-943) is hereby amended by adding after the words casual employees; on the second line on page 939, the words recorder; assistant recorder; and by changing the word is following the word There on the fifth line of said section 2, to the word are, so that the second sentence of section 2, as amended, shall read as follows: There are excluded from the provisions of this Act the employees of the University Hospital; officers elected by a vote from the electorate; members of the city fire and police departments; casual employees; the recorder; the assistant recorder; the mayor's secretary, the mayor's stenographer; special officer to the mayor; city attorney; and assistant city attorney. Employes excluded from tenure.

Page 2310

Section 3. That section II of an Act approved February 25, 1949 (Ga. L. 1949, pp. 1070-1079) entitled Augusta Retirement System is hereby amended by adding to the first full paragraph on page 1073 after the words the University Hospital the following: the recorder, the assistant recorder; so that the said paragraph of section II of said Act as found on page 1073 thereof, as amended, shall read as follows: Retirement Act Amended. There are excluded from the provisions of this Act the employees of the University Hospital, the recorder, the assistant recorder, the employees of the sinking fund commission and other officers elected by vote of the electorate. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication State of Georgia. Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is president and publisher of Southeastern Newspapers Corporation, publishers of The Augusta Herald a daily newspaper in Augusta, in said State and County, and that the advertisement Notice of Intention to Apply for Local Legislation duly appeared in said newspaper on the following dates to wit: January 9, 16, 23, 1965. W. S. Morris, President and Publisher. Sworn to and subscribed before me, this 10th day of February, 1965. Katie Broadwater. Notary Public, Richmond County, Georgia. My Commission expires Jan. 14, 1968. (Seal).

Page 2311

Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January - March, 1965 session of the General Assembly of Georgia a bill to amend the charter of The City Council of Augusta (Ga. L. 1798), as amended by the various amendatory acts thereof, so as to provide for the office of assistant recorder, and to define the duties thereof; to provide that in the absence of the recorder, the assistant recorder may preside as recorder, and that in the absence of both the recorder and the assistant recorder, the mayor may preside or appoint a member of council to preside as recorder; to provide that the recorder shall be entitled to such vacations and absences as other officers of The City Council of Augusta; to provide that the office of recorder and assistant recorder shall be excluded from the provisions of all pension laws of The City Council of Augusta and the provisions of the Act known as Augusta Officers and Employees Tenure (Ga. L. 1937-1938, page 938, et seq.); and for other purposes. Samuel C. Waller, City Attorney, The City Council of Augusta. Approved March 12, 1965. CITY OF AUGUSTAMINIMUM HEIGHT FOR POLICEMEN. No. 97 (House Bill No. 402). An Act to amend the charter of the City of Augusta incorporated as the City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved February 15, 1952 (Ga. L. 1952, pp. 2771-2786) so as to provide that the rules of the Civil Service Commission shall specify that the minimum height requirement for applicants for the police department of the City Council of Augusta shall

Page 2312

be 5 feet 7- inches instead of 5 feet 8- inches; 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 Augusta, incorporated as The City Council of Augusta, by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory acts thereof, and especially as amended by an Act approved February 15, 1952 (Ga. L. 1952, pp. 2771-2786) is hereby further amended by deleting from paragraph (a) of section 7 of said Act approved February 15, 1952, on the eighth line thereof the words five feet, eight and one-half inches (5 ft. 8- in.), and substituting in lieu thereof the following: five feet, seven and one-half inches (5 ft. 7- in.) so that the second sentence of said paragraph (a) as amended shall read as follows: Provided further that the minimum height for the police department shall be five feet, seven and one-half inches (5 ft. 7- in.), and the minimum weight one hundred and forty (140) pounds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia. Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is president and publisher of Southeastern Newspapers Corporation, publishers of The Augusta Herald a daily newspaper in Augusta, in said State and County, and that the advertisement Notice of Intention to Apply for Local Legislation duly appeared in said newspaper on the following dates to wit: January 9, 16, 23, 1965. W. S. Morris, President and Publisher.
Page 2313

Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Katie Broadwater. Notary Public, Richmond County, Georgia. My Commission expires Jan. 14, 1968. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January - March, 1965 session of the General Assembly of Georgia a bill to amend the charter of The City Council of Augusta (Ga. L. 1798), as amended by the various amendatory acts thereof, and especially as amended by an Act approved February 15, 1952, (Ga. L. 1952, pp. 2771 2786), so as to provide that the rules of the Civil Service Commission shall specify that the minimum height requirement for applicants for the police department of The City Council of Augusta shall be 5 feet 7 inches instead of 5 feet 8 inches; and for other purposes. Samuel C. Waller City Attorney The City Council of Augusta Approved March 12, 1965. CITY OF AUGUSTACONTESTED ELECTIONS OF MAYOR OR COUNCILMEN. No. 98 (House Bill No. 403). An Act to amend the charter of the City of Augusta incorporated as the City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139) so as to provide that a contest of the election of the mayor or a member of council shall be heard and determined by the Superior Court of Richmond County as provided by an Act approved

Page 2314

June 24, 1964 (Ga. L. 1964, Ex. Sess., pp. 26, et seq.); 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 Augusta incorporated as The City Council of Augusta, by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory acts thereof, and especially as amended by an Act approved February 8, 1955 (Ga. L. 1955, pp. 2120-2139) is hereby further amended by deleting the fourth and fifth lines of the subparagraph entitled Contested elections of mayor or councilmen on page 2137 of said Act approved February 8, 1955, which reads as follows: by the Ordinary of Richmond County, as provided in the Acts of 1893, page 125 (Code of 1933, section 34-3001).; and substituting in lieu thereof the following: by the Superior Court of Richmond County as provided in Chapter 34-17 of the Code of Georgia of 1933 as amended by an Act approved June 24, 1964 (Ga. L. 1964, Ex. Sess., pp. 26, 177-184), and as the same may from time to time hereafter be amended,, so that said subsection as amended shall read as follows: Contested elections of mayor or councilmen . If the election of the mayor or a member of council shall be contested, such contest shall be heard and determined by the Superior Court of Richmond County as provided in Chapter 34-17 of the Code of Georgia of 1933 as amended by an Act approved June 24, 1964 (Ga. L. 1964, Ex. Sess., pp. 26, 177-184), and as the same may from time to time hereafter be amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia. Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is president and publisher of Southeastern Newspapers Corporation, publishers of The Augusta Herald

Page 2315

a daily newspaper in Augusta, in said State and County, and that the advertisement Notice of Intention to Apply for Local Legislation duly appeared in said newspaper on the following dates to wit: January 9, 16, 23, 1965. W. S. Morris, President and Publisher. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Katie Broadwater. Notary Public, Richmond County, Georgia. My Commission expires Jan. 14, 1968. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January - March, 1965 session of the General Assembly of Georgia a bill to amend the charter of The City Council of Augusta (Ga. L. 1798), as amended by the various amendatory acts thereof, and especially as amended by an Act approved February 8, 1955, (Ga. L. 1955, pp. 2120-2139) so as to provide that a contest of the election of the mayor or a member of council shall be heard and determined in the Superior Court of Richmond County, as provided by an Act approved June 24, 1964 (Ga. L. 1964, p. 26, et seq.) and codified as Chapter 34-7 of the Code of Georgia; to provide that members of council shall be eligible to succeed themselves in office without limitation of terms; to provide that the term of office for the mayor and members of council shall be four years instead of three years; to provide that the general municipal elections shall be held on the first Tuesday after the first Monday in November of each uneven numbered year, beginning in 1965, instead of on the second Wednesday in October of each year; and to provide that one-half of the members of council shall be elected at each general election; and for other purposes. Samuel C. Waller, City Attorney, The City Council of Augusta. Approved March 12, 1965.

Page 2316

BALDWIN COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUESREFERENDUM. No. 99 (Senate Bill No. 148). 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 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2623), an Act approved March 7, 1955 (Ga. L. 1955, p. 2830), an Act approved February 28, 1956 (Ga. L. 1956, p. 2725), an Act approved March 17, 1958 (Ga. L. 1958, p. 2704), an Act approved March 25, 1958 (Ga. L. 1958, p. 3302), an Act approved February 18, 1959 (Ga. L. 1959, p. 2031), an Act approved March 7, 1960 (Ga. L. 1960, p. 2254), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3505), so as to provide that all members of the board of commissioners of roads and revenues for the County of Baldwin shall be elected by the voters of the entire county; to provide that members may live in any part of Baldwin County; to remove the provisions relating to commissioner districts; to provide for 5 posts; to provide that a candidate shall specify the particular post for which he shall offer as a candidate; to continue provisions relating to the date of election, terms and other matters relative thereto; to provide the procedure connected with the foregoing; to provide for other matters relative thereto; 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 for the County of Baldwin, approved December 26, 1888 (Ga. L. 1888, p. 286), as amended, particularly by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2623), an Act approved March 7, 1955 (Ga. L. 1955, p. 2830), an Act approved February 28, 1956 (Ga. L. 1956, p. 2725), an Act approved March 17, 1958 (Ga. L. 1958, p. 2704), an Act approved March 25, 1958, (Ga. L. 1958, p. 3302), an Act approved February 18, 1959 (Ga. L. 1959, p. 2031), an Act approved March 7, 1960

Page 2317

(Ga. L. 1960, p. 2254), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3505), 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 County of Baldwin shall be governed by a board of commissioners of roads and revenues to be composed of 5 members. Members may live in any part of Baldwin County, and shall be elected by the voters of the entire county. There shall be 5 posts to be designated Post No. 1, Post No. 2, Post No. 3, Post No. 4, and Post No. 5. A candidate, when qualifying, shall specify the particular post for which he is offering as a candidate. The members of the board of commissioners of roads and revenues shall elect a chairman of the board who shall serve for a term of office of 4 years, and until his successor is elected and qualified, except as hereinafter provided. The incumbent members shall serve for a term ending June 30, 1965, and until their successors are elected and qualified. Successors to the incumbent members shall be elected at an election to be held not less than 30 nor more than 60 days prior to July 1, 1965, and shall serve until December 31, 1968, and until their successors are elected and qualified. The ordinary of Baldwin County shall set the date for such election, and shall conduct such election. The expense of such election shall be borne by Baldwin County. Future members of the board shall be elected at the same time and in the same manner in which other county officers are elected for a term of 4 years each, and until their successors are elected and qualified. All future members of the board shall take office on the first day of January, immediately following their election. Section 2. Said Act is further amended by striking section 1A, which reads as follows: Section 1A. Any provision of this Act to the contrary notwithstanding, the board of commissioners of roads and revenues of Baldwin County may elect a chairman if the member of the board who is eligible to serve as chairman of the board does not desire to serve and such election

Page 2318

shall be for the time that such member who does not desire to serve is entitled to serve as chairman., Repealed. in its entirety. Section 3. Not more than 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 Baldwin County to issue the call for an election for the purpose of submitting this Act to the voters of Baldwin County for approval or rejection. The ordinary shall set the date of such election for a day not less than 20 nor more than 25 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 Baldwin County. The ballot shall have written or printed thereon the words: For approval of the Act providing that all members of the Board of Commissioners of Roads and Revenues for Baldwin County shall run at large and be elected by the voters of the entire county. Referendum. Against approval of the Act providing that all members of the Board of Commissioners of Roads and Revenues for Baldwin County shall run at large and be elected by the voters of the entire 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Baldwin 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 2319

Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1965. See Enrolled Act for affidavit and advertisements. CITY OF MILLEDGEVILLEVOTER REGISTRATION, ETC. No. 100 (Senate Bill No. 154). An Act to amend an Act creating a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3312), so as to change the provisions relative to registration and voting; 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 Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3312), is hereby amended by striking section XIII in its entirety and inserting in lieu thereof a new section XIII to read as follows: Section XIII. Be it further enacted by the authority aforesaid, that there is hereby authorized and it shall be the duty of the clerk of the City of Milledgeville to compile and maintain the voters registration list of the City of Milledgeville which shall contain the names of all persons qualified and registered to vote in city elections held for any purpose in said city. The clerk of said city shall on or before February 27, 1965, or as soon thereafter as possible, compile a list which shall consist of each resident of the City of Milledgeville, who was, on February 27, 1965, qualified and registered to vote pursuant to the provisions of the Constitution and laws of the State of Georgia in elections to fill State and

Page 2320

county offices, and all other residents of the City of Milledgeville, who have, during the period from January 1, 1965, to and including February 27, 1965, qualified and registered to vote in city elections. The list compiled by the clerk of said city shall be the voters registration list of the City of Milledgeville, and all persons named on said voters registration list shall be eligible to vote in city elections held for any purpose in said city on or after March 5, 1965, unless and until such person dies, becomes a nonresident or for any reason becomes disqualified. After March 5, 1965, any person who is a resident of the City of Milledgeville and possesses the qualifications of an elector pursuant to the provisions of the Constitution and laws of the State of Georgia to vote in elections to fill State and county offices, shall be eligible to have his name placed on a voters registration list and shall be qualified to vote in city elections held for any purpose in said city after April 1, 1965; provided such person: (1) makes application to the clerk on a form which shall be substantially as follows: Application.

Page 2321

The clerk of said city is hereby authorized and may require additional information of such person and provide for its inclusion on said application. (2) has been a resident of the State of Georgia one year, Baldwin County six months and the City of Milledgeville thirty days prior to making application. (3) shall take and execute the following oath which shall be on the reverse side of or attached to the application of such person: `I, (insert name of person), do solemnly swear that I am 18 years of age, have resided in the State of Georgia one year and in Baldwin County for six months and in the City of Milledgeville for thirty days immediately preceding the date of this oath and that I otherwise possess the qualifications of an elector pursuant to the provisions of the Constitution and laws of the State of Georgia, so help me God. __________ Signature of Applicant Sworn to and subscribed before me this __________ day of __________, 19_____. __________ Notary Public' The clerk of said city is hereby authorized and directed to strike the name of any person who shall die from the voters registration list. The clerk is also hereby authorized and directed to strike the name of any person (1) who shall become a nonresident of the City of Milledgeville, or (2) who fails to vote in any two consecutive elections in which aldermen of said city are elected for full terms, from the voters registration list, and such person shall not thereafter be eligible to vote, unless such person again becomes qualified and registers as herein provided. Said clerk is also hereby authorized and directed to strike the name of any

Page 2322

person who, otherwise, shall, for any reason, become disqualified to vote in said city elections from the voters registration list, and if the name of the person so stricken is a resident of the City of Milledgeville, written notice shall be given to such person by forwarding a copy of said notice by United States mail to the address of such person as indicated on the application as herein provided made to the clerk, and such person may within ten days after the date of mailing said notice, appeal the action of said clerk to the mayor and aldermen of the City of Milledgeville, and the action of said mayor and aldermen shall be final. No person shall be eligible to vote in any city election unless his name is on the voters registration list. The clerk shall be authorized to suspend the operation of taking applications as herein provided ten days prior to and on any day on which an election is held in said city. The clerk of said city is hereby authorized to obtain a list of all persons who are residents of the City of Milledgeville, who were, on February 27, 1965, qualified and registered to vote pursuant to the provisions of the Constitution and laws of the State of Georgia in elections to fill State and county offices from the board of registrars of Baldwin County, and the cost or expense incurred by said clerk and board of registrars of Baldwin County in obtaining and furnishing said list shall be paid from the funds of the City of Milledgeville. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1965. See Enrolled Act for affidavit and advertisement. FLOYD COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT ORDINARY AND SHERIFF, ETC. No. 102 (Senate Bill No. 188). An Act to amend an Act placing the clerk of the superior court, ordinary, and sheriff of Floyd County, Georgia,

Page 2323

on an annual salary in lieu of the fee system of compensation, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended by an Act approved February 21, 1958 (Ga. L. 1958, p. 2252), an Act approved March 10, 1959 (Ga. L. 1959, p. 2988), an Act approved March 17, 1960 (Ga. L. 1960, p. 2962), an Act approved March 4, 1961 (Ga. L. 1961, p. 2234), an Act approved March 20, 1963 (Ga. L. 1963, p. 2397), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2881), so as to change the compensation of the clerk of the superior court, ordinary, and sheriff of Floyd County; to provide for experience increases in salary for said officers; to change the compensation of the employees of the clerk of the superior court, ordinary, and sheriff of Floyd County; to provide for experience increases in salary for said employees; to provide that the experience increases in salary shall be set by the elected officials; to provide that the elected officials may apply to the county board of commissioners of roads and revenues for relief if a change occurs in the work load in said offices; to provide that the county board of commissioners may grant and eliminate such relief; 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 placing the clerk of the superior court, ordinary, and sheriff of Floyd County, Georgia, on an annual salary in lieu of the fee system of compensation, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended by an Act approved February 21, 1958 (Ga. L. 1958, p. 2252), an Act approved March 10, 1959 (Ga. L. 1959, p. 2988), an Act approved March 17, 1960 (Ga. L. 1960, p. 2962), an Act approved March 4, 1961 (Ga. L. 1961, p. 2234), an Act approved March 20, 1963 (Ga. L. 1963, p. 2397), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2881), 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. (a) The clerk of the superior court of Floyd County shall be paid a salary of $12,000.00 per annum, payable in equal monthly installments from the funds of

Page 2324

Floyd County. The clerk of the superior court shall be entitled to experience increases in salary of $250.00 per annum for each 4 year term of office completed, up to a maximum of three 4 year terms. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4 or more years. Clerk of superior court. (b) The ordinary of Floyd County shall be paid a salary of $12,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. The ordinary shall be entitled to experience increases in salary of $250.00 per annum for each 4 year term of office completed, up to a maximum of three 4 year terms. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4 or more years. Ordinary. (c) The sheriff of Floyd County shall be paid a salary of $12,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. The sheriff shall be entitled to experience increases in salary of $250.00 per annum for each 4 year term of office completed, up to maximum of three 4 year terms. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4 or more years. Sheriff. Section 2. Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The clerk of the superior court shall be authorized to employ to serve at the pleasure of said clerk, and to perform such duties as may be assigned by him, the following: (a) One chief deputy at a salary of $6,500.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the clerk of the superior court, experience increases in salary of $250.00 per annum for each 4 years of service completed as chief deputy, up to a maximum of 16 years. One of these experience increases in salary may be earned for prior service in any position in

Page 2325

said office totaling 4 or more years. The maximum increase in salary after 16 years of service shall not exceed the total sum of $1,000.00. Clerical help, etc., of Clerk of superior court. (b) Three senior deputy clerks at a salary of $4,200.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said senior deputy clerks shall be entitled to receive, at the discretion of the clerk of the superior court, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service for each senior deputy clerk in said office shall not exceed the total sum of $750.00. (c) Two junior deputy clerks at a salary of $3,300.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said junior deputy clerks shall be entitled to receive, at the discretion of the clerk of the superior court, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service for each junior deputy clerk in said office shall not exceed the total sum of $750.00. (d) One junior deputy clerk at a salary of $3,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said junior deputy clerk shall be entitled to receive, at the discretion of the clerk of the superior court, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00. Section 3. 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:

Page 2326

Section 9. The ordinary shall be authorized to employ to serve at the pleasure of said ordinary, and to perform such duties as may be assigned by him, the following: (a) One clerk at a salary of $4,500.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said clerk shall be entitled to receive, at the discretion of the ordinary, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00. Clerical help, etc. for ordinary. (b) One typist at a salary of $2,700.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said typist shall be entitled to receive, at the discretion of the ordinary, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00. Section 4. 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. The sheriff shall be authorized to employ to serve at the pleasure of said sheriff, and to perform such duties as may be assigned by him, the following: (a) One chief deputy at a salary of $6,500.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $250.00 per annum for each 4 years of service completed as chief deputy up to a maximum of 16 years. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4

Page 2327

or more years. The maximum increase in salary after 16 years of service shall not exceed the total sum of $1,000.00. Deputy sheriffs, etc. (b) One deputy at a salary of $5,400.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said deputy shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00. (c) Five deputies at a salary of $4,800.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said deputies shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service for each deputy in said office shall not exceed the total sum of $750.00. (d) One deputy at a salary of $4,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said deputy shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00. (e) Two deputies at a salary of $3,000.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said deputies shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years,

Page 2328

and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service for each deputy in said office shall not exceed the total sum of $750.00. (f) Three jailers at a salary of $3,600.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said jailers shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary after 11 years of service for each jailer in said office shall not exceed the total sum of $750.00. Section 5. Said Act is further amended by inserting between section 10 and section 11 a new section to be designated as section 10A to read as follows: Section 10A. The base salaries provided herein are the authorized maximums with the salary to be set by the elected officials. The increases for experience are the authorized maximums with the actual amount for experience to be determined by the elected officials. Intent. Section 6. Said Act is further amended by inserting between section 11 and section 12 a new section to be designated as section 11A to read as follows: Section 11A. If a change occurs in the work load in the office of any elected official or other circumstances warrant it, the elected official may apply to the county board of commissioners of roads and revenues for relief. The said county board of commissioners of roads and revenues shall have the authority to grant such relief and shall have the authority to eliminate such relief as has been granted pursuant to the provisions of this section. Additional help. Section 7. The provisions of this Act shall become effective on April 1, 1965. Effective date.

Page 2329

Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 15, 1965. See Enrolled Act for affidavit and advertisement. FLOYD COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 104 (Senate Bill No. 213). An Act to amend an Act entitled An Act to fix the compensation of and for members of the board of roads and revenues of Floyd County, Georgia, to restrict and limit their expense account, to prohibit nepotism in the affairs of the county, to prohibit certain officers and officials of said county from trading with the county; to fix penalties and punishment for violations of the terms of this Act; to repeal conflicting Acts; and for other purposes, approved August 18, 1931 (Ga. L. 1931, p. 467), as amended by an Act approved February 4, 1953 (Ga. L. 1953, p. 2073), and an Act approved March 4, 1961 (Ga. L. 1961, p. 2290), so as to change the compensation of the chairman, vice-chairman and other members of the board of commissioners of roads and revenues in Floyd County, Georgia; 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 fix the compensation of and for members of the board of roads and revenues of Floyd County, Georgia, to restrict and limit their expense account, to prohibit nepotism in the affairs of the county, to prohibit certain officers and officials of said county from trading with the county; to fix penalties and punishment for violations of the terms of this Act; to repeal conflicting Acts; and for other purposes, approved August 18, 1931

Page 2330

(Ga. L. 1931, p. 467), as amended by an Act approved February 4, 1953 (Ga. L. 1953, p. 2073), and an Act approved March 4, 1961 (Ga. L. 1961, p. 2290), is hereby amended by striking the figure $125.00 and inserting in lieu thereof the figure $145.00, so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that from and after the passage of this Act, each member of the board of commissioners of the roads and revenue of Floyd County, Georgia, shall be entitled to a salary of $145.00 per month, and in addition thereto, the chairman of said board shall be entitled to $50.00 a month, and in addition thereto, the vice-chairman of said board shall be entitled to $25.00 per month. No member of said board shall be entitled to receive any other sum or sums whatever, unless it is necessary for the board or a committee of the board to go out of the county on official business for the county, and then they shall be paid their actual expenses after having rendered sworn itemized statements for the expenses incurred on such trip. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1965. See Enrolled Act for affidavit and advertisement. FLOYD COUNTYCOMPENSATION OF TAX COMMISSIONER, ETC. No. 105 (Senate Bill No. 189). An Act to amend an Act abolishing the offices of tax receiver and tax collector of Floyd County and creating in lieu thereof the office of tax commissioner of Floyd County, approved February 17, 1950 (Ga. L. 1950, p. 2749), as amended by an Act approved March 7, 1955 (Ga. L. 1955,

Page 2331

p. 2980), an Act approved February 26, 1957 (Ga. L. 1957, p. 2236), an Act approved March 17, 1958 (Ga. L. 1958, p. 2318), an Act approved March 4, 1961 (Ga. L. 1961, p. 2267), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2855), so as to change the compensation of the tax commissioner; to provide for experience increases in salary for said officer; to change the compensation of the employees of the tax commissioner; to provide for experience increases in salary for said employees; to provide that the experience increases in salary shall be set by the county tax commissioner; to provide that the county tax commissioner may apply to the county board of commissioners of roads and revenues for relief if a change occurs in the work load in said office; to provide that the county board of commissioners of roads and revenues may grant and eliminate such relief; 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 abolishing the offices of tax receiver and tax collector of Floyd County and creating in lieu thereof the office of tax commissioner of Floyd County, approved February 17, 1950 (Ga. L. 1950, p. 2749), as amended by an Act approved March 7, 1955 (Ga. L. 1955, p. 2980), an Act approved February 26, 1957 (Ga. L. 1957, p. 2236), an Act approved March 17, 1958 (Ga. L. 1958, p. 2318), an Act approved March 4, 1961 (Ga. L. 1961, p. 2267), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2855), 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 county tax commissioner of Floyd County shall be paid a salary of $12,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. The county tax commissioner shall be entitled to experience increases in salary of $250.00 per annum for each 4 year term of office completed, up to a maximum of three 4 year terms. One of these experience increases in salary may be earned for prior service in any position in said office totaling four or more years. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of

Page 2332

all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act relating to the commissions on taxes collected in excess of a certain percentage of the taxes due according to the net tax digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. 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. The county tax commissioner shall be authorized to employ to serve at the pleasure of said county tax commissioner and to perform such duties as may be assigned by him, the following: (a) One chief deputy at a salary of $6,500.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $250.00 per annum for each 4 years of service completed as chief deputy, up to a maximum of 16 years. One of these experience increases in salary may be earned for prior service in any position in said office totaling four or more years. The maximum increase in salary after 16 years of service shall not exceed the total sum of $1,000.00. Deputies, etc. (b) One senior deputy tax commissioner at a salary of $4,800.00 per annum, payable in equal monthly installments from the funds of Floyd County. The senior deputy tax commissioner shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $100.00 per annum for each year of service in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase after 11 years of service in said office shall not exceed the total sum of $750.00. (c) One junior deputy tax commissioner at a salary of $4,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. The junior deputy tax

Page 2333

commissioner shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $100.00 per annum for each year of service in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase after 11 years of service in said office shall not exceed the total sum of $750.00. (d) Three junior deputy tax commissioners at a salary of $3,300.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said junior deputy tax commissioners shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $100.00 per annum for each year of service in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase after 11 years of service for each junior deputy tax commissioner in said office shall not exceed the total sum of $750.00. (e) One clerk at a salary of $3,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. The clerk shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $100.00 per annum for each year of service in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase after 11 years of service in said office shall not exceed the total sum of $750.00. Section 3. Said Act is further amended by inserting between section 9 and section 10 a new Section to be designated as section 9A to read as follows: Section 9A. The base salaries provided herein are the authorized maximums with the salary to be set by the county tax commissioner. The increases for experience are the authorized maximums with the actual amount for experience to be determined by the county tax commissioner. Intent. Section 4. Said Act is further amended by inserting between section 9A and section 10 a new section to be designated as section 9B to read as follows:

Page 2334

Section 9B. If a change occurs in the work load in the office of the county tax commissioner, or other circumstances warrant it, the county tax commissioner may apply to the county board of commissioners of roads and revenues for relief. The said county board of commissioners of roads and revenues shall have the authority to grant such relief, and shall the authority to eliminate such relief as has been granted pursuant to the provisions of this section. Additional help. Section 5. The provisions of this Act shall become effective on April 1, 1965. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1965. See Enrolled Act for affidavit and advertisement. COMPENSATION OF COUNTY TREASURERS IN CERTAIN COUNTIES. No. 107 (Senate Bill No. 111). An Act to amend an Act approved March 28, 1961, (Ga. L. 1961, pp. 2688-2698, inclusive) which is 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 135,000 inhabitants nor more than 140,000 inhabitants under the 1960 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 dispositions of costs; to provide for deputies, clerks, and assistants to such officers; to provide for the payment of salaries and compensation and the county attorneys in such counties;

Page 2335

to provide for the furnishing the sheriffs in such counties with automobiles necessary for carrying on the work of his office and for the operation, upkeep and repair of the same; to provide for the necessary office expense of such officers and employees; to provide that no county official, deputy, assistant or member of the board of commissioners of roads and revenues, nor any chairman thereof, shall be paid any extra compensation not provided by existing law except as to legitimate 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 emergency help; to provide for the payment of county officers, deputies, clerks, assistants and the county treasurer and the county attorney by the treasurer of such county; and for the disbursement thereof by the sheriff, clerk, ordinary, tax collector and tax receiver as to the respective offices; to abolish county police in such counties, except as shall be done through the sheriff's office in such counties; to fix the compensation of the members of the board of roads and revenues of such counties; to fix the salary of the county attorney of such counties and to denominate the county attorney as an employee of such counties within the provisions of any laws dealing with employees; to repeal conflicting laws or parts of laws; and for other purposes; so as to increase the compensation of treasurer of Richmond County and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the act named in the caption of this bill, which is an Act of the Legislature of Georgia approved March 28, 1961, published in Georgia Laws 1961, pp. 2688-2698, inclusive, and entitled: An Act to change from the fee to the salary system in certain counties in Georgia having a population of not less than 135,000 inhabitants nor more than 140,000 inhabitants under the 1960 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

Page 2336

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 dispositions of costs; to provide for deputies, clerks, and assistants to such officers; to provide for the payment of salaries and compensation and the county attorneys in such counties; to provide for the furnishing the sheriffs in such counties with automobiles necessary for carrying on the work of his office and for the operation, upkeep and repair of the same; to provide for the necessary office expense of such officers and employees; to provide that no county official, deputy, assistant or member of the board of commissioners of roads and revenues, nor any chairman thereof, shall be paid any extra compensation not provided by existing law except as to legitimate expenses duly authorized by such board; to authorize the transfer of any deputy, clerk, assistant or stenographer from one county office to another from time to time when the exigencies of the case may require same; to provide for emergency help; to provide for the payment of county officers, deputies, clerks, assistants and the county treasurer and the county attorney by the treasurer of such county; and for the disbursement thereof by the sheriff, clerk, ordinary, tax collector and tax receiver as to the respective offices; to abolish county police in such counties, except as shall be done through the sheriff's office in such counties; to fix the compensation of the members of the board of roads and revenues of such counties; to fix the salary of the county attorney of such counties and to denominate the county attorney as an employee of such counties within the provisions of any laws dealing with employees; to repeal conflicting laws or parts of laws; and for other purposes. Where applicable. be and the same is hereby amended in the following particulars: Section 1. Section 2 of said Act is amended as follows: (a) By striking the figure $8,400.00 in subsection (e) of section 2 and inserting in lieu thereof the figures $9,200.00, so that said subsection (e) of section 2 when amended shall read as follows:

Page 2337

(e) The county treasurer, an annual salary of $9,200.00, per annum, payable in equal monthly installments. Salary. Section 2. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this amendment be, and the same are, hereby repealed. Approved March 12, 1965. CITY COURT OF FLOYD COUNTYSALARIES, ASSISTANT SOLICITOR, ETC. No. 108 (Senate Bill No. 212). An Act to amend an Act creating the city court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as amended by an Act approved March 15, 1957 (Ga. L. 1957, p. 3172), an Act approved February 23, 1961 (Ga. L. 1961, p. 2106), and an Act approved February 20, 1964 (Ga. L. 1964, p. 2167), so as to change the compensation of the judge; to provide for an assistant solicitor; to fix the salary of the assistant solicitor; to provide for a secretary for the solicitor; to fix the salary of the secretary; to provide for experience increases in salary for the secretary; to provide that the salaries and experience increases in salary provided herein are the authorized maximums with the salaries to be set by the elected official; to provide that the elected officials may apply to the county board of commissioners of roads and revenues for relief if a change in the work load occurs; to provide that said board shall have the authority to grant such relief and eliminate such relief; 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 city court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as amended by an Act approved March 15, 1957 (Ga. L. 1957, p. 3172), an Act approved February 23, 1961 (Ga. L. 1961,

Page 2338

p. 2106), and an Act approved February 20, 1964 (Ga. L. 1964, p. 2167), 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. There shall be a judge of said city court, who shall be elected by qualified voters of said Floyd County, who shall hold his office for a term of four years, and if there should be a vacancy in the office of judge, the Governor shall, by appointment, fill the same, until the next general election, when a judge shall be elected to fill the unexpired term, which election shall be held under the same rules as govern other elections; provided that if said vacancy occurs within thirty (30) days prior to the next general election, then the appointment of the Governor shall continue for the remainder of the unexpired term. The judge of said city court shall receive a salary of twelve thousand ($12,000.00) dollars per annum, which shall neither be diminished nor increased during his term of office, except to apply to a subsequent term in office, and which shall be paid monthly by the treasurer of Floyd County, and it shall be the duty of the board of commissioners of roads and revenues of said county or other proper officers to make provision annually in levying taxes for this purpose. The judge shall receive no other compensation and may not practice law in any court. Judge. Section 2. Said Act is further amended by inserting between section 5 and section 6 a new section to be designated as section 5A to read as follows: Section 5A. The solicitor of the city court of Floyd County shall have the power and authority to appoint one assistant solicitor for said court. The qualifications and duties of said assistant solicitor shall be the same as those of the solicitor of said court. The assistant solicitor shall be compensated in the amount of $8,000.00 per annum, payable in equal monthly installments from the funds of Floyd County. The solicitor shall also have the power and authority to appoint one secretary who shall be compensated in the amount of $4,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. The secretary

Page 2339

shall be entitled to receive, at the discretion of the solicitor of said court, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, seven experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service shall not exceed the total sum of $750.00. Assistant solicitor, etc. Section 3. Said Act is further amended by inserting between section 5A and section 6 a new section to be designated as section 5B to read as follows: Section 5B. The base salaries provided herein are the authorized maximums with the salaries to be set by the elected official. The increases for experience are the authorized maximums with the actual amount for experience to be determined by the elected official. Intent. Section 4. Said Act is further amended by inserting between section 5B and section 6 a new section to be designated as section 5C to read as follows: Section 5C. If a change occurs in the work load, or other circumstances warrant it, the elected officials may apply to the county board of commissioners of roads and revenues for relief. The said county board of commissioners of roads and revenues shall have the authority to grant such relief, and shall have the authority to eliminate such relief as has been granted pursuant to the provisions of this section. Additional help. Section 5. The provisions of this Act shall become effective on April 1, 1965. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1965. See Enrolled Act for affidavit and advertisement.

Page 2340

TOWN OF HIGGSTONELECTIONS. No. 110 (House Bill No. 484). An Act to amend an Act to establish a new charter for the Town of Higgston, in the County of Montgomery, approved August 17, 1903 (Ga. L. 1903, p. 531), so as to change the provisions relating to the calling of elections when regular elections have not been held; to provide that the ordinary of Montgomery County shall appoint three citizens to call and hold such elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to establish a new charter for the Town of Higgston, in the County of Montgomery, approved August 17, 1903 (Ga. L. 1903, p. 531), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted, that an election under this charter shall be held at the courthouse of said town, or in such place as the mayor and council may prescribe, on the first Tuesday in January every year thereafter, for mayor and five councilmen and a clerk and treasurer, who shall hold their office for one year (unless sooner removed in the manner prescribed by law) and until their successors are elected and qualified; and should there fail to be an election in said town at the time above prescribed, or in any year thereafter, from any cause whatever, the ordinary of Montgomery County shall appoint three citizens who reside within the corporate limits of said town and who are at least 21 years of age to call and conduct an election. After being appointed by said ordinary, said three citizens shall order an election to fill all vacant offices by posting notices at the courthouse door of said town and at three other public places in said town. Said notice shall be posted ten (10) days before said election. All subsequent vacancies in office shall be filled as follows: The mayor or mayor pro tem or any member of the city council, if said office of mayor and mayor pro tem is vacant, shall order an election to fill such vacancy

Page 2341

by posting notice at the courthouse door of said town and at three other public places in said town. Said notice shall be posted ten (10) days before said election; provided, however, if the subsequent vacancies herein described occur when the term of office of said retiring or deceased mayor or councilman is less than six months before the next current election, the mayor and council may appoint, in case of the death, removal or resignation of the councilmen of said town, or the mayor pro tem., shall fill the unexpired term of such retiring mayor in case of the vacancy in the office of mayor. It shall be the duty of the mayor and council retiring to turn over the affairs of the town to the newly elected mayor and council on the first Tuesday in February following said election. Section 2. All law and parts of laws in conflict with this Act are hereby repealed. Georgia. Montgomery County. Personally before the undersigned, an officer duly authorized to administer oaths, appeared Laurice V. Cox, who on oath deposes and says as follows: My name is Laurice V. Cox. I am the publisher of The Montgomery Monitor, the official organ of Montgomery County, Georgia. Notice of Intention to Introduce Local Legislation was published in The Montgomery Monitor in the issues of January 28, 1965, February 4, 1965 and February 11, 1965. The notice published was as follows: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced after January 1965 session of the General Assembly of Georgia, a bill to amend the charter of the Town of Higgston, so as to change the method of calling city election; and for other purposes, this 25th day of January, 1965. Edward C. Moses, Representative of Montgomery County. Laurice V. Cox
Page 2342

Sworn to and subscribed before me, this 22nd day of February, 1965. Joy F. Allen. Notary Public, Monroe County, Georgia. My Commission expires May 6, 1967. (Seal). Approved March 12, 1965. CITY OF GORDONNEW CHARTER. No. 112 (House Bill No. 253). An Act to incorporate the City of Gordon, Georgia, and to grant a new charter to said city; to provide for an index to said charter; to organize the municipal government thereof; to prescribe the corporate limits; to regulate the sale or lease of city utilities, the grant of franchises, and the furnishing of certain utilities outside the city limits; to prohibit certain practices; to provide for a mayor and aldermen and their function, authority, powers, duties, qualifications and election; to provide the power of veto and the manner of overriding the same; to provide for removal from office; to prescribe the corporate powers and authority; to regulate the appointment, qualifications, duties and authority of the officers and employees of the city, and their compensation; to provide for the authority of the mayor and aldermen over said officers and employees; to create certain boards commissions and departments and provide for the creation and regulation of others; to prescribe procedures for the annexation of territory and the rights of residents in territory proposed to be annexed; to prescribe the qualifications of electors and voters, and the manner of holding elections in the city; to provide for the registration of voters; to prescribe the qualifications of candidates for municipal elections; to establish a recorder's court and provide for appointment of a recorder; to establish the jurisdiction, powers and duties of the recorder; to provide for public works improvements

Page 2343

and the levy of assessments therefor; to provide for establishment of a fiscal year, a budget, and an annual audit of finances; to authorize borrowing; to regulate appropriations and expenditures; to provide for ad valorem taxation; to provide for the taxing of occupations and other privileges; to prescribe the manner of collection of unpaid taxes and assessments; to prescribe the effect of this Act upon present officers of the city; to provide for the preservation of existing ordinances and laws not inconsistent with this Act, and that the provisions of this Act are severable; to prescribe punishments for the violation of this Act, and for the violation of ordinances and regulations enacted pursuant thereto; to repeal an Act incorporating the City of Gordon, Wilkinson County, Georgia, approved August 21, 1916 (Ga. L. 1916, p. 717), as amended; to repeal certain other Acts affecting said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Article I General Provisions Sections 1-1 through 1-7 Article II Mayor and Aldermen Sections 2-1 through 2-24 Article III City Officers, Employees Sections 3-1 through 3-15 and Boards Article IV Annexation of Territory Sections 4-1 through 4-12 Article V Elections Sections 5-1 through 5-15 Article VI Recorder's Court Sections 6-1 through 6-11 Article VII Taxation, Finance and Sections 7-1 through 7-16 Revenue Article VIII Miscellaneous Sections 8-1 through 8-6

Page 2344

Article I. General Provisions . Section 1-1. Incorporation: name, style, and designation . The City of Gordon, in Wilkinson County, Georgia, shall be and is hereby incorporated as a city under the name, style, and designation of the City of Gordon, hereinafter also referred to as the city. Section 1-2. City constituted body corporate and politic . From and after the passage of this Act, the municipal government of the City of Gordon shall constitute a body corporate, and by and in its name shall have perpetual succession, with power and authority to contract and be contracted with, to sue and be sued, to plead and be impleaded, to have and use a common seal; in law or equity to purchase, have, hold, and enjoy, receive, possess, and retain to the city, through the mayor and aldermen and their successors in office, for the use and benefit of the City of Gordon, in perpetuity or for any term of years any estate or estates, real or personal, of every kind and nature within or without the corporate limits, for corporate purposes; to have and to hold all property now belonging to the city, either in its own name or the name of others, to the use of said city for the purpose and intents for which the same was given, granted, dedicated or purchased; to use, manage and improve, sell, convey, rent or lease the same; and shall have like powers over property hereafter acquired, and shall succeed to all the rights and liabilities of the present corporation. The city, through its mayor and aldermen, shall have power to borrow money and give evidences of indebtedness for the same; to use bonds from time to time, and to do and perform all and every act and acts necessary or incidental to the raising of funds for the legitimate use of said city. It shall have the right, power, and authority, through its mayor and aldermen, to govern by such rules, laws, bylaws, regulations, ordinances or other orders as said mayor and aldermen may deem proper, not in conflict with this charter, the Constitution and laws of this State or of the United States. Section 1-3. Organization of municipal government; legislative power . The municipal government of said city shall be vested in the mayor and six aldermen, who shall be elected

Page 2345

at large, and such other officers, employees, boards, and commissions as the mayor and aldermen may see fit to elect and appoint as hereinafter provided. Said mayor and aldermen shall constitute the legislative department of said city and, as such, shall have the full power and authority from time to time to make and establish rules, laws, ordinances, regulations, and orders as may to them seem right and proper to the peace, security, health, happiness, welfare, protection or convenience of the inhabitants of said city and for preserving the peace, good order and dignity of said government. Any enumeration of powers shall not be construed as restricted to said powers alone, but shall include all and every other thing and act necessary or incident to municipal government and shall not conflict with any special power or authority given said government by this charter or by any Act or Acts heretofore passed, but shall be construed as in addition to and in aid of such powers that are not repealed by this charter. Section 1-4. Corporate limits defined . The corporate limits of the city shall extend as follows: Beginning at the point marked by the intersection of the property of S. R. Owens and Robert W. Brooks and the right-of-way of State route #243 at the City of Ivey's west boundary line and from thence running northwest a distance of 1160 feet along the fence line of S. R. Owens and R. W. Brooks; thence turning 90 degrees southwest a distance of 2960 feet along a fence to property of Johnnie McCullar; thence turning 90 degrees northwest and running a distance of 2920 feet along the fence between property of S. R. Owens and Johnnie McCullar; thence turning 90 degrees southwest and running a distance of 1000 feet along a hedgerow to the right-of-way of the Georgia Power Company power line running from Gordon to Arkwright; thence turning northwest and running along the north side of said right-of-way a distance of 2050 feet; thence turning west and running along right-of-way a distance of 4100 feet to a branch upon the property of Ose Moore; thence turning southwest and running

Page 2346

1450 feet to the corner of the road known as the D. C. Hardie Road and paved road known as the B. B. Kennington Road; thence travelling along the eastern boundary of D. C. Hardie Road a distance of 5000 feet to the property of Mrs. C. A. Smith; thence turning 90 degrees southeast and running a distance of 430 feet to the corner of property of Mrs. C. A. Smith, E. E. Miller, and a public road; thence turning 90 degrees and running southwest a distance of 2850 feet along the line between E. E. Miller and Mrs. C. A. Smith and across the property of Mrs. C. A. Smith to the right-of-way of the Central of Georgia Railroad, which runs from Gordon to Macon, Georgia; thence turning northwest and running a distance of 800 feet along the northern right-of-way of the said railroad to its intersection with Hickman Creek; and thence running southwest and across said railroad and following said Hickman Creek to the run on Little Commissioner Creek. Thence returning to the original beginning point and proceeding as follows: Southeast a distance of 50 feet across State route #243 to the property of S. R. Owens; thence turning northeast and running along said highway right-of-way a distance of 330 feet; thence turning east and southeast and running a distance of 3900 feet along the west boundary of the road from State route #243 to McIntyre to the intersection of the Gordon-McIntyre Road; thence turning 90 degrees southwesterly and running a distance of 3500 feet along the north side of the Gordon to McIntyre Road to a branch; thence turning along said branch and running a distance of 720 feet to the south boundary of the Central of Georgia Railroad right-of-way (Savannah Road); thence turning east along the south side of said railroad right-of-way and running a distance of 3300 feet to the Georgia Power Company right-of-way; thence turning south along the east side of the right-of-way of Georgia Power Company and running a distance of 2200 feet; thence turning west and running along the south side of Georgia Power Company's power line between Gordon and Macon a distance of 3950 feet; thence turning southwest along the road from public road to the Oscar Smith Place a distance of 2550 feet to the corner of property formerly known as the Lilliam

Page 2347

Francis Place, the public road, and the road to the Oscar Smith Place; thence turning northwest and running a distance of 1700 feet to the corner of J. R. Brooks, Major Stewart, and Southern Clays Railroad right-of-way; thence running northwest a distance of 2220 feet along the line of the fence between J. R. Brooks, Major Stewart, and General Refractories to the run of Little Commissioner Creek; thence running northwest 9000 feet along the run of Little Commissioner Creek to the junction of Hickman Creek. Section 1-5. Contracts to furnish light and water outside the city limits . The mayor and aldermen of said city, or the water and light commission, or either, shall have the right to make contracts with persons, firms or corporations residing beyond the limits to furnish them with street light and water, or either, whenever the same can be done without interfering with the efficient supply of light and water to the inhabitants of the city. Section 1-6. Subpoena power . The mayor and aldermen, recorder's court, all boards, commissions, committees or other agencies of the city charged with the administration of the affairs of the city (excluding individual officers, except those specifically authorized by law or ordinance) shall have the power and authority to compel the attendance of witnesses and the production of relevant and admissible documents in proper cases, and failure or refusal of any person to attend as a witness or to produce pertinent documentary evidence within his possession, custody or control when notified or called upon to do so in a proper case, shall constitute a violation of this section and punishable as such. Section 1-7. Personal profit, nepotism prohibited in city offices . No officer or employee of the city or member of a board or commission herein provided for shall be interested directly or indirectly in any contract made with the city or receive any profit or emolument for any purchase or sale of material or other articles sold to the city, or paid for out of the public revenues of the city, and nepotism in any board or office is forbidden.

Page 2348

Article II. Mayor and Aldermen . Section 2-1. Mayor constituted chief executive officer of the city; function, authority, duties . The mayor shall be the chief executive officer of the city and shall have general supervision over its affairs. He shall sign all deeds and contracts, except deeds made for property sold under execution at public sale, which shall be signed by the chief of police of the city. He shall be clothed with veto power as hereinafter set out. It shall be his duty to see that the laws and ordinances of the city are faithfully carried out and executed within the city. He shall keep the board of aldermen advised from time to time of the general condition of the city, and shall recommend such measures as he may deem necessary or expedient for the welfare of the city. He shall preside over the meetings of the board of aldermen, and may call them together at any time when deemed necessary by him. He shall preside over the meetings of the board of aldermen and may vote in all elections for officers who are elected by the board and impeachment proceedings whether there be a tie or not. He may call the board of aldermen together at any time when deemed necessary by him, the mayor and four members of the council to constitute a quorum for the transaction of business. Section 2-2. Vacancy in office of mayor or aldermen . In the event the office of the mayor or any alderman shall become vacant by death, removal, disqualification, resignation, or other cause, the mayor pro tem, or the aldermen, if both said offices should be vacant, shall order an election of which at least ten days written notice shall be given by publication in the official newspaper used for publication of legal notices and by posting the notice at three public places in said city, to fill the vacancy or vacancies for the unexpired term or terms. Section 2-3. Oath of office of mayor and aldermen . Before entering upon the discharge of their respective offices, the mayor and aldermen shall each make and subscribe the following oath: I do solemnly swear that I will faithfully discharge all duties devolving on me as mayor (or alderman, as the case

Page 2349

may be) of the City of Gordon during my continuance in office, according to the best of my ability and understanding, so help me God. The oath of the mayor shall be administered by the outgoing mayor or, in his absence or refusal to administer such oath, by the city clerk. The oath of the aldermen shall be administered by the mayor. All of said oaths shall be entered upon the minutes of the city. Section 2-4. Veto of ordinances and resolutions; overriding veto . Every ordinance and resolution passed by the board of aldermen shall be subject to veto by the mayor in the following manner: The mayor shall within three days write out his objections to such ordinance or resolution, and the board of aldermen, at the next regular meeting at which a quorum shall be present, shall order said objections entered on the minutes and vote on the question as to whether said ordinance, resolution or other action shall become adopted over said veto. Should as many as four aldermen vote in the affirmative, said resolution and ordinance shall stand affirmed and become effective without the approval of the mayor; otherwise not. The ayes and nays shall in all cases be entered on the minutes. Section 2-5. Provisions of charter constitute defense for acts of mayor and aldermen in pursuance thereof . The provisions of this charter may be pleaded and shall be a defense to any action brought against the mayor and aldermen, or either, when the acts of the mayor and aldermen are in accordance with ordinances properly passed in pursuance thereof. Section 2-6. Penalty for violation or neglect of duties of office . Should the mayor or any member of the board of aldermen be guilty of malpractice in office, or willful neglect of his office, or abuse of the powers conferred upon him, or shall be guilty of any other act or acts or general conduct unbecoming an officer of the City of Gordon, he shall be impeached by the board of aldermen and upon conviction shall be removed from office.

Page 2350

Section 2-7. Compliance with State and Federal law, required . The mayor and aldermen shall pass all ordinances and regulations for the government of said city, the protection of life and property, the maintenance of public places and the protection of public health, provided the same are not repugnant to the Constitution and laws of the State or of the United States, and prescribe and enforce penalties for the violation of same. Section 2-8. Authority to codify ordinances; true copy to be competent evidence . In addition to the powers conferred by other provisions of this charter or by general law of the State of Georgia, the mayor and aldermen shall have the power and authority to provide for codification of all ordinances, rules, or regulations of the city, and the adoption of such codification by ordinance. A copy of such codification, when certified by the city clerk as being a true copy, shall be received in evidence in all courts of the State of Georgia. Section 2-9. General powers . In addition to the powers conferred by other provisions of this charter, the mayor and aldermen shall have power and authority to remove or cause to be removed, all buildings, porches, steps, fences, or other obstructions or nuisances in public streets, lanes, alleys, sidewalks, squares, parks or other public ways in said city. They shall have power to designate certain streets or places for the conduct of certain business; to regulate chicken houses, hog pens, slaughterhouses, blacksmith shops, tanneries, livery stables, forges, stoves, and chimneys, mill ponds, oil mills, fertilizer plants, ginneries, fish ponds, warehouses, hacks, drays, automobiles, bicycles, motorcycles, and other vehicles. They shall have power to fill up all open cellars, or excavations in said city, or cause the owners to do so; to condemn and remove, or cause to be removed, all dilapidated or unsafe structures which they may consider a nuisance or dangerous to the health or lives of the people of the city; to abate, or cause to be removed, anything that constitutes a nuisance, or is injurious or deleterious to the health or lives of the people of the city. They shall also have the right to condemn property for public purposes, as provided by the laws of this State.

Page 2351

Section 2-10. Zoning powers . The mayor and aldermen in the interest of the public health, safety, order, convenience, comfort, prosperity, and general welfare, shall have the power to adopt by ordinance a plan or plans for the districting or zoning of the city to regulate the location, height, bulk, number of stories, and size of buildings and other structures, the percentage of lot which may be occupied, the sizes of yards, courts and other open spaces, the destiny and distribution of population, and the uses of buildings, structures and land for trade, industry, residence, recreation, agriculture, forestry, conservation, water supply, sanitation, protection against floods, public activities, and other purposes. Such plan and the regulations adopted thereunder shall be made with reasonable consideration of the character of the district and its peculiar suitability for particular uses, and with a view to promoting desirable living and working conditions and the sustained stability of neighborhoods, protecting property against blight and depreciation, securing economy in governmental expenditures, conserving the value of buildings and property, and encouraging the most appropriate use of land and of buildings and structures throughout the city. The city may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and aldermen shall deem best suited to accomplish the purpose of the regulations. In the determinations and establishment of districts and regulations, classification may be based upon 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 purposes of the regulations. The mayor and aldermen may provide by ordinance for a zoning commission composed of not more than five members, to be selected by the mayor and aldermen, prescribe its powers and duties and provide for a method of appeal from the findings of said zoning commission. Said mayor and aldermen may also create a board of zoning appeals composed

Page 2352

of not more than five members to be selected by the mayor and aldermen, which shall hear appeals from the findings of the zoning commission, and prescribe its power and duties and provide for the right of certiorari from said board of zoning appeals to the Superior Court of Wilkinson County. Section 2-11. Sanitary regulations; enactment, scope, enforcement; right of entry to inspect, condemn property . The mayor and board of aldermen shall have power and authority over and absolute control of all pipes, sewers and private drains in said city, and power and authority to prescribe their location, structure, use and preservation, and to make such regulations concerning them in all particulars as may seem best. They shall have power and authority to prescribe the kind of water closets, urinals or other receptacles or drains for water or other fluids or substances to be used within the city, and to condemn and destroy any water closet, urinal or other receptacle or drain now in use or hereinafter to be constructed and put in use, which does not conform to and is not of the kind prescribed for use by the ordinances and rules of the city, and which may be detrimental to the health of the city. They shall also have the power and authority to compel all property owners to connect water closets and urinals, or other receptacles or drains, on the premises of the said property owners, with the sanitary sewers of said city under such rules and regulations as may be prescribed. If such property owner shall fail to connect any water closet, urinal or other receptacles or drains as aforesaid, within the time and in the manner prescribed, then the city may cause said work to be done and connections to be made, and provide all necessary material therefor and assess the costs of the same against the property owner and the property so improved, which assessment shall be a first lien on said real estate, superior to all other liens except liens for taxes. The city clerk shall levy the same on the said real estate in the same manner as sheriffs' sales under judgment and

Page 2353

execution. The officer making said sale shall execute to the purchaser a deed to the property so sold, which shall pass the title thereto as fully and completely as sheriffs' deeds under sale made by judgment and execution, and shall proceed at once to dispossess the owner thereof and put the purchaser summarily in possession. The city shall arrest and prosecute the owners of said property before the recorder's court of the city for maintaining a nuisance, in connection with which the city shall have the right, power, and authority to enter upon the premises of anyone, after notice, to inspect water closets, urinals and other drains and pipes, to remove the same whenever condemned, and to inspect the connections and fixtures necessary to connect the same with the sanitary sewers of the city, without being deemed a trespasser or becoming responsible as such to the owner or tenant. Section 2-12. Regulation of drainage; enforcement by execution . The mayor and aldermen shall have the power to cause the owner or owners of lots within the city to drain the same or to fill the same to the level of the streets or alleys on which said lots abut; to cause the owner or owners of cellars holding water to cause the same to be drained thereof or filled up if necessary; to compel property owners to make proper connections of drain pipes to storm sewers and gutters or other street waterways, and to pass such ordinances regulating the same as they may deem necessary. Whenever the owner of any such property shall refuse or fail, after a reasonable notice to him or his agent, or to the tenant in possession of said premises to comply with the requirements of said mayor and aldermen within the period prescribed for such notice, it shall be lawful for the city to cause the same to be done at the owner's expense, and for the amount so expended, the clerk of the city shall issue an execution against said owner to be collected from said property belonging to him, and a sale under said execution by the city clerk shall pass title to the property as fully and completely as a sale by the sheriff under judgment and execution.

Page 2354

Section 2-13. Laying out, vacating, paving, maintaining and improving public streets and ways . (a) The mayor and aldermen of the City of Gordon shall have the power and authority to open, lay out, widen, straighten or otherwise change the streets, avenues, alleys, sidewalks, crossings or other passageways of said city, and shall have the power to vacate, close up, open, alter, grade and fill, curb, pave, drain and repair the same. They shall have power and authority to prescribe such rules and regulations for laying out, constructing and maintaining the same, and the power of curbing and paving the whole of any street, avenue, alley, sidewalk, crossing or other passageways of the city. They shall also have power to prescribe by ordinance for the curbing and paving of all squares, triangles and intersections of said city; they shall prescribe the kind of material to be used in construction, and shall fix the time when notice shall be given and when the work shall be completed, shall supervise the construction of the same and reject any work not performed in compliance with such prescribed regulations. They shall have power and authority to require any street, avenue, alleys, sidewalk, street crossing and railroad crossings, or other passageways to be paved in such manner and with such material as they may determine by resolution or ordinance. No more than one-third of the expense of paving streets shall be borne by the city and the other two-thirds of such expense by the abutting property owners in just proportion to the foot frontage of their property thereon. (b) Whenever the mayor and aldermen shall deem it proper to pave or improve any of the streets, lanes or alleys of said city, they shall have a survey made and plans and specifications and estimates of the cost of the improvements contemplated and shall establish the grades of the streets to be improved and locate the sewers and water mains therein. (c) Upon the completion of the paving of one or more streets, alleys, or lanes, or upon the completion of one or more section of pavement between the same, the mayor

Page 2355

and aldermen shall ascertain the proportionate cost of such pavement, including street intersections, headers, curbing and intakes, with or without including sidewalks, and with or without including such sewers as they may construct in connection with said paving, chargeable to abutting property owners or other persons using or occupying said streets, and shall cause its clerk to give written notice of the result thereof to such abutting owners or other persons setting forth the amount of assessments which shall be immediately due and payable. A copy of said notice shall be served on the owner or occupant thereof by any officer of the city and return thereof made upon the original, which original shall be kept in the clerk's office and recorded upon the minutes together with the entry of service thereon, and the city shall proceed immediately to collect the amount set out in said notice and pay the money over the city treasurer to be paid out to contractors or transferees for material or work on account of such pavement. (d) A special lien shall be created on and against the land of abutting owners, and on and against the land of other persons for paving assessments made against them, and on failure to pay the full amount of such assessment in cash within thirty days after the service of such notice, the mayor and aldermen shall by the clerk cause execution to be issued against such abutting owners or others for the amount of such assessments, bearing seven per cent interest from the date of such notice. (e) All executions to be issued under this section shall be levied and collected as tax executions in favor of said city are levied and collected. (f) Should any abutting property owner, or other person desire to contest the amount of any assessment or the legality of any proceeding growing out of or connected with paving a street of the city, he may do so by filing with the levying officer an affidavit of illegality, and stating therein the cause of such illegality and the amount which he admits to be due, which amount shall be paid to the levying officer before the affidavit shall be received. The

Page 2356

affidavit shall be returned to the Superior Court of Wilkinson County and there tried and determined as in other cases of illegality, subject to the penalties provided as in cases of illegality filed for delay. Section 2-14. Street paving; registration; taxation . The mayor and aldermen of said city shall pass all ordinances necessary to effect the purposes and intent of section 2-13 as are deemed to the best interest of the city and which shall not be in conflict with the Constitution and laws of the State of Georgia. The mayor and aldermen of the city may levy and collect an additional ad valorem tax, or a special street tax, upon all property, real or personal, within the city limits for the purpose of paying the city's share of the paving expenses referred to in section 2-13, which said tax shall be collected in the same manner as is provided elsewhere in this charter for the enforcement and collection of taxes. Section 2-15. Granting of franchises . The mayor and aldermen of said city shall have the power to grant franchises, easements and rights-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, garbage collection, or other public service, to said city by said other corporation, or regarding the furnishing of water, electric current, gas or other public service, by the city to such public or private corporation. Provided the said mayor and aldermen, 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. Section 2-16. Exercising eminent domain . The mayor and aldermen are authorized and empowered to condemn land within its corporate limits for any municipal uses or purposes, which includes the erection of public buildings for said city, for public parks, playgrounds, water supply, sewers, forms for handling and disposing of sewerage, or garbage

Page 2357

or trash and for any other public purposes and improvements. The said city is authorized and empowered to take and condemn personal property in the same manner as above when needed for public purposes of the city. When it is necessary for the city to exercise the power of eminent domain, the same shall be exercised under the provisions of Title 36 of the Georgia Code Annotated, as amended. Section 2-17. Handling alcoholic beverages . The mayor and alderman shall have the power and authority by ordinance to prohibit, regulate or license the sale, possession, distribution, manufacture or consumption of spiritous, vinous, malt or intoxicating liquors within the city, and may abate violations of such ordinances as nuisances. The policemen of the city shall have the authority to enter and, if necessary, to break open and enter any premises in the city which the mayor and aldermen may have reasonable cause to believe, or may suspect to be, a place where spiritous, vinous, malt or intoxicating liquors are sold, possessed, distributed, manufactured or consumed in violation of law or of any ordinance of the city, and to seize the stock thereof and any machinery, equipment or apparatus used in connection therewith. Upon conviction of any person for maintaining a nuisance, as above stated, and as a punishment for same, the mayor and aldermen shall be empowered to cause the police department of the city to destroy the stock of liquors so seized and the machinery, equipment or apparatus used in connection therewith, in addition to any other penalty which may be imposed upon the offender for violation of the laws of the city. Section 2-18. Suppression of crime; recorder's court . The mayor and aldermen of the City of Gordon shall have power and authority to pass all laws and ordinances, rules and regulations necessary and proper to secure the efficient and successful administration of the business of the recorder's court, and all other ordinances that they may deem

Page 2358

necessary to preserve order and to suppress crime, not in conflict with the Constitution and the laws of the State of Georgia. Section 2-19. Guardhouse; establishment authorized; purpose . The mayor and aldermen shall have authority to establish a guardhouse or prison, and provide regulations for the same, in which to confine for punishment when necessary, persons sentenced by the recorder for violating any city law or ordinance, or any penal section of this charter, and for the detention of all persons committing or attempting to commit crimes; and any policeman of the city shall have the right to confine such persons in the guardhouse to await their trial. Section 2-20. Workgangs authorized . The mayor and aldermen of the City of Gordon shall have power to organize one or more workgangs and confine therein persons who have been sentenced by the recorder's court of the City of Gordon, to work upon the streets or public works of said city and shall have the power to make rules and regulations that may be suitable or necessary for the care, management or control of such workgang, and to enforce same through its proper officer. Section 2-21. Regulations of animals at large . The mayor and aldermen shall have power and authority to prevent animals from running at large and to take up and [Illegible Text] any animal found at large within the city, to provide for the redemption of or sale of the same, and to enact such laws and ordinances as are necessary to carry out the provisions of this section. Section 2-22. Keeping of combustibles and explosives; erection of buildings . The mayor and aldermen shall have power to regulate the keeping of gunpowder, gasoline, and other combustibles and explosives, to make regulations for guarding against fires, and to fix and establish fire limits and from time to time change, enlarge, or restrict the same; to regulate the kinds of buildings to be erected, and the material and construction thereof; and to grant or refuse permits of all kinds of buildings and other structures to be erected in said city.

Page 2359

Section 2-23. Places of worship and burial; regulation of interments . The mayor and aldermen shall have power and authority to protect places of worship, to provide places for burial and to regulate interments. Section 2-24. Authorized to license vehicles . The mayor and aldermen shall have power and authority to license or regulate by the city ordinance all motor vehicles owned and operated by residents of the City of Gordon, and to charge a reasonable fee for said license. Article III. City Officers, Employees and Boards Section 3-1. Mayor pro tem; selection . The mayor and aldermen shall elect at its biannual organization meeting, a mayor pro tem from the aldermen, whose duty it shall be to act in all cases as the mayor in the absence, disqualification or sickness of the mayor, during which time he shall be clothed with all necessary powers of the mayor. Section 3-2. City clerk; treasurer; terms of office; compensation; consolidation of offices of city clerk and treasurer . The city clerk and treasurer shall be appointed by the mayor and aldermen at their first regular meeting in July, 1967, and their term of office shall be for a term of five years and until their successors are appointed and qualified. The present city clerk and treasurer shall hold their offices until the expiration of their present terms, and until their successors are elected and qualified, except as herein provided. All future successors shall serve for a term of five years. The mayor and aldermen shall have power to fix the salary of the city clerk and treasurer, and may also have the power to combine the offices of the city clerk and treasurer, or may, in their discretion, elect one person to fill both offices. Section 3-3. Sameremoval . Any of the officers in section 3-2 may be removed at any time by a majority vote of the mayor and aldermen for neglect of duty, incapacity or malfeasance in office. Said officers shall be governed by such rules and regulations as may be prescribed by the mayor and aldermen which are not inconsistent with this

Page 2360

charter. The mayor shall have the authority to suspend any officer temporarily, in his discretion, until the next regular meeting of the mayor and aldermen, when such officer shall be given a trial. Section 3-4. Sameoath; duties of city clerk and treasurer . The city clerk and treasurer of the City of Gordon shall take and subscribe an oath before the mayor that he will, to the best of his ability, faithfully perform the duties of his office, without favor or partiality. The city clerk shall be clerk of the board of aldermen; shall attend all meetings of the mayor and aldermen, and the recorder's court, and keep the minutes, books and files of each; shall collect all fines, taxes and other money due the city; shall attend to the issuance of all licenses and permits; shall sign and issue all executions and other writs and processes for the collection of taxes due the city; and shall perform such other duties as may be required of him by the mayor and aldermen. He shall also attend all meetings of the board of health of said city if instructed to do so by the mayor and aldermen, and keep the minutes, books, and files of the same. The duties required herein to be performed for the Board of Health may be performed by a representative designated by the city clerk. It shall be the duty of the treasurer to receive and disburse all moneys of the city, upon proper orders, and he shall make itemized reports of all receipts and disbursements and submit the same to the mayor and aldermen whenever called upon by them to do so. Section 3-5. Police force constituted; terms; removal from office; compensation; powers and duties . There shall be a police department of said city which shall consist of a chief of police and such other officers and men as the mayor and aldermen may prescribe. The chief of police and such other officers shall be appointed by the mayor and aldermen at their first regular meeting in July, 1965, and their term of office shall be for a term of five years and until their successors, except as hereafter provided, shall serve for a

Page 2361

term of five years. The chief and the officers of the police department may be discharged or suspended at any time by the mayor and aldermen, after trial, for neglect of duty, incapacity, conduct unbecoming an officer or other like offense, when in their judgment it is best for the good of the service or the interest of the city. The mayor and aldermen shall have power to fix the salaries of the members of the police department. The chief and the officers of the police department shall preserve the peace of the city and shall have power and authority to arrest all persons within said city guilty or charged with violating any of the laws of the State, or laws and ordinances of the city, and all persons committing or attempting to commit any crime against the laws of the State or ordinances of the city. They shall have power and authority to confine all persons arrested in the city prison or in the common jail of Wilkinson County and bring them before the recorder's court for trial or commitment; provided, however, that all persons desiring to give bail for their appearance before the recorder's court in bailable cases, shall be allowed to do so. Section 3-6. Chief of Police; vacancy in office . In case of the death, resignation or removal from office of the chief of police, the mayor, or in his absence the mayor pro tem, and in his absence the board of aldermen, shall appoint some person to perform the duties of the chief of police until the next regular meeting of the aldermen, when the mayor and aldermen shall elect a successor to fill the unexpired term. Section 3-7. Fire department constituted; selection, duties, terms of personnel; rules, regulations . There shall be a fire department which shall consist of a chief and other officers and men thereof, who shall be selected by the mayor and aldermen and whose duties shall be prescribed by said mayor and aldermen who shall have power to suspend or remove any of the members thereof whenever they shall deem it necessary or proper for the well-being and efficiency of the department. The mayor and aldermen shall have power to fix all rules and regulations for the general government

Page 2362

and management of the department, and fix the salaries of the members thereof. The members of the fire department shall be elected to serve for an indefinite term, however, they may be discharged or suspended at any time by the mayor and aldermen, after trial, as provided for police officers. Section 3-8. City attorney; terms, duties, compensation . The office of the city attorney is hereby created and established. Said attorney shall be elected by the mayor and aldermen of said city and shall hold his office for a term of one year and until his successor is elected and qualified. His duties shall be prescribed from time to time by the mayor and aldermen. He shall represent the interest of the city in all courts, and shall attend the sessions of the mayor and aldermen when they request. His salary or compensation for any service shall be fixed by the mayor and board of aldermen. Section 3-9. Selection of officers and employees . In addition to the officers, employees and boards provided for in this charter, the mayor and aldermen shall have power and authority to elect or appoint for such time as in their judgment may seem best, such officers, agents, superintendents, maintenance men, street overseers, draftsmen or other personnel for the carrying out of the provisions of this charter and the functioning of the government of the City of Gordon, and to prescribe their duties and fix their compensation. Section 3-10. Salaries of officers, employees . The mayor, aldermen, and other officers and employees of the city shall be paid such salaries for their services as may be fixed each year by the mayor and aldermen to apply to the ensuing fiscal year; provided, however, that the salaries payable to the mayor and aldermen shall not be increased or diminished during the year. Section 3-11. Retirement pensions; eligibility, amount . The mayor and aldermen shall have the authority to provide that any officer or employee of the City of Gordon who has been employed by said city for thirty (30) years or longer

Page 2363

may retire from his present position of employment upon thirty days notice of such action to the clerk of said city and will be entitled to a retirement pension, payable monthly from the general funds of said city, in the amount of sixty (60) per cent of the highest monthly pay he received during his employment by said city. Section 3-12. Board of health; constituted; membership, compensation; powers . The mayor and aldermen shall have the authority to constitute a board of health for said city, to consist of the mayor, one licensed physician, and one citizen to be appointed by the mayor, whose appointment shall be confirmed by the board of aldermen. Said members shall hold office for one year and until their successors are appointed and qualified. The citizens appointed on said board of health shall hold no other municipal office during their terms as a member of the board of health. The mayor and board of aldermen shall appoint such other citizen to serve on the said board of health as they may deem necessary. The mayor and board of aldermen shall prescribe rules and regulations for said board, shall prescribe the duties of the members and the times they shall meet, and shall fix the salaires of the members who shall be appointed on said board; but the mayor shall serve on said board for no additional salary. Said board shall have full power to institute and enforce all sanitary measures necessary to the preservation of the public and likewise for the prevention of infectious and contagious diseases of all kinds. They shall likewise exercise absolute power over the subject of quarantine, and from time to time recommend to the mayor and aldermen the passage of such ordinances, rules, and regulations for the general health and sanitary betterment of the city as they may deem necessary for the good health of the city. They shall also have power to inspect foods, milk, fruit and other things sold in said city, and report to the mayor and aldermen all persons selling any impure articles, and the mayor and aldermen shall provide a penalty for all persons so offending. The said board of health shall look after the

Page 2364

general sanitary condition of the city and shall report any nuisance likely to endanger the health of the city, or any neighborhood or place, and the mayor and aldermen upon the advice of the board of health shall enforce all sanitary rules and regulations, shall abate all nuisances and enforce all ordinances for the general health of the city, and prescribe penalties for violation of the same. Section 3-13. Establishment of park commission . The mayor and aldermen shall have the power and authority to appoint a park commission and shall prescribe the manner of election, terms of office, duties and compensation of the same. Section 3-14. Public library; board of trustees; appropriations; reports . The mayor and board of aldermen shall have power and authority to appropriate from year to year such sums of money for the support of the public library as they may deem best for the interest of the city. Said library shall be managed and controlled by a board of trustees to be selected by the mayor and board of aldermen, and to consist of such number of citizens as the mayor and board of aldermen shall determine. The trustees shall be elected for a term of one year, and shall be elected by the mayor and aldermen at the organization meeting each fiscal year. The sum of money appropriated, together with all other appropriations for the support of the library, shall be turned over to and shall be disbursed by said board of trustees, who shall render a full and accurate statement to the mayor and board of aldermen quarterly, showing the purpose for which said funds have been expended. The city clerk shall be the disbursing medium for the board of trustees, keeping a record of same. Section 3-15. Public works system; boards of commissioners; membership, terms, compensation; powers, duties . The mayor and aldermen shall have the power to establish by ordinance a board or boards of commissioners for the operation, maintenance, regulation, acquisition, extension or improvement of gas, water or light plants, or any other system or systems of public works of the same or similar nature, which the city may now or at any time hereafter

Page 2365

own or operate. The city may establish one such board to operate more than one, or all such public works system or systems. Said board or boards when so established shall each consist of at least three members, none of whom shall be the mayor or any alderman, who shall be elected for one year and until their successors are elected and qualified. The manner of election shall be prescribed by ordinance, provided the commissioners are freeholders of the City of Gordon. All vacancies shall be filled by appointment by the mayor and aldermen for the balance of the unexpired term. When created, said board or boards shall be vested with power and authority to maintain, extend, improve, modify and operate the system of waterworks now in operation or hereafter acquired, extended or improved, or any gas, light or water system or other system of public works of the same or similar nature now or hereafter owned or operated by the city or acquired, extended, or improved, or any light contract or other contract existing between the city and any company for the furnishing to the city of light, natural gas, power or other public works; to establish, equip, maintain, modify, extend, improve and operate a system of drains and sewers for the city; to appoint superintendents and other employees, and remove the same when necessary; to purchase, rent, lease and sell real estate and apparatus and machinery and all other things necessary to the conduct of said public works systems, and hold title to the same for the city; to collect, receive, and disburse all moneys arising from the sale of bonds issued for the acquisition, extension, enlargement, and improvement of such plant or plants, and all revenues derived therefrom; to make such bylaws, rules and regulations for their own government and the government of their employees as they deem necessary, not in conflict with this charter. Said board or boards shall make a quarterly report, in writing, to the mayor and aldermen, showing the amount of money received and the source thereof, and the amount disbursed and the purpose thereof, together with vouchers

Page 2366

for the same, and shall furnish an accurate estimate of the amount of money required for the ensuing year. Said board or boards shall elect a clerk and fix his compensation, such compensation to be approved by the mayor and aldermen. The members of said board or boards shall receive for their services such compensation as the mayor and aldermen shall prescribe, which compensation shall not be diminished or increased during the terms of office of said members. The mayor and aldermen shall have the authority to enact all ordinances necessary to effect the purpose and intent of this Section. The mayor and aldermen shall maintain and operate any and all systems of public works as heretofore, until the board or boards authorized herein, are created. Article IV. Annexation of Territory Section 4-1. Referendums to annex territory; effective date of annexation . The inclusion within the corporate limits of said city of annexed territory shall not become effective until two referendum elections, one held in said city and one in said territory, in accordance with the provisions hereinafter set forth, having resulted in a vote by both the city and the territory proposed to be annexed favoring such annexation, and upon such favorable vote, the inclusion of said territory within the corporate limits of the City of Gordon shall be effective at 12:01 a.m., December 31, of the year of such election. Section 4-2. Conduct of referendum election in territory proposed to be annexed . The ordinary of Wilkinson County shall submit to the qualified voters residing within territory proposed to be annexed, by giving the notice provided for in section 4-7 hereof, the question of the inclusion of said territory within the corporate limits of said city by calling a referendum election. The ordinary shall provide such polling places for voters in said territory as the ordinary may deem necessary and convenient for the voters herein. He shall appoint such managers for such ballot boxes at such

Page 2367

polling places as he deems necessary for the conduct of such referendum election. Such managers shall be sworn by the ordinary or a notary public to manage said election. The laws and regulations applicable to general county elections, and which are not in conflict with specific provisions of this Act, shall apply to said election. Section 4-3. Qualifications of territorial voters . At a referendum election in territory proposed to be annexed, only qualified voters of said county who have continuously resided in said territory proposed to be annexed for at least six months next preceding the day of said election for members of the General Assembly, shall be eligible to vote. Section 4-4. Lists of voters in territory proposed to be annexed; oaths . The ordinary shall use those lists of qualified voters in territory proposed to be annexed which are prepared, purged and supplemented in accordance with the provisions relating to general and special elections as contained in Code of Georgia Annotated, and other applicable statutes of the State of Georgia. The ordinary may require that the managers of such ballot boxes and polling places require each prospective voter to swear that he has resided within the territory where he offers to vote continuously for six months next preceding the date of said election, and for this purpose said managers are hereby empowered to administer oaths. The ordinary may determine the qualifactions for such voters in the territory to be annexed, either through the use of voters' lists prepared as provided herein or through the administering of the oaths as to residence within such territory or a combination of both procedures for determining such qualifications. Section 4-5. Ballots in territory proposed to be annexed; certification of election results . The managers of a referendum election in territory proposed to be annexed shall, immediately upon the closing of the polls, count the ballots cast at the election and shall deliver to the ordinary the sealed ballot boxes, the sealed ballots, tally sheets, and list of voters, if any or all of such are used. At or before noon of the day following said election, or as soon thereafter as practicable, the managers shall certify to the ordinary the result of the election.

Page 2368

Section 4-6. City referendum on proposed annexation; qualifications of voters . The mayor and aldermen of the City of Gordon, at a regular or special meeting, shall by adoption of a resolution to be effective immediately upon passage, submit to the qualified voters of the city, at a referendum election to be held as hereinafter provided and upon the same day as the election called by the ordinary as provided in section 4-2, the question of the inclusion of said described territory within the corporate limits of said city. Said election shall be held under the same rules and regulations governing general and special elections, and at the same places, as elections for mayor and aldermen are held. Persons registered six months prior to the election shall be qualified to vote in said election. Section 4-7. Time of holding annexation elections; publications, contents of notice; form of ballot . The elections provided for in sections 4-2 and 4-6 shall be held within sixty days following the approval of the annexation Act on a date to be decided by the ordinary and by the mayor and aldermen of said city. The polls within the city and within the territory proposed to be annexed shall open at 7:00 a.m. and close at 7:00 p.m. After the passage of such Act and its approval by the Governor, and prior to the date of said elections, the city clerk of said city shall cause the entire Act to be published one time in the newspaper of said city in which advertisements of sheriff's sales in Wilkinson County are published. The ordinary shall issue his call for election in sufficient time to allow the notice of said election to be published in said newspaper once a week for four weeks on any dates prior to the date of said elections. Said notice shall be a joint notice, signed by the ordinary and the city clerk of said city, and shall set forth the date of the elections, the hours of voting, and the locations of the polling places. A detailed description of the territory proposed to be annexed need not be set forth in said notice, but certified copies of the annexation Act shall be kept on file by the ordinary and the city clerk prior to said elections, and such certified copies of the Act shall be subject to public inspection at all reasonable times.

Page 2369

The ballot shall show the purpose of the elections by general reference to the annexation Act, and shall have plainly printed thereon the words For annexation and Against annexation. Section 4-8. Certification of annexation referendums; consideration of balloting; proclamation of results . The managers of the annexation election held in the City of Gordon shall at noon of the day following said election or as soon thereafter as practicable, certify to the mayor and aldermen of the City of Gordon at a regular or special meeting, the result of said election inside the city. The ordinary of Wilkinson County shall at the same meeting certify the result of the said election in the territory proposed to be annexed. Each election shall be considered separately and if it shall appear that a majority of the votes cast in each election favor the annexation, then the ordinary and the mayor shall make a joint proclamation of such results, and thereupon the corporate limits of the City of Gordon shall be extended on December 31, of the year of such annexation referendums in order to include the territory annexed, and said territory shall, on December 31 of such year, become a part of the said City of Gordon and subject to all the laws and ordinances governing the same. The result of the elections and the proclamation shall be entered on the minutes of the mayor and aldermen and on the minutes of the Court of Ordinary of Wilkinson County. Section 4-9. Voters in annexed territory qualified for city elections after approval of annexation . If the vote of the two elections provided for hereinafter is in favor of annexation, then at the primary election and at the general election to be held in said city, for the nomination and election of members of the board of mayor and aldermen of the City of Gordon, as well as any special election, held thereafter those residents of said territory proposed to be annexed shall be qualified voters in said primary, in said general and special elections, upon the same terms and conditions,

Page 2370

as to residence, registration, and otherwise, as if said territory were on the days of said primary, general, and special elections actually a part of said city. The city registrars in making up the list of qualified voters in said elections shall include the residents of said territory so qualified to vote as above set forth. The residents of said annexed territory who are so qualified to vote shall be eligible for nomination and election to any elective city office of the City of Gordon for any term beginning after annexation, length of residence and qualifications as a voter in said annexed territory immediately preceding the effective date of annexation to be counted, for said purposes, as equivalent to residence and voting qualifications within the corporate limits of said city. Section 4-10. Expenses of annexation referendums . The entire expense of the two elections provided for, to be held within the city and in the territory proposed to be annexed, shall be paid by the City of Gordon. The ordinary shall certify to the clerk of the city the cost of holding the election in the territory proposed to be annexed, including reasonable compensation to the managers of said election, together with other reasonable expenses usually incident to elections. Section 4-11. Illegal voting in annexation referendum . Should any person vote in elections provided for in sections 4-2 and 4-6 above, who is not registered and qualified to vote, or shall vote at more than one polling place, or (in case of those voting in the proposed extension) who has not continuously resided in the territory proposed to be annexed for at least six months next preceding the day of the election, he shall be deemed guilty of illegal voting, and upon conviction thereof, shall be punished as prescribed for violation of this charter. Section 4-12. Tax assessments in annexed territory . Upon the annexation of territory into the city, the governing authority of the City of Gordon shall 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

Page 2371

authority shall also enact such tax ordinance and other ordinances, make such appropriations, and perform such other functions regarding said territory, and its inhabitants as are necessary or expedient to govern properly said territory immediately upon its actual inclusion within the corporate limits of said city. Article V. Elections . Section 5-1. Registration of voters; registration books . It shall be the duty of the city clerk to provide suitable permanent books for the permanent registration of the qualified voters of said city for any and all elections held in said city, of every kind and character and for all purposes; within ten days after registration books are provided, as herein required, the city clerk shall open the said registration books for the registration of the qualified voters of said city, and shall cause to be published in the first issue of the newspaper in which sheriffs' advertisements are published for Wilkinson County, after the opening of the books, notice that the books are open for the registration of the qualified voters of said city. The books shall be kept open for the registration of voters at the city hall at all times during office hours, except Sundays and legal holidays, and except as herein otherwise provided. Section 5-2. Close of voter registration books . Voter registration books shall be closed at 5:00 p.m. twenty days before the election to be held for mayor and aldermen and/or for aldermen as herein provided, and shall remain closed until after said general election for a period of two full weeks exclusive of the week in which the election is held. During the period the books are required to be closed by this section, no person shall be permitted to register. Section 5-3. Qualifications of voters . All persons who have been bona fide residents of the city for sixty days before the day of election who, before registering as hereinafter required, have paid all taxes of every description legally imposed and demanded by the authorities of said city, who shall have been duly registered, as hereinafter

Page 2372

provided, and who shall be qualified to vote for members of the General Assembly, shall be qualified electors. Section 5-4. Duty of clerk to register qualified voters; oath of registrant . It shall be the duty of the clerk, upon application in person and not by proxy, of any person who is qualified to vote for members of the General Assembly, who has paid all taxes of whatever character legally imposed or demanded by the authority of the city, and who upon the day of election, if then a resident will have resided in said city for sixty days prior thereto, to register the name of such person, recording on said list, besides the applicant's name, his age, occupation or business and the locality in the city where he resides. Said clerk shall not knowingly permit anyone to register who is not lawfully entitled to do so, nor refuse anyone who is entitled to register, and shall administer to him 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 for six months, and in this city for sixty days next preceding this registration, or that by the vote of the next city election, if still a resident of this city you will have fulfilled these conditions; that it is your intention to remain a resident of this city until the day of election; that you are eighteen years old; that you have paid all taxes due the City of Gordon; and that you have made all returns required of you by the ordinances of this city, so help you God. Section 5-5. Appeal from denial of right to register to vote; inspection of registration book; purge of voting list . There may be an appeal from the decision of the clerk or registrar as to the right of a person to register, to a committee of three freeholders previously appointed by the mayor and aldermen for that purpose, whose decision shall be final. All appeals shall be made, heard and determined within five days from the time the appeal shall be filed. After all appeals are decided, it shall be the duty of the clerk or registrar to make a correct list of the registered voters and furnish the managers of election a certified copy of same.

Page 2373

The registration book shall be open to the inspection of the public at all times during office hours. The clerk shall furnish a committee appointed by the mayor and aldermen a list of the registered voters, which they shall proceed to purge in the following manner: They examine the lists and make a separate list of names of all persons thereon who have died or who have removed from said city since registering and all who have paid no taxes or are otherwise disqualified and shall mark the list, List of Disqualified Registered Names. Said list shall be posted in the vestibule of the city hall at least five days before the date set for hearing of those who desire to show cause why their names should not be stricken from the registration books, which said date shall be fixed by said committee and notice thereof set out on said list so posted in the city hall. Section 5-6. Vote registration constitutes permanent record . The registration book or books made up as hereinbefore provided shall constitute a permanent record of all persons who become legally registered, until they become disqualified to vote in the City of Gordon under the requirements of the charter of said city. After any person registered as herein provided becomes disqualified, he shall no longer be considered registered, until such person registers again after the disqualification is removed. Section 5-7. List of voters to be furnished to election managers . It shall be the duty of the clerk or registrar to furnish the managers of elections at or before opening of the polls on the day of election, with a complete list of the registered voters, arranged in alphabetical order, certified to under the hand of the clerk or registrar, and the corporate seal of the city. Section 5-8. Management of elections; hours; polling places . Elections shall be conducted under the management of three freeholders, who are residents of said city and not candidates in said election, appointed as managers by the mayor and aldermen.

Page 2374

Said managers shall conduct elections as near practicable as elections for members of the General Assembly are conducted. The polls at elections shall be open at 7:00 a.m. and close at 7:00 p.m. The mayor and aldermen may designate two or more voting places, if occasion should require, and may appoint three freeholders as managers of each. Section 5-9. Oath of election managers . Elections managers shall, before proceeding with an election, take and subscribe the following oath: All and each of us do swear that we are qualified by being freeholders to hold this election; that we will make a just and true return thereof, and not knowingly prohibit anyone from voting who is entitled; and that we will not knowingly divulge for whom any vote was cast, unless called upon under the law to do so, so help us God. The city clerk or registrar shall administer the oath. Section 5-10. Affidavit of election managers; issuance of certificates of election; disposition of ballots and ballot boxes . The affidavit of oath shall be signed by each election managers in the capacity in which he acts and subscribed before some officer authorized to administer oaths, if any such be present, and if no such officer be present, said oath shall be made and subscribed by each manager in the presence of the others. The managers of said election shall proceed to count out the ballots, declare the result and issue certificates of election to the mayor-elect and aldermen-elect; provided, however, that said certificates of election and the results of said election shall not be issued by the managers until after the expiration of five days from the election. It shall be the duty of the managers at any election held under the provisions hereof after the ballots have been counted and the results have been ascertained, to replace all the ballots in the ballot boxes, together with a list of the voters and tally sheets, and seal the same and deposit the same with the clerk of the Superior Court of the County of Wilkinson, who shall preserve the same and deliver it only as herein provided.

Page 2375

The certificates thus issued as herein provided shall be sufficient authority to the persons so elected to enter upon the discharge of their official duties, after qualification as hereinafter provided. Section 5-11. Record of certificates of election of mayor and aldermen; tally sheets . The managers of each election, in addition to their duty to issue to the newly elected mayor and each of the newly elected aldermen a certificate of election, shall certify the result of the election to the acting board of aldermen, which last certificate shall be entered upon the records of said mayor and aldermen. Said managers shall also furnish the mayor and aldermen one of the tally sheets of said election, certified to by them as being correct. Section 5-12. Contest of election; allowance for clerk's service . In the event anyone desires to contest any election had in said city, said contest shall be conducted under the rules and regulations now prescribed by law, and it shall be the duty of the clerk of the superior court to produce ballot box and deliver it to the ordinary of Wilkinson County who shall take evidence in said case. The said clerk shall produce said box and said contents at the time and place fixed for taking testimony in said contest, and whenever he may be required to produce said box and its contents on account of said contested election, he shall be allowed five dollars for such services, to be paid from the treasury of said city. Section 5-13. Withholding certificate of election . In the event a contest for any office is instituted, the certificates of election shall not be delivered by the managers of said election until the contest is heard and determined, as required by law. It shall be the duty of the officers in commission at the time said election is held to continue to discharge the duties of their offices until said contest is heard and determined. Section 5-14. Eligibility to hold city office . No person shall be eligible to hold the office of mayor or aldermen in said city unless he is twenty-five years old, a qualified elector

Page 2376

of the City of Gordon, a freeholder in said city, and shall have resided in the city for a period of six months immediately preceding his election. Section 5-15. Candidates for mayor or alderman; statement, certificate required; time of election; filing fee . For the purpose of electing aldermen for the City of Gordon, there are hereby created six (6) alderman posts, to be numbered consecutively from one through six. An election shall be held on the second Wednesday in December, 1965, for the purpose of electing three aldermen to fill the office of Post No. 1, Post No. 2, and Post No. 3 in the City of Gordon. Every person desiring to become a candidate for either the office of mayor or for the office of alderman of the said City of Gordon shall file or cause to be filed with the clerk of the City of Gordon, not later than twenty days before the general election, which election shall be held on the second Wednesday in December, biennially, a statement of his or her candidacy, reciting that he is offering for mayor or as alderman, and, if offering as alderman, said statement shall designate the post number which such candidate desires to succeed to. The candidate shall further file with the clerk of the City of Gordon a certificate sworn to by him that he is qualified to fill the office to which he seeks election. All candidates for the office of mayor or for the office of alderman shall be elected by the voters of the city at large and a candidate must attain a majority of the votes cast in any election to be elected. In instances where no candidate receives a majority of the votes cast, a runoff election shall be held, between the two candidates receiving the highest number of votes, on the fourteenth day after the day of holding the first election. The candidate receiving a majority of the votes cast in such runoff election shall be declared the winner. Each candidate for mayor shall pay a filing fee of ten dollars when filing the statement of candidacy and certificate; each candidate for alderman shall pay a filing fee of five dollars.

Page 2377

Article VI. Recorder's Court . Section 6-1. Recorder's court created; presiding officer . There is hereby created a recorder's court for the trial of the offenses and offenders against the laws and ordinances of the City of Gordon, such court to be called the recorder's court, to be presided over by the mayor of the City of Gordon. However, if the mayor and aldermen deem it to the best interest of the city to do so, they shall appoint a city recorder for said court, and when so appointed and qualified as hereinafter provided, he shall have full authority as judge of said court for the administration of its affairs. His salary shall be fixed by the mayor and aldermen, and he shall take such oath as may be prescribed by the mayor and aldermen, and shall be subject to removal, with or without any stated cause, upon a majority vote by the mayor and aldermen. Any vacancy in the office of city recorder, by reason of death, resignation, removal or other reason, shall be filled by appointment of the mayor and aldermen. In his disqualification or absence, the mayor or mayor pro tem may hold such said court and may exercise all the powers conferred by law or this charter upon the recorder. Section 6-2. Penalty for violation of laws, ordinances . The recorder or any authorized presiding officer of the recorder's court may punish for any violation of a city ordinance or law by fine not exceeding five hundred dollars ($500.00); by imprisonment not to exceed ninety (90) days; work in the workgang on the public streets, or on such public works as the authorities may employ the work-gang, not to exceed thirty (30) days; or by any one or more of these punishments in the discretion of the recorder or presiding officer of said court. Section 6-3. Authority of recorder as justice of the peace . The recorder shall to all intents and purposes be justice of the peace, so far as to enable him to issue warrants for

Page 2378

offenses committed within the city, which warrants may be executed by any member of the police force of the city, and to commit the offenders to the city prison or county jail of Wilkinson County, or to admit them to bail, in bailable cases, for their appearance at the next term of the court of competent jurisdiction to be held in and for said county. Section 6-4. Sentence for contempt . When sitting as a court, the judge or presiding officer thereof, shall have the power to punish for contempt by fine not exceeding one hundred dollars ($100.00), by imprisonment in the manner prescribed aforesaid not exceeding thirty (30) days, or by one or both, or any part thereof, in the discretion of the presiding officer. Section 6-5. Warrants; form, scope, execution; recorder's authority to hear evidence, grant, bond . The recorder shall be authorized to issue warrants for any offense under any law or ordinance of the City of Gordon or this State, and when the offense is against State laws and not covered by municipal law or ordinance, may hear evidence and commit to jail or take bond for appearance before the grand jury or a State court having jurisdiction to try the same. If the offense charged in the warrant be one against any law or ordinance of the City of Gordon, the arresting officer shall carry the same before the recorder's court, where same shall be disposed of as other cases of arrest not under warrant. All warrants issued by the recorder, or anyone authorized to preside in the recorder's court, shall be directed to the Chief of Police of the City of Gordon, any policeman or marshal thereof, and to all and singular the sheriffs, deputy sheriffs, and constables of the State of Georgia, and any one of said officers shall have authority to execute warrants. Section 6-6. Rules of practice in recorder's court; competency of officers as witnesses . The rules of practice in the recorder's court, so far as practicable, shall be the same as the rules of practice in the superior courts of this State.

Page 2379

Section 6-7. Witnesses . The recorder, or any authorized presiding officer of the recorder's court shall have power and authority to subpoena witnesses to attend the recorder's court, under the same rules and regulations that regulate and govern the superior courts of this State, to compel attendance, and to punish any witness who has been duly subpoenaed and fails to attend, under the provisions heretofore provided for contempt. Section 6-8. Appearance bonds; posting, forfeiture, execution . Any police officer of the City of Gordon shall release any person arrested for a violation of any law, regulation or rule of said municipal government upon such person posting bond payable to the City of Gordon in an amount and surety approved as directed by the recorder, conditioned for the appearance of such person before the recorder's court at the time and place specified in said bond and from time to time until he or she shall have been tried for the offense for which charged. If any person so released under appearance bond shall fail to appear for trial at the time named therein, such bond shall be forfeited, and a rule nisi shall be issued requiring him or the surety upon such bond to show cause before said court, at a time not less than ten days from the date of such rule, why such bond shall not be absolutely forfeited. Copies of such rule shall be served upon such person or persons to whom it shall be directed at least five days before the return day thereof, provided such person or persons are residents of said city, and such service may be made personally or by mailing a written notice to such person or persons at their last known address. At the time such rule is made returnable and no sufficient cause be shown, the forfeiture of said bond shall be final and absolute, and execution shall issue for the full amount thereof, and all costs against the principal and sureties thereon or such of them as shall have been served. Such execution shall be signed by the clerk of the City of Gordon and the recorder, and shall be directed to all police officers of said city and to all and singular the sheriffs and constables of this State, and the same when so issued shall be

Page 2380

a lien upon all property, real or personal, of such parties, and of binding effect upon such property of the defendants therein as if the same were issued upon judgments in the superior courts, and shall be levied by any officer to whom it shall be directed. However, any police officer of said city, when the emergency of the occasion demands it, may require cash bonds for the appearance of such arrested person or persons, and upon their failure to appear at trial thereof, said cash bond may, in the discretion of the city recorder, be regarded as a fine and so assessed by said recorder. Section 6-9. Ministerial officers of recorder's court; attendance, duties . The ministerial officers of the recorder's court shall be the policemen of the City of Gordon, to whom all mesne and final processes shall be directed. Said officers or a sufficient number shall attend the sessions of the court for the purpose of executing the orders of said court, and shall do and perform such duties connected with said court as may be required of them. Section 6-10. Rights of appeal, certiorari; costs; bond required; failure to give bond . Any person convicted before the recorder or other presiding officer of the recorder's court, may enter an appeal from the judgment of said court to the mayor and aldermen; provided, the appeal be entered within two days after the judgment complained of is pronounced; and provided further, that the defendant gives bond to abide the final judgment of the case, which bond must be approved by the clerk. The said mayor and aldermen shall as early as practicable thereafter, hear and determine said case so appealed, and shall investigate the case as fully as if the same had never been tried. They shall have the power, if they find the defendant guilty, to decrease the fine imposed by the recorder's court, or to increase it at their discretion. Any person convicted by the mayor and aldermen on the appeal shall have the right to petition the Superior Court of Wilkinson County for issuance of a writ of certiorari,

Page 2381

provided all costs are first paid and bond and security given in double the amount of the fine imposed, to answer the final judgment rendered in the case. Nothing in this section shall prevent the defendant who desires to obtain a writ of certiorari therefor from the superior court from doing so; provided, however, that the applicant failing to give bond and security may, in the discretion of the recorder, be placed in the city prison or county jail to await the final judgment of the appeal above mentioned. Nothing in this section shall be construed to prevent any person convicted in the recorder's court of a violation of any ordinance of said city from petitioning for a writ of certiorari directly to the superior court in accordance with provisions of State law in such cases. Section 6-11. Hearing on certiorari; notice; costs; forfeiture of bond . The judge of the superior court who grants certiorari may hear the same after giving notice to each party, or his attorney, of the time and place of hearing, the mayor being required to certify and send up to the superior court a complete and accurate history of the case, as his answer to the petition of certiorari, and the defendant having the right to traverse said answer as provided by law. The mayor and aldermen shall pass ordinances regulating the costs for appeals and certiorari; and for the forfeiture of all bonds. Article VII. Taxation, Finance and Revenue Section 7-1. Fiscal year . The fiscal year of the city shall be fixed by ordinance or resolution of the mayor and aldermen, duly entered upon the minutes. Section 7-2. Budget . No expenditures of money, except disbursements for normal purposes, shall be expended by the mayor and aldermen during the first two months of any fiscal year until a budget has been prepared and adopted. The budget shall include in its anticipation for the ensuing fiscal year a sum not to exceed the normal revenue collections

Page 2382

of the city anticipated from all sources during the ensuing year. The mayor and aldermen shall appropriate a sum sufficient to pay the annual debt service, including sinking fund and interest on bonded indebtedness, which sum shall not be diverted to any other department or departments by the mayor and aldermen during the year. Should the revenue of the city be less than the amount anticipated, it shall be the duty of the mayor and aldermen to amend the budget in order to reflect such decreased revenue; in the event the revenue of the city is greater than the amount anticipated, and such increase is definite and reasonably certain, the mayor and aldermen may amend the budget in order to reflect such increase in revenue. Section 7-3. Deficits . If at any time during the year expenses exceed revenues and a deficit is created, it shall be the duty of the mayor and aldermen, before appropriating any other sum for any other purpose, to appropriate a sufficient sum to immediately discharge any such deficit which has occurred. Section 7-4. Borrowing money authorized . The mayor and aldermen shall have authority to borrow money to meet casual deficiencies in the revenues of the city; provided, however, that loans negotiated for such purpose shall not extend over a period longer than twelve months and shall be repaid from the revenues of the current year, for which provision shall be made by tax levy. Section 7-5. Annual audit of finances required; publication . The mayor and aldermen, at the end of each fiscal year, shall have an annual audit conducted by a certified public accountant, covering all financial transactions entered into by said mayor and aldermen or by any board, commission, agency, department or officer of the city in behalf of the city, for that year. When such audit has been completed, it shall be published by the mayor and aldermen either in the official newspaper or by posting a copy in the city hall, the method of publication being within the discretion of the mayor and aldermen. Section 7-6. Taxes; authority to levy, provide for collection . The mayor and aldermen of said city shall have power

Page 2383

and authority to levy and collect an ad valorem tax upon all property, real and personal, within the corporate limits of the city, which is taxable under the laws of this State, and to provide the manner in which the same shall be collected. Section 7-7. Execution for unpaid taxes or licenses . Should any person fail or refuse to pay a tax or license imposed by the city within the time allowed or prescribed by ordinance, the clerk shall issue an execution against such delinquent taxpayer for the amount due by him to the city, which shall be signed by the city clerk in his official capacity and bear teste in the name of the mayor and aldermen of the City of Gordon. Section 7-8. Advertisement, conduct of execution sales . All sales of property under execution in favor of said City of Gordon shall be advertised in the official newspaper in which sheriffs' sales are advertised, and such sales in all respects shall be made and conducted in the same manner as sheriffs' sales under execution are now made in this State. Section 7-9. Levy and sale under tax execution; possession . Executions for unpaid taxes or license fees shall bind all the property of a defaulting taxpayer owned in said city on the first day of April in the year for which the same are delinquent. Said executions shall be directed to and enforced by the chief of police, who, after levying the same upon the property of such defaulting taxpayers, shall, if the property be personal property, advertise the sale by posting notice in three of the most public places of said city ten days before the date of sale; and if the property be real estate, by advertising the same once a week for four weeks in the official organ of said city before selling the same. All sales under such executions shall be made by the chief of police before the door of the council chamber, or at such places as may be prescribed by ordinance, notice of which place and time of sale shall be contained in the advertisement.

Page 2384

The property levied upon shall be sold by the chief of police at public outcry to the highest and best bidder. Where the sale is of personal property, the chief of police shall deliver possession thereof to the purchaser. When real estate is sold, the chief of police shall execute a deed to the purchaser, which shall be as effectual in passing title as the deed to the person against whom the execution is issued, and it shall be the duty of the chief of police, upon application of the purchaser or his agent, to put said purchaser, or agent in possession of the real estate sold; provided, however, that the chief of police shall not be authorized to turn out any person other than such delinquent taxpayer, his heirs, tenants or assigns as of a time subsequent to the time when the lien of the city taxes attached. Section 7-10. Disposition of costs on execution . The city clerk shall be entitled to one dollar ($1.00) for each writ of fieri facias issued, and the chief of police shall be entitled to the same fees for levies as are hereby allowed bailiffs in this State, and to the same fees for selling as are required by sheriffs for selling property in this State; provided, however, that the mayor and aldermen may, by ordinance, provide for all such costs to be paid into the city treasury. Section 7-11. Authority to regulate returns, payment of taxes and licenses . The mayor and aldermen of said city shall have power and authority to prescribe the time and manner in which all persons shall return for taxes all property of every kind and nature, and also when all business and occupation tax and licenses shall be paid to the city. Section 7-12. Appointment, duties of tax assessor . The mayor and aldermen shall have power and authority each year, if in their discretion they see proper, to appoint three tax assessors, whose duty it shall be to value the real estate in said city for taxation and to scrutinize carefully each return of property, real and personal, by any taxpayers of the city and, if in their judgment they find the property embraced in a return, or any portion of it, returned below its proper value, they shall assess the value thereof.

Page 2385

Section 7-13. Arbitration of assessment valuation . Whenever the assessors shall raise the valuation of which a taxpayer has returned his property, they shall give him written notice of their assessment and it shall be the taxpayer's privilege if dissatisfied with the assessment within ten days after notice, to have the matter arbitrated by three disinterested freeholders, who are residents of the city, one of whom shall be selected by him, one by the assessors and the third by the two selected; and a majority of these arbitrators shall fix the assessment, which shall be final and conclusive. The mayor and aldermen shall have the authority to fix the compensation of the said arbitrators and shall pass such ordinances pertinent thereto as they deem proper. Section 7-14. Bond issues, elections for public improvements . The mayor and aldermen of said city shall have power and authority to order elections at various times to determine the issue of bonds, and to issue and/or hypothecate bonds in accordance therewith, for all public improvements as they may deem necessary; that they may issue the same for the purpose of enlarging the waterworks and sewer system of the city; to establish a light plant; to erect a city hall where the public business of the city shall be transacted; to curb and pave the streets; to purchase sites, erect and equip public school buildings; and for any such other public improvements as they may deem proper; and they shall provide how the public debt of the city shall be paid, and may constitute such sinking fund for that purpose, if they may deem it necessary. Section 7-15. Tax levy to amortize bonds authorized: interest coupons . The mayor and aldermen of said city are hereby authorized and empowered to levy, assess and collect annually a sufficient tax upon and from the taxable property in said city, real and personal, to pay the principal and interest on bonds as they shall become due. This tax shall be separately assessed, levied, and collected for the specific purpose herein designated and shall not be used or applied to any other purpose whatever. Said mayor and aldermen are hereby authorized and empowered to issue interest coupons payable annually for the interest on said bonds. Any money received and collected under this charter and remaining

Page 2386

after the payment of maturing interest coupons and bonds each year, shall be held by the mayor and aldermen as a sinking fund for the payment of the bonds and interest maturing the next year. Section 7-16. Execution, registration, sale of bonds . Any bonds issued pursuant to the authority in this charter shall be signed by the mayor and clerk of said city and registered and sold in such manner and in such sums and at such times as the mayor and board of aldermen may determine for the best interest of said city and the speedy execution of the objects thereof. Article VIII. Miscellaneous Section 8-1. Terms of officers . All present officers of said city shall hold their offices until the expiration of their present terms, and until their successors are elected and qualified, except as herein provided. An election shall be held on the second Wednesday in December, 1965, for the purpose of electing three councilmen. The three candidates for such positions receiving the largest number of votes at such election shall serve for a term of three years, and until their successors are elected and qualified. Beginning on the second Wednesday in 1966, and every two years thereafter, an election shall be held to elect the successors to the mayor and councilmen whose terms expire the first day in January of the year next following such election. The successors to the mayor and councilmen elected in 1966 and all future successors shall take office on the first day of January in the year next following their election and shall serve for a term of four years and until their successors are elected and qualified. It is the intent and purpose of this Section to change the present terms of the mayor and councilmen from a two-year term to a four-year term and to stagger the terms of the councilmen. All such elections shall be conducted in the same manner as elections for members of the General Assembly of Georgia. The mayor and councilmen shall enter upon the discharge of the duties of their respective offices as soon as they take the oath of office after election.

Page 2387

Section 8-2. Existing ordinances preserved . This charter Act shall not abolish any of the ordinances now in effect in said city except where they are in conflict with this charter, but the same shall be preserved and continued. Section 8-3. Existing Acts preserved . All other Acts heretofore approved by the General Assembly relating to the City of Gordon, except such part or parts thereof as may be in conflict with this charter and except for the Acts specifically repealed herein, shall be and they are hereby continued in operation, confirmed and consolidated with and made a part of this charter. Section 8-4. Severability . If any provision of this Act shall be held to be unconstitutional, such provision only shall be invalid, and all other parts of this Act shall not be affected thereby but shall remain in full force and effect. Section 8-5. Specific Act repealed . An Act to create and establish a new charter for the City of Gordon, approved August 21, 1916 (Ga. L. 1916, p. 717), as amended by an Act approved July 18, 1924 (Ga. L. 1924, p. 570), an Act approved August 13, 1931 (Ga. L. 1931, p. 791), an Act approved March 12, 1941 (Ga. L. 1941, p. 1470), an Act approved March 7, 1955 (Ga. L. 1955, p. 3292), and an Act approved March 3, 1962 (Ga. L. 1962, p. 3056), is hereby repealed in its entirety. Section 8-6. Repeal of conflicting laws . 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 Jan.-Feb. 1965 session of the General Assembly of Georgia, a bill, An Act to incorporate the City of Gordon, Georgia, and to grant a new charter to said City and for other purposes, being an Act to amend and replace an Act of the General Assembly of Georgia approved August 21,

Page 2388

1916, and the Acts amendatory thereof, entitled Charter of City of Gordon, Georgia. This 14th day of December, 1964. E. Brooks Lewis Representative, Wilkinson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Brooks Lewis, who, on oath, deposes and says that he is Representative from Wilkinson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wilkinson County News, which is the official organ of said county, on the following dates: Dec. 17, 24, 31, 1964. /s/ E. Brooks Lewis Representative, Wilkinson County Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 12, 1965. WASHINGTON COUNTYCLERK, CENTRALIZED PURCHASING, AUDITS, ETC. No. 113 (House Bill No. 529). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Washington, approved August 20, 1913 (Ga. L. 1913, p. 452), as

Page 2389

amended by an Act approved July 19, 1927 (Ga. L. 1927, p. 727), an Act approved March 24, 1933 (Ga. L. 1933, p. 739), an Act approved March 15, 1935 (Ga. L. 1935, p. 830), an Act approved March 24, 1937 (Ga. L. 1937, p. 1437), an Act approved March 24, 1939 (Ga. L. 1939, p. 773), an Act approved February 22, 1943 (Ga. L. 1943, p. 1125), an Act approved February 18, 1955 (Ga. L. 1955, p. 2356), an Act approved February 27, 1962 (Ga. L. 1962, p. 2453), and an Act approved March 18, 1964 (Ga. L. 1964, p. 3097), so as to provide for centralized purchasing; to provide that the clerk of the board shall act as purchasing agent; to prohibit certain actions; to provide for exceptions; to provide for competitive bids; to provide for penalties; to provide for an annual audit of finances and financial records of the county; to provide for the publication of a summary of such audit; to remove certain provisions relating to purchases of supplies from the amendatory Act of 1935; 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 Washington, approved August 20, 1913 (Ga. L. 1913, p. 452), as amended by an Act approved July 19, 1927 (Ga. L. 1927, p. 727), an Act approved March 24, 1933 (Ga. L. 1933, p. 739), an Act approved March 15, 1935 (Ga. L. 1935, p. 830), an Act approved March 24, 1937 (Ga. L. 1937, p. 1437), an Act approved March 24, 1939 (Ga. L. 1939, p. 773), an Act approved February 22, 1943 (Ga. L. 1943, p. 1125), an Act approved February 18, 1955 (Ga. L. 1955, p. 2356), an Act approved February 27, 1962 (Ga. L. 1962, p. 2453), and an Act approved March 18, 1964 (Ga. L. 1964, p. 3097), is hereby amended by inserting between section 11 and section 12 a new section to be designated section 11A to read as follows: Section 11A. The board is authorized by this Act to require centralized purchasing for all departments and agencies of county government, so as to effect the utmost economy, consistent with efficiency and quality. They shall

Page 2390

prescribe procedure for requisitioning, require inventories of property, materials, supplies, and equipment and adopt the necessary rules and requirements that will provide for the orderly purchasing of county materials, supplies, and equipment. The clerk of the board shall act as purchasing agent for the county. Purchasing agent. Section 2. 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. Be it further enacted by the authority aforesaid, that it shall be unlawful for the board to employ any person as clerk who is related to any member of the board by blood or marriage within the third degree. All purcases of supplies and other materials in an amount in excess of $500.00 shall be by competitive bids with advertisement of said purchases to be published in the official organ of Washington County for two consecutive weeks within a period of thirty days prior to the date of such purchases. Provided, however, that soil pits and repairs of machinery, bridges, roads, and buildings shall not be subject to the provisions of competitive bidding. It shall be unlawful for any member of the board, secretary or clerk of the board to have any financial interest in the transaction of any business in connection with the purchase or sale of any goods or supplies for Washington County. Any person serving as a member of the board, secretary or clerk of the board who violates any provision of this section shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as for a misdemeanor, and the office of such person or persons shall immediately be declared vacant. Clerk, etc. Section 3. Said Act is further amended by striking section 14 in its entirety and inserting in lieu thereof a new section 14 to read as follows: Section 14. The board of commissioners of roads and revenues of Washington County shall on or before January 31st annually employ a certified public accountant for the making of an annual audit of finances and financial records

Page 2391

of the county. The accountant so employed shall be paid out of county funds and shall perform a complete audit of the finances and financial records of the county for the preceding year and shall point out any irregularities found to exist. Each annual audit submitted to the board shall be filed with the secretary or clerk of the board and shall be available for public inspection as other records in such office. The board shall cause to be published in the official organ of Washington County and posted at the courthouse door a summary of each such annual audit. Said accountant shall transmit to the grand jury of the superior court of Washington County a copy of each annual audit prepared by him and furnished to the board of commissioners of roads and revenues of Washington County. Audit. Section 5. Said Act is further amended by striking quoted section 9 of section 4 of the amendatory Act of 1935 in its entirety. Section of 1935 Act repealed. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Washington County. Personally appeared before me the undersigned authority, duly authorized to administer oaths Jesse D. Mize, who, on oath deposes and says that he is the publisher of the Sandersville Progress, and that the attached Notice of Intention to Introduce Local Legislation was published in the Sandersville Progress, which is the official organ of said county on the following dates: February 4, 11, 18, 1965. /s/ Jesse D. Mize, Publisher Sandersville Progress Sworn to and subscribed before me, this 23 day of February, 1965. /s/ Thomas A. Hutcheson Notary Public, Washington County, Ga. My Commission expires May 25, 1965. (Seal).

Page 2392

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January, 1965, Session of the General Assembly of Georgia, a bill to amend an act creating a board of commissioners of roads and revenues for the County of Washington, approved August 20, 1913. (Ga. L. 1913, p. 452), as amended, so as to provide for centralized purchasing: To provide that the secretary of clerk of the board shall act as purchasing agent for the county; to prohibit certain acts; to provide for exceptions; to provide for competitive bids; to provide for an annual and periodic audit of county finance; and final records; to provide semi-annual publication of such audit and for other purposes. This 2nd day of February, 1965. T. C. Carr, Representative, Washington County. Approved March 12, 1965. WASHINGTON COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 114 (House Bill No. 530). An Act to abolish the present method of compensating the clerk of the superior court of Washington County, known as the fee system; to provide in lieu thereof an annual salary for the clerk of the superior court; to provide that the governing authority of Washington County shall determine the exact salary to be paid the clerk of the superior court within a certain salary range; to provide that all fees, costs, or other emoluments of the clerk of the superior court shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for certain employees; to provide for the compensation of such employees; to provide that the clerk shall

Page 2393

determine the exact salary to be paid such employees; 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 method of compensating the clerk of the superior court of Washington County, known as the fee system, is hereby abolished and in lieu thereof the clerk of the superior court shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The clerk of the superior court of Washington County shall receive an annual salary not less than $12,000.00 per annum and not more than $14,500.00 per annum, the exact amount to be determined by the governing authority of Washington County. The clerk of the superior court shall be paid in equal monthly installments from the funds of Washington County. It is specifically declared that the annual salary provided herein for the clerk of the superior court shall be in lieu of all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, salaries, and all other emoluments and perquisites of whatever kind formerly allowed him as compensation for services in any capacity, including services as clerk of the City Court of Sandersville. Salary. Section 3. After the effective date of this Act, the clerk of the superior court shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month following the month in which they were collected or received. At the time of each such monthly payment, the clerk of the superior court shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees.

Page 2394

Section 4. The clerk of the superior court of Washington County shall have the sole power and authority to appoint such deputy clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the duties of his office. It shall be within the sole discretion of the clerk of the superior court of Washington County to fix the compensation to be paid each employee in said office. However, each such employee shall be personally paid by the clerk of the superior court of Washington County out of the annual salary paid to him from the funds of Washington County. Such employees shall be paid in equal monthly installments by the clerk of the superior court of Washington County. It shall be within the sole power and authority of the clerk of the superior court, during his term of office, to designate and name the person or persons who shall be employed as such deputy clerks or other personnel and to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Deputy clerks, etc. Section 5. The necessary operating expenses of the office of the clerk of the superior court of Washington County, expressly including the compensation of the clerk, shall be paid from any funds of the county available for such purposes. All equipment, supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirements shall be at the sole discretion of the governing authority of Washington County. Operating expenses, etc. Section 6. The provisions of this Act shall become effective on January 1, 1966. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Washington County. Personally appeared before me the undersigned authority, duly authorized to administer oath Jesse D. Mize, who, on oath deposes and says that he is the publisher of the

Page 2395

Sandersville Progress, and that the attached Notice of Intention To Introduce Local Legislation was published in the Sandersville Progress, which is the official organ of said county on the following dates: January 28, 1965, February 4, 1965, February 11, 1965. /s/ Jesse D. Mize, Publisher, Sandersville Progress Sworn to and subscribed before me, this 23 day of February, 1965. /s/ Thomas A. Hutcheson Notary Public, Washington County, Ga. My Commission expires May 25, 1965. (Seal). Notice of Local Legislation. Notice is hereby given that I will introduce a Bill in the 1965 session of the General Assembly of Georgia to place the operation of the office of the clerk of the superior court of Washington County and the office of the clerk of the City Court of Washington County, including the salary of the clerk, his deputies and office help on a salary basis, to be paid by the board of roads and revenues of Washington County; and to abolish the fee system as it relates to the operation of said officer and to provide that said fees be paid to Washington County and for other purposes. This 23rd day of January, 1965. T. C. Carr, Representative from Washington County, Georgia. Approved March 12, 1965. WASHINGTON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 115 (House Bill No. 528). An Act to abolish the present method of compensating the sheriff of Washington County, known as the fee system;

Page 2396

to provide in lieu thereof an annual salary for the sheriff; to provide that the governing authority of Washington County shall determine the exact salary to be paid the sheriff within a certain salary range; to provide that all fees, costs or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide that the sheriff shall submit an annual budget; to provide the procedure connected therewith; to provide for certain employees; to provide for the compensation of such employees; to provide that the governing authority of Washington County shall determine the exact salary to be paid such employees within a certain salary range; to provide for a jailer; to provide for the compensation of the jailer; to provide that the governing authority of Washington County shall determine the exact salary to be paid the jailer; to provide for not more than two automobiles and equipment; to provide for the operating expenses, maintenance, and replacement of such automobiles; to provide for the payment of the operating expenses of the sheriff; 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 method of compensating the sheriff of Washington County, known as the fee system, is hereby abolished and, in lieu thereof, the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Washington County shall receive an annual salary not less than $7,200.00 per annum and not more than $9,000.00 per annum, the exact amount to be determined by the governing authority of Washington County. The sheriff shall be paid in equal monthly installments from the funds of Washington County. It is specifically stipulated that the annual salary provided herein for the sheriff shall be in lieu of all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, salaries, and all other emoluments and perquisites of whatever kind formerly allowed him as compensation for services

Page 2397

in any capacity, including services as sheriff of the City Court of Sandersville. Salary. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The fiscal year of the sheriff of Washington County shall commence on January 1 and end on December 31 of each year. At such time as is designated for preparation of county budgets, but in any event no later than October 15 of each year, the sheriff shall certify to the governing authority of Washington County a proposed budget of expenditures for the carrying out of the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of the office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Budget, etc. (a) Expenses, other than salaries. (b) Equipment. (c) Investigations. (d) Such other items as may be required by the governing authority.

Page 2398

The sheriff shall furnish to the governing authority of Washington County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority of the county shall deem necessary, except that the governing authority of the county may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than December 1 of each year, the governing authority of Washington County may amend, modify, increase or reduce any or all items of expenditure in the proposed budget and said budget, as fixed by the governing authority, shall be the budget for said officer for the ensuing fiscal year and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedure prescribed for other purchases made by the county. If in the judgment of the sheriff an emergency should arise by reason of which the sheriff would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the governing authority of Washington County for appropriation of additional amounts. The governing authority shall then act upon the request for additional funds within fifteen days from the submission of this request by making available to the sheriff such sums of money as will be needed to meet said emergency as shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of Washington County, and in

Page 2399

this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority of Washington County shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional funds, but shall act in good faith and for the best interests of the county in all respects thereto. Section 5. The sheriff of Washington County shall have the sole power and authority to appoint two full-time deputies and a secretary. The two full-time deputies shall be compensated in an amount not less than $7,200.00 per annum and not more than $8,700.00 per annum, the exact amount for each deputy to be determined by the governing authority of Washington County. The secretary of the sheriff shall be compensated in an amount not to exceed $3,120.00 per annum, the exact amount to be determined by the governing authority of Washington County. The governing authority shall employ a jailer, subject to the approval of the sheriff, who shall be compensated in an amount to be determined by the governing authority of Washington County. The two full-time deputies, the secretary, and the jailer shall be paid in equal monthly installments from the funds of Washington County. It shall be within the sole power and authority of the sheriff during his term of office to designate and name the persons who shall be employed as full-time deputies and secretary and to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Deputy sheriff, etc. Section 6. The governing authority of Washington County shall furnish not more than two automobiles for the use of the sheriff and his deputies, which automobiles shall be the property of Washington County. Each such automobile shall be equipped with a short wave radio and shall be used for official business. The operating expenses, maintenance, repair, and replacement of each such automobile and equipment shall be the responsibility of the county and shall be paid from any funds of the county available for such purposes. Automobiles.

Page 2400

Section 7. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and his employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, equipment, furnishings, furniture, and utilities as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Washington County. Office expenses. Section 8. The provisions of this Act shall become effective on January 1, 1965. Effective date. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Washington County. Personally appeared before me the undersigned authority duly authorized to administer oaths Jesse D. Mize, who, on oath deposes and says that he is the publisher of the Sandersville Progress, and that the attached Notice of Intention To Introduce Local Legislation was published in the Sandersville Progress, which is the official organ of said county on the following dates: January 21, 1965, and January 28, 1965, and February 4, 1965. /s/ Jesse D. Mize, Publisher, Sandersville Progress Sworn to and subscribed before me, this 23 day of February, 1965. /s/ Thomas A. Hutcheson Notary Public, Washington County, Ga. My Commission expires May 25, 1965. (Seal). Notice of Local Legislation. Notice is hereby given that I will introduce a bill in the 1965 session of the General Assembly of Georgia to place

Page 2401

the operation of the sheriff's office of Washington County, including the salary of the sheriff and his deputies and office help on a salary basis, to be paid by the board of roads and revenues of Washington County; and to abolish the fee system as it relates to the operation of the sheriff's office of Washington County; and for other purposes. This 18th day of January, 1965. T. C. Carr, Representative From Washington County. Georgia. Approved March 12, 1965. LEE COUNTYCOMPENSATION OF ORDINARY. No. 119 (House Bill No. 689). An Act to abolish the present mode of compensating the ordinary of Lee County, Georgia, known as the fee system supplemented by a salary; to provide that the ordinary shall be compensated on a salary basis only in lieu thereof; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind shall become the property of said county; to provide that said county shall be subrogated to all rights, claims and liens of said officer; to provide for the collection, disposition and accounting of all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide the procedure connected therewith; to provide for severability; to provide an effective date; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2402

Section 1. The present mode of compensating the ordinary of Lee County, Georgia, known as the fee system supplemented by a salary, is hereby abolished and in lieu thereof, the ordinary of Lee County shall hereafter be compensated on a salary basis only in the amount and manner as hereinafter provided. Salary basis. Section 2. The ordinary shall receive an annual salary in the amount of $6,000.00 payable in equal monthly installments from the funds of Lee County. Salary. Section 3. Except as otherwise provided in this Act, the salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the ordinary of Lee County in any capacity whatsoever after the effective date of this Act. Intent. Section 4. The ordinary shall diligently and faithfully collect and receive all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Lee County as directed by the Board of Commissioners of Roads and Revenues on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the ordinary shall prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the board of commissioners of roads and revenues of Lee County; a duplicate copy of said statement shall be furnished to the treasurer of Lee County and a duplicate copy of said statement shall be retained on file as part of the records of said ordinary. The ordinary shall be diligent in making the monthly accounting as herein provided. Fees.

Page 2403

Section 5. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the ordinary would, but for this Act, be entitled, shall be collected for the use of said county, and Lee County shall be subrogated to the rights and claims of said ordinary in and to the same. Intent. Section 6. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. Fees due. Section 7. The board of commissioners of roads and revenues of Lee County shall provide necessary books, records, stationery, postage, telephones, furniture and other services, supplies and equipment in general for the ordinary of Lee County. Funds for payment of the services, supplies and equipment furnished as authorized by this section, shall be payable from the funds of Lee County. Supplies, etc. Section 8. All premiums on bonds or insurance required of the ordinary in his capacity as ordinary or judge of the court of ordinary shall be paid from the funds of Lee County. Bond. Section 9. It shall be proper and lawful for the fiscal authorities of Lee County to pay out of county funds the sums and amounts herein provided and authorized. Intent. Section 10. 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

Page 2404

parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. Section 11. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Effective date. Section 12. An Act entitled An Act to provide that the ordinary of Lee County shall receive, in addition to fees received by law, supplemental compensation in the form of a monthly salary to be fixed by the board of commissioners of roads and revenues for Lee County in an amount not less than fifty ($50.00) dollars and not more than one hundred fifty ($150.00) dollars per month; to repeal conflicting laws; and for other purposes., approved February 14, 1958 (Ga. L. 1958, p. 2118), is hereby repealed in its entirety. 1958 Act repealed. Section 13. 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 1965 Session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the ordinary of Lee County, Georgia, known as the fee system supplemented by a salary; to provide that the ordinary shall be compensated on a salary basis only of $6,000.00 per year in lieu thereof; to provide for the procedure connected therewith, to provide an effective date; and for other purposes. /s/ H. G. Hall Representative Lee County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George D. Busbee, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of

Page 2405

Notice of Intention to Introduce Local Legislation was published in The Albany Herald, which is the official organ of said county, on the following dates: February 15 and 22, March 1, 1965. /s/ George D. Busbee Representative, Dougherty County Sworn to and subscribed before me, this 8th day of March, 1965. /s/ Frank E. Blankenship Notary Public, Georgia State at Large My Commission Expires July 15, 1966. (Seal). Approved March 22, 1965. GWINNETT COUNTYCOMPENSATION OF ORDINARY. No. 121 (House Bill No. 668). An Act to amend an Act placing certain designated officers of Gwinnett County on a salary basis, approved February 23, 1956 (Ga. L. 1956, p. 2535), so as to change the compensation of the ordinary of Gwinnett 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 placing certain designated officers of Gwinnett County on a salary basis, approved February 23, 1956 (Ga. L. 1956, p. 2535), is hereby amended by striking from the third paragraph of section 2 the figure $7,500.00, and inserting in lieu thereof the figure $10,000.00, so that when so amended said third paragraph shall read as follows:

Page 2406

The ordinary of Gwinnett County shall be compensated in the amount of $10,000.00 per annum, to be paid in equal monthly installments from the funds of Gwinnett County, at the end of each calendar month. Section 2. This Act shall become effective on the first day of the month immediately following the month in which it is approved by the Governor or in which it 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 Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to change the compensation of the ordinary of Gwinnett County; to provide an effective date for other purposes. This 26th day of January, 1965. Tom O. Watson Representative, Gwinnett County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom O. Watson, who, on oath, deposes and says that he is Representative from Gwinnett County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News-Herald, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 11, 1965. /s/ Tom O. Watson Representative, Gwinnett County. Sworn to and subscribed before me, this 4th day of March, 1965.
Page 2407

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission Expires Jan. 7, 1969. (Seal). Approved March 22, 1965. FLOYD COUNTYPOWERS OF BOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 122 (House Bill No. 636). An Act to amend an Act entitled An Act to repeal an Act entitled `An Act to provide uniformity in the composition of boards of commissioners of roads and revenues in Floyd County, State of Georgia; to specify the number of commissioners; to regulate the mode of nominations and election of members of the board, the term of office and for other purposes,' approved August 18, 1911; to abolish the board of commissioners of Floyd County elected thereunder, and to provide for their successors; to provide for handling the affairs of said County of Floyd until successors of said board of commissioners are elected; to provide for an inventory of property, assets, and liabilities of said county, and for other purposes., approved January 28, 1917 (Ga. L. 1917, p. 351), as amended, particularly by an Act approved August 7, 1920 (Ga. L. 1920, p. 529), and an Act approved March 13, 1957 (Ga. L. 1957, p. 3332), so as to change the percentage of the contract price which the board shall be authorized to pay to a contractor before completion of the contract; to repeal section 2 of the amendatory Act of 1957; 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 repeal an Act entitled `An Act to provide uniformity in the composition of boards of commissioners of roads and revenues in Floyd County, State of Georgia; to specify the number of commissioners;

Page 2408

to regulate the mode of nominations and election of members of the board, the term of office and for other purposes,' approved August 18, 1911; to abolish the board of commissioners of Floyd County elected thereunder, and to provide for their successors; to provide for handling the affairs of said County of Floyd until successors of said board of commissioners are elected; to provide for an inventory of property, assets, and liabilities of said county, and for other purposes., approved January 28, 1917 (Ga. L. 1917, p. 351), as amended, particularly by an Act approved August 7, 1920 (Ga. L. 1920, p. 529), and an Act approved March 13, 1957 (Ga. L. 1957, p. 3332), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted by the authority aforesaid: 1. No person shall be elected or appointed to any office or position of service to the county by the board of commissioners, or any one of them, who is related to them, or any one of them, within the fourth degree of consanguinity or affinity. Employees. 2. No contract for work of any kind shall be made except in public meetings of the board and by a majority vote of the board, and not more than ninety percent of the contract price of any contract work shall be paid on the work before completion, and all such payments shall be made on a sworn statement of the contractor in writing as to the amount of work actually completed, which statement shall be filed and kept by the clerk of the board. Any violation of the provisions of this section shall be a misdemeanor and, upon conviction thereof, the commissioners so violating same shall be punished as prescribed in Code section 27-2506 of the Code of Georgia of 1933; provided, however, that any commissioner may justify himself by showing that he did not vote for such violation. Contracts. Section 2. Section 2 of the amendatory Act of 1957, approved March 3, 1957 (Ga. L. 1957, p. 3332), is hereby repealed in its entirety. 1957 Act repealed.

Page 2409

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Intention to Introduce Local Legislation. Notice is given of the intention to introduce local legislation providing for the enactment of a local and special bill to amend an Act relating to the board of commissioners of roads and revenue of Floyd County, Georgia, approved July 28, 1917 (Ga. L. 1917, p. 351 et seq.) and all Acts amendatory thereto, to change the provisions thereof relating to contracts; to repeal all laws and parts of laws in conflict therewith. /s/ J. Battle Hall Senior /s/ Sidney Lowrey Representative /s/ Jerry L. Minge Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sidney Lowrey, who, on oath, deposes and says that he is Representative from Floyd County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Rome News Tribune, which is the official organ of said county, on the following dates: February 8, 15 and 22, 1965. /s/ Sidney Lowrey Representative, Floyd County. Sworn to and subscribed before me, this 2nd day of March, 1965. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission Expires Oct. 5, 1968. (Seal). Approved March 22, 1965.

Page 2410

CITY OF FT. GAINESCORPORATE LIMITS. No. 123 (House Bill No. 605). An Act to amend an Act creating a new charter for the City of Ft. Gaines, approved August 12, 1914 (Ga. L. 1914, p. 836), as amended, so as to change the corporate limits; 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 Fort Gaines, approved August 12, 1914 (Ga. L. 1914, p. 836), as amended, is hereby amended by striking in its entirety section 2 and substituting 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 embrace all that territory contained within the following described tract of land: `Begin at the northeast corner of lot of land no. 264 in the 7th district of Clay County, Georgia; thence run west along the north lines of lots nos. 264, 297, 304, 337 and 341 to the west bank of the old run of the Chattahoochee River; thence run in a southerly direction along the west bank of the old run of the Chattahoochee River to a point on the west bank of the old run of the Chattahoochee River opposite, and in line with the south boundary of the north half of land lot 392 in the 5th district of Clay County, Georgia; thence run east along the south line of the north half of land lots nos. 392 and 365 to the southeast corner of the north half of lot no. 365, 5th district of Clay County, Georgia; thence run north along the east line of lots nos. 365, 364, 363, 362, 361 to the northeast corner of land lot no. 361, on the district line separating the 5th and 7th district of Clay County, Georgia; thence run east along the south line of lot no. 260 in the 7th district to the southeast corner of lot no. 260; thence run north along the east line of lots nos. 260 and 259 to the northeast corner of land lot no. 259; thence run west along the north line of lot no. 259 to the southeast corner of lot no. 263; thence run north along the

Page 2411

east line of lots nos. 263 and 264 to the northeast corner of lot no. 264 to the point of beginning.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clay County. Personally appeared before the undersigned officer in and for said State and County, R. Taylor Harris, who being duly sworn deposes and says that he is publisher of The News Record, a newspaper published in the City of Fort Gaines, Georgia, and that said newspaper is the official County organ of Clay County and that the notice of Intention to Introduce Local Legislation to amend the new charter of the City of Fort Gaines by extending the corporate limits of the said city of Fort Gaines; to provide the procedure connected therewith; to provide an effective date; and for other purposes, printed copy of which is attached to this affidavit was published in said newspaper on the following dates, to wit: February 11, February 18 and February 25, 1965. /s/ R. Taylor Harris Sworn to and subscribed before me, this 26th day of February, 1965. /s/ LaVerne McCarter. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia a bill to amend the new charter of the City of Fort Gaines, Georgia Laws 1914, pages 836 et seq., approved August 12, 1914, by extending the corporate limits of said City of Fort Gaines; to provide the procedure connected therewith; to provide the effective date; and for other purposes. This 8th day of February, 1965. Henry G. McKemie, Representative, Clay County. Approved March 24, 1965.

Page 2412

CITY OF ATHENSSTORM SEWERS. No. 124 (House Bill No. 215). An Act to amend an Act entitled An Act to amend the charter of the Town of Athens, approved August 24, 1872 (Ga. L. 1872, p. 127), as amended, so as to authorize the mayor and council of the City of Athens by ordinance to assess the cost of labor of installing storm sewer or drainage pipe against the abutting property owner; to provide for the assessment and collection of the same; to provide for the issuance of executions against property owners for such assessment; to provide for the payment of such executions over a term of years to be fixed by the mayor and council of the City of Athens; to authorize the mayor and council of the City of Athens to sell, to negotiate, to pledge, and to hypothecate such execution; to provide for the procedures in making such assessment and collecting same; 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 the charter of the Town of Athens, approved August 24, 1872 (Ga. L. 1872, p. 127), as amended, is hereby amended by adding thereto a new section to be known as 1-C to read as follows: Section 1-C. The mayor and council of the City of Athens shall have full authority by ordinance to order the labor costs of installing storm sewer or drainage pipe to be assessed against the abutting property owner on each side of said drainage or storm sewer pipe laid down. Where the same party owns the land on both sides of a pipe running through his land he may be assessed for one or both sides abutting thereon. The term `costs of labor' shall be held to be labor expense, expense of machinery, and all other expense connected with the installation of said pipe other than the actual costs of the pipe. Council shall have power to adopt ordinances classifying drainage projects in order of their importance to the city and the private convenience of abutting property owners,

Page 2413

and to provide what proportion of the costs, if any, shall be borne by the city of said drainage project, and to assess the proportionate part of the labor costs of said drainage project against the abutting owners. The assessed costs of labor of installing storm sewer pipe or drainage pipe shall be the proportionate labor costs as determined by the relation that the frontage of the abutting property owners on the pipe laid down bears to the entire lineal footage of the pipe laid down in said project or such other fair and just method of assessing labor costs as the council by ordinance may determine against the abutting lots of real estate on each side thereof and the owners of such real estate; provided, further, that if such storm sewer pipe or drainage pipe is not constructed solely for the primary benefit of the owner or owners of real estate abutting thereon and can or may be of use or benefit to others, including the public in general, the labor cost of such construction shall be equitably and justly prorated and distributed against the abutting lots of real estate primarily benefited thereby on each side of such pipe laid down, and the other owners abutting thereon who may be secondarily benefited thereby, and in such proportion as the city council shall find and determine to be just and fair. The mayor and council of the City of Athens shall have the same powers to provide for the payment of the amounts assessed hereunder for the same periods and in installments as may now be applicable to paving assessments in its charter as set out in an Act approved March 25, 1935 (Ga. L. 1935, pp. 876-880), as amended by an Act approved March 26, 1937 (Ga. L. 1937, pp. 1492-1495). In addition, said mayor and council of the City of Athens shall have and enjoy all of the rights, powers, and authority to sell, negotiate, transfer, hypothecate, or use as collateral for any loans any and all executions issued hereunder it now enjoys and as now applicable in its charter to paving executions as set forth in an Act approved March 25, 1935 (Ga. L. 1935, p. 876), and an Act approved March 26, 1937 (Ga. L. 1937, pp. 1492-1495).

Page 2414

The assessment against each of said abutting property owners shall be made up by the city engineer of said City of Athens, upon the completion of the laying of the storm sewer or drainage pipe, as herein provided for, and said assessment sheet shall be filed with the clerk of the mayor and council of the City of Athens, and shall be open to inspection by the public. Upon said assessment sheet being filed with said clerk, it shall be the duty of said city clerk to notify said abutting property owners by unregistered U. S. Mail, addressed to the last known address of said property owners and after said notices have been mailed to said abutting property owners, of the amount so assessed against them, and after the expiration of fifteen days, after the mailing of said notice, the assessment shall be final and complete, both as to validity and amount of assessment. Provided, that within said fifteen days, any abutting property owner may file his objections to the validity or the amount of said assessment. Said objections to be in writing signed by the abutting property owner or by his authorized agent setting out objections in detail. Said objections to be filed with the clerk of this body within said fifteen days. In case of any such objections, the same shall be considered an appeal to the mayor and council of the City of Athens, who shall hear said objections at their next regular meeting, and at said meeting any objector will have the right to appeal and offer evidence or legal objection to said mayor and council. The decision of the mayor and council of the City of Athens, on all questions of fact shall be final, with the right to appeal by certiorari to the superior court on all questions of law. Upon the failure of any property owner to pay his said assessment when due hereunder, execution shall issue in the name of the mayor and council of the City of Athens, against said abutting property owners and their property for such sums as may be due with accrued interest, for such labor costs as are made by virtue of this Act, and the said mayor and council of the City of Athens, shall have the right to enforce the payment of such execution by levy

Page 2415

and sale, the execution to be issued and the sale thereupon to be conducted as in the case of issuance of executions and sale for city taxes, and the purchaser at said sale shall acquire the same rights as the purchaser of a sale conducted upon the law providing for the enforcement of tax executions issued by the mayor and council of the City of Athens. In case said execution is made payable over a period of years as provided for in this Act, the failure to pay any annual installment when due, shall make the entire execution immediately due, collectible and enforceable. 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, 1965 session thereof for the passage of a local bill to amend the charter of the mayor and council of the City of Athens (Ga. L. 1872, p. 127) approved August 24, 1872, as amended, so as to authorize the mayor and council of the City of Athens to assess the cost of labor of installing drainage or storm sewer pipe against the abutting property owners on each side of said drainage or storm sewer pipe laid down, and to provide for mode of assessment and the procedures to be followed in such matters; and for other purposes. This 1 day of Jan., 1965. Mayor and Council of the City of Athens. 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

Page 2416

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, 1965. /s/ E. B. Braswell. Certified, sworn to and subscribed before me, this 20th day of January, 1965. /s/ Joyce P. Phillips, Notary Public, Clarke County, Georgia. My Commission Expires Aug. 23, 1966. (Seal). Approved March 24, 1965. EVANS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 125 (House Bill No. 406). An Act to abolish the present mode of compensating the sheriff of Evans County, known as the fee system; to provide in lieu thereof an annual salary; to provide for compensation to the sheriff for feeding county prisoners; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said city; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Evans County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis.

Page 2417

Section 2. The sheriff shall receive an annual salary of $9,200.00, payable in equal monthly installments from the funds of Evans County. He shall be required to furnish an automobile and pay for his own upkeep and transportation expenses while operating said automobile within the county. He may draw mileage expenses of twelve and one-half (12) cents per mile and ten ($10.00) dollars per day to cover expenses while on county business outside of the boundaries of Evans County. The annual salary provided for herein shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed and collected as compensation for such officer, with the only exception being the mileage allowance as hereinbefore mentioned, and he shall also be reimbursed for any funds that he expends in furnishing meals to county prisoners. Salary, etc. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint one deputy and such clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The sheriff shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation

Page 2418

to be paid each employee; provided, however, the salary for said deputy shall be $4,800.00 per annum. However, it shall be within the sole discretion of the governing authority of Evans County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputy, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputy, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Evans County. Supplies, etc. Section 6. The provisions of this Act shall become effective on April 1, 1965. 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 1965 session of the General Assembly of Georgia a bill to place the Evans County sheriff and his deputy on a salary in lieu of the fee system. /s/ Harry R. DeLoach, Clerk, Evans County Commissioners.

Page 2419

Georgia, Evans County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, J. Fred Eden, who being duly sworn on oath says he is the editor and publisher of The Claxton Enterprise, a newspaper having general circulation and whose principal place of business is in said 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 24th and December 31st, 1964, and January 7th, 1965. /s/ J. Fred Eden, Editor and Publisher, The Claxton Enterprise. Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Gladys J. Holland. (Seal). Approved March 24, 1965. FORSYTH COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 126 (House Bill No. 318). An Act to amend an Act creating a board of commissioners of roads and revenues for Forsyth County, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2225), so as to remove the provisions relative to per diem for attendance at special meetings; to provide for an expense allowance; to provide for an audit at least once each six months; to change the provisions relating to purchasing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2420

Section 1. An Act creating a board of commissioners of roads and revenues for Forsyth County, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2225), is hereby amended by striking from section 7 the following: , plus ten ($10.00) dollars per diem for each day spent each month in attendance of special called meetings of the board or in actual service inside or outside the county., and inserting in lieu thereof the following: each plus fifty ($50.00) dollars per month each as an expense allowance., so that when so amended section 7 shall read as follows: Section 7. The office of chairman of the board of commissioners of roads and revenues of Forsyth County shall be considered a full-time job. Therefore, to adequately compensate said chairman for such service he shall receive a salary of six thousand ($6,000.00) dollars per annum, payable monthly out of county funds. The compensation of the other members of the board shall be twelve hundred ($1,200.00) dollars per annum each plus fifty ($50.00) dollars per month each as an expense allowance. Said compensation shall be payable monthly out of county funds. Compensation. Section 2. Said Act is further amended by striking from section 13 the following: and shall be audited at least once a quarter by a certified public accountant., and inserting in lieu thereof the following: and shall be audited annually by a certified public accountant., so that when so amended section 13 shall read as follows: Section 13. The board shall keep a proper and accurate book of minutes, wherein shall appear all orders and proceedings had and passed with reference to county matters;

Page 2421

a full and accurate book of county vouchers, wherein shall appear in detail all orders and warrants drawn by the board on the county treasurer or depository, for what purpose and on what fund; a cash-book, in which the clerk shall daily enter any cash item received by the board, from whom received, and for what purpose received. The board shall keep a record, separate from other financial affairs of the county, of all expenditures on account of the public work camps of the county, including supplies, equipment, and expenses therefor, and pay of warden, guards, etc.; the board shall also keep a book of inventory of all county property, including road machinery, livestock, public work camps outfits, road-working tools, and of every other kind and class of property belonging to said county, together with a fair evaluation of the same, where located, in whose custody, and in what condition, which inventory shall be carefully revised each year; and any other books and records as may be necessary. Said books and records shall be so kept as to show at all times the financial condition of the county, and shall be open to the inspection of any and all citizens of Forsyth County who may be interested in same; and shall be audited annually by a certified public accountant. Audits. Section 3. Said Act is further amended by adding at the end of the first paragraph of section 14 the following: Provided, however, in the event of the breakdown of equipment, repair parts therefor may be purchased without the necessity of receiving bids., so that when so amended the first paragraph of section 14 shall read as follows: The board of commissioners of roads and revenues of Forsyth County is hereby designated as the purchasing agent for Forsyth County. Before purchasing any material, supplies, or equipment in excess of an estimated value of three hundred ($300.00) dollars, the board shall be required to receive bids and accept the purchase of the material, supplies, or equipment of the lowest and best bidder. Provided, however, in the event of the breakdown of equipment,

Page 2422

repair parts therefor may be purchased without the necessity of receiving bids. Supplies. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Forsyth County, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2225), so as to remove the provisions relative to per diem for attendance at special meetings and replace with expenses; to provide for an audit annually instead of four times a year; to provide for the purchase of repair parts; and for other purposes. This 22 day of January 1965. James A. Otwell, Jr., Representative, Forsyth County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James A. Otwell, Jr., who, on oath, deposes and says that he is representative from Forsyth County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ James A. Otwell, Jr., Representative, Forsyth County. Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2423

CITY OF MONTEZUMACORPORATE LIMITS. No. 127 (House Bill No. 46). An Act to amend an Act providing a charter for the City of Montezuma, approved March 20, 1963, (Ga. L. 1963, pp. 2274-2291), so as to change the corporate limits of the said city by extending and defining the same; to strike section 1.02 of the said charter; 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 Montezuma in the County of Macon, approved March 20, 1963, (Ga. L. 1963, pp. 2274-2291) is hereby amended by striking section 1.02 of the said charter in its entirety, and inserting in lieu thereof a new section 1.02 to read as follows: Section 1.02. City Limits . Be it further enacted, that said city shall include all territory embraced within the following boundaries, which shall constitute the corporate limits of the said city, as follows: All that tract or parcel of land lying and being in the 15th district (originally Houston) and in the 1st district (originally Dooly) both now in the County of Macon, State of Georgia, described as being enclosed within the boundaries set forth as follows: Beginning at the point where the easterly bank of the Flint River intersects with the north boundary line of land lot no. 232 and running thence easterly along the northern boundary line of land lots nos. 232 and 226 to the eastern boundary line of State Highway No. 49 (Montezuma to Marshallville), run thence south along the eastern boundary of said State highway to a certain dirt road which constitutes the beginning of the lands of Hugh D. Crook (formerly W. H. Barnwell, Jr.), run thence north 80 degrees 02 minutes east along said dirt road for a distance of 1039.8 feet, run thence north 73 degrees 57 minutes east for a distance of 301.7 feet, run thence south 0 degres 50 minutes west for

Page 2424

a distance of 827.9 feet, run thence north 89 degrees 10 minutes west for a distance of approximately 740 feet to a certain stream which runs southeasterly from the lake on the Crook Property, run thence along said stream in a southeasterly direction to the confluence of said stream with Beaver Creek, run thence in a northeasterly direction up Beaver Creek to the confluence of that Creek with Spring Branch, run thence in an easterly direction up said Spring Branch to the point where said branch intersects with the lot line between land lots nos. 192 and 187, run thence north along said lot line (which is the west lot line of land lot no. 187 and the east lot line of land lot no. 192) for a distance of 599.4 feet, run thence south 63 degrees 04 minutes east for a distance of 777.2 feet, run thence south 01 degrees 10 minutes west for 923.6 feet to Spring Branch, run thence south 01 degrees 10 minutes west for a distance of 4536.4 feet to the north right of way line of State Highway No. 26 (Montezuma to Handerson), run thence in a westerly direction along said north boundary of said State Highway No. 26 to the western right of way line of the Atlantic Coast Line Railroad Company track, run thence along the said western boundary of said railroad track in a southerly direction to the run of Spring Pond Creek (which is 2332 feet down said railroad track from the centerline of Travelers Rest Road), run thence in a westerly direction down Spring Pond Creek across State Highway No. 90 (Montezuma to Byromville) and across the paved road which runs from Montezuma to Drayton and hence down the run of said Spring Pond Creek to the eastern bank of the Flint River, run thence in a northerly direction along said eastern bank of the said Flint River to the point of beginning. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the session of the General Assembly of Georgia convening in January, 1965, a bill to change and relocate the corporate

Page 2425

limits of said City, and to amend the Act (Ga. L., 1963, pp. 2274-2291) which establishes the present corporate limits. This 24th day of December, 1964. C. P. Savage, Sr., State Representative, Macon County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, C. P. Savage, Sr., who, on oath, deposes and says that he is Representative from Macon County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Citizens and Georgian Newspaper, which is the official organ of said county, on the following dates: December 24, December 31, 1964, and January 7, 1965. /s/ Carl P. Savage, Sr., Representative, Macon County. Sworn to and subscribed before me, this 13th day of January, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. WEBSTER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 129 (House Bill No. 119). An Act to place the sheriff of Webster County upon an annual salary; to provide how said salary shall be fixed and altered; to provide for budgets and the manner of

Page 2426

their approval; to provide for personnel within the sheriff's office; to provide for the disposition of all fees and commissions formerly allowed said sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Webster County shall be compensated by an annual salary as provided for hereinafter in lieu of the fee system of compensation, or the fee system of compensation supplemented by a salary, which may be in effect for said officer. Thereafter, all laws, whether they be local or special, or general laws with local application, relating to said sheriff's compensation, are hereby specifically repealed. Salary basis. Section 2. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of Webster County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Intent. Section 3. The annual salary of said sheriff shall be fixed by the governing authority of Webster County before said officer takes office on January 1 of the year following his election. Said salary shall not be less than $6,000.00 per annum, and said salary shall not be diminished thereafter during the term of office of said officer, but may be increased by the governing authority. The sheriff shall pay out of his own funds for the gas and oil used in connection with the automobile furnished him. In the event any vacancy should occur in the office of the sheriff of Webster County, the governing authority of said county may not fix or diminish the annual salary of the successor

Page 2427

to said officer at a figure which shall be less than that provided for his predecessor during the remainder of said term of office. Salary. Section 4. The fiscal year of the sheriff of Webster County shall commence on January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, the sheriff shall certify to the governing authority of Webster County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: (a) Salary of sheriff. (b) Salaries of deputies and assistants. Budget, etc. (c) Expenses, other than salaries. (d) Equipment. (e) Investigations. (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Webster County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed

Page 2428

budget. Not later than December 1 of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for the sheriff's office for the ensuing fiscal year, and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedures prescribed for other purchases made by the county. If in the judgment of the sheriff an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts: The same not to exceed $100.00 per month to be used to hire a temporary deputy for the duration of each emergency. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of the county, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional funds, but shall act in good faith and for the best interests of the county in all respects thereto.

Page 2429

Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. However, the compensation of all such personnel shall be fixed by the governing authority of the county. Employees. Section 6. The sheriff shall receive one week's vacation each year. During such period the sheriff shall be empowered to appoint a deputy to act as sheriff. The said deputy shall receive a salary not to exceed $10.00 per day, the same to be determined by the governing authority of Webster County. The said salary shall be paid out of county funds in the same manner as specified as regards an emergency as specified in section 4, paragraph 3. This shall be the only ordinary instance wherein a deputy on active service shall be compensated. Any other time that the sheriff appoints a deputy to be employed temporarily, the sheriff must compensate said deputy out of the sheriff's own funds. Vacation, etc. Section 7. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Webster County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Fees. Section 8. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it otherwise becomes law. Effective date. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2430

Notice of Intention to Introduce Local Legislation. Georgia, Webster County. Notice is hereby given that it is my intention to introduce at the next session of the General Assembly, legislation changing pay system of the sheriff of Webster County from fee system to a salary. This the 11th day of November, 1964. J. Lucius Black, Representative, Webster County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Lucius Black, who, on oath, deposes and says that he is Representative from Webster County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Stewart-Webster Journal, which is the official organ of said county, on the following dates: November 12, 19, 26, 1964, and December 3, 10, and 17, 1965. /s/ J. Lucius Black, Representative, Webster County. Sworn to and subscribed before me, this 19th day of January, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. OCONEE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 130 (House Bill No. 145). An Act to abolish the present method of compensating the sheriff of Oconee County, known as the fee system, and

Page 2431

to provide in lieu thereof an annual salary for the sheriff; to provide for additional compensation to the sheriff for furnishing, maintaining, and operating two automobiles; to provide for the payment of other expenses incurred by the sheriff in the discharge of his duties; to provide for compensation to the sheriff for feeding county prisoners; to provide that all fees, costs, and other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for a deputy, extra deputies, and other personnel; to provide for the method of selecting and compensating such deputy, extra deputies, and other personnel; to provide for the payment of the operating expenses of the office of the sheriff; 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 method of compensating the sheriff of Oconee County, known as the fee system, is hereby abolished and, in lieu thereof, the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Oconee County shall receive an annual salary of $7,500.00 per annum, payable in equal monthly installments from the funds of Oconee County. The sheriff shall be responsible for furnishing, maintaining, and operating two automobiles for which he shall be compensated in the amount of eight cents (.08) per mile, payable from the funds of Oconee County, for every mile traveled attending to official business. The sheriff shall also be reimbursed for his actual expenses while out of the county on official business. The sheriff shall receive from county funds, for each prisoner confined in the county jail, $1.50 per day to feed said prisoners. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services

Page 2432

in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint a deputy, who shall be compensated in the amount of $3,600.00 per annum, payable in equal monthly installments from the funds of Ocone County. The sheriff shall also have the authority to appoint extra deputies or other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. However, it shall be within the sole discretion of the governing authority of Oconee County to fix the compensation to be received by such extra deputies or other personnel. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputy, extra deputies, or other personnel and to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Deputy, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff, his deputy, extra deputies, and other personnel, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, especially including a radio for each of the two automobiles furnished by the sheriff, and the repair, replacement, and maintenance thereof as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses. Section 6. The provisions of this Act shall become effective January 1, 1966. Effective date.

Page 2433

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 1965 session of the General Assembly of Georgia a bill to abolish the present mode of compensating the sheriff of Oconee County, known as the fee system, to provide in lieu thereof an annual salary, to provide the procedures connected therewith and for other purposes. This 23rd day of December 1964. Hubert H. Wells, Representative, Oconee County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert H. Wells, who, on oath, deposes and says that he is Representative from Oconee County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise, which is the official organ of said county, on the following dates: December 23, 1964, January 6, January 13, 1965. /s/ Hubert H. Wells, Representative, Oconee County. Sworn to and subscribed before me, this 21st day of January, 1965. /s/ Patricia Anne Bowen, Notary Public. (Seal). Approved March 24, 1965.

Page 2434

CITY OF LAGRANGECONTRACTS WITH OFFICERS. No. 132 (House Bill No. 37). An Act to amend an Act creating a new charter for the City of LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended, so as to provide that any person holding office under the City of LaGrange shall not be capable of contracting with the city unless such contract is the result of bona fide competitive bidding; 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 LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended, is hereby amended by striking section 59 in its entirety and inserting in lieu thereof the following: Section 59. Be it further enacted, That no person holding any office under the City of LaGrange shall, during the time for which he was elected or appointed, contract with the said city, or sell any goods, wares, merchandise, personal property or other chattels to the said city in excess of $100.00 unless contracted for or sold as a result of bona fide competitive bidding; nor shall any such person be capable of holding or having any interest in such contract or sale, either by himself or by another, directly or indirectly, unless such contract or sale was the result of bona fide competitive bidding. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia, Troup County. Personally before the undersigned officer duly authorized to administer oaths appeared Glen O. Long, who, on oath, deposes and states that he is publisher of the LaGrange

Page 2435

Daily News, a newspaper in which sheriff's advertisements of Troup County, Georgia, are published; that the advertisement Notice of Intention to Introduce Local Legislation which is hereinafter set forth, was duly published in said newspaper on the dates of December 19, 1964, December 26, 1964, and January 2, 1965. /s/ Glen O. Long. Sworn to and subscribed before me, on this the 7th day of January, 1965. /s/ Katherine McCoy Nelson, Notary Public, Troup County, Georgia. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1965 regular session of the General Assembly of Georgia, to-wit: An Act to amend an act incorporating the City of LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477) and the several acts amendatory thereto, so as to provide that no person holding any office under the City of LaGrange shall, either directly or indirectly, contract with said city or sell any goods to said city, in excess of $100.00 unless contracted or sold as a result of bona fide competitive bidding so as to conform said Act incorporating said City with existing State law. This the 18th day of December, 1964. Mayor and Council of the City of LaGrange James R. Lewis, City Attorney. Approved March 24, 1965.

Page 2436

HARALSON COUNTYCOMPENSATION OF TREASURER. No. 133 (House Bill No. 597). An Act to amend an Act fixing the salary of the treasurer of Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 258), as amended by an Act approved March 27, 1941 (Ga. L. 1941, p. 863), by an Act approved February 17, 1950 (Ga. L. 1950, p. 2723) and by an Act approved March 6, 1962 (Ga. L. 1962, p. 3136), so as to increase the compensation of the treasurer; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act fixing the salary of the treasurer of Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 258), as amended by an Act approved March 27, 1941 (Ga. L. 1941, p. 863), by an Act approved February 17, 1950 (Ga. L. 1950, p. 2723) and by an Act approved March 6, 1962 (Ga. L. 1962, p. 3136), is hereby amended by striking from section 1 the following: one thousand two hundred dollars ($1,200.00), and substituting in lieu thereof the following: one thousand six hundred eighty dollars ($1,680.00), so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act and annually thereafter, the compensation of the treasurer of Haralson County shall be one thousand six hundred eighty dollars ($1,680.00) per annum, payable monthly from the county funds in the hands of the treasurer which is full compensation and in lieu of commissions. The said treasurer is hereby authorized to have an expense account of $35.00 (thirty-five dollars) per month which shall be paid from the general funds of Haralson County.

Page 2437

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Introduction of Local Legislation. Notice is hereby given of intention to apply to the current 1965 session of the General Assembly for legislation to be enacted to amend an Act setting up the salary of the treasurer of Haralson County, approved August 16, 1911, (Ga. L. 1911, p. 258) as amended, so as to increase the amount of the salary of the treasurer of Haralson County. This 6th day of February, 1965. George A. Kimball, Treasurer of Haralson County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oath, Thomas B. 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: 2-11-65 - 2-18-65 and 2-25-65. /s/ Thomas B. Murphy, Representative, Haralson County. Sworn to and subscribed before me, this 2 day of March, 1965. /s/ Janette Hirsch, Notary Public Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 24, 1965.

Page 2438

PIKE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 134 (House Bill No. 362). An Act to abolish the present mode of compensating the sheriff of Pike County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Pike County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of not less than $7,500.00, which shall be fixed by the governing authority of Pike County. Salary. Section 3. Except as hereinafter provided after the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all

Page 2439

such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. It is specifically provided that the sheriff shall receive such fees as shall be provided by the governing authority of Pike County for feeding prisoners confined in the county jail. However, such fees shall not be less than $1.50 per day, per prisoner. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The sheriff shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Pike County to fix the compensation to be received by each employee in said office, except that there shall be at least one full time deputy who shall receive a salary of not less than $350.00 per month. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Pike County, except that the county shall furnish and maintain at least two automobiles for the sheriff's office. Office expenses.

Page 2440

Section 6. The provisions of this Act shall become effective on January 1, 1966. 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 of the intention to introduce a bill in the 1965 session of the General Assembly of Georgia to fix an annual salary for the sheriff of Pike County in lieu of a fee basis; and to provide for administration and operation expense of said office; and to provide an effective date; and to provide the procedure connected therewith; and for other purposes. This 25th day of January, 1965. Fred S. Lee, Representative of Pike County. Georgia, Pike County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Fred S. Lee, 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 Pike County Journal, which is the official organ of said county, on the following dates: January 28, February 4 and February 11, 1965. /s/ Fred S. Lee, Representative of Pike County. Sworn to and subscribed before me, this 13 day of February, 1965. /s/ M. A. Reid, Notary Public. My Commission Expires Oct. 30, 1967. (Seal). Approved March 24, 1965.

Page 2441

DOOLY COUNTYOFFICERS PLACED ON SALARY BASIS. No. 135 (House Bill No. 211). An Act to abolish the present mode of compensating the clerk of the superior court, the sheriff and the ordinary of Dooly County, known as the fee system; to provide in lieu thereof annual salaries for such officers; to provide that all fees, costs or other emoluments of each of said officers shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said offices; to provide for the employment of deputies, clerks, assistants and all required personnel by such officers; to provide for the compensation for such personnel; 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 mode of compensating the clerk of the superior court, the sheriff and the ordinary of Dooly County, known as the fee system, is hereby abolished, and in lieu thereof, annual salaries for such officers are prescribed as hereinafter provided. Salary basis. Section 2. The clerk of the superior court shall receive an annual salary of $6,500.00, payable in equal monthly installments from the funds of Dooly County. Clerk of superior court. Section 3. The sheriff shall receive an annual salary of $8,400.00, payable in equal monthly installments from the funds of Dooly County. Sheriff. Section 4. The ordinary shall receive an annual salary of $7,200.00, payable in equal monthly installments from the funds of Dooly County. Ordinary. Section 5. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all

Page 2442

fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys and all other emoluments and perquisites formerly allowed by law as compensation for services in any capacity in their respective offices, and shall receive and hold the same in trust for Dooly County as public funds and shall pay the same over to the fiscal authority of said county on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment to the county fiscal authority, each of said officers shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by such officer and paid over to said fiscal authority. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6. All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys and all other emoluments and perquisites which have accrued to each of the within-mentioned officers at the time this Act becomes effective and to which said officer is entitled and which remains uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due. Section 7. The sheriff is authorized to appoint one deputy who shall receive such compensation as shall be fixed by the sheriff, but which shall not exceed the sum of $200.00 per month, which compensation shall be paid from any funds of the county available for such purpose and any additional deputies appointed by the sheriff as provided by law shall be compensated by the sheriff out of his own own funds. Dooly County shall furnish one automobile to the sheriff for his use on official business only and the cost of operating and maintaining same shall be paid by the county. The sheriff shall receive from Dooly County $2.00 per day per prisoner for the purpose of feeding prisoners confined in the county jail. Deputy sheriff, etc. Section 8. The clerk of the superior court is authorized to appoint one deputy whose compensation shall be fixed

Page 2443

by the clerk, but which shall not exceed $250.00 per month, which compensation shall be paid from any funds of the county available for such purpose, and any additional clerical assistance employed by the clerk shall be compensated by the clerk out of his own funds. Deputy clerk of superior court. Section 9. The ordinary, in addition to the salary provided in section 4, shall receive from Dooly County the sum of $150.00 per month for furnishing all clerical assistance required in his office, which sum shall be paid him whether or not clerical employee or employees are employed by him, and any additional clerical assistance used by the ordinary shall be compensated by the ordinary out of his own funds. Clerical help for ordinary. Section 10. It shall be within the sole power and authority of each of said officers, 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, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Employees. Section 11. The necessary operating expenses, supplies, material, postage, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of each office and for which provision is not elsewhere made in this Act, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for each office shall be in the sole discretion of the governing authority of Dooly County. Supplies, etc. Section 12. 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 elected officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 13. The provisions of this Act shall become effective on February 1, 1966. Effective date.

Page 2444

Section 14. All laws and parts of laws in conflict with this Act are hereby repealed. Section 15. Attached hereto as an annexure and made a part of this enactment is copy of the notice to apply for the local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertisements for the locality affected are published, in terms of Article III., Section VII., Paragraph XV., of the Constitution of the State of Georgia. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the present January 1965 session of the General Assembly of Georgia a bill to place the sheriff, the clerk of the superior court, and the ordinary, of Dooly County on an annual salary in lieu of the fee system of compensation and to provide for other matters germane thereto including the compensation of said officers, the office expenses and equipment of said officers, deputies, and clerical assistance for said officers and compensation therefor, the disposition of all costs, fees, commissions, forfeitures, allowances and perquisites of said officers, severability, the effective date and repeal of conflicting laws. This, 19 January 1965. Rooney L. Bowen, Representative from Dooly County, Georgia. Affiant herein, namely: Madge H. Methvin, being first duly sworn on oath says on oath that she, the affiant, is the publisher and editor of the withinnamed Vienna News, a weekly newspaper published in, and being official organ of, Dooly County, Georgia, that the notice (whereof a true, full, exact and perfect copy is herewith shown) was duly and legally published in the issues of Vienna News dated respectively 21 January 1965, 28 January 1965 and 4 February

Page 2445

1965, and that affiant has personal knowledge of the within-averred facts. /s/ Madge H. Methvin. Taken, sworn to and subscribed in my presence in Dooly County, Georgia, this, 5 February 1965. /s/ Roy B. Friedin, Commercial Notary Public Dooly County, Georgia. (Seal). Approved March 24, 1965. CITY OF HAZLEHURSTTAXATION OF LIFE INSURANCE COMPANIES. No. 139 (House Bill No. 610). An Act to amend an Act creating a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, so as to provide for the taxation of life insurance companies doing business within 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 Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, is hereby amended by adding at the end of section 5 a new subsection to be numbered subsection (aa) and to read as follows: (aa). The City of Hazlehurst is authorized to license and tax all life insurance companies doing business within the corporate limits of said city in accordance with the provisions of Code section 56-1310, relating to the power of municipal corporations to tax life insurance companies.

Page 2446

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 at the session of the General Assembly of Georgia which will convene on the 11th day of January, 1965, there will be introduced a bill to amend the charter of the City of Hazlehurst, as amended particularly by an Act approved December 22, 1953, (Ga. L., 1953, Nov.-Dec. Sess., page 2925), so as to authorize the City of Hazlehurst to tax each life insurance company doing business within the corporate limits of said city, which will be based solely upon gross direct premiums as defined by law. This 6th day of January, 1965. Jimmy Conner, Representative of Jeff Davis County in the General Assembly of Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable James L. Conner, who, on oath, deposes and says that he is Representative from Jeff Davis County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Jeff Davis Ledger, which is the official organ of said county, on the following dates: 1/7-14-21/65. /s/ James L. Conner, Representative, Jeff Davis County. Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2447

WALTON COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 140 (House Bill No. 541). An Act to amend an Act creating a board of commissioners of roads and revenues for Walton County, approved October 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved March 6, 1939 (Ga. L. 1939, p. 765), an Act approved March 7, 1955 (Ga. L. 1955, p. 2904), an Act approved February 14, 1958 (Ga. L. 1958, p. 2096) and an Act approved February 11, 1960 (Ga. L. 1960, p. 2063), so as to change the compensation of the members of the board except the chairman; 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 Walton County, approved October 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved March 6, 1939 (Ga. L. 1939, p. 765), an Act approved March 7, 1955 (Ga. L. 1955, p. 2904), an Act approved February 14, 1958 (Ga. L. 1958, p. 2096) and an Act approved February 11, 1960 (Ga. L. 1960, p. 2063), is hereby amended by striking from the second sentence of section 14 the word four and substituting in lieu thereof the word nine, so that when so amended said sentence shall read as follows: The four other members of said board shall receive as their compensation the sum of nine 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath,

Page 2448

Sanders Camp, who being duly sworn on oath says that he is editor and publisher of The Walton Tribune, a newspaper having general circulation and whose principal place of business is in said County, and that the attached Notice of Intention to Introduce Local Legislation was published in The Walton Tribune which is the official organ of said county, on the following dates: February 3rd, 1965; February 10th, 1965 and February 17th, 1965. /s/ Sanders Camp, Editor and Publisher, The Walton Tribune. Sworn to and subscribed before me, this 20th day of February, 1965. /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, 1965 session of the General Assembly of Georgia, a bill to change the compensation of the members of the board of commissioners of roads and revenues of Walton County, except that the compensation presently received by the chairman of the board of commissioners of roads and revenue shall remain the same; and for other purposes. This 29th day of January, 1965. Thomas W. Ridgway, County Attorney, Walton County, Georgia. Approved March 24, 1965.

Page 2449

DOUGLAS COUNTYCOMPENSATION OF CORONER. No. 141 (House Bill No. 72). An Act to amend an Act placing the coroner of Douglas County on a salary in lieu of fees, approved March 28, 1961 (Ga. L. 1961, p. 2511), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3201), so as to change the amount of the compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the coroner of Douglas County on a salary in lieu of fees, approved March 28, 1961 (Ga. L. 1961, p. 2511), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3201), is hereby amended by striking from section 1 the words and figure forty ($40.00) dollars, and inserting in lieu thereof the words and figure one hundred ($100.00) dollars, so that when so amended, section 1 shall read as follows: Section 1. In lieu of all fees, costs, perquisites, and emoluments of whatever kind and nature now or hereafter allowed by law to coroners for service as such, the coroner of Douglas County is hereby placed on a salary of one hundred ($100.00) dollars per month. 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 1965 session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Douglas County; and for other purposes. This 28th day of December, 1964. Kent Dickinson, Representative, Douglas County.

Page 2450

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. K. Dickinson, who, on oath, deposes and says that he is Representative from Douglas County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas County Sentinel, which is the official organ of said county, on the following dates: Dec. 31, 1964, Jan. 7 and 14, 1965. /s/ R. K. Dickinson, Representative, Douglas County. Sworn to and subscribed before me, this 15th day of January, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. GREENE COUNTYCOMPENSATION OF SHERIFF, ETC. No. 143 (House Bill No. 622). An Act to amend an Act placing certain county officers of Greene County on a salary basis in lieu of a fee basis, approved March 6, 1961 (Ga. L. 1961, p. 2182), so as to change the provisions relative to the compensation of the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing certain county officers of Greene County on a salary basis in lieu of a fee basis, approved

Page 2451

March 6, 1961 (Ga. L. 1961, p. 2182), 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. (a) The sheriff shall receive an annual salary in the amount of eight thousand two hundred ($8,200.00) dollars, payable in equal monthly installments from the funds of Greene County. (b) The sheriff shall be paid or reimbursed at the rate of eight (8) cents per mile for the use of his personal motor vehicle in the performance of his official duties, payable monthly from the funds of Greene County upon an itemized statement thereof being submitted on or before the last day of the month by the sheriff. (c) The sheriff shall also be paid or reimbursed for actual expenses incurred by him while on official business outside the territorial limits of Greene County, but not to exceed five hundred ($500.00) dollars in any one calendar year, payable monthly from the funds of Greene County upon an itemized statement thereof being submitted on or before the last day of the month by the sheriff. (d) 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 five thousand four hundred ($5,400.00) 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 and maintain a motor vehicle, properly equipped for police duty, for the use of the office of the sheriff. (e) Effective March 1, 1966, the jailer appointed by the sheriff shall be compensated in the amount of seventy-five ($75.00) dollars per month from the funds of Greene County in lieu of turnkey fees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2452

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, a bill to amend an Act placing certain county officers of Greene County on a salary basis in lieu of a fee basis, approved March 6, 1961 (Ga. L. 1961, p. 2182), so as to change the provisions relative to the compensation of the sheriff, and for other purposes. This 3rd day of February, 1965. Allen P. Roper, Representative, Greene County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Allen P. Roper, 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 Herald-Journal, Greensboro, Georgia, which is the official organ of said county, on the following dates: Feb. 11, 18 and 25, 1965. /s/ Allen P. Roper, Representative, Greene County. Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2453

ACT AUTHORIZING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED. No. 145 (House Bill No. 268). An Act to amend an Act creating and establishing law libraries in counties having a population of not less than 30,500 nor more than 31,000 persons according to the United States official census for 1950, or any future census, approved March 17, 1960 (Ga. L. 1960, p. 2515), so as to change the population and census figures appearing therein; to increase the fees provided for the establishment and maintenance of said libraries; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing law libraries in counties having a population of not less than 30,500 nor more than 31,000 persons according to the United States official census for 1950, or any future census, approved March 17, 1960 (Ga. L. 1960, p. 2515), is hereby amended by striking from section 1 the words and figures not less than 30,500 and not more than 31,000 according to the United States official census for 1950, or any future census and inserting in lieu thereof the words and figures not less than 26,200 and not more than 28,200 according to the official United States decennial census for 1960, or any future such census, so that when so amended section 1 shall read as follows: 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 26,200 and not more than 28,200 according to the official United States decennial census for 1960, or any future such census, shall establish and maintain a law library for the use of the judges, solicitors, and other officers of the courts of said counties. Where applicable. Section 2. Said Act is further amended by striking section

Page 2454

2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. For the purpose of providing funds for the establishment and maintenance of such libraries, the sum of two dollars ($2.00) 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 or any other court of record except recorders or police courts, in and for said counties with the following exceptions: In all legal proceedings instituted in such courts for the recovery of a sum in excess of $1,000.00 but less than $2,500.00, the fee herein provided shall be $5.00; and in all legal proceedings instituted to recover a sum in excess of $2,500.00 the fee herein provided shall be $10.00 and the clerks of each and every such court in counties in which such a law library shall be established 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 a 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. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1965.

Page 2455

CITY OF TALLAPOOSATAX FOR SCHOOL PURPOSES. No. 146 (House Bill No. 686). An Act to amend an Act authorizing the City of Tallapoosa to establish and maintain a public school system, approved March 8, 1937 (Ga. L. 1937, p. 2103), as amended, so as to authorize an additional tax for school purposes for the 1965 tax year; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the City of Tallapoosa to establish and maintain a public school system, approved March 8, 1937 (Ga. L. 1937, p. 2103), as amended, is hereby amended by adding between sections 13 and 14 a new section to be numbered section 13A and to read as follows: Section 13A. Notwithstanding any other provisions of this Act to the contrary, the board of education of the City of Tallapoosa is authorized to levy an additional tax for school purposes not to exceed two and one-half (2) mills upon all property subject to ad valorem taxation by said board of education, which tax shall be in addition to all other taxes which are levied for the support and maintenance of the public school system of the City of Tallapoosa. The additional school tax authorized by this section shall apply to and shall be authorized only for the tax year 1965 and shall not be authority for the levy of such an additional tax in any other tax year. 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 Legislation will be introduced at the 1965 session of the General Assembly of Georgia to increase the maximum tax rate for advalorum taxes to

Page 2456

support the public schools of the independent school system of Tallapoosa, Georgia, and for other purposes. This February 15, 1965. Board of Education, for City of Tallapoosa By: G. B. Evans Raymond Smith D. M. Williams, Jr. W. G. Littlefield J. L. Barnes Members Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. 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: 2-18-65, 2-25-65 and 3-4-65. /s/ Thomas B. Murphy, Representative, Haralson County. Sworn to and subscribed before me, this 5 day of March, 1965. /s/ Janette Hirsch, Notary Public, Georgia, State at Large My Commission Expires Oct. 5, 1968. (Seal). Approved March 24, 1965.

Page 2457

CITY COURT OF WRIGHTSVILLEACT AMENDED. No. 148 (House Bill No. 579). An Act to amend an Act establishing the City Court of Wrightsville, approved August 12, 1912 (Ga. L. 1912, p. 318), as amended, particularly by an Act approved February 1, 1951 (Ga. L. 1951, p. 2120), so as to change the compensation of the judge; to delete those provisions providing that no case may be brought involving less than fifty dollars; to provide that surplus funds arising from fines and forfeitures shall be turned into the county treasury; 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 Wrightsville, approved August 12, 1912 (Ga. L. 1912, p. 318), as amended, particularly by an Act approved February 1, 1951 (Ga. L. 1951, p. 2120), is hereby amended by striking in its entirety the last sentence of section 3 and substituting in lieu thereof the following: The judge of the City Court of Wrightsville shall receive an annual salary of twenty-four hundred dollars, payable in equal monthly installments from the funds of Johnson County. Judge's salary. so that when so amended section 3 shall read as follows: Section 3. Be it further enacted by the authority aforesaid, That there shall be a judge of said City Court of Wrightsville, who shall be elected by the qualified voters of Johnson County in the same manner, and at the same time and places that members of the General Assembly are now or may hereafter be elected, whose term of office shall be four years and until his successor is elected and qualified. That all vacancies in the office of judge which may occur by death, resignation or removal from office, shall be filled by appointment of the Governor for the residue of the unexpired term, such appointments being subject

Page 2458

to the approval of the Senate, which may then be in session, or if the Senate be not in session at the time of the appointment, then subject to its approval at the next session thereafter. The judge of the City Court of Wrightsville shall receive an annual salary of twenty-four hundred dollars, payable in equal monthly installments from the funds of Johnson County. Section 2. Said Act is further amended by striking in its entirety the last sentence of section 11 which reads as follows: That no case for less than fifty dollars principal shall be brought in said City Court; provided, it be such case as could not be brought in Justice Court for want of jurisdiction of the subject matter of the suit., Repealed. so that when so amended section 11 shall read as follows: Section 11. Be it further enacted by the authority aforesaid, That the City Court of Wrightsville shall have jurisdiction to try and dispose of all cases of whatever nature, except those cases over which exclusive jurisdiction is vested in other courts by the Constitution and laws of Georgia, except when the amount claimed is less than fifty dollars; provided, that in all cases brought in said city court for the principal sum of one hundred dollars or less, the cost shall not be more than justice court cost. Section 3. Said Act is further amended by striking at the end of section 42 the following: with the county school superintendent, by him to be used as other money that come into his hands for public school purposes, and substituting in lieu thereof the following: in the county treasury, so that when so amended section 42 shall read as follows: Section 42. Be it further enacted by the authority aforesaid, that, if at any time there should be and remain

Page 2459

in the hands of the officers of said court any money arising from fines and forfeitures, after having paid any and all insolvent bills of said city court, it shall be the duty of the judge of said court to deposit such surplus funds in the county treasury. Surplus funds. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Johnson County. To Whom It May Concern: This is to serve notice that there will be introduced at the 1965 session of the General Assembly of Georgia a bill to amend the act creating the City Court of Wrightsville, placing the solicitor of said court on a salary in lieu of fees and fixing the salary of the judge of said court. This the 18th day of January, 1965. Emory L. Rowland, Representative, Johnson County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory 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: Jan. 21, 28 and Feb. 4, 1965. /s/ E. L. Rowland, Representative, Johnson County. Sworn to and subscribed before me, this 26th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2460

GLASCOCK COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 150 (House Bill No. 352). An Act to amend an Act entitled An Act to create a board of commissioners of roads and revenues for the County of Glascock, State of Georgia; to provide the manner of their election; to define their duties and powers; to fix their salary and term of office; to provide for filling vacancies; and for other purposes., approved February 8, 1945 (Ga. L. 1945, p. 569), as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1924), so as to change the compensation of the commissioners of roads and revenues of Glascock 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 create a board of commissioners of roads and revenues for the County of Glascock, State of Georgia; to provide the manner of their election; to define their duties and powers; to fix their salary and term of office; to provide for filling vacancies; and for other purposes., approved February 8, 1945 (Ga. L. 1945, p. 569), as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1924), is hereby amended by striking from section 5 the figure $300.00 and inserting in lieu thereof the figure $600.00, so that when so amended section 5 shall read as follows: Section 5. Be it further enacted by the authority aforesaid that the chairman of said board shall receive a salary of $600.00 per annum and the other two commissioners shall receive a salary of $600.00 per annum, each, to cover all services in connection with the regular and special meetings of the board to be paid in monthly installments in the discretion of the board from funds in the county treasury, as other expenses of the county are paid.

Page 2461

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 1965 session of the General Assembly of Georgia, a bill to change the compensation of the commissioners of roads and revenues of Glascock County; and for other purposes. This 20th day of January, 1965. E. E. Griffin, Jr., Representative, Glascock County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. E. Griffin, Jr., who, on oath, deposes and says that he is Representative from Glascock County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Gibson Record and Guide, which is the official organ of said county, on the following dates: January 29, February 5 and 12, 1965. /s/ E. E. Griffin, Jr., Representative, Glascock County. Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patty Sue Hurst, Notary Public, Georgia State at Large. My Commission Expires Dec. 31, 1967. (Seal). Approved March 24, 1965.

Page 2462

TOWN OF MT. AIRYELECTIONS, ETC. No. 151 (House Bill No. 258). An Act to amend an Act incorporating the Town of Mt. Airy, approved March 3, 1874 (Ga. L. 1874, p. 159), as amended, particularly by an Act approved September 18, 1891 (Ga. L. 1890-1891, Vol. 2, p. 794), an Act approved December 18, 1900 (Ga. L. 1900, p. 370), an Act approved August 12, 1907 (Ga. L. 1907, p. 814), an Act approved August 9, 1916 (Ga. L. 1916, p. 837), and an Act approved August 6, 1921 (Ga. L. 1921, p. 1026), so as to change the date of the annual election of the mayor and council of the said town; to provide for the registration of voters of the said town; to provide for the qualifications of candidates for the offices of mayor and council; to provide the time that polling places shall be open on the annual election date; 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 Mt. Airy, approved March 3, 1874 (Ga. L. 1874, p. 159), as amended, particularly by an Act approved September 18, 1891 (Ga. L. 1890-1891, Vol. 2, p. 794), an Act approved December 18, 1900 (Ga. L. 1900, p. 370), an Act approved August 12, 1907 (Ga. L. 1907, p. 814), an Act approved August 9, 1916 (Ga. L. 1916, p. 837), and an Act approved August 6, 1921 (Ga. L. 1921, p. 1026), is hereby amended by striking section 1 of the amendatory Act approved August 6, 1921 (Ga. L. 1921, p. 1026), and inserting in lieu thereof a new section 1 to read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same that an annual election shall be held for the mayor and council on the second Wednesday in December and at such annual election a mayor and three council members shall be elected, the two council candidates receiving the highest number of votes shall hold office for two years and until their successors are elected and qualified,

Page 2463

and the other councilman shall hold office for one year and until his successor is elected and qualified. In all municipal elections, all persons qualified to vote for members of the General Assembly and who shall have resided in the Town of Mt. Airy ninety (90) days preceding an election and whose name appears on the voter registration books of the said town for fifteen (15) days preceding an election, shall be qualified voters. Such elections shall be conducted in the Town of Mt. Airy at such place or places as shall be selected by the mayor and council and the elections shall be controlled by the mayor and council, who may prescribe reasonable rules and regulations for the holding of elections and their procedures. The polling place or places shall be open on election days from 7:00 a.m. to 7:00 p.m. The voter registration books shall be open thirty (30) days preceding an election and close fifteen (15) days preceding an election. Candidates for mayor and council shall be registered voters in the Town of Mt. Airy and such candidates shall qualify fifteen (15) days preceding an election by filing with the town clerk a petition supporting a candidate signed by at least ten (10) registered voters of the town. The results of a municipal election shall be certified to the mayor in office at the time of the election and shall by him be proclaimed to the council then in office and they shall verify the same and make public the election results through the said mayor. Said corporation under the name and style of Mayor and Council of Mt. Airy shall have perpetual succession, may use and have a common seal, shall have and be capable in law and equity to purchase, have, hold, rent, receive, enjoy, possess, retain, and sell for the use of the said Town of Mt. Airy any estate or estates, real or personal, of whatever kind or nature which may be necessary or proper for the purpose of the corporation, and by the said name shall be capable to sue and be sued in any court of law and equity in this State, and to contract and be contracted with. 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 Effecting the Town of Mt. Airy.

Page 2464

Notice is hereby given that there will be introduced at the January session, 1965, of the General Assembly of Georgia, a bill to amend the charter of the mayor and council of Mt. Airy so as to change the date of the annual election of the mayor and council of the said town, to provide for the registration of qualified voters of the said town, to provide for the qualification of candidates for the offices of mayor and council, to provide the time the polling place will be open on the annual election date, to repeal existing laws, and for other purposes. This the 4th day of January, 1965. Thomas T. Irvin, Representative-Elect, Habersham County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas T. Irvin, who, on oath, deposes and says that he is Representative from Habersham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser, which is the official organ of said county, on the following dates: Jan. 7, 14, 21 and 28, 1965. /s/ Thomas T. Irvin, Representative, Habersham County. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2465

COMPENSATION OF TAX COLLECTORS IN CERTAIN COUNTIES. No. 152 (House Bill No. 518). An Act to amend an Act fixing the compensation of certain tax collectors for collecting ad valorem school taxes, approved March 4, 1955 (Ga. L. 1955, p. 2757), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3401), so as to change the compensation of certain tax collectors for collecting said taxes; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act fixing the compensation of certain tax collectors for collecting ad valorem school taxes, approved March 4, 1955 (Ga. L. 1955, p. 2757), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3401), is hereby amended by striking from section 1 the following three and one-half percent (3%) and substituting in lieu thereof two and one-half percent (2%), so that when so amended section 1 shall read as follows: Section 1. The tax collector in all counties of this State having a population of not more than 8,150 and not less than 7,950, according to the 1960 United States Census, or any future United States Census, shall be paid from the ad valorem school tax collected for the county board of education a commission of two and one-half percent (2%) of the net amount collected. Where applicable, etc. Section 2. All laws and parts of laws in conflict wth this Act are hereby repealed. Approved March 24, 1965. CITY OF ACWORTHCORPORATE LIMITS. No. 153 (House Bill No. 450). An Act to amend an Act establishing a new charter for the City of Acworth approved August 17, 1903, (Ga. L. 1903, p. 413 et. seq.) as amended, so as to extend the present

Page 2466

corporate limits of said city to include therein certain territory in the County of Cobb contiguous and adjacent to existing boundaries of said city; to define the boundaries of said territory; and to provide that when said territory shall become a part of said city. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same. Section 1. That from and after the passage of this Act and its approval by the Governor, unless it otherwise becomes law, that the corporate limits of said City of Acworth are hereby extended beyond its present boundaries as now defined as to include the following territory, to-wit: Tract No. I All that tract or parcel of land lying and being in land lot 9 of the 20th district and 2nd section of Cobb County, Georgia, and which is more particularly described as follows: Beginning at the southwest corner of land lot 9, said district and section, and running thence north along the west original line of said land lot a distance of 1351 feet to an iron pin at the southwest corner of McCollum property; thence north 89 degrees east along the south boundary of said McCollum property 1320 feet to an iron pin; thence north 2 degrees 09 minutes west along the east boundary of said McCollum property 1120 feet to an iron pin; thence due east along the south boundary of property of John W. Graves and H. M. Close 200 feet to an iron pin; thence north 200 feet to an iron pin on the southerly side of Acworth-Woodstock Road; thence easterly along the southerly side of Acworth-Woodstock Road 100 feet to an iron pin; thence southerly 200 feet to an iron pin; thence east 100 feet to an iron pin on the west side of Edinburgh Terrace; thence north along the west side of Edinburgh Terrace 200 feet to an iron pin on the southerly side of Acworth-Woodstock Road; thence east along the southerly side of said road 50 feet to an iron pin; thence south along the east side of said Edinburgh Terrace 150 feet to an iron pin; thence east forming an exterior angle of 91 degrees 13 minutes 140

Page 2467

feet to an iron pin; thence southeasterly forming an exterior angle of 127 degrees 26 minutes with the preceding course 161.1 feet to an iron pin; thence north forming an exterior angle of 53 degrees 07 minutes with the preceding course 206.5 feet to an iron pin on the southerly side of Acworth-Woodstock Road; thence easterly along the southerly side of Acworth-Woodstock Road 107.3 feet to an iron pin; thence southerly 206.2 feet to an iron pin; thence easterly forming an exterior angle of 89 degrees 50 minutes with the preceding course 60 feet to an iron pin; thence northeasterly forming an exterior angle of 133 degrees 47 minutes with the preceding course 82.1 feet to an iron pin; thence northerly forming an exterior angle of 133 degrees 47 minutes with the preceding course 150 feet to an iron pin on the southerly side of Acworth-Woodstock Road; thence easterly along the southerly side of said Acworth-Woodstock Road 345 feet to an iron pin at the east original line of land lot 9, said district and section; thence south along said original line, 2670.6 feet to an iron pipe at the southeast corner of said land lot; thence westerly along the south original line of said land lot 2635 feet to the iron pipe at the point of beginning. Tract No. II All that tract or parcel of land lying and being in land lots 84 and 107 of the 20th district and 2nd section of Cobb County, Georgia, and which is more particularly described as follows: Beginning at the northwest corner of land lot 84 and running thence east along the north original line of said land lot 84 a distance of 1650 feet to an iron pin at the property of the U. S. Government; thence south 1 degree east along the line of property of the U. S. Government and Lewis Jones 2066 feet to an iron pin; thence southwesterly 98.6 feet to an iron pin; thence south 145 feet to an iron pin on the northerly side of Nance Road; thence southwesterly along the northwesterly side of Nance Road 861.6 feet to an iron pin at the intersection of said Nance Road with the westerly side of Acworth-Due West Road; thence northwesterly and northerly along the curvature of Acworth-Due West Road 1897 feet to an iron pin; thence west across said Acworth-Due West Road 195 feet to an iron

Page 2468

pipe on the west original line of said land lot 84; thence north along the west original line of said land lot a distance of 1058 feet to 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 Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1965 session of the General Assembly of Georgia a Bill to amend the charter of the City of Acworth (Ga. L. 1903, p. 413 et seq.) as heretofore amended and, for other purposes. This 27th day of January, 1965. Vernon Duncan Hugh McDaniel Ben Jordan Ed Kendrick Kyle Yancey State Legislators Georgia, Cobb County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Vernon W. Duncan, who, on oath, deposes and says that he is Representative from Cobb County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, which is the official organ of said county, on the following dates: February 5, 12, 19 and 26, 1965. /s/ Vernon W. Duncan Representative, Cobb County Sworn to and subscribed before me, this 22 day of February, 1965.
Page 2469

/s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 24, 1965. CITY COURT OF PEMBROKECOMPENSATION OF SOLICITOR. No. 154 (House Bill No. 200). An Act to amend an Act relating to the creation and establishment of the City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended, particularly by an Act approved February 11, 1943 (Ga. L. 1943, p. 78), an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2511) and an Act approved March 10, 1959 (Ga. L. 1959, p. 2618), so as to change the amount of compensation to be paid to the 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 relating to the creation and establishment of the City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended, particularly by an Act approved February 11, 1943 (Ga. L. 1943, p. 78), an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p, 2511) and an Act approved March 10, 1959 (Ga. L. 1959, p. 2618), is hereby amended by striking from section 4 the words and figures eighteen hundred ($1,800.00) and inserting in lieu thereof the following words and figures twenty-four hundred ($2,400), so that when so amended section 4 shall read as follows:

Page 2470

Section 4. The solicitor of the City Court of Pembroke shall be elected, and if no election, then a solicitor tempore shall be appointed by the judge of the City Court of Pembroke for each term of the court, which solicitor shall be a practicing attorney in the City Court of Pembroke. The solicitor of the City Court of Pembroke whether elected or appointed shall receive twenty-four hundred ($2,400) dollars per annum, payable in monthly payments. All fees, costs, percentages, forfeitures, penalties and 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 solicitor-general, shall be received and diligently collected by the solicitor-general for the sole use of Bryan County and shall be held as public funds belonging to Bryan County and accounted for and paid over to the county treasurer of Bryan County on the first Tuesday in each month at which time a detailed, itemized statement shall be made by the solicitor-general to show such collection and sources from which collected and the county treasurer of Bryan County shall keep a separate account showing such collections and the sources from which they are paid. Section 2. The provisions of this Act shall become effective on April 1, 1965. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given there will be introduced in the 1965 session of the General Assembly of Georgia a bill to change the compensation of the solicitor of City Court of Bryan County and for other purposes. Representative in the General Assembly, Jack W. Shuman.

Page 2471

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack W. Shuman, who, on oath, deposes and says that he is Representative from Bryan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan Countian, which is the official organ of said county, on the following dates: January 6, 1965, January 13, 1965 and January 20, 1965. /s/ Jack W. Shuman Representative, Bryan County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen, Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY OF UNADILLAAUTHORITY TO CONVEY DESCRIBED PROPERTY. No. 155 (House Bill No. 137). An Act to amend an Act found in Georgia Laws 1920, at pages 1705 to 1752, inclusively, creating a charter for City of Unadilla, so as to empower governing authorities of mayor and council of Unadilla, Georgia, to close, abandon, vacate and declare surplus property the platted passageway or alley of and in block no. 19 delineated in official map of said city appearing on record in clerk's office, Dooly Superior Court, in plat book no. 1, at pages 108 and 109, and to disclaim unto E. Guy Conner, without requirement of consideration, the whole of rectangular

Page 2472

area of 20 by 142 feet of said platted alley, and for other purposes therein-mentioned. Be it enacted by the General Assembly of Georgia: Section 1. The mayor and aldermen, being the governing authorities, of the municipality, mayor and council of Unadilla, are hereby empowered by the adoption of ordinance or resolution to close, abandon, vacate and declare surplus property the platted passageway or alley of and in block no. 19 delineated in the official map of the said city appearing on record in the clerk's office, Dooly Superior Court in plat book no. 1, at pages 108 and 109, and to disclaim by the adoption of ordinance or resolution without requirement of consideration to E. Guy Conner the whole of rectangular area of 20 by 142 feet of the said platted alley, and to disclaim by the adoption of ordinance or resolution without requirement of consideration the remaining portion of the said platted alley. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. Notice is, as provided by the constitution of the State of Georgia, hereby given this 24 day of December, 1964, of intention to apply at the January session of the General Assembly for passage of a bill to be entitled An Act to Amend an Act found In Georgia Laws, 1920, at pages 1705 to 1752 inclusively, creating a charter for the City of Unadilla so as to empower governing authorities of mayor and council of Unadilla, Georgia to close, abandon, vacate and declare surplus property the platted passageway or alley of and in block no. 19 delineated in official map of said city appearing on record in clerk's office, Dooly Superior Court, in plat book no. 1 pages 108 and 109, disclaim unto E. Guy Conner without requirements of consideration the whole of rectangular area of 20 by 142 feet of said plotted alley, and for other purposes therein mentioned. Rooney L. Bowen, Jr. Representative, From Dooly County

Page 2473

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Rooney L. Bowen, Jr., who, on oath, deposes and says that he is Representative from Dooly County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Vienna News, which is the official organ of said county, on the following dates: December 24, 1964, December 31, 1964 and January 7, 1965. /s/ Rooney L. Bowen, Jr., Representative, Dooly County Sworn to and subscribed before me, this 21st day of January, 1965. /s/ Patricia Anne Bowen Notary Public. (Seal). Approved March 24, 1965. RABUN COUNTYCOMPENSATION OF ORDINARY, ETC. No. 156 (House Bill No. 61). An Act to provide for compensation for the ordinary of Rabun County and compensation for secretarial assistance to the ordinary of Rabun County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The ordinary of Rabun County shall be paid a salary in the sum of $350.00 per month, in addition to any fees or compensation of whatever nature he now receives. The said sum shall be paid by the disbursing authority of Rabun County from the general funds of said county.

Page 2474

The said salary shall constitute compensation for the ordinary's duties while sitting for county purposes. Ordinary. Section 2. The ordinary shall be authorized and empowered to employ secretarial assistance to aid him in the performance of the duties of his office. The said ordinary shall be authorized and empowered to compensate said secretary in the sum not in excess of $210.00 per month, the same to be fixed by the governing authority of Rabun County. Secretary. 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 1965 session of the General assembly of Georgia, a bill to provide for the compensation for the ordinary of Rabun County; and to provide compensation for clerical help for said ordinary, and for other purposes. This 22 day of December, 1964. /s/ Knox Bynum Representative, 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 Clayton Tribune, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. /s/ Knox Bynum Rabun County Sworn to and subscribed before me, this 15th day of January, 1965.
Page 2475

/s/ Patty Sue Hurst Notary Public, Georgia State at Large. (Seal) Approved March 24, 1965. COLQUITT COUNTYCOMPENSATION OF ORDINARY. No. 157 (House Bill No. 365). An Act to amend an Act placing the county officers of Colquitt County on an annual salary in lieu of the fee system of compensation, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3393), so as to change the compensation of the ordinary of Colquitt County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the county officers of Colquitt County on an annual salary in lieu of the fee system of compensation, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3393), is hereby amended by striking from section 4 the words and figures fifty-four hundred ($5400.00) dollars, and inserting in lieu thereof the words and figures six thousand dollars ($6,000.00), so that when so amended section 4 shall read as follows: Section 4. The ordinary of Colquitt County shall be compensated in the amount of six thousand dollars ($6,000.00) per annum, to be paid in equal monthly installments from funds of Colquitt County. Such compensation shall be all inclusive and the ordinary shall receive no other compensation for any service he performs in his official capacity.

Page 2476

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. To Whom it May Concern: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: An Act entitled, An Act to amend an Act of the General Assembly Relative to Colquitt County-Compensation Of Officials, said Act changed the amount of compensation, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews, who, on oath, deposes and says that he is Representative from Colquitt County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Weekly Moultrie Observer, which is the official organ of said County, on the following dates: Jan. 8, 15 22, 1965. /s/ Dorsey Matthews Representative, Colquitt County Sworn to and subscribed before me, this 16th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. STEPHENS COUNTYADDITIONAL DEPUTY SHERIFF. No. 158 (House Bill No. 260). An Act to amend an Act placing the sheriff of Stephens County upon an annual salary, approved March 17, 1960

Page 2477

(Ga. L. 1960, p. 3118), so as to provide for an additional deputy in the sheriff's office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Stephens County upon annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3118), is hereby amended by adding at the end of section 3 the following: In addition to the allotment for the purpose of compensating deputies and employees provided for above, the additional sum of $4,000.00 per year, from county funds, shall be made available for the purpose of compensating an additional deputy for the sheriff. 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 a bill will be introduced in the 1965 session of the General Assembly of Georgia, as an amendment to House Bill No. 1127, Georgia Laws 1960 Session, pages 3118, 3110 and 3120, to amend section 3 of said bill to provide an additional deputy for the office of the sheriff of Stephens County, Georgia, pursuant to recommendations by the October Term, 1964, Stephens County Grand Jury, and at the request of the Stephens County Board of Commissioners of Roads and Revenues. This the 7th day of January, 1965. Don Moore, Representative, Stephens County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Don C. Moore, who, on oath, deposes and says that he is Representative

Page 2478

from Stephens County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Toccoa Record, which is the official organ of said county, on the following dates: January 14, January 21, and January 28, 1965. /s/ Don C. Moore Representative, Stephens County Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 24, 1965. TOWN OF MITCHELLELECTIONS. No. 159 (House Bill No. 351). An Act to amend an Act creating a new charter for the Town of Mitchell in the County of Glascock, approved March 9, 1935 (Ga. L. 1935, p. 1127), as amended, so as to change the hours during which the polls shall be open for elections; 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 Mitchell in the County of Glascock, approved March 9, 1935 (Ga. L. 1935, p. 1127), as amended, is hereby amended by striking section 10 in its entirety and submitting in lieu thereof a new section 10 to read as follows: Section 10. Be it further enacted, that the election held under the provisions of this Act, shall be held by such

Page 2479

parties as may be qualified to do so under section six of this Act, and such as may be selected and designated by the mayor and council. The managers of all elections shall before entering upon their duty, be sworn to conduct said elections fairly and impartially and to allow no one to vote who is not justly entitled to do so under the law, nor knowingly prohibit any one from voting who is so entitled. They shall conduct said election in the same manner and under the same rules as govern elections for State and County officers. The oath of the managers may be administered by any officer authorized by law to administer oaths, or by the mayor. The polls shall be open at seven o'clock a.m. and close at seven o'clock p.m. They shall certify the results of the election, stating the number of votes that each person received and turn over said certificate and ballots, lists and tally sheets to the council then in office, at the first regular or call meeting thereafter, who shall declare the results. Said managers and clerk shall receive for their services, such compensation as may be allowed by the council then in office. 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 herby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to amend the charter of the Town of Mitchell so as to change the hours during which the polls shall be open for elections; and for other purposes. This 20th day of January, 1965. E. E. Griffin, Jr. Representative, Glascock County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. E. Griffin, Jr.,

Page 2480

who, on oath, deposes and says that he is Representative from Glascock County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Gibson Record and Guide, which is the official organ of said county, on the following dates: January 29, February 5 and 12, 1965. /s/ E. E. Griffin, Jr. Representative, Glascock County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 24, 1965. McDUFFIE COUNTY COMPENSATION OF CORONERREFERENDUM. No. 160 (House Bill No. 27). An Act to amend an Act placing certain county officers of McDuffie County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2568), so as to change the compensation of the coroner of McDuffie County; 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 placing certain county officers of McDuffie County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2568), is hereby amended by striking from section 5 the following sentence: The coroner of McDuffie County shall receive an annual salary of two hundred ($200.00) dollars per year.

Page 2481

Section 2. Said Act is further amended by adding a new section to be known as section 5A to read as follows: Section 5A. The coroner of McDuffie County shall receive an annual salary of four hundred ($400.00) dollars per year. Section 3. Not less than five (5) 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 McDuffie County to issue the call for an election for the purpose of submitting this Act to the voters of McDuffie County for approval or rejection. The ordinary shall set the date of such election for May 12, 1965. 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 McDuffie County. The ballot shall have written or printed thereon the words: For approval of the Act to change the compensation of the Coroner of McDuffie County. Referendum. Against approval of the Act to change the compensation of the Coroner of McDuffie 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by McDuffie 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 2482

Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, McDuffie County. Personally appeared before the undersigned attesting officer authorized by law to administer oaths, Claude McEver, who being duly sworn, deposes and on oath says that he is the editor and publisher of The McDuffie Progress, the official gazette of said McDuffie County, Georgia, and that as such he has authority to make this affidavit for and on behalf of said newspaper. Deponent avers that legal notice, a true copy of which is hereto attached, Notice of Intention to Introduce Local Legislation was duly published once a week for three weeks, in said newspaper, the dates of publication being December 24th and 31st, of 1964, and January 7th, 1965. /s/ S. Claude McEver Sworn to and subscribed before me, this 9th day of January, 1965. /s/ T. W. Street Notary Public, McDuffie County, Ga. My Commission expires Sept. 24, 1968. (Seal). Notice of Intention to Introduce Local Legislation. McDuffie County, Georgia. Notice is hereby given that it is the intention of the undersigned to introduce and press for passage at the 1965 regular session of the General Assembly of Georgia a local bill to increase the salary of the office of Coroner of McDuffie County, Georgia, from $200.00 per year to the sum of $400.00 per year; to provide for a referendum thereon; to provide that said referendum shall be held on the same date that the special election shall be held in 1965 for the election of members of the General Assembly of Georgia for 1966.

Page 2483

This 21st day of December, 1964. Jack D. Evans, Representative of McDuffie County to the 1965 Session of the General Assembly of Georgia. Approved March 24, 1965. PULASKI COUNTYORDINARY PLACED ON SALARY BASIS. No. 161 (House Bill No. 333). An Act to place the ordinary of Pulaski County upon an annual salary in lieu of the fee system of compensation; to provide for personnel within the ordinary's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; 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. After the effective date of this Act, the ordinary of Pulaski County shall be compensated by an annual salary in lieu of the fee system of compensation, or in lieu of the fee system of compensation supplemented by a salary which may be in effect for said officer. The Ordinary of Pulaski County shall be compensated by an annual salary of six thousand six hundred dollars ($6,600.00), plus five (5) percent thereof for each four-year period of service served in office by said officer, not to exceed twenty (20) percent of the base salary provided for herein, all to be paid in equal monthly installments from the funds of Pulaski County. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed as compensation to the ordinary, regardless of in what capacity said services for

Page 2484

such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered. Nothing in this section shall be construed to prevent said officer from receiving any retirement in addition to any salary which such officer has been paid during his tenure of office. Salary, etc. Section 2. The ordinary shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to discharge efficiently and effectively the official duties of his office. It shall be within the sole power and authority of the ordinary, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 3. The ordinary shall recommend to the governing authority of Pulaski County a proposed budget covering the entire operating expenses of said office including the compensation of personnel appointed by the ordinary; provided, however, that there shall be allowed only one hundred dollars ($100.00) per month for the compensation of personnel within the ordinary's office. Budget. Section 4. The ordinary shall at least thirty (30) days before the effective date of this Act, recomend to the governing authority of Pulaski County a proposed budget covering the costs of operating his office for that part of the fiscal year of 1965 which remains from and after the effective date of this Act. The ordinary, at least ninety (90) days before the first day of January of each year, beginning with January, 1966, shall recommend to the governing authority of Pulaski County a proposed budget covering the costs of operating his office for the next ensuing year. Same. Section 5. In the event the governing authority of Pulaski County shall refuse or fail to approve the budget, the ordinary shall be authorized to appeal to an arbitration committee, composed of the judge of the superior court of Pulaski County, the solicitor-general, the representative, the chairman of the grand jury and the State senator. Said

Page 2485

committee shall then determine all matters included in said appeal. The determination made by said committee shall be final. Arbitration. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the ordinary shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the ordinary shall pay over to the fiscal authority of Pulaski County, all such funds as shall have been collected by him for the county during the immediately preceding month. The ordinary shall keep such books and records as shall be prescribed by the governing authority of Pulaski County and such records shall be open to the inspection of the public, the governing authority of Pulaski County and their auditors at all times during the hours for which said office is open for business. Fees. Section 7. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, moneys, payments into retirement system and all other emoluments which have accrued to the ordinary at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due. Section 8. The provisions of this Act as to all planning and budgetary functions shall become effective upon its approval by the Governor; however, the provisions regarding the salary system provided for herein shall become effective July 1, 1965. Effective date. Section 9. 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 1965 session of the General Assembly of Georgia,

Page 2486

a bill to place the ordinary of Pulaski County, Georgia, on a salary basis in lieu of all fees; and for other purposes pertaining thereto. This the 18th day of December, 1964. John H. Anderson, Jr. Representative, Pulaski County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John H. Anderson, Jr., 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 News, which is the official organ of said county, on the following dates: Dec. 23 30, 1964, Jan. 6, 1965. /s/ John H. Anderson, Jr. Representative, Pulaski County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. LINCOLN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 162 (House Bill No. 207). An Act to abolish the present method of compensating the sheriff of Lincoln County, known as the fee system, and

Page 2487

to provide in lieu thereof an annual salary for the sheriff; to provide for additional compensation to the sheriff for furnishing, maintaining, and operating his own automobile; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for a deputy; to provide for the method of selecting such deputy; to provide for the compensation of such deputy; to provide for the payment of the operating expenses of the office of the sheriff; 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 method of compensating the sheriff of Lincoln County, known as the fee system, is hereafter abolished and, in lieu thereof, the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Lincoln County shall receive an annual salary of $5,000.00 per annum, payable in equal monthly installments from the funds of Lincoln County. In addition to such salary, the sheriff shall also receive $1,750.00 per annum, payable in equal monthly installments from the funds of Lincoln County, for furnishing, maintaining, and operating his own automobile. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement

Page 2488

shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint a deputy, subject to the approval of the governing authority of Lincoln County. The compensation of such deputy shall be fixed by the governing authority of Lincoln County. Deputy. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff, including his deputy, shall be paid from any funds of the county available for such purpose. All supplies, furnishings, furniture, and utilities as may be reasonably required in discharging the official duties of said office shall be paid from any funds of the county available for such purpose. Office expenses, etc. Section 6. The provisions of this Act shall become effective on January 1, 1966. 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 1965 session of the General Assembly of Georgia a bill to abolish the present method of compensating the sheriff of Lincoln County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to provide for additional compensation to the sheriff for furnishing, maintaining, and operating his own automobile; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for a deputy; to provide for the method of selecting such deputy; to provide for the compensation of such deputy; to provide for the payment of the operating expenses of the office of sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2489

This 29th day of December, 1964. Ben B. Ross, Representative-elect, 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 Lincoln Journal, which is the official organ of said county, on the following dates: Jan. 7, 14, 21, 1965. /s/ Ben B. Ross Representative, Lincoln County Sworn to and subscribed before me, this 9th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. BRYAN COUNTYCOMPENSATION OF ORDINARY. No. 166 (House Bill No. 199). An Act to amend an Act relating to compensating the ordinary of Bryan County by the payment of a salary to said ordinary, approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2436), so as to change the compensation to be paid to the ordinary of Bryan County; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2490

Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to compensating the ordinary of Bryan County by the payment of a salary to said ordinary, approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2436), is hereby amended by striking from section 1 the words and figures seventy five ($75.00) and inserting in lieu thereof the following words and figures one hundred ($100.00), so that when so amended section 1 shall read as follows: Section 1. The county commissioner of Bryan County, or other officer of said county who may hereafter have in charge the fiscal affairs of said county, is hereby authorized and required to pay to the ordinary of Bryan County, and his successors in office, a monthly salary of one hundred ($100.00) dollars, the first of said payments being due and payable on the first of the month, following final passage and approval of this Act, and thereafter on the first of each succeeding month. Section 2. The provisions of this Act shall become effective on April 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given there will be introduced in the 1965 session of the General Assembly of Georgia a bill to change the compensation of the ordinary of Bryan County and for other purposes. Representative in the General Assembly, Jack W. Shuman. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack W. Shuman, who, on oath, deposes and says that he is Representative

Page 2491

from Bryan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan Countian, which is the official organ of said county, on the following dates: January 6, 1965, January 13, 1965 and January 20, 1965. /s/ Jack W. Shuman Representative, Bryan County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. RANDOLPH COUNTYORDINARY PLACED ON SALARY BASIS. No. 167 (House Bill No. 280). An Act to provide that the ordinary of Randolph County be placed on a salary basis in lieu of a fee basis; to provide for clerical help and their compensation; to provide for reasonable and necessary expenses and regulation thereof; to provide that all fees, commissions and other compensation of the ordinary shall be paid to the fiscal authority of Randolph 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 Randolph 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,

Page 2492

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 Randolph County, and shall be held as public monies belonging to Randolph 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 Randolph County shall keep a separate account showing such collections and the sources from which they are paid. Salary basis. Section 2. The ordinary of Randolph County shall receive a salary of six thousand six hundred dollars ($6,600.00) 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, equipment, materials, rent and utilities shall be paid for by the county out of the county funds; provided that such expenses shall be subject to rules and regulations as may be adopted by the board of commissioners of roads and revenues of Randolph County, Georgia, for the purpose of controlling, regulating, and limiting such expenses. Office expense. Section 5. The provisions of this Act shall become effective on January 1, 1966. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Randolph County. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of

Page 2493

Georgia a bill to change the compensation of the ordinary of Randolph County, Georgia from the fee basis, and placing said ordinary on salary; to fix the salary of said ordinary; to provide for the employment of deputies and the payment of office expenses of said ordinary, and for other purposes. This 14th day of December, 1964. J. T. Dailey, Representative, Randolph County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey, who, on oath, deposes and says that he is Representative from Randolph County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: Dec. 17, 24 31, 1964. /s/ J. T. Dailey Representative, Randolph County Sworn to and subscribed before me, this 11th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. ACT AUTHORIZING LAW LIBRARIES IN CERTAIN JUDICIAL CIRCUITS AMENDED. No. 169 (House Bill No. 18). An Act to amend an Act authorizing the superior court judge or judges in any county in this State located in

Page 2494

certain judicial circuits to establish and maintain a law library for the use of the judges, solicitors and other court officials of any such county, approved March 11, 1964 (Ga. L. 1964, p. 2829), so as to provide that said Act shall not apply to certain counties in such judicial circuits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the superior judge or judges in any county in this State located in certain judicial circuits to establish and maintain a law library for the use of the judges, solicitors and other court officials of any such county, approved March 11, 1964 (Ga. L. 1964, p. 2929), is hereby amended by renumbering sections 6 and 7 as sections 7 and 8, respectively, and adding a new section thereto to be known as section 6 to read as follows: Section 6. The provisions of this Act shall not be applicable to any county in this State having a population of not less than 15,000 and not more than 15,250 according to the United States Decennial Census of 1960 or any such future decennial census. Not applicable in certain counties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1965. EFFINGHAM COUNTYSHERIFF PLACED ON SALARY BASIS. No. 170 (House Bill No. 222). An Act to abolish the present mode of compensating the sheriff of Effingham County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to

Page 2495

provide for periodic statements; to provide for the payments of the operating expenses of said 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 present mode of compensating the sheriff of Effingham County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $8,400.00, payable in equal monthly installments from the funds of Effingham County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. It is specifically provided that the sheriff shall be entitled to continue to receive the fees provided by law for feeding and maintaining prisoners confined in the county jail. Fees. Section 4. The necessary operating expenses of the sheriff's office shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office,

Page 2496

shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Effingham County. Office expenses, etc. Section 5. The provisions of this Act shall become effective on April 1, 1965. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Effingham. Before me, the undersigned attesting officer, personally appeared W. O. Lee, who being duly sworn, on oath says that the Springfield Herald is a newspaper having a general circulation in said county, published weekly, therein: that it is the official organ of Effingham County: and that he is editor thereof. He further swears that the clipping attached hereto is from an advertisement which was run in said paper in issues of the following dates: Jan. 22, 29 and Feb. 5th, 1965. /s/ William O. Lee Sworn to and subscribed before me, this 6th day of Feb., 1965. /s/ Mildred E. Edley Notary Public, Effingham County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to place the sheriff of Effingham County on a salary in lieu of the fee basis of compensation; to provide the procedure connected therewith; and for other purposes. This 18th day of January, 1965. Approved March 24, 1965.

Page 2497

FULTON COUNTYMEDICAL EXAMINER. No. 172 (House Bill No. 353). An Act to abolish the office of coroner of Fulton County; to create the office of medical examiner of Fulton County; to prescribe the eligibility requirements for medical examiner of Fulton County; to provide for the selection of medical examiner of Fulton County and his term of office; to provide for the compensation and expenses of the medical examiner of Fulton County; to provide for the functions, powers and duties of the office of medical examiner of Fulton 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 office of coroner of Fulton County is hereby abolished, effective January 1, 1965. Coroner. Section 2. There is hereby created the office of medical examiner of Fulton County. To be eligible to be medical examiner of Fulton County, a person must have the following qualifications: 1. He must have a Doctor of Medicine Degree and be licensed to practice medicine under the provisions of Chapter 84-9 of the annotated Code of Georgia. Medical examiner. 2. He shall have had at least three years of active practice in Pathology. 3. He shall have had at least one year of medico-legal training, or one year of active experience in a scientific field in which legal or judicial procedures are involved at the county, state or federal level. Section 3. The medical examiner of Fulton County shall be selected by the commissioners of roads and revenues of Fulton County to serve until he shall die or resign or be removed for cause. The first medical examiner of Fulton County selected under this Act shall take office January 1,

Page 2498

1965. The medical examiner of Fulton County shall be compensated in such amount as shall be determined by said commissioners of roads and revenues of Fulton County. All expenses of the office of medical examiner shall be paid by Fulton County. Term, etc. Section 4. All of the functions of, and all of the powers, rights and duties of and heretofore exercised by the coroner of Fulton County with reference to post-mortem examinations and inquests shall be performed by and exercised by the medical examiner of Fulton County provided however that said medical examiner shall have no authority to summon and panel a jury to hold inquests. Duties. Section 5. The medical examiner of Fulton County shall be authorized to perform all of the functions prescribed for a coroner under the provisions of the Georgia Post-Mortem Examination Act approved March 11, 1953, (Ga. L. 1953, Jan.-Feb. Sess., p. 602) as amended except that sections 13, 14, 15, 16 and 17 of said Act shall be inapplicable. Same. Section 6. Chapter 21-9 of the Code of Georgia shall have no application to the medical examiner of Fulton County. Code Chapter inapplicable. Section 7. All laws, or parts of laws, in conflict with this act are hereby repealed. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 15, 22 29 days of January, 1965, as provided by law. /s/ Frank Kempton

Page 2499

Notice of Intention to Introduce Legislation. Notice is hereby given of intention to apply to the January, 1965 session of the General Assembly of Georgia for passage of local legislation abolishing the office of coroner of Fulton County, and creating the office of medical examiner of Fulton County; to provide the procedure in connection therewith, and for other purposes. This 14th day of January, 1965. Harold Sheats County Attorney Jan. 15, 22, 29, 1965. Subscribed and sworn to before me, this 8th day of February, 1965. /s/ Frances K. Nixon Notary Public, Georgia State at Large. My Commission expires Jan. 4, 1967. (Seal). Approved March 24, 1965. CRAWFORD COUNTYSHERIFF PLACED ON SALARY BASIS. No. 173 (House Bill No. 304). An Act to abolish the present method of compensating the sheriff of Crawford County known as the fee system; to provide in lieu thereof an annual salary for the sheriff; to provide that the governing authority of Crawford County shall determine the exact salary to be paid the sheriff within a certain salary range; to provide that the sheriff shall furnish his own automobile; to provide that the county shall install a shortwave radio in the automobile of the sheriff; to provide for an automobile allowance for the sheriff; to provide that the sheriff shall be

Page 2500

responsible for the operating expenses, maintenance, repair and replacement of said automobile out of the salary and automobile allowance paid to him by the county; to provide for an expense allowance for the sheriff; to provide for compensation to the sheriff for feeding county prisoners; to provide that the sheriff shall submit a list of prisoners confined in the county jail and the number of meals fed to each prisoner during the preceding month to the governing authority before the sheriff shall be paid for feeding county prisoners; to provide that all fees, costs or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide that the deputy shall be appointed by the governing authority of the county; to provide for the compensation of the deputy; to provide for the payment of the operating expenses of the office of the sheriff; 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 method of compensating the sheriff of Crawford County known as the fee system is hereby abolished and in lieu thereof the Sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Crawford County shall receive an annual salary of not less than $6,000.00 per annum and not more than $7,200.00 per annum, the exact amount to be determined by the governing authority of Crawford County. The sheriff shall be paid in equal monthly installments from the funds of Crawford County. The sheriff shall also receive in addition to such salary an automobile allowance of $1,000.00 per annum and an expense allowance of $1,200.00 per annum, both to be paid in equal monthly installments from the funds of Crawford County. The sheriff shall furnish his own automobile out of the salary and automobile allowance paid to him by Crawford County. The sheriff shall also be responsible for the operating expenses, maintenance, repair and replacement of said automobile out of the salary and expense allowance paid to him

Page 2501

by Crawford County. The county shall be responsible for equipping the automobile used by the sheriff with a radio and shall also be responsible for the repair and replacement thereof. The sheriff shall also receive from county funds for each prisoner confined in the county jail, $1.50 per day to feed said prisoners. However, before the sheriff shall be paid for feeding said prisoners, he shall submit a list of the governing authority of the county containing the names of the prisoners confined in the county jail and the number of meals fed to each prisoner during the preceding month. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The governing authority of Crawford County shall appoint a deputy sheriff who shall be compensated in the amount of $3,600.00 per annum payable in equal monthly installments from the funds of Crawford County. Deputy sheriff. Section 5. The necessary operating expenses of the office of the sheriff expressly including the compensation of the sheriff and his deputy shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purposes. Office expenses, etc.

Page 2502

Section 6. The provisions of this Act shall become effective on January 1, 1966. 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 legislation introduced at the 1965 session of the General Assembly of Georgia to place the sheriff of Crawford County on a salary basis of compensation; to repeal conflicting laws; and for other purposes. Freddie J. Tidwell Representative, Crawford, County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Freddie J. Tidwell, who, on oath, deposes and says that he is Representative from Crawford County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Georgia Post, which is the official organ of said county, on the following dates: January 1, 7, 28, 1965. /s/ Freddie J. Tidwell Representative, Crawford County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2503

DOUGLAS COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 175 (House Bill No. 181). An Act to amend an Act providing for the abolishing of the present mode of compensating the clerk of the superior court, the sheriff, the ordinary, and the tax commissioner of Douglas County, known as the fee system, or fee system supplemented by a salary; to provide in lieu thereof for annual salaries for such officers; to provide that all fees, costs, and other emoluments of each of said officers shall become the property of said county, approved February 17, 1964 (Ga. L. 1964, p. 2083), so as to provide that fees earned prior to the effective date of this Act, and not yet collected, shall belong to the officer or officers who earned them; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the abolishing of the present mode of compensating the clerk of the superior court, the sheriff, the ordinary, and the tax commissioner of Douglas County, known as the fee system, or fee system supplemented by a salary; to provide in lieu thereof for annual salaries for such officers; to provide that all fees, costs, and other emoluments of each of said officers shall become the property of said county, approved February 17, 1964 (Ga. L. 1964, p. 2083), is hereby amended by adding to section 6 a new last sentence to read as follows: Provided, however, that notwithstanding this Act and the effective date thereof, any fees earned by said officials prior to the effective date of this Act and not yet collected shall be compensation to said officials and shall not be paid into the county treasury., Fees due. so that when so amended, section 6 shall read as follows: Section 6. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect

Page 2504

all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in their respective offices, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Provided, however, that notwithstanding this Act and the effective date thereof, any fees earned by said officials prior to the effective date of this Act and not yet collected shall be compensation to said officials and shall not be paid into the county treasury. 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 1965 session of the Georgia General Assembly a bill to amend an Act placing the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Douglas County upon an annual salary so as to provide that all fees accruing to said officers, but not collected before the effective date of their respective salaries, shall be the property of said officers. This 14 day of January, 1965. Kent Dickinson Representative, Douglas County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kent Dickinson,

Page 2505

who, on oath, deposes and says that he is Representative from Douglas County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas County Sentinel, which is the official organ of said county, on the following dates: January 21, 28, February 4, 1965. /s/ Kent Dickinson Representative, Douglas County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public. (Seal). Approved March 24, 1965. CITY COURT OF ALBANYJUDGES PRO HAC VICE, ETC. No. 177 (House Bill No. 514). An Act to amend an Act entitled An Act to establish the City Court of Albany in and for the County of Dougherty; to define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof; to define their powers and duties; and for other purposes., approved December 16, 1897 (Ga. L. 1897, p. 408), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3053), so as to provide for the appointment of more than one judge pro hac vice; to provide for the compensation of such officers; to provide that the governing authority of Dougherty County shall be authorized to supplement the salaries of said officers; 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 establish the City Court of Albany in and for the County of Dougherty; to

Page 2506

define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof; to define their powers and duties; and for other purposes., approved December 16, 1897 (Ga. L. 1897, p. 408), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3053), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. To qualify for the office of judge hereunder, the candidate must at all times be a licensed attorney at law not less than twenty-five years of age and he must be a member in good standing of the State Bar of Georgia. Said attorney shall also have been in the active practice of law at least two years prior to his election to the office of judge. Before entering upon the discharge of the duties of his office, the judge shall take and subscribe before the ordinary of Dougerty County, the following oath: 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 City Court of Albany, 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.', and said oath shall be immediately forwarded to the Governor and filed in the executive department. Said judge shall have the authority and duty 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 Dougherty County, and generally to do and perform all acts and things which justices of the peace of this State are authorized to do, or may hereafter be authorized to do, and as to matters pertaining to misdemeanor 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. Oath. Powers.

Page 2507

In the absence of the judge of the City Court of Albany or during his temporary inability to act, and during the absence of all judges pro hac vice qualified to act, it shall be the duty and responsibility of the judge or solicitor of the superior court to issue such criminal warrants as may be required; and, under these circumstances, it shall be the further duty and responsibility of the superior court judge to hold such commitment trials as may be required. Judges pro hac vice, etc. These duties and responsibilities of the solicitor and judge of the superior court shall also apply when the volume of warrants to be written or commitment trials to be held indicates a need for assistance. Judges of superior court, etc. Section 2. 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 judge of the city court shall have the power, at his discretion, to appoint up to, but not more than, three practicing attorneys, who shall be residents of Dougherty County, to serve as judges pro hac vice of the City Court of Albany, 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 appointments of such attorneys as judges pro hac vice, together with their oaths, which shall be the same as is required of the judge of said court, have been recorded in the office of ordinary of said county, such judges pro hac vice may exercise all the powers of the judge of the City Court of Albany. Such appointments may be vacated at any time by order of the judge of said court, to be likewise recorded. The governing authority of Dougherty County shall upon order of the judge of the City Court of Albany expend up to a total of $200.00 per month upon the compensation of each such judge pro hac vice. The governing authority of Dougherty County shall, at its discretion, be authorized to supplement the salaries of said judges pro hac vice. Said compensation shall be an expense of the county and shall be paid from the funds of Dougherty County available for such purposes. Judges pro hav vice.

Page 2508

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. In the event the judge of said court and the judges pro hac vice of said court are all 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 City Court of Albany, 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 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, 1965, session of the General Assembly of Georgia, a bill to amend an Act approved December 16, 1897, (Ga. L. 1897, p. 406), entitled An Act to establish the City Court of Albany, in and for the County of Dougherty; to define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof; to define their powers and duties, and for other purposes, and to amend all Acts amendatory thereof. /s/ A. W. Holloway Senator 12th District /s/ George D. Busbee Representative, Dougherty County /s/ Colquitt H. Odom Representative, Dougherty County /s/ R. S. Hutchinson Representative-Elect Dougherty County

Page 2509

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Colquitt H. Odom, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Albany (Ga.) Herald, which is the official organ of said county, on the following dates: January 2, 9, 16, 1965. /s/ Colquitt H. Odom Representative, Dougherty County Sworn to and subscribed before me, this 23rd day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 24, 1965. TOWN OF LESLIEELECTIONS. No. 178 (House Bill No. 293). An Act to amend an Act creating a new charter for the Town of Leslie, approved August 21, 1911 (Ga. L. 1911, p. 1304), as amended by an Act approved August 4, 1917 (Ga. L. 1917, p. 709), an Act approved March 20, 1939 (Ga. L. 1939, p. 1136), and an Act approved March 3, 1943 (Ga. L. 1943, p. 1424), so as to change the hours during which the polls shall be open; to change the voting age; 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 Leslie, approved August 21, 1911 (Ga. L. 1911, p. 1304),

Page 2510

as amended by an Act approved August 4, 1917 (Ga. L. 1917, p. 709), an Act approved March 20, 1939 (Ga. L. 1939, p. 1136), and an Act approved March 3, 1943 (Ga. L. 1943, p. 1424), is hereby amended by striking from section 6 the following, opened at 8:00 o'clock a. m. and closed at 1:00 o'clock p. m., and inserting in lieu thereof the following, opened at 7:00 o'clock a. m. and closed at 7:00 o'clock p. m., so that when so amended section 6 shall read as follows: Section 6. Be it further enacted, That the mayor and town council of Leslie shall by ordinance prescribe one or more voting places, or election precincts within said town, and the polls at every such election shall be opened at 7:00 o'clock a. m. and closed at 7:00 o'clock p. m. The person or persons receiving the highest number of votes cast at such election for mayor, councilmen, clerk and treasurer, respectively, shall be, by said mayor and town council of Leslie, declared elected. Section 2. Said Act is further amended by striking from section 11 the word twenty-one and inserting in lieu thereof the word eighteen, so that when so amended section 11 shall read as follows: Section 11. Be it further enacted, That it shall be the duty of the clerk and treasurer upon the application in person of any person entitled to register as aforesaid, within the time prescribed for the list to be kept open, to register the name of such person expressing in such registry his name, age, occupation or business and the place of his residence, which shall be entered by said clerk and treasurer opposite the name of each applicant; and the clerk and treasurer may in any case administer the following oath to the applicant, touching his right to register, to-wit: `You do solemnly swear that you are a citizen of the United States of America, that you have resided in Georgia one year immediately preceding this election, and six months within the corporate limits of the town of Leslie immediately preceding the opening of this registry list, and it is your intention to remain a resident of said town continually until

Page 2511

the day of election; that you are eighteen years of age, or will be by the day of election; that you have paid all taxes due the town of Leslie; that you have made all returns required by the ordinances of the town; that you are qualified to vote for the members of the Legislature, so help you God.' Age of voters. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Comes now James R. Blair, publisher of The Americus Times-Recorder, a daily newspaper, and does solemnly swear that Legal # 5832 appeared in the Jan. 8, 15, 22nd issues of The Americus Times-Recorder. /s/ James R. Blair Sworn and subscribed to before me, this 12th. day of Feb. 1965. /s/ C. E. Pilcher Notary Public, State of Georgia at Large. My Commission expires February 22, 1969. (Seal). Notice is hereby given of intent to introduce local legislation to amend the charter of the City of Leslie concerning registration of voters, qualifications for voters and methods of conducting city elections, and other matters. Jimmy Carter, Senator Approved March 24, 1965. BULLOCH COUNTYCOMPENSATION OF DEPUTY SHERIFFS, ETC. No. 180 (House Bill No. 328). An Act to amend an Act changing the compensation of the sheriff of Bulloch County from a fee system to a

Page 2512

salary system, approved March 17, 1960 (Ga. L. 1960, p. 2594), so as to change the provisions relating to the deputy sheriffs; to change the compensation of said deputies; to repeal the provision relating to additional deputies in the event the Bulloch County Police Department is abolished; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act changing the compensation of the sheriff of Bulloch County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2594), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The sheriff of Bulloch County shall be authorized to employ the following deputies: one chief deputy, whose salary shall not exceed $5,200.00 per annum, and one junior deputy, whose salary shall not exceed $4,800.00 per annum, and both such salaries shall be payable monthly from the funds of Bulloch County. Said deputies shall be of the male sex, and shall be capable, arresting officers. The sheriff in his discretion may 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, etc. Section 2. Said Act is further amended by repealing in its entirety section 5, which reads as follows: 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., Repealed.

Page 2513

and by re-designating section 6 as section 5, and section 7 as section 6. 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, 1965 session of the General Assembly of the State of Georgia, a bill to amend an act so as to change the compensation of the deputy sheriffs of Bulloch County and for other purposes. This fifth day of January, 1965. Bulloch County Representatives W. Jones Lane Paul S. Nessmith Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane and Paul E. Nessmith, who, on oath, deposes and says that they are representatives from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Bulloch Herald, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1965. /s/ W. Jones Lane Representative, Bulloch County /s/ Paul E. Nessmith, Jr. Representative, Bulloch County Sworn to and subscribed before me, this 15th day of February, 1965.
Page 2514

/s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 24, 1965. DUTIES OF TAX COMMISSIONERS IN CERTAIN COUNTIES. No. 182 (House Bill No. 382). An Act to provide that the tax commissioner of certain counties shall have the power and authority to levy and collect tax fi fas which are issued by the tax commissioners; to provide for the appointment of deputies and their duties and responsibilities; to provide compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all counties of this State having a population of not less than 15,250 and not more than 15,500, according to the U. S. Census of 1960, or any such future census, the tax commissioner of said counties shall be possessed with the additional powers, duties and responsibilities as are set forth in this Act. Where applicable. Section 2. The tax commissioner shall have full power and authority to levy and collect all tax fi fas issued by the tax commissioner as fully and effectively as if done by the sheriff of said county. The tax commissioner shall have the power to bring all property subject to said fi fas to sale and to sell the same in accordance with the procedures relating to sheriffs' sales as is now or may hereafter be provided by law. For the purposes of collecting tax fi fas, the tax commissioner is hereby vested will all such powers and authority as is by law granted to sheriffs only insofar as levies, sales and conveyances of property are concerned. The tax commissioner's powers and authority shall be limited to tax fi fas only which are issued by the tax commissioners. Tax fi fas.

Page 2515

Section 3. The tax commissioners, in carrying out the provisions of this Act, shall have the powers and authority to appoint one or more deputies which shall have all the powers of said tax commissioners only insofar as the levy and collection of taxes is concerned. The advertisements, actual sales and conveyances and bills of sale, however, are to be made only by the said tax commissioners. Said deputies shall be required to give such bond as may be required by the tax commissioners. Such deputy or deputies shall have no power or authority except with respect to the levy of said tax fi fas and the collection of taxes, and shall hold the office of deputy at the pleasure of the tax commissioner. The tax commissioner shall be responsible for the acts of the deputy or deputies, as sheriffs are now liable for the acts of their deputies. Deputies, etc. Section 4. The tax commissioner shall receive the same fees allowed sheriffs for the levying and collecting of such tax fi fas and this shall be in addition to any other compensation now allowed him by law. Fees. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1965. GLYNN COUNTYCOMPENSATION OF DEPUTY SHERIFFS AND JAILORS. No. 183 (House Bill No. 307). An Act to amend an Act placing the sheriff of Glynn County on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2740), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2577), so as to change the compensation of a deputy of the sheriff; to change the compensation of a jailor of the sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2516

Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Glynn County on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2740), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2577), is hereby amended by striking from section 2 the following: He is authorized to appoint three additional deputies, two of whom shall be compensated in the amount of $2,100.00 per annum, and one, having the shortest period of service, who shall be compensated in the amount of $1,800.00 per annum, to be paid in equal monthly installments from the funds of Glynn County., Deputy sheriffs. and inserting in lieu thereof the following: He is authorized to appoint three additional deputies, each of whom 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., and by striking from said section 2 the following: He is authorized to appoint three jailors, two of whom shall be compensated in the amount of $3,600.00 per annum, and one, having the shortest period of service, 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., Jailors. and inserting in lieu thereof the following: He is authorized to appoint three jailors, each of whom shall be compensated in the amount of $3,600.00 per annum, to be paid in equal monthly installments from the funds of Glynn County., so that when so amended section 2 shall read as follows: Section 2. The sheriff is hereby authorized to appoint a chief deputy, who shall be compensated in the amount of

Page 2517

$3,300.00 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 three additional deputies, each of whom 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 $2,175.00 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 three jailors, each of whom shall be compensated in the amount of $3,600.00 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. The salaries provided in this Section shall not apply to any person whose service hereunder shall begin on or after July 1, 1964, but the salary schedule set forth in Section 2A hereof shall apply to such persons. The car allowance set forth in Section 2A hereof shall apply to the sheriff and deputy sheriffs without regard to the date of commencement of such officer's service in the sheriff's department. Section 2. This Act shall become effective July 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. Notice is hereby given that there will be introduced, at the 1965 session of the General Assembly of Georgia, an Act

Page 2518

to amend an act placing the sheriff of Glynn County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, to provide for increasing the annual salary of the deputy sheriff having the shortest period of service from $1,800.00 per annum to $2,100.00 per annum, to provide for increasing the salary of the jailor having the shortest period of service from $3,300.00 per annum to $3,600.00 per annum, and for other purposes. This January 25, 1965. /s/ Reid W. Harris Representative, Glynn County /s/ Alan B. Smith Representative, Glynn County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Reid W. Harris, 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 Brunswick News, which is the official organ of said county, on the following dates: January 26 and February 2-9, 1965. /s/ Reid W. Harris Representative, Glynn County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2519

RABUN COUNTYSECRETARY OF TAX COMMISSIONER. No. 187 (House Bill No. 59). An Act to authorize the ordinary of Rabun County upon recommendation of tax commissioner of Rabun County to additionally compensate the secretary of the tax commissioner of Rabun County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The ordinary of Rabun County is hereby authorized and empowered to pay the sum of $120.00 per year, the same to be divided into equal monthly installments, to the secretary of the tax commissioner of Rabun County upon the recommendation of the said tax commissioner to the said ordinary. The aforementioned sum shall not be construed to replace any compensation now allowed or may in the future be allowed to said secretary, but is additional compensation to said secretary. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. In accordance with recommendation of the August term, 1964, grand jury; notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to provide compensation for clerical help for the tax commissioner of Rabun County, and for other purposes. This 22nd day of December, 1964. /s/ Knox Bynum Representative, Rabun County

Page 2520

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 Clayton Tribune, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. /s/ Knox Bynum Representative, Rabun County Sworn to and subscribed before me, this 15th day of January, 1965. /s/ Patty Sue Hurst Notary Public. (Seal). Approved March 24, 1965. WILKINSON COUNTYORDINARY PLACED ON SALARY BASIS. No. 189 (House Bill No. 607). An Act to abolish the present method of compensating the ordinary of Wilkinson County, known as the fee system; to provide in lieu thereof an annual salary for the ordinary; to provide for certain employees; to provide for the compensation of such employees; to provide that all fees, costs or other emoluments of the ordinary shall become the property of the county; to provide for the collection of all such fees, costs or emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of the office of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2521

Be it enacted by the General Assembly of Georgia: Section 1. The present method of compensating the ordinary of Wilkinson County, known as the fee system, is hereby abolished and, in lieu thereof, the ordinary shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The ordinary of Wilkinson County shall receive a salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Wilkinson County. The ordinary shall have the authority to appoint such clerical assistants as he shall deem necessary to efficiently and effectively discharge the duties of his office. However, the total compensation of all such clerical assistants shall not exceed $1,200.00 per annum. Salary, etc. Section 3. After the effective date of this Act, the ordinary shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the ordinary shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The necessary operating expenses of the office of the ordinary, expressly including the compensation of the ordinary and his employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for said office

Page 2522

shall be at the sole discretion of the governing authority of Wilkinson County. Office expenses, etc. Section 5. The provisions of this Act shall become effective on January 1, 1966. 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 1965 session of the General Assembly of Georgia, a bill to place the ordinary of Wilkinson County, Georgia, on a salary basis in lieu of all fees; to provide an effective date; and for other purposes. This 8th day of February, 1965. /s/ E. Brooks Lewis Representative, Wilkinson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Brooks Lewis, who, on oath, deposes and says that he is Representative from Wilkinson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wilkinson County News, which is the official organ of said county, on the following dates: February 11, 18 and 25, 1965. /s/ E. Brooks Lewis Representative, Wilkinson County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2523

PULASKI COUNTYCLERK OF SUPERIOR COURT ON SALARY BASIS. No. 190 (House Bill No. 332). An Act to place the clerk of the superior court of Pulaski County upon an annual salary in lieu of the fee system of compensation; to provide for personnel within the clerk's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; 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. After the effective date of this Act, the clerk of the superior court of Pulaski County shall be compensated by an annual salary in lieu of the fee system of compensation, or in lieu of the fee system of compensation supplemented by a salary which may be in effect for said officer. The clerk shall be compensated by an annual salary of six thousand six hundred dollars ($6,600.00) per annum, plus five (5) percent thereof for each four-year period of service served in office by said officer, not to exceed twenty (20) percent of the base salary provided for herein, all to be paid in equal monthly installments from the funds of Pulaski County. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed as compensation to the clerk, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered. Nothing in this section shall be construed to prevent said officer from receiving any retirement in addition to any salary which such officer has been paid during his tenure of office. Salary, etc. Section 2. The clerk shall have the authority to appoint either a deputy or clerical assistant who shall be compensated by a monthly salary, to be paid in equal monthly installments from the funds of Pulaski County. The amount of said salary shall be determined by the clerk in his discretion;

Page 2524

provided, however, that the amount shall not exceed two hundred and fifty dollars ($250.00) per month. It shall be within the sole power and authority of the clerk, during his respective term of office, to designate and name the person who shall be employed as his deputy or clerical assistant, and to prescribe his duties and assignments and to remove or replace said person at will and within his sole discretion. Deputies, etc. Section 3. The clerk shall at least thirty (30) days before the effective date of this Act, recommend to the governing authority of Pulaski County a proposed budget covering the entire costs of operating his office for that part of the fiscal year of 1965 which remains from and after the effective date of this Act. The clerk, at least ninety (90) days before the first day of January of each year, beginning with January, 1966, shall recommend to the governing authority of Pulaski County a proposed budget covering the entire costs of operating his office for the next ensuing year. Budget. Section 4. In the event the governing authority of Pulaski County shall refuse or fail to approve the budget, the clerk shall be authorized to appeal to an arbitration committee, composed of the judge of the superior court of Pulaski County, the solicitor-general, the representative, the chairman of the grand jury and the State senator. Said committee shall then determine all matters included in said appeal. The determination made by said committee shall be final. Arbitration. Section 5. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the clerk shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the clerk shall pay over to the fiscal authority of Pulaski County, all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The clerk shall keep such books and records as shall be prescribed by the governing authority of Pulaski County and such records shall be open to the inspection of

Page 2525

the public, the governing authority of Pulaski County and their auditors at all times during the hours for which said office is open for business. Fees, etc. Section 6. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, moneys, payments into retirement system and all other emoluments which have accrued to the clerk at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall however, report the collection of any such fees to the governing authority of the county. Fees due. Section 7. The provisions of this Act as to all planning and budgetary functions shall become effective upon its approval by the Governor; however, the provisions regarding the salary system provided for herein shall become effective July 1, 1965. 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 1965 session of the General Assembly of Georgia, a bill to place the clerk of Superior Court of Pulaski County, Georgia, on a salary basis in lieu of all fees; and for other purposes pertaining thereto. This the 18th day of December, 1964. /s/ John H. Anderson, Jr. Representative, Pulaski County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John H. Anderson, Jr., 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

Page 2526

the Hawkinsville Dispatch News, which is the official organ of said county, on the following dates: December 23 and 30, 1964 January 6, 1965. /s/ John H. Anderson, Jr. Representative, Pulaski County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY OF FORT VALLEYCHARTER AMENDED. No. 192 (House Bill No. 177). An Act to amend an Act incorporating the Town of Fort Valley as the City of Fort Valley, approved August 27, 1907 (Ga. L. 1907, p. 651), as amended, particularly by an Act approved August 12, 1914 (Ga. L. 1914, p. 861), an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2817), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2669), so as to provide for numbered city council posts and for numbered posts for the utilities commission; to provide for qualifications for candidates for mayor for membership on the city council and for membership on the utilities commission; to provide that candidates for membership on the city council and the utilities commission must qualify and run for specified numbered posts; to provide that elections to such posts shall be by majority vote; to provide for the method for candidates for prospective posts to qualify with the clerk of Fort Valley to run for said posts; to provide for methods

Page 2527

of receiving and voting by absentee ballot; 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 Fort Valley as the City of Fort Valley, approved August 27, 1907 (Ga. L. 1907, p. 651), as amended, particularly by an Act approved August 12, 1914 (Ga. L. 1914, p. 861), an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2817), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2669), is hereby amended by striking section 12 in its entirety and inserting in lieu thereof a new section 12 to read as follows: Section 12. Be it further enacted, that no person shall be eligible to the office of mayor of the city of Fort Valley unless he be of the age of twenty-five years, a freeholder owning real estate within the corporate limits of the City of Fort Valley, a citizen of the United States, shall have resided in the said city for five years immediately preceding his election and have received a majority vote in said election; and no person shall be eligible to the office of alderman unless he shall have been of the age of twenty-one years and a freeholder owning real estate within the corporate limits of the City of Fort Valley and shall have resided in said city for three years immediately preceding his election and shall have the other qualifications in the case of the mayor and shall have paid all taxes due and demanded by said city; and no person shall be eligible to the office of utilities commissioner unless he shall have been of the age of twenty-one years and a freeholder owning real estate within the corporate limits of the City of Fort Valley and shall have resided in the city for three years immediately preceding his election and shall have the other qualifications in the case of the mayor and aldermen. Mayor and aldermen. Any person desiring to run for the office of mayor, alderman or utilities commissioner in the City of Fort Valley shall qualify with the clerk of said city at least ten days prior to the same election and shall pay to said clerk a qualifying fee of $25.00. Utilities Commissioner.

Page 2528

Section 2. Said Act is further amended by adding at the end of the first paragraph of section 3 the following words: Provided that the council posts shall be numbered one through six inclusive and the election to council posts numbered one, two and three shall be held on the first Wednesday in April, 1966, and every four years thereafter and the election to council posts numbers four, five and six shall be on the first Wednesday in April, 1968, and every four years thereafter. Provided further that election to such specified posts shall be by a majority vote of the qualified voters who vote in any such election. In the event no candidate receives a majority vote, then a runoff election between the two candidates with the highest number of votes shall be held on the second Wednesday of April under the same registration mentioned and the candidate receiving the highest number of votes cast in such runoff election shall be declared duly elected to such post., Council posts. so that when so amended, section 3 shall read as follows: Section 3. Be it further enacted, that an election shall be held in the City of Fort Valley on the first Wednesday in April, 1908, for the purpose of electing a mayor and six aldermen, said mayor and three of said aldermen to be elected for a term of four years or until their successors are elected and qualified. The three aldermen who are elected for the term of four years are to be determined by casting lots in the following manner, to wit: At the first meeting of the mayor and city council of Fort Valley after said election, six tickets are by the mayor to be deposited in a hat, and on three of said tickets are to be written the words `Four years' and on the remaining three tickets the words `Two years.' Provided that the council posts shall be numbered one through six inclusive and the election to council posts numbered one, two and three shall be held on the first Wednesday in April, 1966, and every four years thereafter and the election to council posts numbers four, five and six shall be on the first Wednesday in April, 1968, and every four years thereafter. Provided further that election to such specified posts shall be by a majority vote of the qualified voters who vote in any such election. In the

Page 2529

event no candidate receives a majority vote, then a runoff election between the two candidates with the highest number of votes shall be held on the second Wednesday of April under the same registration mentioned and the candidate receiving the highest number of votes cast in such runoff election shall be declared duly elected to such post. Section 3. Said Act is further amended by adding at the end of section 6 the following words: Persons who are qualified to vote in any election held by the City of Fort Valley who, because of physical disability or because of being away from the voting precinct on the date of election, shall apply in writing to the city clerk either in person or by some member of his immediate family for an absentee ballot not more than thirty days nor less than one day prior to the date of the election stating his reason therein for requesting an absentee ballot and it shall be the duty of the clerk then to deliver either in person or by mail a ballot to said applicant to be voted in the same manner as is prescribed by the legislature for absentee voting for the members of the General Assembly., Absentee ballots. so that when so amended, section 6 shall read as follows: Section 6. The mayor and city council of Fort Valley shall by ordinances prescribe one or more voting places, or election precincts, within said city, and the polls at every such election shall open at 7:00 a.m. and close at 7:00 p.m., according to the legal time prevailing in the State of Georgia. The person or persons receiving the highest number of votes cast at such election for mayor and aldermen, respectively, shall be declared elected. Persons who are qualified to vote in any election held by the City of Fort Valley who, because of physical disability or because of being away from the voting precinct on the date of election, shall apply in writing to the city clerk either in person or by some member of his immediate family for an absentee ballot not more than thirty days nor less than one day prior to the date of the election stating his reason therein for requesting an absentee ballot and it shall be the duty of the clerk then to deliver either in person or by mail a ballot to said applicant

Page 2530

to be voted in the same manner as is prescribed by the legislature for absentee voting for the members of the General Assembly of Georgia. Section 4. Said Act is further amended by adding between the first and second paragraphs of section 7 of the amendatory Act, approved December 18, 1953 (Ga. L. Nov.-Dec. Sess., p. 2817), a new paragraph to read as follows: Provided that the posts of utilities commissioner shall be numbered one through four inclusive to the election to posts one and two for the utilities commission shall be held on the first Wednesday in April, 1966, and every four years thereafter and the election for posts three and four shall be held on the first Wednesday in April, 1968, and every four years thereafter. Provided further that election to such specified posts shall be by a majority vote of the qualified voters who vote in any such election. In the event that no candidate receives a majority vote then a runoff election between the two candidates with the highest number of votes shall be held on the second Wednesday in April under the same legislation mentioned and the candidate receiving the highest number of votes cast in such runoff election shall be declared duly elected to such post. Utilities Commissioner. 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 the intention of the undersigned to apply to the 1965 General Assembly of the State of Georgia for the presentation of a bill: 1. To provide for numbered posts for the members of the city council and utility commission of the City of Fort Valley; 2. To provide for election by majority vote; 3. To provide for the eligibility of a person to serve as mayor, or a member of city council, or as a member of the utilities commission.

Page 2531

4. To provide a means of qualifying with the clerk for persons desiring to run in said election; 5. To provide for a method of absentee voting; and 6. For other purposes. /s/ Daniel K. Grahl Representative-elect, Peach County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel K. Grahl, who, on oath, deposes and says that he is Representative from Peach County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Leader Tribune, which is the official organ of said county, on the following dates: January 21, 28 and February 4, 1965. /s/ Daniel K. Grahl Representative, Peach County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. WHITE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 193 (House Bill No. 243). An Act to place the sheriff of White County upon an annual salary; to provide how said salary shall be fixed and

Page 2532

altered; to provide for budgets and the manner of their approval; to provide for personnel within the sheriff's office; to provide for the disposition of all fees and commissions formerly allowed said sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of White County shall be compensated by an annual salary as provided for hereinafter in lieu of the fee system of compensation, or the fee system of compensation supplemented by a salary, which may be in effect for said officer. Thereafter, whether they be local or special, or general laws with local application, relating to said sheriff's compensation, are hereby specifically repealed. Salary basis. Section 2. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of White County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Same. Section 3. The annual salary of said sheriff shall be fixed by the governing authority of White County before January 1, 1966 and shall be fixed by said governing authority each year thereafter at least thirty days prior to January 1 of each year. Said salary shall not be less than $7,500.00 per annum payable in monthly salary and said salary shall not be diminished thereafter during the term of office of said officer, but may be increased by the governing authority. In the event any vacancy should occur in the office of the sheriff of White County, the governing authority of said county may not fix or diminish the annual salary of the

Page 2533

successor to said sheriff at a figure which shall be less than that provided for his predecessor during the remainder of said term of office. Salary. Section 4. The fiscal year of the sheriff of White County shall commence on January 1 and end on December 31 of each year. The sheriff is to furnish the governing authority of White County an itemized statement of expenses each month, and shall furnish all relevant and pertinent information concerning said expenses to the governing authority. The governing authority is to pay said expenses incurred by the sheriff's department and said expenses shall cover the following items: (a) All equipment. Expenses, etc. (b) Out of county trips and expenses incurred during said trips. (c) Ten dollars ($10.00) per month for the sheriff and his chief deputy for the purchase and maintenance of sheriff's uniforms. (d) Adequate housing facilities for the sheriff or his jailer. (e) Other items as may be required and necessary to the sheriff's department. The governing authority of White County shall furnish the sheriff's department two radio-equipped automobiles at all times. The sheriff shall submit requests in writing for all special equipment or expenses which he deems necessary and the governing authority shall act on said request within fifteen days after the submission of the written request. The governing authority shall not act arbitrarily or capriciously in regard to the payment of the cost incurred in the operation of the sheriff's department or his request for additional funds and equipment but shall act in good faith and for the best interests of the county in all respects thereto.

Page 2534

The cost of turnkeys and board for prisoners is to be paid to the sheriff on a monthly basis. The minimum board for prisoners is to be $2.00 per day. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect all the property and equipment owned by the county and to make available to the sheriff-elect such information as may be in his possession. The sheriff shall cooperate fully in the transition period during which a new sheriff-elect is taking over the sheriff's office. Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. However, the compensation of all such personnel shall be fixed by the governing authority of the county, but the salary of one full time chief deputy shall not be less than $3,600.00 per annum. Employees. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th of each month, the sheriff shall pay over to the fiscal authority of White County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Fees. Section 7. The provisions of this Act shall become effective January 1, 1966, except as to the planning and budgetary functions provided for herein, which shall become effective at the indicated time provided for in section 4 hereof in the year 1966. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2535

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 regular session of the General Assembly of Georgia a bill to place the sheriff of White County on a salary in lieu of the fee system; to provide compensation for deputy sheriff; to provide for the cost of operating sheriff department; to provide and define the procedure therefore; to repeal any conflicting laws; and for other purposes. This 16th day of January, 1965. Tom Mauney Representative, White County, Georgia Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Mauney, who, on oath, deposes and says that he is Representative from White County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cleveland Courier, which is the official organ of said county, on the following dates: Jan. 21, 28 Feb. 4, 1965. /s/ Thomas E. Mauney Representative, White County Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2536

CITY OF COLUMBUSCOMPENSATION OF COMMISSIONERS. No. 194 (House Bill No. 368). An Act to amend the charter of Columbus whereby the members of the commission of the City of Columbus shall, by a majority vote of the commission, establish their own salary, said salary in any event not to exceed five hundred ($500.00) dollars per month, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and is hereby enacted by authority of the same: Section 1. That the charter of the City of Columbus as heretofore amended, be, and the same is further amended by adding thereto a new paragraph to read as follows: The members of the commission of the City of Columbus shall, by a majority vote of the commission, establish their own salary, said salary in any event not to exceed five hundred ($500.00) dollars per month. Section 2. That all laws or parts of laws in conflict herewith are hereby repealed. Section 3. That there is hereto attached and made a part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of this bill. Georgia, Muscogee County. Personally appeared before me, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, in which the sheriff's

Page 2537

advertisements for said County of Muscogee are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to-wit: Dec. 26; Jan. 2, 9. /s/ Maynard R. Ashworth Sworn to and subscribed before me, this the 23 day of December, 1964. /s/ Angela M. Benefield Notary Public, Muscogee County, Georgia. My Commission expires August 4, 1969. (Seal). City of Columbus Charter Amended. An Act to amend the charter of Columbus whereby the members of the City of Columbus shall, by a majority vote of the commission, establish their own salary, said salary in any event not to exceed five hundred ($500.00) dollars per month, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and is hereby enacted by authority of the same: Section 1. That the charter of the City of Columbus as heretofore amended, be, and the same is further amended by adding thereto a new paragraph to read as follows: The members of the commission of the City of Columbus shall, by a majority vote of the commission, establish their own salary, said salary in any event not to exceed five hundred ($500.00) dollars per month. Section 2. That all laws or parts of laws in conflict herewith are hereby repealed. Section 3. That there is hereto attached and made a part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during

Page 2538

a period of sixty days immediately preceding the introduction of this bill. Certificate of Publication. Notice of Intention to Apply for Local Legislation. City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1965, for the passage of a bill entitled as follows: An Act to amend the charter of Columbus whereby the members of the commission of the City of Columbus shall, by a majority vote of the Commission, establish their own salary, said salary in any event not to exceed five hundred dollars ($500.00) per month, and for other purposes. This the 23 day of December, 1964. /s/ Harry Dicus Certificate of Publication. Notice of Intention to Apply for Local Legislation, City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1965, for the passage of a bill entitled as follows: An Act to amend the charter of Columbus whereby the members of the commission of the City of Columbus shall, by a majority vote of the commission, establish their own salary, said salary in any event not to exceed five hundred dollars ($500.00) per month, and for other purposes. This the 18th day of January, 1965. /s/ Harry Dicus Approved March 24, 1965.

Page 2539

CITY COURT OF PEMBROKESALARY OF JUDGE. No. 198 (House Bill No. 201). An Act to amend an Act relating to the establishing of a City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended by an Act approved February 11, 1943 (Ga. L. 1943, p. 781) and an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2511), so as to change the amount of compensation to be paid to the judge 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 relating to the establishing of a City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended by an Act approved February 11, 1943 (Ga. L. 1943, p. 781) and an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2511), is hereby amended by striking from section 2 the words and figures, eighteen hundred ($1,800.00) and inserting in lieu thereof the words and figures, twenty-four hundred ($2,400.00), so that when so amended section 2 shall read as follows: Section 2. The Honorable W. F. Slater of said County of Bryan shall be the judge of said court from this date until January 1, 1941. His successor shall be elected at the general election held for members of the General Assembly in the regular election in November, 1940, said successor to take office January 1, 1941. Should there be a vacancy the same is to be filled in the manner now prescribed by law for filling the vacancies of county officers. The judge of said city court shall receive a salary of twenty-four hundred ($2,400.00) dollars per annum, which shall be paid monthly by the treasurer of the County of Bryan and it shall be the duty of the Commissioners of Roads and Revenues of Bryan County, or other proper officers, to make provisions annually in levying taxes for this purpose. Said salary shall

Page 2540

not be increased nor diminished during the term of office of said judge. The judge shall receive no further compensation but may practice law in any court except his own. Section 2. The provisions of this Act shall become effective on April 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given there will be introduced in the 1965 session of the General Assembly of Georgia a bill to change the compensation of the judge of City Court of Bryan County and for other purposes. Representative in the General Assembly, Jack W. Shuman. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack W. Shuman, who, on oath, deposes and says that he is Representative from Bryan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan Countian, which is the official organ of said county, on the following dates: January 6, 1965, January 13, 1965, and January 20, 1965. /s/ Jack W. Shuman Representative, Bryan County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2541

TIFT COUNTYORDINARY PLACED ON SALARY BASIS, REFERENDUM. No. 199 (House Bill No. 573). An Act to abolish the present mode of compensating the ordinary of Tift County, known as the fee system; to provide in lieu thereof an annual salary for such officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all fees, costs and emoluments; to provide for periodic statments; to provide for the payment of the operating expenses of said office; to provide for the employment of deputies, clerks, assistants and all required personnel by such officer; to provide for the compensation for such personnel; 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 present mode of compensating the ordinary of Tift County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for said ordinary is prescribed as hereinafter provided. Salary basis. Section 2. The ordinary shall receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Tift County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. Provided, however, that the governing authority of Tift County shall have the authority to require that such monies shall be turned in to and delivered to the

Page 2542

office of the board of commissioners of roads and revenues of Tift County on a daily basis or at such other intervals as may be specified from time to time by the board of commissioners of roads and revenues of Tift County. At the time of each such payment into the county treasury, said officer shall furnish the governing authority of the county a detailed itemized statement under oath of all funds received during the preceding period by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. Said officer shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Said official shall from time to time recommend to the governing authority of said county the number of such personnel needed by his office together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Tift County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of said officer during his term of office to designate and name the person or persons who shall be employed as such deputies, clerks, assistants and other employees and to prescribe their duties and assignments and to remove or replace any such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of said office expressly including the compensation of all personnel and employees shall be paid from the funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, replacement and maintenance thereof as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for said office shall be at the sole discretion of the governing authority of Tift County. Office expenses, etc.

Page 2543

Section 6. The official bonds of said officer and his respective deputies, clerks, assistants and other personnel as may be required by law shall be procured by said elected officer and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 7. The provisions of this Act shall become effective if approved by the referendum provided for hereinafter. Effective date. Section 8. 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 the duty of the ordinary of Tift County to issue the call for an election for the purpose of submitting this Act to the voters of Tift County for approval or rejection, and in the event a majority of the voters vote for approval, then to also submit an effective date in which this Act shall take effect. The ordinary shall set the date of such election for a day not less than ten nor more than thirty days after the date of the issuance of the call. 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 Tift County. The ballot shall have written or printed thereon the words: YES () NO () Shall the ordinary of Tift County be placed on an annual salary in lieu of the fee system? Referendum. This Act shall become effective on: () January 1, 1966 () January 1, 1969. In the event one-half or more of those voting in said election shall vote Yes, then the provisions of said Act shall become effective upon that date receiving the highest number of votes cast as between the two effective dates. In the event one-half or more of those voting shall vote No, said

Page 2544

Act shall be null and void and of no force and effect. The expense of such election shall be borne by Tift 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 results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 9. 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 1965 Session of the General Assembly of Georgia, a bill to place the ordinary, tax commissioner, and clerk of the superior court of Tift County upon a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; and for other purposes. This 23rd day of January, 1965. H. B. Allen Representative, Tift County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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 Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ H. B. Allen Representative, Tift County
Page 2545

Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. TIFT COUNTYSHERIFF PLACED ON SALARY BASIS. No. 200 (House Bill No. 572). An Act to place the sheriff of Tift County upon an annual salary in lieu of the fee system of compensation; to provide for personnel within the sheriff's office; to provide for the disposition of fees; 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 Tift County which is now based on a fee system is hereby abolished and said sheriff shall hereafter be paid a salary as herein provided. All fees, costs, percentages, forfeitures, allowances, commissions, and all other perquisites of whatever kind as are allowed now, or may hereafter be allowed by law to be received or collected as compensation for services by said sheriff, shall be diligently received and collected by said sheriff, or by such other means as may be directed by the governing authority of Tift County, for the exclusive use of Tift County and shall be held as public monies belonging to said county and accounted for and paid over to the governing authority of said county on the first Monday in each month, or at such other regular intervals as may be directed by the governing authority of said county, at which time a detailed itemized statement shall be made by said sheriff showing his collections and the sources from which collected. Salary basis.

Page 2546

The sheriff of Tift County shall keep such books and records as shall be prescribed by the governing authority of said county. All such records shall be open to the inspection of the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Records, etc. Section 2. After the effective date of this Act, the sheriff of Tift County shall be compensated in the sum of $12,000.00 per annum to be paid in equal monthly installments from the funds of Tift County. Salary. The sheriff shall have the authority to appoint such deputies, jailers, clerks, and assistants as he may deem necessary to efficiently perform the duties of his office and set their compensation which shall be paid from the funds of Tift County, provided that said county shall not be liable for a sum for said deputies, jailers, clerks, and assistants in excess of $20,000.00 per annum, and no deputy shall be compensated in excess of $500.00 per month. Deputies, etc. Section 3. Tift County shall provide all necessary supplies and equipment needed for the office of sheriff. Said county shall also furnish at least two (2) automobiles fully equipped with two-way police radios and other necessary equipment and shall pay for all gasoline, oil, maintenance, and repair costs. Such autouobiles shall be replaced when necessary but must be replaced upon being driven one year. The number of said automobiles may be increased upon recommendation by the sheriff to the governing authority with the consent of the governing authority. Supplies, etc. Section 4. The sheriff shall have complete control and authority over the administration and supervision of the county jail including the jailer, but the manner and means of furnishing meals for the prisoners shall be determined and provided for from time to time by the governing authority of said county. Necessary upkeep, utilities, and maintenance expenses for said jail shall be borne by Tift County. Employees, etc. Section 5. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies, payments into retirement

Page 2547

system and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to said officer. He shall, however, report the condition of any such fees to the governing authority of the county. Fees due. Section 6. No part of this Act shall be interpreted so as to deprive said sheriff or deputies from receiving rewards for the apprehension of criminals. Rewards. Section 7. If, at any time, in the judgment of the sheriff, an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided herein, he may apply to the county governing authority for appropriation of additional sums. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request, by making available to the sheriff certain sums of money, as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. Emergencies. Section 8. This Act shall become effective on January 1, 1966. Effective date. Section 9. 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 in the January 1965 session of the General Assembly of Georgia a bill to change the compensation of the sheriff of Tift County, Georgia, from the fee basis, and place said sheriff on a salary; to fix the salary of said sheriff and provide for the payment of the same; to provide that all emoluments accruing to said office, except said salary, shall be and become the property of said county; to provide for the employment of assistant personnel for said sheriff and the payment of the expenses in operating said office; to provide

Page 2548

the date such act shall become effective; and for other purposes. By authorization of the board of commissioners of roads and revenues of Tift County, Georgia, this the 20th day of January, 1965. Marvin Dunn, Chairman, Board of Commissioners of Roads and Revenues of Tift County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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 Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 11, 1965. /s/ H. B. Allen Representative, Tift County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY COURT OF BRUNSWICKCOMPENSATION OF DEPUTY SHERIFFS. No. 201 (House Bill No. 306). An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as

Page 2549

amended, particularly by an Act approved March 10, 1964 (Ga. L. 1964, p. 2572), so as to change the compensation of one of the sheriff's deputies; 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 City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 10, 1964 (Ga. L. 1964, p. 2572, is hereby amended by striking from section 11 the following: There shall be three additional deputy sheriffs, hereby designated as junior deputy sheriffs, two of whom shall be paid a salary of $2,100.00 per annum, and one, having the shortest period of service, shall be paid a salary of $1,800.00., and inserting in lieu thereof the following: There shall be three additional deputy sheriffs, hereby designated as junior deputy sheriffs, each of whom shall be paid a salary of $2,100.00 per annum., so that when so amended section 11 shall read as follows: Section 11. The clerk of said court shall be paid a salary in the amount of $6,600.00 per annum. The chief deputy clerk shall be paid a salary in the amount of $4,800.00 per annum. There shall be two (2) other deputy clerks, and the deputy clerk with the longer period of service shall be paid a salary of $4,050.00 per annum and the deputy clerk with the shorter period of service shall be paid a salary of $3,900.00 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 $5,400.00 per annum. His chief deputy shall be paid a salary of $3,300.00 per annum. The senior deputy sheriff shall be paid a salary of $2,700.00 per annum. There shall be three

Page 2550

additional deputy sheriffs, hereby designated as junior deputy sheriffs, each of whom 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 $2,175.00 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 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. The salaries provided in this section shall not apply to any person whose service in the office of the said clerk or sheriff's department shall begin on or after July 1, 1964, but the salary schedule set forth in section 11A hereof shall apply to such persons. The car allowances set forth in section 11A hereof shall apply to the sheriff and deputy sheriffs without regard to the date of commencement of such officer's service in the sheriff's department. Section 2. This Act shall become effective July 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, an act to amend an act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, P. 702), as amended, so as to increase the salary of the deputy sheriff, having the shortest period of service from $1,800.00 per annum to $2,100.00 per annum, and for other purposes. This January 25, 1965. /s/ Reid W. Harris Representative, Glynn County
Page 2551

/s/ Alan B. Smith Representative, Glynn County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Reid W. Harris, 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 Brunswick News, which is the official organ of said county, on the following dates: January 26 and February 2-9, 1965. /s/ Reid W. Harris Representative, Glynn County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. WILKINSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 202 (House Bill No. 606). An Act to abolish the present method of compensating the sheriff of Wilkinson County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to provide for compensation to the sheriff for feeding county prisoners; to provide that all fees, costs or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all

Page 2552

such fees, costs and emoluments; to provide for periodic statements; to provide for deputies; to provide for the compensation of such deputies; to provide that such deputies shall furnish their own automobiles and expenses; to provide that the county shall furnish one automobile and equipment to the sheriff; to provide for the operating expenses, maintenance, repair and replacement of such automobile and equipment; to provide for the payment of the operating expenses of the sheriff; 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 method of compensating the sheriff of Wilkinson County, known as the fee system, is hereby abolished and in lieu thereof the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Wilkinson County shall receive a salary of $9,000.00 per annum, payable in equal monthly installments, from the funds of Wilkinson County. The sheriff shall appoint such clerical assistants as he shall deem necessary to efficiently and effectively discharge the duties of his office. Such clerical assistants shall be personally paid by the sheriff out of the salary paid to him from the funds of Wilkinson County. The sheriff shall also receive from county funds, in addition to such salary, for each prisoner confined in the county jail, two dollars ($2.00) per day to feed said prisoners. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal

Page 2553

authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff of Wilkinson County shall have the sole power and authority to appoint such deputies as he shall deem necessary to efficiently and effectively discharge the duties of his office. The sheriff shall determine the amount to be paid each deputy so appointed by him, and such deputy shall be paid in equal monthly installments from the funds of Wilkinson County. However, the total compensation for all such deputies shall not exceed $4,200.00 per annum under normal conditions, nor $4,800.00 per annum under emergency conditions. All deputies appointed by the sheriff shall furnish their own automobiles and the cost of operating and maintaining said vehicles shall be the responsibility of such deputies and shall be paid out of the salary paid to them from the funds of Wilkinson County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such deputies and to prescribe their duties and assignments and to remove or replace such deputies at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and his deputies, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture, utilities, uniforms, weapons and ammunition, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses, etc. Section 6. The county shall also furnish the sheriff with an automobile equipped with a short-wave radio. The county shall be responsible for the operating expenses, maintenance, repair and replacement of such automobile, which shall be replaced every two years or at 75,000 miles, whichever occurs first. Automobile.

Page 2554

Section 7. The provisions of this Act shall become effective on January 1, 1966. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Wilkinson County, Georgia, on a salary basis in lieu of all fees; and for other purposes. This 8th day of February, 1965. E. Brooks Lewis Representative, Wilkinson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Brooks Lewis, who, on oath, deposes and says that he is Representative from Wilkinson County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wilkinson County News, which is the official organ of said county, on the following dates: Feb. 11, 18 and 25, 1965. /s/ E. Brooks Lewis Representative, Wilkinson County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2555

CARROLL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 203 (House Bill No. 179). An Act to place the sheriff of Carroll County upon an annual salary in lieu of the fee system of compensation; to provide the manner in which such salary shall be fixed; to provide for personnel within the sheriff's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Carroll County shall be compensated by an annual salary, to be fixed as provided for hereinafter, in lieu of a fee system of compensation, or in lieu of a fee system of compensation supplemented by a salary which may be in effect for said officer. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed as compensation to the sheriff, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments or perquisites were rendered. Nothing in this section shall be construed to prevent said officer from receiving any retirement in addition to any salary which such officer has been paid during his tenure of office. Salary basis. Section 2. The annual salary of the sheriff of Carroll County shall be $9,000.00. Salary. Section 3. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to discharge efficiently and effectively the official duties of his office. The sheriff shall at least ninety days before the first day of January of each year, beginning with January, 1966, provided the term of the sheriff in office is to continue into the following

Page 2556

year, otherwise by the sheriff serving the following year within ten days after taking office, recommend to the governing authority of Carroll County the number of such personnel needed by his office, together with the suggested compensation to be paid each employee, and a proposed by-line budget covering the costs of operating said office for the next ensuing year. The budget submitted by the sheriff shall as far as possible separately list, item by item, the proposed cost of operation of the office. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Once approved the budget for the sheriff's office may not be reduced by the governing authority of Carroll County during the year of its operation without the approval of the sheriff. Budget, etc. Section 4. In the event the governing authority of Carrol County shall refuse or fail to approve the budget or any portion thereof, or in case a disagreement arises between said officer and the governing authority over the budget, the sheriff shall be authorized to appeal to an arbitration committee composed of the Judge of the Superior Court of Carroll County, the solicitor-general, the Judge of the City Court of Carrollton, the Solicitor of the City Court of Carrollton, the President of the Carrollton Bar Association and the foreman of the Grand Jury of the October Term prior to the beginning of the year under consideration. In the event of arbitration, the entire budget shall be considered by the committee, who shall set the budget for the succeeding year. A quorum for said arbitration committee shall consist of five and a majority vote shall be required to prevail on all questions. The committee shall organize by electing a chairman and other officers. The chairman shall vote only in the event of a tie. The determination made by said committee shall be final. Arbitration. Section 5. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged

Page 2557

and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Carroll County, all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority of Carroll County and all such records shall be open to the inspection of the public, the governing authority of Carroll County and their auditors at all times during the hours for which said office is open for business. Fees. Section 6. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies, payments into retirement system and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due. Section 7. The provisions of this Act as to all planning and budgetary functions shall become effective upon its approval by the Governor; however, the effective date of the salary system provided for herein shall be January 1, 1966. Effective dates. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, which convenes January 11, 1965, a bill to place the sheriff of Carroll County upon a salary in lieu of the fee system of compensation; to provide for budget for the operation of the sheriff's office; and for other purposes. William J. Wiggins Herschel Reid Representatives, Carroll County

Page 2558

Georgia, Carroll County. Personally appeared before me an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is editor and publisher of the Carroll County Georgian, the legal organ of Carroll County and the foregoing advertisement was published in said Carroll County Georgian on January 7, 14 and 21, 1965. This 28 day of January, 1965. /s/ Stanley Parkman Sworn to and subscribed before me, this 28th day of January, 1965. /s/ Mary Ann Sullivan Notary Public. (Seal). Approved March 24, 1965. SCHLEY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 204 (House Bill No. 522). An Act to abolish the present method of compensating the sheriff of Schley County, known as the fee system; to provide in lieu thereof an annual salary for the sheriff; to provide for deputies; to provide that the sheriff shall furnish his own automobile; to provide that the sheriff shall be responsible for the operating expenses, maintenance, repair and replacement of said automobile; to provide that the county shall furnish a shortwave radio for the sheriff's automobile; to provide that the sheriff shall be responsible for the maintenance and repair of said radio; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements;

Page 2559

to provide that the county jail and courthouse shall be under the supervision of the sheriff; to provide that the county shall employ a janitor for the courthouse and that portion of the jail where county prisoners are confined; to provide that the county shall be responsible for the operating expenses of the office of the sheriff; to provide that the county shall pay all expenses incurred by the sheriff when he leaves the State with the approval of the board of commissioners of roads and revenues for Schley 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 present method of compensating the sheriff of Schley County, known as the fee system, is hereby abolished and in lieu thereof the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Schley County shall receive a salary of $4,200.00 per annum, payable in equal monthly installments from the funds of Schley County. The sheriff shall have the power and authority to appoint such deputies as he may deem necessary to efficiently and effectively discharge the duties of his office. However, such deputies shall be personally paid by the sheriff out of the annual salary paid to him from the funds of Schley County. Salary, etc. Section 3. The sheriff of Schley County shall furnish his own automobile and the sheriff shall be responsible for the operating expenses, maintenance, repair and replacement of said automobile. The county shall furnish a short-wave radio, and shall have said radio installed in the automobile of the sheriff. The sheriff shall be responsible for the maintenance and repair of said radio. Automobile, etc. Section 4. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for

Page 2560

said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 5. The county jail and courthouse shall be under the supervision of the sheriff. The county shall employ a janitor for the courthouse, and that portion of the jail where county prisoners are confined. The salary of said janitor shall be fixed by the board of commissioners of roads and revenues for Schley County. Janitor. Section 6. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office shall be furnished by the county, and shall be paid from any funds of the county available for such purposes. The determination of such requirements shall be at the sole discretion of the board of commissioners of roads and revenues for Schley County. Office expenses, etc. Section 7. The sheriff shall be entitled to receive, in addition to his annual salary, all expenses incurred by him when he is out of the State on official business, provided he is out of the State with the approval of the board of commissioners of roads and revenues for Schley County. Travel expense. Section 8. The provisions of this Act shall become effective January 1, 1966. Effective date. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2561

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia a bill to place the sheriff of Schley County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 23rd day of January, 1965. Marvin E. DeVane Representative, Schley County Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Marvin E. DeVane, who, on oath, deposes and says that he is Representative from Schley County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ellaville Sun, which is the official organ of said county, on the following dates: January 29, February 5 and 12, 1965. /s/ Marvin E. DeVane Representative, Schley County Sworn to and subscribed before me this 23rd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. HART COUNTYCORONER PLACED ON SALARY BASIS. No. 205 (House Bill No. 162). An Act to abolish the present mode of compensating the coroner of Hart County, known as the fee system; to

Page 2562

provide in lieu thereof an annual salary; to provide for the collection, disposition and accounting of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed the coroner; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner of Hart County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the coroner of Hart County shall hereafter be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The coroner shall receive an annual salary in the amount of $1,200.00 payable in equal monthly installments from the funds of Hart County. Salary. Section 3. The salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which were formerly allowed the coroner of Hart County in any capacity whatsoever except when such coroner is acting as the sheriff of Hart County. Fees. Section 4. The coroner shall diligently and faithfully collect all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Hart County as directed by the Board of Finance on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the coroner shall prepare in duplicate a detailed, itemized statement showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of this statement shall be furnished to the board of finance of Hart County, and the duplicate copy of said statement shall be retained on files as part of the records of said coroner. Fees.

Page 2563

Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the coroner of Hart County and who pays said funds directly into the county treasury (depository) upon their receipt in lieu of paying the same to the coroner shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement showing the dates, sources and amounts of such funds collected and paid into the county treasury (depository) during the previous month. The original copy of this statement shall be furnished to the board of finance of Hart County; a duplicate copy of said statement shall be furnished the coroner; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. The board of finance of Hart County and the fiscal officer of Hart County are hereby empowered, directed and authorized to withhold all funds payable to any county official, officer, or employee who is delinquent in making the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the coroner would, but for this Act, be entitled, shall be collected for the use of this county, and Hart County shall be subrogated to the rights and claims of said coroner in and to the same. Fees. Section 7. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. 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 1965 session of the General Assembly of Georgia,

Page 2564

a bill to abolish the present mode of compensating the coroner of Hart County, known as the fee system; to provide in lieu thereof an annual salary; to provide for the collection, disposition and accounting of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed the coroner; to provide the procedures connected therewith; and for other purposes. This 11th day of January, 1965. M. Parks Brown Representative, Hart County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, M. Parks Brown, who, on oath, deposes and says that he is Representative from Hart County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hartwell Sun, which is the official organ of said county, on the following dates: Jan. 14, 21, and 28, 1965. /s/ M. Parks Brown Representative, Hart County Sworn to and subscribed before me, this 2nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. Approved March 24, 1965. CITY OF LAWRENCEVILLECHARTER AMENDED. No. 206 (House Bill No. 667). An Act to amend an Act creating a new charter for the City of Lawrenceville, Georgia, approved August 19, 1912

Page 2565

(Ga. L. 1912, p. 1043), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3149), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2833) so as to authorize the mayor and council of said city to fix a reasonable entrance fee for all candidates for the office of mayor and council of said city; to provide that such fees shall be used for the purpose of defraying election expenses; to change the compensation of the mayor and councilmen; 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 new charter for the City of Lawrenceville, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 1043), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3149), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2833) is hereby amended by striking from section 4, in its entirety, the sentence reading as follows: All of said councilmen shall receive for their services the sum of $400.00 per year., and substituting in lieu thereof the following: All of said councilmen shall receive for their services a sum not to exceed $900.00 per annum payable in equal monthly installments from the funds of the City of Lawrenceville., Salaries of councilmen. so that when so amended section 4 shall read as follows: Section 4. Be it further enacted, that on the first Monday in December next, there shall be elected a mayor, whose term of office shall be two years, or until his successor is elected and qualified, and two councilmen, two of whom shall be elected for a term of two years, and two for a term of two years; each of said councilmen shall hold the office until his successor is elected and qualified. On the first Monday in December every two years thereafter, there shall

Page 2566

be elected a mayor, whose term of office shall be two years, or until his successor is elected and qualified, and on the first Monday in December, each year, there shall be elected two councilmen, whose term of office shall be two years, or until their successors are elected and qualified, to fill vacancies occurring every year by expiration of terms; each officer so elected shall enter upon the duties of their office on the first day of January following said election. All of said councilmen shall receive for their services a sum not to exceed $900.00 per annum payable in equal monthly installments from the funds of the City of Lawrenceville. At the first regular meeting of the mayor and council, after their election and qualification, they shall elect one of their number mayor pro tem, whose term of office shall be one year. In the event the office of mayor, or any one or more of said council, shall become vacant, for any cause whatever, the remaining members of the council shall fill said vacancy for the unexpired term. Section 2. Said Act is further amended by adding a new section to be known as section 4 (C) to read as follows: 4 (C). The mayor and council of the City of Lawrenceville may by ordinance fix a reasonable entrance fee not exceeding $12.50 per entrant, for all candidates for the office of mayor and councilman of said city, which fee shall be deposited in the general funds of said city and shall be used for the purpose of defraying election expenses. Elections. Section 3. Said Act is further amended by striking section 17 in its entirety and substituting in lieu thereof a new section 17 to read as follows: Section 17. Be it further enacted by the authority aforesaid that the mayor shall receive a salary not to exceed $1,200.00 per annum payable in equal monthly installments from the funds of the City of Lawrenceville and shall receive no other fees or perquisites in connection with his office. Salary of mayor. Section 4. This Act shall be effective on the first day of the month following the month in which it was signed by the Governor or in which it otherwise became law. Effective date.

Page 2567

Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. There will be introduced at the 1965 session of the General Assembly of Georgia a bill to amend the charter of the City of Lawrenceville so as to provide that the mayor and council of said city shall by ordinance fix a reasonable entrance fee for all candidates for the office of mayor and councilmen of said city, which fee shall be used for the purpose of defraying the expenses of the election; and to amend the provisions of said charter in reference to the salaries of the mayor and councilmen. This the 5th day of January, 1965. Mayor and Council of The City of Lawrenceville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earl P. Story, who, on oath, deposes and says that he is Representative from Gwinnett County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News-Herald, which is the official organ of said county, on the following dates: Jan. 7, 14 and 21, 1965. /s/ Earl P. Story Representative, Gwinnett County Sworn to and subscribed before me, this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2568

BLECKLEY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 207 (House Bill No. 540). An Act to abolish the present mode of compensating the sheriff of Bleckley County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation of such personnel; to provide for the disposition of traffic offenders; 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 mode of compensating the sheriff of Bleckley County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Bleckley County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement,

Page 2569

under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. All cash appearance bonds shall be turned over to the ordinary within 72 hours of their posting. It is specifically provided that the sheriff shall receive from the county the sum of.75 cents per meal, per prisoner, for feeding prisoners confined in the county jail. Fees. Section 4. In addition to the salary provided for above, the sheriff shall receive in monthly installments from Bleckley County the sum of $10,000.00 per annum which shall be used by the sheriff to compensate all personnel employed by him and to cover the costs of purchasing, operating and maintaining and replacing all of his vehicles. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The sheriff shall at all times have at least one full time deputy. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. In the event of a riot, flood or tornado occurring within Bleckley County which shall result in the need for extra deputies, the sheriff is authorized to appoint for the duration of said emergency such deputies as he shall need to cope with the situation and the county shall pay said deputies at the rate of $12.50 per day per deputy. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, including all supplies, materials, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, except as hereinbefore provided for, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available

Page 2570

for such purposes. The determination of such requirements shall be at the sole discretion of the governing authority of Bleckley County. The sheriff shall be reimbursed for all expenses incurred in connection with trips outside the State on official business. The determination of the necessity of making such trips shall be made by the sheriff subject to the approval of the governing authority. Office expenses, etc. Section 6. It is specifically provided that all persons apprehended by the sheriff of Bleckley County for violating the traffic laws shall be brought before the court or ordinary of Bleckley County for disposition if said court has and retains jurisdiction to dispose of said violations. Traffic law offenders. Section 7. The provisions of this Act shall become effective on April 1, 1965. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Bleckley County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This 26 day of Jan., 1965. Ben Jessup Representative, Bleckley County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Jessup, who, on oath, deposes and says that he is Representative from Bleckley County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Cochran Journal, which is the official organ of said

Page 2571

county, on the following dates: January 28, February 4, and February 11, 1965. Ben Jessup Representative, Bleckley County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. QUITMAN COUNTYMEMBERS OF BOARD OF EDUCATION. No. 209 (House Bill No. 685). An Act to provide that the grand jury in selecting the members of the board of education of Quitman County may select two or more members from the same militia district within Quitman County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The grand jury in selecting the members of the board of education of Quitman County may select two or more members from the same militia district within Quitman 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 1965 session of the General Assembly of Georgia,

Page 2572

a bill to change the manner in which members of the board of education of Quitman County are selected; and for other purposes. This 15 day of Feb., 1965. Ralph M. Balkcom Representative, Quitman County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Ralph M. Balkcom, who, on oath, deposes and says that he is Representative from Quitman County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: February 18, February 25 and March 4, 1965. Ralph M. Balkcom Representative, Quitman County Sworn to and subscribed before me, this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. ACT AUTHORIZING LAW LIBRARIES IN CERTAIN JUDICIAL CIRCUITS AMENDED. No. 212 (House Bill No. 298). An Act to amend an Act authorizing the superior court judge or judges in any county in this State located in

Page 2573

certain judicial circuits to establish and maintain a law library for the use of the judges, solicitors and other court officials of any such county, approved March 11, 1964 (Ga. L. 1964, p. 2929), so as to provide that said Act shall not apply to certain counties within such judicial circuits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the superior court judge or judges in any county in this State located in certain judicial circuits to establish and maintain a law library for the use of the judges, solicitors and other court officials of any such county, approved March 11, 1964 (Ga. L. 1964, p. 2929), is hereby amended by adding after section 5 and before section 6 a new section to be known as section 5A to read as follows: Section 5A. The provisions of this Act shall not be applicable to any county in this State located within any judicial circuit having a population of not less than 13,250 nor more than 13,274 according to the United States Decennial Census of 1960 or any future such census. Not applicable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1965. CITY OF SMITHVILLEELECTIONS, ETC. No. 213 (House Bill No. 26). An Act to amend an Act providing for a charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended, by an Act approved August 12, 1914 (Ga. L. 1914, p. 1182), an Act approved August 18, 1919 (Ga. L. 1919, p. 1314), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2229), so as to provide

Page 2574

the time and manner of the registration of voters to vote in elections; to provide for the appointment of a board to revise and perfect a correct list of voters in elections; to provide for certain requirements to remain a qualified registered voter; to provide for the qualification of candidates seeking nomination in an election; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended, by an Act approved August 12, 1914 (Ga. L. 1914, p. 1182), an Act approved August 18, 1919 (Ga. L. 1919, p. 1314), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2229) is hereby amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. (a) Be it further enacted, that the clerk and treasurer, or such other person as may be designated by the mayor and city council of Smithville, shall keep open at all times the registration books for the registration of voters between the hours of 9:00 o'clock a.m. until 12:00 o'clock noon and from 1:00 o'clock p.m. until 5:00 o'clock p.m. each and every day (Sundays excepted). The registration of voters shall be ceased and suspended for the period beginning with the close of business on the sixtieth day prior to any election until the day succeeding the election, and no person shall be eligible to register to vote in any election during the period when the registration of voters shall be closed. Voter registration. (b) There shall be appointed by the mayor of the City of Smithville, three intelligent and upright registered voters, who are residents of the City of Smithville, as a board with reasonable compensation to be paid for their services to revise and perfect a correct list in each even-numbered year of the voters for the use in any election, and the work of perfecting the list of voters shall be commenced and completed between the date of the closing of the books for registration of voters and prior to the thirtieth day preceding

Page 2575

any election, and the first appointees hereunder shall be made and take office on July 1, 1965, who shall serve for a term of four years and thereafter until their successors are appointed and qualified, except in the event of the resignation, death, or removal of his residence from the City of Smithville. Board of registration. (c) No person shall remain a qualified voter who (1) does not vote in at least one election within a three year period, and (2) removes his residence outside of the city limits of the City of Smithville. Disqualification of voters. (d) All candidates seeking election for a full two year term to the offices of mayor, alderman, and clerk and treasurer shall qualify by written application filed with the clerk of the City of Smithville between the dates of the first day of November and the tenth day of November (Sundays excepted) of the year of any such election and between the hours of 9:00 o'clock a.m. and 12:00 o'clock noon and between the hours of 1:00 o'clock p.m. and 5:00 o'clock p.m. and no person shall be elected to any of such offices by any write-in votes. Candidates. Section 2. 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, H. Goodwin Hall, who, on oath, deposes and says that he is Representative from Lee County, in the General Assembly of Georgia and is the author of the foregoing local Bill, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Albany Herald, which is the official organ of said county, in which the sheriff's advertisements for Lee County are published, on the following dates: December 19, 1964, and December 26, 1964, and January 2, 1965, the same being once a week for three weeks during

Page 2576

the period of sixty days immediately preceding the introduction of the same into the General Assembly. H. Goodwin Hall Representative, Lee County, Georgia. Notice of Local Legislation. There will be introduced for passage at the January-February, 1965 session of The General Assembly of Georgia, a local Bill, affecting the City of Smithville, the caption of which is as follows: An Act to amend an Act providing for a charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended by an Act approved August 12, 1914 (Ga. L. 1914, p. 1182), and an Act approved August 18, 1919 (Ga. L. 1919, p. 1314), so as to provide the voters to vote in elections; to provide for time and manner of the registration of the appointment of a board to revise and perfect a correct list of voters in elections; to provide for certain requirements to remain a qualified registered voter; to provide for the qualification of candidates seeking nomination in an election; to repeal conflicting laws; and for other purposes. Mayor and City Council of the City of Smithville By: Dorothy Hayes, City Clerk Sworn to and subscribed before me, this the 12th day of January, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission Expires Dec. 31, 1967. (Seal). Approved March 24, 1965.

Page 2577

CITY OF DUBLINWARDS. No. 214 (House Bill No. 504). An Act to amend an Act creating a new charter for the City of Dublin, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2587), so as to redefine the territorial limits of the wards within the 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 Dublin, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2587), is hereby amended by striking in its entirety section 4 of Article I and substituting in lieu thereof a new section 4 to read as follows: Section 4. There shall be four wards within said city as follows: First Ward: The first ward shall consist of all that part of the territory of said city lying south of East Jackson Street, south of West Jackson Street to Monroe Street, east of Monroe Street to Telfair Street, south and east of Telfair Street and U. S. Highway No. 441 to city limits. Second Ward: The second ward shall consist of all that part of the territory of said city lying west of South Monroe Street, north and west of Telfair Street and U. S. Highway No. 441, south of West Jackson Street and Bellevue Avenue and south of Rice Avenue and U. S. Highway No. 80 to city limits. Third Ward: The third ward shall consist of all that part of the territory of said city lying north of East Jackson Street, West Jackson Street to Church Street, east of North Church Street, north of Hillcrest Drive, also known as Powell Drive, and east of Davis Avenue, also known as the

Page 2578

Dublin-Mt. Olive Road, and/or Claxton's Dairy Farm Road, to city limits. Fourth Ward: The fourth ward shall consist of all that part of the territory of said city lying west of North Church Street, south of Hillcrest Drive, also known as Powell Drive, west of Davis Avenue, also known as the Dublin-Mt. Olive Road, and/or Claxton's Dairy Farm Road, and north of Bellevue Avenue, north of Rice Avenue and U. S. Highway No. 80 to city limits. 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 1965 session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Dublin; to provide the procedure connected therewith; and for other purposes. This 22 day of Jan. 1965. W. H. Lovett Representative, Laurens County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable 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, Georgia, Courier-Herald, which is the official organ of said county, on the following dates: January 23, 1965, January 30, 1965, and February 6, 1965. W. H. Lovett Representative, Laurens County
Page 2579

Sworn to and subscribed before me, this 23rd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. JOHNSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 216 (House Bill No. 263). An Act to abolish the present mode of compensating the sheriff of Johnson County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Johnson County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $7,200, payable in equal monthly installments from the funds of Johnson County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all

Page 2580

fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Section 4. The sheriff shall have the authority to appoint one deputy, who shall be compensated in the sum of $300.00 per month from county funds. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as his deputy, and to prescribe his duties and assignments, and to remove or replace said deputy at will and within his sole discretion. Deputy. Section 5. The necessary operating expenses of the sheriff's office, expressly including the cost of furnishing and maintaining one automobile, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Johnson County. Operating expenses. Section 6. The provisions of this Act shall become effective on January 1, 1966. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2581

Notice of Intention to Introduce Local Legislation. Notice of Intention to Introduce Local Legislation is hereby given that there will be introduced at the January, 1965, session of the General Assembly of Georgia a Bill to place the sheriff of Johnson County on a salary basis in lieu of a fee basis, to provide the procedure connected therein; and for other purposes. This 2nd day of January, 1965. Emory L. Rowland Representative, Johnson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory 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 14, 21, 28, 1965. Emory L. Rowland Representative, Johnson County Sworn to and subscribed before me, this 11th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2582

CITY OF UNADILLACORPORATE LIMITS, REFERENDUM. No. 217 (House Bill No. 212). An Act to amend an Act found in Georgia Laws, 1920, published by authority, at pages 1705 to 1750, inclusively, as variously amended, so as to alter the corporate limits of City of Unadilla by excluding therefrom rectangular area containing one-half square mile comprising the east one-half of the area included by section 1 of an Act found in Georgia Laws, 1964, extra session, at pages 2050 to 2052, inclusively, which rectangular area fronts on the north the south limits of the said city, defined in section 1 of the said Act of 1920, 5,280 ft. and runs south at right angles to the said south limits an uniform depth 2,640 ft., and so as to provide when the alteration shall become effective and operative, and for other purposes therein-mentioned. 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 found in Georgia Laws, 1920, published by authority, at pages 1705 to 1750, inclusively, creating a charter for the City of Unadilla, be amended as follows: Section 1. The corporate limits of the City of Unadilla are hereby altered by excluding therefrom rectangular area containing one-half square mile comprising the east one-half of the area included by section 1 of an Act found in Georgia Laws, 1964, extra session, published by authority, at pages 2050 to 2052, which rectangular area fronts on the north the south limits of the said city, defined in section 1 of the aforementioned Act of 1920, 5,280 ft. and runs south at right angles to the said south limits an uniform depth 2640 ft. Section 2. Within 120 days after the date of the approval of this Act the governing authorities of City of Unadilla shall call an election of the qualified voters of the said city to be held to determine whether a simple majority of the voters qualified under the provisions of this Act and voting

Page 2583

at such election favor the alteration of the territory, mentioned in section 1, herein-before, and shall give public notice in the official organ or newspaper of mayor and city council of Unadilla at least one week preceding the election, stating in the notice the location of the polling place, the day and hours of election for voting, and explicitly referring to the certified copy of the Act herein to be kept of file in the office of the clerk and treasurer previously to the election subject to inspection by the public during office hours. Only citizens of the City of Unadilla qualified to vote for members of the General Assembly and under the laws pertaining municipal elections shall be qualified to vote in the election, and the election shall be held in accordance with the laws governing elections in the municipality, City of Unadilla, to the extent not in conflict with the specific provisions hereof. Before offering to vote each voter shall be required to subscribe an oath that he comes within the terms of the aforesaid qualifications, and any person who shall swear falsely that he is qualified to vote or shall cast more than one ballot or who shall vote thereat without proper qualification, shall upon conviction be punished as for a misdemeanor. Ballots shall show the purpose of the election, refer to this Act, and shall have written or printed thereon the words for alteration of corporate limits and against alteration of corporate limits and voters opposed to alteration in the premises shall mark out or cancel the words for alteration of corporate limits and voters favoring alteration shall mark out or cancel the words against alteration of corporate limits and the governing authorities shall declare the result of the said municipally conducted election. Referendum. Section 3. The cost of the election provided for in this Act shall be borne by mayor and city council of Unadilla, and in case the election is in favor of the alteration such alteration shall without further act or ceremony become effective, and the governing authorities acting through either the mayor or the mayor pro tem. shall certify to the Secretary of State the new altered corporate limits, whereof all the courts within the State of Georgia shall take judicial notice. Same.

Page 2584

Section 4. All laws in conflict with this enactment are repealed to the extent of the conflict. If any provision of this enactment or the application thereof to any person or circumstance is held by any court of competent jurisdiction to be null, frustrate or inoperative, such holding of invalidity shall not affect or disturb the operation of other provisions or applications of the enactment which can be given effect without the invalid provision or application, and to this end the provisions of this enactment are declared to be severable. Severability. Section 5. Attached hereto as an annexure and made a part of this enactment is copy of the notice to apply for the local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertisements for the locality affected are published, in terms of Article III., Section VII., Paragraph XV., of the revised Constitution of the State of Georgia. Notice of Proposed Legislation. Notice is, as provided by Constitution of State of Georgia, hereby given this, 12 January 1965, of intention to apply at the present session of General Assembly for passage of bill to be entitled An Act to Amend an Act found in Georgia Laws, 1920, published by authority, at pages 1705 to 1750, inclusively, as variously amended, so as to alter the corporate limits of City of Unadilla by excluding therefrom rectangular area containing one-half square mile comprising the east one-half of the area included by section 1 of an Act found in Georgia Laws, 1964, extra session, at pages 2050 to 2052, inclusively, which rectangular area fronts on the north the south limits of the said city, defined in section 1 of the said Act of 1920, 5,280 ft. and runs south at right angles to the said south limits an uniform depth 2,640 feet, and so as to provide when the alteration shall become effective and operative, and for other purposes therein-mentioned. Rooney L. Bowen, Representative, from Dooly County.

Page 2585

Affiant herein, Madge H. Methvin, being first duly sworn on oath says on oath that she, the affiant, is the publisher and editor of the within named Vienna News, a weekly newspaper published in, and being organ of, Dooly County, Georgia, that the notice relative to intention to apply for local legislation (whereof a full, true, exact and perfect copy is shown herewith) was duly and legally published in the issues of the said newspaper dated respectively 21 January 1965, 28 January 1965 and 4 February 1965, and that affiant has personal knowledge of the within-averred facts. Madge H. Methvin Taken, sworn to and subscribed in my presence in Dooly County, Georgia, this, 6 February 1965. /s/ Roy B. Frieden, Commercial Notary Public. Dooly County, Georgia. (Seal). Approved March 24, 1965. FAYETTE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 218 (House Bill No. 446). An Act to abolish the present method of compensating the sheriff of Fayette County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to provide for compensation to the sheriff for feeding county prisoners; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of the county, with certain reservations; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide that the sheriff shall submit an annual budget; to provide for deputies; to provide for the compensation of such deputies; to provide for two automobiles and equipment; to provide for

Page 2586

the operating expenses, maintenance, repair and replacement of such automobiles; to provide for the payment of the operating expenses of the office of the sheriff; 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 method of compensating the sheriff of Fayette County, known as the fee system, is hereby abolished and in lieu thereof the sheriff shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The sheriff of Fayette County shall receive a salary of $8,500.00 per annum, payable in equal monthly installments from the funds of Fayette County. In addition to such salary, the sheriff shall also receive from county funds for each prisoner confined in the county jail, not less than $1.25 per day to feed said prisoners. Salary, etc. Section 3. After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies, or any other emoluments or perquisites of whatever kind, which have accrued to the sheriff at the time this Act becomes effective and to which the sheriff is entitled, and shall remain uncollected at the time this Act becomes effective, shall, when collected

Page 2587

be paid to the sheriff. The sheriff, shall, however, report the collection of same to the governing authority of said county. Fees due. Section 5. The fiscal year of the sheriff of Fayette County shall commence on January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, the sheriff shall certify to the governing authority of Fayette County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Budget, etc. (a) Salary of the sheriff. (b) Salaries of deputies and assistants. (c) Expenses, other than salaries. (d) Equipment. (e) Investigations. (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Fayette County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the

Page 2588

proposed budget. Not later than December 1 of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for the sheriff's office for the ensuing fiscal year, and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedures prescribed for other purchases made by the county. If in the judgment of the sheriff an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of the county, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional funds, but shall act in good faith and for the best interests of the county in all respects thereto. Section 6. The sheriff of Fayette County shall have the sole power and authority to appoint such deputies as he

Page 2589

shall deem necessary to efficiently and effectively discharge the duties of his office. The chief deputy shall be compensated in an amount not less than $4,800.00 per annum, the exact amount to be determined by the governing authority of Fayette County. The other deputies shall be compensated in an amount not less than $3,600.00 per annum, the exact amount to be determined by the governing authority of Fayette County. The chief deputy and other deputies shall be paid in equal monthly installments from the funds of Fayette County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such deputies and to prescribe their duties and assignments, and to remove or replace such deputies at will and within his sole discretion. Deputies, etc. Section 7. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and his deputies, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture, utilities, uniforms, weapons and ammunition, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses, etc. Section 8. The county shall furnish the sheriff with two automobiles equipped with short wave radios. The county shall be responsible for the operating expenses, maintenance and repair of said vehicles and equipment. Said vehicles shall be replaced every three years or at 75,000 miles, whichever occurs first. Automobiles. Section 9. The provisions of this Act shall become effective July 1, 1965. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2590

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Fayette County on an annual salary in lieu of the fee system of compensation; to provide for deputies and their equipment; to provide for an effective date; to repeal conflicting laws; and for other purposes. This 8th day of January, 1965. A. Hewlette Harrell Representative, Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Hewlette Harrell, who, on oath, deposes and says that he is Representative from Fayette County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News, which is the official organ of said County, on the following dates: January 13, 20, 27, 1965. /s/ A. Hewlette Harrell Representative, Fayette County Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2591

COWETA COUNTYCOMPENSATION OF DEPUTY SHERIFFS AND JAILERS. No. 220 (House Bill No. 489). An Act to amend an Act changing the compensation of the sheriff, the ordinary, and the clerk of the superior court of Coweta County from the fee system to the salary system, approved March 17, 1960 (Ga. L. 1960, p. 3028), as amended particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2024) so as to change the salary allowance of the sheriff's deputies and jailers; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act changing the compensation of the sheriff, the ordinary, and the clerk of the superior court of Coweta County from the fee system to the salary system, approved March 17, 1960 (Ga. L. 1960, p. 3028), as amended particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2024) is hereby amended by striking from section 2 the symbol and figures $25,500.00 and substituting in lieu thereof the symbol and figures $29,700.00 so that when so amended section 2 shall read as follows: 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 $29,700.00 per annum, 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

Page 2592

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 of 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that legislation will be introduced at the present term of the State Legislature to authorize the payment of an additional $4200.00 by Coweta County, Georgia, for allotment to sheriff's office of Coweta County, Georgia, for purpose of increasing allotment for hire of deputy sheriffs. February 3, 1964. D. B. Blalock, Geo. W. Potts Representatives of Coweta County, Georgia. 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 say, as follows: That he is the publisher of the Newnan Times-Herald, which is the official organ of said county, and that the

Page 2593

within and foregoing Notice of Intention to Introduce Local Legislation was published in said paper on the following dates: February 4, 1965, February 11, 1965, and February 18, 1965. James Thomasson, L.S. Sworn to and subscribed before me, this 20 day of February, 1965. /s/ Wallace Gray, Clerk, S. C. (Seal). Approved March 24, 1965. DEKALB COUNTY BOARD OF EDUCATIONAUDITS. No. 223 (House Bill No. 658). An Act to authorize the DeKalb County Board of Education to employ a firm of auditors to audit the books and affairs of the DeKalb County School System; to provide the manner in which said auditing firm is to be selected; to provide for the payment of all fees, charges and expenses incident thereto out of public educational funds; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georiga: Section 1. That from and after the passage of this Act the DeKalb County Board of Education be and it is hereby authorized to employ a firm of auditors to make a complete audit of the books and affairs of the DeKalb County School System. Auditors. Section 2. In the event said board, by a majority vote of its members, shall determine that it is for the best interest of said school system to cause such an audit to be made independent of the regular audit now provided for by law

Page 2594

by the Georgia State Auditor, said board shall instruct the superintendent of schools of DeKalb County to submit to it the names of not more than three auditing firms, each of which must be members of both the Georgia Certified Public Accountants Association and the American Institute of Accountants. Selection. Section 3. From the name or names submitted, said Board, by a majority vote of its members, shall select a firm with the above specified qualifications to conduct an annual audit of the affairs and books of said school system and shall instruct the said superintendent of schools to employ said firm for said purposes. Same. Section 4. In the event of the employment of such a firm for the above stated purposes and in the above stated manner said audit shall be independent of any audit presently made of the DeKalb County School System by the Georgia State Auditor and any fees, charges or expenses incident to said audit shall be paid out of the general fund of said board of education and said school system and said superintendent of schools, if so directed by said board in the manner prescribed hereinabove, shall pay same promptly. All audits of such public school system shall be conducted in conformity with generally accepted standards and principles of governmental accounting and auditing and shall be subject to the standards, rules and ethics promulgated by the Georgia Society of Certified Public Accounts and the American Institute of Certified Public Accounts. The audit report shall include the auditor's unqualified opinion upon the presentation of the financial position and the results of the operations of the public school system which is audited. If the auditor is unable to express an unqualified opinion, he shall so state and shall further detail the reasons for qualification or disclaimer of opinion including recommendations necessary to make possible future unqualified opinions. Section 5. All laws and parts of laws in conflict with said Act are hereby repealed.

Page 2595

Georgia, DeKalb County. Personally appeared before the undersigned officer authorized to administer oaths and attest affidavits Robin Harris, who, after being duly sworn on oath deposes and says that he is a Representative in the General Assembly of Georgia from DeKalb County and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the DeKalb New Era-Record, which is the official organ of said county on the following dates: February 4, 1965, February 11, 1965 and February 8, 1965. /s/ J. Robin Harris, Representative, DeKalb County, Georgia. Sworn to and subscribed before me, this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to provide for an independent audit to be made by the DeKalb County Board of Education and for funds to be paid by said board for said purpose. This February 2, 1965. J. Robin Harris, Representative Approved March 24, 1965.

Page 2596

CITY COURT OF COLQUITT COUNTYCLERK'S BOND. No. 224 (House Bill No. 364). An Act to amend an Act creating the City Court of Colquitt County, in and for the County of Colquitt, approved August 7, 1931 (Ga. L. 1931, p. 293), as amended, so as to change the amount of the bond of the clerk of said court; to repeal conflicting laws; and and for purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the City Court of Colquitt County, in and for the County of Colquitt, approved August 7, 1931 (Ga. L. 1931, p. 293), as amended, is hereby amended by striking from the last sentence of section 17, the words one thousand dollars and inserting in lieu thereof the words and figures five thousand dollars ($5,000.00), so that when so amended section 17 shall read as follows: Section 17. Be it further enacted by the authority aforesaid, that the clerk and his deputies of the superior court of Colquitt County shall be ex-officio clerk and deputies of said city court. Said clerk shall, before entering upon the duties of his office, take and subscribe an oath to faithfully and impartially discharge the duties thereof, which oath shall be entered on the book of minutes of said city court; and he shall also, before entering on the duties of his office, execute a bond with good security, to be approved by the judge of said court, in the sum of five thousand dollars ($5,000.00) for the faithful discharge of the duties of his office, such bond to be in the form required for clerks of the superior court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Citation. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for

Page 2597

the passage of a local bill, captioned, An amendment to an Act entitled `An Act to establish the City Court of Colquitt County, in and for the County of Colquitt', approved August 7, 1931, and Acts amendatory thereof, to provide for a change in the bond requirements for the sheriff and clerk of the City Court of Colquitt County and for other purposes. This 21st day of December, 1964. Dorsey Matthews David Newton Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews, who, on oath, deposes and says that he is Representative from Colquitt County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Weekly Moultrie Observer, which is the official organ of said county, on the following dates: Dec. 25, 1964, Jan. 1, and 8, 1965. /s/ Dorsey Matthews Representative, Colquitt County. Sworn to and subscribed before me, this 16th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY OF WARRENTONAD VALOREM TAXATION No. 225 (House Bill No. 300). An Act to amend an Act incorporating the Town of Warrenton (now the City of Warrenton) in Warren County,

Page 2598

approved December 12, 1859 (Ga. L. 1859, p. 210), as amended, particularly by an Act approved February 4, 1949 (Ga. L. 1949, p. 212), so as to change the dates for making tax returns; to provide that property shall be returned for taxes as of January 1st of each year; 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 Warrenton (now the City of Warrenton) in Warren County, approved December 12, 1859 (Ga. L. 1859, p. 210), as amended, particularly by an Act approved February 4, 1949 (Ga. L. 1949, p. 212), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. All persons who are resident of, or domiciled in, the corporate limits of the City of Warrenton, Georgia, shall, between the first day of January and the first day of April in each year, make an itemized return on a blank or blanks to be furnished at the city office of the City of Warrenton, Georgia, of all property, both real and personal, that such person may own, or in which he has an interest, as of the first day of January of that year, which return shall state the fair market value of said property, under oath; and also all their liability to pay tax according to the ordinances of the City of Warrenton, Georgia, or the laws of the State of Georgia, as to the liability to pay tax to the City of Warrenton, Georgia. The mayor and commissioner, or council, of the City of Warrenton shall have authority by proper ordinances to provide penalties for failure to return said property, and to provide for the appointment of assessors, to assess property, or to reassess property so returned at a fair marketable valuation, to provide for the determination of a tax rate, ad valorem, on property so returned or assessed, to provide for the payment of the taxes, and the collection thereof by execution and levy in the event of default or failure to pay, and to prescribe the time and manner of paying said taxes by ordinance. The millage rate to be fixed by the mayor and council, or commissioners,

Page 2599

of the City of Warrenton, to be charged ad valorem, against the property of any resident, or person domiciled therein, shall be sufficient to provide funds to meet the annual current operating expenses, but in no event shall said millage rate, ad valorem, exceed twenty mills for all purposes, exclusive of the tax voted and levied to pay an authorized bonded indebtedness. Tax executions shall issue in the name of the City of Warrenton, Georgia, under the direction of the city clerk and shall be levied and/or collected by the marshal of the City of Warrenton. The mayor and council or commissioners shall, by proper ordinance, provide the procedure of collection, wherein it may not be covered by the general law of this State. The costs of all executions shall be paid to the clerk of the City of Warrenton, for issuing, and to the marshal for levying and/or collecting the execution, which shall be the same rate as is prescribed for the county officers of Warren County, or in event that said officers are on a salary, the amount to be fixed by the State law for the payment to county officers on a fee basis. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Warren County. Personally before the undersigned, an officer authorized under the laws of Georgia to administer oaths, appeared Alva L. Haywood, who on oath says that he is owner and publisher of the Warrenton Clipper, which is the official news organ of and published in Warren County, Georgia; deponent further says on oath that the following notice of intention to introduce a local bill in the present session of the Legislature of Georgia, to-wit: Notice of Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia, which convenes

Page 2600

in January, 1965, for the passage and approval of a bill entitled as follows: An Act to amend an Act entitled `An Act to incorporate the Town of Warrenton, in Warren County, and to provide for the election of commissioners for the same, approved December 12th, 1859, and various Acts amendatory thereof, and especially section 6 of said Act approved December 12th, 1859, which provides that all persons made subject by said Act to pay town tax make return of all taxable property owned by them on the first day of February so that said Act when amended will provide that all such persons make return of all taxable property owned by them on January 1st, and for other purposes. This the 22nd day of December, 1964. Wirt F. Wilhoit, Mayor, City of Warrenton, Georgia was published in said newspaper on the following dates and issues, to-wit: The issue of December 25, 1964, the issue of January 1, 1965, the issue of January 8, 1965. /s/ Alva L. Haywood Sworn and subscribed to before me, this the 20 day of January, 1965. /s/ J. Cecil Davis Notary Public, Warren County, Georgia. My Commission expires December 22, 1965. (Seal). Approved March 24, 1965. STEWART COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT. No. 226 (House Bill No. 415). An Act to supplement the fee compensation of the clerk of the superior court of Stewart County by a monthly salary;

Page 2601

to provide procedures connected therewith; 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 provided by law, the clerk of the superior court of Stewart 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 Stewart County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention of Introducing Local Legislation. There will be introduced during the 1965 Session of the Legislature a bill to supplement the fees of the Clerk of Superior Court of Stewart County by $50.00 per month. This is being done on recommendation of the last Grand Jury. Sam Singer Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam S. Singer, who, on oath, deposes and says that he is Representative from Stewart County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Stewart-Webster Journal, which is the official organ of said county, on the following dates: Dec. 10, 17, 24, 31, 1964. /s/ Sam S. Singer Representative, Stewart County Sworn to and subscribed before me, this 18th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2602

CITY OF CHATSWORTHCORPORATE LIMITS. No. 227 (House Bill No. 398). An Act to amend an Act creating a new charter for the City of Chatsworth, approved August 18, 1923 (Ga. L. 1923, p. 529), as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2576), so as to change the corporate limits thereof; 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 Chatsworth, approved August 18, 1923 (Ga. L. 1923, p. 529), as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2576), is hereby amended by adding to section 2 a new paragraph to be designated section 2A, to read as follows: Section 2A. In addition to the corporate limits of the City of Chatsworth as enumerated above, there is also included within the corporate limits of the City of Chatsworth a portion of land lot #204 in the 9th district and 3rd section of Murray County, Georgia, described as follows: Beginning on the north side of Peachtree Street at its point of intersection with the west city limit line of Chatsworth, Georgia; thence running west with north side of Peachtree Street to east property line of M. D. Terry; thence north with Terry land a distance of 200 feet to city limit line; thence east with city limit line a distance of 660 feet, more or less, to a point; thence south with city limit line a distance of 200 feet to the beginning point. Said tract is bounded as follows: On the north, east and south by present city limits of City of Chatsworth and on the west by lands of M. D. Terry. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2603

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1965, session of the General Assembly of Georgia, a bill authorizing the mayor and aldermen of the City of Chatsworth, Georgia, to extend the city limits so as to annex the following described property: Description of Land to be Annexed A portion of lot of land no. 204 in the 9th district and 3rd section of Murray County, Georgia, described as follows: beginning on the north side of Peachtree Street at its point of intersection with the west city limit line of Chatsworth, Georgia; thence running west with north side of Peachtree Street to east property line of M. D. Terry; thence north with Terry land a distance of 200 feet to city limit line; thence east with city limit line a distance of 660 feet, more or less, to a point; thence south with city limit line a distance of 200 feet to the beginning point. Said tract is bounded as follows: On the north, east and south by present city limits of City of Chatsworth and on the west by lands of M. D. Terry. This 12th day of January, 1965. Gerald Leonard Representative, Murray County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald Leonard, who, on oath, disposes and says that he is Representative from Murray County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times, which is the official organ of said county, on the following dates: Jan. 14, 1965; Jan. 21, 1965; and Jan. 28, 1965. /s/ Gerald H. Leonard Representative, Murray County
Page 2604

Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY COURT OF WALKER COUNTYSOLICITOR. No. 229 (House Bill No. 692). An Act to amend an Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2254), so as to provide for a solicitor for said court; to provide for the qualifications and compensation of said solicitor; to provide for the election of said solicitor; to provide for the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georiga: Section 1. An Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2254), 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. There shall be a solicitor of said court who shall be elected by the qualified voters of Walker County at a special election to be held at the special election to be held for members of the House of Representatives during the calendar year 1965, if the date of such special election

Page 2605

is different from the date specified herein. Said solicitor shall qualify with the party of his choice prior to the date of said special election in accordance with the rules and regulations governing parties and primaries in this State. Said solicitor shall take office on January 1, 1966, and shall hold office until January 1, 1967, or until his successor is elected and qualified. Thereafter the solicitor for said court shall be elected by the qualified voters of Walker County for a term of four years. The next election for solicitor shall be held at the general election of 1966, at which time a solicitor shall be elected to take office on January 1, 1967, for a term of four years or until his successor is elected and qualified. The solicitor shall be elected each four years thereafter at the general election and shall take office on the first day of January following such election for a term of four years or until his successor is elected and qualified. Said solicitor shall be at least 25 years of age, shall be an active member in good standing of the State Bar of Georgia, and shall have been a resident of Walker County for at least one year as of the date he assumes the duties of his office. The duties of said solicitor shall be to prosecute all offenses cognizable before said court. Said solicitor shall receive a salary for his services in the amount of $4,800.00 per annum payable in equal monthly installments from the funds of Walker County. In addition to said salary, the solicitor shall be entitled to receive $400.00 per annum as an expense allowance. Said expense allowance shall be payable quarterly from the funds of Walker County. Said solicitor shall receive no other compensation but may practice law in any court except the City Court of Walker County. In the event the office of the solicitor becomes vacant by death, resignation, disability or otherwise, the judge of said court shall be authorized to appoint a person with the same qualifications provided herein for solicitor as solicitor pro tem. Said solicitor pro tem. shall serve for the unexpired term, at which time a solicitor shall be elected as provided herein. Any such solicitor pro tem. shall be entitled to the same compensation as the solicitor while serving as solicitor pro tem. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2606

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia a bill to amend an act creating the City Court of Walker County, so as to change the method of procedure, forms of practice and pleading connected therewith, to create the office of solicitor general of the City Court of Walker County whose purpose shall be to prosecute on behalf of the State all criminal cases tried in said court, and for other purposes. This 16th day of February, 1965. /s/ Wayne Snow, Jr. Georgia, Walker County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Joe H. Hall, who, on oath, deposes and says that he is the editor of the Walker County Messenger, 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, to wit: February 17, 1965; February 24, 1965; March 3, 1965. /s/ Joe H. Hall Sworn to and subscribed before me, this 6th day of March, 1965. /s/ Irwin W. Stolz, Jr. Notary Public. (Seal). Approved March 24, 1965. CITY OF CUMMINGVOTER REGISTRATION. No. 230 (House Bill No. 317). An Act to amend an Act creating a charter for the City of Cumming, approved March 28, 1935 (Ga. L. 1935, p.

Page 2607

1001), as amended by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3001), so as to provide for permanent registration under certain circumstances; to provide for purging the registration lists; 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 Cumming, approved March 28, 1935 (Ga. L. 1935, p. 1001), as amended by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3001), is hereby amended by adding a new paragraph at the end of section 14 to read as follows: Any other provisions of this Act, as amended, to the contrary notwithstanding, once a person has registered, his registration shall be permanent and it shall not be necessary that he register again in order to vote in said city. Provided, however, that in order to maintain such permanent registration a person must remain qualified to vote and must remain a resident of said city as provided herein. The names of persons on the registration lists who do not remain residents of said city shall be removed by those persons who are appointed to purge the registration lists as provided hereinbefore. 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 1965 session of the General Assembly of Georgia, a bill to amend the city charter of Cumming so as to change the provisions relating to registration of voters and other related matters; and for other purposes. This 22 day of January, 1965. James A. Otwell, Jr., Representative, Forsyth County.

Page 2608

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James A. Otwell, Jr., who, on oath, deposes and says that he is Representative from Forsyth County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ James A. Otwell, Jr., Representative, Forsyth County. Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. TIFT COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS, REFERENDUM. No. 232 (House Bill No. 570). An Act to abolish the present mode of compensating the clerk of the superior court of Tift County, known as the fee system; to provide in lieu thereof an annual salary for such officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of deputies, clerks, assistants and all required personnel by such officer; to provide for the compensation for such personnel; to provide

Page 2609

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 present mode of compensating the clerk of the superior court of Tift County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for said clerk is prescribed as hereinafter provided. Salary basis. Section 2. The clerk of the superior court shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Tift County. Salary. Section 3. After the effective date of this Act said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. Provided, however, that the governing authority of Tift County shall have the authority to require that such monies shall be turned in to and delivered to the office of the board of commissioners of roads and revenues of Tift County on a daily basis or at such other intervals as may be specified from time to time by the board of commissioners of roads and revenues of Tift County. At the time of each such payment into the county treasury, said officer shall furnish the governing authority of the county a detailed itemized statement under oath of all funds received during the preceding period by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. etc. Section 4. Said officer shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Said official

Page 2610

shall from time to time recommend to the governing authority of said county the number of such personnel needed by his office together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Tift County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of said officer during his term of office to designate and name the person or persons who shall be employed as such deputies, clerks, assistants and other employees and to prescribe their duties and assignments and to remove or replace any such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of said office expressly including the compensation of all personnel and employees shall be paid from the funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, replacement and maintenance thereof as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for said office shall be at the sole discretion of the governing authority of Tift County. Operating expenses, etc. Section 6. The official bonds of said officer and his respective deputies, clerks, assistants and other personnel as may be required by law shall be procured by said elected officer and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 7. The provisions of this Act shall become effective if approved by the referendum provided for hereinafter. Effective date. Section 8. 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 the duty of the ordinary of Tift County to issue the call for an election for the purpose of submitting this Act to the voters of Tift County for approval or rejection, and in the event a majority

Page 2611

of the voters vote for approval, then to also submit an effective date in which this Act shall take effect. The ordinary shall set the date of such election for a day not less than ten nor more than thirty days after the date of the issuance of the call. 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 Tift County. The ballot shall have written or printed thereon the words: YES () NO () Shall the clerk of the superior court of Tift County be placed on an annual salary in lieu of the fee system? Referendum. This Act shall become effective on: () January 1, 1966 () January 1, 1969. In the event one-half or more of those voting in said election shall vote Yes, then the provisions of said Act shall become effective upon that date receiving the highest number of votes cast as between the two effective dates. In the event one-half or more of those voting shall vote No, said Act shall be null and void and of no force and effect. The expense of such election shall be borne by Tift 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 results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 9. 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 1965 session of the General Assembly of

Page 2612

Georgia, a bill to place the ordinary, tax commissioner, and clerk of the superior court of Tift County upon a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; and for other purposes. This 23rd day of January, 1965. H. B. Allen Representative, Tift County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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 Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ H. B. Allen Representative, Tift County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. PULASKI COUNTYSHERIFF PLACED ON SALARY BASIS. No. 233 (House Bill No. 331). An Act to place the sheriff of Pulaski County upon an annual salary in lieu of the fee system of compensation; to

Page 2613

provide for personnel within the sheriff's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; 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. After the effective date of this Act, the sheriff of Pulaski County shall be compensated by an annual salary, in lieu of the fee system of compensation, or in lieu of the fee system of compensation supplemented by a salary which may be in effect for said officer. The sheriff of Pulaski County shall be compensated by an annual salary of eight thousand dollars ($8,000.00), plus five (5) percent thereof for each four-year period of service served in office by said officer, not to exceed twenty (20) percent of the base salary provided for herein, all to be paid in equal monthly installments from the funds of Pulaski County. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed as compensation to the sheriff, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments or perquisites were rendered. Nothing in this section shall be construed to prevent said officer from receiving any retirement in addition to any salary which such officer has been paid during his tenure of office. Salary, etc. Section 2. The sheriff shall have the authority to appoint a deputy, who may be employed on a full-time or part-time basis. Said deputy shall be compensated in the amount of three hundred seventy-five dollars ($375.00) per month, if and when his employment is on a full-time basis; or at the rate of twelve dollars and fifty cents ($12.50) per day if and when his employment is on a part-time basis. Such compensation shall, in either case, be paid from the funds of Pulaski County. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name the person or persons who shall be employed as deputies and to prescribe his duties and assignments and to remove or replace his deputy or deputies at will and within his sole discretion. Deputy, etc.

Page 2614

Section 3. The commissioner of roads and revenues of Pulaski County and the grand jury of Pulaski County, acting jointly, shall have the power to allocate funds from the treasury of Pulaski County to be used by the sheriff in order to deal with any situation creating a public emergency. Said commissioner and grand jury shall have the full power officially to designate any situation as a public emergency and to determine the funds necessary for the purpose of enabling the sheriff to subdue such public emergency. Said commissioner and grand jury shall also have the power to authorize the appointment by the sheriff of an additional deputy or of additional deputies, as they may consider required by said public emergency. The compensation of such additional deputy or deputies shall be on a per diem basis, the amount to be fixed by the commissioner of Pulaski County. Additional deputies, etc. Section 4. The sheriff shall at least thirty (30) days before the effective date of this Act, recommend to the governing authority of Pulaski County a proposed budget covering the cost of operating his office for that part of the fiscal year of 1965 which remains from and after the effective date of this Act. The sheriff, at least ninety days before the first day of January of each year, beginning with January, 1966, shall recommend to the governing authority of Pulaski County a proposed budget covering the costs of operating his office for the next ensuing year. Budget. Section 5. In the event the governing authority of Pulaski County shall refuse or fail to approve the budget, the sheriff shall be authorized to appeal to an arbitration committee, composed of the judge of the Superior Court of Pulaski County, the solicitor-general, the representative, the chairman of the grand jury and the State senator. Said committee shall then determine all matters included in said appeal. The determination made by said committee shall be final. Arbitration. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as

Page 2615

county funds. On or before the 15th day of each month the sheriff shall pay over to the fiscal authority of Pulaski County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority of Pulaski County and such records shall be open to the inspection of the public, the governing authority of Pulaski County and their auditors at all times during the hours for which said office is open for business. Fees. Section 7. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, moneys, payments into retirement system and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due. Section 8. The provisions of this Act as to all planning and budgetary functions shall become effective upon its approval by the Governor; however, the provisions regarding the salary system provided for herein shall become effective July 1, 1965. Effective date. Section 9. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Pulaski County, Georgia, on a salary basis in lieu of all fees; and for other purposes pertaining thereto. This the 18th day of December, 1964. John H. Anderson, Jr., Representative, Pulaski County, Georgia.

Page 2616

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to admiinster oaths, John H. Anderson, Jr., 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 News, which is the official organ of said county, on the following dates: Dec. 23 and 30, 1964 and Jan. 6, 1965. /s/ John H. Anderson, Jr., Representative, Pulaski County, Georgia. Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. NEWTON COUNTYEMPLOYEES OF SHERIFF. No. 234 (House Bill No. 276). An Act to be entitled an Act to amend an Act placing the sheriff of the Superior Court of Newton County upon an annual salary, approved March 30, 1963 (Ga. L. 1963, p. 2704), so as to increase the compensation of the chief deputy; to increase the compensation of the deputy-jailer; to authorize the sheriff to employ a secretary-radio operator; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of the Superior Court of Newton County upon an annual salary, approved

Page 2617

March 30, 1963 (Ga. L. 1963, p. 2704), is hereby amended by striking in its entirety section 2 and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall be authorized to hire or appoint one (1) chief deputy to assist him in the performance of his duties; and the chief deputy shall be compensated from the funds of Newton County in the sum of five hundred ($500) dollars per month. The sheriff shall also be furnished a deputy-jailer, who shall be compensated in the sum of four hundred ($400) dollars per month from county funds. The sheriff is authorized to employ a secretary-radio operator whose compensation shall be fixed by the sheriff at not less than fifty ($50) dollars nor more than seventy-five ($75) dollars per week, payable from the funds of Newton County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislature. There will be entered in the January, 1965 session of the Georgia Legislature a local bill affecting only Newton County, to amend an act, entitled an act, to change the compensation of Sheriff, to provide for deputies thereof and fix their salaries thereof, and to provide for secretary-radio operator and provide compensation thereof. W. D. Ballard Representative A. O. Spillers Representative 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 copy of Notice of Intention to Introduce Local Legislation was published in

Page 2618

the Covington News, which is the official organ of said county, on the following dates: Jan. 21, 28 and Feb. 4, 1965. /s/ W. D. Ballard Representative, Newton County Sworn to and subscribed before me, this 11th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. COMPENSATION OF ORDINARIES IN CERTAIN COUNTIES (31,050-33,000). No. 236 (House Bill No. 670). An Act to repeal an Act entitled An Act to provide that the ordinaries in certain counties shall be custodians of the vital statistic records; to provide compensation for such service; to repeal conflicting laws; and for other purposes., approved February 11, 1957 (Ga. L. 1957, p. 2056); 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 provide that the ordinaries in certain counties shall be custodians of the vital statistic records; to provide compensation for such service; to repeal conflicting laws; and for other purposes., approved February 11, 1957 (Ga. L. 1957, p. 2056), is hereby repealed in its entirety. 1957 Act repealed. Section 2. This Act shall become effective on the first day of the month immediately following the month in which

Page 2619

it is approved by the Governor or in which it otherwise becomes law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1965. GREENE COUNTYCOMPENSATION OF ORDINARY. No. 237 (House Bill No. 621). An Act to amend an Act placing certain county officers of Greene County on a salary basis in lieu of a fee basis, approached March 6, 1961 (Ga. L. 1961, p. 2182), so as to change the compensation of the ordinary; 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 placing certain county officers of Greene County on a salary basis in lieu of a fee basis, approved March 6, 1961 (Ga. L. 1961, p. 2182), is hereby amended by striking from section 4 the words and figures five thousand five hundred ($5,500.00) dollars and inserting in lieu thereof the words and figures six thousand five hundred ($6,500.00) dollars, so that when so amended section 4 shall read as follows: Section 4. The ordinary 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, which shall include employing clerical help. Section 2. This Act shall become effective on May 1, 1965. Effective date.

Page 2620

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to amend an Act placing certain county offices of Greene County on a salary basis in lieu of a fee basis, approved March 6, 1961 (Ga. L., p. 2182), so as to change the compensation of the ordinary; to provide the procedures connected therewith; and for other purposes. This 20th day of January, 1965. Allen P. Roper, Representative, Greene County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen P. Roper, 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 Herald-Journal, which is the official organ of said county, on the following dates: Jan. 22, 29 and Feb. 5, 1965. /s/ Allen P. Roper Representative, Greene County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965.

Page 2621

FAYETTE COUNTYORDINARY PLACED ON SALARY BASIS. No. 240 (House Bill No. 444). An Act to abolish the present method of compensating the ordinary of Fayette County, known as the fee system; to provide in lieu thereof an annual salary for the ordinary; to provide for the submission of an annual budget by the ordinary of said county; to provide that all fees, costs, and other emoluments of the ordinary shall become the property of the county, with certain reservations; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for certain employees; to provide for the compensation of such employees; to provide for the payment of the operating expenses of the office of the ordinary; 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 method of compensating the ordinary of Fayette County, known as the fee system, is hereby abolished and in lieu thereof, the ordinary shall receive an annual salary as hereinafter provided. Salary basis. Section 2. The ordinary of Fayette County shall receive a salary of seven thousand five hundred dollars ($7,500.00) per annum, payable in equal monthly installments from the funds of Fayette County. The ordinary of said county shall have the authority to employ such clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the duties of his office. Such personnel shall be compensated as hereinafter provided. Salary, etc. Section 3. Within not less than thirty (30) days before July 1, 1965, the ordinary of Fayette County shall submit to the board of commissioners of roads and revenues of said county his budget for the six (6) months ending December 31, 1965. Thereafter, he shall, within sixty (60) days before the beginning of each calendar year, including

Page 2622

the calendar year 1966, submit to the board of commissioners of roads and revenues his budget for the ensuing calendar year. In each such budget, the ordinary shall set forth the persons he desires to employ and the salary he desires to pay to each. He shall also set forth the sum needed for the ensuing budget period for materials, supplies, furnishings, furniture, utilities and other items reasonably required for the effective performance of his duties. Budget, etc. Section 4. Upon the submission of the budget, the board of commissioners of roads and revenues shall, within thirty (30) days from such submission, pass upon the budget and approve the same for such amounts for the respective purposes as they may deem necessary and proper; provided, however, that the sum or amount approved for the payment of clerks and other personnel employed by the ordinary shall in no event be less than one-half of the salary of the ordinary. Same. Section 5. After the effective date of this Act, the ordinary of Fayette County shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county treasure on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, he shall also furnish to the county treasurer and to the board of commissioners a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6. The compensation of the ordinary, the compensation of his deputies and other employees, and the cost of materials, supplies, furnishings, furniture and utilities shall, subject to the budget requirements of this Act, be paid from any funds of the county available for such purposes. Office expenses, etc.

Page 2623

Section 7. In addition to the salary to which the ordinary of Fayette County shall be entitled under this Act, he shall also be entitled to all fees, costs and other emoluments earned prior to the effective date of this Act, whether collected before or after the effective date of this Act. As to all such fees earned before the effective date of this Act and collected after the effective date of this Act, the ordinary shall account for the same in monthly accountings required by this Act, but need not pay the same to the county treasurer. Fees due. Section 8. This Act shall become effective July 1, 1965. Effective date. Section 9. 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 1965 session of the General Assembly of Georgia, a bill to place the ordinary of Fayette County on an annual salary in lieu of the fee system of compensation; to provide for clerical employees and their compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes. This 8th day of January, 1965. A. Hewlette Harrell Representative, Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Hewlette Harrell, who, on oath, deposes and says that he is Representative from Fayette County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News, which is the official organ of said county, on the following dates: January 13, 20, 27, 1965. /s/ A. Hewlette Harrell Representative, Fayette County
Page 2624

Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY COURT OF NEWNANSALARY OF SOLICITOR'S SECRETARY. No. 241 (House Bill No. 327). 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), an Act approved February 23, 1956 (Ga. L. 1956, p. 2489), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3031), so as to change the compensation allowed the solicitor of said court for a secretary; 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 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

Page 2625

8, 1950 (Ga. L. 1950, p. 2083), an Act approved February 23, 1956 (Ga. L. 1956, p. 2489), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3031), is hereby amended by striking from section XI-A the figures 3,000 and inserting in lieu thereof the figures 3,600, so that when so amended section XI-A shall 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 $3,600.00 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 may hereafter, be allowed by law to be received or collected as compensation for services by said solicitor 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. Section 2. The provisions of this Act shall become effective on February 1, 1965. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that the Act establishing salaries for the City Court of Newnan, being House Bill No. 1093,

Page 2626

Georgia laws 1960, page 3031, will be amended at the coming session of the Georgia Legislature to increase the amount allowed the office of the Solicitor of the City Court of Newnan for secretarial help by $600.00 as recommended by Coweta County grand jury. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, D. B. Blalock, 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: December 3, 10 and 17, and 24, 1964. /s/ D. B. Blalock Representative, Coweta County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 24, 1965. QUITMAN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 242 (House Bill No. 458). An Act to place the sheriff of Quitman County upon annual salary; to provide how said salary shall be fixed and altered; to provide for the disposition of all fees and commissions formerly allowed said sheriff with certain exceptions;

Page 2627

to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Quitman County shall be compensated by an annual salary as provided for hereinafter in lieu of the fee system of compensation. Salary basis. Section 2. Except as provided in section 3, the annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of Quitman County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Fees. Section 3. The annual salary of the sheriff of Quitman County shall be fixed at a figure which shall not be less than $3,600.00 nor more than $5,000.00 per annum by the governing authority of Quitman County at each regular April meeting conducted by said governing authority in that year in which the sheriff is elected. The salary so fixed shall be the salary of the sheriff who takes office on the first day of January following his election and shall not be increased nor diminished thereafter during his term of office. In the event any vacancy should occur in the office of the sheriff of Quitman County, the governing authority of said county may not fix the annual salary of the successor to said officer at a figure which shall be different than that provided for his predecessor during the remainder of said term of office. The salary of the sheriff serving at the time this act becomes effective shall be fixed as provided above at the first meeting of said governing authority held after the passage of this Act. Said salary shall be the salary of the sheriff for the remainder of his term of office. Salary, etc.

Page 2628

Section 4. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds except for those fees allowed the sheriff for feeding prisoners confined in the county jail, which it is specifically provided for herein that the sheriff shall be entitled to receive and retain. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Quitman County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Fees. Section 5. The provisions of this Act shall become effective April 1, 1965. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Quitman County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This the 25th day of January 1965. Ralph M. Balkcom Representative, Quitman County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph M. Balkcom,

Page 2629

who, on oath, deposes and says that he is Representative from Quitman County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: January 28, February 4 and February 11, 1965. Ralph M. Balkcom Representative, Quitman County Sworn to and subscribed before me, this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. TOWN OF BRINSONELECTIONS. No. 244 (House Bill No. 323). An Act to amend an Act incorporating the Town of Brinson in Decatur County, approved August 22, 1907 (Ga. L. 1907, p. 484), as amended by an Act approved August 11, 1909 (Ga. L. 1909, p. 568), and an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2550), so as to provide for biennial rather than annual elections; 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 Brinson in Decatur County, approved August 22, 1907 (Ga. L. 1907, p. 484), as amended by an Act approved August 11, 1909 (Ga. L. 1909, p. 568), and an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2550), is hereby amended by striking from section 4 the following:

Page 2630

and annually thereafter on the same date there shall be held in the said town of Brinson an election to fill said offices, and the persons so elected shall hold their offices until their successors are elected and qualified;, and inserting in lieu thereof the following: and every two (2) years thereafter immediately succeeding the 1965 term on the same date there shall be held in the said Town of Brinson an election to fill said offices, and the persons so elected shall hold their offices until their successors are elected and qualified;, so that when so amended section 4 shall read as follows: Section 4. Be it further enacted, That Simeon Brinson be, and is hereby, appointed mayor, and that J. D. Murphy, H. M. Graham, R. L. Z. Bridges and R. B. Webster are hereby appointed councilmen of said town to hold office until the first regular election, as hereinafter provided for, and until their successors are elected and qualified; that said mayor and councilmen shall meet as soon after the passage of this Act as practicable for the purpose of organizing the government of said town, and that said mayor and councilmen, before entering upon the discharge of their duties, shall take and subscribe to the oath hereinafter provided for the said mayor and councilmen of said town; that the first election under this charter, for a mayor and four councilmen, shall be held on the first Wednesday in January, 1908, and every two (2) years thereafter immediately succeeding the 1965 term on the same date there shall be held in the said Town of Brinson an election to fill said offices, and the persons so elected shall hold their offices until their successors are elected and qualified; that at the first election all persons who have resided within the corporate limits of said town for ninety days prior to said election, and who would be entitled to vote for members of the General Assembly of this State, shall be qualified voters; and that at all subsequent elections all persons who have been bona fide residents of said town for ninety days and who would be entitled to vote for members of the General Assembly of

Page 2631

this State, who, before registering as hereinafter required, have paid taxes of every description required of him, shall be qualified electors. 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 Legislation in the 1965 Session of the General Assembly of Georgia. Notice is hereby given that we shall introduce a bill in the 1965 Session of the General Assembly amending the August 22, 1907 charter of the City of Brinson, in Decatur County, Georgia, in the following particulars: By striking in its entirety that portion of Section IV of the August 22, 1907 charter of the City of Brinson, and annually thereafter on the same date there shall be held in the said Town of Brinson an election to fill said offices and the persons so elected shall hold their offices until their successors are elected and qualified, and inserting in lieu thereof the following: and every two (2) years thereafter immediately succeeding the 1965 term on the same date there shall be held in the said Town of Brinson an election to fill said offices, and the persons so elected shall hold their offices until their successors are elected and qualified. This 25th day of January, 1965. J. Willis Conger Hubert Dollar Representatives from Decatur County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Willis Conger, who, on oath, deposes and says that he is Representative from Decatur County, and that the attached copy of Notice

Page 2632

of Intention to Introduce Local Legislation was published in the Post-Searchlight, which is the official organ of said county, on the following dates: January 28, February 4 and 11, 1965. Hubert Dollar Representative, Decatur County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Janette Hirsch Notary Public, Georgia State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 24, 1965. GORDON COUNTYSHERIFF'S SALARY. No. 245 (House Bill No. 308). An Act to amend an Act to change the compensation of the sheriff of Gordon County, Georgia, from a fee basis to a salary basis, approved March 7, 1955 (Ga. L. 1955, p. 3214), as amended by an Act approved February 14, 1958 (Ga. L. 1958, p. 2121), and an Act approved March 7, 1961 (Ga. L. 1961, p. 2279), so as to change the compensation of the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to change the compensation of the sheriff of Gordon County, Georgia, from a fee basis to a salary basis, approved March 7, 1955 (Ga. L. 1955, p. 3214), as amended by an Act approved February 14, 1958 (Ga. L. 1958, p. 2121), and an Act approved March 7, 1961 (Ga. L. 1961, p. 2279), is hereby amended by striking from section 2 the figure and words ($5,000.00) five thousand dollars,

Page 2633

and inserting in lieu thereof the words and figure seventy-five hundred dollars ($7,500.00), so that when so amended section 2 shall read as follows: Section 2. The sheriff of Gordon County, Georgia shall receive an annual salary of seventy-five hundred dollars ($7,500.00) per annum and shall in addition to said salary be paid a subsistence allowance of three dollars ($3.00) per diem, which said salary and said subsistence allowance shall be paid in equal monthly installments. Said salary and subsistence allowance shall be in full payment of all fees and commissions or other emoluments that would otherwise accrue to him except for this Act. All such fees, commissions and emoluments shall be collected by him and paid into the general funds of the county. Such compensation and subsistence allowance shall be all-inclusive and the sheriff shall receive no other compensation for any service he performs in any capacity or in any court; except such fees and compensations as provided in section 58-207 of the 1933 Code of Georgia as amended. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Gordon County. Notice is hereby given that the undesigned intends to introduce in the 1965 session of the General Assembly of Georgia, a local bill to provide for an increase in the compensation of the sheriff of Gordon County, Georgia, and for other purposes. This 3rd day of December, 1964. J. C. Maddox Representative, Gordon County

Page 2634

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authoried to administer oaths, J. C. Maddox, who, on oath, deposes and says that he is Representative from Gordon County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Calhoun Times, which is the official organ of said county, on the following dates: December 24, 31, and January 7. J. C. Maddox Representative, Gordon County Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. CITY OF CORDELEAUTHORITY TO CONVEY PROPERTY. No. 248 (House Bill No. 624). An Act to amend an Act creating and establishing a new charter for the City of Cordele, approved August 15, 1922 (Ga. L. 1922, p. 680), as amended, so as to authorize the governing authority to convey any interest in real property owned by the city under certain circumstances; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing a new charter for the City of Cordele, approved August 15, 1922 (Ga.

Page 2635

L. 1922, p. 680), as amended, is hereby amended by adding a new section at the end of section 57B to be designated as section 57C to read as follows: Section 57C. The chairman of the city commission, upon a three-fifth vote of the members of the city commission is hereby empowered to execute a quit claim deed or deeds, attested by the city clerk, conveying any interest that the City of Cordele may have in certain real property under the following conditions: (a) The property must have been acquired by the city for the purpose of constructing or having constructed a proposed bypass on Georgia Highway 90 from Blackshear Road in a generally southeasterly direction to upper Rochele Road and said property must be located in land lot no. 247 in the 10th land district of Crisp County, Georgia. (b) It shall be determined that the proposed bypass is no longer needed or required or that such proposed bypass shall not be constructed. (c) The chairman may only convey the said interest in such land to the original vendor or grantor of the property to the city, his heirs, assigns or successors. 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 1965 session of the General Assembly of Georgia, a bill to amend the charter of the City of Cordele so as to authorize the governing authority to convey real property owned by the city under certain circumstances; to provide the procedure connected therewith; and for other purposes. This 10th day of February, 1965. Howard Rainey Representative, Crisp County, Georgia

Page 2636

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Rainey, who, on oath, deposes and says that he is Representative from Crisp County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cordele Dispatch, which is the official organ of said county, on the following dates: February 12, 19, 26. Howard Rainey Representative, Crisp County Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. WILKES COUNTYCLERICAL ASSISTANTS OF TAX COMMISSIONER. No. 249 (House Bill No. 101). An Act to amend an Act abolishing the offices of tax collector and the tax receiver of Wilkes County and creating in lieu thereof the office of tax commissioner of Wilkes County, approved July 22, 1929 (Ga. L. 1929, p. 777), as amended, so as to change the provisions authorizing the tax commissioner to compensate a clerical assistant; to authorize the tax commissioner to employ clerical and other assistants; to provide an allowance to the tax commissioner for such assistants; to repeal conflicting laws; and for other purposes.

Page 2637

Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the offices of tax collector and the tax receiver of Wilkes County and creating in lieu thereof the office of tax commissioner of Wilkes County, approved July 22, 1929 (Ga. L. 1929, p. 777), as amended, is hereby amended by striking from section 4 the following: The commissioner shall be authorized to compensate a clerical assistant to assist him in the discharge of his duties at the rate of $10.00 per day, not to exceed 90 days during any other calendar year. Said compensation shall be payable from the funds of Wilkes County., and inserting in lieu thereof the following: The commissioner shall be authorized to employ clerical and other assistants to assist him in the discharge of his duties. Said assistants shall be under the direct supervision of the commissioner and their employment may be terminated at the discretion of the commissioner. The commissioner shall receive, in addition to the fees, commissions and salary authorized by this Act, an annual allowance in the amount of $2,000.00 payable in equal monthly installments on the last business day of each month from the funds of Wilkes County. The commissioner shall pay the salary or other compensation of all clerical or other assistants employed by him from the fees, commissions, salary and allowance authorized by this Act., so that when so amended section 4 shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that the tax commissioner of Wilkes County shall, in addition to the fees and commissions hereinafter specifically enumerated, receive an annual salary from Wilkes County of $4,000.00, payable from county funds in twelve monthly installments on the last business day of each month. The commissioner shall be authorized to employ clerical and other assistants to assist him in the discharge of his duties. Said assistants shall be under the direct supervision of the commissioner and their employment may be terminated

Page 2638

at the discretion of the commissioner. The commissioner shall receive, in addition to the fees, commissions and salary authorized by this Act, an annual allowance in the amount of $2,000.00 payable in equal monthly installments on the last business day of each month from the funds of Wilkes County. The commissioner shall pay the salary or other compensation of all clerical or other assistants employed by him from the fees, commissions, salary and allowance authorized by this Act. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act placing the tax commissioner of Wilkes County on a salary basis in lieu of a fee basis, approved April 12, 1963 (Ga. L. 1963, p. 3447), so as to change the provisions authorizing the tax commissioner to compensate a clerical assistant; to authorize the tax commissioner to employ clerical and other assistants; to provide an allowance to the tax commissioner for such assistants; and for other purposes. This 21st day of December, 1964. John G. Wright Representative, Wilkes County S. P. McGill Senator, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Wright, who, on oath, deposes and says that he is Representative from Wilkes County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2639

in The News Reporter, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. John G. Wright Representative, Wilkes County Sworn to and subscribed before me, this 19th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 24, 1965. COMPENSATION TO GROVER JACKIE DARNELL. No. 7 (House Resolution No. 26-43). A Resolution. To compensate Grover Jackie Darnell; and for other purposes.Whereas, at approximately 6:30 p.m. on June 10, 1962, Grover Jackie Darnell was traveling north on Highway 85, approximately four miles north of Fayetteville, Georgia, in a line of traffic; andWhereas, the traffic in front of Mr. Darnell stopped, causing Mr. Darnell to also stop; andWhereas, the vehicle directly behind Mr. Darnell, being driven by Trooper Billy L. Hilliard of the Georgia Department of Public Safety, did not stop and ran into the rear of Mr. Darnell's 1952 Chevrolet coupe; andWhereas, the accident occurred through no fault or negligence on the part of Mr. Darnell; and

Page 2640

Whereas, the damage inflicted upon his automobile was $87.50; andWhereas, Mr. Darnell was not covered by any type of insurance which would compensate him for the damage to his automobile. Now therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Public Safety is authorized and directed to pay the sum of $87.50 to Grover Jackie Darnell as compensation for his damages as set out above. Said sum shall be paid from the funds appropriated to or available to the Georgia Department of Public Safety. Said payment will be in full and final satisfaction for any and all claims against the State arising out of the aforesaid accident. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965. COMPENSATION TO LEE COUNTY BOARD OF EDUCATION. No. 8 (House Resolution No. 42-84). A Resolution. Compensating the Lee County Board of Education; and for other purposes.

Page 2641

Whereas, on or about the 20th day of January 1964, at or near the intersection of the Albany-Philema Road and a road leading to the Senah Plantation, approximately one mile south of Highway No. 32, a school bus belonging to the Lee County Board of Education, while halted on said road for the purpose of discharging school children, was struck in the rear by a motor vehicle belonging to the State Highway Department and being operated by John Marvin Luke, an employee thereof; andWhereas, said collision was caused by the failure of said State Highway Department employee to observe and halt said State Highway Department vehicle before colliding with the rear of the school bus belonging to the Lee County Board of Education; andWhereas, said collision damaged the Lee County Board of Education vehicle in the sum of $164.41. Now therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to make payment to the Lee County Board of Education in the sum of $164.61 as compensation to said Board of Education for the damages arising out of the hereinbefore described collision. Said sum shall be in full and complete satisfaction of any and all claims by said Board of Education against the State of Georgia arising out of said occurrence. Said payment shall be made from the funds appropriated for and available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall

Page 2642

be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965. COMPENSATION TO PAUL E. PHILLIPS. No. 9 (House Resolution No. 80-120). A Resolution. To compensate Mr. Paul E. Phillips; and for other purposes.Whereas, on July 2, 1964, Mr. David Phillips was operating an automobile on Foster Mill Drive south of LaFayette, Georgia; andWhereas, said automobile was owned by Mr. Paul E. Philips; andWhereas, as Mr. David Phillips was operating said automobile and was progressing around a curve on said Foster Mill Drive, he met a State Highway truck No. SHD 1-4491 being operated in the opposite direction by a man by the name of Moss; andWhereas, said truck was overloaded with gravel and because of the force in progressing the curve, said gravel was spilling over the top of the bed of said truck onto the highway directly in front of the automobile being operated by Mr. David Phillips; andWhereas, the gravel was bouncing in every direction after striking the surface of Foster Mill Drive and before Mr. David Phillips could bring his automobile, which he was operating, to a stop, the front of said automobile collided with the bouncing gravel breaking the windshield and

Page 2643

headlights of said automobile and caused damage to the paint thereon; andWhereas, the cost of repairing the damage to said automobile because of said accident is $80.00; andWhereas, the accident and damage herein set out occurred through no fault or negligence whatsoever on the part of Mr. David Phillips, the operator of said automobile or Mr. Paul E. Phillips, the owner of said automobile, and it is only just and proper that Mr. Paul E. Phillips be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department of Georgia is hereby authorized and directed to pay to Mr. Paul E. Phillips the sum of $65.50 as compensation for the damages herein set out. Said payment shall be in full and final satisfaction of any claim against the State arising out of the aforesaid accident. Said sum shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965.

Page 2644

COMPENSATION TO GINGER SALADS, INC. No. 10 (House Resolution No. 41-84). A Resolution. To compensate Ginger Salads, Inc.; and for other purposes.Whereas, on January 22, 1962 a truck belonging to Ginger Salads, Inc. and being operated by Murray A. Lazarus was being driven south on U. S. Highway 23, and an automobile belonging to the Georgia Department of Public Safety and being operated by a State Trooper was being driven north on U. S. Highway 23; andWhereas, the State Trooper, while attempting to pass a vehicle, drove the patrol car across the center line and into the southbound lane of said highway causing the patrol car to collide headon with the truck owned by Ginger Salads, Inc. damaging said truck in the amount of $526.25; andWhereas, the accident occurred through no fault or negligence whatsoever on the part of Ginger Salads, Inc. or Mr. Murray A. Lazarus, and it is only just and proper that Ginger Salads, Inc. be compensated for expenses incurred as a result of said accident. 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 the sum of $526.25 to Ginger Salads, Inc. as compensation as set out above. Said payment shall be in full and complete satisfaction of all claims against the State arising out of said occurrences, and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection

Page 2645

with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a midemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965. COMPENSATION TO FRANK C. DYSART. No. 11 (House Resolution No. 53-99). A Resolution. To compensate Frank C. Dysart; and for other purposes.Whereas, on September 23, 1964, Mr. Dysart was driving his automobile on Highway 41, approximately one-half mile north of Cartersville, Georgia in Bartow County; andWhereas, a rotary mower, belonging to The Georgia State Highway Department, was being driven along said highway by Mr. O. S. Knox, an employee of said Highway Department; andWhereas, a rock was thrown from under said mower and into the windshield of Mr. Dysart's automobile, damaging same in the amount of seventy-three dollars and seventy cents ($73. 70); andWhereas, said damage occurred through no fault or negligence in any way whatsoever on the part of Mr. Dysart, and it is only just and proper that he be compensated therefor;

Page 2646

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 seventy-three dollars and seventy cents ($73.70) to Frank C. Dysart as compensation for damages as set out above. The payment of said sum shall be in full and final satisfaction for any and all claims resulting from said Act. Said sum shall be payable from the funds appropriated to and available to The State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965. COMPENSATION TO GUYTON E. GOODE. No. 12 (House Resolution No. 55-101). A Resolution. To compensate Mr. Guyton E. Goode and Mrs. Guyton E. Goode and for other purposes.Whereas, Amicolola State Park, located in Dawson County, Georgia, is operated by the Department of State Parks of the State of Georgia; and

Page 2647

Whereas, said park is open to the public and by and through several mediums said park receives wide publicity inviting the public to visit therein; andWhereas, on September 7, 1964, Mrs. Guyton E. Goode and her two years four months daughter, Sherry Lynn Goode; and for other purposes.Whereas, at approximately 9:15 o'clock a.m. a landslide occurred in said park and a falling rock or rocks and a tree trunk caused by said landslide collided with Mrs. Goode and her daughter severely injured Mrs. Goode as will hereinafter be set out and killing her daughter, Sherry Lynn Goode; andWhereas, no signs or warnings were present to warn public invitees that landslides may occur or that the portion of said park where the landslide occurred was a dangerous or hazardous area; andWhereas, Mrs. Goode incurred the following injuries; lacerations of the scalp and skull, collapsed right lung, hemo-pneumothorax of right chest, abrasions of face, contusive abrasions of back, and contusions of shoulder; andWhereas, Mr. Goode lost the full services and conjugal fellowship of his wife for which he should be compensated in the sum of $10,000.00; andWhereas, because of said injuries and death, Mr. Goode incurred the following expenses: medical expenses, Sherry Lynn Goode, $13.00; interment of Sherry Lynn Goode, including lot and grave marker, $664.40; ambulance services, Mrs. Goode, $140.00; special nurse accompanying ambulance trip, $18.00; medical expenses incurred and to be incurred, Mrs. Goode, $750.00; hospital expenses, Mrs. Goode, $331.00; totaling $1,916.40 for which Mr. Goode should be compensated; andWhereas, as a result of said accident Mrs. Goode has suffered physical and mental pain and anguish and will

Page 2648

continue to suffer physical and mental pain and anguish for which Mrs. Goode should be compensated in the sum of $10,000.00; andWhereas, full value of the life of Sherry Lynn Goode is $80,000.00 for which Mrs. Goode should be compensated; andWhereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Guyton E. Goode or Mrs. Guyton E. Goode. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of State Parks of the State of Georgia be and is hereby authorized and directed to pay Mr. Guyton E. Goode the sum of $1,916.40. Said payment shall be in full and final satisfaction for any claim against the State arising as a result of the accident described and set forth in this Resolution. The payment of said sum shall be from funds appropriated to or available to the Department of State Parks. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965.

Page 2649

COMPENSATION TO L. H. COOK. No. 13 (House Resolution No. 17-25). A Resolution. Compensating L. H. Cook; and for other purposes.Whereas, on January 9, 1964 at the intersection of west Madison Avenue and Franklin Street in the City of Dublin, Georgia, a motor vehicle belonging to the State Highway Department and being operated by Burt Crawford, an employee of said highway department, struck and damaged the Ford pickup truck belonging to L. H. Cook of Rentz, Georgia; andWhereas, said collision was caused by the carelessness of said Burt Crawford in the operation of a State Highway Department motor vehicle; andWhereas, said collision damaged the motor vehicle belonging to Mr. L. H. Cook in the sum of $75.00 Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to make payment to Mr. L. H. Cook the sum of $75.00 as compensation for his damages arising out of the hereinabove described collision. Said payment shall be in full and complete satisfaction of any claims against the State of Georgia arising out of said collision. Said payment should be made from the funds appropriated for and available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph.

Page 2650

Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 24, 1965. CITY COURT OF WARNER ROBINSREFERENDUM. No. 253 (House Bill No. 643). An Act to create in and for the County of Houston the City Court of Warner Robins; to provide for the jurisdiction of said court; to provide for a judge, his election, term of office, qualifications, compensation and method of filling vacancies; to provide for the judge's powers and duties; to provide for an attorney to serve as judge when the judge is unable to serve; to provide for a solicitor, his election, term of office, qualifications, method of filling vacancies, and compensation; to provide for an attorney to serve instead of the solicitor when he is unable to serve; to provide for a sheriff and deputy sheriffs; to provide for a clerk, his appointment, election, compensation, qualifications, and his powers and duties; to provide for deputy clerks; to provide for records; to provide for the issuance of warrants; summary processes and writs; to provide for the rules of practice, pleading and procedure in said court; to authorize the judge to make rules and regulations for the disposition of traffic cases; to provide for terms of court; to provide for jurors; to provide for trial by jury; to provide for non-jury trials; to provide for the reporting of cases; to provide for reporting fees; to provide for appeals; to provide for law books; to provide for sales of property taken by levy; to provide for costs; to provide for the disposition of funds in the hands of the clerk and sheriff; to provide for the disposition of property and effects in the hands of the sheriff; to provide for quarters for said court; to provide for a referendum; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2651

Section 1. There is hereby created the City Court of Warner Robins, which shall be located in the City of Warner Robins in Houston County. Said court shall have territorial jurisdiction over the entire County of Houston. Created. Section 2. The City Court of Warner Robins shall have jurisdiction within the limits of Houston County concurrent with the Superior Court of said county to try and dispose of all civil cases or proceedings of whatever nature, whether arising ex contractu or ex delicto under the common law or by statute and over which jurisdiction is not vested by the Constitution and laws of the State of Georgia exclusively in any other court, without regard to the amount in controversy. Said city court shall have criminal jurisdiction in the County of Houston over all misdemeanor cases, but shall not have any jurisdiction over felony cases. The accused in criminal proceedings in said court shall not have the right to indictment by the grand jury of Houston County. Jurisdiction. Section 3. There shall be a judge of said city court who shall be elected by the voters of Houston County as hereinafter provided. (Provided, however, the first judge shall be appointed by the Governor within thirty (30) days after the effective date of this Act, and he shall serve for a term ending December 31, 1966.) At the general election in 1966, a successor to the first judge shall be elected, and he shall take office January 1, 1967; for a term of four (4) years and until his successor is elected and qualified. Future successors shall be elected at the general election each four (4) years, and shall likewise serve a term for four (4) years, and until their successors are elected and qualified. The judge of the city court shall be commissioned by the Governor, and before entering the duties of his office, shall take the same oath which judges of superior courts must take. Judge. Section 4. In order to be eligible to be appointed or elected judge of said city court, a person at the time of said appointment or election must have been a resident of Houston County continuously for the three (3) years immediately preceding said appointment or election, must be a licensed attorney at law, and must have been a practing attorney for at least five (5) years immediately preceding such appointment

Page 2652

or election. Such person must also be at least twenty-five (25) years of age and must be a qualified registered voter of Houston County. The judge is hereby authorized to practice law in any court, except the City Court of Warner Robins. Provided, however, that on and after January 1, 1967, the judge of the City Court of Warner Robins shall not be permitted to engage in the practice of law. He shall be compensated by an annual salary to be fixed by the governing authority of Houston County and to be not less than $12,000.00. In that year in which the term of office of the judge shall expire, it shall be the duty of the governing authority of Houston County on or before the first day of July to fix the salary of the judge of the City Court of Warner Robins for the next ensuing term of office of such judge. The salary so fixed by the governing authority shall not be increased nor diminished during the term of office of that judge which takes office on the first day of January following. Same, qualifications, etc. Section 5. In the event of a vacacny in the office of judge of said city court by reason of death, resignation, or any other cause, except expiration of term of office, the Governor shall appoint a person to serve the unexpired term. Vacancies. Section 6. The judge of said court is hereby granted the same power and authority as is held by judges of the superior courts of this State within the limitations of this Act and laws of general application of the State of Georgia. All laws relating to and governing judges of the superior courts shall apply to the judges of the City Court of Warner Robins insofar as the same may be applicable, unless inconsistent with the provisions of this Act. Powers. Section 7. Upon taking office the judge of said court shall appoint some competent and disinterested attorney at law who shall meet the qualifications of section 4 hereof to preside in said court in the place of said judge when the judge of said court is unable to discharge the duties of his office due to [Illegible Text] cause, or if he is for any cause disqualified or prevented from presiding in any cause in said court. Such attorney, when so appointed, and when the

Page 2653

appointment is entered upon the minutes of the court, and in any of such events, shall exercise all the functions and powers of the judge of said court. The compensation of such attorney for actual services as presiding judge shall be $25.00 per day to be paid from the same funds from which other officers of the court are paid. Judge pro [Illegible Text] vice. Section 8. There shall be a solicitor of said city court who shall be elected by the voters of Houston County as hereinafter provided. (Provided, however, the first solicitor shall be appointed by the Governor within thirty (30) days after the effective date of this Act, and he shall serve for a term ending December 31, 1966.) At the general election in 1966, a successor to the first solicitor shall be elected, and he shall take office January 1, 1967 for a term of four (4) years, and until his successor is elected and qualified. Future successors shall be elected at the general election each four (4) years, and shall likewise serve a term of four (4) years, and until their successors are elected and qualified. The solicitor of the city court shall be commissioned by the Governor and before entering the duties of his office, shall take the same oath which solicitors general of superior courts must take. Solicitor. Section 9. In order to be eligible to be appointed or elected solicitor of said city court, a person must have resided in Houston County for one (1) year immediately preceding such appointment or election, and must be a licensed attorney at law engaged in an active practice of law with his main office located in Houston County. The solicitor is hereby authorized to practice law in any court except the criminal side of the City Court of Warner Robins. Provided, however, on or after January 1, 1967, the solicitor of the City Court of Warner Robins shall not practice in the City Court of Warner Robins. The solicitor shall be compensated by an annual salary to be fixed by the governing authority of Houston County and to be not less than $6,000.00. In that year in which the term of office of the solicitor shall expire, it shall be the duty of the governing authority of Houston County on or before the first day of July to fix the salary of the solicitor of the City Court of Warner Robins for the next ensuing term of office of such solicitor. The

Page 2654

salary so fixed by the governing authority shall not be increased nor diminished during the term of office of that solicitor which takes office on the first day of January following. Qualifications, salary, Section 10. In the event of a vacancy in the office of solicitor of said city court by reason of death, resignation, or any other cause, except expiration of term of office, the Governor shall appoint a person to serve the unexpired term. Vacancies. Section 11. In the event the solicitor, due to providential cause, is unable to discharge the duties of his office, the judge is hereby authorized to appoint an attorney of Houston County, who is qualified under section 9 hereof, to perform the duties of the Solicitor until such time as the solicitor is able to perform such duties. The compensation of said attorney while serving as solicitor shall be $15.00 per day to be paid from the same funds from which other officers of the court are paid. Solicitor pro tem. Section 12. The sheriff of Houston County and his deputies shall also act as sheriff and deputy sheriffs of the City Court of Warner Robins. Sheriff. Section 13. There shall be a clerk of said City Court of Warner Robins who shall be appointed initially by the judge of said court, who shall hold office during the pleasure of said judge of said court and until December 31, 1966. At the general election in 1966, and every four years thereafter, the clerk shall be elected in the same manner and shall serve for the same term of office as the judge of said court. Said judge shall have the power to remove from office at any time any officer of said Court who holds office by appointment of the judge. The clerk shall be compensated at an annual salary to be fixed by the governing authority of Houston County and to be not less than $4,800.00. In that year in which the term of office of the clerk shall expire, it shall be the duty of the governing authority of Houston County on or before the first day of July to fix the salary of the clerk of the City Court of Warner Robins for the next ensuing term of office of such clerk. The salary

Page 2655

so fixed by the governing authority shall not be increased nor diminished during the term of office of that clerk which takes office on the first day of January following. Clerk. Section 14. Any person who shall be appointed clerk or deputy clerk of said City Court of Warner Robins must at the time of appointment be a qualified voter of Houston County. The clerk or deputy clerk of the court of ordinary of Houston County shall ex officio serve as a deputy clerk of the City Court of Warner Robins. Qualifications, etc. The clerk of said City Court of Warner Robins shall have the power to appoint a sufficient number of deputy clerks as from time to time may be needed to efficiently handle and transact the business of the court, the number thereof appointed to be first authorized by the board of county commissioners of roads and revenues of Houston County, Georgia, and each and all of whom thus appointed shall hold office during the pleasure of the clerk of said court. The deputy clerks, if and when appointed, shall exercise all the functions and be subject to all the responsibilities and requirements of the said clerk. The clerk shall fix the compensation of deputy clerks subject to the approval of the governing authority of Houston County, Georgia. Deputy clerks. Section 15. All the requirements and duties, powers, and authority imposed by law upon, and conferred upon the clerks of superior courts of this State shall be obligatory upon and shall be vested in the clerk of said City Court of Warner Robins, respectively, except where inconsistent with or limited by the provisions of this Act defining the jurisdiction of said court; provided, however, that the amount of the bond of the clerk of said City Court of Warner Robins shall be no less than five thousand ($5,000.00) or such other amount as shall be established by the governing authority of Houston County. Same, duties, etc. Section 16. The clerk of said City Court of Warner Robins and also each and every deputy clerk of said court shall have complete power and authority, coincident and coordinate with the power of the judge of said court, under the provisions of this Act to issue any and all warrants,

Page 2656

civil and criminal, including search warrants, summary processes and writs which are issuable as a matter of right, to accept and approve bonds, to accept bond forfeitures, and to discharge any and all other functions ministerial in character, which under the laws of this State, are performable by a justice of the peace or by a clerk of the superior court. Warrants. Section 17. Said City Court of Warner Robins shall be a court of record, and shall have a seal, and the minutes, records and other books and files that are required by law to be kept for the superior court shall, in the same manner, so far as the jurisdiction of said City Court of Warner Robins may render necessary, be kept in and for said City Court of Warner Robins; provided, that the clerk of said City Court of Warner Robins shall not be required to keep a book of final records but shall see that the records are preserved in suitable files with all original papers in each case, which shall not be removed from said clerk's office except upon order of the judge of said City Court of Warner Robins upon good cause shown and then only upon receipt of counsel and such removal from the clerk's Office shall not continue for a longer period than five (5) days. Court of record, etc. Section 18. All warrants, summary processes, and writs issuing out of said City Court of Warner Robins shall be returnable to said City Court of Warner Robins (unless required by law to be returnable to superior court) in the same manner and under the same rules as such writs are required to be returned to the superior courts or the justice courts of this State as the case may be. Warrants. Section 19. The rules of practice, pleading, procedure, and evidence as are applicable to superior courts of this State shall be the rules of and be applicable to the City Court of Warner Robins. Rules of practice. Section 20. The judge of the City Court of Warner Robins is hereby empowered to promulgate rules and regulations allowing a defendant charged with a traffic offense to appear and dispose of said case under such rules and regulations so promulgated. Rules.

Page 2657

Section 21. The terms of court of the City Court of Warner Robins shall be the second Monday of March, June, October, and January. Criminal cases shall be taken up after civil cases in each of said terms. Dates for guilty pleas, non-contested civil matters and non-jury matters shall be set by the judge. Terms. Section 22. It shall be the duty of the clerk of said City Court of Warner Robins to prepare and file in his office from the list of the traverse jury of the Superior Court of Houston County as provided from time to time for such Superior Court a list of the traverse jurors appearing thereon who are residents of Houston County. From said list so prepared, traverse jurors in said City Court of Warner Robins shall be drawn in the following manner: The clerk of said City Court of Warner Robins shall write upon separate tickets the names of such traverse jurors and shall place them in a box prepared for that purpose. From it shall be drawn as many traverse jurors as are necessary in the opinion of the judge of said court, to conduct the business of said court for the terms for which they are drawn. All laws with reference to the drawing, selecting, and summoning of traverse jurors in the superior court shall apply to said City Court of Warner Robins under the limitations provided by the terms of this Act. Traverse jury. Section 23. All laws with reference to the qualifications, empaneling, challenging, and compensation of jurors now of force or such as may hereinafter be enacted in this State shall apply to and be observed in said City Court of Warner Robins except where in conflict with the terms of this Act. Jurors. Section 24. All jury trials in said court shall be by a jury of twelve (12) and said jury of twelve (12) shall be stricken from a panel of twenty-four (24) qualified jurors drawn and summoned under the provisions of this Act, with each side being entitled to six (6) preemptory challenges. Jury trials. Section 25. Every case in said City Court of Warner Robins shall be tried by the judge thereof without a jury unless a written demand for trial by jury is filed in said Court by the plantiff or his attorney or by any other party

Page 2658

seeking affirmative relief at the time such action or proceeding is instituted, or by the defendant or his attorney on or before the day upon which he is required to appear in court in response to the proceedings against him; upon the failure of a party to demand a trial by jury, he shall be held to have waived any such right. The judge, however, in his discretion, upon request of either party or counsel for either party may allow a jury in any case at any time before the commencement of any trial before him without a jury, if, in his opinion, the request therefor is not made for delay only and if, in his opinion, the case is of such character that the ends of justice will be best served by a trial by jury. Same. Section 26. The judge of the City Court of Warner Robins shall have the same authority as the judge of the Superior Court of Houston County to order a case reported and he may direct the case reported when either party or counsel requests it, or when, in the discretion of the judge, the ends of justice require that the case be reported. Whenever a case is reported in said court either by agreement of parties or counsel, or by direction of the court under the rule, the cost of such reporting shall be taxed equally against the parties to the case except as herein provided, and shall be assessed as costs in the case under the same rules as prevail in the superior court, save that the charge for such reporting shall be at the rate of twelve cents per hundred words for taking down the testimony and twelve cents per hundred words for writing it out. If either party or his counsel objects to the reporting of the case, the party so objecting shall not be charged with any expense of reporting the case, unless the judge on preliminary investigation shall determine that the case is one that should be reported, and shall direct it reported under the rule. Whenever it becomes necessary in the opinion of the judge of the City Court of Warner Robins that a case shall be reported in said court; the judge of said court may designate a competent and disinterested stenographer to report said case and the compensation of such reporter shall be twelve cents per hundred words for taking down and twelve cents per hundred words for writing out the record of said case and if not paid by the parties liable therefor, it shall be taxed as costs in said case and fi. fa. issued therefor for the use

Page 2659

and benefit of the reporter so reporting said case and paid to said reporter when collected as compensation for reporting said case. It shall be permissible for the judge of said court to appoint as court reporter aforesaid any deputy clerk or officer of said court who is a capable and efficient stenographer. Reporting of cases. Section 27. A direct appeal shall lie by bill of exceptions or writ of error to the Court of Appeals of Georgia or to the Supreme Court of Georgia from the judgment, order or ruling of the City Court of Warner Robins in the same manner that a judgment, order or ruling of the Superior Court of Houston County is now reviewed. Appeals. Section 28. The State Librarian is hereby authorized to furnish to said Court a set of reports of the Supreme Court of Georgia and a set of the reports of the Court of Appeals of Georgia, and a set of the Georgia Laws with no cost to said court except shipping charges. Law books. Section 29. All sales of personal property levied upon in Houston County under process from the City Court of Warner Robins shall be conducted in the same manner as are such sales in the Superior Court of Houston County, except that sales may be held at the door of the place where said city court meets. Sales. Section 30. The scale of costs in civil cases to be collected by officers of said court shall be the same as the scale of costs in justice of peace courts in all matters, where the principal amount involved does not exceed two hundred dollars ($200.00), and where such amount exceeds two hundred dollars ($200.00) the same as the scale of costs in the Superior Court of Houston County. The costs in criminal cases shall be the same as the costs in the Superior Court of Houston County. All fees, fines, costs and other monies shall be collected by the proper officers of said court and once a month shall be turned over to the board of county commissioners of roads and revenues of Houston County, Georgia, and shall become and be the property of Houston County. Court costs.

Page 2660

Section 31. Whenever the clerk of the City Court of Warner Robins shall have in his hands any money, funds or credits which shall remain in his hands unclaimed by any person, firm or corporation for a period of six (6) months after all litigation in connection with such money, funds or credits has been fully and finally disposed of by the City Court of Warner Robins and by an appellate court, which said money, funds or credits shall have come into the hands of said clerk in connection with any case or matter pending at the time, or which has been pending in said City Court of Warner Robins, it shall be the duty of the said clerk of the City Court of Warner Robins to notify the person, firm or corporation whose property the records of said City Court of Warner Robins indicates said money, funds or credits to be by registered letter addressed to the said person, firm or corporation at the best obtainable address of the fact that such money, funds or credits are in his hands, and that unless the same are claimed within ten (10) days, he will dispose of the same as hereinafter provided; and if after the expiration of the period of ten (10) days from the mailing of said registered letter the same money, funds or credits still remains in the hands of said clerk unclaimed, it shall be his duty to pay the same into the treasury of Houston County, the same to be disposed of by the treasurer, or other county authority having control of county funds, in the same manner as is hereinafter provided as to funds placed in the treasury of Houston County and arising from the sale of unclaimed property remaining in the hands of the sheriff of said City Court of Warner Robins; provided, however, that the clerk of the City Court of Warner Robins, at the time of paying over to the treasurer of Houston County any of such money, funds or credits, shall give to the treasurer of Houston County, or other county authorities having control of the funds of said county, full information in writing as to the case or matter in connection with which such money came into his hands, and as to the name of the person, firm or corporation indicated by the records of the City Court of Warner Robins to be the owner of said money, funds or credits; and provided also that the expense incurred by the clerk in complying with this section shall be deducted from the money, funds or credits in his hands. Unclaimed funds, etc.

Page 2661

Section 32. Whenever the sheriff of Houston County shall have in his custody any property or effects, which has come into his possession by law or seizure by virtue of any process or papers properly placed in his hands for execution, whether the levy be made by him or his deputy, which has been in his hands for a period of six (6) months after all litigation concerning the same has been disposed of in the City Court of Warner Robins and on appeal from that court, and it is unclaimed by any person, firm or corporation, it shall be the duty of said sheriff to give notice by registered mail to the owner of said propery, if the name of such owner can be ascertained by reasonable inquiry, at the best obtainable address of such owner, specifying in said notice the property so remaining in his hands, and warning the said owner that the same will be sold in terms of the law unless the said property is claimed within ten (10) days from the mailing of such notice. If after the lapse of ten (10) days from the mailing of such notice, no claim to said property is made, said sheriff shall advertise the same for sale as unclaimed property, specifying in said advertisement the process under which the same was seized, said advertisement to be published as other advertisements of property levied upon under process of said City Court of Warner Robins. The proceeds of said sale shall be paid by the said Sheriff into the treasury of Houston County; provided, however, said sheriff at the time of paying over the said proceeds shall give to the treasurer of Houston County, or other county authorities having charge of the funds of said county, full information in writing as to the process under which the said property was seized, and as to the nature of the property which was sold. Property in possession of sheriff. Section 33. The treasurer of Houston County, or other county authorities having charge of the funds of said county, shall keep any funds paid over to him, either by the clerk of the City Court of Warner Robins under section 31 of this Act or by the sheriff of said City Court of Warner Robins under section 32 of this Act, in a separate account for a period of twelve (12) months after the same is received. Should any person, firm or corporation claim the said fund within said period of twelve (12) months, such claimant may file an affidavit of ownership with the

Page 2662

treasurer of Houston County, or other county authorities having charge of the funds of said county, and may give bond in double the amount of the money claimed, with good security to be approved by the said treasurer, or other county authorities having control of the said fund, which said bond shall be conditional to answer any demand thereon that may be proved and established in any court of this State within a period of two (2) years from the date of said bonds, and shall be payable to the county authority having charge of said fund. Upon the making and filing of said affidavit and bond, said fund shall be delivered to the claimant. If no claim be filed to said money within a period of twelve (12) months from the time the same shall be taken out of the special account and be put in the general funds of Houston County and become the property of Houston County. In case conflicting claims are made to any of said money, it shall be the duty of the Treasurer of Houston County, or other county authorities having charge of the said fund to require the claimants to litigate their claim in the City Court of Warner Robins, and to hold the said fund and pay out the same according to the final results of such litigation; provided, however, all such litigation must be instituted within a period of twelve (12) months from the time said money is paid into the treasury of Houston County; provided, also, that the jurisdiction to hear and determine said claim is hereby expressly conferred upon the City Court of Warner Robins regardless of the amount involved, and regardless of the residence of the parties, and the final order of said City Court of Warner Robins shall specify which of said claimants is entitled to the funds, or whether either or any one of them has established his right thereto. In case the result of said litigation should be that neither of said claimant is entitled to the fund, the treasurer of Houston County or other county authorities having control of said fund shall continue to hold the same as unclaimed money and dispose of the same as hereinbefore provided. Funds delivered to treasurer. Section 34. The City Court of Warner Robins shall be located in the City of Warner Robins, and it shall be the duty of the governing authority of Houston County, Georgia, to provide temporary quarters for the court, until such time as permanent quarters are available. Location of court.

Page 2663

Section 35. The first term of this court shall be held in March, 1966. In order, however, that the Governor may make such appointments as are necessary, that other officers and deputies of the court may be appointed, that quarters may be obtained, and that other administrative details be taken care of, the provisions of this Act shall become effective immediately upon its approval by the referendum herein provided for. Effective dates. Section 36. Following the adoption of this Act, the governing authority of Houston County, Georgia, shall issue the call for an election for the purpose of submitting this Act to the voters of Houston County for approval or rejection. The date for such election shall be fixed by said governing authority so as to coincide with any countywide election conducted within Houston County between May 12, 1965, and October 1, 1965. In the event there shall be no such election conducted within Houston County within the specified dates above, the governing authority shall fix the date of such election at any time between said dates. The governing authority of Houston County, Georgia, 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 Houston County. The ballot shall have written or printed thereon the words: For approval of the Act creating a City Court of Warner Robins Referendum. Against approval of the Act creating a City Court of Warner Robins. 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 immediately thereafter. If a majority of the votes cast on such question are against 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. The election is to be held under the same rules and regulations as govern general

Page 2664

elections, except as otherwise provided herein. It shall be the duty of the governing authority of Houston County, Georgia, to canvass the returns and declare and certify the results of the election. It shall be their further duty to certify the results thereof to the Secretary of State. Section 37. In the event any provision of this Act shall be held illegal, void or unconstitutional, the same shall not vitiate the remaining provisions of said Act, but all such provisions not held illegal, void or unconstitutional shall remain in full force and effect. Severability. Section 38. 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 to the present 1965 session of the General Assembly for the passage of a bill creating and establishing a City Court of Warner Robins, defining the jurisdiction and powers of said court; providing for the minimum salaries and manner of selection of the personnel of said court to include the judge thereof; providing that said act shall become effective when approved by a majority of the voters of Houston County, Georgia, voting at a referendum election to be held for the purpose of approving said Act on May 12, 1965. Any matter germane to said Court may be included in said legislation. This notice is given in compliance with Article III, Section VII, paragraph XV, (Code Section 2-1915) of the Constitution of 1945. This 8th day of February, 1965. David C. Peterson State Representative, Houston County

Page 2665

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, David C. Peterson, who, on oath, deposes and says that he is Representative from Houston County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal, which is the official organ of said county, on the following dates: February 11, 18 and 25, 1965. /s/ David C. Peterson Representative, Houston County Sworn to and subscribed before me, this 2nd day of March, 1965. /s/ Charles E. Tidwell Notary Public, Georgia State at Large. My Commission expires May 17, 1965. (Seal). Approved March 26, 1965. BRANTLEY COUNTYSALARY OF TREASURER. No. 254 (House Bill No. 348). An Act to amend an Act providing for a treasurer of Brantley County, approved March 24, 1939 (Ga. L. 1939, p. 517), as amended, by an Act approved February 21, 1951 (Ga. L. 1951, p. 2831), so as to change the compensation of said treasurer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a treasurer of Brantley County, approved March 24, 1939 (Ga. L. 1939, p. 517), as amended, by an Act approved February 21, 1951 (Ga. L. 1951, p. 2831) is hereby amended by striking from section

Page 2666

2 the words and figures eighty dollars ($80.00), and inserting in lieu thereof the words and figures one hundred dollars ($100.00), so that when so amended, section 2 shall read as follows: Section 2. Be it further enacted that the compensation of the treasurer of Brantley County, Georgia, shall be one hundred dollars ($100.00) per month, payable monthly, which shall be in lieu of all other fees and compensation. Section 2. This Act shall become effective on the first day of the month following the month in which it was signed by the Governor or in which it otherwise became law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Brantley County. To Whom It May Concern: Notice is hereby given that I will introduce legislation in the regular 1965 session of The General Assembly of Georgia, to change the rate of compensation of the treasurer of Brantley County, Georgia, and for other purposes. This the 16th day of Jan. 1965. Hoke S. Wilson, Representative of Brantley County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hoke S. Wilson, who, on oath, deposes and says that he is Representative from Brantley County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brantley Enterprise, which is the official organ of said

Page 2667

county on the following dates: January 21 and 28, and February 4, 1965. /s/ Hoke S. Wilson Representative, Brantley County Sworn to and subscribed before me, /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965. MADISON COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 255 (House Bill No. 590). An Act to create a board of commissioners of roads and revenues of Madison County, Georgia; to provide for the composition of the board; to prescribe the manner of election, term of office, qualifications, compensation, powers, duties and responsibilities of the chairman and members of the board; to provide the procedure for calling regular meetings of the board, as well as any special meeting; to provide for the date of meetings of the board; to provide that the press shall not be excluded from any meetings of the board, other than executive sessions; to provide for making public the minutes of executive sessions of the board; to provide that the board shall meet at certain times to determine the policies of the board; to provide that after the adoption of such policies as aforesaid the same may not be changed or altered except in a regular meeting; to provide for the dismissal of county employees under certain circumstances; to provide that the chairman of the board be placed under bond payable to the board; to provide for the employment of a clerk of the board of commissioners of roads and revenues;

Page 2668

to provide for his duties and responsibilities; to provide a bond for the clerk of the board; to provide for filling the position of chairman in the event of his absence or incapacity; to provide for the method of declaring the office of chairman of the board to be vacant; to provide that the chairman shall devote his full time to the duties of his office; to provide that with unanimous consent of the board the chairman may engage in any other business he shall desire; to provide for forfeiture of office of chairman under certain circumstances; to prohibit the chairman and members of the board from in any way engaging in business transactions, on behalf of the board, with any business in which said chairman or members has an interest; to provide that any such prohibited transaction shall be void; to provide for certain penalties and procedures connected with such transaction; to provide for a purchasing policy; to prohibit certain purchases; to provide for an annual audit of the books and records of the board; to provide for publication of such audit; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created a board of commissioners of roads and revenues of Madison County, Georgia, to be composed of a chairman and two other members. Created. Section 2. The members of the board shall be elected from and by the qualified voters of the entire county. The chairman of the board shall qualify to run solely for that position on the board. Members. Section 3. The term of office for the members and chairman of the board shall be for a period of four years commencing on the first day of January following their election, except for the initial members of the board who shall be elected as hereinafter provided and shall take office fifteen days after their election. The present commissioner of roads and revenues of Madison County shall continue in office for the term for which he was elected and shall be the chairman of the board until such time as a new chairman is elected as herein provided. Terms, etc.

Page 2669

Section 4. The members and chairman of the board of commissioners of roads and revenues of Madison County shall be citizens of this state who have attained the age of twenty-one years, who have been legal residents of Madison County for not less than two years immediately preceding the date of their election, who are freeholders in said county, who have paid their taxes to date, and who are qualified and registered in Madison County to vote for members of the General Assembly. No chairman or members of the board shall be eligible to hold any other county, municipal, state or federal office during his term of office on the board. Qualifications, etc. Section 5. The board shall meet at least once a month, on a day to be set by a majority vote of the board, it being required that public notice be given of the time, place and date of each such meeting. The board may hold special meetings at any time on the call of the chairman or on the call of the majority of the members of the board: Provided, however, no such special or called meeting shall be held for any purpose unless notice thereof has been given in writing to all members of the board at least forty-eight hours prior to the time set for said meeting. Said notice may be waived by the members of the board, provided the waivers are in writing and signed by all members of the board and made a part of the record. Proceedings of any meetings not held in conformity and in compliance with the foregoing shall be null, void and of no effect. Meetings. Section 6. The board shall hold no executive or secret meetings unless consented to by the unanimous consent of the members and chairman of the board, said consent to be in writing and to be made a part of the record. The absence of one or more members or of the chairman will operate to prevent the holding of an executive or secret session. The press and other news media shall not be excluded from any meetings of the board, other than executive sessions, and the complete minutes of such executive sessions shall be made available to the public within twenty-four hours after any such meeting. Same. Section 7. A majority vote of the entire board will control the determination of all policies of the board. All

Page 2670

members of the board shall be required to vote on all questions coming before the board unless he or they or any of them shall be disqualified to vote thereon because of conflict of interest or other legal reason. The chairman shall be the executive administrator of all policies of the board and shall be required to vote on all questions coming before the board, just as other members are so required, unless he shall be disqualified to vote thereon because of conflict of interest or other legal reason. The chairman shall have authority, with the concurrence and approval of a majority of the members of the board, to employ all personnel and county employees and such clerical help as is necessary, in their judgment, to conduct the affairs of the office properly, and at such salaries as they may deem proper. Powers, etc. Section 8. The chairman shall act as county treasurer and shall have all the duties imposed by law upon the treasurer except such duties as may be in conflict with the duties specifically imposed herein, but no additional salary shall be allowed for such position as treasurer. Chairman. Section 9. The total salary of the chairman shall be $5,800.00 per annum, payable in equal installments at the end of each month. All other members of the board shall receive $1,200.00 per annum each, payable in the same manner as the chairman's compensation. In addition to the chairman's salary, he shall be entitled to a travel expense allowance of $1,000.00 per annum, payable monthly. In addition to all other compensation and allowances, the chairman shall receive from the county the sum of $2,500.00 per annum, payable monthly, which he may use to employ secretarial and clerical assistants as he shall desire. In the event no such personnel are employed by the chairman, he shall nevertheless be entitled to receive said sum. Subject to the approval of the governing authority of Madison County, in addition to all other funds which are made available for the purpose of compensating secretarial and clerical assistants employed by the chairman, there shall be made available from county funds the additional sum of $1,000.00 to be used for the purpose of compensating secretarial and clerical assistants employed by the chairman. However, said

Page 2671

sum, or any part thereof, shall be made available for said purpose only upon the approval of the governing authority of Madison County. Salaries, etc. Section 10. In addition to the salaries set forth above the chairman and other members of the board shall be allowed and paid reasonable travel expenses while traveling outside the county on county business: Provided, however, no single item of travel expense in excess of twenty-five ($25.00) dollars shall be incurred without prior approval of a majority of the board. Travel expenses. Section 11. At the first meeting in January of each year the board shall hold, in addition to its regular meeting, a meeting to determine the policies of the board as to its employees, their salaries and duties, and what disciplinary measures shall be taken against employees who have been or are derelict in their duties. In addition to the policies relating to the employees, the board shall also determine its policies as to the building or construction of roads and bridges, not including state or federal highways, and policies as to the repair and upkeep of said roads and bridges. After the adoption of said policies as hereinbefore stated, the same may not be changed or altered in any respect except at a regular meeting of the board at which at least three members are present. The chairman shall deliver all orders and instructions to all employees of the county in accordance with the aforesaid policies, and said orders and instructions may not be countermanded by any other member or members of the board except at a regular meeting as aforesaid. Willful disobedience of an order of the chairman shall be grounds for dismissal of any employee of the county, and the board shall not have the authority to reinstate said employee except with the consent and approval of the chairman. Policies. Section 12. The board shall be charged with the entire fiscal responsibility of the county, and shall have the general duty to see that all fines, bond forfeitures, cash bonds, tax collections and other fees, and all other county income and county funds are properly and promptly remitted to the county treasurer. The board shall be obligated to pay

Page 2672

all salaries or other lawful claims against the county from the funds of the county. Duties. Section 13. The board shall have exclusive jurisdiction and control over the following matters to wit: In managing and controlling all property of the county as they may deem it for the best interest of the county according to law; in levying general taxes for general purposes and special taxes for special purposes, according to law; in establishing, maintaining or abolishing all roads, bridges, and ferries, according to law; in having an accounting with all county officers charged with receipt and disbursement of county funds, and bringing them to a settlement; in establishing or abolishing or changing election precincts or militia districts; in providing for the paupers of the county; the promotion of the health of the county, in accordance with law; in examining the tax digests of the county and the correction of errors therein; in regulating and fixing license fees as may be provided by law; in supplying by appointment all vacancies in county offices and ordering elections to fill the same; in examining, settling and allowing all claims against the county; in electing and appointing all officers and employees of said county, whose election is not provided for by law, and in fixing their duties and compensation and in making all rules and regulations covering the scope and duty of such officer and employees; and to have and exercise all the powers heretofore vested by law in the ordinaries of the counties of Georgia when sitting for county purposes, and to exercise all other such powers as are granted by law, or as may be indispensable to their jurisdiction over county matters or county finances, including the power to administer oaths, subpoena witnesses and punish for contempt. The enumeration of powers and duties hereinbefore made shall not be construed as a limitation of the powers of the board to such powers expressly enumerated. The board is hereby expressly given complete power, authority, and control relative to county matters in Madison County. Powers. Section 14. The chairman shall be placed under a bond of fifty thousand dollars ($50,000.00) payable to the board of commissioners of roads and revenues of Madison County,

Page 2673

conditioned upon his performance of his duties in accordance with law, the premium for such bond to be paid by the county. Bond. Section 15. The board shall have authority to employ a clerk of the board of commissioners of roads and revenues of Madison County, whose duties shall be to record the minutes of all meetings, to countersign all county warrants, and perform such other duties as may be required by the chairman. The clerk shall come within the provisions heretofore set out relating to the policies of the board as to county employees, and as relates to removal from employment for willful disobedience of an order of the chairman. The clerk shall be placed under a bond of fifty thousand dollars ($50,000.00) payable to the board of commissioners of roads and revenues of Madison County, the premium to be paid by the county. Clerk. Section 16. The board shall have the authority to appoint one of its members as vice-chairman of the board. In the absence of the chairman or in the event of his incapacity, or in the event of his failure to perform his duties for any cause, then the vice-chairman shall act as chairman of the board and shall have all the duties, powers and responsibility of the chairman. The absence of the chairman from his office for a continuous period of two calendar months will authorize the board, in its discretion, to declare the office of the chairman to be vacant, and they shall proceed to fill said vacancy, by appointment, until such time as the ordinary can proceed to call and conduct an election to fill the vacancy. Vice chairman, etc. Section 17. The chairman shall devote his full time to the duties of his office and shall not be permitted to engage in any other business which would require any of his time except by unanimous consent of the board. If the chairman shall continue in an outside business without obtaining the unanimous consent of the board, such action shall automatically forfeit his office, and upon notice of such fact being brought to the attention of the ordinary, said ordinary shall forthwith proceed to call an election to fill the vacancy caused by such forfeiture.

Page 2674

Section 18. Neither the chairman, nor any member of the board shall be allowed to negotiate, buy, sell, trade, or engage in any business transaction with the county where such member is personally involved in a pecuniary manner. Such transaction shall be void on its face, and any taxpayer shall have the right to sue for the recovery of any amount paid out by the county under such circumstances, and the county shall not be obligated to restore to any said board member any of the benefits or services or goods delivered by said board member. Contracts. Section 19. No purchases or purchase contracts of any nature in excess of one hundred dollars ($100.00) shall be made, except for repairs of machinery, roads, bridges and emergency repairs to other county property, without the prior approval of the board and until competitive bids for such purchases have been sought and secured; provided, however, that where such purchases or purchase contract has been permitted or called for under the general policy of the board previously established, said approval of the board shall not be necessary. No contract or purchases or any other indebtedness shall be made to extend beyond the expiration of the term of office of the members of the board making the contract or indebtedness. Same. Anything to the contrary notwithstanding the limitation on purchases or purchase contracts set forth above shall not apply to repairs of machinery, roads, bridges or other such property of the county; nor shall it apply to repairs of said property or any other property of the county when the repairs are made necessary by virtue of an emergency or emergencies. Section 20. An independent auditor shall make an annual audit of the books and records of the board as of December 31 in each year. The ordinary of the county shall appoint said independent auditor on or before December 1 of each year. The report of said independent auditor shall be published in the official gazette of Madison County as soon as said report has been completed. Audits.

Page 2675

Section 21. Upon the effective date of this Act entitled An Act to create the office of commissioner of roads and revenues for the county of Madison; to provide for the election of such officer thereof by the qualified voters of said county; to fix his salary, define his powers and duties; and for other purposes., approved August 17, 1914 (Ga. L. 1914, p. 316), as amended, is hereby repealed. 1914 Act repealed. Section 22. The provisions of this Act, except as to the provisions relating to the election of the initial members of the board other than the chairman, shall become effective fifteen days after said members are elected to the board. The initial election for the members to the board other than the chairman shall be conducted by the ordinary of Madison County. The date of such election shall be fixed by the ordinary so as to coincide with the first county-wide election which is conducted in Madison County after the approval of this Act. In the event no county-wide election is conducted in Madison County in the year 1965, prior to the first day of September thereof, it shall be the duty of the ordinary to fix the date of such election to be held no later than October 1, 1965. Those candidates elected to the board shall take office fifteen days following their election and shall serve until December 31, 1968. Thereafter, successors to the present commissioner of roads and revenues of Madison County, who shall become chairman of the board created herein upon the effective date of this Act, and the members of the board shall be elected at such time as other county officers are elected and shall serve for a term of office of four years and until their successors are duly elected and qualified. Effective dates, etc. Section 23. 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 1965 session of the General Assembly of Georgia, a bill to create a board of commissioner of roads and revenues of Madison County to replace the present single commissioner

Page 2676

form of government; to provide the procedure connected with the foregoing; and for other purposes. This 8th day of February, 1965. Edwin C. Poss, Representative, Madison County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from Madison County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Danielsville Monitor, which is the official organ of said county, on the following dates: February 12, 19 and 26, 1965. /s/ Edwin C. Poss Representative, Poss County Sworn to and subscribed before me, this 26th day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 27, 1965. CITY OF DOUGLASAUTHORITY TO CLOSE STREET. No. 256 (House Bill No. 126). An Act to amend an Act approved on the 20th day of December, 1899, creating a new charter and municipal government

Page 2677

for the City of Douglas, and the several Acts amendatory thereof, vesting in the City of Douglas, acting by and through its board of commissioners, authority to close that portion of Pearl Avenue from Ward Street south to Ashley Street, and that portion of 6th Street from McLean Street south to Sycamore Street; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That there is hereby vested in the City of Douglas, acting by and through its board of commissioners, the power and authority to close that portion of Pearl Avenue from Ward Street south to Ashley Street, and that portion of 6th Street from McLean Street south to Sycamore Street. Section 2. That all laws or parts of laws in conflict herewith are repealed. Section 3. That there is hereto attached and made a part hereof a copy of the notice of intention to apply for enactment hereof, with the affidavit of the publisher of the newspaper in which sheriff's advertisements for the locality affected are published, said affidavit showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the bill, providing for this Act, in the General Assembly. Georgia, Coffee County. Personally appeared before me, a notary public in and for the State of Georgia, at large, Thomas H. Frier, who on oath certifies and says that he is the publisher of The Douglas Enterprise and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to-wit, on December 17, 1964, December 24, 1964, and December 31, 1964. /s/ Thomas H. Frier
Page 2678

Sworn to and subscribed before me, this 15th day of January, 1965. /s/ Vera P. Googe Notary Public, Georgia State at Large. (Seal). Notice of Intention to Apply for Local Legislation for the City of Douglas, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1965, for the passage of a bill entitled: An Act to amend the Act approved on the 20th day of December, 1899, creating a new charter and municipal government for the City of Douglas, and the several Acts amendatory thereof, vesting in the City of Douglas, acting by and through its board of commissioners, authority to close that portion of Pearl Avenue from Ward Street south to Ashley Street, and that portion of 6th Street from McLean Street south to Sycamore Street, all in the City of Douglas, Coffee County, Georgia; and for other purposes. This 15th day of December, 1964. M. L. Preston, City Attorney, Douglas, Georgia. Approved March 27, 1965. ACT CREATING SMALL CLAIMS COURTS IN CERTAIN COUNTIES AMENDED. No. 257 (House Bill No. 557). An Act to amend an Act entitled An Act creating a Small Claims Court in each county in this State having a population of not less than 23,300 and not more than 23,699 according to the U. S. Decennial Census of 1960 or any

Page 2679

future such census; to provide for the appointment, duties, powers, compensation, qualifications, substitution and tenure of office of the judge of such small claims court; to prescribe the jurisdiction, the pleading, practice and service of process therein; to provide for a clerk and prescribing his remuneration; to validate acts and proceedings therein; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 11, 1964 (Ga. L. 1964, p. 2944), so as to clarify the provisions relative to and under which a county may be included therein; to provide who may be appointed as judge of said court; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act creating a Small Claims Court in each county in this State having a population of not less than 23,300 and not more than 23,699 according to the U. S. Decennial Census of 1960 or any future such census; to provide for the appointment, duties, powers, compensation, qualifications, substitution and tenure of office of the judge of such small claims court; to prescribe the jurisdiction, the pleading, practice and service of process therein; to provide for a clerk and prescribing his remuneration; to validate acts and proceedings therein; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 11, 1964 (Ga. L. 1964, p. 2944), 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. There is hereby created and established in each county in this State having a population of not less than 23,300 and not more than 23,699 according to the U. S. Decennial Census of 1960 or any future such census, a court known as a Small Claims Court, which court shall have civil jurisdiction in cases at law in which the demand or damages claimed or value of the property involved does not exceed five hundred ($500.00) dollars, said jurisdiction to be countywide and to be concurrent with the jurisdiction of any other court or courts now or hereafter established

Page 2680

in said counties. Said jurisdiction shall include the power to issue writs of garnishment and attachment and, in addition to the powers herein specifically granted, also all the powers granted to justices of the peace by the laws of the State of Georgia. Where applicable, etc. Section 2. Said Act is further amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. Whenever the judge of the Small Claims Court shall be unable, from absence, sickness, or other cause, to discharge any duty whatever appertaining to his office, any party may apply to the judge of the Small Claims Court to appoint another qualified person to hear the case. In the event the judge of the Small Claims Court shall be unable to so appoint another qualified person, then any party may apply to the judge of the superior court of the county to so appoint a qualified person to hear the case. A qualified person shall be the judge of the superior court of the county, the ordinary of the county, or any judge of a city court located in the county. The qualified person appointed shall perform such duties and hear and determine all such matters as may be submitted to him and shall be substituted in all respects in the place and stead, and in the matter aforesaid, of the judge unable to act. He shall further be entitled to the same remuneration as would the judge of the Small Claims Court, had said judge heard the case. Procedure when judge disabled. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 27, 1965. THOMAS COUNTYFIRE PROTECTION DISTRICTS, REFERENDUM. No. 258 (House Bill No. 483). An Act to create fire protection districts in Thomas County, Georgia, outside the corporate limits of any municipality

Page 2681

therein; to authorize and empower the commissioners of roads and revenues of Thomas County, Georgia, to levy tax upon the taxable property in such districts for fire protection purposes; to provide that the revenue from such tax shall be expended only in connection with the expenses of maintaining fire protection in the district from which said tax is collected; to authorize and empower the commissioners of roads and revenues of Thomas County, Georgia, to contract for the furnishing of such fire protection services; to empower the commissioners of roads and revenues of Thomas County, Georgia, to adopt and enforce fire protection regulations; to provide for a referendum in each of said fire protection districts; to provide that a majority of the qualified voters of each of said fire protection districts affected shall vote in favor of the furnishing of fire protection and the levying of a tax for said purpose before the provisions of this Act shall become effective in said fire protection district; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. For the puropse of this Act, there are hereby created the following fire protection districts in Thomas County, Georgia, as provided for in Article VII, Section IV, Paragraph II of the Constitution of the State of Georgia: Fire District No. 1: All those tracts, parcels or portions of land lying outside of the present city limits of the City of Thomasville, Thomas County, Georgia, being in the 13th and 18th land districts of said county and embraced within the following described boundaries, to-wit: Beginning at the northeast corner of original land lot no. 102 in the 13th land district of Thomas County, Georgia, and run thence south along the original east lines of land lots nos. 102, 101, and 100 to the southeast corner of said land lot no. 100; thence east along the original south line of land lot no. 131 to the southeast corner of said land lot; thence south along the original east line of land lot no. 132 to the south margin of U. S. 84; thence north 82

Page 2682

degrees 32 minutes west along the south margin of U. S. 84 to the northeast corner of the property of William C. and Lucille Tucker; thence south 19 degrees 15 minutes west along the land of William C. and Lucille Tucker and the lands of Carl J. and Cynthia G. Bozeman a distance of 2,268 feet to the original south line of said land lot no. 132; thence west along the original south lines of land lots nos. 132 and 99 to the eastern margin of re-located U. S. 19; thence southerly along the east margin of re-located U. S. 19 to the original south line of land lot no. 98; thence west along the original south line of said land lot no. 98 to the southwest corner of said land lot; thence south along the original east line of land lot no. 88 to the southeast corner of said land lot; thence west along the original south lines of land lots nos. 88, 51, 42 and 5 to the northeast margin of State Route No. 122; thence northwesterly along the northeastern margin of State Route No. 122 to the original north line of land lot no. 5; thence west along the original north line of land lot no. 5 to the original east line of land lot no. 200 in the 18th land district of Thomas County, Georgia; thence south along the original east line of said land lot no. 200 to the southeast corner of said land lot; thence west along the original south line of said land lot no. 200 to the southwest corner of said land lot; thence north along the original west lines of land lots nos. 200, 161 and 160 to the northwest corner of said land lot no. 160; thence west along the original south line of land lot no. 122 to the southwest corner of said land lot; thence north along the original west lines of land lots nos. 122, 119, 82, 79 and 42 to the Old Cassidy Road; thence in a general easterly direction along the Old Cassidy Road to the eastern margin of the right-of-way of the Atlantic Coast Line Railroad Company in land lot no. 36 of the 13th land district of Thomas County, Georgia; thence southerly along the eastern margin of said railroad right-of-way to the original south line of said land lot no. 36; thence easterly along the original south lines of land lots nos. 36, 57, 82 and 103 to the point of beginning. Fire District No. 2: All those tracts, parcels or portions of land situate, lying and being in the 13th, 17th and 18th land districts of Thomas County, Georgia, lying outside

Page 2683

the boundaries of Fire District No. 1 as hereinabove described and embraced within the following boundaries, to-wit: Beginning at the northeast corner of land lot no. 80 in the 13th land district of Thomas County, Georgia, and run thence south along the original east line of said land lot to the southeast corner of said land lot no. 80: thence east along the original north line of land lot no. 104 to the northeast corner of said land lot; thence south along the original east line of said land lot no. 104 to the southeast corner of said land lot; thence east along the original north line of land lot no. 128 to the northeast corner of said land lot; thence south along the original east lines of land lots nos. 128 and 129 to the southeast corner of said land lot 129; thence east along the original north line of land lot no. 147 to the northeast corner of said land lot; thence south along the original east lines of land lots nos. 147, 146, 145, 144 and 143 to the southeast corner of said land lot no. 143; thence west along the original south line of land lot no. 143 to the southwest corner of said land lot; thence east along the original east line of land lot no. 135 to the southeast corner of said land lot; thence west along the original south line of land lot no. 135 to the westerly margin of U. S. 19; thence southerly along the western margin of U. S. 19 24.38 chains to the land now owned by L. B. Harvard; thence westerly along the land of L. B. Harvard to the original east line of land lot no. 95; thence south along the original east line of land lot no. 95 to the southeast corner of said land lot; thence west along the original south line of land lot no. 95 to the northeast corner of land lot no. 91; thence south along the original line of land lot no. 91 35 chains to the center of said land lot; thence west along the center of said land lot no. 91 to the westerly margin of Mill Pond Road; thence southerly along the westtern margin of Mill Pond Road to the original south line of land lot no. 48; thence west along the south lines of land lots nos. 48, 45 and 2 to the southwest corner of said land lot no. 2; thence north along the original west line of land lot no. 2 to the original south line of land lot no. 280 in the 18th land district of Thomas County, Georgia; thence west along the original south lines of said land lot no. 280

Page 2684

and land lot no. 279 to the northwest margin of the Spring Hill Road; thence southwesterly along the northwest margin of the Spring Hill Road to the original south line of land no. 282; thence westerly along the original south line of land lot no. 282 to the southwest corner of said land lot; thence north along the original west lines of land lots nos. 282 and 279 to the northwest corner of said land lot no. 279; thence west along the original south line of land lot no. 243 to the southwest corner of said land lot; thence north along the original west lines of land lots nos. 243 and 238 to the northwest corner of said land lot no. 238; thence west along the original south line of land lot no. 204 to the southwest corner of said land lot; thence north along the original west line of land lot no. 204 to the northwest corner of said land lot; thence west along the original south line of land lot no. 196 to the southwest corner of said land lot; thence north along the original west lines of land lots nos. 196, 165, 156, 125 and 116 to the Ochlochnee River; thence following the meanderings of the Ochlochnee River in a general northeasterly direction to the original north line of land lot no. 13 in the 13th land district of Thomas County, Georgia; thence east along the original north lines of land lot nos. 13, 34, 59 and 80 to the point of beginning. Fire District No. 3: All of the lands not embraced within the boundaries of Fire Districts Nos. 1 and 2 as hereinabove described and not located within the city limits of any municipality in Thomas County, Georgia. Section 2. The commissioners of roads and revenues of Thomas County, Georgia, are hereby authorized to furnish fire protection to the fire protection districts herein described by contract with the City of Thomasville or any other municipality in Thomas County, Georgia. Fire protection. Section 3. The commissioners of roads and revenues of Thomas County, Georgia, are hereby authorized to adopt and enforce fire safety regulations for Thomas County outside any municipality therein. Safety regulations. Section 4. The commissioners of roads and revenues of Thomas County, Georgia, are hereby authorized to levy a

Page 2685

tax not to exceed 12 mills upon the taxable value of all property located within such fire districts to defray the cost of providing fire protection services within such districts. Tax. Section 5. The commissioners of roads and revenues of Thomas County, Georgia, shall expend said taxes collected in each fire district established herein only in connection with the expenses of maintaining fire protection in the district from which said tax is collected. Uniformity of service of taxes among the different fire districts shall not be required. Same. Section 6. It shall be the duty of the ordinary of Thomas County to issue the call for an election for the purpose of submitting this Act to the voters of each of the fire districts herein described for approval or rejection, such election to be held during the calendar year 1965. The ordinary shall issue the call for such election at least thirty days prior to the date thereof. 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 Thomas County. The ballot shall have written or printed thereon the words: For approval of the Act creating fire districts in Thomas County, and authorizing the governing authority to levy a tax for fire protection purposes. Referendum. Against approval of the Act creating fire districts in Thomas County, and authorizing the governing authority to levy a tax for fire protection 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. The votes shall be tabulated separately for each respective fire district. If more than one-half of the votes cast in any fire district, as herein described, on such question, are for approval of the Act, the Act shall become of full force and effect in such fire district. Otherwise, it shall be void and of no force and effect in such fire district. The expense of such

Page 2686

election shall be borne by Thomas County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws, 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 results 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 Apply for Local Legislation. Notice is hereby given that there will be introduced during the next session of the General Assembly of Georgia, convening January 11, 1965, a bill to provide for the creation of fire protection districts in Thomas County, Georgia; to provide for the districting of such territory for such purposes; to authorize the commissioners of roads and revenues of Thomas County to levy a tax on the taxable property in such districts for fire protection purposes; to provide the method by which such fire protection system shall be operated; to empower the commissioners of roads and revenues of Thomas County to contract with municipal corporations, individuals or corporations for fire protection service; to empower the commissioners of roads and revenues of Thomas County to adopt and enforce fire protection regulations; to repeal conflicting laws; and for other purposes. By authorization of the Commissioners of Roads and Revenues of Thomas County, Georgia, this the 23rd day of December, 1964. /s/ E. P. McCollum County Attorney for Thomas County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Henry P. Russell, Jr., who, on oath, deposes and says that he is

Page 2687

Representative from Thomas County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomasville Times-Enterprise, which is the official organ of said county, on the following dates: January 1 and 8, 1965. /s/ Henry P. Russell, Jr. Representative, Thomas County Sworn to and subscribed before me, this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965. MADISONMORGAN COUNTY AIRPORT AUTHORITY ACT. No. 259 (House Bill No. 193). An Act to create and establish the Madison-Morgan County Airport Authority and to authorize such Authority to acquire, construct, equip, maintain, operate, own and improve airports and landing fields for the use of aircraft which shall include related buildings, equipment and the usual and convenient facilities appertaining to such undertaking, and to acquire the necessary property therefor, both real and personal, and to lease and sell any and all 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 term of tenure and compensation; to authorize the Authority to contract with others pertaining to airports and landing fields for the use of aircraft and to execute leases of such facilities and to do all things deemed necessary or convenient for the operation

Page 2688

of such undertaking; to authorize the issuance of revenue bonds or obligations 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 the use of the facilities, and to pay the costs of such undertakings and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds or obligations or to secure the payment thereof and to define the rights of the holders of such bonds; to provide that no debts of the City of Madison or the County of Morgan shall be incurred in the exercise of any powers granted by this Act; to make the bonds or obligations of the Authority exempt from taxation; to grant the Authority the right of eminent domain and empower it to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to provide that such bonds or obligations be validated as authorized by the Revenue Bond Law (Ga. L. 1957, p. 36, et seq.), amending the law known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761 et seq., as amended); to provide that the City of Madison shall have jurisdiction over the real property of the Authority; to provide for the separate enactment of each provision of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act may be cited as the Madison-Morgan County Airport Authority Act. Section 2. Madison-Morgan County Airport Authority . There is hereby created a body corporate and politic to be known as the Madison-Morgan County Airport 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 herein provided for shall in no event be

Page 2689

liable for any torts committed by any of the officers, agents and employees of the Authority. The Authority shall have perpetual existence. Section 3. Membership . The Madison-Morgan County Airport Authority shall be composed of five members who shall be appointed jointly by the Mayor and City Council for the City of Madison. Within thirty days after the approval of this Act, it shall be the duty of the Mayor and City Council for the City of Madison to appoint the membership of the Authority, three of whom shall be appointed for a term of four years, ending December 31, 1968, and two of whom shall be appointed for a term of two years, ending December 31, 1967. All subsequent appointments shall be for a term of four years, and until their successors shall have been duly appointed. No person shall be appointed to membership on the Authority unless he or she is a freeholder in Morgan County and has the same qualifications as are required for a person to vote in Morgan County, Georgia. Section 4. Meetings . The Authority shall hold their first regular meeting after the approval of this Act, and the first regular meeting of each year thereafter shall be in January. The Authority shall meet at such times as may be necessary to transact the business coming before it, but not less than quarterly. At its first meeting in January of each year thereafter, the Authority shall elect one of its members as its Chairman and another member as Secretary-Treasurer. Only one person shall hold the office of Secretary-Treasurer. These officers shall be elected for a term ending on December 31st of the year in which they were elected or until their successors are elected and qualified. Three members of the Authority shall constitute a quorum for the transaction of all business coming before it. The members of the Authority shall serve without pay except that they shall be reimbursed for actual expenses incurred in the performance of their duties. Section 5. Vacancies in Office . In the event of a vacancy on the Authority by reason of death, resignation or otherwise, the vacancy shall be filled by the appointing authority

Page 2690

and the person so appointed shall serve for the remainder of the unexpired term. Section 6. Definitions . As used in this Act the following words and terms have the following meanings: (a) The word Authority shall mean the Madison-Morgan County Airport Authority as created by the provisions of this Act. (b) The word project shall be deemed to mean and include the acquisition, construction, equipping, maintenance, improving and operation of public airports and landing fields for the use of aircraft, and related buildings and the usual and convenient facilities appertaining to such undertakings and extensions and improvements of such facilities, acquiring the necessary property, both real and personal, and the lease and sale of any part or all such facilities, including real and personal property so as to insure the efficient and proper development, maintenance, and operation of such airports and landing fields for the use of aircraft deemed by the Authority to be necessary, convenient or desirable. (c) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery, equipment, financing charges, interest prior to and during construction, cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project and improving the same, 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 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

Page 2691

defined and provided for 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) 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 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 7. Powers . The Authority shall have powers: (a) To have a seal and alter the same at pleasure; (b) To acquire by purchase, lease or otherwise, and to hold, lease, dispose of real and personal property of every kind and character for its corporate purposes; (c) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by the exercise of the power and right of eminent domain; which is hereby granted by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchise 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 contract with respect to the use of or disposition of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceeding to condemn, such orders may be made by the court having

Page 2692

jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other incumbrance exists, unless at the time such property is so acquired a sufficient sum of money be deposited in trust to pay and redeem the fair value of such lien or incumbrance; (d) To appoint, select and employ, officers, agents and employees including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations. (e) To make contracts, leases and to execute all instruments necessary or convenient including contracts for construction of projects or leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and any and all persons, firms and corporations 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 may deem advisable; the said Authority is further granted the authority to make contracts, leases and to execute all instruments necessary or convenient with the United States Government or any agency or department thereof concerning the projects of the Authority, subject to the rights and interests of the holder of any of the bonds or obligations authorized to be issued hereunder, and by the resolution or trust indenture of the Authority authorizing the issuance of any of its bonds or obligations as provided in section 21 of this Act; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, 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 and any grant from the United States of America or any agency or instrumentality thereof;

Page 2693

(g) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the United States of America or such agency or instrumentality or other source may impose; (h) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the State of Georgia or such agency of instrumentality or political subdivision or any other source, may impose; (i) 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; (j) 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; (k) The Authority and the trustee acting under the trust indenture are specifically authorized from time to time to sell, lease, grant, exchange or otherwise dispose of any surplus property, both real or personal, or any 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 2 and section 21 hereof; (l) To do all things necessary or convenient to carry out the powers especially given in this Act. Section 8. 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

Page 2694

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 as may be authorized by the Authority from time to time, 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, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution provided 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. 36 et seq.) amending the Law formerly known as the Revenue Certificate Law of 1937 (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 thereof. Section 9. Same; Form; Denominations; Registration; Place of Payment . The Authority shall determine the form of the bonds and the place or places of payment of principal 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 10. Same; Signatures; Seal . In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature

Page 2695

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 Secretary-Treasurer of the Authority and the official seal of the Authority shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the Chairman and Secretary-Treasurer of the Authority. Any bond may be signed, sealed and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of delivery and payment of such bonds such persons may not have been so authorized or shall not have held such office. Section 11. Same; Negotiability; 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 instrument law of the State. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds, their transfer, and the income thereof shall be exempt from all taxation within the State. Section 12. 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 13. Same; 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 for the cost of the project or projects, 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

Page 2696

and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purposes. 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 a sinking fund or used for additional construction as may be provided in the resolution authorizing the issuance of the bonds or in the trust indenture. Section 14. Same; Interim Receipts and Certificates or Temporary Bonds . Prior to the preparation of definitive bonds, the Authority may, under like restrictions issue interim receipts or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. Section 15. Same; Replacement of Lost or Mutilated Bonds . The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 16. 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 17. Credit not Pledged . Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Morgan County, or any municipality therein, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate the said county, or any municipality therein, to levy or to

Page 2697

pledge any form of taxation whatever therefor or to make any appropriation for the payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. Section 18. 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 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, safe-guarding 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

Page 2698

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 19. Same; to Whom Proceeds of Bonds Shall Be Paid . The Authority shall, in the resolution providing for the issuance of revenue bonds or in trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who, or any agency, bank or trust company which, shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolutions or trust indentures may provide. Section 20. 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 bonds so pledged from whatever source received, which said pledge may include funds received from one or more of 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 interest and principal 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

Page 2699

issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bond so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 21. Same; Remedies of Bondholders . Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action mandamus, or other proceedings protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this 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 22. 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 23. Same; Validation . Bonds of the Authority shall be confirmed and validated in accordance with the procedure of said Revenue Bond Law. The petition for

Page 2700

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 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 bonds when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision, or instrumentality of the United States Government, if a party to the validation proceedings, contracting with the said Madison-Morgan County Airport Authority. Section 24. 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 Morgan 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 25. 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, and upon the issuance of bonds under

Page 2701

the provisions hereof, shall constitute a contract with the holders of such bonds. Section 26. 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, 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. Section 27. Purpose of the Authority . Without limiting the generality of any provisions of the Act the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining, improving and operating airports and landing fields for the use of aircraft, including any 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 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 or desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 28. 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 sub-leases of its lands or facilities, 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 such project or projects 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. Section 29. 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

Page 2702

constructed under the provisions of this Act, including the basis on which airports and landing fields for the use of aircraft shall be furnished. Section 30. 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 31. Liberal Construction of Act . This Act being for the purpose of promoting the health, morals, and general welfare of the citizens of the United States, of the State of Georgia and of Morgan County, shall be liberally construed to effect the purposes hereof. Section 32. Jurisdiction . All property, the title to which shall vest in said Authority shall be and become a part of the corporate limits of the City of Madison and shall be subject to the jurisdiction of the City of Madison in the same manner and subject to the police powers of the City of Madison and the same laws, ordinances, rules and regulations as are now or may hereafter be in effect in the City of Madison. Section 33. 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 or the remaining provisions. Section 34 . The effective date of this law shall be upon approval of same by the Governor. Section 35 . 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 1965 session of the General Assembly of Georgia, which

Page 2703

convenes on January 11, 1965, a bill to create and establish the Madison-Morgan County Airport Authority; to provide for the membership of said Authority; to prescribe the duties and responsibilities of said Authority; and for other purposes. This 5th day of January, 1965. E. R. Lambert Representative, Morgan County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Roy Lambert, 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. 31, 1964; Jan. 7 and 14, 1965. /s/ E. R. Lambert Representative, Morgan County Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965. CITY OF SUMMERVILLEORDINANCES. No. 260 (House Bill No. 427). An Act to amend an Act consolidating the laws chartering the City of Summerville and granting a new charter therefor,

Page 2704

approved March 28, 1961 (Ga. L. 1961, p. 2658), so as to change the provisions relating to the giving of notice of proposed ordinances; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the laws chartering the City of Summerville and granting a new charter therefor, approved March 28, 1961 (Ga. L. 1961, p. 2658), is hereby amended by striking in its entirety subsection (B) of section 5 and substituting in lieu thereof a new subsection (B) to read as follows: (B) The council of the City of Summerville 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. A notice stating the subject matter of each proposed ordinance shall be published in the official organ of Chattooga County at least twice before final passage, and a copy of each ordinance proposed shall be filed in the office of the city clerk from and after its first reading for the purpose of inspection by any citizen of the city during reasonable business hours. In addition, a copy of each proposed ordinance, after its first reading, shall be posted on the bulletin board at the Chattooga County Court-house and the bulletin board located at the Summerville City Hall. 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. 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 the request of the mayor and council of the City of Summerville,

Page 2705

Georgia will apply to the General Assembly of Georgia at the 1965 session thereof, for the passage of a local bill to amend the charter of the City of Summerville. This 16th day of January, 1965. James H. Floyd Representative 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; and the Summerville News is the newspaper in which sheriff's advertisements are published in Chattooga County, Georgia; that the foregoing notice of intention to amend the city charter was published in the Summerville News on January 21, 1965, January 28, 1965 and February 4, 1965. /s/ D. T. Espy Sworn to and subscribed before me, this 12th day of February, 1965. /s/ Johnnie U. Pinion Notary Public, Georgia State at Large. (Seal). Approved March 27, 1965. TIFT COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS, REFERENDUM. No. 261 (House Bill No. 571). An Act to abolish the present mode of compensating the tax commissioner of Tift County, known as the fee system; to provide in lieu thereof an annual salary for such

Page 2706

officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of deputies, clerks, assistants and all required personnel by such officer; to provide for the compensation for such personnel; 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 present mode of compensating the tax commissioner of Tift County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for said officer is prescribed as hereinafter provided. Salary basis. Section 2. The tax commissioner shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Tift County. Salary. Section 3. After the effective date of this Act said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. Provided, however, that the governing authority of Tift County shall have the authority to require that such monies shall be turned in to and delivered to the office of the board of commissioners of roads and revenues of Tift County on a daily basis or at such other intervals as may be specified from time to time by the board of commissioners of roads and revenues of Tift County. At the time of each such payment into the county treasury, said officer shall furnish the governing authority of the county a detailed itemized statement under oath of all funds received during the preceding period by such officer and paid into the county

Page 2707

treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent of the State Revenue Department, and 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. Fees. Section 5. Said officer shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Said official shall from time to time recommend to the governing authority of said county the number of such personnel needed by his office together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Tift County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of said officer during his term of office to designate and name the person or persons who shall be employed as such deputies, clerks, assistants and other employees and to prescribe their duties and assignments and to remove or replace any such employees at will and within his sole discretion. Deputies, etc. Section 6. The necessary operating expenses of said office expressly including the compensation of all personnel and employees shall be paid from the funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, replacement and maintenance thereof as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid

Page 2708

from any funds of the county available for such purpose. The determination of such requirements for said office shall be at the sole discretion of the governing authority of Tift County. Office expenses, etc. Section 7. The official bonds of said officer and his respective deputies, clerks, assistants and other personnel as may be required by law shall be procured by said elected officer and the premiums and costs thereof shall be paid out of his county funds available for that purpose. Bonds. Section 8. The provisions of this Act shall become effective if approved by the referendum provided for hereinafter. Effective date. Section 9. 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 the duty of the ordinary of Tift County to issue the call for an election for the purpose of submitting this Act to the voters of Tift County for approval or rejection, and in the event a majority of the voters vote for approval, then to also submit an effective date in which this Act shall take effect. The ordinary shall set the date of such election for a day not less than ten nor more than thirty days after the date of the issuance of the call. 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 Tift County. The ballot shall have written or printed thereon the words: YES () NO () Shall the tax commissioner of Tift County be placed on an annual salary in lieu of the fee system? Referendum. This Act shall become effective on: () January 1, 1966 () January 1, 1969.

Page 2709

In the event one-half or more of those voting in said election shall vote Yes, then the provisions of said Act shall become effective upon that date receiving the highest number of votes cast as between the two effective dates. In the event one-half or more of those voting shall vote No, said Act shall be null and void and of no force and effect. The expense of such election shall be borne by Tift 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 results 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to place the ordinary, tax commissioner, and clerk of the superior court of Tift County upon a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide for a referendum; and for other purposes. This 23rd day of January, 1965. H. B. Allen Representative, Tift County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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

Page 2710

the Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ H. B. Allen Representative, Tift County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965. WALKER COUNTYCORONER PLACED ON SALARY BASIS. No. 262 (House Bill No. 656). An Act to place the coroner of Walker County upon a monthly salary; to provide for the disposition of fees and commissions formerly allowed the coroner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The coroner of Walker County is hereby placed upon a salary of $100.00 per month in lieu of the fee system of compensation formerly allowed said officer. Said salary shall be in lieu of all fees, commissions, emoluments, and perquisites of whatever kind formerly allowed the coroner of Walker County for his services as such. Salary. Section 2. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties,

Page 2711

funds, monies, and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in his office, and shall receive and hold the same in trust for said county as public monies and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment to the county fiscal authority, said officer shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by him and paid to the county fiscal authority. The statement shall show the respective amounts of money collected and the source thereof. Fees. 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 application will be made to introduce at the 1965 session of the General Assembly of Georgia, a bill to change the compensation of the Coroner of Walker County; and for other purposes. This 9th day of February, 1965. Harry Millard Coroner, Walker County, Georgia Georgia, Walker County. Personally appeared before me, the undersigned authority, duly authorized to adminisher oaths, E. P. Hall, who, on oath, deposes and says that he is the Editor and Publisher of the Walker County Messenger, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger,

Page 2712

which is the official organ of said county, on the following dates: Feb. 10, 17, 24, 1965. /s/ E. P. Hall, Editor Sworn to and subscribed before me, this 27 day of February, 1965. /s/ Betty Lou Hall Notary Public. (Seal). Approved March 29, 1965. CITY OF CEDARTOWNTAX MILLAGE RATE. No. 263 (House Bill No. 609). 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 change the tax millage rate; 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 striking from section 41 the following: not to exceed twenty-two and one-half (22) mills on the assessed value of all such property; Provided, however, that of said assessment 1% or ten (10) mills of each assessment, or such part thereof as may be necessary, and inserting in lieu thereof the following: not to exceed twenty-five (25) mills on the assessed value of all such property; Provided, however, that of said assessment twelve and one-half (12) mills thereof, or such part thereof as may be necessary,

Page 2713

so that when so amended section 41 shall read as follows: Section 41. Be it further enacted by the authority aforesaid, That for the purpose of raising revenue for the support and maintenance of the government of said City of Cedartown, including the payment of bonds, interest on the bonded debt, and the creation of a sinking fund for the extinguishment of said bonded debt, and for paving and macadamizing streets, and for all other purposes, the said city commission shall have full power and authority for the assessment, levy, and collection of ad valorem taxes on all real and personal property owned or held within the corporate limits of said city which, under the laws of the State, is subject to taxation, not to exceed twenty-five (25) mills on the assessed value of all such property; Provided, however, that of said assessment twelve and one-half (12) mills thereof, or such part thereof as may be necessary, shall be used for the support and maintenance of the public school system of said City of Cedartown, including buildings, repairing buildings, and improvement of school properties. 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 1965 session of the General Assembly of Georgia, a bill to amend the Act incorporating the City of Cedartown, approved March 29, 1937 (Ga. L. 1937, p. 1595), as amended, and for other purposes. This 30th day of January, 1965. Albert F. Moore Senator 31st District John Harvey Moore Representative, Polk County

Page 2714

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Harvey Moore, 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: Feb. 4, 11 and 18, 1965. /s/ John Harvey Moore Representative, Polk County Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965. DOUGHERTY COUNTYSALARY OF TAX COMMISSIONER. No. 264 (House Bill No. 662). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Dougherty County into the office of tax commissioner, approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2419), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2487), so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2715

Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of tax receiver and tax collector of Dougherty County into the office of tax commissioner, approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2419), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2487), is hereby amended by striking from section 1 the following: nine thousand five hundred dollars ($9,500.00), and substituting in lieu thereof: twelve thousand dollars ($12,000.00), so that when so amended section 1 shall read as follows: Section 1. Effective January 1, 1957, the office of tax receiver and the office of tax collector of Dougherty County are hereby consolidated into the one office of tax commissioner of Dougherty County. The rights, duties and liabilities of said tax commissioner shall be the same as those heretofore incumbent upon the tax receiver and tax collector. All laws applicable to tax receivers and tax collectors shall be of full force and effect relating to the tax commissioner insofar as the same are applicable. The compensation of the tax commissioner shall be twelve thousand dollars ($12,000.00) per annum to be paid in equal monthly installments from the general funds of Dougherty County. All fees, costs and commissions now or hereafter allowed by law to tax receivers, tax collectors and tax commissioners for receiving and collecting taxes, or as agent for the sale of automobile license tags, or performing any other duty required of him by law shall be collected by the same tax commissioner, and all such funds so collected shall be paid into the general funds of Dougherty County. Section 2. The provisions of this Act shall become effective on the first day of the month following its approval by the Governor, or it otherwise becomes law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2716

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner of Dougherty County; to provide the procedure connected therewith, and for other purposes. This 10 day of February, 1965. George D. Busbee Representative, Dougherty County Colquitt H. Odom Representative, Dougherty County R. S. Hutchinson Representative, Dougherty County A. W. Holloway Senator, 13th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Colquitt H. Odom, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Albany Herald, which is the official organ of said county, on the following dates: Feb. 13, 20 and 27, 1965. /s/ Colquitt H. Odom Representative, Dougherty County Sworn to and subscribed before me, this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965.

Page 2717

CITY OF THOMASTONCORPORATE LIMITS. No. 265 (House Bill No. 117). 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 the 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, when all combined, is contiguous to the existing limits of the City of Thomaston, shall be a part of said City of Thomaston and included in its corporate limits: A. All of that certain tract or parcel of land lying and being adjacent and contiguous to the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is a three quarter mile radius from the center of the courthouse in Thomaston, Georgia), and which tract or parcel of land is better described as follows: Bounded on the north and northeast by the southwest side of West Main Street, which southwest side of West Main Street is the presently existing corporate limits of the City of Thomaston, Georgia; bounded on the east by the original corporate limits of the City of Thomaston as hereinbefore described;

Page 2718

bounded on the south by the presently existing corporate limits of the City of Thomaston, Georgia; and bounded on the west and northwest by the east side of Doty Drive, which east side of Doty Drive is the presently existing corporate limits of the City of Thomaston, Georgia; excepting from said described property the lands known as the A. V. Barron Place, which said A. V. Barron Place has been previously annexed into the corporate limits of said City of Thomaston by Act of the General Assembly of Georgia approved April 2, 1963 (Ga. L. 1963, pp. 2690 et seq.). A complete survey or plat of said lands is filed in the office of the city clerk of the City of Thomaston, Georgia, as a part of ordinance no. 392 of said City of Thomaston, and said complete survey or plat of said lands is referred to specially in this Act in aid of the description of said lands. B. All of that certain tract or parcel of land lying and being adjacent and contiguous to the existing corporate limits of the City of Thomaston, Georgia, and which tract or parcel of land is better described as follows: All of lot no. 7 in block `C' of the subdivision of lands known as annex to Southern Heights subdivision, better described with relation to the existing corporate limits of the City of Thomaston, as follows: Beginning at a point on the existing corporate limits of the City of Thomaston, which point is the northwest corner of lot no. 2 in block `C' of Southern Heights subdivision, run thence in a southerly direction along the west side of siad lot no. 2 in block `C' of Southern Heights subdivision (which call is also along the existing corporate limits of the City of Thomaston) to the southeast corner of said lot no. 7 in block `C' of annex to Southern Heights subdivision; run thence south 68 degrees 09 minutes 12 seconds west a distance of 180.61 feet to the east side of Diane Street; run thence north 20 degrees 40 minutes 30 seconds west along the east side of Diane Street a distance of 90.39 feet; run thence north 70 degrees 36 minutes east a distance of 180.81 feet to the existing corporate limits of the City of Thomaston, Georgia, which point on said existing corporate limits of the City

Page 2719

of Thomaston, Georgia, is also a point on the west side of lot no. 3 in block `C' of Southern Heights subdivision; and run thence in a southerly direction along said existing corporate limits of the City of Thomaston to the northeast corner of lot no. 2 in block `C' of Southern Heights subdivision, the point of beginning. A complete survey or plat of said lands, prepared by J. Harold Smith, dated October 24, 1961, and bearing plat of survey number 1340-44A-13-S, is filed in the office of the city clerk of the City of Thomaston, Upson County, Georgia, as a part of ordinance no. 393 of said City of Thomaston, and said complete survey or plat of said lands is referred to specially in this Act in aid of the description of said lands. C. All that certain tract or parcel of land known as a portion of the residence property of Jack P. Snider lying and being adjacent and contiguous to the original corporate limits of the City of Thomaston, Georgia (which original corporate limits in a [frac34] mile radius from the center of the courthouse in Thomaston, Georgia) and which tract or parcel of land is better described as follows: Beginning at a point on the westerly side of Diane Drive which point is where the westerly side of Diane Drive is intersected by the [frac34] mile radius of the original corporate limits of the City of Thomaston, Georgia, and run thence in a southerly direction along the westerly side of Diane Drive to the southeast corner of said residence property of Jack P. Snider (as said southeast corner appears on the plat hereinafter referred to); run thence south 84 degrees 55 minutes 01 seconds west a distance of 196.32 feet; run thence north 5 degrees 35 minutes 25 seconds west distance of 98.44 feet; run thence north 84 degrees 59 minutes east to the said [frac34] mile radius of the original corporate limits of the City of Thomaston, Georgia; run thence in a southeasterly direction along the [frac34] mile radius of the original corporate limits of the City of Thomaston, Georgia, to the point of beginning. A complete survey or plat of said lands, prepared by Smith and Smith, Surveyors, bearing plat of survey number 1732-68-39-S, and being the same identical plat as that recorded in the clerk's office, Upson Superior Court, in plat

Page 2720

book 3, at page 155, is filed in the office of the city clerk of the City of Thomaston, Upson County, Georgia, as a part of ordinance no. 398 of said City of Thomaston, and said complete survey or plat of said lands is referred to specially in this Act in aid of the description of said lands. D. All that certain tract or parcel of land known as a portion of the residence property of Charles O. Hooten and Mrs. Nelle C. Hooten lying and being adjacent and contiguous to the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is a [frac34] mile radius from the center of the courthouse in Thomaston, Georgia), and which tract or parcel of land is better described as follows: Beginning at a point on the north side of Herbert Street, which point is where the north side of Herbert Street is intersected by the original corporate limits of said City of Thomaston, Georgia, and run thence south 89 degrees 45 minutes east a distance of 66.2 feet to the northwest corner of the intersection of Herbert Street and Dallas Drive; run thence north 00 degrees 30 minutes west a distance of 100 feet to a point; run thence north 89 degrees 45 minutes west a distance of 26.1 feet to the original corporate limits of said City of Thomaston, Georgia, run thence southwesterly along said original corporate limits of the City of Thomaston, Georgia, to the point of beginning. A complete survey or plat of said lands, as made by Charles Lamar Moore, surveyor, bearing plat of survey number 121-63-2-38 is filed in the office of the city clerk of the City of Thomaston, Upson County, Georgia, as a part of ordinance no. 401 of said City of Thomaston and said complete survey or plat of said lands is referred to specially in this Act in aid of the description of said lands. E. All of that certain tract or parcel of land lying and being adjacent to the eastern city limits of the City of Thomaston, Georgia, better described as follows: Beginning at a point where the original corporate limits of the City of Thomaston, Georgia (which original corporate limits is a three quarter mile radius from the center of the courthouse in Thomaston, Georgia) intersects the west line of

Page 2721

lot no. 4 in block E, section two, Dallas Heights subdivision and run thence south 18 degrees 48 minutes 04 seconds east along the west line of said lot no. 4 in block E, section two, Dallas Heights subdivision to the southwest corner of said lot no. 4 in block E, section two, Dallas Heights subdivision; run thence south 2 degrees 05 minutes west a distance of 36 feet; run thence south 25 degrees 33 minutes 12 seconds east a distance of 67.11 feet; run thence south 14 degrees 22 minutes 33 seconds east a distance of 105.20 feet; run thence south 17 degrees 57 minutes 44 seconds east a distance of 100.78 feet; run thence north 79 degrees 10 minutes east a distance of 130 feet to the southeast corner of lot no. 7 in block E, section two, Dallas Heights subdivision; run thence in an easterly direction across Garden Terrace to the southwest corner of lot no. 8 in block F, section two, Dallas Heights subdivision; run thence north 79 degrees 10 minutes east a distance of 101.84 feet; run thence north 1 degree 11 minutes west a distance of 460.62 feet; run thence north 88 degrees 15 minutes 27 seconds east a distance of 54.88 feet; run thence north 1 degree 11 minutes west a distance of 189.49 feet to the northeast corner of lot no. 3 in block F, section two, Dallas Heights subdivision; run thence north 1 degree 11 minutes west to the north side of Franklin Street; run thence in a westerly direction along the north side of Franklin Street to the southeast corner of lot no. 5 in block D of Dallas Heights subdivision; run thence in a northerly direction along the east line of said lot no. 5 in block D of Dallas Heights subdivision to a point where the east line of said lot no. 5 in block D of Dallas Heights subdivision intersects the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is a three quarter mile radius from the center of the courthouse in Thomaston, Georgia); run thence in a southwesterly direction along the original corporate limits of the City of Thomaston, Georgia, to the point of beginning. A complete survey or plat of said lands, prepared by Smith and Smith, surveyors, and bearing plat of survey number 1495-68-74-S and being the identical plat as that recorded in the clerk's office, Upson Superior Court, in plat book 4, at page 80, is filed in the office of the city clerk

Page 2722

of the City of Thomaston, Upson County, Georgia, as a part of ordinance no. 413 of said City of Thomaston, and said complete survey or plat of said lands is referred to specially in this Act in aid of the description of said lands. F. All that certain tract or parcel of land contiguous to the present corporate limits of the City of Thomaston, Georgia, better described as follows: Beginning at a point 3960 feet north 81 degrees 24 minutes 06 seconds east of the center of the [frac34] mile radius circle bounding the original corporate limits of the City of Thomaston, Georgia, (which center of said radius circle is the center of the spire of the courthouse in Thomaston, Georgia), and running thence south 89 degrees 47 minutes 59.4 seconds east a distance of 1110.28 feet; run thence south 5 degrees 13 minutes 12.6 seconds east a distance of 491.84 feet; run thence north 89 degrees 06 minutes 19 seconds east a distance of 593.46 feet; run thence north 00 degrees 53 minutes 41 seconds west a distance of 858.31 feet; run thence north 89 degrees 24 minutes 25 seconds west a distance of 790.69 feet; run thence north 31 degrees 48 minutes 30 seconds west a distance of 651.46 feet; run thence south 76 degrees 07 minutes 22 seconds west a distance of 431.08 feet; run thence south 15 degrees 58 minutes 05 seconds east a distance of 109.72 feet; run thence south 81 degrees 08 minutes 14 seconds west a distance of 60.01 feet; run thence north 15 degrees 56 minutes 02 seconds west a distance of 104.48 feet; run thnece south 76 degrees 07 minutes 22 seconds west a distance of 571.44 feet; run thence south 37 degrees 09 minutes 34 seconds east a distance of 276.47 feet; run thence south 35 degrees 48 minutes 32 seconds east a distance of 19.87 feet; run thence south 32 degrees 20 minutes 50 seconds east a distance of 18.47 feet; run thence south 26 degrees 27 minutes 02 seconds east a distance of 8.27 feet; run thence north 74 degrees 35 minutes 35 seconds east a distance of 145.29 feet to a point on the [frac34] mile radius line of the original corporate limits of the City of Thomaston, Georgia; run thence in a southerly direction along said [frac34] mile radius line a distance of 470.566 feet to the point of beginning. All of the above stated courses and calls are based on true north as obtained by solar observations.

Page 2723

Said tract of land lies in land lots nos. 183 and 192 in the 10th land district of Upson County, Georgia, and said tract of land is shown on that certain plat prepared by Smith Smith, surveyors, of record in the clerk's office, Upson Superior Court, in plat book 4, at page 89, which plat is by reference incorporated herein in aid of this description. G. All that certain tract or parcel of land contiguous to the present corporate limits of the City of Thomaston, Georgia, and better described as follows: Beginning at a point on the eastern side of the present corporate limits of the City of Thomaston, Georgia, where the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is a three-quarter mile radius circle, the center of which radius circle is the center of the spire of the courthouse in Thomaston, Georgia), intersects the north right of way line of State Route No. 74 and run thence easterly along the north right of way line of said State Route No. 74 a distance of 1706.90 feet; run thence south 00 degrees 53 minutes 41 seconds west (said course based on true north as obtained by solar observation) to the south right of way line of said State Route No. 74; run thence in a westerly direction along the south right of way line of said State Route No. 74 to the point where the south right of way line of State Route No. 74 intersects the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits of the City of Thomaston, Georgia, is a three-quarter mile radius circle, the center of which radius circle is the center of the spire of the courthouse in Thomaston, Georgia); run thence in a northerly direction along said original corporate limits of said City of Thomaston, Georgia, 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 1965 session of the General Assembly of Georgia a local bill to amend the Act creating a new charter for the City of Thomaston approved March 15, 1933 (Ga. L. 1933, pages

Page 2724

1070 et seq.) as amended so as to change and extend the corporate limits of said city and for other purposes. This 22nd day of December, 1964. /s/ Johnnie L. Caldwell, Representative, Upson County, Georgia /s/ Donald A. Page, Representative-Elect, Upson County, Georgia Georgia, Upson County. Before me the undersigned officer authorized to administer oaths personally appeared Thomaston Publishing Company, acting by and through its duly authorized agent, S. J. Carswell, who, on 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 weeks as required by law, said dates of publication being: December 24, 1964, December 31, 1964, and January 7, 1965. Thomaston Publishing Company /s/ S. J. Carswell Sworn to and subscribed before me, this 16th day of January, 1965. /s/ Ronald Barfield Notary Public, Upson County, Georgia. My Commission expires January 15, 1966. (Seal). Approved March 27, 1965.

Page 2725

TELFAIR COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 267 (House Bill No. 8). An Act to amend an Act consolidating the offices of the tax collector and tax receiver of Telfair County into the office of the tax commissioner of Telfair County and placing the commissioner upon an annual salary, approved December 29, 1937 (Ga. L. 1937-1938, p. 892), as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 630), an Act approved February 5, 1952 (Ga. L. 1952, p. 2049), an Act approved February 23, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2527), an Act approved March 9, 1959 (Ga. L. 1959, p. 2514), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2754), so as to limit the compensation of the tax commissioner to his annual salary payable from the county funds; 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 the tax collector and tax receiver of Telfair County into the office of the tax commissioner of Telfair County and placing the commissioner upon an annual salary, approved December 29, 1937 (Ga. L. 1937-1938, p. 892), as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 630), an Act approved February 5, 1952 (Ga. L. 1952, p. 2049) an Act approved February 23, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2527), an Act approved March 9, 1959 (Ga. L. 1959, p. 2514), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2754), is hereby amended by striking in its entirety section 3, and substituting in lieu thereof a new section 3 to read as follows: Section 3. All fees, commissions, costs, fines, emoluments and perquisites of whatever kind received and collected by the tax commissioner shall be received, collected and held by him as public funds belonging to Telfair County. It is specifically provided that the salary provided herein for the tax commissioner shall be his sole compensation

Page 2726

and shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and 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. 1937-1938, Ex. Sess., p. 297), as amended. Fees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Legislation. In 1963 the Telfair County tax commissioner received $7200.00 annual salary plus $5381.73 in commissions, making a total of $12,581.73. I shall introduce legislation at the next session of the General Assembly of Georgia eliminating all commissions for tax commissioner of Telfair County. This December 16, 1964. E. B. Smith Jr. Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. B. Smith, who, on oath, deposes and says that he is Representative from Telfair County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Telfair Enterprise, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. E. B. Smith Jr. Representative, Telfair County
Page 2727

Sworn to and subscribed before me, this 11th day of January, 1965. /s/ Patricia Anne Bowen Notary Public. My Commission Expires January 7, 1969. (Seal). Approved March 27, 1965. CITY OF CORNELIACHARTER AMENDED, REFERENDUM. No. 270 (House Bill No. 121). An Act to amend an Act, relating to the incorporation of the Town of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-87, Vol. II, pp. 571-573), as amended by various Acts and especially by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and by an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), so as to change the dividing lines between the wards into which the City of Cornelia is subdivided; to provide that the term of the member of the city commission elected to serve as mayor, commencing with the term of the member of the city commission elected to serve as mayor in the annual municipal election to be held on the first Wednesday in December 1965, shall be a term of two years; to eliminate the limitation on the amount of salary per annum which may be paid the city manager of City of Cornelia; to grant to City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights both within and without the corporate limits of the City of Cornelia for public purposes and use in constructing, reconstructing, improving, extending or operating any water system or sewer system of the City of Cornelia, or any part of any such system, both within and without the corporate limits of City of Cornelia; to repeal conflicting laws; and for other purposes.

Page 2728

Be it enacted by the General Assembly of Georgia: Section 1. An Act, relating to the incorporation of the Town of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-87, Vol. II, pp. 571-573), as amended by various Acts and especially by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and by an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), is hereby amended by striking section 3, as it now appears, in its entirety, and inserting in lieu thereof, a new section 3 to read as follows: Section 3. From and after the effective date of this Act, the territory now or hereafter comprising the City of Cornelia shall be subdivided into four parts or wards to be known as wards numbers one, two, three, and four. Ward number one shall be the part of the municipality lying and being within the following boundaries: Commencing at the point where Skyland Drive intersects with the south corporate limits of the City of Cornelia and running thence a northerly direction along the center of Skyland Drive to the center of its intersection with Dolson Street; thence a westerly direction along the center of Dolson Street to the center of its intersection with South Main Street; thence a northerly direction along the center of South Main Street to the point where said street becomes North Main Street; thence a northerly direction along the center of North Main Street to the center of its intersection with Chattahoochee Street; thence an easterly direction along the center of Chattahoochee Street to the point where said street becomes Soque Street; thence an easterly direction along the center of Soque Street to the center of its intersection with Brown Road; thence a straight line north 57 45[prime] east to the east corporate limits; hence generally a southerly and westerly direction all along the corporate limits to the point of beginning. Wards. Ward number two shall be that part of the municipality lying and being within the following boundaries: Commencing at the point where Skyland Drive intersects with the south corporate limits of the City of Cornelia and running

Page 2729

thence a northerly direction along the center of Skyland Drive to the center of its intersection with Dolson Street; thence a westerly direction along the center of Dolson Street to the center of its intersection with South Main Street; thence a northerly direction along the center of South Main Street to the point where said street becomes North Main Street; thence a northerly direction along the center of North Main Street to the center of its intersection with Hodges Street; thence a southwesterly direction along the center of Hodges Street to the center of its intersection with Level Grove Road; thence a northwesterly direction along the center of Level Grove Road to the point where Level Grove Road intersects with the west corporate limits of the City of Cornelia; thence generally a southerly, southeasterly and easterly direction all along the corporate limits to the point of beginning. Ward number three shall be that part of the municipality lying and being within the following boundaries: Commencing at a point in the center of the intersection of Hodges Street and North Main Street and running thence a northerly direction along the center of North Main Street to the center of its intersection with Wayside Street and Cleveland Road; thence a northwesterly direction along the center of Cleveland Road to the center of its intersection with Wood Street; thence a southwesterly direction along the center of Wood Street to the center of its intersection with Foster Street; thence a straight line south 62 west to a point in the center of Level Grove Road; thence a southeasterly direction along the center of Level Grove Road to the center of its intersection with Hodges Street; thence a northeasterly direction along the center of Hodges Street to the point of beginning. Ward number four shall be that part of the municipality lying and being within the following boundaries: Commencing at a point in the center of the intersection of North Main Street and Chattahoochee Street and running thence an easterly direction along the center of Chattahoochee Street to the point where said street becomes Soque Street; thence an easterly direction along Soque Street to the center of its intersection with Brown Road; thence a straight line

Page 2730

north 57 45[prime] east to the east corporate limits; thence generally a northwesterly and westerly direction all along the corporate limits to the point where said corporate limits intersect with the center of Level Grove Road; thence a southeasterly direction along the center of Level Grove Road to the point where the northwest boundary line of ward number three intersects with Level Grove Road; thence a straight line north 62 east to the center of the intersection of Wood Street and Foster Street; thence a northeasterly direction along the center of Wood Street to the center of its intersection with Cleveland Road; thence a southeasterly direction along the center of Cleveland Road to the center of its intersection with Wayside Street and North Main Street; thence a southerly direction along the center of North Main Street to the point of beginning. Section 2. Said Act is further amended by striking section 4 of the amendatory Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), as amended, particularly by section 3 of the amendatory Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), in its entirety, and inserting in lieu thereof a new section 4 to read as follows: Section 4. Present members of the city commission shall continue to serve under this Act as members of the city commission until the expiration of their several terms and until their successors are duly elected and qualified. In the annual municipal election to be held on the first Wednesday in December, 1965, and biennially thereafter, there shall be elected a member of the city commission to serve as mayor for a term of two years. The member of the city commission elected to serve as mayor in such elections shall be elected by voters from all wards of the city by separate ballot bearing the names of all candidates for mayor. Commission members from wards numbers one and four shall also be elected for terms of two years each in the annual municipal election to be held on the first Wednesday in December, 1965, and biennially thereafter. Commission members from wards numbers two and three shall be elected for terms of two years each in the annual municipal election to be held on the first Wednesday in December, 1966, and biennially thereafter. The members of the city commission,

Page 2731

other than the mayor, shall be residents of the wards which they represent. Separate elections shall be held at the city hall or at such other polling places as may be designated by the city authorities for members of the city commission representing each of the four wards and only residents of a ward shall be eligible to vote for a commission member to represent such ward. Mayor and Commission, elections, etc. Section 3. Said Act is further amended by striking from section 17 of the amendatory Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), as amended, the following words and figures: which salary shall not be more than $3,000.00 per annum, so that when so amended said section 17 shall read as follows: Section 17. Be it further enacted by the authority aforesaid that the commission shall select and appoint a manager for said city within thirty days after their election and qualification and fix his salary to be paid in monthly installments, which salary shall be fixed at the time of his election, but which shall be changed at any time by the commission. Such manager shall be a male person and an American citizen not less than twenty-five years of age. Said manager shall be subject to removal from office at any time by a vote of the majority of the commission. City manager. Section 4. Said Act is further amended by adding a new section between sections I and II, to be designated as section I-A to read as follows: Section I-A. Be it further enacted by the authority aforesaid that in addition to and cumulative of all power of eminent domain now had by City of Cornelia under the provisions of its charter and the General Laws of the State of Georgia, the power of eminent domain is hereby granted to City of Cornelia for the purpose of acquiring lands, easements, rights in lands and water rights both within and without the corporate limits of the City of Cornelia for

Page 2732

public purposes and use in constructing, reconstructing, improving, extending and operating any water system or sewer system of the City of Cornelia, or any part of any such system, both within and without the corporate limits of City of Cornelia. Eminent domain. Section 5. Not less than 30 days nor more than 45 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 ofifcer in charge of elections for the Town of Cornelia to issue the call for an election for the purpose of submitting this Act to the voters of the Town of Cornelia for approval or rejection. The said official shall set the date of such election for a day not less than 10 nor more than 30 days after the date of the issuance of the call. The said official 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 gazette wherein the sheriff's notices for Habersham County are published. The ballot shall have written or printed thereon the words: For approval of the Act to amend the charter of the Town of Cornelia, so as to change the dividing lines between wards into which the City of Cornelia is subdivided; to change the term of the mayor to a term of 2 years; to eliminate limitation on the amount of salary per annum which may be paid the city manager of the City or Cornelia; to grant to the City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights both within and without the corporate limits of the City of Cornelia for public purposes and use in constructing, reconstructing, improving, extending or operating any water system or sewer system of the City of Cornelia, or any part of any such system, both within and without the corporate limits of the City of Cornelia. Against approval of the Act to amend the charter of the Town of Cornelia, so as to change the dividing lines between wards into which the City of Cornelia is subdivided; to change the term of the mayor to a term of 2 years; to eliminate limitation on the amount of salary per annum which may be paid the city manager of the City of Cornelia; to

Page 2733

grant to the City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights both within and without the corporate limits of the City of Cornelia for public purposes and use in constructing, reconstructing, improving, extending or operating any water system or sewer system of the City of Cornelia, or any part of any such system, both within and without the corporate limits of the City of Cornelia. 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Cornelia. If shall be the duty of the officer in charge of elections for the City of Cornelia 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 Apply for the Passage of a Local Bill. Notice is hereby given that there will be introduced at the January session, 1965, of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to change the dividing lines between the wards into which the City of Cornelia is subdivided; to provide that the term of the member of the city commission elected to serve as mayor, commending with the term of the member of the city commission elected to serve as mayor in the annual municipal election to be held on the first Wednesday in December, 1965, shall be a term of two years; to eliminate the limitation on the amount of salary per annum which may be paid the city manager of City of Cornelia; to grant to

Page 2734

City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights both within and without the corporate limits of the City of Cornelia for public purposes and use in constructing, reconstructing, improving, extending or operating any water system or sewer system of the City of Cornelia, or any part of any such system, both within and without the corporate limits of City of Cornelia; to repeal existing laws; and for other purposes. This 21st day of December, 1964. Thomas T. Irvin, Representative Elect, Habersham County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas T. Irvin, who, on oath, deposes and says that he is Representative from Habersham County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. Thomas T. Irvin, Representative, Habersham County Sworn to and subscribed before me, this 19th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires January 7, 1969. (Seal). Approved March 27, 1965.

Page 2735

ACT PROVIDING COMPENSATION FOR TAX RECEIVERS OF CERTAIN COUNTIES REPEALED. No. 271 (House Bill No. 517). An Act to repeal an Act entitled An Act to provide that the tax receiver in all counties of the State having a population of not less than 7,950, and not more than 8,150, according to United States Census of 1960, and any future United States Census, shall be paid from ad valorem school tax collected for the county board of education a commission of one and one-half percent (1-%) of the net amount collected by the county tax collector; to repeal conflicting laws; and for other purposes., approved December 14, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2304), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3014); 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 the tax receiver in all counties of the State having a population of not less than 7,950, and not more than 8,150, according to United States Census of 1960, and any future United States Census, shall be paid from ad valorem school tax collected for the county board of education a commission of one and one-half percent (1-%) of the net amount collected by the county tax collector; to repeal conflicting laws; and for other purposes., approved December 14, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2304), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3014), is hereby repealed in its entirety. Where applicable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 27, 1965.

Page 2736

COMPENSATION OF CERTAIN JOINT CITY-COUNTY BOARDS OF TAX ASSESSORS. No. 274 (House Bill No. 270). An Act to amend the 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 census of the United States (Ga. L. 1952, pp. 2825 et seq.) as amended, so as to increase the salaries of the members of the joint board of tax assessors, 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 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 census of the United States (Ga. L. 1952, pp. 2825 et seq.) as amended be further amended as follows: Where applicable, salaries. Section 1. That the first sentence of section 9 of said Act as amended, relating to compensation of members of the joint city-county board of tax assessors, be and the same is further amended by striking the figures $13,563.00 and substituting in lieu thereof the figures, $14,924.00, so that said sentence when amended shall read as follows: The members of the joint city-county board of tax assessors shall be paid as compensation for their services the sum of $14,924.00 per annum, which sum shall be divided into monthly, semi-monthly or other shorter period of payments as the respective governing authorities may provide. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 27, 1965.

Page 2737

CITY OF POWDER SPRINGSCHARTER AMENDED. No. 276 (House Bill No. 487). An Act to amend an Act incorporating the City of Powder Springs, approved August 5, 1920 (Ga. L. 1920, p. 1437), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2637), so as to change the corporate limits; to change the method of filling vacancies in the office of councilman; to change the date on which the mayor and councilmen take office; to change the compensation of the mayor and councilmen; to remove the provisions relating to the qualifications of the city marshal and city clerk; 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, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2637), is hereby amended by adding following section 1 (d) a new section to be numbered section 1 (e) and to read as follows: Section 1 (e). On and after the approval of this Act, the corporate limits of the City of Powder Springs shall include, in addition to the above described area, all the area embraced within the following described parcels and tracts of land: `Tract No. 1 . All that tract or parcel of land lying and being in land lots nos. 799 and 756 of the 19th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the present city limits and the east right-of-way of Macland Road, and running thence west crossing Macland Road along such present city limits to the west right-of-way of said Macland Road; running thence northerly along the west right-of-way of said Macland Road to the north line of said land lot no. 756; running thence east along the north

Page 2738

line of said land lot no. 756 to the east right-of-way of said Macland Road; running thence south along the east right-of-way of said Macland Road to the present city limits and the point of beginning.' Corporate limits `Tract No. 2 . All that tract or parcel of land lying and being in land lot no. 948 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the northeast corner of said land lot no. 948 and running thence south along the east line of said land lot for a distance of 240 feet to a point; running thence westerly for a distance of 170 feet to a point on the cul-de-sac of Compton Circle; running thence west and crossing the cul-de-sac of Compton Circle and continuing west along the south side of Compton Circle for a distance of 760 feet, more or less; running thence northwesterly along the southwesterly side of Compton Circle for a distance of 330 feet, more or less, to the north line of said land lot no. 948; running thence east along the north line of said land lot no. 948 for a distance of 1185 feet, more or less, to the northeast corner of said land lot no. 948 and the point of beginning.' `Tract No. 3 . All that tract or parcel of land lying and being in land lot 872, 19th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at an iron pin on the north side of Marietta-Powder Springs Highway (State Route No. 5), which point is located at the intersection of the southeasterly side of Lindley Road; thence northeasterly along the northwesterly side of said highway, forming an interior angle of 59 degrees 40 minutes, 128 feet to an iron pin; thence northwesterly forming an interior angle of 99 degrees 09 minutes, 192 feet to an iron pin; thence southwesterly forming an interior angle of 76 degrees 41 minutes 50 feet to an iron pin on the southeasterly side of Lindley Road; thence southwesterly along the southeasterly side of Lindley Road forming an interior angle of 124 degrees 30 minutes, 215.5 feet to an iron pin at the point of beginning. Also, all that tract or parcel of land lying and being in land lot 872 of the 19th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on

Page 2739

the north side of Marietta-Powder Springs Road 145.17 feet east of the intersection of Lindley Road with said Marietta-Powder Springs Road; thence northerly 200 feet to a corner; thence easterly 49.25 feet to a corner; thence southerly 200 feet to the north side of said Powder Springs-Marietta Road; thence westerly and along said Marietta-Powder Springs Road 45.41 feet to the point of beginning.' `Tract No. 4 . Land lot 872 of the 19th district, 2nd section, Cobb County, Georgia, and being property of William B. Fricks, as per plat by R. Dan Lord, Surveyor, dated October 26, 1961, recorded in plat book 23, page 106, Cobb County records, and being more particularly described as follows: Beginning at a point on the north side of Marietta-Powder Springs Highway, 236 feet easterly from the centerline of Lindley Road as measured along the north side of Marietta-Powder Springs Road; running thence northerly 200 feet to an iron pin; thence running northeasterly 218 feet to an iron pin; thence continuing in a straight line northeasterly 15 feet to an iron pin in the center of a branch; thence running southeasterly following the center of said branch, 118 feet, more or less, to an iron pin; thence running southwesterly 10 feet to an iron pin; thence continuing in a straight line southwesterly 172 feet to an iron pin; thence running southeasterly 70 feet to the north side of Marietta-Powder Springs Road; thence running southwesterly along the north side of Marietta-Powder Springs Road 122.5 feet to the point of beginning. Also, all that tract or parcel of land lying and being in land lot 872 of the 19th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point at the intersection of the southwesterly side of the right-of-way of the Seaboard Railroad and the northwesterly side of Marietta-Powder Springs Highway and running thence southwesterly along the northwesterly side of Marietta-Powder Springs Highway a distance of 265 feet to the center of a branch; running thence northwesterly along the center of said branch, following the meandering thereof, a distance of 207 feet to the southwesterly side of the Seaboard Railroad right-of-way; running thence southeasterly along the southwesterly side of said Seaboard Railroad right-of-way

Page 2740

to the northwesterly side of Marietta-Powder Springs Highway at the point of beginning. Also, all that tract or parcel of land lying and being in land lot 872 of the 19th district, 2nd section of Cobb County, Georgia, and more particularly described as follows: Beginning at a point on the north side of Marietta-Powder Springs Road 236 feet east of the intersection of Lindley Road with said Marietta-Powder Springs Road; thence northerly 200 feet to an iron pin; thence westerly 49.25 feet to a corner; thence southerly 200 feet to the north side of said Marietta-Powder Springs Road; thence easterly 45.42 feet along the north side of said Marietta-Powder Springs Road to the point of beginning.' Section 2. Said Act is further amended by striking in its entirety the last paragraph of section 11 and substituting in lieu thereof the following: In the event a vacancy occurs in the office of a member of the council from any cause other than the expiration of a term of office, the vacancy shall be filled in the following manner: Vacancies in council. (a) If the vacancy occurs within six (6) months of the expiration of the term, the vacancy shall be filled by the remaining members of the council electing a qualified person to serve out the unexpired term of office. (b) If the vacancy occurs within thirty days prior to the regular city election, the vacancy shall be filled at such regular election under the same rules and regulations and provisions of law pertaining to the election of councilmen. (c) If the vacancy occurs at any other time not provided by (a) and (b) above, the vacancy shall be filled by a special election called for that purpose by the mayor and council within thirty days of the date the vacancy occurs and held within sixty days thereof. It shall be the duty of the mayor and council to publish notice of the special election in the official organ of Cobb County once a week for the two-week period immediately preceding said special election. At least ten days shall be allowed applicants to qualify as candidates for said election.

Page 2741

Section 3. Said Act is further amended by striking from section 12 the words on the second Thursday in January and substituting in lieu thereof on the first Monday in January, so that when so amended section 12 shall read as follows: Section 12. After the votes for mayor and councilmen at each election therefor for said city, shall have been counted by the managers, and the result determined, they shall cause two certified copies of the tally sheets to be made out, one of which shall be handed to the mayor, and the other shall be retained by the managers; and as soon as the mayor of said city shall be informed of the results of the election, he shall cause the persons elected as aforesaid to be notified of the fact and the persons so elected shall attend on the first Monday in January thereafter at the council chamber at the regular meeting of the mayor and council, and the newly-elected mayor and each member of council shall take and subscribe before the clerk of some court of record of this State, or before an officer of said State authorized by law to administer oaths, the following oath: `I swear that I will faithfully and impartially demean myself as mayor (or councilman, as the case may be) during my continuance in office. I have not, in order to influence my election to this office, directly or indirectly promised my vote or support to any person or officer in the said government of the City of Powder Springs, nor for any other office. I will not knowingly permit my vote in the election or appointment of any persons to a position in said government to be influenced by fear, favor or the hope of reward, but in all things pertaining to my office I will be governed by what in my judgment is for the public good and for the best interest of said city, so help me God.' Section 4. Said Act is further amended by striking from the first sentence of section 15 the words two hundred dollars per annum and substituting in lieu thereof six hundred dollars per annum, so that when so amended the first sentence of section 15 shall read as follows: Be it further enacted, that the mayor of said city shall receive a salary of not less than twenty-five dollars and not

Page 2742

more than six hundred dollars per annum, payable quarterly. Mayor's salary. Section 5. Said Act is further amended by striking from section 17 the words fifty dollars and substituting in lieu thereof three hundred dollars, so that when so amended section 17 shall read as follows: Section 17. Be it further enacted, that the qualifications of the members of council shall be the same as those of the mayor and their annual salary shall be subject as is fixed by the mayor and council, at its first meeting upon organization, provided, such salary shall not exceed the sum of three hundred dollars per annum, payable quarterly. Salaries of councilmen. Section 6. Said Act is further amended by striking from section 18 the following: The qualifications for each of such subordinate officers herein provided for shall be the same as those for mayor and council, and they, and substituting in lieu thereof the word They, so that when so amended section 18 shall read as follows: Section 18. As its first regular meeting after qualification and upon organization, or as soon thereafter as practicable, the mayor and council of the City of Powder Springs shall elect a city clerk and city marshal for said city. They shall, upon assuming their duties, take and subscribe such oath of office as the mayor and council may prescribe, and they shall each give bond in such sum as the mayor and council may direct for the faithful performance of their duties and the making of a full and true account of all monies and funds coming into their hands from all sources as an officer of said city. The term of office for each of the subordinate officers provided for in this section shall be for a term of one year, or until their successors are elected and qualified. Employees. Section 7. The provisions of section 3 of this Act, providing for a change in the date upon which the mayor and councilmen shall take office, shall not apply to the successors

Page 2743

of the office holders who are serving at the time this Act becomes effective, but shall apply to all subsequent successors elected thereafter. 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-February 1965 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 hereinbefore amended, and for other purposes. This 4th day of January, 1965. Gene Jackson Mayor, City of Powder Springs 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: January 8, 15, and 22, 1965. Brooks P. Smith Sworn to and subscribed before me, this 5th day of February, 1965. /s/ Thelma D. Myers Notary Public, Cobb County, Georgia. My Commission Expires Sept. 13, 1968. (Seal). Approved March 27, 1965.

Page 2744

CITY OF MOULTRIEELECTIONS. No. 277 (House Bill No. 436). An Act to amend an Act establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved March 5, 1957 (Ga. L. 1957, p. 2579), so as to provide that candidates for mayor and councilmen must receive a majority of the votes cast; to number positions on the council for election purposes; to provide for runoff elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved March 5, 1957 (Ga. L. 1957, p. 2579), is hereby amended by striking in its entirety section 5 and substituting in lieu thereof a new section 5 to read as follows: Section 5. There shall be held on the fourth Tuesday in May in each year an election for the purpose of electing candidates to succeed those elected city officials whose terms shall expire during that year. In order to be elected, a candidate must receive a majority of the votes cast for that office for which he offers. For the purposes of electing councilmen, positions on the council are numbered 1 through 5, respectively. The position presently occupied by Councilman Ray shall be Position No. 1. The position presently occupied by Councilman Arwood shall be Position No. 2. The position presently occupied by Councilman Brinkley shall be Position No. 3. The position presently occupied by Councilman Duggan shall be Position No. 4. The position presently occupied by Councilman Cook shall be Position No. 5. In all future elections, candidates for councilmen shall designate by number that position on the council for which he offers as a candidate. In the event no candidate receives a majority of the votes cast, there shall be a runoff election between those two

Page 2745

candidates receiving the highest number of votes cast for the office. Said election shall be held fourteen (14) days after the regular municipal election under the same laws, rules and regulations governing regular city elections. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1965 regular session of the General Assembly of Georgia of a local bill to amend An Act to create and establish a new charter for the City of Moultrie approved March 3, 1943, (Ga. L. 1943, pp. 1458-1498), and Acts amendatory thereof, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, David L. Newton, who, on oath, deposes and says that he is Representative from Colquitt County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Moultrie Observer, which is the official organ of said county, on the following dates: January 8, 15 and 22, 1965. David L. Newton Representative, Colquitt County Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 27, 1965.

Page 2746

CITY OF ATHENS AD VALOREM TAX RATE. No. 279 (House Bill No. 338). 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, particularly Ga. Laws 1960, pp. 2232, 2233, 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 nine and eight tenths of one per cent (9.8 mills) without the necessity of 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. Section 1 of Ga. Laws 1960, pages 2232, 2233, relating to the City of Athens Assessment and Collection of Taxes is hereby amended by striking from said section the words eight tenths of one per cent and inserting in lieu thereof the following words, nine and eight tenths of one per cent (9.8 mills), so that said section 1 of Ga. Laws 1960, pp. 2232, 2233, after amendment, shall read 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

Page 2747

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 nine and eight tenths of one per cent (9.8 mills) upon the value thereof without the necessity of conducting any election as provided for in this Act as heretofore amended. Section 2. All laws or 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 1965 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, et seq., of the Georgia Code Annotated (1933) limiting certain municipalities in the State of Georgia to an ad valorem tax for ordinary purposes not in excess of one-half of one per cent (five mills), as amended by Ga. Laws 1960, pp. 2232, 2233, authorizing the mayor and council of the City of Athens an increase in the levy to eight tenths of one per cent (8 mills) and to empower 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 corporation not in excess of nine and eight tenths of one per cent (9.8 mills) without the necessity of conducting the election specified in said Act as amended; to repeal conflicting laws; and for other purposes. This 19 day of Jan., 1965. Mayor and Council of the City of Athens By: Julius F. Bishop Mayor Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared E. B. Braswell

Page 2748

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 22, 29 and February 5, 1965. E. B. Braswell Certified, sworn to and subscribed before me, this 8th day of February, 1965. /s/ Joyce P. Phillips Notary Public, Clarke County, Georgia. My Commission Expires Aug. 23, 1966. (Seal). Approved March 27, 1965. SUMTER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 280 (House Bill No. 587). An Act to place the sheriff of Sumter County on a salary basis in lieu of a fee basis; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of personnel; to provide for the compensation of such personnel; 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 sheriff of Sumter County shall be compensated on a salary basis in lieu of a fee basis. He shall

Page 2749

receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Sumter County. Salary, etc. Section 2. The sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 3. The sheriff is hereby authorized to appoint a deputy who shall receive a salary of $6,000.00 per annum, to be paid in equal monthly installments from the funds of Sumter County. The sheriff is hereby authorized to employ an assistant who shall be compensated in the amount of $3,000.00 per annum, to be paid in equal monthly installments from the funds of Sumter County. Deputy, etc. Section 4. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Sumter County. Operating expenses. Section 5. The provisions of this Act shall become effective on January 1, 1966. Effective date.

Page 2750

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, 1965, session of the General Assembly of Georgia, a bill to place the sheriff of Sumter County on a salary and to fix said salary according to a general law enacted at a recent regular session of the General Assembly, and in accordance with the recommendations of the Sumter County board of commissioners of roads and revenues, and to repeal laws in conflict therewith. William E. Blair Mrs. Janet Merritt State Representatives of Sumter County. Jimmy Carter, State Senator Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William E. Blair, who, on oath, deposes and says that he is Representative from Sumter County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Americus Times-Recorder, which is the official organ of said county, on the following dates: February 10, 17, and 24, 1965. William E. Blair Representative, Sumter County Sworn to and subscribed before me, this 26th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 27, 1965.

Page 2751

CITY OF ALPHARETTACORPORATE LIMITS. No. 281 (House Bill No. 588). An Act to amend an Act creating a new charter for the City of Alpharetta, approved March 3, 1961 (Ga. L. 1961, p. 2127), 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 Alpharetta, approved March 3, 1961 (Ga. L. 1961, p. 2127), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits of the City of Alpharetta shall include all of the territory and inhabitants in the following described area: `Beginning at the southeast corner of land lot 699, 1st dist. 2nd sect. of formerly Milton now Fulton County, Georgia; thence north along the present city limits and east line of land lot 699, 698, and 697 to the northeast corner of said lot and to the intersection of a line having a radius of 3,960 feet, the radius point being the location of Old Milton County Court House; thence from intersection point continue in an easterly and northeasterly direction following a curve to the north having a radius of 3,960 feet, a distance of 4,250 feet, more or less, to the intersection of said curved line with the center line of Thompson Street, said Thompson Street at this point being the section running north and south from said point of intersection running south along center line of Thompson Street 50 feet, more or less, to the south property line of T. D. Grizzle if extended to center line of said Street; thence easterly 600 feet, more or less, to the east line of land lot 802; thence north along east line of land lot 802, 215 feet, more or less, to center line of that portion of Thompson Street that runs in an easterly and westerly direction; thence westerly along said center line 515 feet, more or less, to the intersection of previous mentioned

Page 2752

radius and present city limits; thence continue in a northeasterly, northerly, northwesterly and westerly direction a distance of 7,800 feet, more or less, to the west line of land lot 1181, 2nd dist. 2nd sect.; thence north along the west line of land lot 1181, 350 feet, more or less, to the most northerly line of Fred Darnell property; thence west along said line 210 feet, more or less, to the center line of State Highway #9; thence south along said center line 360 feet, more or less, to previous mentioned radius and present city limits; thence in a westerly and southwesterly direction along said radius 2,700 feet, more or less, to the west line of land lot 1198, 2nd dist. 2nd sect.; thence north along west line of land lot 1198, 600 feet, more or less, to the northwest corner of said lot district and section; thence west along the north line of land lot 1199, 2nd dist. 2nd sect. 1,335.3 feet to the northwest corner of said lot; thence south along the west line of said lot 900 feet, more or less, to center line of Foe Killer Creek; thence in a westerly direction along center line of said Creek 1,250 feet, more or less, to a point; thence in a northwesterly direction 581 feet, more or less, to a point on the east line of land lot 1201; thence north along land lot Line 565 feet, more or less, to the northeast corner of said lot; thence west along north line of land lot 1201, 660 feet, more or less; thence north along west line of Grimes property 1,333.7 feet, more or less, to the north line of land lot 1176; thence west along the north line of land lot 1176 and north line of land lot 1175, 2,041.6 feet, more or less, to the northwest corner of said lot; thence north along the east line of land lot 1131, 693 feet, more or less, to Castleberry property; thence west along south line of Castleberry property 1,344 feet, more or less, to center line of Bethany Road; thence south along center line of Bethany Road 1,190 feet, more or less, to center line of Mid-Broadwell Road; thence in a southeasterly direction along center line of Mid-Broadwell Road 1,020 feet, more or less, to a point; thence east 576 feet, more or less to a point; thence south 100 feet, more or less, to a point on the south line of land lot 1174; thence east along the south line of land lot 1174, 1175, and 1176, 2,052 feet, more or less, to a point; thence south along the east line of Payne property 720 feet, more or less, to center line of Mid-Broadwell

Page 2753

Road; thence east and southeasterly along center line of Mid-Broadwell Road 1,020 feet, more or less, to the north line of land lot 1249; thence west along the north line of land lot 1249 and 1248, 1,440 feet, more or less, to the northwest corner of said lot; thence south along west line of said lot 1,310 feet, more or less, to the southwest corner of said lot; thence east along the south line of land lot 1248 and 1249, 2,500 feet, more or less, to a point; thence south along west line of J. E. Wills property 650 feet, more or less, to the center line of Wills Road; thence southwesterly along center line of Wills Road to the northerly line of William Wood property if said line were extended east to center line of Wills Road; thence west 935 feet, more or less, to west line of land lot 1272; thence south along west line of said land lot, 755 feet, more or less, to center line of Rucker Road; thence east along center line of Rucker Road to the east line of land lot 1272; thence north along east line of land lot 1272, 1,370 feet, more or less, to center line of Mid-Broadwell Road; thence in a southeasterly direction along center line of Mid-Broadwell Road, 150 feet, more or less, to previous mentioned radius and present city limits; thence south and southeasterly along said radius 4,700 feet, more or less, to north line of L. S. Colbert property; thence west along north line of said property, 825 feet, more or less, to center line of Maxwell Road; thence southwest and southeasterly along center line of Maxwell Road, 421.5 feet, more or less, to the south line of land lot 693; thence east along south line of said land lot, 1,526.8 feet, more or less, to the southeast corner of land lot 693 and present city limits line; thence south along the west line of land lot 697, 698, and 699, and present city limits, to the southwest corner of land lot 699; thence east along the south line of land lot 699 and present city limits line to the southeast corner of said land lot and 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 the public that local legislation will be proposed at the 1965 regular session of the General

Page 2754

Assembly which convenes January 11, 1965, the effect of which will be to annex to the City of Alpharetta, Georgia, in Fulton County, certain parcels of land adjacent to the present corporate limits. Description of the tracts to be proposed for annexation are on file in the city clerk's office for the information of the public. Fred Darnell Mayor, City of Alpharetta Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wilson Brooks, who, on oath, deposes and says that he is Representative from Fulton County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report, which is the official organ of said county, on the following dates: December 31, 1964, January 7, and 14, 1965. Wilson Brooks Representative, Fulton County Sworn to and subscribed before me, this 26th day of February, 1965. /s/ Paul J. MacIntyre, III Notary Public (Seal). Approved March 27, 1965. CITY OF THOMASVILLEEMPLOYEES PENSION SYSTEM. No. 283 (House Bill No. 249). An Act to amend the charter of the City of Thomasville as established by an Act of the General Assembly of Georgia,

Page 2755

approved October 3, 1889, (Ga. L. 1888-89, pp. 854 to 864, inclusive) as amended by several subsequent Acts, so that said charter as amended will provide: That for the purpose of perpetuating its existing pension and annuity program, the city may levy and collect a tax upon the salaries of the employees of the city without limitation as to the rate of such tax; and to provide further that the tax imposed shall be levied upon the salaries of the employees without limitation as to the amount subject to such levy; to provide for the preservation of all pension funds on hand and for the future care of all sums accumulated from such tax; to provide for the manner of investment of such funds; to more clearly define the classes of employees subject to such taxation; to repeal all laws in conflict herewith; to provide the effective date of this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same as follows: That on and after the effective date of this Act the charter of the City of Thomasville as established by an Act of the General Assembly of the State of Georgia approved October 3, 1889 (Ga. L. 1888-89, pp. 854 to 864, inclusive), as amended by several subsequent Acts, be and the same is hereby amended in the following particulars, to-wit: Section 1. By striking from said charter that portion thereof contained in section 5 of the Acts of 1949 (Ga. L. Ex. Sess. 1948, Reg. Sess. 1949, pp. 430-434) and inserting in lieu thereof the following: Section 5: The City of Thomasville, Georgia, is authorized and empowered to levy and collect a tax on the salaries of all its employees in all departments affected by this Act, and the city treasurer is hereby authorized to retain such sums from the salaries of said employees. Said City of Thomasville, Georgia, is authorized and empowered to levy a tax on all the taxable property of said city, ad valorem, not to exceed but to equal all revenue raised or received from city employees by reason of the tax herein authorized;

Page 2756

and the City of Thomasville, though its governing body, may, in the sole discretion of said governing body, appropriate from any revenues of said city, not specifically directed by law to be applied to other purposes, a sum equal to all revenue and contributions raised or received from all city employees, and such further sums as may be deemed necessary for the sound inauguratiohn and administration of the system authorized by this Act. All of said funds shall be turned over to the city treasurer and shall be kept in a separate fund and shall be disbursed under the terms of this Act, and all valid ordinances passed and adopted in pursuance thereof. Taxes. Section 2. By striking from said charter that portion thereof contained in section 8 of the Acts of 1949 (Ga. L. Ex. Sess. 1948, Reg. Sess. 1949, pp. 430-434) and inserting in lieu thereof the following: Section 8: Be it further enacted that in case there should accumulate more funds than should be needed for immediate use, the authority entrusted with the pension fund is empowered to invest such excess in obligations of the United States, the State of Georgia, and other municipalities of this State, or in any other type of investment or obligations made permissible and legal for municipalities under the Constitution and General Laws of this State. Investments. Section 3. By striking from said charter that portion thereof contained in section 9 of the Acts of 1949 (Ga. L. Ex. Sess. 1948, Reg. Sess., 1949, pp. 430-434) and inserting in lieu thereof the following: Section 9: The terms `employee' as used in this Act shall be deemed to embrace and include all persons performing regular service in the employ of the City of Thomasville, Georgia, in any, each and all departments thereof, except the mayor, members of the board of commissioners, the city attorney, the city auditor, the city physician, the recorder, all employees of the public school system, and any casual or part-time employees. `Casual or part-time employees' or certain classes thereof, may be clearly defined and may or may not be included by the governing body

Page 2757

of the city as it may determine and prescribe by proper ordinance from time to time. Employee defined. Section 4. Be it further enacted that this Act shall become effective immediately upon and after its passage. Section 5. Be it further enacted that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Section 6. Be it further enacted that the following Notice of Local Legislation with the affidavit of the publisher, and the affidavit of the author of this bill, as to the publication of the notice, are incorporated herein and made a part hereof: Georgia, Thomas County. Personally appeared before me, the undersigned attesting officer, Lee E. Kelly, Jr., who, on oath, deposes and says that he is the president of that corporation known as The Times-Enterprise Company, Inc. and that that corporation publishes the Thomasville Times-Enterprise Daily Edition; and that the Thomasville Times-Enterprise Daily Editions is the newspaper in which sheriff's advertisements for Thomas County, Georgia are published. Further deposing, he says that as president of that corporation, he is the person duly vested with authority to sign for the corporation in all such matters and things as contained in this affidavit, and further he says that the Notice of Local Legislation, attached below this certificate, was published in the Thomasville Times-Enterprise Daily Edition on the eighth (8th), fifteenth (15th) and twenty-second (22nd) days of January, 1965. This the 4th day of February, 1965. Lee E. Kelly, Jr., President of The Times- Enterprise Company, Inc. Sworn to and subscribed before me, this 4 day of February, 1965.
Page 2758

/s/ B. B. Earle, Jr. Notary Public, Thomas County, Georgia. My Commission Expires October 23, 1966. (Seal). Notice of Local Legislation. Notice is hereby given to whom it may concern that after three (3) weeks' publication of this notice, and within (60) days hereof, there will be introduced for passage by the General Assembly of Georgia at the Regular Session for 1965, a Bill with a title and caption of substantially the following form: An Act to amend the charter of the City of Thomasville as established by an Act of the General Assembly of Georgia, approved October 3, 1889, (Ga. L. 1888-89, pp. 854 to 864, inclusive) as amended by several subsequent Acts, so that said charter as amended will provide: That for the purpose of perpetuating its existing pension and annuity program, the city may levy and collect a tax upon the salaries of the employees of the city without limitation as to the rate of such tax; and to provide further that the tax imposed shall be levied upon the salaries of the employees without limitation as to the amount subject to such levy; to provide for the preservation of all pension funds on hand and for the future care of all sums accumulated from such tax; to provide for the manner of investment of such funds; to more clearly define the classes of employees subject to such taxation; to repeal all laws in conflict herewith; to provide the effective date of this Act; and for other purposes. This Notice is given in compliance with Article III, Section VII, Paragraph XV, (Code Section 2-1915) of the Constitution of 1945. This 7th day of January, 1965. Board of Commissioners, City of Thomasville.

Page 2759

Georgia, Thomas County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jamie W. Oglesby, who, on oath, deposes and says that he is Representative from Thomas County, Georgia, as a duly elected member of the General Assembly of Georgia, and that he is the author of the above and foregoing bill and that the above and foregoing Notice of Intention to Introduce Local Legislation, run in connection therewith, was published in the Thomasville Times-Enterprise Daily Edition, which is the official organ of said county, on the following dates: January 8, 15 and 22, 1965. Jamie W. Oglesby Representative, Thomas County. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Amelia Smith Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 27, 1965. CITY OF GARDEN CITYCORPORATE LIMITS. No. 284 (House Bill No. 214). An Act to amend the charter of Garden City and other acts amendatory thereto, incorporating said town, by fixing and prescribing and extending the corporate limits of said town and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act, the corporate limits of Garden City shall include the present

Page 2760

corporate limits of said town and, in addition, certain lands adjacent thereto, the limits of said town being the present corporate limits of said town and land adjacent thereto described as follows: All that certain tract of land, situate, lying and being in Chatham County, Georgia, described as follows: Beginning at a point at the northwestern most corner of the existing corporate limits of Garden City, Georgia, said point being located on the southern right-of-way line of the Pipemakers Canal at its intersection with the eastern right-of-way line of the Atlantic Coast Line Railroad main line; thence continuing westwardly along the southern right-of-way line of Pipemakers Canal to a point located on the eastern right-of-way line of the Seaboard Air Line Railroad main line; thence in a southeastwardly direction along said eastern right-of-way line of the Seaboard Air Line Railroad main line to a point where said right-of-way line of the Seaboard Air Line Railroad intersects the northern right-of-way line of U. S. Highway 80; thence in a northeastwardly direction along the northern right-of-way line of U. S. Highway 80 to a point where said right-of-way line intersects the eastern right-of-way line of the Atlantic Coast Line Railroad; thence in a north-westerly direction along the eastern right-of-way line of the Atlantic Coast Line Railroad main line to a point on the southern right-of-way line of the Pipemakers Canal, being the point of beginning. 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 me Charles H. Morris to me known, who being by me sworn, deposes and says: That he is the vice president and executive director of Southeastern Newspapers Corporation, a Georgia corporation,

Page 2761

doing business in Chatham County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That he is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That he has reviewed the regular editions of the Savannah Evening Press published on January 6, 1965, January 13, 1965, and January 20, 1965, and finds that the following advertisement, to-wit: 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, 1965 to be entitled An Act to amend the charter of Garden City and other Acts amendatory thereto, incorporating said town by fixing and prescribing and extending the corporate limits of said town, and for other purposes. Charles L. Sparkman Attorney for Garden City appeared in each of said editions. Charles H. Morris Sworn to and subscribed before me, this 20 day of January, 1965. /s/ Luisa de R. Nugent Notary Public, Chatham County, Georgia. (Seal). Approved March 27, 1965.

Page 2762

COBB COUNTYMARIETTA WATER AUTHORITY ACT AMENDED. No. 285 (House Bill No. 391). An Act to amend an Act creating the Cobb CountyMarietta Water Authority, approved February 21, 1951 (Ga. L. 1951, p. 497), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3052), so as to provide that the Chairman of the Board of Commissioners of Roads and Revenues of Cobb County shall be a member and Chairman of such Authority; to provide for filling vacancies; to provide for removal of members of the Authority; to provide for competitive bidding on contracts and the procedures connected therewith; to provide that contractors shall give bond; to provide that member of such Authority shall not be interested financially or otherwise in certain contracts and purchases; to provide that the Authority shall cause to have prepared and printed financial statements and audit reports and the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Cobb County-Marietta Water Authority, approved February 21, 1951 (Ga. L. 1951, p. 497), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3052), is hereby amended by striking from the second sentence of section 2 the following: Commissioner of Roads and Revenues of Cobb County, and substituting in lieu thereof the following: Chairman of the Board of Commissioners of Roads and Revenues of Cobb County; and by striking in its entirety the third sentence of said section which reads as follows: The commissioner of roads and revenues' term of office on said authority shall be for the same term that he is acting as commissioner of roads and revenues of said county and he shall be chairman of the authority., and substituting in lieu thereof a new sentence to read as follows:

Page 2763

The Chairman of the Board of Commissioners of Roads and Revenues of Cobb County shall be the Chairman of the Authority, and his term of office as Chairman of the Authority shall be concurrent with his term of office as Chairman of the Board of Commissioners of Roads and Revenues of Cobb County. so that when so amended section 2 shall read as follows: Section 2. Cobb County-Marietta Water Authority . There is hereby created a body corporate and politic, to be known as the Cobb County-Marietta Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of three members, one of whom shall be the Chairman of the Board of Commissioners of Roads and Revenues of Cobb County; one of whom shall be a freeholder and qualified registered voter of the City of Marietta, Georgia, who shall be selected by the governing body of that city, and the third member shall be a freeholder and qualified registered voter of Cobb County, residing outside of the corporate limits of the City of Marietta, who shall be selected by the other two members. The Chairman of the Board of Commissioners of Roads and Revenues of Cobb County shall be the Chairman of the Authority, and his term of office as Chairman of the Authority shall be concurrent with his term of office as Chairman of the Board of Commissioners of Roads and Revenues of Cobb County. The member of the authority selected from within the corporate limits of the City of Marietta shall hold office for a term of four years and until his successor shall be selected and appointed, and the third member's term of office shall be for a period of two years from date of selection and until his successor is selected and appointed. Immediately after such appointments, the members of the Authority shall enter upon their duties. In addition to the Chairman, the Authority shall elect one of its members as vice-chairman and it may also elect a secretary and treasurer, who need not necessarily be a member of the Authority. Two members

Page 2764

of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall be entitled to compensation for their services at the rate of $300 per year, except the Chairman, who shall receive $500 per year, and all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. Said Act is further amended by adding a new section immediately after section 2 to be designated section 2A, to read as follows: Section 2A. Vacancies . In the event of a vacancy in the membership of the Authority by reason of death, resignation or disability, said vacancy shall be filled by the appointing authority. In the event of a vacancy in the office of Chairman of the Authority occurring by reason of the death, resignation or disability of the Chairman of the Board of Commissioners of Roads and Revenues of Cobb County, then the Deputy Commissioner of Roads and Revenues shall fill the vacancy so created, and if there is no Deputy Commissioner of Roads and Revenues of Cobb County, then the Board of Commissioners of Roads and Revenues of Cobb County shall elect one of their members to fill such vacancy. Section 3. Said Act is further amended by adding a new section immediately after section 2A to be designated section 2B, to read as follows: Section 2B. Removal of members . The appointing authority may remove any members appointed by it for cause. In the case of the Chairman of the Board of Commissioners of Roads and Revenues of Cobb County or the Deputy Commissioner of the Board of Commissioners of Roads and Revenues of Cobb County, serving because of a vacancy created by reason of the death, resignation or disability of the Chairman of the Board of Commissioners of Roads and Revenues of Cobb County, then the removal of such person as Chairman

Page 2765

of the Authority may be by the Board of Commissioners of Roads and Revenues of Cobb County. No member or the Chairman of the Authority shall be thus removed unless he has been given a copy of the charges against him and an opportunity to be publicly heard in his own defense in person or by counsel with at least ten (10) days written notice. A member or the Chairman removed from office shall have the right of judicial review of his removal by an appeal to the Superior Court of Cobb County but only on the ground of error of law or abuse of discretion. In case of an abandonment of his office, conviction of a crime involving moral turpitude or a plea of nolo contendere thereto, the office of such member or Chairman shall be declared vacant by the Authority. A member or the Chairman shall be deemed to have abandoned his office upon failure to attend any regular or special meeting of the Authority for a period of three months without excuse approved by a resolution of the Authority. Section 4. Said Act is further amended by adding a new section immediately after section 4 to be designated section 4A, to read as follows: Section 4A. Competitive bidding on contracts . (a) Except in the purchase of unique articles or articles which for any reason are unobtainable in the open market, and except as hereinafter provided, competitive bids shall be secured before any purchase or sale by contract or otherwise is made by the Authority, or before any contract is awarded for construction, alterations, supplies, equipment, repairs or maintenance, or for rendering any services to the Authority other than professional services, and the purchase shall be made from, or the contract shall be awarded to, the lowest responsible bidder, or a sale to the highest responsible bidder. Where the amount involved is $1,000.00 or more, no purchase of any unique article or other articles unobtainable in the open market shall be made unless a report detailing why such unique article or other articles are unobtainable in the open market is submitted to the governing authority of Cobb County.

Page 2766

(b) All purchases, contracts and sales of $1,000.00 or more shall be awarded after advertising in the official organ of Cobb County at least two weeks prior to the bid opening. Bids shall be publicly opened and read aloud at a date, time and place designated in the invitation to bid. Invitations to bid shall be sent at least one week perior to the bid opening to at least three potential bidders who are qualified technically and financially to submit bids, or, in lieu thereof, the Authority shall keep on file a memorandum showing that less than three potential bidders so qualified exist in the market area within which it is practicable to obtain bids. (c) Written price quotations from at least three qualified and responsible vendors shall be obtained for all purchases and sales under $1,000.00 but more than $500.00 or, in lieu thereof, the Authority shall keep on file a memorandum showing that less than three vendors so qualified exist in the market area within which it is practicable to obtain quotations, except as hereinafter provided. (d) Purchases of sales under $500.00 may be negotiated with or without competitive bidding under sound procurement procedures as promulgated and established by the Authority. (e) Competitive bidding requirements may be waived if it is determined by the Authority that an emergency directly and immediately affecting customer service or public health, safety or welfare requires immediate delivery of supplies, materials, equipment or services; provided, however, that a record explaining the emergency shall be submitted to the governing authority of Cobb County. (f) The Authority shall have the right to reject any or all bids, or parts of any or all bids, whenever in the opinion of the Authority such rejection is necessary for the protection of the interests of the Authority. In such cases, the Authority shall readvertise for new bids on the same or different terms. Section 5. Said Act is further amended by adding a new section immediately after section 4A to be designated as section 4B, to read as follows:

Page 2767

Section 4B. Contractors to give bond . Contractors who are awarded contracts by the Authority shall be required to give bond in an amount one and one-half times the amount of the bid, with good security, for the faithful performance of the contract and to indemnify the Authority for any damages occasioned by a failure to perform the same within the prescribed time. Such bond shall be approved by and filed with the Authority or shall be approved by and filed with such other person as may be designated by the Authority. Section 6. Said Act is further amended by adding a new section immediately after section 4B to be designated as section 4C, to read as follows: Section 4C. Members of the Authority not to be interested in contracts . The Authority is hereby prohibited from entering into a contract for the purchase of goods, property or service with any member of the Authority, his employer, partner, principla, agent, servant or employee, nor shall the Authority enter into any contract in which any member of the Authority is financially interested, directly or indirectly. Neither shall the Chairman or any member of the Authority, his partner, employer, principal, agent, servant or employee enter into any contract with the Authority, or sell to the Authority any goods, property or service; provided, however, this Section shall not apply to goods or services purchased from any public utility which is regulated by the Georgia Public Service Commission. Any contract made in violation of the provisions of this Section shall be void, and any person knowingly offending this Section shall be removed from office as a member of the Authority upon proper proceedings instituted by any tax-payer in said county in accordance with the provisions of section 23-1714 of the Code of Georgia of 1933 relating to the removal of county officers. Section 7. Said Act is further amended by adding a new section immediately after section 26 to be designated as section 26A, to read as follows:

Page 2768

Section 26A. Financial statements and audit reports . (a) The Authority shall establish a fiscal year for its operation, and as soon after the end of each fiscal year as is feasible, the Authority shall cause to be prepared and printed a report and financial statement of the Authority's operations for the fiscal year just ended and of its assets and liabilities. A copy of such report shall be sent to the governing authority of Cobb County and to the governing authority of such municipality located therein, and additional copies shall be made available for distribution to the general public on written requests therefor. (b) The Authority shall appoint in due time each year a firm of independent certified public accountants as auditors who shall examine the books, records and accounts of the Authority for the purpose of auditing and reporting upon its financial statement for such year. The report of such auditors shall be appended to such financial statement. (c) Whenever the Authority deems it necessary or advisable, it shall be authorized to employ a firm of qualified independent engineers to survey the condition of the Authority's facilities and operations from an engineering stand-point and make a report thereof together with its recommendations for improvement in its physical facilities and operating procedures. A copy of such report shall be sent to the governing authority of Cobb County and to the governing authority of each municipality located therein, and additional copies shall be made available for distribution to the general public on written requests therefor. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Cobb. Before me the undersigned, a notary public, this day came Margaret H. Smith, personally known to me, who being first duly sworn according to law, says that she is Comptroller of Times-Journal, Inc. Publisher of The Marietta Daily Journal, the official newspaper of which sheriff's advertisements in and for said county are published and a

Page 2769

newspaper of general circulation with its principal place of business in said county and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, which is the official organ of said county on the following dates: Dec. 24, 31; Jan. 1, 8, 15. /s/ Margaret H. Smith Sworn to and subscribed before me this 22nd day of Jan. 1965. /s/ Thelma Kemp Notary Public, Cobb County, Georgia. My Commission expires October 19, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to amend an Act known as the Cobb County-Marietta Water Authority Act, approved February 21, 1951 (Ga. L. 1951, p. 497), as amended; and for other purposes. This 22nd day of December, 1964. Edward S. Kendrick Senator, 32nd District Kyle Yancey Senator, 33rd District Vernon W. Duncan Representative, Cobb County Hugh Lee McDaniell Representative, Cobb County Ben C. Jordan Representative, Cobb County Approved March 27, 1965.

Page 2770

EMANUEL COUNTY DEVELOPMENT AUTHORITY ACT. No. 286 (House Bill No. 613). An Act to implement the constitutional amendment creating the Emanuel County Development Authority, which amendment may be found in Ga. Laws 1962, p. 758; to provide for a short title; to provide for definitions; to provide for the scope and jurisdiction of the Authority; to provide for members; to provide powers, authority, duties, funds, purposes, organization and procedures connected with the Authority; to provide for the duties and powers of the County of Emanuel with respect to said Authority; to provide for the issuance of revenue bonds and matters relative thereto; to provide for property; to provide for employees; to provide for gifts; to provide for audits; to provide for certain exemption from taxation; to provide for severability; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be known as and may be cited as the Emanuel County Development Authority Act. Short title. Section 2. As used herein, the following words and terms shall have the following meaning unless a different meaning clearly appears from the context: (1) The word Authority shall mean the Emanuel County Development Authority, created hereby. Definitions. (2) The word Governing Authority of Emanuel County shall mean the Board of Commissioners of Roads and Revenues of Emanuel County, their successors or such other Authority that may be hereafter provided for the administering of the affairs of Emanuel County. (3) The words undertaking, project, undertaking or project or undertaking and project shall be deemed

Page 2771

to mean and include property, real and/or personal, acquired or held by the Authority for the assistance, promotion, establishment or development of a new industry or industries, or the assistance, promotion or expansion of existing industry, trade or commerce in Emanuel County, or any combination thereof; the acquisition of any such property for any such purpose or purposes; the improvement of any such property or properties; and/or the construction, installation and/or expansion of one or more buildings, plants, and or articles of equipment for the purpose of using, selling, donating, leasing and/or renting such land, properties, improvements, structures or equipment to public or private persons, firms, corporations, and/or associations for such purposes. (4) The term cost of project shall embrace: the cost of lands, buildings, improvements, machinery, equipment, properties, easements, rights, franchises, materials, labor and services acquired and/or contracted for; the cost of financing charges and/or of interest prior to and during construction; architectural, accounting, engineering, inspection, fiscal and/or legal expenses; cost of plans and/or specifications; and or any other expenses necessary or incident to construction and/or improvements, and/or to determine the feasibility and/or practicability of the project, administrative expenses and/or the acquisition, construction, equipping and/or operating any project or any part thereof. Section 3. Pursuant to an amendment to Article VII, Section V, Paragraph I of the Constitution found in Ga. Laws 1962, p. 758, there is hereby created a body corporate and politic to be known as the Emanuel County Development Authority which shall be deemed to be an instrumentality of the State of Georgia and a public corporation, its scope and jurisdiction to be limited to the territory embraced by the County of Emanuel. Created. Section 4. The Authority shall consist of five (5) members appointed by the Governing Authority of Emanuel County. Initially, the five (5) members of the Authority shall be appointed with the following terms: one member

Page 2772

for one year, one member for two years, one member for three years, one member for four years and one member for five years, and until their successors are appointed and qualified. Thereafter upon the expiration of the terms of such members, their successors shall be appointed for terms of five (5) years each and until their successors are appointed and qualified. All members who have served on said Authority shall be eligible for reappointment to succeed themselves if they are reappointed by said governing Authority designated by this Act to appoint them. Members of the Authority shall be citizens of the United States who have attained the age of twenty-one (21) years, and who shall have been citizens of this State for two (2) years, and for one year a resident of Emanuel County immediately preceding his appointment as a member of the Authority. Should any member resign, be unable to serve or move beyond the territorial limits of Emanuel County as it is now situated or may be hereafter situated, or should there be a vacancy for any reason, the successor shall be appointed to serve the remaining term of such member by the Governing Authority of Emanuel County. Prior to taking office the members shall subscribe to the following oath, to wit: I do solemnly swear that I will fully and fairly perform the duties as a member of the Emanuel County Development Authority, So Help Me God. The members of said Authority shall be entitled to no compensation. Any three members shall constitute a quorum for the transacion 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 affirmative votes. No vacancy shall impair the power of Authority to act. Members, etc. Section 5. The Authority is created by this Act for the purposes of developing, promoting and expanding for the public good and general welfare, industry, agriculture, commerce, natural resources, and vocational training and for the making of long-range plans for the coordination of such development, promotion and expansion within its territorial limits. Intent. Section 6. In addition to the purposes for which revenue anticipation obligations may be issued by counties, municipal

Page 2773

corporations and political subdivisions as provided in said Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia, Emanuel County Development Authority, herein created, be and is hereby authorized to issue revenue obligations to provide funds to be used by said Authority in developing, promoting and expanding for the public good and general welfare, industry, agriculture, commerce, natural resources, and vocational training and for the making of long-range plans for the coordination of such development, promotion and expansion within the territorial limits of Emanuel County, as herein provided. Said purposes are hereby found, determined and declared to be for the benefit of the citizens and residents of said County and to be an essential governmental function in providing vocational education, relieving unemployment, improving the economy, limiting poor relief assistance, developing natural resources and otherwise promoting the general welfare. Bonds. Section 7. The Authority shall not be operated for profit, is an institution of purely public charity, and is an industrial development agency qualified to receive loans and other assistance from the Industrial Development Commission of the State of Georgia, or other governmental agencies. Purpose. Section 8. In carrying out the foregoing objectives, the Authority shall be deemed to be engaging in such functions of government, activities and transactions as the County of Emanuel is by law authorized to undertake. [Illegible Text] Section 9. Emanuel County, by and through its Governing Authority, shall be and is hereby authorized and empowered to contract with the Authority as a public corporation as provided by the Constitution and laws of the State of Georgia. Contracts. Section 10. Emanuel County, by and through its Governing Authority, is authorized and empowered to levy a tax on all taxable property therein not to exceed one (1) mill for the purpose of securing a fund to be set aside, transferred to and used by said Authority for the general purposes of the Authority as herein prescribed. Taxes.

Page 2774

Section 11. The powers of the Authority herein created shall include, but are not limited to, the power, for its corporate purposes. (1) To have a corporate seal and alter the same at pleasure. (2) 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 State of Georgia and any instrumentality thereof, any county or municipality thereof, and any other political subdivisions, and with private persons, firms, corporations, and associations. [Illegible Text] (3) To receive and administer gifts, grants and donations and to administer trust. (4) To buy, acquire, receive as gifts, own, improve, expand, develop, operate, maintain, sell, donate, lease as lessor or lessee, mortgage, pledge, convey to secure debt, and/or otherwise encumber and/or dispose of land, buildings, equipment, furnishings, and/or property of all kinds, real and/or personal, within Emanuel County, Georgia, and to make a contract or contracts and/or to execute any instrument or document for the accomplishment thereof, or other purposes. (5) To make contracts, and to execute any and all instruments necessary or convenient to, or in aid of, the accomplishment of any of the purposes of said Authority, and or the exercise of any power or powers of said Authority. (6) To enter into any contract or contracts for any period of time not exceeding thirty (30) years. (7) To appoint and select officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and to fix their compensation.

Page 2775

(8) To construct, erect, buy, receive as a gift, acquire, own, repair, remodel, maintain, equip, furnish, extend, expand, develop, improve, donate, sell, lease as lessor or lessee, equip, add to, operate and manage projects and to pay the costs of any such project from any income of the Authority, from the proceeds of revenue bonds issued and sold by the Authority or others, from any taxes levied for the purpose by the State of Georgia, Emanuel County, or any of the municipalities therein, or from any contributions or loans by political subdivisions or instrumentalities, persons, firms, or corporations, all of which the Authority is hereby authorized to receive and accept and use. (9) To elect its own officers from the membership of the Authority; to elect and employ 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. (10) To borrow money and to execute debentures, bonds, notes, mortgages, deeds or bills of sale to secure debt, trust deeds and/or other such instruments as may be necessary or convenient to evidence and secure such borrowing. (11) To issue and sell revenue bonds for the purpose of raising funds for the payment, in whole or in part, of the cost of any project of the Authority; to secure the payment of the obligations of such bonds by, but not limited to, selling, conveying, mortgaging, pledging and or assigning any or all of its funds, income and or property; and to exercise all the rights, powers and privileges, and to be subject to all the duties and liabilities, which a municipality may exercise and or be subject to under the provisions of the Revenue Bond Law (Ga. L. 1937, p. 761; Chapter 87-8 of the Code of Georgia), as the same is now, or may hereafter be amended. The rights, powers and privileges of the Authority are not limited to those of such a municipality, however. (12) To receive and use public funds made available to it, the rents, profits and proceeds from the projects erected, leased or sold, and other funds and income of the Authority,

Page 2776

to provide for the operation and maintenance of such projects or other projects, to discharge the principal, interest and expenses of bonds, revenue bonds, and notes issued by the Authority, to pay other debts of the Authority, and to further and promote the objectives of the Authority. (13) To exercise any power granted by the laws of the State of Georgia to public corporations or authorities performing similar functions. (14) 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. (15) To adopt, alter, amend and/or repeal its own by-laws, rules and regulations governing the manner in which its business may be transacted and in which the powers granted to it may be enjoyed, as the Authority may deem necessary or expedient in facilitating its business. (16) To do all things necessary and convenient to carry out the powers expressly conferred by this Act upon the Authority. Section 12. The acquisition, construction, improvement, betterment, expansion or extension of any undertaking or project of the Authority, and the issuance in anticipation of the collection of revenues of such undertaking or project, of bonds to provide funds to pay the whole or a part of the costs thereof, may be authorized by resolution or resolutions of the Authority which may be adopted at a regular or special meeting by a majority of the members of the Authority. Unless otherwise provided therein, such resolution or resolutions shall take effect immediately and need not be laid over or published or posted. The Authority in determining the cost of any undertaking or project for which revenue bonds are to be issued may include all costs as hereinbefore defined. Such bonds shall bear such date or dates, mature at such time or times, not exceeding 30 years from their respective dates, bear interest at such rate or rates not exceeding seven per cent per annum, and

Page 2777

may be in such denominations and may carry such registration privileges and be subject to redemption and may contain such terms, covenants, assignments and conditions as the resolution or resolutions authorizing the issuance of such bonds may provide. Except as herein provided to the contrary, such bonds shall be issued and validated in the Superior Court of Emanuel County, Georgia, in the same manner as revenue bonds of municipalities are issued and validated under the Revenue Bond Law (Ga. L. 1937, p. 761; Chapter 87-8 of the Code of Georgia), as the same is now or may hereafter be amended. In the proceedings to validate such bonds, the County of Emanuel and the Emanuel County Development Authority shall be named as party defendant. In event no bill of exceptions is filed within the time prescribed by law, or if filed, the judgment validating the bonds shall be affirmed by the Supreme Court of Georgia, such judgment shall be forever conclusive as to the validity of said bonds and the security therefor against said Authority. Same bonds. Section 13. All property, real and personal, the title of which is vested in the Authority, and all debentures, notes, bonds and revenue bonds and certificates issued by the Authority, and interest thereon and income therefrom, shall be exempt from state, county, city and other local taxation for any purpose. All such property shall be exempt from any and all federal taxation, if and when so provided by the Constitution, laws, rules, regulations and mandates of the United States or any of its various bureaus, agencies or other entity by whatever name called. The exemption from taxation herein provided shall not extend to tenants or lessees of the Authority. Property. Section 14. 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 bonds. Bonds. Section 15. The Authority shall not be authorized to create in any manner any debt, liability or obligations, against the State of Georgia, Emanuel County, or any municipality therein. No debt, liability or obligation of the Authority shall be considered a pledge or loan of the

Page 2778

credit of the State of Georgia, or any county, city or other subdivision thereof. Section 16. 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 Emanuel and/or any incorporated city or town in said county, the Governing Authorities of the County of Emanuel and of said municipalities, respectively, are authorized in their discretion to convey title to such lands, including any improvements thereon, without cost, to the Authority. Said county and/or said municipalities may donate to said Authority, real estate, personal property and services for any such property. Any such land, improvements, or personal property so conveyed or donated to the Authority may be mortgaged, conveyed, or pledged to secure obligations of the Authority. Property. Section 17. The Authority is created for non-profit purposes and all property acquired by the Authority and any funds realized by the Authority shall be used continually and exclusively for the purposes for which the Authority is created, unless the Authority for any reason is dissolved. Then in that event, the funds and property of the Authority shall be conveyed as hereinafter provided. Purpose, etc. Section 18. 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 be conveyed to Emanuel County subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property. No private interest shall exist in the property of the Authority. The Authority shall hold title only for the benefit of the public. Title to property. Section 19. 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 the minutes and records of the same shall be filed with the clerk of the board of commissioners of roads and revenues of said county, and shall be available for public inspection. Audits.

Page 2779

Section 20. The Authority shall exist and have all of said powers, and the right to exercise the same for its corporate purposes, regardless of whether or not it shall issue revenue anticipation obligations hereunder. Powers. Section 21. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall 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. Severability. Section 22. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Emanuel County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, came William Rogers, who on oath deposes and states that he is publisher of Swainsboro Forest Blade, the official organ in which legal advertisements appear in and for Emanuel County, Georgia and that the attached copy of notice of intention to introduce local legislation was published in the Swainsboro Forest Blade on the following dates: February 10, 1965, February 17, 1965 and February 24, 1965. /s/ William C. Rogers Sworn to and subscribed before me, this 27 day of February, 1965. /s/ Ruby Fagler Notary Public. (Seal).

Page 2780

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1965 session of the General Assembly of Georgia, a bill to implement the Constitutional Amendment creating the Emanuel County Development Authority found in Georgia Laws 1962, page 758, and to provide for matters relative thereto; and for other purposes. George L. Smith II Representative, Emanuel County Approved March 27, 1965. CITY OF CHAMBLEESANITARY TAX RATE. No. 287 (House Bill No. 460). An Act to amend an Act approved March 28th, 1935, (Ga. L. 1935, pp. 976 and 994, inclusive) creating a new charter for the City of Chamblee, and to amend all acts amendatory of said act, including the act approved April 2, 1963 (Ga. L. of 1963, pp. 2701 to 2704, inclusive) so as to authorize the mayor and council of the said municipality to increase and change the sanitary taxes now authorized to be levied, and to vary the rate of such taxes from time to time; and for other purposes. Be it enacted by the authority of the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the act creating a new charter for the City of Chamblee, in DeKalb County, approved March 28th, 1935 (Ga. L. of 1935, pp. 976 to 994, inclusive), and all acts amendatory thereof, especially the act approved April 2nd, 1963 (Ga. L. of 1963, p. 2701 to 2704, inclusive) be, and the same are hereby amended as follows: Section 1. That section 15 of Article 1 of said Act of 1935 (Ga. L. of 1935, pp. 976 to 994), as amended is amended by this Act by striking therefrom the following:

Page 2781

Said municipality shall have authority to levy a sanitary tax against each owner of each parcel of improved real property within its corporate limits which is improved with either a dwelling or a business structure, such tax not to exceed fifteen dollars ($15.00) per annum for each dwelling, or each separate unit occupied as a dwelling, and not to exceed fifteen dollars ($15.00) per annum for each business place, or each unit occupied separately as a place of business' and inserting in lieu of said stricken portion the following: Said municipality shall have authority to levy a sanitary tax against each owner of each parcel of improved real property within its corporate limits which is improved with either a dwelling or a business structure, such tax not to exceed twenty four dollars ($24.00) per annum for each dwelling, for each separate unit occupied as a dwelling, and not to exceed twenty four dollars ($24.00) per annum for each business place, or each unit occupied separately as a place of business. The mayor and council may vary, change, alter, lower or raise the sanitary taxes from year to year, but not to exceed the limitations herein prescribed, so that said section, when so amended, shall read as follows: Section XV. Said municipality shall have the power to construct, repair, and maintain sewers, drains and disposal plants as shall be necessary for proper sanitation to collect and dispose of garbage and refuse matter, and contract for, license and regulate the collection and disposal of garbage and refuse matter. Said municipality shall have power to pass all reasonable by-laws, ordinances and resolutions regulating said matters or in any wise appertaining thereto; said municipality shall have authority to levy a sanitary tax against each owner of each parcel of improved real property within its corporate limits which is improved with either a dwelling or a business structure, such tax not to exceed twenty four dollars ($24.00) per annum for each dwelling, or each separate unit occupied as a dwelling, and not to exceed twenty four dollars ($24.00) per annum for each business place, or each unit occupied separately as a place of business. The mayor and council may vary, change,

Page 2782

alter, lower or raise the sanitary taxes from year to year, but not to exceed the limitations herein described. Section 2. Following passage and approval of this Act, it shall be the duty of the governing body of the City of Chamblee to exercise a sound and legal discretion in determining and levying sanitary taxes pursuant to and in conformity with the city charter as amended by this Act, and in conformity to general laws and the Constitution of this State. Section 3. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Section 4. Be it further enacted by the authority aforesaid, and it is so enacted, that there is attached hereto and made a part of this act, the published notice of intention to apply for local legislation relating to the matters mentioned in this act, together with proof of publication of the same, which is also made a part hereof, and it is declared and enacted that the same are in full compliance with the laws and constitution of this state. Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of Chamblee will, upon completion of publication of this notice, apply to the General Assembly of Georgia at the 1965 session then meeting, for legislation amending an act which created a new charter for The City of Chamblee, approved March 28, 1935, (Ga. L. of 1935, p. 976 to 994, inclusive, and to amend all acts amendatory thereof, so as to authorize the mayor and council of the said municipality to increase and change the sanitary tax now authorized, and to vary the rate of such taxes from time to time; and for other purposes. This the 30th day of January, 1965. W. B. Malone, Mayor City of Chamblee George G. Chenggis, Attorney

Page 2783

Georgia, DeKalb County. Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who, being duly sworn, deposes and states on oath that he is general manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc. is the publisher 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, and further avers that legal notice, a true copy of which is hereto attached, Notice of Intention to apply for Local Legislation was duly published once a week for 3 weeks as required by law, the dates of publication being February 4, 11 and 18, 1965. /s/ Britt Fayssoux Sworn to and subscribed before me this 18 day of February, 1965. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large. My Commission expires Mar. 5, 1967. (Seal). Approved March 27, 1965. PEACH COUNTYSHERIFF PLACED ON SALARY BASIS. No. 288 (House Bill No. 97). An Act to place the sheriff of Peach County upon an annual salary in lieu of the fee system of compensation; to provide the manner in which such salary shall be fixed; to provide for personnel within the sheriff's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2784

Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Peach County shall be compensated by an annual salary; to be fixed as provided for hereinafter, in lieu of the fee system of compensation, or in lieu of a fee system of compensation supplemented by a salary which may be in effect for said officer. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites of whatever kind heretofore allowed as compensation to the sheriff, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites are rendered. Nothing in this section shall be construed to prevent said officer from receiving any retirement in addition to any salary which such officer has been paid during his tenure of office. Salary basis. Section 2. The annual salary of the sheriff shall be fixed by the governing authority of Peach County before said officer takes office on January 1 of the year following his election. Said salary shall not be diminished thereafter during the term of office of said officer, but may be increased by the governing authority. The annual salary of said officer shall not be less than $10,000, plus 5% thereof for each four year period of service served in office by said officer, not to exceed 20% of the base salary provided for herein. Salary. Section 3. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to discharge efficiently and effectively the official duties of his office. The sheriff shall at least ninety days before the first day of January of each year, but within thirty days after the approval of this Act for the initial budget, recommend to the governing authority of Peach County the number of such personnel needed by his office, together with the suggested compensation to be paid each employee, and a proposed budget covering the costs of operating said office for the next ensuing year. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name

Page 2785

the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, budget, etc. Section 4. In the event the governing authority of Peach County shall refuse or fail to approve the budget, or in case of a disagreement arising between said officer and the governing authority over the salaries, the sheriff shall be authorized to appeal to an arbitration committee composed of the judges of the superior court of Peach County, the solicitor-general, senator, representatives, and the chairman of the governing authority of the county. Said committee shall then fix the disputed salary or salaries and all other matters included in said appeal. The determination made by said committee shall be final. Arbitration. Section 5. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Peach County, all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority of Peach County and all such records shall be open to the inspection of the public, the governing authority of Peach County and their auditors at all times during the hours for which said office is open for business. Fees. Section 6. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies, payments into retirement system and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due.

Page 2786

Section 7. The provisions of this Act shall become effective January 1, 1965. 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 at the 1965 session of the General Assembly of the State of Georgia, I shall introduce legislation to provide for the placing of the sheriff of Peach County, Georgia, on an annual salary in lieu of the fee system of compensation; to provide for the manner in which salary shall be fixed; to provide for personnel within the sheriff's office; to provide for budgets; to provide for arbitration concerning budget disputes; to provide for the disposition of fees; to provide an effective date to repeal conflicting laws; and for other purposes. Daniel K. Grahl Representative-elect, Peach County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel K. Grahl, who, on oath, deposes and says that he is Representative from Peach County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Leader Tribune, which is the official organ of said county, on the following dates: Dec. 31, 1964, Jan. 1 and Jan. 14, 1965. /s/ Daniel K. Grahl Representative, Peach County Sworn to and subscribed before me, this 14th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 27, 1965.

Page 2787

COMPENSATION TO JACK DONALD GROGRAN. No. 14 (House Resolution No. 68-117). A Resolution. Compensating Jack Donald Grogan; and for other purposes. Whereas, on or about November 13, 1963, Mr. Jack Grogan had parked his 1959 Chevrolet automobile on East Confederate Avenue in the City of Atalnta, at or near its intersection with Delmar Avenue; and Whereas, a motor vehicle belonging to the Department of Public Safety and being operated by Harvell V. Estes, an employee thereof, went out of control and struck the left side of Mr. Grogan's parked automobile; and Whereas, the said collision damaged M. Grogan's automobile in the sum of $650.00. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to make payment to Mr. Jack Donald Grogan in the sum of $321.90 as compensation for his damages arising out of the above described occurrence. Said sum shall be in full and complete satisfaction of any and all claims by said Jack Donald Grogan against the State of Georgia arising out of said occurrence. Said sum shall be paid from the funds appropriated for and available to the Department of Public Safety. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph.

Page 2788

Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO WILLIAM MARVIN TARLETON. No. 15 (House Resolution No. 51-99). A Resolution. To compensate William Marvin Tarleton; and for other purposes. Whereas, on January 28, 1964, William Marvin Tarleton was being transferred to a prison branch or prison camp in a 1960 International panel truck bearing 1964 Georgia license No. 1103; and Whereas, said truck was being operated by Henry Dan Thompson, a prison guard employed by the State Board of Corrections, an agency of the State; and Whereas, the vehicle which Mr. Thompson was operating was the transfer vehicle assigned to the Leesburg prison branch and said vehicle was owned by the State of Georgia and was being used by the State Board of Corrections; and Whereas, Mr. Thompson was operating said vehicle south on U. S. Highway No. 19 (Ga. 3) at a speed of over 90 m.p.h. and as said vehicle was traveling around a curve on U. S. Highway No. 19 approximately 5.3 miles south of Americus, Mr. Thompson caused said vehicle to be operated off the pavement on the right side of the highway and lost control of said vehicle, crossed a dirt road intersecting said highway and ran into and upon an embankment

Page 2789

causing said vehicle to turn over 3 times into a field demolishing same; and Whereas, the negligent operation of said vehicle by Henry Dan Thompson caused the accident herein described and because of said accident William Marvin Tarleton received a severe fracture of the left tibia and fibula and many cuts, abrasions, contusions and bruises over and on his entire body; and Whereas, because of said accident, William Marvin Tarleton has suffered severe mental and physical pain and anguish; and Whereas, William Marvin Tarleton should be compensated for the injuries received and the mental pain and anguish suffered because of said accident; and Whereas, just compensation therefor would be $25,000.00; Whereas, the injuries received by William Marvin Tarleton as result of said accident occurred through no fault of William Marvin Tarleton. Now, therefore, be it resolved by the General Assembly of Georgia that the State Board of Corrections be and is hereby authorized and directed to pay to William Marvin Tarleton the sum of $10,000.00. Said payment shall be in full and final satisfaction for any claim against the State arising as a result of the accident described and set forth in this Resolution. The payment of said sum shall be from funds appropriated to or available to the State Board of Corrections. No member of the Claims Advisory Board, member of the General Assembly, or any employee or attache thereof shall receive any compensation, gift or remuneration of any kind whatsoever in connection with this Resolution. Any person violating the provisions of this Paragraph shall be guilty of a misdemanor and upon conviction thereof shall be punished as for a misdemeanor.

Page 2790

It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration any payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO SEABORN JONES. No. 17 (House Resolution No. 49-87). A Resolution. Compensating Seaborn Jones; and for other purposes. Whereas, on or about July 13, 1964, Seaborn Jones, a resident of Burke County, Georgia, was seated on the front porch of his home; and Whereas, on said date a grass mowing machine, belonging to the State Highway Department and being operated by Morris Green, an employee thereof, was mowing the right-of-way of the State highway located in front of the residence of Seaborn Jones; and Whereas, said mowing machine struck a beer can located upon said right-of-way and did cause said beer can to be propelled in such a manner that it struck the right wrist of Seaborn Jones, inflicting a serious cut thereon; and

Page 2791

Whereas, as a result of said injury Seaborn Jones incurred expenses covering hospitalization and doctor bills totaling $237.65. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to make payment to Seaborn Jones in the amount of $237.65 as compensation for his damages arising out of the hereinabove described occurrence. Said payment shall be in full and complete satisfaction of any and all claims against the State of Georgia arising out of said incident by Seaborn Jones. Said payment shall come from the funds appropriated for and available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO T. W. CRAIG. No. 18 (House Resolution No. 84-121). A Resolution. To compensate Mr. T. W. Craig; and for other purposes. Whereas, on April 23, 1963, Mr. T. W. Craig parked

Page 2792

his 1958 Chevrolet pick-up truck on the shoulder of Highway 81, behind a 1956 Chevrolet transport owned by the Georgia Forestry Commission; and Whereas, both Mr. Craig and the driver of the Forestry Commission truck were answering a house fire call on Highway 81, about 4 miles east of McDonough; and Whereas, the driver of the Georgia Forestry Commission truck backed into the truck owned by Mr. Craig when he started to leave; and Whereas, the ramps on the back of the Forestry Commission truck damaged the grill of the truck owned by Mr. Craig; and Whereas, the damage to Mr. Craig's truck amounted to $44.90; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Craig. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Forestry Commission is hereby authorized and directed to pay the sum of $44.90 to Mr. Craig as compensation as set out above. Said payment shall be in full and final satisfaction of any and all claims against the State arising out of the aforesaid accident and shall be paid from the funds appropriated to or available to the Georgia Forestry Commission. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph.

Page 2793

Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO STEVE SWEET. No. 19 (House Resolution No. 10-2). A Resolution. To compensate Steve Sweet; and for other purposes. Whereas, on September 26, 1963, Mr. Steve Sweet was driving his automobile south on Highway 27, approximately one mile south of Shields Cross Road in Walker County; and Whereas, a truck belonging to the State Highway Department, being driven by an employee of said Department and carrying a load of rocks, was being driven in the same direction as Mr. Sweet and in front of Mr. Sweet's automobile; and Whereas, two large rocks were dislodged from said truck and crashed into the windshield of Mr. Sweet's automobile, damaging the same in the amount of $57.56; and Whereas, said damage occurred through no fault or negligence whatsoever on the part of Mr. Sweet, 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 the sum of $57.56 to Mr. Steve Sweet as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall

Page 2794

be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO MRS. MACK SUIT. No. 20 (House Resolution No. 32-58). A Resolution. To compensate Mrs. Mack Suit; and for other purposes. Whereas, on February 12, 1963, at approximately 9:25 o'clock a. m., Mrs. Mack Suit of Hartwell, Georgia, was proceeding across Franklin Street in a northerly direction from the southerly side of said street at the intersection of said street with North Forest Avenue in Hartwell, Hart County, Georgia; and Whereas, immediately prior to said time, an employee of the State Highway Department was operating a 1961 Ford truck bearing identification No. SHD1-3598 belonging to the State Highway Department, an agency of the State, in a northerly direction along North Forest Avenue; and

Page 2795

Whereas, the movement of pedestrians crossing at the intersection and vehicles traveling through the intersection of Franklin Street and North Forest Avenue is controlled by a traffic signal; and Whereas, at the time of the accident herein set out the traffic signal at said intersection was such as to authorize Mrs. Mack Suit to proceed in a northerly direction across Franklin Street and to authorize vehicles traveling in a northerly direction on North Forest Avenue to proceed into and through said intersection; and Whereas, Mrs. Mack Suit began crossing Franklin Street prior to the time the truck being operated as herein set forth reached said intersection, but before Mrs. Suit was completely across said street, the operator of the truck herein described entered said intersection and made a left turn into Franklin Street and collided with Mrs. Suit as she was crossing said street; and Whereas, as a result of said collision, Mrs. Suit received injuries to her head, arm, joints and left eye and received bruises and contusions in numerous places on her body and as a result of said injuries incurred medical and other expenses in the sum of $750.00; and Whereas, said injuries were incurred through no fault or negligence whatsoever on the part of Mrs. Suit and it is only just and proper that she be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be and is hereby authorized and directed to pay Mrs. Mack Suit the sum of $104.01 as compensation for the damages and reimbursement for the expenses as herein set out. The payment of said sum shall be in full and final satisfaction for any and all claims against the State arising out of the aforesaid collision or accident. Said sum shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly,

Page 2796

or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a midemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO H. C. HOLLAND. No. 21 (House Resolution No. 77-120). A Resolution. To compensate Mr. H. C. Holland; and for other purposes. Whereas, on September 28, 1964, an automobile belonging to Mr. H. C. Holland was parked adjacent to a service station at E. Memorial Drive and Confederate Avenue in Dallas, Georgia; and Whereas, a tractor belonging to the State Highway Department and being operated by an employee thereof, made a right turn and struck said automobile, damaging it in the amount of $157.91; and Whereas, said accident and damages occurred through no fault or negligence whatsoever on the part of Mr. Holland 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

Page 2797

authorized and directed to pay the sum of $157.91 to Mr. H. C. Holland as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO E. C. A. FORSBERG. No. 22 (House Resolution No. 45-84). A Resolution. Compensating E. C. A. Forsberg; and for other purposes. Whereas, on April 27, 1963, Mr. E. C. A. Forsberg had parked his automobile at the curb at No. 1025 Peachtree Street, N. E. in Atlanta, Georgia; and Whereas, Major John H. Lott of The Georgia State Highway Patrol (now retired), who was operating a vehicle belonging to The Department of Public Safety, struck the automobile of Mr. E. C. A. Forsberg, which was not then occupied by him; and

Page 2798

Whereas, said collision resulted in damages to the automobile owned by E. C. A. Forsberg in the amount of one hundred seventy-five dollars and eight cents ($175.08); and Whereas, said collision was caused by the fault of the driver of the State owned vehicle who was in the performance of his duties as an employee of The Georgia Department of Public Safety; and Whereas, said collision occurred through no fault of E. C. A. Forsberg in any way whatsoever; 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 one hundred fifty dollars ($150.00) to E. C. A. Forsberg as compensation for damages as set out above. The payment of said sum shall be in full and final satisfaction of any and all claims resulting from said collision. Said sum shall be payable from the funds appropriated to and available to The Department of Public Safety. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965.

Page 2799

COMPENSATION TO MRS. EMMA C. COUCH. No. 23 (House Resolution No. 78-120). A Resolution. To compensate Mrs. Emma C. Couch; and for other purposes. Whereas, on February 6, 1964, an automobile belonging to Mrs. Emma C. Couch and being operated by her was standing in her driveway waiting to pull into the road; and Whereas, a member of the State Patrol, operating an automobile belonging to the Department of Public Safety, was enroute to an accident; and Whereas, while rounding a sharp curve near the residence of Mrs. Couch, the Patrol car skidded and ran into the driveway, completely demolishing said automobile; and Whereas, the total amount of expenses incurred by Mrs. Couch by virtue of the aforesaid damage to the automobile, for medical expenses, loss of earnings, and other expenses, totals $3,003.11 as of January 19, 1965; and Whereas, said accident, damages and injuries occurred through no fault or negligence whatsoever on the part of Mrs. Couch and it is only just and proper that she 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 $1,354.14 to Mrs. Emma C. Couch as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly,

Page 2800

or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO H. F. McCORKLE. No. 24 (House Resolution No. 69-117). A Resolution. Compensating H. F. McCorkle; and for other purposes. Whereas, on or about July 20, 1964, Mr. H. F. McCorkle had parked his 1959 Edsel automobile at the State Highway Department division maintenance shop, located near the City of Thomaston, Georgia; and Whereas, while said vehicle was parked and unattended, a State Highway Department vehicle, which had been parked by an employee thereof and while unattended, rolled down a slight incline and struck the left side of Mr. McCorkle's automobile; and Whereas, the said collision damaged Mr. McCorkle's automobile in the sum of $388.76. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to make payment to Mr. H. F.

Page 2801

McCorkle in the sum of $300.00 as compensation for his damages arising out of the above described occurrence. Said sum shall be in full and complete satisfaction of any and all claims by said H. F. McCorkle against the State of Georgia arising out of said occurrence. Said sum shall be paid from the funds appropriated for and available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO TED ROBERTS. No. 25 (House Resolution No. 83-121). A Resolution. To compensate Mr. Ted Roberts; and for other purposes. Whereas, on October 1, 1964, Mr. Ted Roberts was driving his automobile south on U. S. Highway 441 near Homer, Georgia when he met a truck belonging to the State Highway Department which was being driven north on said highway by an employee of said Department; and

Page 2802

Whereas, a rock was dislodged from said truck and struck the windshield of the automobile belonging to Mr. Roberts damaging it in the amount of $89.47; and Whereas, said accident and damages occurred through no fault or negligence whatsoever on the part of Mr. Roberts 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 the sum of $89.47 to Mr. Ted Roberts as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO C. R. CLIFTON. No. 27 (House Resolution No. 70-117). A Resolution. Compensating C. R. Clifton; and for other purposes. Whereas, on March 11, 1964, an automobile belonging

Page 2803

to C. R. Clifton was legally parked on State Road 21 in the City limits of Springfield, Georgia; and Whereas, a dump truck belonging to the State Highway Department, and being driven by Joseph Edwards, an employee of said Department, backed from the curb causing the right rear tire of said dump truck to hit the left rear fender of the parked automobile belonging to C. R. Clifton; and Whereas, said dump truck caused damage to said automobile in the amount of $45.00; and Whereas, C. R. Clifton cannot recover for said damage through insurance; and Whereas, said damage and expense occurred through no negligence or fault whatsoever on the part of C. R. Clifton, 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 C. R. Clifton the sum of $45.00 as compensation for his damages as set out above. Said sum shall be in full and complete satisfaction of all claims against the State of Georgia arising out of said occurrence, and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph.

Page 2804

Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO J. HARVEY BURGESS. No. 28 (House Resolution No. 79-120). A Resolution. To compensate J. Harvey Burgess; and for other purposes. Whereas, on September 24, 1964, Mr. J. Harvey Burgess was operating his automobile on State Highway 282 in Gilmer County, Georgia, and a State Highway Department truck, carrying a load of gravel and being operated by an employee of said Department, was being driven ahead of Mr. Burgess; and Whereas, some gravel fell from the truck breaking the windshield of the automobile of Mr. Burgess and causing damage in the amount of $80.82; and Whereas, the above damage was occasioned through no fault or negligence whatsoever on the part of Mr. Burgess, 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 the sum of $80.82 to Mr. J. Harvey Burgess as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department.

Page 2805

It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO EDWARD F. GRAHAM. No. 29 (House Resolution No. 89-123) A Resolution. Compensation Edward F. Graham; and for other purposes. Whereas, on July 30, 1964, Edward F. Graham was driving his 1964 Oldsmobile on U. S. Highway 29 and Georgia Highway 8 in the County of Madison, Georgia; and Whereas, a 1956 Ford dump truck belonging to the State Highway Department and driven by Thomas Jacob Baker did strike the rear of the vehicle being driven by said Edward F. Graham; and Whereas, the said Graham vehicle was damaged in the amount of $407.40; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Graham; and Whereas, said accident was caused solely through the negligence of said Thomas [Illegible Text] [Illegible Text]

Page 2806

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 $407.40 to Edward F. Graham as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO HIRAM BEMBRY. No. 30 (House Resolution No. 85-121). A Resolution. Compensating Hiram Bembry; and for other purposes. Whereas, on or about March 23, 1964, the 1960 Oldsmobile owned by Hiram Bembry was being operated by Mr. Bembry's wife at or near the intersection of Georgia Highway 122 and U. S. 41 in Lowndes County; and Whereas, after Mrs. Bembry had brought said vehicle to a halt in obedience to a traffic light at said intersection,

Page 2807

said 1960 Oldsmobile was struck in the rear by a motor vehicle belonging to the State Highway Department and being operated by Owen C. Melton, an employee thereof; and Whereas, said collision damaged said automobile belonging to Mr. Bembry in the amount of $121.80. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and instructed to make payment to Mr. Hiram Bembry in the sum of $121.80 to compensate him for his damages as set out above. Said payment shall be in full and complete satisfaction of any and all claims against the State of Georgia by Mr. Bembry. Said payment shall be made from the funds appropriated for and available to the State Highway department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. COMPENSATION TO MISS KAY FONDREN. No. 31 (House Resolution No. 40-84). A Resolution. Compensating Miss Kay Fondren; and for other purposes. Whereas, on or about October 17, 1963, Miss Kay Fondren's private passenger automobile was struck and damaged

Page 2808

by a motor vehicle belonging to Milledgeville State Hospital and being operated by Joseph Kilgore, an employee of the State Department of Public Health; and Whereas, said damage was caused by the negligent operation of said state motor vehicle when said Joseph Kilgore carelessly and negligently drove said state vehicle into the rear of Miss Fondren's automobile on the grounds of the Milledgeville State Hospital; and Whereas, said collision damaged Miss Fondren's automobile in the sum of $126.28. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Health is authorized and directed to make payment to Miss Kay Fonrden in the sum of $126.28 as compensation for the hereinabove described damages. Said payment shall be in full and complete satisfaction of any and all claims against the State of Georgia arising out of said occurrence by said Kay Fondren. Said payment shall be made from funds appropriated to and available to the Department of Public Health. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965.

Page 2809

COMPENSATION TO CLIFF PITTS. No. 33 (House Resolution No. 19-27). A Resolution. Compensating Mr. Cliff Pitts; and for other purposes. Whereas, at 8:30 a.m., on April 4, 1964, Mr. Cliff Pitts was operating his 1954 Chevrolet automobile in a northerly direction on U. S. Highway 441, approximately onetenth of one mile north of Cornelia, Georgia, and Whereas, although the speed limit at such point is 35 miles per hour, due to adverse weather conditions, Mr. Pitts was proceeding at only 10 miles per hour and had just given a legal signal to make a right turn; and Whereas, Mr. Pitts was in the process of making said right turn, when a State truck No. 382, belonging to the Department of Corrections, and driven by Mr. William Otis Simmons, an employee of said department, ran into the rear of the Pitts automobile; and Whereas, the Pitts automobile was struck in the rear and damaged in the amount of $115.00; and Whereas, the accident was due solely to the negligence of William Otis Simmons, and through any fault whatsoever of said Cliff Pitts; and Whereas, Mr. Pitts has no insurance to cover such a collision; and said loss must be borne entirely by said Cliff Pitts unless the State of Georgia compensates him; and Whereas, it is only just and proper that the said Cliff Pitts be reimbursed by the State of Georgia for his actual expenses. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Corrections is

Page 2810

hereby authorized and directed to pay the sum of $115.00 to the said Cliff Pitts, in full and final satisfaction of all damages incurred as a result of said accident. Said sum shall be paid from the funds appropriated to or made available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 27, 1965. CIVIL AND CRIMINAL COURT OF GWINNETT COUNTY. No. 293 (House Bill No. 687). An Act to amend an Act establishing the City Court of Gwinnett County and defining its jurisdiction and powers approved March 24, 1937 (Ga. L. 1937, p. 1184), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2839), and an Act approved March 7, 1955 (Ga. L. 1955, p. 2833) so as to change the name of said court; to change the provisions relating to the jurisdiction of said court; to change the practice and procedure in said court so as to provide that a jury trial must be demanded or shall be deemed to be waived; to change the terms of said court; to change the provisions relating to civil proceedings in said court; to change the compensation

Page 2811

of the judge of said court; to change the qualifications and compensation of the solicitor of said court; to provide for the additional compensation of the clerk of said court; to provide for the continuity of pending cases 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 the City Court of Gwinnett County and defining its jurisdiction and powers approved March 24, 1937 (Ga. L. 1937, p. 1184), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2839), and an Act approved March 7, 1955 (Ga. L. 1955, p. 2833), is hereby amended by striking the words City Court of Gwinnett County wherever they appear and inserting in lieu thereof the words Civil and Criminal Court of Gwinnett County so that said court shall be known as the Civil and Criminal Court of Gwinnett County. The appellate jurisdiction from said court shall remain unchanged and shall be the same as that now provided for appeals from the City Court of Gwinnett County. It is the legislative intent to this amendment that said court shall continue as a Constitutional City Court as specified in Article VI, Section II, Paragraph VIII (Code Ann. 2-3708) of the Constitution to be known as the Civil and Criminal Court of Gwinnett County. Name. Section 2. Said Act is further amended by strikin section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted that said court shall have jurisdiction to entertain, hear, try and determine all civil and criminal cases concurrent with the Gwinnett Superior Court except such civil and criminal cases, the jurisdiction of which is vested exclusively in the superior court, and except in civil cases involving a principal amount, excluding interest and fees, of one hundred dollars ($100.00) or less. The jurisdiction herein conferred shall include cases

Page 2812

involving title to personalty, trover and attachment and garnishment proceedings, distress warrants and possessory warrants. Said court shall have jurisdiction as the superior court of appeals from the justice's courts of said county. In all criminal cases, the judge of said court shall be the judge of both questions of fact and of law unless the person subject to be tried shall before pleading to the charge against him or the State shall demand a jury trial, it being the purpose hereof to eliminate trial by jury unless demanded by the person charged or the State. Upon either such timely demand being made, such person shall be tried by jury, as is hereinafter provided. In all civil cases the judge shall be the judge of all questions of fact and of law unless either party to such proceeding shall, before the time expires for filing defensive pleadings, file a written demand for a jury trial. Upon such demand being timely filed, the case shall be tried by a jury as hereinafter provided unless such demand for trial by jury is withdrawn before the call of the case for trial. When a demand for trial by jury is filed, the same may not be withdrawn without the consent of the opposite party. Jurisdiction. Section 3. Said Act is further 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 said court shall have monthly terms which shall be held on the fourth Monday in each month in Lawrenceville in said county and such terms shall remain open for the transaction of business until the next succeeding term. Said court shall at all times be open for the purpose of receiving pleas of guilty in criminal cases and passing sentence thereon and for the transaction of civil business before the court. Terms. Section 4. Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted that in all civil proceedings in said court, when the principal amount, excluding interest and fees, shall be not more than two hundred dollars

Page 2813

($200.00) and not less than one hundred dollars ($100.00) the costs of such case shall be the same as the costs authorized for such cases in justice courts and a deposit of that amount shall be made at the time of the filing of the case. In all such cases, no formal pleadings shall be necessary and the rules applicable to pleading in the justice court shall apply thereto, except that all defenses to actions on negotiable instruments in writing, shall be made in writing. All such suits shall be commenced by the clerk of said court issuing a process in the usual form directed and returnable as process in all other cases in said court now directed and returnable with a copy of the plaintiff's claim or demand attached thereto. No prayer for process shall be necessary in such cases. After process has been issued as aforesaid, all subsequent proceedings (except as to pleadings) shall be the same as in any other case in said court. Costs, practice and procedure. Section 5. Said Act is further amended by striking section 14 in its entirety and substituting in lieu thereof a new section 14 to read as follows: Section 14. Be it further enacted that there shall be a judge of said court who shall be elected by the qualified voters of Gwinnett County, Georgia, at the same time and under the same rules and regulations as other county officers are now elected; provided, however, that the present judge of said court shall continue to serve his present term, and until his successor is elected and qualified. A judge of said court shall be elected at the general election for State and county officers to be held in the year 1966, for a term of four years beginning January 1, 1967, and at the general election for State and counties to be held every four years thereafter for each succeeding term of four years, and said judge shall hold office until his successor is elected and qualified. The judge of said court shall be at least twenty-eight years of age, shall have practiced law at least five years and resided in Gwinnett County for two years prior to his taking office. He shall take and subscribe in substance the oath of office as is prescribed for judges of the superior courts. He shall be invested with all the power and authority of judges of the superior courts. He shall be invested with all the power and authority of judges of the superior courts

Page 2814

as to all matters, except as are exclusively conferred upon the judges of the superior courts by the Constitution and laws of this State. Such judge shall be paid a salary of six thousand dollars ($6,000.00) per annum payable monthly out of the treasury of Gwinnett County by the officers of said county authorized to pay out the funds of said county. The salary of such judge shall be an expense of said court. Judge. Section 6. Said Act is further amended by striking section 15 in its entirety and substituting in lieu thereof a new section 15 to read as follows: Section 15. Be it further enacted that there shall be a solicitor of said court who shall be elected by the qualified voters of Gwinnett County, Georgia, at the same time and under the same rules and regulations as other county officers are now elected; provided, however, that the present solicitor of said court shall continue to serve his present term, and until his successor is elected and qualified. A solicitor for said court shall be elected at the general election for State and county officers to be held in the year 1966, for a term of four years beginning January 1, 1967, and at the general election for State and counties to be held every four years thereafter for each succeeding term of four years, and said solicitor shall hold office until his successor is elected and qualified. The solicitor of said court shall be at least twenty-five years of age, shall have practiced law at least three years and resided in Gwinnett County for two years prior to his taking office. He shall take the same oath of office as is prescribed for solicitors-general of the State. He shall represent the State and shall prosecute all criminal cases in said court, and such as shall be carried to the appellate courts. The solicitor shall be entitled to the usual fees paid by the State for representing the State in the appellate courts of Georgia. Said solicitor shall be paid a salary of five thousand four hundred dollars ($5,400.00) per annum payable monthly out of the treasury of said county by the officers of said County authorized to pay out the funds of said county. The salary of such solicitor shall be an expense of said court. Solicitor.

Page 2815

Section 7. Said Act is further amended by inserting between sections 18 and 19 a new section to be known as section 18A, and to read as follows: Section 18A. In addition to the compensation of the clerk as provided above, the clerk shall receive from the funds of Gwinnett County in equal monthly installments the additional sum of fifteen hundred dollars ($1,500.00) per annum as compensation for the additional services required of him while acting as the clerk of said court. Clerk. Section 8. All civil and criminal cases now pending, and all cases returnable to the City Court of Gwinnett County shall be returnable to the Civil and Criminal Court of Gwinnett County, it being the purpose and intent hereof to provide for the continuity and disposition of cases now pending in the City Court of Gwinnett County. Intent. Section 9. This Act shall become effective on the first day of the month following the month in which it was signed by the Governor or in which it otherwise became law. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 Session of the General Assembly of Georgia, a bill to amend an Act approved March 24, 1937 (Ga. L. 1937, p. 1184) as amended, relative to the City Court of Gwinnett County, so as to change the name of the City Court of Gwinnett County to the Civil and Criminal Court of Gwinnett County; to change the jurisdiction to said court; to change the practice, procedure and pleading therein; to change the terms of said court; to provide compensation for the officers thereof; to provide for a clerk thereof, his duty, authority, power and compensation thereof; to provide an effective date to repeal conflicting laws; and for other purposes.

Page 2816

This 19 day of January, 1965. Committees from Gwinnett Bar Association Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom O. Watson, who, on oath, deposes and says that he is Representative from Gwinnett County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News-Herald, which is the official organ of said county, on the following dates: January 21, 28th, and March 4, 1965. Tom O. Watson Representative, Gwinnett County Sworn to and subscribed before me, this 5th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 29, 1965. CITY OF EAST POINTCORPORATE LIMITS. No. 294 (House Bill No. 680). 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, p. 862 et seq.), and the several acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 24-29 et seq.) as amended: 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 acts

Page 2817

set forth in the caption to this Act be and the same are hereby further amended as follows: Section 1. The following land is hereby excluded from the city limits of the City of East Point: All that tract or parcel of land lying and being in land lot 224 of the 14th district of Fulton County, Georgia, being more particularly described as follows: Beginning at the point on the east land lot line of said land lot 224 where said land lot line is intersected by the south right-of-way line of Camp Creek Parkway; thence westerly along the south right-of-way line of said Camp Creek Parkway to the point where said south right-of-way line of Camp Creek Parkway intersects the east land lot line of said land lot 224; thence south along the east line of said land lot 224 to the south land lot line of said land lot; thence east along said land lot line to the southeast corner of said land lot; thence north along the east land lot line of said land lot to the beginning point, being that portion of said land lot 224 lying south of the south right-of-way line of Camp Creek Parkway. Section 2. The following territory is hereby annexed to and incorporated in the city limits of the City of East Point, Georgia: All that tract or parcel of land lying and being in land lot 193 of the 14th district of Fulton County, Georgia, being more particularly described as follows: Beginning at the northwest corner of land lot 193; running thence east along the north line of said land lot 193, 951 feet to a point; thence southeasterly 300 feet to a point; thence northwesterly 154 feet; thence south 41 degrees east 200 feet to a point; thence south 12 degrees east 200 feet to a point; thence south 7 degrees west 158 feet to a point; thence southeasterly 371 feet to a point; thence southwesterly 425 feet to a point; running thence south 9 degrees 17 minutes west 252 feet to an iron pin the center of Camp Creek; thence south 80 degrees 43 minutes west along the center of Camp Creek 157.3 feet to an iron pin; thence south 56 degrees 20 minutes west

Page 2818

along the center of Camp Creek 100 feet to an iron pin; thence south 65 degrees 51 minutes west along the center of Camp Creek 132.7 feet to an iron pin thence southwesterly along the center of Camp Creek and following the curvature thereof 275 feet, more or less, to a point where the center of Camp Creek intersects the west line of land lot 193; running thence north along the west line of land lot 193, 1,715 feet, more or less, to the northwest corner of said land lot and the point of beginning. 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 regular session of the General Assembly of Georgia convening in January, 1965, 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 especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. This 23rd day of December, 1964. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia 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

Page 2819

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 4th, 11th, and 18th days of February, 1965, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 25th day of February, 1965. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission Expires Oct. 18, 1967. (Seal). Approved March 29, 1965. CITY OF BAINBRIDGECITY MANAGER, REFERENDUM. No. 299 (House Bill No. 315). An Act to amend an Act creating a new city charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, so as to provide for the creation of the office of city manager for the City of Bainbridge; to provide for the qualifications, appointment, removal, powers, and duties of said city manager; to provide for the procedures connected with the foregoing; 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 new city charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, is hereby amended by adding immediately after section 13 a new section to be designated section 13A to read as follows: Section 13A. (a) The office of city manager for the City of Bainbridge is hereby created. The qualifications, appointment,

Page 2820

removal, powers, and duties of said city manager shall be as hereinafter provided; and, in the event of conflict with any other provisions of this charter, the provisions hereinafter set forth shall control, but in all other cases, the provisions of this charter shall remain of full force and effect. Created. (b) Not later than January 1, 1966, the mayor and aldermen of the City of Bainbridge, by a majority vote, shall appoint a city manager for an indefinite term. Said city manager shall be chosen by said mayor and aldermen on the basis of his executive and administrative qualifications with special reference to his actual experience in, or his knowledge of, the accepted practice in respect to the duties of his office as hereinafter set forth. At the time of his appointment, said city manager need not be a resident of the City of Bainbridge or of the State of Georgia, but, during his tenure of office, he shall reside within the City of Bainbridge. Neither the mayor nor any alderman shall receive such appointment during the term for which he shall have been elected nor within one year after the expiration of such term. Appointment, etc. (c) The mayor and aldermen of the City of Bainbridge may remove the city manager at any time by a majority vote, but such removal shall be done only after a hearing on specified charges before said mayor and aldermen. Removal. (d) The city manager shall be the chief administrative officer of the City of Bainbridge. He may head one or more departments with the approval of the mayor and aldermen and shall be responsible to the mayor and aldermen for the proper administration of all affairs of said city. To that end, said city manager is hereby authorized and directed to perform the following duties: Duties. (1) Appoint and, when necessary for the good of the city, suspend or remove all officers and employees of the city, except as otherwise provided by the city charter or by law and except as he may authorize the head of a department or office to appoint, suspend or remove subordinates in such department or office. Nothing herein contained

Page 2821

shall be construed as giving the city manager the right to appoint, suspend or remove the city clerk, the city auditor, and the city attorney or any of them. (2) Prepare the budget annually and submit it to the mayor and aldermen, together with a message describing the important features of said budget and be responsible for the administration of said budget after adoption. (3) Prepare and submit to the mayor and aldermen as of the end of the fiscal year a complete report on the finances and administrative activities of the city for the preceding year. (4) Keep the mayor and aldermen advised of the financial condition and future needs of the city and make such recommendations as he may deem desirable. (5) Recommend to the mayor and aldermen a standard schedule of pay for each appointive office and position in the city service, including minimum, intermediate, and maximum rates. (6) Recommend to the mayor and aldermen from time to time adoption of such measures as he may deem necessary or expedient for the health, safety or welfare of the community or for the improvement of administrative services. (7) Consolidate or combine offices, positions, departments or units under his jurisdiction with the approval of the mayor and aldermen. (8) Attend all meetings of the mayor and aldermen unless excused therefrom and take part in the discussion of all matters coming before said mayor and aldermen. The city manager shall be entitled to notice of all regular and special meetings of the mayor and aldermen. (9) Supervise the purchase of all materials, supplies, and equipment for which funds are provided in the budget; let contracts necessary for the operation or maintenance of city services in amounts as provided by the mayor and aldermen by ordinance; receive sealed bids for purchases

Page 2822

or contracts in amounts as provided by said mayor and aldermen by ordinance, and present said bids to said mayor and aldermen for approval, and advise said mayor and aldermen on the advantages or disadvantages of contract and bid proposals. No purchase shall be made, contract let, or obligation incurred for any item or service which exceeds the current budget appropriation without a supplemental appropriation by the mayor and aldermen. No contract for new construction shall be let except by the mayor and aldermen except as may be provided by ordinance. The city manager may issue such rules governing purchasing procedures within the administrative organization as the mayor and aldermen may approve. (10) See that all laws and ordinances are duly enforced. (11) Investigate the affairs of the city or any department or division thereof. Investigate all complaints in relation to matters concerning the administration of the government of the city, and in regard to service maintained by the public utilities in the city, and see that all franchises, permits, and privileges granted by the city are faithfully observed. (12) Devote his entire time to the discharge of his official duties. (13) Perform such other duties as may be required by the mayor and aldermen not inconsistent with the Constitution, any applicable general or local laws, the city charter, or city ordinances. Such other powers and duties may be given to the city manager only at a regular meeting of the mayor and aldermen or at a special meeting where the mayor and each alderman shall have been given notice of said special meeting and the purpose thereof. (e) Neither the mayor nor any alderman shall direct or request the appointment of any person to, or the removal from, office by the city manager or any of his subordinates or, in any manner, take part in the appointment or removal of officers and employees in the administrative services of the city. Except for the purpose of inquiry, the mayor and aldermen shall deal with the administrative service solely

Page 2823

through the city manager and neither the mayor nor any alderman shall give orders to any subordinates of the city manager, either publicly or privately. (f) The city manager shall furnish a surety bond to be approved by the mayor and aldermen, said bond to be conditioned on the faithful performance of his duties. The premium of the bond shall be paid by the City of Bainbridge. (g) The city manager shall receive such compensation as the mayor and aldermen shall fix from time to time by ordinance or resolution. (h) Any vacancy in the office of the city manager shall be filled within 90 days after the effective date of such vacancy. The mayor and aldermen shall have the power and authority to do all acts authorized for the city manager during such vacancy. The mayor and aldermen shall further have the right and power to appoint an acting city manager who shall have all the duties of the said city manager and who may act while the office of city manager is vacant. Section 2. Said Act is further amended by striking section 16 in its entirety and substituting in lieu thereof a new section 16 to read as follows: Section 16. Be it further enacted, That the following municipal officers shall be elected by the mayor and aldermen at the first meeting after the regular city election, to wit: A city clerk and a treasurer. These officers shall be elected for the term of two years, and until their successors are elected and qualified, and shall perform such duties and receive such compensation as may be prescribed by ordinance. Municipal officers. Section 3. After the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and aldermen to issue the call for an election for the purpose of submitting this Act to the voters of the City of Bainbridge for approval or rejection. The mayor and aldermen shall set the date for such election as the first Wednesday in April 1965. The mayor and aldermen

Page 2824

shall cause the date and purpose of the election to be published once a week for four weeks immediately preceding the date thereof in the official organ of the City of Bainbridge. The ballot shall have written or printed thereon the words: For approval of the Act creating a city manager for the City of Bainbridge. Against approval of the Act creating a city manager for the City of Bainbridge. 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 votest cast on such question are for approval of the Act, it shall become of full force and effect. If a majority of the votes cast on such question are against 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 Bainbridge. It shall be the duty of the mayor and aldermen 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 the mayor and aldermen 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 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 of intention to introduce local legislation in the Regular 1965 session of the General Assembly of Georgia, said local legislation to be an Act to amend the charter of the City of Bainbridge to create the office of city manager for said city, to provide for procedures

Page 2825

connected therewith, to repeal conflicting laws, to provide for a referendum thereon, and for other purposes. Hubert Dollar J. Willis Conger Representatives of Decatur County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Willis Conger, 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 Searchlight, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ J. Willis Conger Representative, Decatur County Sworn to and subscribed before me, this 12th day of February, 1965. [Illegible Text] Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. TIFT COUNTYTERMS OF COMMISSIONERS OF ROADS AND REVENUES. No. 302 (House Bill No. 503). An Act to amend an Act creating a board of commissioners of roads and revenues of Tift County, approved August 9, 1917 (Ga. L. 1917, p. 396), as amended by an Act approved August 7, 1920 (Ga. L. 1920, p. 630), an Act

Page 2826

approved August 14, 1925 (Ga. L. 1925, p. 762), an Act approved August 19, 1927 (Ga. L. 1927, p. 682), an Act approved March 25, 1947 (Ga. L. 1947, p. 303), an Act approved January 31, 1951 (Ga. L. 1951, p. 2073), an Act approved March 13, 1957 (Ga. L. 1957, p. 3233), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2900), so as to change the date when the commissioners shall begin their terms 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 revenues of Tift County, approved August 9, 1917 (Ga. L. 1917, p. 396), as amended by an Act approved August 7, 1920 (Ga. L. 1920, p. 630), an Act approved August 14, 1925 (Ga. L. 1925, p. 762), an Act approved August 19, 1927 (Ga. L. 1927, p. 682), an Act approved March 25, 1947 (Ga. L. 1947, p. 303), an Act approved January 31, 1951 (Ga. L. 1951, p. 2073), an Act approved March 13, 1957 (Ga. L. 1957, p. 3233), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2900), is hereby amended by striking from the second sentence of section 4 the figure 1965 and inserting in lieu thereof the figure 1967, and by striking from the third sentence of section 4 the figure 1965 and inserting in lieu thereof the figure 1966, so that when so amended section 4 shall read as follows: Section 4. At the general election in 1964, two (2) persons shall be elected as commissioners of roads and revenues of Tift County from commissioner district numbers 1 and 3 for terms of office of four (4) years each, beginning January 1, 1965, and until their successors are elected and qualified. At the general election in 1966, three (3) persons shall be elected as commissioners of roads and revenues of Tift County from commissioner district numbers 2, 4, and 5 for terms of office of four (4) years each, beginning January 1, 1967, and until their successors are elected and qualified. In the general elections held after the general elections of 1964 and 1966, all persons elected as members of the board of commissioners of roads and revenues of Tift County shall be elected for terms of office

Page 2827

of four (4) years each and until their successors are elected and qualified. Each person elected as a member of the board of commissioners of roads and revenues of Tift County shall be a resident of the district from which he offers as a candidate, but all persons shall be elected by the voters of the entire 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 1965 session of the General Assembly of Georgia a bill to correct the date when the additional commissioners of roads and revenues of Tift County shall begin their terms of office; to change the time and manner of electing the commissioners; to change the terms of office of the commissioners; to change the districts of the commissioners; and for other purposes. This 23rd day of January, 1965. H. B. Allen Representative, Tift County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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 Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and Feb. 11, 1965. /s/ H. B. Allen Representative, Tift County Sworn to and subscribed before me, this 22nd day of February, 1965.
Page 2828

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. MARION COUNTYSHERIFF PLACED ON SALARY BASIS. No. 303 (House Bill No. 693). An Act to abolish the present mode of compensating the sheriff of Marion County, Georgia, known as the fee system, supplemented by monthly compensation; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that said county shall be subrogated to all rights, claims and liens of said officer; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide for the appointment of a deputy; to provide for the compensation of such deputy; to provide for the purchasing, furnishing and equipping of a vehicle and equipment and replacements therefor; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide the procedure connected therewith; to provide for severability; to repeal specific laws; 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 mode of compensating the sheriff of Marion County, Georgia, known as the fee system, supplemented by monthly compensation, is hereby abolished and in lieu thereof, the sheriff of Marion County shall be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis.

Page 2829

Section 2. The sheriff of Marion County shall be compensated in an amount of six thousand ($6,000.00) dollars per annum to be paid in equal monthly installments from the funds of Marion County. The sheriff of Marion County is hereby authorized to receive rewards which he may be entitled to receive notwithstanding the capacity in which such sheriff was acting at the time of becoming entitled to such rewards and any such rewards are hereby determined to be a part of the salary of such sheriff notwithstanding any other salary to which such sheriff is herein authorized to receive. Salary. Section 3. Except as otherwise provided in this Act, the salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Marion County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever, including but not limited to his official capacity as sheriff of Marion County, as jailer of Marion County, as an official or agent of any court, department or official of Marion County, as an official or agent for any department, bureau, court or official of the State of Georgia or as an official or agent for any department, bureau, court or official of the United States of America. Fees. Section 4. The sheriff shall diligently and faithfully collect and receive all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Marion County as directed by the board of commissioners of roads and revenues on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in

Page 2830

triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the board of commissioners of roads and revenues of Marion County; a duplicate copy of said statement shall be furnished to the clerk of said board of commissioners of roads and revenues and a duplicate copy of said statement shall be retained on file as part of the records of said sheriff. The sheriff shall be diligent in making the monthly accounting as herein provided. Same. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Marion County and who pays said funds directly into the county treasury (depository) upon their receipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in quadruplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county treasury (depository) during the previous month. The original copy of this statement shall be furnished to the board of commissioners of roads and revenues of Marion County; a duplicate copy of said statement shall be furnished to the clerk of said board of commissioners of roads and revenues; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use

Page 2831

of said county, and Marion County shall be subrogated to the rights and claims of said sheriff in and to the same. Fees. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisiltes which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. Fees due Section 8. The sheriff of Marion County is hereby authorized to appoint one full-time deputy who shall be compensated in an amount of four thousand two hundred ($4,200.00) dollars per annum to be paid in equal monthly installments from the funds of Marion County. The governing authority of Marion County shall not be authorized to provide compensation for any other personnel for said sheriff, but the sheriff of Marion County shall nevertheless be authorized to appoint such additional deputy sheriffs and jailers as he may deem necessary, provided provisions are made by him for their compensation out of funds not belonging to Marion County or from funds to which Marion County is entitled. Deputy, etc. Section 9. The board of commissioners of roads and revenues of Marion County is hereby authorized to purchase one automobile equipped with the necessary communication devices, signal slights, sirens and other special equipment commonly on or in automobiles which are used by law enforcement officers for the use of said sheriff and his deputy. The automobile so purchased shall be the property of Marion County, Georgia, and shall be used for official business only. Replacements for said automobile and equipment shall be made at such times and in such manner as said Board may determine and the replaced vehicle may be disposed of in such manner as will be most advantageous to Marion County. The funds for purchasing said automobile and equipment and the replacements thereof shall be payable from the funds of Marion County. Automobiles. Section 10. The board of commissioners of roads and revenues of Marion County shall provide necessary books,

Page 2832

records, stationery, postage, telephones, ammunition and other supplies and equipment for the sheriff. Said Board shall also provide the cost of all repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of the automobile and equipment thereon or therein authorized for the sheriff and his deputy. Said Board shall also provide uniforms, handcuffs, guns, pistols and other equipment and supplies commonly used by law enforcement officers for the sheriff and his deputy. The funds for payment of the supplies, equipment and maintenance as herein provided shall be payable from the funds of Marion County. Office expenses. Section 11. The sheriff of Marion County is hereby charged with the feeling of prisoners confined under his jurisdiction. It shall be the duty of the board of commissioners of roads and revenues of Marion County to fix and allow to the sheriff a sufficient amount of funds for the diet of said prisoners in order that their strength and health should not suffer in consequence of any insufficiency of food. The amounts of funds so fixed and allowed shall be payable from the funds of Marion County. Feeding of prisoners. Section 12. The board of commissioners of roads and revenues of Marion County is hereby authorized to furnish the sheriff with such other supplies and equipment as may be necessary in an emergency or to enable the sheriff to comply with the general laws of the State of Georgia. The funds for payment of the supplies and equipment furnished as authorized by this section shall be payable from the funds of Marion County. Emergency supplies, etc. Section 13. The sheriff and his deputies in addition to any other compensation herein provided shall receive reimbursement for actual expenses when out of the territorial limits of Marion County attending official business or on business of the county as may be authorized by the board of commissioners of roads and revenues of Marion County. The funds for payment or reimbursement of such expenses shall be payable from the funds of Marion County. Travel expenses.

Page 2833

Section 14. All premiums on bonds or insurance required of the sheriff or his deputy shall be paid from the funds of Marion County. Bonds. Section 15. It shall be proper and lawful for the board of commissioners of roads and revenues of Marion County, the clerk of the board of commissioners of roads and revenues of Marion County or any other custodian or depository of county funds to pay out of county funds the sums and amounts herein provided and authorized. Payment of funds. Section 16. 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 part of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. Section 17. An Act entitled An Act to authorize and direct the governing authorities of the County of Marion in charge of the finances thereof, to pay to the sheriff of said county the sum of $50.00 per month in addition to the fees and compensation now authorized by law; to repeal all conflicting laws; and for other purposes., approved March 26, 1947 (Ga. L. 1947, p. 721), is hereby repealed in its entirety. 1947 Act repealed. Section 18. An Act entitled An Act to authorize and direct the governing authorities of the County of Marion in charge of the finances thereof, to pay to the sheriff of said county the sum of $50.00 per month in addition to the fees and compensation now authorized by law; to repeal all conflicting laws, and for other purposes., approved March 27, 1947 (Ga. L. 1947, p. 1094), as amended by an Act approved February 26, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2173), is hereby repealed in its entirety. Same.

Page 2834

Section 19. This Act shall become effective on January 1, 1966. Effective date. Section 20. 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 1965 session of the General Assembly of Georgia a bill to place the sheriff of Marion County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 15th day of February, 1965. Eldridge W. Perry Representative, Marion County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. W. Perry, who, on oath, deposes and says that he is Representative from Marion County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marion County Patriot, which is the offiical organ of said county, on the following dates: Feb. 18 and 25, March 4, 1965. /s/ E. W. Perry Representative, Marion County Sworn to and subscribed before me this 8th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965.

Page 2835

QUITMAN COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 304 (House Bill No. 203). An Act to consolidate the offices of tax receiver and tax collector of Quitman County into the office of the tax commissioner of Quitman County; to provide for the rights, duties and liabilities of said office; to provide for the election of the tax commissioner; to provide for his term of office; to provide for the method of filling vacancies; to provide for the compensation of the tax commissioner; to make provisions relative to taxes and tax fi fas; 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 Quitman County are consolidated and combined into the one office of the tax commissioner of Quitman County as hereinafter provided. The rights, duties and liabilities of the tax commissioner, except as otherwise provided herein, shall be the same as those imposed upon tax receivers and tax collectors by the laws of this State. Created. Section 2. The first election for the office of tax commissioner created herein shall be held at the same time as the election of other county officers of Quitman County in 1968. The person so elected shall take office on the first day of January following his election, and he shall serve until December 31, 1972, and until his successor is duly elected and qualified. All future elections for tax commissioner shall be held at the same time as elections for other county officers, and all future tax commissioners shall take office on the first day of January following their election and shall serve a term of office of four years and until their successors are duly elected and qualified. Nothing herein shall affect the term of office of the present tax collector and tax receiver of Quitman County, and their terms of office shall continue through December 31, 1968. Until such time as their terms of office shall expirethey shall continue

Page 2836

to discharge and perform all the duties, responsibilities, powers and functions of their respective offices. Election, terms, etc. Section 3. The tax commissioner shall receive for his services as such those commissions which are now or may hereafter be allowed tax collectors and tax receivers by the general laws of this State. Fees. Section 4. All taxes due and payable Quitman County at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi fas heretofore issued shall have full forcea and effect and shall be collectible as issued. Intent. 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 of a bill that will be introduced in the 1965 session of the General Assembly of Georgia to consolidate the offices of tax receiver and tax collector of Quitman County into the office of tax commissioner for Quitman County to provide for the duties, powers, responsibilities of said commissioner; to provide for election filling vacancies, effective date and for other purposes. This the 2nd day of January, 1965. Ralph M. Balkcom Representative, Quitman County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph M. Balkcom, who, on oath, deposes and says that he is Representative from Quitman County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2837

in the Cuthbert Times, which is the official organ of said county, on the following dates: Jan. 7, 14, 21, 1965. /s/ Ralph M. Balkcom Representative, Quitman County Sworn to and subscribed before me this 8th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. PEACH COUNTYOFFICE OF TREASURER ABOLISHED. No. 305 (House Bill No. 164). An Act to abolish the office of treasurer of Peach County; to provide for the transfer of the duties of said office to the governing authority of Peach County; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Effective at the expiration of the term of office of the present treasurer of Peach County, or if a vacancy should occur therein prior to such expiration, then immediately upon a vacancy occurring therein, said office is abolished and the duties, responsibilities, powers and functions of said office shall devolve upon the governing authority of Peach County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2838

Local Legislation. Notice is hereby given that at the 1965 session of the General Assembly of the State of Georgia, I shall introduce legislation to provide for the abolishment of the position of Treasurer of Peach County, Georgia, and for other purposes. Daniel K. Grahl Representative-elect Peach County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel K. Grahl, who, on oath, deposes and says that he is Representative from Peach County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Leader Tribune, which is the official organ of said county, on the following dates: Jan. 7, 14, 21, 1965. /s/ Daniel K. Grahl Representative, Peach County Sworn to and subscribed before me this 22nd day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. TOWN OF DEXTERTERMS OF MAYOR AND ALDERMEN, ETC. No. 306 (House Bill No. 553). An Act to amend an Act providing a new charter for the Town of Dexter, approved August 15, 1910 (Ga. L. 1910,

Page 2839

p. 600), as amended, so as to change the date for holding municipal elections; to increase the term of the mayor and aldermen; to provide for staggered terms; 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 Town of Dexter, approved August 15, 1910 (Ga. L. 1910, p. 600), as amended, is hereby amended by striking from section 4 the following: ; such mayor and aldermen shall hold their offices for one year, or until their successors are elected and qualified, so that when so amended, section 4 shall read as follows: Section 4. Be it further enacted, That the municipal government of said town shall be vested in a mayor and five aldermen, who shall be styled the mayor and council of said town. They shall be freeholders in said town, not under twenty-one years of age, and shall have been bona fide residents of said town for three months preceding their election. Section 2. Said Act is further amended by striking from section 5 the following: That the first annual election for mayor and aldermen of said town shall be held on the first Thursday in November, 1910, and on the same day in each year thereafter; and no, and substituting in lieu thereof the following: That successors to the present mayor and aldermen shall be elected at the municipal election which shall be held on the second Wednesday in November of 1965 and annually thereafter on the same Wednesday. The mayor shall be elected for and shall serve for a term of office of two years. In said election those three candidates for aldermen receiving the highest number of votes shall serve for a term of office of two years and until their successors are duly

Page 2840

elected and qualified. The two candidates for aldermen receiving the next highest number of votes shall serve for a term of office of one year and until their successors are duly elected and qualified. Thereafter, successors to those aldermen and the mayor elected in the municipal election of 1965, shall serve for a term of office of two years and until their successors are duly elected and qualified. No, Terms. so that when so amended, section 5 shall read as follows: Section 5. Be it further enacted, That successors to the present mayor and aldermen shall be elected at the municipal election which shall be held on the second Wednesday in November of 1965 and annually thereafter on the same Wednesday. The mayor shall be elected for and shall serve for a term of office of two years. In said election those three candidates for aldermen receiving the highest number of votes shall serve for a term of office of two years and until their successors are duly elected and qualified. The two candidates for aldermen receiving the next highest number of votes shall serve for a term of office of one year and until their successors are duly elected and qualified. Thereafter, successors to those aldermen and the mayor elected in the municipal election of 1965, shall serve for a term of office of two years and until their successors are duly elected and qualified. No primary held for the purpose of nominating said officers shall be called for a date longer than sixty days before such general election. The voters at said election shall be bona fide residents of said town, and who are otherwise qualified to vote for members of the General Assembly, and who shall have paid all taxes legally imposed and demanded by the authorities of said town, and have done all work on the streets, and who have resided within the jurisdictional limits of said town three months prior to said election, and have registered as hereinafter provided. 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 in the 1965 session of the General Assembly of Georgia, a bill to

Page 2841

amend the Act providing a charter for the City of Dexter so as to change the date for holding municipal elections, to increase the term of the mayor and aldermen; to provide for staggered turns; to repeal conflicting laws, and for other purposes. This the 11th day of January, 1965. D. W. Knight, Jr., Representative, Laurens County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, D. W. Knight, Jr., 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: Jan. 16, 23, 30, 1965. /s/ D. W. Knight, Jr. Representative, Laurens County Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. MAGISTRATE'S COURT OF GLYNN COUNTY. No. 307 (House Bill No. 238). An Act to amend an Act creating the Magistrate's Court of Glynn County, approved April 4, 1963 (Ga. L. 1963,

Page 2842

p. 2969), so as to authorize the magistrate to issue certain warrants; to change the compensation of the magistrate; 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 Magistrate's Court of Glynn County, approved April 4, 1963 (Ga. L. 1963, p. 2969), is hereby amended by inserting between the second and third sentences of section 3 the following sentence: The magistrate is also empowered to issue bastardy warrants, peace warrants and search warrants., so that when so amended section 3 shall read as follows: Section 3. The magistrate of Glynn County shall have criminal jurisdiction to issue warrants for the apprehension of any person charged on oath with the violation of any penal law in the County of Glynn, returnable to any court in Glynn County. Said magistrate shall also have jurisdiction to hold courts of inquiry to examine into an accusation against a person legally arrested and brought before him. The magistrate is also empowered to issue bastardy warrants, peace warrants and search warrants. The time of such inquiry shall be determined by the magistrate, and shall be held at the courthouse in Glynn County, Georgia. Warrants. Section 2. Said Act is further amended by striking from section 4 the symbol and figures $1,800.00 and inserting in lieu thereof the symbol and figures $2,400.00, so that when so amended section 4 shall read as follows: Section 4. The magistrate of said court shall receive a salary of $2,400.00 per annum, payable monthly out of the treasury of the County of Glynn. Magistrate's salary. Section 3. The provisions of this Act shall become effective upon its approval by the Governor, except for those provisions relating to the compensation of the magistrate which shall become effective on July 1, 1965. Effective dates.

Page 2843

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 regular session of the General Assembly of Georgia, which convenes on January 11, 1965, a bill to amend an act creating a court known as the Magistrates Court of Glynn County (Ga. L. 1963, vol. 2, p. 2969 et seq.) to provide for increasing the magistrates' salaries from $1800.00 per annum to $2400.00 per annum, and for other purposes. Ben W. Harris Representative, Glynn County Alan Smith Representative, Glynn County John M. Gayner Senator, Fifth Senatorial District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris, 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 Brunswick News, which is the official organ of said county, on the following dates: Jan. 12, 19, 26, 1965. /s/ Reid W. Harris Representative, Glynn County Sworn to and subscribed before me, this 9th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965.

Page 2844

CITY OF AUSTELLCHARTER AMENDED. No. 310 (House Bill No. 465). An Act to amend an Act amending, revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said Town as a City, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2168), so as to increase the corporate limits of said city; to provide that the recorder of the recorder's court shall be an active member in good standing of the State Bar of Georgia; to provide for an effective date; to increase the maximum permissible fine for violations of city ordinances; to change the compensation of the members of the Gas Board of the City of Austell; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said Town as a City, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2168), is hereby amended by adding between section 3-I and section 4 a new section to be numbered section 3-J and to read as follows: Section 3-J. On and after the approval of this Act, the corporate limits of the City of Austell shall include the following tracts: Tract No. 1 . All that tract or parcel of land lying and being in land lot no. 141 of the 18th district, 2nd section of Cobb County, Georgia, and land lot no. 204 of the 18th district, 2nd section of Douglas County, Georgia, and being more particularly described as follows: Beginning at a point on the line dividing Cobb County and Douglas County where it is intersected by the west line of said land lot no. 141, and running thence south 69 degrees 30 minutes east for a distance

Page 2845

of 130 feet; running thence north 0 degrees for a distance of 200 feet to a point located on the southwest side of Brook Forrest Road; running thence northwesterly along the southwesterly side of Brook Forrest Road for a distance of 130 feet to a point; running thence south 0 degrees for a distance of 200 feet to a point and corner and the point of beginning. Corporate limits. Tract No. 2 . All that tract or parcel of land lying and being in land lots nos. 28 and 29 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: To reach the point of beginning, begin at a point on the westerly side of Maxham Road 842 feet southwest of the intersection of the westerly side of Maxham Road and the south side of U. S. Highway 78; thence run north 89 degrees 27 minutes west for a distance of 230.6 feet to a point; This being the point of beginning; running thence south 8 degrees 58 minutes west for a distance of 274.8 feet to a point; running thence south 89 degrees 12 minutes west for a distance of 1,128.14 feet to the center of Sweetwater Creek; running thence northeasterly along the center of Sweetwater Creek for a distance of 309 feet to a point; running thence north 89 degrees 31 minutes east for a distance of 1,032.5 feet to a point and corner and the point of beginning. Tract No. 3 All that tract or parcel of land lying and being in land lot no. 1283 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the east side of Owens Drive 325 feet north of the intersection of the north side of Windy Lane and the east side of Owens Drive; running thence north 1 degree 15 minutes west for a distance of 481.7 feet to the center of Sweetwater Creek; running thence southeasterly along the center of Sweetwater Creek for a distance of 300 feet; running thence south 1 degree 15 minutes east for a distance of 240 feet to a point; running thence southwesterly following the present city limits of the City of Austell for a distance of 264 feet to the east side of Owens Drive and the point of beginning.

Page 2846

Tract No. 4 All that tract or parcel of land lying and being in land lot no. 94 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the south side of Humphries Hill Road is intersected by the west side of Tillman Avenue; running thence south along the west side of Tillman Avenue for a distance of 200 feet; running thence south 88 degrees 30 minutes west for a distance of 200 feet; running thence north 1 degree 30 minutes west for a distance of 200 feet to a point located on the south side of Humphries Hill Road; running thence east along the south side of Humphries Hill Road for a distance of 200 feet to a point and the point of beginning. Tract No. 5 . All that tract or parcel of land lying and being in land lot no. 23 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the southeasterly side of Water Plant Road is intersected by the east side of Rock Hill Street; running thence south along the east side of Rock Hill Street for a distance of 646 feet to a point; continuing south along the east side of Rock Hill Street for a distance of 211 feet to a point located on the south line of said land lot no. 23; running thence west along the south line of said land lot no. 23 for a distance of 30 feet, more or less; running thence north along the west side of Rock Hill Street for a distance of 100 feet to a point; running thence south 89 degrees 30 minutes west for a distance of 200 feet to a point; running thence north 0 degrees 30 minutes west for a distance of 400 feet to a point; running thence north 89 degrees 30 minutes east for a distance of 200 feet to the west side of Rock Hill Street; running thence north along the west side of Rock Hill Street for a distance of 100 feet to a point; running thence south 89 degrees 30 minutes west for a distance of 200 feet to a point; running thence north 0 degrees 30 minutes west for a distance of 350 feet to a point; running thence south 68 degrees 05 minutes east for a distance of 253 feet to a point and the point of beginning. Tract No. 6 . All that tract or parcel of land lying and being in land lots nos. 27 and 90 of the 18th district, 2nd

Page 2847

section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point in the center of Cousins Street 415 feet south of the intersection of the center of Cousins Street and the south side of U. S. Highway No. 78; running thence south 75 degrees 30 minutes west for a distance of 213 feet to a point located on the existing radial city limits line; running thence southerly and southwesterly following the existing radial city limits line for a distance of 753 feet to a point; running thence south 80 degrees 11 minutes east for a distance of 581.7 feet to a point located in the center of Sweetwater Creek; running thence north 20 degrees 11 minutes west for a distance of 996 feet to a point located on the center line of Cousins Street and the point of beginning. Tract No. 7 . All that tract or parcel of land lying and being in land lots nos. 19, 20, 21, 97, 98, 136, and 137 of the 18th district, 2nd section of Cobb County, Georgia, and land lots nos. 1313 and 1314 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the southeast corner of said land lot no. 20; running thence south 89 degrees 28 minutes west for a distance of 295 feet to a point; running thence north 0 degrees 32 minutes west for a distance of 295 feet to a point located on the southwesterly side of Millar Road; running thence northwesterly and westerly along the southerly and southwesterly side of Millar Road for a disance of 1060.5 feet to a point located on the east side of McKinney Bridge Road; running thence southerly and southeasterly along the easterly side of McKinney Bridge Road for a distance of 2629 feet to the northwesterly side of Humphries Hill Road; running thence southwesterly along the northwesterly side of Humphries Hill Road for a distance of 40 feet to a point; running thence northerly and northwesterly along the westerly and southwesterly side of McKinney Bridge Road for a distance of 2476.8 feet to a point; running thence north 84 degrees 15 minutes west for a distance of 1,750.8 feet to the center line of Sweetwater Creek; running thence northwesterly and northeasterly and following the meanderings of the center line of Sweetwater Creek for a distance of 560 feet to a point; running thence north 83 degrees 21 minutes east for a distance

Page 2848

of 793.5 feet to a point; running thence north 31 degrees 11 minutes east for a distance of 250 feet to a point; running thence north 87 degrees 52 minutes east for a distance of 521.55 feet to a point; running thence south 50 degrees 58 minutes east for a distance of 436.75 feet to a point located on the west side of McKinney Bridge Road; running thence northerly along the westerly side of McKinney Bridge Road for a distance of 1,193 feet to the center of Sweetwater Creek; running thence southeasterly along the meanderings of the center of Sweetwater Creek for a distance of 40 feet to a point; running thence southerly along the easterly side of McKinney Bridge Road for a distance of 1,656 feet to a point located on the northerly side of Millar Road; running thence easterly and southeasterly along the northerly and northeasterly side of Millar Road for a distance of 1060.5 feet to a point; running thence north 89 degrees 28 minutes east for a distance of 230 feet to a point; running thence south 0 degrees 32 minutes west for a distance of 200 feet to a point located on the northeasterly side of Millar Road; running thence southeasterly along the northeasterly side of Millar Road for a distance of 150 feet to a corner located on the south line of said land lot no. 21; running thence south 89 degrees 28 minutes west for a distance of 60 feet to a point; running thence northwesterly along the southwest side of Millar Road for a distance of 70 feet to a point; running thence south 0 degrees 32 minutes west for a distance of 45 feet to a point and corner and the point of beginning. There is excepted from the foregoing description and parcel the following described property: All that tract or parcel of land lying and being in land lots nos. 19 and 20 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the westerly side of McKinney Bridge Road is intersected by the southwesterly side of Goodwin Road; running thence northwesterly along the southwesterly side of Goodwin Road for a distance of 850 feet to a point; running thence south 31 degrees 11 minutes west for a distance of 200 feet to a point; running thence south 58 degrees 49 minutes east for a distance of 725.9 feet to a point; running thence south 70 degrees 58 minutes east for

Page 2849

a distance of 225 feet to a point located on the westerly side of McKinney Bridge Road; running thence north along the westerly side of McKinney Bridge Road for a distance of 173 feet to a point and the point of beginning. Tract No. 8 . All that tract or parcel of land lying and being in land lot 30 of the 18th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the southeast corner of land lot 30; running thence north 89 degrees and 41 minutes west a distance of 1,286.3 feet; running thence north 10 degrees and 11 minutes east a distance of 1,364.2 feet; running thence south 88 degrees and 15 minutes east a distance of 1,063.9 feet; running thence south 0 degrees and 47 minutes west a distance of 1,318.4 feet to the southeast corner of land lot 30 at the point of beginning; excepting, however, that portion of the above described property which presently lies within the city limits of the City of Austell, Georgia. Section 2. Said Act is further amended by adding a [Illegible Text] sentence at the end of section 20 to read as follows: Said recorder shall be an active member in good standing of the State Bar of Georgia., so that when so amended section 20 shall read as follows: Section 20. Be it further enacted, that the city council shall annually, at their first meeting, elect a recorder, who shall be ex-officio J. P., and he shall preside in the recorder's court, and shall perform such duties as the city council may prescribe by ordinance, rule, or otherwise; the salary of said recorder to be fixed by the mayor and council at the time of his election. Said recorder shall be an active member in good standing of the State Bar of Georgia. Recorder. Section 3. Said Act is further amended by striking from subsection (d) of section 40 the symbol and figure $100.00 and substituting in lieu thereof the symbol and figure $200.00, so that when so amended subsection (d) of section 40 shall read as follows:

Page 2850

(d) Upon conviction of the violation of any municipal ordinances said recorder shall have the right to sentence the defendant or defendants to pay a fine not to exceed $200.00 and imprisonment in the city prison not exceeding 30 days, and work and labor in the city chain-gang not to exceed 60 days, either or all or any part of either or all. Violation of ordinances. Section 4. Said Act is further amended by striking the sixth from the last sentence of section 46-D which reads as follows: The members of such board shall receive such compensation and remuneration as shall from time to time be fixed by the mayor and council of the City of Austell not to exceed ten and no/100 ($10.00) dollars per meeting. Compansation of Gas Board. and substituting in lieu thereof the following: The members of such board shall receive such compensation and remuneration as shall from time to time be fixed by the mayor and council of the City of Austell which shall not be less than ten ($10.00) dollars nor more than thirty ($30.00) dollars per month. Section 5. The provisions of this Act shall become effective immediately upon its approval by the Governor or its otherwise becoming law except section 2 which will become effective on January 1, 1966. Effective dates. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Douglas County. I, Harris Dalton, 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

Page 2851

Legislation was published in said newspaper on the following days, to-wit: January 7, 14, and 21, 1965. /s/ Harris Dalton, Jr. Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Fred A. Sheridan Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1965 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 4th day of January, 1965. Luke G. Garrett, Jr. Mayor, City of Austell 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: January 8, 15, and 22, 1965. /s/ Brooks P. Smith Sworn to and subscribed before me this 5th day of February, 1965. /s/ Thelma D. Myers Notary Public, Cobb County, Georgia. My Commission expires Sept. 13, 1968. (Seal).

Page 2852

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1965 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 4th day of January, 1965. Luke G. Garrett, Jr. Mayor, City of Austell Approved March 30, 1965. CITY COURT OF BRUNSWICKJUDGE'S SALARY. No. 311 (House Bill No. 309). 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 17, 1960 (Ga. L. 1960, p. 2647), so as to change the compensation of the judge of the City Court of Brunswick; 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 City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2647), is hereby amended by striking from section 4 the following: The judge of the court shall receive a salary in the amount of $13,400.00 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.,

Page 2853

and inserting in lieu thereof the following: The judge of said court shall receive a salary in the amount of $16,500.00 per annum, which shall not be diminished during his term of office, except to apply to the subsequent term, and shall be paid monthly out of the treasury of Glynn County at the said rate. Section 2. This Act shall become effective July 1, 1965. 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 1965 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 salary of the judge of said court, and to repeal conflicting laws, and for other purposes. This January 26, 1965. /s/ Reid W. Harris /s/ Alan B. Smith Representatives of Glynn County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Reid W. Harris, 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 Brunswick News, which is the official organ of said county, on the following dates: January 27, 1965 and February 3-10, 1965. /s/ Reid W. Harris Representative, Glynn County
Page 2854

Sworn to and subscribed before me this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. LEE COUNTYSALARY OF TREASURER. No. 312 (House Bill No. 688). An Act to amend an Act entitled An Act to provide as compensation for the treasurer of Lee County a salary of seven hundred dollars ($700) per year, instead of the commissions heretofore allowed by law., approved August 8, 1916 (Ga. L. 1916, p. 460), as amended, so as to change the compensation of the treasurer; 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 provide as compensation for the treasurer of Lee County a salary of seven hundred dollars ($700) per year, instead of the commissions heretofore allowed by law., approved August 8, 1916 (Ga. L. 1916, p. 460), as amended, is hereby amended by striking from section 1 after the words a salary of and before the words the same the words and figure seven hundred ($700) dollars per annum, and inserting in lieu thereof the words and figures not less than one thousand five hundred ($1,500.00) dollars nor more than two thousand five hundred ($2,500.00) dollars as fixed by the board of commissioners of roads and revenues of Lee County,, so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the

Page 2855

same, that from and after the first day of January, 1917, the treasurer of Lee County shall receive as sole compensation for his services a salary of not less than one thousand five hundred ($1,500.00) dolars nor more than two thousand five hundred ($2,500.00) dollars as fixed by the board of commissioners of roads and revenues of Lee County, the same to be divided into four equal installments and to be paid quarterly by the board of Commissioners of roads and revenues of said county from funds provided by them for such purpose, in lieu of any and all commissions now paid and authorized by law. Section 2. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act entitled An Act to provide as compensation for the treasurer of Lee County a salary of seven hundred dollars ($700.00) per year, instead of the commissions heretofore allowed by law., approved August 8, 1916 (Ga. L. 1916, p. 460), as amended, to change the compensation of said treasurer; to provide for an effective date; and for other purposes. /s/ H. G. Hall Representative, Lee County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George D. Busbee, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2856

in The Albany Herald, which is the official organ of said county, on the following dates: February 15 and 22, March 1, 1965. /s/ George D. Busbee Representative, Dougherty County Sworn to and subscribed before me this 8th day of March, 1965. /s/ Frank E. Blankenship Notary Public, Georgia State at Large. My Commission expires July 15, 1966. (Seal). Approved March 30, 1965. UPSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 314 (House Bill No. 595). An Act to place the sheriff of Upson County upon an annual salary in lieu of the fee system of compensation; to provide that all fees, costs, fines, forfeitures, commissions, emoluments or perquisites and other compensations of the sheriff of Upson County shall become the property of and be paid to the governing authority of Upson County; to provide for the collection of all such fees, costs, fines, forfeitures, commissions, emoluments and perquisites and the payment thereof to the governing authority of Upson County; to provide for a chief deputy and for a deputy and for their compensation; to provide for an automobile and equipment to be furnished by Upson County; to provide for the sheriff of Upson County to furnish an automobile and equipment; to provide for the maintenance and operation of such automobiles; to provide for a budget for the operation of the office of sheriff; to provide for an effective date; to repeal conflicting laws; and for other purposes.

Page 2857

Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the present method of compensating the sheriff of Upson County known as the fee system is hereby abolished and in lieu thereof the sheriff shall receive an annual salary of twelve thousand dollars ($12,000.00) per annum, payable in equal monthly installments from the funds of Upson County. The annual salary provided for herein shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of any nature whatsoever heretofore allowed as compensation to the sheriff, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments or perquisites were rendered. Salary, etc. Section 2. All fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. The sheriff shall diligently and faithfully undertake to collect all such fees, costs, fines, forfeitures, commissions, emoluments and perquisites formerly allowed him as compensation for services rendered by him in any capacity and shall receive and hold the same in trust for Upson County as public monies and shall pay the same to the governing authority of Upson County on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriff shall also furnish the governing authority of Upson County a detailed itemized statement, under oath, of all such funds so received by him during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. The sheriff shall keep such books and records as shall be prescribed by the governing authority of Upson County and all such records shall be open to the inspection of the governing authority of Upson County and its auditors at all times during the hours for which the sheriff's office is open for business. Fees. Section 3. The sheriff of Upson County shall have the sole power and authority to appoint one chief deputy and

Page 2858

one deputy and the sheriff shall fix the compensation of such chief deputy at not to exceed six thousand dollars ($6,000.00) per annum, payable in equal monthly installments from the funds of Upson County, and shall fix the compensation of such deputy at not to exceed four thousand two hundred dollars ($4,200.00) per annum, payable in equal monthly installments from the funds of Upson County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such chief deputy and deputy and to prescribe thier duties and assignments and to remove or replace such chief deputy and such deputy at will and within his sole discretion. Deputies. Section 4. Upson County shall furnish to the sheriff thereof, for the use of his chief deputy and of his deputy under such conditions as the sheriff shall prescribe, one short wave radio equipped automobile, which automobile shall be replaced every two (2) years or at 75,000 miles, whichever shall first occur. The sheriff of Upson County shall furnish, at his sole expense, a short wave radio equipped automobile for his own use in discharging the duties of his office. Automobiles, etc. Section 5. Upson County shall be responsible for the maintenance of both of the automobiles described in section 4 above and for the expenses of operation thereof and said sheriff shall purchase gasoline, oil and other necessary operation materials and have the maintenance thereof done at such place or places as shall be directed by the governing authority of Upson County. Same. Section 6. All expenses, other than those hereinbefore specifically enumerated, incurred by the sheriff in operating and discharging the official duties of his office, including, but not limited to, equipment, materials, supplies, furniture, furnishings, fixtures, utility expenses, costs of repairs and maintenance, and employees of his office shall be paid by Upson County from county funds. The sheriff is authorized to employ such personnel to assist him in discharging the official duties of his office as he shall deem proper and to prescribe their duties and assignments and to remove or

Page 2859

replace any of such employees at will and within his sole discretion. However, the total expenses incurred by the sheriff, including the compensation for all such personnel so employed by him, shall not exceed the budget submitted by the sheriff as finally approved in accordance with the provisions hereinafter further set out in this section. Intent. The sheriff shall submit a budget to the board of commissioners of roads and revenue of Upson County in such form as may be required by said board on or before November 15th of each year for the operation of his office for the ensuing calendar year. In the event the sheriff fails to submit a budget as required herein, the board of commissioners of roads and revenue shall adopt an adequate budget for the operation of his office. In the absence of objections by said board of commissioners of roads and revenue within fifteen (15) days after November 15th of each year (Sundays excepted), the budget submitted by the sheriff shall stand approved and said budget shall become an obligation on the funds of Upson County. Budget. In the event the board of commissioners of roads and revenue of Upson County shall object to or disagree with said budget, they shall, within fifteen (15) days after the same is submitted to them (Sundays excepted), notify the sheriff of their objections to said budget. Said notice shall be in writing and personally delivered to the sheriff if he be then found in the county, otherwise, said notice shall be mailed by registered mail to his residence. Said notice shall set a date for the sheriff to appeal before the board of commissioners of roads and revenue, which date shall be not less than five (5) days nor more than fifteen (15) days from the date of the notice as herein above required. At said date, the board of commissioners of roads and revenue shall afford the sheriff an opportunity to submit to them evidence relating to his proposed budget and after hearing from him the said board of commissioners of roads and revenue shall prepare and adopt a budget for said sheriff and the budget so prepared by them shall be final and conclusive. The final budget so prepared and adopted shall become an obligation on the funds of Upson County.

Page 2860

In addition to the budget for operating expenses hereinbefore provided for, the sheriff of Upson County shall act as the jailer of Upson County and shall, on or before the 15th day of each month, submit to the board of commissioners of roads and revenue of Upson County a requisition for the preceding month for the feeding of the prisoners under his care as jailer of Upson County, which requisition for the feeding of prisoners shall be one dollar and fifty cents ($1.50) per prisoner per day, and such requisition in said amount shall be an obligation on the funds of Upson County. If approved, as to amount, by the board of commissioners of roads and revenue, the payment of $1.50 per day per prisoner may be increased. The sheriff, as such jailer, shall keep an accurate record of the prisoners so fed by him each month, which record shall be open to the inspection and audit of the board of commissioners of roads and revenue or its auditors. Prisoners. If, in the judgment of the sheriff, an emergency should arise by reason of which the sheriff would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the board of commissioners of roads and revenue of Upson County for appropriation of additional funds and shall, at the time of such application, submit to them evidence relating to his request for an additional appropriation. If, after hearing from him, the said board of commissioners of roads and revenue shall grant an additional appropriation, such additional appropriation shall become an obligation on the funds of Upson County. Emergency funds. Section 7. The provisions of this Act shall become effective January 1, 1966. Effective date. Section 8. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia a local bill to place the sheriff of Upson County on a salaried basis; to

Page 2861

fix the salary; to provide for the number of deputy sheriffs and for their compensation; to provide for the necessary operating expenses of the sheriff's office; and for other purposes. This 9th day of February, 1965. Johnnie L. Caldwell Representative, Upson County, Georgia Donald A. Page Representative, Upson County, Georgia Georgia, Upson County. Before me the undersigned officer authorized to administer oaths personally appeared Thomaston Publishing Company, acting by and thorough its duly authorized agent, S. J. Carswell, who, on 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 weeks as required by law, said dates of publication being: February 11, 1965, February 18, 1965, and February 25, 1965. Thomaston Publishing Company By: /s/ S. J. Carswell Sworn to and subscribed before me, this 25th day of February, 1965. /s/ Betty H. Huckaby Notary Public, Upson County, Georgia. (Seal). Approved March 30, 1965.

Page 2862

PUTNAM COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES, REFERENDUM. No. 315 (House Bill No. 175). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Putnam, approved September 8, 1879 (Ga. L. 1878-79, p. 334), as amended, particularly by an Act approved August 12, 1921 (Ga. L. 1921, p. 555), and an Act approved February 13, 1957 (Ga. L. 1957, p. 2130), so as to change the compensation of the chairman and the members of the board of commissioners of roads and revenues of Putnam County; 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 for the County of Putnam, approved September 8, 1879 (Ga. L. 1878-79, p. 334), as amended, particularly by an Act approved August 12, 1921 (Ga. L. 1921, p. 555), and an Act approved February 13, 1957 (Ga. L. 1957, p. 2130) is hereby amended by striking in its entirety from said amendatory Act approved February 13, 1957 (Ga. L. 1957, p. 2130) the unnumbered paragraph reading as follows: Be it further enacted by the authority aforesaid, that the chairman of the board of commissioners of roads and revenues of Putnam County shall receive a salary of $75.00 per month, payable monthly, during his term of office and until his successor is elected and qualified; and the other members of said board shall receive a salary of $50.00 per month, payable monthly, during their terms of office and until their successors are elected and qualified. They shall receive no other compensation or per diem, except that the chairman and members of said board shall receive $6.00 per diem subsistence for each day each is required by the duties of his office to be out of Putnam County on official business for the county by approval of a majority of the members

Page 2863

of said board; and in addition thereto, each member furnishing transportation out of the county on such official business shall receive 8 cents per mile traveled. The salaries and compensation herein provided shall be paid out of general funds in the treasury of said county. Said salaries and compensation shall be in lieu of any other salary, per diem or compensation which may have been fixed by any legislation prior to the passage of this Act., and substituting in lieu thereof a new paragraph to read as follows: Be it further enacted by the authority aforesaid, that the chairman of the board of commissioners of roads and revenues of Putnam County shall receive a salary of $150.00 per month, payable monthly, during his term of office and until his successor is elected and qualified; and the other members of said board shall receive a salary of $100.00 per month, payable monthly, during their terms of office and until their successors are elected and qualified. They shall receive no other compensation or per diem, except that the chairman and members of said board shall receive $6.00 per diem subsistence for each day each is required by the duties of his office to be out of Putnam County on official business for the county by approval of a majority of the members of said board; and in addition thereto, each member furnishing transportation out of the county on such official business shall receive 8 cents per mile travelled. The salaries and compensation herein provided shall be paid out of general funds in the treasury of said county. Said salaries and compensation shall be in lieu of any other salary, per diem or compensation which may have been fixed by any legislation prior to the passage of this Act. Salaries. Section 2. It shall be the duty of the ordinary of Putnam County to call for an election for the purpose of submitting this Act to the voters of Putnam County for approval or rejection. The ordinary shall set the date for such election at any time during the year 1965, and may set the day of such election on the same day as the election for members of the General Assembly in the event an election for members of the General Assembly is called during the year 1965.

Page 2864

The ordinary shall cause the date and purposes of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Putnam County. The ballot shall have written or printed thereon the following: For approval of the Act increasing the compensation of the Chairman and members of the Board of Commissioners of Roads and Revenues of Putnam County. Against approval of the Act increasing the compensation of the Chairman and members of the Commissioners of Roads and Revenues of Putnam 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Putnam 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 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 a Bill will be introduced in the General Assembly of Georgia, during the January-February session, 1965, to amend an Act entitled An Act to create a board of commissioners of roads and revenues for the County of Putnam, and to define its powers and duties, approved September, 1879, and all Acts amendatory thereof, so as to provide for compensation of the chairman and members of said board; to repeal conflicting laws; and for other purposes.

Page 2865

This January 13th, 1965. Asa M. Marshall, Jr. Georgia, Putnam County. Personally before the undersigned officer authorized to administer oaths in said State and county, appeared Battle B. Smith, who on oath says that he is editor and publisher of the Eatonton Messenger, the newspaper published in said county in which sheriff's sales are advertised; and that the above and foregoing notice of intention to introduce local legislation was published in said Eatonton Messenger on the following dates: January 21st, 1965; January 28th, 1965; and February 4th, 1965. /s/ Battle B. Smith Sworn to and subscribed before me this February 4th, 1965. /s/ D. D. Veal Notary Public, Putnam County, Georgia. (Seal). Approved March 30, 1965. TOWN OF EAST DUBLINHOURS OF HOLDING ELECTIONS. No. 316 (House Bill No. 637). An Act to amend an Act incorporating the Town of East Dublin, approved February 12, 1952 (Ga. L. 1952, p. 2369), as amended, so as to change the hours for which the polls shall remain open for municipal elections; 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 East Dublin, approved February 12, 1952 (Ga. L. 1952, p. 2369), as

Page 2866

amended, is hereby amended by striking from the second paragraph of section 21 the following: 8:00 o'clock a.m. Eastern Standard Time, to 5:00 p.m. Eastern Standard Time, and substituting in lieu thereof the following: 7:00 o'clock a.m. to 7:00 o'clock p.m., so that when so amended, the second paragraph of section 21 shall read as follows: The polls in all elections shall be open from 7:00 o'clock a.m. to 7:00 o'clock p.m., when they shall be closed, when the managers shall proceed to count the ballots, consolidate the returns and certify the results. They shall keep a list of voters and tally sheets, and shall deliver said list of voters and tally sheets, sealed, to the clerk of the board of mayor and council, or to any other designated officer, and the mayor and council shall meet within five days after the election and declare the result. In all elections the party receiving plurality of votes shall be declared elected mayor, the five parties receiving plurality of votes shall be declared elected councilmen. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. At the special request of the mayor and council of the Town of East Dublin, Georgia the undersigned will introduce in the present session of the General Assembly of Georgia an Act to amend an Act entitled An Act to incorporate the Town of East Dublin, in the County of Laurens, and for other purposes, approved February 12, 1952 to provide for different hours for holding elections for the mayor and council, and for other purposes. W. H. Lovett, Representative, Laurens County, Georgia

Page 2867

Georgia, Laurens County. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation in the 1965 session of the Georgia General Assembly, said notice having been published on February 6, 13th and 20th, 1965. /s/ W. H. Champion Sworn to and subscribed before me this 23rd day of February, 1965. /s/ Cora Lee M. Prescott Notary Public, Laurens County, Georgia. My Commission expires Oct. 2nd, 1965. (Seal). Approved March 30, 1965. FORSYTH COUNTYCOMPENSATION OF SHERIFF. No. 317 (House Bill No. 316). An Act to amend an Act changing the compensation of the sheriff and the clerk of the superior court of Forsyth County from the fee system to the salary system, approved March 17, 1958 (Ga. L. 1958, p. 2362), so as to change the compensation of the sheriff of Forsyth County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act changing the compensation of the sheriff and the clerk of the superior court of Forsyth County from the fee system to the salary system, approved March 17, 1958 (Ga. L. 1958, p. 2362), is hereby amended by striking from section 2 the following: ($8,500.00),

Page 2868

and inserting in lieu thereof the following: $9,500.00, so that when so amended section 2 shall read as follows: Section 2. The salary of the sheriff of Forsyth County shall be $9,500.00 per year to be paid monthly out of county funds. The sheriff shall employ one chief deputy, and fix his compensation to be paid out of the salary herein provided for the sheriff. In addition to the chief deputy, the sheriff is hereby authorized to employ such other deputies and assistants as he deems necessary and to set their compensation to be paid out of the salary provided said sheriff. The necessary automobiles, gasoline, equipment and supplies of the office of sheriff shall be provided by the board of commissioners of roads and revenues and paid for out of county funds. 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 1965 session of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Forsyth County; and for other purposes. This 22 day of January, 1965. James A. Otwell, Jr., Representative, Forsyth County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James A. Otwell, Jr., who, on oath, deposes and says that he is Representative from Forsyth County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 and 11, 1965. /s/ James A. Otwell, Jr. Representative, Forsyth County
Page 2869

Sworn to and subscribed before me this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. TALBOT COUNTYSHERIFF PLACED ON SALARY BASIS. No. 318 (House Bill No. 10). An Act to change the compensation of the sheriff of Talbot County from the fee system to the salary system; to provide for the salary and expenses for the sheriff; to provide for the disposition of fees and other monies; to provide for the payment of deputies; to provide for the procedure connected with the foregoing; 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 method of compensation for the sheriff of Talbot County, Georgia is hereby changed from the fee system to the salary system and the sheriff of Talbot County shall hereafter be paid on a salary basis. The sheriff shall be compensated in the amount of $8,000.00 per annum, to be paid in equal monthly installments at the end of each calendar month from the funds of Talbot County. Except for the expenses provided for hereinafter, such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Talbot County after the effective date of this Act and said salary shall also include all fees, costs, fines, forfeitures, commissions,

Page 2870

insolvent costs, allowances, penalties, funds, monies and all other emoluments or perquisites of whatever kind which shall be allowed said sheriff in his official capacity or as an official or agent for any court, department or official of Talbot County or for any department or official of the State of Georgia. Salary, etc. Section 2. In addition to the salary provided for hereinbefore, the sheriff shall also receive $8,000.00 per annum as an expense allowance from which he shall pay salaries of deputies and all costs of providing automobiles, equipment, materials, supplies, and all other items of whatever kind or nature necessary to operate and administer the office of sheriff of Talbot County. Such expenses shall be paid as they accrue. In the event the sheriff does not expend the entire amount of $8,000.00, he shall be entitled to retain the unexpended portion thereof as his own personal funds. Deputies, equipment, etc. Section 3. The sheriff shall diligently and faithfully undertake to collect all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, taxes, monies, or all other emoluments and perquisites accruing to his office in his official capacity as sheriff and as an official or agent for any court, department or official of Talbot County or for any department or official of the State of Georgia and shall receive and hold the same in trust for said county as public monies and county funds. On or before the first Tuesday in each month the sheriff shall prepare in duplicate a detailed, itemized statement showing the amounts, dates and sources of funds collected by him during the previous calendar month. One copy of this statement shall be furnished to the board of commissioners of roads and revenues for Talbot County, Georgia together with the full payment of the amounts shown thereon; the other copy shall be retained on file as part of the records of said sheriff. Said sheriff shall be diligent in making the monthly accounting herein provided for. The board of commissioners of roads and revenues for Talbot County, Georgia are hereby empowered and directed and authorized to withhold the compensation provided for herein while said sheriff is delinquent in the making of any monthly accounting as provided for in this Act. Fees.

Page 2871

Section 4. The procedure now in force as to collection and distribution of all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, taxes, monies or all other emoluments and perquisites shall remain in force, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled to, shall be collected for the use of the county, and Talbot County shall be subrogated to the rights and claims of such sheriff in and to the same. Same. Section 5. This Act shall become effective January 1, 1966. 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 1965 session of the General Assembly of Georgia a bill to place the sheriff of Talbot County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 7 day of December, 1964. Robert Henry McRae Representative, Talbot Co. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert Henry McRae, who, on oath, deposes and says that he is Representative from Talbot County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Talbotton New Era, which is the official organ of said county, on the following dates: Dec. 10, 17 and 24, 1964. /s/ R. H. McRae Representative, Talbot County.
Page 2872

Sworn to and subscribed before me this 12th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. CIVIL AND CRIMINAL COURT OF DEKALB COUNTYSALARIES. No. 319 (House Bill No. 397). An Act to amend an Act approved February 14, 1951, creating and establishing the Civil and Criminal Court of DeKalb County and all Acts amendatory thereto, so as to provide for the salaries of the judges; to provide for the salaries of the solicitor; to provide for the jurisdiction of said court; 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 April 17, 1963 (page 3613) amending said original Act creating the Civil and Criminal Court of DeKalb County being same is hereby amended as follows: By striking section 1 of said Act of 1963 in its entirety and inserting in lieu thereof a new section to read as follows: On and after January 1, 1965, the said judges of said court shall be paid a salary in the sum of $19,000.00 per annum; be it further provided that the senior judge shall be paid an additional sum of $1,000.00 per annum, said sums to be paid monthly out of the county treasury. Judges' salaries. Section 2. Be it further enacted by authority aforesaid that section 3 of the Acts of 1963 (page 3613) be amended

Page 2873

by striking said section in its entirety and substituting in lieu thereof a new section to read as follows: 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. Said solicitor shall be that person who has previously been elected or appointed to the position of solicitor of the Civil and Criminal Court of DeKalb County and who on said date is qualified and serving as such, and his successor in office thereafter. Said solicitor shall continue in office as such until the expiration of the term to which he has been elected or appointed prior to the effective date of this Act. The solicitor of the Civil and Criminal Court of DeKalb County shall be elected by the people of DeKalb County in the general election held in and for said county next preceding the expiration of the term of said solicitor. The term of office of said solicitor shall be four years, or until his successor is elected and qualified. The commission shall issue from the Governor upon a certificate from the ordinary of DeKalb County as to his having been elected as solicitor of said county. On and after January 1, 1965, the salary of the solicitor of the Civil and Criminal Court of DeKalb County shall be $16,000.00 per annum, payable monthly out of the county treasury as an expense of the Court. Solicitor. 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 3. 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. Severability.

Page 2874

Section 4. 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. 2401), creating the Civil Court of DeKalb County, and Acts amendatory thereof, to provide for the 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 of DeKalb County Hubert C. Morgan, Judge Civil Criminal Court of DeKalb County Jack B. Smith, Solicitor Civil Criminal Court of DeKalb County Georgia, DeKalb County. Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who being duly sworn, deposes and states on oath that he is general manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc. is the publisher of the DeKalb New Era, a newspaper publisher in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb, and further avers that legal notice, a true copy of which is hereto attached Notice to apply for local legislation was duly published once a week for 3 weeks as required by law, the dates of publication being December 24, December 31, 1964 and January 7, 1965. /s/ Britt Fayssoux Sworn to and subscribed before me this 12 day of January, 1965.
Page 2875

/s/ Carol E. Wheeler Notary Public, Georgia State at Large. My Commission expires Mar. 5, 1967. (Seal). Approved March 30, 1965. LAW LIBRARIES CREATED IN CERTAIN COUNTIES. No. 320 (House Bill No. 475). An Act to authorize certain counties in this State to establish and maintain a law library for the use of the judges, solicitors, ordinaries and other officers of the courts of said counties; to provide methods for financing the costs of establishing and maintaining said libraries; to provide for a board to receive and disburse the funds so provided; to provide the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created in each county in Georgia having a population of not less than 114,000 and not more than 135,000, according to the United States official census for 1960 or any future such census, a board to be known as the Board of Trustees of the County Law Library, and hereafter referred to as the board. Said board shall consist of the senior judge of the Superior Court of the circuit in which said county is located, the ordinary, the judge of the civil and criminal courts, if any, and two practicing attorneys of said county to be selected by the members of the Cobb Judicial Bar Association who shall serve for a term of one year and until their successors are selected. Said practicing attorneys shall be selected by the other trustees and serve at their pleasure. All of said trustees shall serve without pay. The senior judge of the superior court shall be chairman of said board and a majority

Page 2876

of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before the board. Where applicable, etc. Section 2. There is hereby created an office to be known as secretary-treasurer of the Board of Trustees of the County Law Library in each such county, who shall be selected and appointed by the board, and he shall serve during the pleasure of the board. It shall be the duty of the ordinary or the deputy clerk of the Superior Court of Cobb County to act as librarian and such officials shall not receive any additional compensation for the performance of such duties. Section 3. The board shall have control of the funds provided for in this Act and all funds received shall be deposited in a special account to be known as the County Law Library Fund. Said board shall have authority to expend the funds in accordance with provisions of this Act, and to invest any of the funds so received in any investments which are legal investments for fiduciaries in this State. Section 4. The Board of Trustees hereby created is given the following powers and duties: To provide for the collection of all money provided for in this Act; to select the books, reports, texts and periodicals; to make all necessary rules and regulations governing the use of the library; to keep records of all its meetings and proceedings; all other powers necessary for the proper administration of the provisions of this Act. Section 5. The board may take by gift, grant, devise or bequest any money, real or personal property, or any other thing of value and hold or invest the same for the uses and purposes of the library. Section 6. For the purpose of providing funds for the purpose of purchasing law books, reports, texts and periodicals for such library the sum of fifty cents (50[cent]) 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

Page 2877

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, civil and criminal, county, city and any other court of record except recorders of police courts, in and for said counties until the sum of $20,000 shall have been collected and the clerks of each and every such court in such counties in which such a law library shall be established shall collect such fees and remit same to the treasurer of the Board of Trustees of the County Law Library of the county in which said case was brought on the first day of each month. Where the costs in criminal cases are not collected, the costs herein 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. Section 7. The money so paid into the hands of the treasurer of the Board of Trustees of the County Law Library herein provided shall be used for the following purposes: The purchase of law books, reports, texts and periodicals. All law books, reports, texts and periodicals purchased by the use of gifts and from the aforesaid funds shall become the property of the county. Section 8. The treasurer of the board shall give a good and sufficient surety bond payable to the county in such an amount as may be determined by the board to faithfully account for all funds received and disbursed by him. The premium on said bond shall be paid out of the County Law Library Fund. Section 9. A case, within the meaning of section 6 of this Act, shall mean and be construed as any matter which is docketed upon the official dockets of said courts and to which a number is assigned, whether such matter is contested or not. Section 10. When the sum of $20,000 shall have been accumulated pursuant to the provisions of this Act, this Act shall become void and of no force and effect.

Page 2878

Section 11. All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 30, 1965. CITY OF ALBANYCORPORATE LIMITS. No. 321 (House Bill No. 681). An Act to amend an Act providing a new charter for the City of Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, particularly by an Act approved March 11, 1964 (Ga. L. 1964, p. 2886), 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 Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, particularly by an Act approved March 11, 1964 (Ga. L. 1964, p. 2886), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits proper of the City of Albany shall be as follows: With the northwest corner of Slappey Drive and Lippitt Drive extended westerly as a beginning point, run north along the west right-of-way line of Slappey Drive to a point two hundred ten (210) feet south of the south right-of-way line of Colquitt Avenue; thence run west along the south side of a twenty (20.0) foot alley extended to the west right-of-way line of Walnut Street; thence south 1-degree 0[prime] east along the west side of Walnut Street, a distance of one hundred twenty (120) feet, to the south side of a twenty (20.0) foot alley; thence south 89-degrees 0[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

Page 2879

south 0-degrees 10[prime] west along the west line of land lot number 375, a distance of two hundred fifty-eight (258) feet to the south side of a twenty (20.0) foot alley; thence west along the south side of said twenty (20.0) foot alley a distance of three thousand three hundred nineteen (3,319) feet more or less to the west line of land lot number 402 first land district of Dougherty County; thence north along the land lot line between land lots number 402 and 415 and between land lots number 403 and number 414 to a point twelve hundred seventy-nine and three-tenths (1279.3) feet south of the sought right-of-way line of the Central of Georgia Railroad where said land lot line intersects the south side of a twenty (20.0) foot alley; thence south 71-degrees 10[prime] west along the south side of said alley; a distance of twenty three and seven-tenths (23.7) feet to a point; thence run south 60-degrees 31[prime] west along the south side of said alley a distance of three hundred fifty (350.0) feet to a point; thence run south 72-degrees 43[prime] west along the south side of said alley a distance of two hundred four and six-tenths (204.6) feet to a point; thence run north 29-degrees 29[prime] west along the west side of a twenty (20.0) foot alley, a distance of nine hundred and eight-tenths (900.8) feet to the north side of a twenty (20.0) foot alley; thence run north 18-degrees 05[prime] west, a distance of five hundred sixty (560.0) feet to the north right-of-way line of the Central of Georgia Railroad; thence run 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 south 1 degree 53[prime] east along the land lot line between land lot number 413, first land district, and land lot number 81, second land district, a distance of one thousand two hundred ninety (1290) feet more or less to a point; thence run south 87-degrees 40[prime] west a distance of two thousand five hundred forty-one and seven-teenths (2541.7) feet to a point; thence

Page 2880

run north 2-degrees 20[prime] west a distance of one thousand seven hundred thirty-one and eight-tenths (1731.8) feet to a point on the south right-of-way line of Gillionville Road; thence run north 87-degrees 40[prime] east along the south right-of-way line of Gillionville Road a distance of nine hundred forty-seven (947) feet more or less to a point; thence run northerly three thousand four hundred ninety-three and two-tenths (3493.2) feet to the north line of land lot number 80, second land district of Dougherty County; thence run easterly along the north line of land lot number 80, a distance of one thousand six hundred twenty and eight-tenths (1620.8) feet to the west line of land lot number 412; thence run north along the west line of land lot 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 south 1-degree 00[prime] east a distance of five hundred thirty-nine and two tenths (539.2) feet to a point; thence run south 87-degrees 36' west a distance of five hundred fifty (550) feet to a point; thence run north 0-degrees 40[prime] west a distance of one thousand three hundred fifty-six and four-tenths (1356.4) feet to a point; thence run easterly three thousand six hundred one and eight-tenths (3601.8) 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, 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;

Page 2881

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 the 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 the Flint River to a point where the same is intersected 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 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 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 (400.00) 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 [Illegible Text] 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 subdivision to the east side of Swift Street; thence south along the [Illegible Text] 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 and fifty (250.0) 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

Page 2882

of the Georgia Power Company lake to a point thirty (30.0) 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 1, 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 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 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 south-west 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

Page 2883

line parallel to and five hundred (500) feet south of the southerly side of Rose Briar Road; thence run westerly along said line parallel to and south of the southerly side of Rose Briar Road 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 0-degrees 40[prime] east a distance of one hundred eighty-six and seven-tenths (186.7) feet to a point; thence run south 89-degrees 10[prime] west a distance of one hundred (100.00) feet to a point; thence run north 0-degrees 40[prime] 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 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 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 [Illegible Text] 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; 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. Highway 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

Page 2884

boundary line of Sunnyland subdivision projected east to the west boundary line of Sunnyland Subdivision; thence run north along the west boundary line of Sunnyland subdivision 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 five-tenths (252.5) feet east of the east right-of-way line of the Newton Road; thence run south 0-degrees 49[prime] east a distance of one thousand seven hundred twenty-five and eight-tenths (1725.8) feet to a point; thence run south 88-degrees 42[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 1-degree 11[prime] west along said land lot line a distance of six hundred sixty-eight and eight-tenths (668.8) feet to a point; thence run north 56-degrees 19[prime] west a distance of three hundred seventy-five and two-tenths (375.2) feet to the southeasterly right-of-way line of Newton Road; thence run north 33-degrees 41[prime] east along the southeasterly right-of-way line of Newton Road a distance of sixty (60) feet to a point; thence run south 56-degrees 19[prime] east a distance of three hundred thirty-three and four-tenths (333.4) feet to a point; thence run north 1-degree 11[prime] west a distance of five hundred ninety-seven and six-tenths (597.6) feet to a point on the southeasterly right-of-way line of Newton Road; thence run north 33-degrees 41[prime] east along the southeasterly right-of-way line of Newton Road a distance of four hundred seventy-two and nine-tenths (472.9) 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 extended westerly to the west right-of-way line of Slappey Drive and the point of beginning. 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, electric and sewerage systems without the limits of the city. The jurisdiction of the police court shall include power over offenses,

Page 2885

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. 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, 1965, session of the General Assembly of Georgia, a bill to extend and redefine the corporate limits of the City of Albany so as to include therein approximately 100 acres of land contiguous to the present city limits and lying south of the Gillionville Road, which said area is to be used for the establishment of a junior college, a specific description whereof is on file in the office of the city manager, subject to inspection by parties at interest. This the 11th day of February, 1905. A. W. Holloway, Senator George D. Busbee Colquitt H. Odom R. S. Hutchinson Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George D. Busbee, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Albany Herald, which is the official organ of said county, on the following dates: Feb. 13, 20 27, 1965. /s/ George D. Busbee Representative, Dougherty County
Page 2886

Sworn to and subscribed before me this 5th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. WALKER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 322 (House Bill No. 671). An Act to abolish the present method of compensating the sheriff of Walker County, known as the fee system; to provide in lieu thereof an annual salary for the sheriff; to provide for an annual budget; to create an advisory board to the commissioner of roads and revenues of Walker County; to provide that the advisory board shall approve, revise or fix the annual budget for the operation of the office of the sheriff in the event the sheriff and commissioner of roads and revenues cannot agree upon a proposed budget for said officers to provide the procedure connected therewith; to provide that the sheriff shall have exclusive jurisdiction over the personnel employed in his office; to provide that all fees, costs or other emoluments of the sheriff shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; 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 method of compensating the sheriff of Walker County, known as the fee system, is hereby abolished and in lieu thereof the sheriff shall receive an annual salary as hereinafter provided. Salary basis.

Page 2887

Section 2. The annual salary hereinafter provided shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments or perquisites were rendered so long as said services were rendered by virtue of the fact that said officer is the sheriff of Walker County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county but may have been personal. Fees. Section 3. The sheriff of Walker County shall receive an annual salary of $12,000.00 per annum, payable in equal monthly installments from the funds of Walker County. Salary. Section 4. The fiscal year of the sheriff of Walker County shall commence on January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than June 1 of each year, the sheriff shall certify to the governing authority of Walker County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: (a) Salary of the sheriff. (b) Salaries of deputies and assistants. (c) Expenses, other than salaries. Budget, etc. (d) Equipment. (e) Investigations. (f) Salaries for jailers, cooks, and secretarial help. (g) Such other items as may be required by the governing authority.

Page 2888

The sheriff shall furnish the governing authority of Walker County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than June 15 of each 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 an officer, he shall enter his disapproval thereon in writing within ten (10) 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 Walker County, hereinafter created. (a) There is hereby created an advisory board to the commissioner of roads and revenues of Walker County to approve, revise or fix the annual budget for the operation of the office of the sheriff in the event the sheriff and the governing authority of Walker County cannot agree upon the proposed annual budget. The advisory board shall be composed of one member appointed by the sheriff, one member appointed by the governing authority of Walker County, and one member appointed by the members appointed by the governing authority and sheriff. If the members appointed by the sheriff and governing authority cannot agree upon the appointment of the third member, the senior judge of the superior court of Walker County shall appoint such third member. Said persons appointed to the advisory board shall be 21 years of age or over, qualified to vote for members of the General Assembly, and residents of Walker County. Said persons shall be appointed for terms of office of one (1) year each and until their successors are elected and qualified.

Page 2889

(b) Upon receipt of such annual budget by the advisory board of the commissioner of roads and revenues, it shall review the same and it 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 five (5) 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. (c) The advisory board may act on any budget or application for amendment to said budget at any regular or special meeting at which a majority of the board members are present and the decision of a majority of said members shall control. (d) The budget for the officer named herein as finally determined and set by said board 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 by said board 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. (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 budgets submitted by the officer named herein; provided,

Page 2890

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 finally determined is insufficient due to an emergency or any cause to operate the office 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 officer named herein 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 and the

Page 2891

officer filing same shall be notified of the time fixed by the board. Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. Personnel. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Walker County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county, and their auditors at all times during the hours for which said office is open for business. Fees. Section 7. The provisions of this Act shall become effective January 1, 1966, except section 4, relating to planning and budgetary functions and the creation of an advisory board to the commissioner of roads and revenues, which shall become effective immediately. Effective dates. 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 application will be made to introduce at the 1965 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Walker County known as the fee system, or the fee system with salary; to provide in lieu thereof an annual salary, for such officer; to provide that other fees cost and emoluments of said officer shall become the property of the county; to provide for the collection of all such

Page 2892

fees, costs and emoluments; to provide for periodical statements; to provide for the payment of the operating expenses of said officer, to provide for the employment of deputies, clerks, assistants and all personnel required by such officer; to provide for the compensation of such personnel; to provide an effective date; to repeal conflicting law; and for other purposes. This 9th day of February, 1965. Ralph H. Jones Sheriff Georgia, Walker County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. P. Hall, who, on oath, deposes and says that he is the editor and publisher of the Walker County Messenger, 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: Feb. 10, 17, 24, 1965. /s/ E. P. Hall, Editor Sworn to and subscribed before me this 27 day of February, 1965. /s/ Betty Lou Hall Notary Public. (Seal). Approved March 20, 1965. NEWTON COUNTYSALARY OF COMMISSIONER OF ROADS AND REVENUES, BOARD OF DIRECTORS. No. 323 (House Bill No. 324). An Act to amend an Act providing a board of directors and a commissioner of roads and revenues for Newton

Page 2893

County, approved January 27, 1923 (Ga. L. 1923, p. 305), as amended by an Act approved March 31, 1955 (Ga. L. 1955, p. 2477), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3062), so as to increase the compensation of the commissioner; to increase the compensation for the members of the board of directors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a board of directors and a commissioner of roads and revenues for Newton County, approved January 27, 1923 (Ga. L. 1923, p. 305), as amended by an Act approved March 31, 1955 (Ga. L. 1955, p. 2477), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3062), is hereby amended by striking from section 5 the following: seven thousand five hundred ($7,500.00) dollars, and inserting in lieu thereof: nine thousand ($9,000.00) dollars, so that when so amended section 5 shall read as follows: Section 5. The salary of the commissioner shall be nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Newton County. Salary of commissioners. Section 2. Said Act is further amended by striking from section 18 the following: Said board of directors shall receive for their compensation for services the sum of five dollars per day each., and inserting in lieu thereof the following: Each member of said board of directors shall receive as compensation for his services the sum of $20.00 per day., so that when so amended section 18 shall read as follows: Section 18. Be it further enacted, That there shall be created a board of directors to be recommended by the grand

Page 2894

jury at the January term, next after the general election of which said county commissioner shall enter upon the duties of his office, to be composed of three upright and intelligent persons and said recommendations certified to the judge of the superior court and by him appointed. It shall be the duty of said board to meet with said commissioner at each monthly meeting, said commissioner to be chairman of said board and all controverted questions arising concerning county and county matters shall be referred to said board of adjudication, subject to the approval of said county commissioner. It shall further be the duty of the said board to pass upon all competitive bids for supplies to be used by said county and to award to the lowest bidder a contract to supply said county, said competitive bids to be made monthly. It shall further be the duty of said board together with the county commissioner to make up a tax rate for said county in the manner as now prescribed by law. Each member of said board of directors shall receive as compensation for his services the sum of $20.00 per day. No member of said board shall have the right of competing in any bids of any kinds for supplies or otherwise either by himself, his firm or a corporation of which he is a member. And in violation of this section he shall be punished as for a misdemeanor. It shall further be the duty of said board of directors to assist the county commissioner in making up his report to be submitted to the grand jury of said county which shall be done at the fall term of the superior court each year. Said board of directors shall hold their office for one year or until their successors are appointed and qualified. Before entering upon their duties of said office said board shall take the following oath before the ordinary of said county, to wit: `We, and each of us, do solemnly swear that we will fairly and faithfully discharge the duty of our office to the best of our ability, so help us God.' Board of directors. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislature. There will be entered in the January, 1965 session of the Georgia Legislature a local bill entitled an Act, to amend an

Page 2895

Act creating the office of commissioner, roads and revenues of Newton County and to provide for the compensation thereof. W. D. Ballard Representative A. O. Spillers Representative 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 copy of Notice of Intention to Introduce Local Legislation was published in the Covington News, which is the official organ of said county, on the following dates: Jan. 21, 28, Feb. 4, 1965. /s/ W. D. Ballard Representative, Newton County Sworn to and subscribed before me this 11th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. GRADY COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND AND REVENUES. No. 325 (House Bill No. 632). An Act to amend an Act to create a board of commissioners of roads and revenues for the County of Grady, approved

Page 2896

December 22, 1937 (Ga. L. 1937-38, Ex. Sess., p. 837), as amended particularly by an act approved February 24, 1939 (Ga. L. 1939, p. 612), and by an act approved March 13, 1957 (Ga. L. 1957, p. 3324), so as to define the manner of fixing the salary of the chairman of said board; to limit the amount of compensation to be paid the chairman; to fix the amount of compensation of the commissioners other than the chairman; 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 to create a board of commissioners of roads and revenues for the County of Grady, approved December 22, 1937 (Ga. L. 1937-38, Ex. Sess., p. 837), as amended particularly by an Act approved February 24, 1939 (Ga. L., 1939, p. 612), and as amended by an Act approved March 13, 1957 (Ga. L. 1957, p. 3324), is amended by striking from said Act, section 8 in its entirety, and by inserting in lieu thereof, a new section 8, as follows: Section 8. That the chairman of said board of commissioners of said county shall receive for his services a monthly salary to be fixed by the board as a whole, but not to exceed the sum of $200.00 monthly, and the four commissioners of said county other than said chairman, shall receive for their services a monthly salary to be fixed by the board as a whole, but not to exceed the sum of $100.00 per month each. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Grady County. Personally appeared before me, H. H. Wind, Jr., who, being duly sworn, says that he is the publisher of The Cairo Messenger, a newspaper of general circulation and in which the advertising of the Grady County sheriff is published, and that the following notice, to wit:

Page 2897

Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply for the introducing at the January 1965 session of the General Assembly of Georgia, a bill to amend an act creating a board of commissioners of roads and revenues for the County of Grady approved December 22, 1937 (Ga. L. 1937-38, Ex. Sess., p. 837), as amended particularly by an act approved March 13, 1957 (Ga. L. 1957, p. 3324), so as to define the manner of fixing the salary of the chairman; to limit the amount of compensation to be paid the chairman; to fix the amount of compensation of the commissioners other than the chairman; and for other purposes. This 9th day of February, 1965. Willard H. Chason County Attorney, Grady County. is a true and accurate copy of an advertising of notice to introduce local legislation, the said advertisements having been published on February 12, 19, and 26, of 1965. /s/H. H. Wind, Jr., Publisher The Cairo Messenger Sworn to and subscribed before me this 26th day of February, 1965. /s/ Helen C. Whitfield Notary Public, Grady County, Georgia. My commission expires April 29, 1967. (Seal). Approved March 30, 1965. CLINCH COUNTYSHERIFF PLACED ON SALARY BASIS No. 326 (House Bill No. 575). An Act to abolish the present mode of compensating the sheriff of Clinch County, Georgia, known as the fee

Page 2898

system; to provide that the sheriff shall be compensated on a salary basis in lieu thereof; to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and other emoluments or perquisites heretofore received by said officer; to provide that said county shall be subrogated to certain rights, claims and liens of said officer; to provide for the appointment or employment and the compensation of a deputy; to provide for the purchasing and furnishing of certain supplies and equipment; to provide for the feeding of prisoners; to provide for expenses; to provide for a budget for certain purposes; to provide the procedure connected therewith; to provide for severability; 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 mode of compensating the sheriff of Clinch County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Clinch County shall be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary in the amount of $7,200.00 payable in equal monthly installments from the funds of Clinch County. Salary. Section 3. The salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Clinch County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever, including but not limited to, his official capacity as sheriff of Clinch County, as jailer of Clinch County, as an official or agent of any court, department or official of Clinch County, as an official or agent for any court, department, bureau, or official

Page 2899

of the State of Georgia or as an official or agent for any court, department, bureau, or official of the United States of America. Fees. Section 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Clinch County as directed by the board of commissioners of roads and revenues on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the board of commissioners of roads and revenues of Clinch County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Same. Section 5. Any county official, officer or employee changed with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Clinch County and who pays said funds directly into the county depository (treasury) upon their receipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county depository (treasury) during the previous month. The original copy of this statement shall be furnished to the board of commissioners of roads and revenues of Clinch County; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. Same.

Page 2900

Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use of said county, and Clinch County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accured to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. Fees due. Section 8. The sheriff is hereby authorized to appoint one (1) deputy sheriff to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. Said deputy sheriff shall receive an annual salary in the amount of $4,800.00 payable in equal monthly installments from the funds of Clinch County. Deputy. Section 9. The sheriff is hereby authorized to appoint one (1) clerk, who may also be appointed a deputy sheriff in the discretion of the sheriff, to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. Said clerk, whether acting as clerk or deputy sheriff, or both, shall receive an annual salary in the amount of $2,400.00 payable in equal monthly installments from the funds of Clinch County. Clerk. Section 10. The sheriff of Clinch County shall furnish his own automobile. The board of commissioners of roads and revenues of Clinch County shall furnish communication equipment and siren or dome light, or both, including the cost of installation thereof, payable from the funds of Clinch County. The equipment furnished pursuant to the provisions of this Section shall be the property of Clinch County. Automobile.

Page 2901

Section 11. In addition to the salary provided for herein, the sheriff shall be paid or reimbursed for automobile expenses incurred by the sheriff and his deputy in using the automobile furnished by said sheriff while carrying out their official duties within Clinch County at the rate of 10 per mile, payable monthly from the funds of Clinch County. Automobile expense. Section 12. In addition to the salaries and expenses provided for herein, the sheriff, his deputy and his clerk, if such clerk has been appointed a deputy and is acting as such, shall receive actual expenses when out of the territorial limits of Clinch County attending official business. Expenses for travel by automobile shall be payable or reimbursed at the rate of 10 per mile to the person owning such automobile, payable monthly from the funds of Clinch County. Travel expenses. Section 13. The board of commissioners of roads and revenues of Clinch County shall provide necessary books, records, stationery, postage, telephones and other supplies and equipment for the sheriff. The funds for payment of the supplies and equipment as herein provided shall be payable from the funds of Clinch County. Office expense. Section 14. The sheriff of Clinch County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary and expenses provided for herein, the board of commissioners of roads and revenues of Clinch County shall pay to the sheriff either weekly or monthly the sum of $2.00 per day or part thereof for each prisoner who has been furnished food, payable from the funds of Clinch County. Prisoners. Section 15. All premiums on bonds or insurance required of the sheriff, his deputy or deputies and clerk shall be paid from the funds of Clinch County. Bonds. Section 16. 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

Page 2902

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. Severability. Section 17. This Act shall become effective on July 1, 1965. Effective date. Section 18. 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 1965 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Clinch County, Georgia, known as the fee system; to provide that the sheriff shall be compensated on a salary basis in lieu thereof; to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, money and other emoluments or perquisites heretofore received by said officer, to provide that said county shall be subrogated to certain rights, claims and liens of said officer; to provide for the appointment or employment and the compensation of a deputy; to provide for the purchasing and furnishing of certain supplies and equipment; to provide for the feeding of prisoners; to provide for expenses; to provide for a budget for certain purposes; to provide the procedure connected therewith; and for other purposes. This 8th day of February, 1965. Grover B. Lee Representative, Clinch County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Grover B. Lee, who,

Page 2903

on oath, deposes and says that he is Representative from Clinch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Clinch County News, which is the official organ of said county, on the following dates: Feb. 12, 19 26, 1965. /s/ Grover B. Lee Representative, Clinch County Sworn to and subscribed before me this 26th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. Approved March 30, 1965. RANDOLPH COUNTYSHERIFF PLACED ON SALARY BASIS. No. 327 (House Bill No. 251). An Act to abolish the present mode of compensating the sheriff of Randolph County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that said county shall be subrogated to all rights, claims and liens of said officer; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide for the appointment of a deputy; to provide for the compensation of said deputy; to provide for automobile expenses for said sheriff and deputy within certain limitations; to provide for the purchasing and furnishing of office supplies, rent, equipment, utilities and materials including travelling expenses when out of the county on county business; to provide for the feeding of prisoners; to provide for the payment of certain premiums for bonds and

Page 2904

insurance from county funds; to provide the procedures connected with the foregoing; 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 mode of compensating the sheriff of Randolph County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Randolph County shall hereafter be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary in the amount of $7,800 payable in equal monthly installments from the funds of Randolph County. Salary. Section 3. The salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Randolph County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever, including but not limited to his capacity as sheriff of Randolph County, as jailer of Randolph County, as an official or agent of any court, department or official of Randolph County, as an official or agent for any court, department, bureau, or official of the State of Georgia or as an official or agent for any court, department, bureau, or official of the United States of America. fees. Section 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to the fiscal authority of said county

Page 2905

on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the fiscal authority of Randolph County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Same. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Randolph County and who pays said funds directly into the county depository upon their receipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county depository during the previous month. The original copy of this statement shall be furnished to the fiscal authority of Randolph County; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. The fiscal authority of Randolph County is hereby empowered, directed and authorized to withhold all funds payable to any county official, officer, or employee who is delinquent in maikng the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use of said county, and Randolph County shall be subrogated to the rights and claims of said sheriff in and to the same. Same.

Page 2906

Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites to the governing authority of the county. Fees due. Section 8. The sheriff is hereby authorized to appoint one deputy sheriff to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. Said deputy shall receive a salary of $3,300.00 per annum payable in equal monthly installments from the funds of Randolph County. Deputy. Section 9. In addition to the salaries provided for herein, the sheriff and the deputy shall be reimbursed for automobile expenses incurred in carrying out their official duties within Randolph County, but such automobile expenses shall not exceed $4,000.00 per annum for both the sheriff and the deputy. Automobile expense. Section 10. All necessary office expenses, rent, supplies, equipment, utilities and materials, including actual expenses for hotel, meals and travel, when out of the county overnight on county business, shall be furnished by Randolph County to the sheriff of said county and his deputy; provided, however, that all such expenses shall be subject to such rules and regulations as may be adopted by the Board of commissioners of roads and revenues for Randolph County, for the purpose of accounting for, controlling and regulating such expenses. Uniforms and other items of personal clothing shall not be furnished by said county. Office expense, etc. Section 11. The sheriff of Randolph County is hereby charged with the responsibility of feeding prisoners confined under this jurisdiction. It shall be the duty of the governing authority of Randolph County to fix and allow the sheriff a sufficient amount for the diet of said prisoners

Page 2907

in order that their strength and health should not suffer in consequence of any insufficiency of food. The amounts so fixed and allowed shall be payable from the funds of Randolph County. Prisoners. Section 12. All premiums for bonds or insurance required of the sheriff or his deputies, or such other personnel as may be hereafter authorized for the sheriff or for the office of sheriff, shall be payable out of the funds of Randolph County. The fiscal authority of Randolph County is hereby authorized to prescribe the manner in which the bonds or insurance required shall be obtained giving due consideration for the amount of premiums to be paid for such bonds or insurance and the contractual contents of such bonds or insurance policies. Bonds. Section 13. This Act shall become effective on January 1, 1966. Effective date. Section 14. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Randolph County. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia a bill to change the compensation of the sheriff of Randolph 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 and deputies and the payment of office expenses of the said sheriff, and for other purposes. This 14th day of December 1964. J. T. Dailey, Representative, Randolph County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey, who,

Page 2908

on oath, deposes and says that he is Representative from Randolph County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times, which is the official organ of said county, on the following dates: December 17, 24 and 31, 1964. /s/ J. T. Dailey Representative, Randolph County Sworn to and subscribed before me this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. DOUGHERTY COUNTYSALARIES OF SHERIFF AND CLERK OF SUPERIOR COURT. No. 328 (House Bill No. 661). An Act to amend an Act placing the sheriff, the clerk of the superior court, and the ordinary of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, so as to change the compensation of the sheriff and the clerk of the superior 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 placing the sheriff, the clerk of the superior court, and the ordinary of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, is hereby amended by striking from section 2 wherever the same shall appear the following:

Page 2909

nine thousand five hundred dollars ($9,500.00), and substituting in lieu thereof: twelve thousand dollars ($12,000.00), so that when so amended section 2 shall read as follows: Section 2. The salary of the sheriff of Dougherty County shall be twelve thousand dollars ($12,000.00) per annum. The salary of the ordinary of Dougherty County shall be seven thousand five hundred dollars ($7,500.00) per annum. The salary of the clerk of the superior court of Dougherty County, where such clerk of the superior court likewise serves as clerk of the City Court of Albany, shall be twelve thousand dollars ($12,000.00) per annum. Each of said officials shall be paid monthly from the general funds in the county treasury. Section 2. The provisions of this Act shall become effective on the first day of the month following its approval by the Governor, or it otherwise becomes law. 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 1965 session of the General Assembly of Georgia, a bill to change the compensation of the sheriff and clerk of the superior court of Dougherty County; to provide the procedure connected therewith; and for the other purposes. This 10 day of February, 1965. George D. Busbee Representative, Dougherty County Colquitt H. Odom Representative, Dougherty County
Page 2910

R. S. Hutchinson Representative, Dougherty County A. W. Holloway Senator, 12th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Colquitt H. Odom, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Albany Herald, which is the official organ of said county, on the following dates: Feb. 13, 20 27, 1965. /s/ Colquitt H. Odom Representative, Dougherty County Sworn to and subscribed before me this 14th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. BRYAN COUNTYSALARY OF TAX COMMISSIONER. No. 329 (House Bill No. 198). An Act to amend an Act relating to the creation of the office of tax commissioner of Bryan County, approved March 20, 1935 (Ga. L. 1935, pp. 592-597), as amended by an Act approved February 8, 1951 (Ga. L. 1951, p. 2277), so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2911

Be it enacted by the General Assembly of Georgia: Section 1. An Act relating to the creation of the office of tax commissioner of Bryan County, approved March 20, 1935 (Ga. L. 1935, pp. 592-597), as amended by an Act approved February 8, 1951 (Ga. L. 1951, p. 2277), is hereby amended by striking from section 5 the words and figures twenty-four hundred dollars ($2,400.00), and inserting in lieu thereof the words and figures thirty-six hundred dollars ($3,600.00), and by striking from said section the words and figures two hundred dollars ($200.00), and inserting in lieu thereof the words and figures three hundred dollars ($300.00), so that when so amended section 5 shall read as follows: Section 5. The salary and compensation for said tax commissioner of Bryan County shall be thirty-six hundred dollars ($3,600.00) per annum, same to be paid monthly in the sum of three hundred dollars ($300.00) per month, upon warrants authorized by the board of commissioners of roads and revenues of said county for said purposes, and payable by the county treasurer of said county. In addition to the above salary and compensation, the tax commissioner shall be entitled to all fees and commissions provided by law for the levy and collection of State occupation taxes. Section 2. The provisions of this Act shall become effective on April 1, 1965. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given there will be introduced in the 1965 session of the General Assembly of Georgia a bill to change the compensation of the tax commissioner of Bryan County and for other purposes. Representative in the General Assembly, Jack W. Shuman

Page 2912

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack W. Shuman, who, on oath, deposes and says that he is Representative from Bryan County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan Countian, which is the official organ of said county, on the following dates: January 6, 1965, January 13, 1965, and January 20, 1965. /s/ Jack W. Shuman Representative, Bryan County Sworn to and subscribed before me this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. GRADY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 330 (House Bill No. 631). An Act to abolish the present mode of compensating the sheriff of Grady County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs, or other emoluments of said officer shall become the property of Grady County; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic accounting; to provide for the employment and compensating of personnel by said officer; to provide for the furnishing of motor vehicles, and for the payment of operating expenses of said office; to provide for the feeding of jail inmates; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2913

Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the sheriff of Grady County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for Grady County as public monies, and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. All such records shall be open to the inspection of the governing authority of said county and its auditors at all times during regular office hours. Fees. Section 3. The sheriff shall receive an annual salary of not less than $7,000.00, but not to exceed $9,000.00 payable in equal monthly installments from the funds of Grady County. Salary. Section 4. (a) The sheriff shall, if he deems it necessary to effectively discharge the official duties of his office, have authority to appoint a chief deputy, and a clerk. (b) The chief deputy shall be compensated monthly at a rate based on an annual salary scale of not less than $3,000.00, but not to exceed the sum of $5,000.00. Deputies, etc. (c) The clerk shall be compensated monthly at a rate based on an annual salary scale of not less than $2,000.00, but not to exceed the sum of $3,000.00.

Page 2914

(d) All salaries as provided for in section 4 shall be paid from the funds of Grady County. Section 5. The exact amount of the annual salary of the sheriff, and the salaries of the chief deputy and the clerk as above set out, shall be fixed by the governing authority of Grady County, and during the present sheriff's term all salaries may be amended as often as desired; however, at a date no sooner than 90 days, and no later than 60 days immediately prior to the holding of the next general primary in which candidates may qualify for the office of sheriff of Grady County, and for each term thereafter, the governing authority of said county shall determine and publish the salary schedule of the sheriff, the chief deputy, and the clerk. The salaries as determined shall not be diminished thereafter during the term of office of the sheriff, but may be increased by a unanimous vote of the board of commissioners of said county, if otherwise permissible under the terms of this act. Salaries. Section 6. The sheriff shall have the authority to appoint such additional deputies and clerks as shall be necessary to efficiently and effectively discharge the official duties of his office. However, it shall be within the sole discretion of the governing authority of Grady County to fix the compensation to be received by each such employee, and which salary shall in no event exceed the salary schedule as above set forth for such related position. The compensation so determined by the governing authority shall be paid from the funds of Grady County. Deputies, etc. Section 7. It shall be within the sole power and authority of the sheriff during his term of office, to designate and name the personnel to be employed by his office, and to remove or replace any such employee at his will and within his sole discretion. Same. Section 8. (a) The county shall furnish a suitable vehicle to the sheriff and also to his chief deputy, and pay the expenses of operating and maintaining the same, for use in the performance of official duties, all from county funds as might be required from time to time. Automobile, etc. (b) All necessary materials and supplies for operating the sheriff's office, the necessity of which shall be left to the

Page 2915

sole discretion of the governing authority, shall be paid from funds of said county. Section 9. The county shall pay all necessary expenses incurred in the keeping and feeding of jail inmates. Prisoners. Section 10. The provisions of this Act shall become effective January 1, 1966. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Grady County. Personally appeared before me, H. H. Wind, Jr., who, being duly sworn, says that he is the publisher of The Cairo Messenger, a newspaper of general circulation and in which the advertising of the Grady County sheriff is published, and that the following notice, to wit: Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply for the introducing at the January 1965 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Grady County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments and perquisites shall become the property of the county; to provide for the compensation of deputies and other personnel; to provide for the purchasing and furnishing of vehicles, supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide an effective date; and for other purposes. This 9th day of February, 1965. Willard H. Chason County Attorney, Grady County

Page 2916

is a true and accurate copy of an advertising of notice to introduce local legislation, the said advertisements having been published on February 12, 19, and 26, of 1965. H. H. Wind, Jr. Publisher The Cairo Messenger Sworn to and subscribed before me, this 26th day of February, 1965. /s/ Helen C. Whitfield Notary Public, Grady County, Ga. My Commission Expires April 29, 1967. (Seal). Approved March 30, 1965. CITY OF LOUISVILLEARBITRATION OF TAX ASSESSMENTS. No. 331 (House Bill No. 110). An Act to amend an Act establishing a new charter for the City of Louisville, approved December 18, 1900 (Ga. L. 1900, p. 305), as amended, so as to provide for arbitration of assessments made by the board of tax assessors of the City of Louisville on demand of dissatisfied taxpayers; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a new charter for the City of Louisville, approved December 18, 1900 (Ga. L. 1900, p. 305), as amended, is hereby further amended so as to provide therein that if any taxpayer of the City of Louisville is dissatisfied with the action of the board of tax assessors, whose appointment is authorized by the general laws of Georgia (Ga. L. 1937-38, Ex. Sess., p. 295), he may within 10 days from the giving of said notice in case of residents

Page 2917

of the city and within 20 days in case of nonresidents of the city, give written notice to the board that he demands an arbitration, giving at the same time the name of his arbitrator; the board shall name its arbitrator within three days thereafter and these two shall select a third, a majority of whom shall fix the assessments and the property on which said taxpayer shall pay taxes, and said decision shall be final. The said arbitrators shall be freeholders of the City of Louisville and shall render their decision within 10 days from the date of the naming of the arbitrator by the board. In the event that the two arbitrators provided for fail to name a third within 20 days after their appointment, he shall be named by the judge of the Superior Court of Jefferson County, Georgia. Before entering upon a hearing the arbitrator shall take an oath before the clerk or before the chairman of the board of tax assessors, of the City of Louisville, who are hereby authorized to administer such oaths, that they will faithfully and impartially make a true and just assessment of the tax return and property in question and will determine the matters submitted to them, according to law and justice and the equity of the case. Compensation, if any, of the arbitrator appointed by the board and of the third arbitrator shall be the responsibility of the City of Louisville; compensation, if any, of the arbitrator appointed by the taxpayer shall be his responsibility. 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 at the ensuing 1965 session of the General Assembly of Georgia a local bill to amend an Act establishing a new charter for the City of Louisville, approved December 18, 1900 (Ga. L. 1900, p. 305), as amended, so as to provide for arbitration of assessments made by the board of tax assessors of the City of Louisville on demand of dissatisfied taxpayers; to repeal conflicting laws; and for other purposes. J. Roy McCracken State Representative of Jefferson County, Georgia

Page 2918

Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Virginia P. Price, who on oath states that she is owner and publisher of The News Farmer, the newspaper in which sheriff's advertisements for Jefferson County are published, and that the attached notice of local Legislation was published in said paper in its issues of December 17, 1964, December 24, 1964, and December 31, 1964, as provided by law. This 4th day of January, 1965. Virginia P. Price Sworn to and subscribed before me: /s/ James C. Abbot Notary Public (Seal). Approved March 30, 1965. ECHOLS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 332 (House Bill No. 604). An Act to abolish the present mode of compensating the sheriff of Echols County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses authorized by the governing authority of Echols 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 present mode of compensating the sheriff of Echols County, known as the fee system, is hereby abolished,

Page 2919

and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary which shall be fixed by the governing authority of Echols County at not less than $3,600.00 nor more than $4,500.00, payable in equal monthly installments from the funds of Echols County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The county shall pay from its general fund such necessary expenses, the incurrment of which may be authorized by the governing authority of the county for communication equipment, office supplies, and authorized travel outside the limits of said county at the rate of 12 per mile. It shall also reimburse the sheriff for the cost of meals for prisoners at the rates which may be set from time to time by the governing authority. All other expenses, including automobile expense, shall be paid for by the sheriff. Expenses. Section 5. The provisions of this Act shall become effective on March 1, 1966. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2920

Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is my intention to introduce at the January, 1965, session of the General Assembly of Georgia, a bill to place the sheriff of Echols County on a salary basis in lieu of a fee basis, and for other purposes. Dan J. DeLoach, Representative-Elect, Echols County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, D. J. DeLoach, who, on oath, deposes and says that he is Representative from Echols County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Valdosta Times, which is the official organ of said county, on the following dates: January 8, 15 and 22, 1965. D. J. DeLoach Representative, Echols County Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 30, 1965. CITY OF LAGRANGEAD VALOREM TAX. No. 333 (House Bill No. 38). An Act to amend an Act creating a new charter for the City of LaGrange, approved December 16, 1901 (Ga. L. 1901,

Page 2921

p. 477), as amended, particularly by an Act approved July 23, 1920 (Ga. L. 1920, p. 1071), and an Act approved January 30, 1946 (Ga. L. 1946, p. 585), so as to provide for a tax increase for the years 1965 and 1966; 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 LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended, particularly by an Act approved July 23, 1920 (Ga. L. 1920, p. 1071), and an Act approved January 30, 1946 (Ga. L. 1946, p. 585), is hereby amended by striking section 25 in its entirety and inserting in lieu thereof the following: Section 25. (a) Be it further enacted that for the purpose of raising revenue for the support and maintenance of the city government and all expenses and liabilities except schools, the mayor and council shall have full power and authority and shall provide by ordinance for the assessment and collection of an ad valorem tax on real and personal property within the corporate limits of said city, which is subject to be taxed by the State, said tax not to exceed three-fourths ([frac34]) of one (1) per cent upon the value of said property for ordinary current expenses; and the mayor and council shall also have power and authority to levy an additional tax upon all said property not to exceed three-fourths ([frac34]) of one (1) per cent upon the value of said property for educational purposes. (b) In addition to the taxes above authorized the mayor and council shall have power and authority to levy upon all of said property to pay the expenses and liabilities of the city an additional tax for the years 1965 and 1966 not to exceed one-half () of one (1) per cent upon the value of said property for each of the years 1965 and 1966 as a special tax for said years. Said additional tax shall be levied in the same manner and under the same terms and conditions as are fixed by law and provided by ordinance; provided, however, that such additional tax of one-half of one

Page 2922

per cent shall not be authorized and shall not be levied and collected for any calendar year after the calendar year 1966. Section 2. Be it further enacted by the authority aforesaid that in case any section, paragraph, sentence, clause, or part of this Act be declared to be illegal, void, or unconstitutional, the illegality, invalidity, and unconstitutionality of such section, paragraph, sentence, clause, or part shall not affect the remaining provisions of this Act. Severability. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1965 regular session of the General Assembly of Georgia, to-wit: An act to amend an Act creating a new charter for the City of LaGrange in the County of Troup approved December 16, 1901 (Ga. L. 1901, p. 477) and the several acts amendatory thereof, and particularly as amended by an Act approved July 23, 1920 (Ga. L. 1920, p. 1071) and an Act approved January 30, 1946 (Ga. L. 1946, p. 585) so as to provide for a tax increase for the years 1965 and 1966; and for other purposes. This the 18th day of December, 1964. Mayor and Council of the City of LaGrange James R. Lewis City Attorney Affidavit of Publication. State of Georgia, Troup County. Personally before the undersigned officer duly authorized to administer oaths appeared Glen O. Long, who, on oath,

Page 2923

deposes and states that he is publisher of the LaGrange Daily News, a newspaper in which sheriff's advertisements of Troup County, Georgia, are published; that the advertisement Notice of Intention to Introduce Local Legislation which is hereinafter set forth, was duly published in said newspaper on the dates of December 19, 1964, December 26, 1964, and January 2, 1965. Glen O. Long Sworn to and subscribed before me, on this the 7th day of January, 1965. /s/ Katherine McCoy Nelson Notary Public. (Seal). Approved March 30, 1965. TELFAIR COUNTYSHERIFF PLACED ON SALARY BASIS. No. 334 (House Bill No. 7). An Act to abolish the present mode of compensating the sheriff of Telfair County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Telfair County, known as the fee system, is hereby abolished

Page 2924

and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of seven thousand two hundred dollars ($7200.00), payable in equal monthly installments from the funds of Telfair County. Said salary shall not be diminished thereafter during the term of office of said officer. Any increase or decrease of said sheriff's salary shall only be by legislative Act of the General Assembly of Georgia. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity as long as such services were rendered by virtue of the fact that said officer is the sheriff of Telfair County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel. However, the amount to be paid the sheriff's personnel shall be determined by the governing body of Telfair County. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purposes. All supplies, materials,

Page 2925

furnishings, furniture, utilities, vehicles and equipment, and the repairs, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirement shall be at the sole discretion of the governing authority of Telfair County. Office expenses, etc. Section 6. The fiscal year of the sheriff of Telfair County shall commence on January 1st and end December 31st of each year. At such time as is designated for the preparation of county budgets, but in any event no later than November 1st of each year, the sheriff shall certify to the governing authority of Telfair County a proposed budget of expenditures for carrying out the powers, duties and operation of his office, for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvements of county buildings during said fiscal year. The expenditures shall be itemized as follows: Budget etc. (a) Salary of the sheriff. (b) Salaries of deputies and assistants. (c) Expenses, other than salary. (d) Equipment. (e) Investigation. (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Telfair County all relevant, pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem

Page 2926

necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form, in the proposed budget. Not later than December 1st of each year, the governing authority may amend, modify, increase or decrease any or all items of expenditure in the proposed budget, other than the sheriff's salary which shall be determined by the provisions of Section 2 of this Act, and amendments thereto. Such budget, as fixed by the governing authority shall be the budget for the sheriff's office for the ensuing fiscal year, and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases by the sheriff's office shall be made in accordance with procedures prescribed for other purchases made by the county. If in the judgment of the sheriff an emergency shall arise by reason of which he would be unable to perform his duties without the expenditures of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request, by making available to the sheriff such sums of money, as will be needed to meet such emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county, and their auditors at all times during the hours for which said office is open for business. The governing authority shall not act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect, or his request for additional funds, but shall act in good faith and for the best interest of the county in all respects, thereto.

Page 2927

Section 7. The provisions of this Act shall become effective on January 1, 1966. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. In order to comply with the laws of the State of Georgia I plan to introduce legislation at the next session of the General Assembly, placing the sheriff of Telfair County on a salary of $7200.00 per year, effective January 1, 1966. This December 8, 1964. E. B. Smith Jr. Representative, Telfair County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. B. Smith, Jr., who, on oath, deposes and says that he Representative from Telfair County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Telfair Enterprise, which is the official organ of said county, on the following dates: December 10, 17 and 24, 1964. E. B. Smith Jr. Representative, Telfair County Sworn to and subscribed before me, this 12th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires January 7, 1969. (Seal). Approved March 30, 1965.

Page 2928

BRUNSWICK AND GLYNN COUNTY DEVELOPMENT AUTHORITYCOMMERCE DEFINED. No. 335 (House Bill No. 237). An Act to amend an Act entitled An Act to provide for the appointment and terms of office of members of the `Brunswick and Glynn County Development Authority', as authorized by an amendment to the Constitution of the State of Georgia, ratified November 6, 1962 (Ga. L. 1962, p. 810); to provide for their qualifications; to provide for definitions; to provide for the control, duties, authority and powers of the Authority; to repeal conflicting laws; and for other purposes., approved April 2, 1963 (Ga. L. 1963, p. 2826), so as to define the word commerce as used in said Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide for the appointment and terms of office of members of the `Brunswick and Glynn County Development Authority', as authorized by an amendment to the Constitution of the State of Georgia, ratified November 6, 1962 (Ga. L. 1962, p. 810); to provide for their qualifications; to provide for definitions; to provide for the control, duties, authority and powers of the Authority; to repeal conflicting laws; and for other purposes., approved April 2, 1963 (Ga. L. 1963, p. 2826), is hereby amended by adding a new paragraph to section 3 to be designated as paragraph (d) to read as follows: (d) The word `commerce' shall be deemed to include parking lot facilities, buildings, and cable television facilities. 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 regular session of the General Assembly of Georgia, which

Page 2929

convenes on January 11, 1965, a bill to amend the Brunswick and Glynn County Development Authority Enabling Act (Ga. L. 1963, vol 2. p. 2826 et seq.) for the purpose of defining the word commerce as used in said Act so that the word commerce shall be deemed to include parking lot facilities, buildings, cable television, etc., and for other purposes. Reid W. Harris Representative, Glynn County Alan Smith Representative, Glynn County John M. Gayner Senator, Fifth Senatorial District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris, 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 Brunswick News, which is the official organ of said county, on the following dates: January 12, 19, 26, 1965. Reid W. Harris Representative, Glynn County Sworn to and subscribed before me, this 9th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 30, 1965.

Page 2930

HART COUNTYDUTIES OF BOARD OF FINANCE. No. 337 (House Bill No. 161). An Act to amend an Act creating the office of commissioner of roads and bridges for Hart County and a board of finance for Hart County, approved March 9, 1959 (Ga. L. 1959, p. 2580), as amended, so as to provide that [Illegible Text] of all county property shall be vested in said board; to provide that it shall be the duty of said board to manage, control and supervise all property of said county; to provide that said board shall be designated, and it shall be their duty to administer the provisions of Code Chapter 91-7, relating to county buildings and the furnishing of certain equipment, supplies and furnishings, as the same may now or hereafter exist; 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 and a board of finance for Hart County, approved March 9, 1959 (Ga. L. 1959, p. 2580), as amended, is hereby amended by striking from section 7 the following: It shall be the duty of said board to look after, control, and supervise, all of the property of said county except that the ordinary shall have supervision of the courthouse and grounds., and inserting in lieu thereof the following: The custody of all county property shall be vested in said board. It shall be the duty of said board to manage, control and supervise all property of said county. Said board is hereby designated the authority, and it shall be their duty to administer the provisions of Code Chapter 91-7, relating to county buildings and the furnishing of certain equipment, supplies and furnishings, as the same may now or hereafter exist.,

Page 2931

so that when so amended section 7 shall read as follows: Section 7. It shall be the duty of said board to elect one of its members as chairman, who shall preside over the meeting of said board, and a majority of the members shall constitute a quorum. The custody of all county property shall be vested in said board. It shall be the duty of said board to manage, control and supervise all property of said county. Said board is hereby designated the authority, and it shall be their duty to administer the provisions of Code Chapter 91-7, relating to county buildings and the furnishing of certain equipment, supplies and furnishings, as the same may now or hereafter exist. It shall be the duty of said board to look after the fiscal affairs of said County of Hart, to levy the taxes for the support of the government of said county, and for the building of roads and bridges; to contract for and buy all supplies, implements, mules, horses, tools, wagons, machines, equipment, or other things which may seem necessary by the commissioner of roads and bridges for the proper maintenance of the convict camp, and for the improvement of the public roads and bridges of said county, which said commissioner may deem necessary for that purpose, and it shall be the duty of said commissioner of roads and bridges to meet with said board at their regular monthly meetings, or oftener, if necessary, and make known to them and discuss with them the needs of his office for the proper building and improving the public roads and bridges of said 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 1965 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of roads and bridges for Hart County and a board of finance for Hart County, approved March 9, 1959 (Ga. L. 1959, p. 2580), as amended, so as to provide that custody of all county property shall be vested in said board; to provide that it

Page 2932

shall be the duty of said board to manage, control and supervise all property of said county; to provide that said board shall be designated, and it shall be their duty to administer the provisions of Code Chapter 91-7, relating to county buildings and the furnishing of certain equipment, supplies and furnishings, as the same may now or hereafter exist; and for other purposes. This 11th day of January, 1965. M. Parks Brown Representative, Hart County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, M. Parks Brown, who, on oath, deposes and says that he is Representative from Hart County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hartwell [Illegible Text] which is the official organ of said county, on the following dates: Jan. 14, 21, 28, 1965. /s/ M. Parks Brown Representative, Hart County Sworn to and subscribed before me this 2nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. ACT CREATING PENSION SYSTEM FOR EMPLOYEES OF CERTAIN CITIES AMENDED. No. 338 (House Bill No. 655). An Act to amend the Act to provide a system of pensions for officers and employees of cities in Georgia having a

Page 2933

population of more than 150,000 inhabitants by the United States Census of 1920 or any subsequent census of the United States (Ga. L. 1927, pp. 265 et seq.) approved August 20, 1927, and the several acts amendatory thereof so as to provide for the transfer of funds and matching funds credited to the account of any member who is transferred to the county in which such city is located in whole or in part; 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 said act described in the caption hereof be amended as follows: Where applicable. Section 1. Whenever any person employed by such city as a golf professional shall be transferred to the county in which such city is located in whole or in part and shall be employed by such county as a golf professional, it shall be the duty of the trustees of said pension fund to transfer to the trustees of the pension fund created for the benefit of officers, deputies and employees of such county, the funds and matching funds standing to the credit of such employee of such city. Golf professionals. Section 2. It shall be the duty of the trustees to pay over to the trustees of such county the said funds and matching funds upon being requested to do so by the trustees of the county pension fund. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 30, 1965. CITY OF RINGGOLDWATER WORKS AND SEWERAGE SYSTEM. No. 339 (House Bill No. 695). An Act to amend an Act creating and establishing a new charter for the City of Ringgold in the County of Catoosa,

Page 2934

approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, so as to authorize the City of Ringgold to extend the water works and sewerage systems without the limits of the said city; to provide for water districts; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing a new charter for the City of Ringgold in the County of Catoosa, approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, is hereby amended by adding between section 42 and section 43 a new section to be designated section 42A to read as follows: Section 42A. The City of Ringgold is further authorized to extend the water mains, pipes and appliances of its system of water works and sewerage and also, to erect and maintain pumps, reservoirs and all necessary appliances by which water is collected and distributed without the limits of said city, and further to extend its system of water works and sewerage without the limits of said city under such regulations as the mayor and aldermen of said City of Ringgold may see fit to establish and to classify rates to be charged in such area beyond the city limits. The mayor and aldermen of the City of Ringgold are further authorized to divide the series of water works and sewerage into two water districts to be designated the North Water District and the South Water District and the said mayor and aldermen shall have the further power to establish by ordinance the limits and boundaries of each of the above water districts. 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 19, 1965, session of the General Assembly of Georgia a bill to authorize the City of Ringgold to extend

Page 2935

into the unincorporated area of Catoosa County certain of its water facilities; and provide the procedure connected therewith; and for other purposes. This 15th day of February, 1965. /s/ Joe B. Tucker Representative, Catoosa County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe B. Tucker, who, on oath, deposes and says that he is Representative from Catoosa County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Catoosa County News, which is the official organ of said county, on the following dates: Feb. 18 25, March 4, 1965. /s/ Joe B. Tucker Representative, Catoosa County Sworn to and subscribed before me this 8th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. COLQUITT COUNTYCOMPENSATION AND BONDS OF COMMISSIONERS AND CLERK. No. 340 (House Bill No. 409). An Act to amend an Act creating a board of commissioners of Colquitt County, approved August 10, 1921 (Ga. L.

Page 2936

1921, p. 443), as amended, by an Act approved August 15, 1927 (Ga. L. 1927, p. 547), and an Act approved August 24, 1929 (Ga. L. 1929, p. 588), so as to change the amount of the bond of the chairman of the board of commissioners; to provide for a bond for the clerk of the board of commissioners; to change the compensation of the chairman and members of the board of commissioners; 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 Colquitt County, approved August 10, 1921 (Ga. L. 1921, p. 443), as amended, by an Act approved August 15, 1927 (Ga. L. 1927, p. 547), and an Act approved August 24, 1929 (Ga. L. 1929, p. 588), is hereby amended by striking from the first sentence of section 6, the words twenty thousand dollars and inserting in lieu thereof, the words and figures one thousand dollars ($1,000.00), so that when so amended section 6 shall read as follows: Section 6. The board of commissioners shall elect one of their number as chairman and the chairman so elected shall be the chief executive officer of said board, and before entering on the discharge of his duties as chairman, he shall give bond in the sum of one thousand dollars ($1,000.00), said bond to be approved by the other four members of the board of commissioners and by the ordinary of said county and be recorded in the office of the ordinary, conditioned that he will faithfully perform all the duties incumbent upon him as chairman and by virtue of his office, and will faithfully account for all funds coming into his hands and passing under his control or expended by virtue of his direction. Said chairman shall have entire charge of the road working gangs and shall be superintendent of the road work as directed by the board. He shall be the purchasing agent of said county but all purchases made by him shall be subject to the ratification of a majority of the members of the board and when any purchases of property other than supplies for stock, hands and convicts, should such purchase involve more than one hundred

Page 2937

dollars, the said chairman shall bring to the attention of the board the necessity of making said purchase and bids shall be submitted to the board at its regular meeting or at a special meeting called by the chairman for the purpose of considering the purchase of needed property. Purchases of less amounts than one hundred dollars and the purchase of supplies for stock, hands and convicts may be made by the chairman without being ratified in advance by the board, but all purchases of the chairman, of whatever nature, involving the expenditure of the county funds, shall be called and passed on by the board of commissioners in open session. The chairman shall be charged with seeing that all money expended by the board is properly and lawfully expended and in accordance with the purpose to which it was intended and ordered expended by said board. All county warrants and orders for the payment of money out of the county funds, shall be signed by the chairman. The chairman shall give his entire time to the handling of the affairs of the county and to superintending the road work and other work of the county. Chairman's bond. Section 2. Said Act is further amended by adding after the end of section 7 the following: The clerk, before entering upon the discharge of the duties of his office, shall give a surety bond signed by a surety company licensed to do business in this State to be approved by the board of commissioners and ordinary of Colquitt County, in the sum of ten thousand dollars ($10,000.00), payable to the ordinary and his successors in office, and conditioned upon the satisfactory discharge of his duties in carrying out the conditions thereof which bond may be sued upon in the name of the ordinary, either on his own motion or by direction of the grand jury of the county., Clerk's bond. so that when so amended, section 7 shall read as follows: Section 7. The chairman shall keep and maintain an office, open every day except on Sunday and legal holidays, at the court-house of said county; and to this end, the board of commissioners may appoint a clerk to keep the office

Page 2938

open, which clerk shall keep the minutes and a full record of the proceedings of the board, keep a full financial record under the direction of the board, and to attend to all other matters that may be required by the board in connection with said office. The clerk shall receive a salary to be fixed by the board. The board shall be ultimately responsible for the conduct or misconduct of the clerk, and it shall be their duty to see that the clerk faithfully performs the work of the office. The clerk shall hold office at the discretion of the board and may be discharged at will by them for neglect of duties or incompetency. The clerk, before entering upon the discharge of the duties of his office, shall give a surety bond signed by a surety company licensed to do business in this State to be approved by the board of commissioners and ordinary of Colquitt County, in the sum of ten thousand dollars ($10,000.00), payable to the ordinary and his successors in office, and conditioned upon the satisfactory discharge of his duties in carrying out the conditions thereof, which bond may be sued upon in the name of the ordinary, either on his own motion or by direction of the grand jury of the county. Section 3. Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The members of the board, other than the chairman, shall receive as compensation for their services one thousand eight hundred dollars ($1,800.00) per annum, to be paid in equal monthly installments from the funds of Colquitt County. The compensation and salary of the chairman of the board for his services, shall be fixed by said board of county commissioners at their first meeting after this Act becomes effective, and thereafter, annually, at their first regular meeting in January for each ensuing year. The amount of the salary shall not be less than one thousand eight hundred dollars ($1,800.00) per annum, nor more than three thousand six hundred dollars ($3,600.00) per annum, payable in equal monthly installments from the funds of Colquitt County. The salary of the chairman of said board shall not be subject to change during any year for which such salary has already been fixed as provided

Page 2939

herein. The board of commissioners shall be reimbursed for such necessary expenses as they may incur in the performance of the official duties of their office. The members of said board shall submit an itemized statement for expenses incurred during the preceding month and upon unanimous approval by the board of commissioners, said expenses shall be paid from the funds of Colquitt County. Compensation of commissioners. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. To Whom it May Concern: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: An Act entitled, An Act to amend an Act of the General Assembly entitled Colquitt board of commissioners-Created said Act to change the amount of compensation, to change and provide for bonds, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews, who, on oath, deposes and says that he is Representative from Colquitt County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Weekly Moultrie Observer, which is the official organ of said county, on the following dates: Jan. 8, 15 22, 1965. /s/ Dorsey Matthews Representative, Colquitt County Sworn to and subscribed before me this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965.

Page 2940

PULASKI COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 341 (House Bill No. 334). 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), an Act approved March 26, 1947 (Ga. L. 1947, p. 781), an Act approved March 17, 1960 (Ga. L. 1960, p. 3012) and an Act approved April 5, 1961 (Ga. L. 1961, p. 2903), so as to change the compensation of the commissioner of roads and revenues of said 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 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), an Act approved March 26, 1947 (Ga. L. 1947, p. 781), an Act approved March 17, 1960 (Ga. L. 1960, p. 3012), and an Act approved April 5, 1961 (Ga. L. 1961, p. 2903), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 which shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that the commissioner shall be compensated by an annual salary of six thousand six hundred dollars $6,600.00), plus five (5) percent thereof for each four year period of service served in office by said officer, not to exceed twenty (20) percent of the base salary provided for herein, all to be paid in equal monthly installments from the funds of Pulaski County. Said commissioner shall be required to give his undivided attention and his time to the duties of said office.

Page 2941

Section 2. The provisions of this Act shall become effective July 1, 1965. 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 1965 session of the General Assembly of Georgia, a bill to change the compensation and allowance of the commissioner of roads and revenues of Pulaski County, Georgia. This the 18th day of December, 1964. John H. Anderson, Jr. Representative Pulaski County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John H. Anderson, Jr., 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 News, which is the official organ of said county, on the following dates: Dec. 23 30, 1964 Jan. 6, 1965. /s/ John H. Anderson, Jr. Representative, Pulaski County Sworn to and subscribed before me this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965.

Page 2942

WILKES COUNTYCHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES, ETC. No. 342 (House Bill No. 301). An Act to amend an Act entitled An Act to establish a board of commissioners of roads and revenues of Wilkes County; to provide the method for their election; to fix their terms of office and salaries; to define their duties and qualifications; to provide for the employment and pay of assistants; to provide for the management of county affairs, and for other purposes., approved August 4, 1917 (Ga. L. 1917, p. 436), as amended, so as to provide that the chairman of the board of commissioners of roads and revenues of Wilkes County shall, by virtue of his office, be the road superintendent and the county warden; 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 establish a board of commissioners of roads and revenues of Wilkes County; to provide the method for their election; to fix their terms of office and salaries; to define their duties and qualifications; to provide for the employment and pay of assistants; to provide for the management of county affairs, and for other purposes., approved August 4, 1917 (Ga. L. 1917, p. 436), as amended, is hereby amended by adding a new section thereto to be known as section 9A to read as follows: Section 9A. The chairman of the board shall, by virtue of his office, be the road superintendent and the county warden of Wilkes County and as such road superintendent and county warden shall be paid an annual salary in an amount of not less than $6,000.00 payable from the funds of Wilkes County. Chairman. 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:

Page 2943

Section 10. Said board shall regularly and systematically employ an adequate force of convicts or prisoners and equipment under the supervision of the road superintendent and the county warden for the purpose of laying off, straightening, establishing proper grades, resurveying and constructing upon the main thoroughfares of said county permanent road-beds made of crushed stone, soil, clay, top-soil or other durable material as said body may, with the advice of an expert on road materials, deem best adapted to such use. In like manner, the board shall employ constantly a force of convicts or prisoners, or free labor, and equipment for the repairing of emergency work on the roads of said county. Roads, etc. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues of Wilkes County, approved August 4, 1917 (Ga. L. 1917, p. 436), as amended, so as to provide that the chairman of the board of commissioners of roads and revenues of Wilkes County shall, by virtue of his office, be the road superintendent and the county warden of Wilkes County; to provide a salary for the road superintendent and the county warden; to repeal conflicting laws; and for other purposes. This 14 day of January, 1964. John G. Wright Representative, Wilkes County S. P. McGill Senator, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Wright,

Page 2944

who, on oath, deposes and says that he is Representative from Wilkes County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News Reporter, which is the official organ of said county, on the following dates: Jan. 14, 21, 28, 1965. /s/ John G. Wright Representative, Wilkes County Sworn to and subscribed before me this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. CITY OF QUITMANCHAIRMAN OF BOARD OF COMMISSIONERS. No. 343 (House Bill No. 477). An Act to amend the charter of the City of Quitman, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2894) to authorize the chairman of the board of commissioners to vote on any matter coming before the board when his vote will be decisive; and to repeal conflicting laws. Be it enacted by the General Assembly of Georgia: Section 1. Section 14 of An Act to amend, consolidate and supersede the several Acts of the General Assembly of the State of Georgia, pertaining to the City of Quitman in the County of Brooks; to provide for the government of said city; to provide for the officials thereof, and for their selection, oath, bond, compensation and powers and duties; to provide for elections and registration therefor; to provide for a police court in said city; to provide for

Page 2945

taxation, fees and charges by said city; to provide for the powers, duties and responsibilities of said city; to repeal certain Acts of the General Assembly; and for other purposes; approved March 3, 1962 (Ga. L. 1962, p. 2894), is hereby amended to read as follows: Section 14. Administrative duties of chairman; authority to vote . `The chairman of the board of commissioners shall be the chief executive officer of the city. He shall preside at all meetings of the board of commissioners and shall have the right to vote on any matter coming before the board when his vote will be decisive. He shall have the power to convene the board in extra session whenever in his judgment it becomes necessary'. 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 in the 1965 session of the General Assembly a bill to authorize the chairman of the board of commissioners of the City of Quitman to vote on any matter coming before the board when his vote will be decisive. This 25th day of January, 1965. Henry L. Reaves Representative. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry L. Reaves, who, on oath, deposes and says that he is Representative from Brooks County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Quitman Free Press, which is the offiical organ of said county, on the following dates: Jan. 25th, Feb. 1 and Feb. 8th. /s/ Henry L. Reaves Representative, Brooks County
Page 2946

Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. CALHOUN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 344 (House Bill No. 690). An Act to abolish the present mode of compensating the sheriff of Calhoun County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Calhoun County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $5,100.00, payable in equal monthly installments from the funds of Calhoun County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all

Page 2947

fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff is hereby authorized to appoint one deputy who shall receive an annual salary of $3,600.00, payable in equal monthly installments from the funds of Calhoun County. He is also authorized to appoint such other deputies, clerks, assistants and other employees as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The sheriff, from time to time, is hereby authorized to recommend to the governing authority of Calhoun County the number of such other deputies, clerks, assistants and other employees needed by his office together with the suggested compensation to be paid each such deputy, clerk, assistant or other employee. However, it shall be within the sole discretion of the governing authority of said county to fix the compensation to be received by each such other deputy, clerk, assistant or employee. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any or all of them at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials,

Page 2948

furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Calhoun County. Office expenses, etc. Section 6. This Act shall become effective on the date of its approval by the Governor or on the date it otherwise becomes law. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Calhoun County, Georgia, on a salary basis in lieu of all fees; and for other purposes. This Feb. 15th, 1965. /s/ Harvey Jordan Representative, Calhoun County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harvey Jordan, who, on oath, deposes and says that he is Representative from Calhoun County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Calhoun County News, which is the official organ of said county, on the following dates: Feb. 18 25, March 4, 1965. /s/ W. Harvey Jordan Representative, Calhoun County
Page 2949

Sworn to and subscribed before me this 8th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. BULLOCH COUNTYCLERICAL HELP FOR CLERK OF SUPERIOR COURT. No. 345 (House Bill No. 329). An Act to amend an Act placing the clerk of the Superior Court of Bulloch County on a salary system in lieu of a fee system, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, and an Act approved February 16, 1962 (Ga. L. 1962, p. 2136), so as to provide for an administrative assistant for said clerk, or two other assistants in lieu of said administrative assistant; to fix the compensation of said administrative assistant or said other assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the clerk of the Superior Court of Bulloch County on a salary system in lieu of a fee system, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, and an Act approved February 16, 1962 (Ga. L. 1962, p. 2136), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The clerk of the Superior Court of Bulloch County is hereby authorized to employ an administrative assistant, preferably of the male sex, whose salary shall not exceed $4,800.00 per annum payable in equal monthly

Page 2950

installments from the funds of Bulloch County. In lieu of said administrative assistant, said clerk may employ two assistants whose salaries shall not exceed $2,400.00 per annum payable monthly from the funds of Bulloch County. In addition to said administrative assistant or the two assistants in lieu of said administrative assistant, as the case may be, said clerk shall have he authority in his discretion to appoint the following deputies, clerks, and employees: One (1) deputy clerk whose salary shall not exceed $3,600.00 per annum; one (1) docket clerk whose salary shall not exceed $3,000.00 per annum. 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, 1965 session of the General Assembly of the State of Georgia, a bill to amend an act so as to provide a change of status of employees and to provide compensation therefor in the office of the clerk of Bulloch County Superior Court; and for other purposes. This fifth day of January, 1965. Bulloch County Representatives W. Jones Lane Paul E. Nessmith, Sr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to admiinster oaths, W. Jones Lane and Paul E. Nessmith, who, on oath, deposes and says that they are representatives from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bulloch Herald, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1965. /s/ W. Jones Lane Representative, Bulloch County
Page 2951

/s/ Paul E. Nessmith, Sr. Representative, Bulloch County Sworn to and subscribed before me this 15th day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 30, 1965. CITY OF HAWKINSVILLEAUTHORITY TO SELL DESCRIBED PROPERTY. No. 346 (House Bill No. 536). 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 authorize the commissioners of the City of Hawkinsville to sell and convey a certain tract of land; 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 between sections 63 and 64 a new section to be known as section 63A and to read as follows: Section 63A. The commissioners of the City of Hawkinsville are hereby empowered to sell and convey the following tract: `That certain tract of land, being a strip 25 feet wide and extending an even width east and west 415 feet from Jackson Street to Lumpkin Street, and being the south

Page 2952

portion of the present Third Street, in the City of Hawkinsville, Pulaski County, Georgia, described according to a plat made by Jim H. Ross in February, 1965, as follows: Commencing at the southwest corner of the present intersection of Jackson Street and Third Street and run thence north 3 30[prime] west 25 feet to a stake; thence south 86 30[prime] west 415 feet to the east margin of Lumpkin Street; thence south 3 30[prime] east 25 feet to a stake; thence north 86 30[prime] east along the present south margin of Third Street a distance of 415 feet to Jackson Street and point of beginning.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that a local bill shall be introduced in the 1965 session of the Georgia General Assembly a bill to authorize the City of Hawkinsville to sell part of Third Street. The city desires to abandon, close and convey by deed the south side of Third Street in the City of Hawkinsville. The part of the street so sought to be abandoned and conveyed being presently not needed according to the city commissioners and consisting of part only of Third Street in said city. The property is as follows: That portion of Third Street running along the south side of said street from Lumpkin Street 420 feet along property of Joe Slade and J. C. Hadden to Jackson Street, the width 25 feet of Third Street. The portion of Third Street to be sold is rectangular 25 feet by 420 feet. The city commissioners by resolution unanimously adopted, requested a bill be introduced in the 1965 term of the Georgia General Assembly authorizing the sale of this property. This the 30th day of January, 1965. John H. Anderson, Jr. Representative, Pulaski County

Page 2953

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John H. Anderson, Jr., 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 News, which is the official organ of said county, on the following dates: February 3, 10 and 17, 1965. /s/ John H. Anderson, Jr. Representative, Pulaski County Sworn to and subscribed before me this 23rd day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. (Seal). Approved March 30, 1965. CITY OF OCILLACORPORATE LIMITS. No. 347 (House Bill No. 665). An Act to amend an Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, so as to extend the corporate limits thereof; 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 Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, is hereby amended by adding between sections 2 and 3 a new section to be known as section 2A and to read as follows:

Page 2954

Section 2A. In addition to the present corporate limits from and after the passage of this Act the corporate limits of the City of Ocilla shall embrace all that tract or parcel of land embraced within the right-of-way of U. S. Highway Number 129 extending from the intersection of Pine Street and Irwin Avenue and being more particularly described as beginning at a point on the west side of U. S. Highway number 129 at the point of intersection where the north city limits line of the City of Ocilla intersects the west right-of-way line of U. S. Highway number 129 and from thence in a northernly direction 6 feet along the west right-of-way line of U. S. Highway number 129 to a point; thence in an easterly direction 10 feet along said right-of-way line to a point; thence in a northernly direction 295 feet along said west right-of-way line to a point; thence in a westernly direction 10 feet along said right-of-way line to a point; thence in a northernly direction 932 feet along said west right-of-way line to a point; thence in an easternly direction 10 feet along said right-of-way line to a point; thence in a northernly direction 82 feet along the west right-of-way line to a point; thence in a westerly direction 10 feet along said right-of-way line to a point; thence 6507 feet in a northernly direction along said west right-of-way to a point where the north land line of land lot number 308 in the 4th land district of Irwin County, Georgia, intersects the said west right-of-way line of said U. S. Highway number 129; thence in a westernly direction 10 feet along said land lot line and said west right-of-way to a point; thence in a northernly direction 519 feet along said west right-of-way line to a point; thence in an easterly direction 100 feet to a point on the eastern right-of-way line of said U. S. Highway number 129 519 feet north of the north land lot line of land lot number 308 in the 4th land district of Irwin County, Georgia; thence in a southernly direction 519 feet along the east right-of-way line of U. S. Highway number 129 to a point on the north land lot line of land lot number 308 in the 4th land district of Irwin County, Georgia; thence in a westernly direction 10 feet along the said north land lot line of land lot number 308 and the east right-of-way line of U. S. Highway number 129 to a point; thence in a

Page 2955

southernly direction 5918 feet along the east right-of-way line of U. S. Highway number 129 to a point; thence in a westernly direction 10 feet along the said east right-of-way to a point; thence in a southernly direction 658 feet along the east right-of-way line of U. S. Highway number 129 to a point; thence in an easternly direction 10 feet along said right-of-way to a point; thence in a southernly direction 1040 feet along the east right-of-way of said U. S. Highway number 129 to a point where the said east right-of-way line of said U. S. Highway number 129 intersects the north city limits line of the City of Ocilla, Irwin County, Georgia; thence in a westernly direction 80 feet along the said north city limits line of the City of Ocilla, Irwin County, Georgia, to the point of beginning. Said above described lands being and lying in land lots number 5 in the 5th land district and land lots numbers 307 and 308 in the 4th land district of Irwin County, Georgia. All according to a plat of survey dated March 2, 1965, made by S. Y. A. Ball, Georgia Registered Land Surveyor, which is recorded in the office of the city clerk of Ocilla, Georgia, and also a copy filed of record in the office of the clerk of the Superior Court, Irwin County, Georgia. 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 1965 session of the General Assembly of Georgia, a bill to extend the city limits of the City of Ocilla, Irwin County, Georgia, within the U. S. Highway No. 129 right-of-way only, beginning at the intersection of Pine Street and Irwin Avenue and extending northward to a point 500 feet north of the intersection of U. S. Highway no. 129 and the Frank Church public road. The proposed area will take in no private property and will enclose the above described highway right-of-way only. February 3, 1965. Harry Mixon Representative, Irwin County, Georgia

Page 2956

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harry Mixon, who, on oath, deposes and says that he is Representative from Irwin County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ocilla Star, which is the official organ of said county, on the following dates: February 4, February 11 and February 18, 1965. /s/ Harry Mixon Representative, Irwin County Sworn to and subscribed before me this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. BEN HILL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 348 (House Bill No. 627). An Act to provide that the sheriff of Ben Hill County, Georgia, shall be placed on a salary basis in lieu of a fee basis; to provide that all fees, costs, percentages, forfeitures, penalties, and allowances and other perquisites of whatever kind normally accruing to the sheriff of Ben Hill County, Georgia, shall be paid to the fiscal authority of said county; to provide for the amount of the annual salary of said sheriff and the method of payment thereof; to provide for a chief deputy sheriff and his or her compensation, including the method of payment

Page 2957

thereof; to provide for the supplying of food and other necessities for the county jail by the governing authority of Ben Hill County, Georgia; to provide for the use of an automobile and other travel expenses for the sheriff of Ben Hill County and his deputies; to provide that the sheriff shall have complete control over all the activities of any deputy sheriff and all employees, including the right to assign their duties and to hire and discharge them, subject to the limitations placed herein; to provide for an effective date of this act; to provide for the procuring of an official bond for said sheriff and his deputies, including the method of payment therefor; to provide for the reimbursement of said sheriff and said chief deputy sheriff for expenses when required to leave said county in performing their duties; to provide for the appointment of temporary deputy sheriffs in emergency and the amount of payment; to provide that other deputy sheriffs may be appointed so long as they are compensated out of funds other than funds of Ben Hill County; 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 Ben Hill County, Georgia, which is now on a fee basis, is by this Act changed so as to place said sheriff on an annual salary as provided for herein. Salary basis. Section 2. From and after effective date of this Act, all fees, costs, percentages, forfeitures, penalties, allowances, turn key fees, 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 said sheriff of Ben Hill County, Georgia, shall be received and collected by him for the sole use of Ben Hill County, and shall be held by him in trust as public moneys belonging to Ben Hill County, and the same shall be paid by him over to the fiscal authority of Ben Hill County by the 15th day of each month for the immediate preceding month, at which time a detailed itemized statement shall be made by said sheriff showing all collections of all fees, and the

Page 2958

sources from which collected, and the fiscal authority of Ben Hill County shall give said sheriff a receipt therefor, and said fiscal atuhority shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 3. The sheriff of Ben Hill County, Georgia, shall receive an annual salary of not less than eight thousand ($8,000.00) dollars, to be paid in equal monthly installments on the first Tuesday in each month, out of the funds of Ben Hill County, Georgia, and said salary shall not be diminished thereafter during the term of office of said officer, but may be increased by the governing authority of said county, but in no event shall said salary exceed ten thousand ($10,000.00) dollars annually. Salary, etc. Section 4. The sheriff of Ben Hill County, Georgia, shall be authorized to appoint a chief deputy sheriff to assist him in the performance of his duties, and fix his or her compensation not to exceed two hundred ($200.00) dollars per month, except with the approval of the fiscal authority of said county, said salary may be any sum not to exceed four hundred ($400.00) per month, which compensation shall be paid monthly from the funds of Ben Hill County, Georgia. Chief deputy. Section 5. The sheriff of Ben Hill County, Georgia, shall be allowed the sum of two hundred ($200.00) dollars per month to cover expenses of operating an automobile for himself and deputies, and this shall be the only expenses that shall be allowed to the sheriff for travel expenses and for automobile hire, unless such expenses are approved in advance by the fiscal authority of Ben Hill County, Georgia. Automobile. Section 6. Ben Hill County shall provide for the operation and maintenance of the county jail under and by direction of the Sheriff, and if satisfactory arrangements can be made between the sheriff and Ben Hill County, Georgia, a contract may be made between the sheriff and said county stipulating that so much per day shall be paid for each prisoner who may be confined in the county jail of Ben Hill County, which may include all expenses of any utilities,

Page 2959

fuel, and supplies needed for said jail, but the fiscal authority of said county shall have the right to pay for all expenses for the operation of said jail directly or, as stated, may do this through the sheriff of Ben Hill County, in such manner as the sheriff and Ben Hill County may agree; but nevertheless, Ben Hill County shall be liable for the maintenance and upkeep and repair of said jail. County jail. Section 7. The sheriff of Ben Hill County shall not be required to keep any accounting of the $200.00 per month paid to him for automobile expenses, and Ben Hill County, Georgia, shall not be required to furnish any automobile to the sheriff or any of his deputies, but said two hundred ($200.00) dollars per month is to cover the maintenance, upkeep, repair and fuel and other travel expenses that said sheriff may incur from time to time and this shall be his sole compensation for the same unless other arrangements are agreed to between the sheriff of Ben Hill County and the fiscal authority thereof. Automobile. Section 8. The official bonds of the said sheriff and all of his deputies, as may be required by law, shall be procured by said sheriff and his deputies, and the premiums and costs therefor shall be paid out of the funds of Ben Hill County. Bonds. Section 9. Be it further enacted that should, at any time, there develop in Ben Hill County, Georgia, or any part of same, either a real or an apparent emergency, which, in the discretion of the sheriff of Ben Hill County, Georgia, require him to appoint temporary deputy sheriffs to aid said sheriff and his chief deputy, in the performance of his duties or maintaining law and order therein, the said sheriff shall have the power to appoint such temporary deputy sheriffs as, in his discretion, may be wise, and such temporary deputy sheriffs shall be paid reasonable compensation for their services by the fiscal authorities of Ben Hill County. However, such action on the part of the sheriff as provided in this section shall be reported to the chairman of the board of county commissioners or to the clerk of said board within one (1) week of the appointment of such temporary deputy sheriffs, and the action of said

Page 2960

sheriff shall be approved by said board of county commissioners at a special meeting to be called for that purpose, and if not approved, then the appointment shall no longer be valid. However, the sheriff may at any time obtain the approval of the board of county commissioners of Ben Hill County, Georgia, for the appointment of special deputy sheriffs and may make such appointments under such terms and conditions and pay them compensation as may be approved by the board of county commissioners of Ben Hill County, Georgia. Emergency funds, etc. Section 10. The said fiscal authority of Ben Hill County shall not be allowed to compensate, out of the funds of Ben Hill County, any deputy sheriffs not hereinbefore provided for. However, the sheriff of Ben Hill County, Georgia, may appoint such additional deputy sheriffs as he may deem necessary, provided provisions are made by him for their compensation out of funds not belonging to Ben Hill County. Additional deputies. Section 11. The necessary expenses of the sheriff's office shall be paid by the governing authority of Ben Hill County. All supplies, materials, furnishings, furniture, utilities and repair and replacement thereof, including stamps, stationery, and telephone, as may be reasonably required in discharging the official duties of said office, shall be furnished by the governing authority of Ben Hill County and paid for out of funds of said county, however, this section shall apply only to the actual operation of the office of said sheriff. Office expenses, etc. Section 12. The said sheriff of Ben Hill County shall at all times have complete control over the activities of his said chief deputy sheriff, and all the employees herein provided for, and said sheriff shall have the exclusive right to assign their duties and said sheriff shall have the exclusive right to hire and discharge said chief deputy sheriff and said other employees at any time he deems same is in the best interest of the county, however, he shall be governed in all respects by the other provisions of this Act as to the number of such employees and as to their compensation. Employees.

Page 2961

Section 13. The provisions of this Act shall become effective on March 1, 1966. Effective date. Section 14. All laws or parts of laws in conflict with this Act are hereby repealed. Section 15. There is attached hereto and made a part of this Act a copy of the notice of intention to apply for the provisions 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 Introduce Local Legislation. Notice is hereby given that there will be introduced in the February, 1965 session of the General Assembly of Georgia, a bill pertaining to placing the sheriff of Ben Hill County, Georgia, on a salary: to provide for deputy sheriffs and their compensation: to provide for employees and their compensation: to provide for an effective date: to repeal conflicting laws, and for other purposes. This 3rd day of February, 1965. /s/ A. B. C. Dorminy, Jr. Representative, Ben Hill County, Georgia Georgia, Fulton 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 attached copy of Notice of Intention to Introduce Local Legislation was published in the Fitzgerald Herald, which is the official organ of said county, on the following dates: Feb. 4, 11 18, 1965. /s/ A. B. C. Dorminy, Jr. Representative, Ben Hill County
Page 2962

Sworn to and subscribed before me this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. MADISON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 350 (House Bill No. 592). An Act to abolish the present mode of compensating the sheriff of Madison County, known as the fee system; to provide in lieu thereof an annual salary for said officer; to provide that all fees, costs or other emoluments of such officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of the sheriff's office; to provide for the employment of deputies, clerks, assistants and all required personnel by such officers; to provide for the compensation for such personnel; to provide for budgets; 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 mode of compensating the sheriff of Madison County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $8,000.00 payable in equal monthly installments from the funds of Madison County. Salary.

Page 2963

Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, said officer shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. In addition to the salary provided above, the sheriff of Madison County shall receive the sum of $3,000.00 per year, payable in equal monthly installments from the funds of Madison County, to be used by said officer in compensating a deputy, if the sheriff should desire to employ such. Said officer shall receive said sum regardless of whether he employs additional personnel within his office and regardless of whether the entire sum provided therefor is expended by said officer in compensating such additional personnel and deputies. In addition to all other allowances, the governing authority of Madison County, at its sole discretion, shall be authorized to make available to the sheriff the maximum sum of $2,400.00 per year to be used by the sheriff in compensating any additional personnel employed by the sheriff. Said sum, or any part thereof, shall be made available to the sheriff only upon the approval and at the sole discretion of the governing authority of Madison County. Deputy, etc. Section 5. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name the person

Page 2964

or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion, and to fix the compensation of each employee thereof within the limits of the funds made available for that purpose. Employees. Section 6. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for said office shall be resolved by the budgetary procedures hereinafter set out. It shall be the duty of the governing authority of Madison County to make available to the sheriff's office at least two serviceable automobiles equipped with short wave sending and receiving radios. Operating expenses. Section 7. The fiscal year of the sheriff's office shall commence January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, said officer shall certify to the governing authority of Madison County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. Said officer shall submit with his proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping said officer's office, other than construction, repair or capital improvement of county buildings during said fiscal year. Said officer shall furnish the governing authority of Madison County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing

Page 2965

authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations made by the sheriff's office. Budget, etc. The governing authority of the county may require said officer to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than December 1 of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for said office for the ensuing fiscal year, and all expenses connected with said office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by said office shall be made in accordance with procedures prescribed for other purchases made by the county. In the event the governing authority of Madison County shall refuse or fail to approve the budget of said officer, or in case a disagreement arises between said officer and the governing authority over the salaries, such officer shall be authorized to appeal to an arbitration committee to be composed of the judge of the superior court of Madison County, the Senator and member of the House of Representatives representing Madison County in the General Assembly. Said judge shall act as the chairman of the arbitration committee. Said committee shall then fix the disputed salary or salaries and all other matters included in said appeal. The determination made by said committee shall be final. If in the judgment of the sheriff an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the said officer such sums of money as will be needed to meet said emergency, which shall be determined by the

Page 2966

governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which county officers are elected, it shall be the duty and responsibility of the officer-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election if the incumbent officer has not been re-elected to office. It shall be the duty of the incumbent officer to make available to the officer-elect such information as may be in his possession and required of the officer-elect by the governing authority of the county, and in this respect, the incumbent officer shall cooperate fully in the preparation of the officer-elect's budget. Section 8. The official bonds of the sheriff and his deputies, clerks, assistants and other personnel, as may be required by law, shall be procured by the sheriff, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 9. The provisions of this Act shall become effective January 1, 1966, except those provisions relating to budgetary procedures which shall become operative at such time as is provided for in section 7 hereof. Effective dates. Section 10. 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 1965 session of the General Assembly of Georgia, a bill to place the sheriff of Madison County upon an annual salary in lieu of the fee system compensation; to provide the procedure connected with the foregoing; and for other purposes. This the 8th day of February, 1965. Edwin C. Poss, Representative, Madison County

Page 2967

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from Madison County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor, which is the official organ of said county, on the following dates: Feb. 12, 19 and 26, 1965. /s/ Edwin C. Poss Representative, Madison County Sworn to and subscribed before me this 26th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. BULLOCH COUNTYASSISTANTS FOR TAX COMMISSIONER. No. 351 (House Bill No. 330). 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), an Act approved February 26, 1957 (Ga. L. 1957, p. 2242), and an Act approved March 17, 1960

Page 2968

(Ga. L. 1960, p. 2592), so as to provide two assistants for the tax commissioner and to fix their compensation; 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 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), an Act approved February 26, 1957 (Ga. L. 1957, p. 2242), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2592), is hereby amended by striking section 8 in its entirety and substituting in lieu thereof a new section 8 to read as follows: 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 is hereby authorized to employ two assistants. The first such assistant shall receive a salary not to exceed $3,600.00 per annum payable in equal monthly installments from the funds of Bulloch County, and the second such assistant shall receive a salary not to exceed $3,000.00 per annum payable in equal monthly installments from the funds of Bulloch County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2969

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1965 session of the General Assembly of the State of Georgia, a bill to amend an act so as to change the compensation of the deputy tax commissioner; to provide additional help; to provide additional compensation for clerical help; and for other purposes. This 5th day of January, 1965. Bulloch County Representatives W. Jones Lane Paul E. Nessmith Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane and Paul E. Nessmith, who, on oath, deposes and says that they are Representatives from Bulloch County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Bulloch Herald, which is the official organ of said county, on the following dates: January 14, 21 and 28, 1965. /s/ W. Jones Lane Representative, Bulloch County /s/ Paul E. Nessmith, Sr. Representative, Bulloch County Sworn to and subscribed before me this 15th day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission expires Dec. 31, 1967. Approved March 30, 1965.

Page 2970

WHEELER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 353 (House Bill No. 17). An Act to abolish the present mode of compensating the sheriff of Wheeler County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; 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 mode of compensating the sheriff of Wheeler County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $7,200.00, payable in equal monthly installments from the funds of Wheeler County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the

Page 2971

preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. However, the sheriff shall compensate all such personnel so employed out of the salary and compensation provided for by section 2 for the sheriff payable from county funds and the county shall not be responsible in any way for their compensation. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 5. The necessary operating expenses of the sheriff's office, except as provided above, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Wheeler County. However, upon request, the county shall be required to replace the automobile furnished the sheriff every twenty-four months, or when such vehicle has traveled a total of 75,000 miles, whichever occurs first. Operating expenses, etc. Section 6. The provisions of this Act shall become effective on the first day of that month following its approval. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2972

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia bill to place the sheriff of Wheeler County on a salary basis in lieu of a fee basis; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 9th day of December, 1964. Mackie Simpson Representative, Wheeler County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mackie Simpson, who, on oath, deposes and says that he is Representative from Wheeler County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wheeler County Eagle, which is the official organ of said county, on the following dates: Dec. 11, 18 25, 1964. /s/ Mackie Simpson Representative, Wheeler County Sworn to and subscribed before me this 11th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia, State at Large. My Commission expires January 7, 1969. (Seal). Approved March 30, 1965.

Page 2973

CITY OF LINCOLNTONCHARTER AMENDED. No. 358 (House Bill No. 205). An Act to amend an Act creating and establishing a new charter for the City of Lincolnton, approved March 4, 1953 (Ga. L. 1953, p. 3117), so as to change the method of electing councilmen; to provide for council posts; to provide that candidates for councilmen must designate at the time of their qualification the posts for which they offer as candidates; to change the method of compensating the mayor and councilmen, officers and employees of the City of Lincolnton; to change the tax date on all property subject to taxation; to increase the ad valorem tax levy; 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 City of Lincolnton, approved March 4, 1953 (Ga. L. 1953, p. 3117), 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. Be it further enacted, that the offices of the councilmen, herein created, shall be designated as posts 1 through 5. On the second Saturday in December, 1965, there shall be elected for said city by the qualified voters therein three councilmen to fill posts 1, 2 and 3. On the second Saturday in December, 1966, there shall be elected for said city by the qualified voters therein a mayor and two councilmen to fill posts 4 and 5. The candidates for councilmen shall designate at the time of their qualification the posts for which they offer, and the candidate receiving the largest number of votes for any particular post shall be declared elected to such post. The mayor and councilmen shall serve for terms of office of two years each and until their successors are elected and qualified. On the first Monday of January biennially and annually, respectively, the newly elected mayor and councilmen shall meet in the city hall or other designated place in said city and then

Page 2974

and there shall severally take before some office authorized under the laws of Georgia to administer oaths the following oath of office, to wit: `I do solemnly swear that I will well and truly demean myself as mayor (or councilman, as the case may be) of the City of Lincolnton for the ensuing term, and I will faithfully enforce the charter and ordinances of said city to the best of my skill and ability, without fear or favor; so help me God.' Should the mayor or any councilman be absent from said meeting, he or they shall take said oath of office as soon as possible thereafter. Said mayor and councilmen shall provide, by ordinance, for regular monthly meetings, and may hold such special called meetings as the business of the city may require, which special or called meetings shall be called by the mayor in his discretion, to be convened as provided by the city ordinances. In the event that the office of mayor, or any one or more of the councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selected by the mayor and councilmen, in the case of vacancies in the council, and by the councilmen in the case of a vacancy in the office of mayor, and persons so selected shall be duly qualified to fill such vacancies for the unexpired terms provided it does not exceed twelve months. Elections, etc. Section 2. Said Act is further amended by striking section 19 in its entirety and inserting in lieu thereof a new section to read as follows: Section 19. Be it further enacted, that at the first regular meeting of the mayor and councilmen in January 1954, and annually thereafter, the mayor and councilmen shall elect a town clerk and treasurer; said treasurer to give bond with security in the sum of $1,000.00 for the faithful performance of his duties; a marshal, who may be chief of police, and as many policemen as in the judgment of the mayor and council shall be necessary; a city attorney and such other officers as the mayor and councilmen shall deem necessary in the good government of the city. Each of said officers shall take oaths; perform such duties and give such bonds as the mayor and councilmen may be ordinances prescribe; provided that all bonds of officers shall

Page 2975

be made payable to the City of Lincolnton. Said mayor and councilmen shall have the power and authority to suspend and remove said officers in their discretion; and it shall be the duty of the mayor and councilmen to fix the salaries, or compensation, of said mayor and councilmen and all other officers, agents, and employees of said city. All expenditures of the mayor and councilmen for city purposes shall be paid out of the city funds by an order drawn by the city clerk after the mayor and councilmen have allowed same. The mayor and councilmen may at any time employ as many policemen for said city for such length of time as said mayor and councilmen may deem necessary for the safety and protection of the citizens of said city, the salaries of such policemen to be fixed by the mayor and councilmen. The mayor and councilmen shall have the authority to employ a waterworks superintendent and a city attorney and fix their compensation. Bonds, etc. Section 3. Said Act is further amended by striking from the first sentence of section 28 the phrase as of April first and inserting in lieu thereof the phrase as of January first, so that when so amended section 28 shall read as follows: Section 28. Be it further enacted, that all persons owning property in the City of Lincolnton shall be required to make a return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal, subject to taxation by said city, as of January first of each year; and the books for recording same shall be open on April 1st and close on June first of each year. Said property shall be returned by the property owner on blanks furnished for that purpose, at the fair market value thereof. Tax returns. Section 4. Said Act is further amended by striking from the first sentence of section 33 the words one dollar and inserting in lieu thereof the words one dollar fifty cents, so that when so amended section 33 shall read as follows: Section 33. Be it further enacted, that for the purpose of raising revenue for the support and maintenance of the

Page 2976

government of said City of Lincolnton and for the ordinary current expenses thereof, the mayor and council shall have full power and authority for the assessment, levy and collection of an ad valorem tax on all real and personal property, including money, notes and bonds, and other evidences of debt, money used in banking and every other species of property in said city owned or held therein, of not exceeding one dollar fifty cents on the hundred worth of taxable property, exclusive of the taxes for public schools as now authorized by law; and for the purpose of providing a sinking fund for the purpose of paying the principal of any bonds heretofore issued, or that may issue hereafter, by said town authorities and to provide a fund for the payment of the annual interest on said bonds greater ad valorem tax may be levied and collected. Said mayor and councilmen shall have power and authority to provide by ordinance for the returns of all taxable property in said city, in accordance with the provisions of this charter, and to provide penalties for neglect or refusal to comply with the same. Provided, however, that the said mayor and councilmen may provide for the retirement and liquidation of any bonded indebtedness of said city, both principal and interest, annually by the assessment, levy and collection of a sufficient amount of money to retire and liquidate said bonded indebedness as said principal and interest may become due and payable annually, this method to be used in lieu of a sinking fund, if said mayor and council so desire. Ad valorem tax. 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 1965 session of the General Assembly of Georgia a bill to amend an Act creating and establishing a new charter for the City of Lincolnton, approved March 4, 1953 (Ga. L. 1953, p. 3117), so as to change the method of electing councilmen; to provide that candidates for councilmen must designate at the time of their qualification the posts for which they offer as councilmen; to change the method of compensating the mayor and councilmen, officers and

Page 2977

employees of the City of Lincolnton; to change the tax date on all property subject to taxation; to increase the ad valorem tax levy; to repeal conflicting laws; and for other purposes. This 29th day of December, 1964. Ben B. Ross, Representative-elect, 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 Lincoln Journal, which is the official organ of said county, on the following dates: Jan. 7, 14, 21, 1965. /s/ Ben B. Ross Representative, Lincoln County Sworn to and subscribed before me this 9th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 30, 1965. LAW BOOKS TO SPALDING COUNTY. No. 49 (House Resolution No. 52-99). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the Superior Court of Spalding County; and for other purposes.

Page 2978

Whereas, the following volumes of the Georgia Supreme Court Reports are needed to complete the set maintained by the Superior Court of Spalding County: 211, 213, 214, 215, 216, 217, 218 and 219; and Whereas, the following volumes of the Georgia Court of Appeals Reports are needed to complete the set maintained by the Superior Court of Spalding County: 44, 90, 91, 92, 93, 96, 97, 98, 99, 100, 101, 102, 103, 104, 105, 106, 107 and 109; and Whereas, except for the following listed volumes of Georgia Laws, a complete set of the Georgia Laws is needed by the Superior Court of Spalding County: 1912, 1929, 1931, 1935, 1937, 1939, 1941, 1943, 1945, 1946, 1947, 1948-1949, 1949-1950, 1951 and 1952; and Whereas, the above listed volumes of the Georgia Laws, Supreme Court Reports and Court of Appeals Reports are necessary and required for the transaction of the business of the Court. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish the above missing volumes of the Georgia Laws, Supreme Court Reports and Court of Appeals Reports to the Clerk of the Superior Court of Spalding County. Approved March 31, 1965. COMPENSATION TO MRS. MERLE C. CHANCY. No. 50 (House Resolution No. 25-43). A Resolution. To compensate Mrs. Merle C. Chancy; and for other purposes.

Page 2979

Whereas, on April 14, 1963, an automobile belonging to Mrs. Merle C. Chancy was being operated on First Avenue in Vienna, Georgia; and Whereas, a State Patrol car being operated by a member of the Department of Public Safety backed from a parked position on the side of said street, striking Mrs. Chancy's automobile damaging it in the amount of $150.98, $100.00 of which was covered by insurance; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mrs. Chancy or the operator of said automobile and it is only just and proper that she 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 $50.00 to Mrs. Chancy as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965.

Page 2980

COMPENSATION TO ARTHUR JUHAN. No. 52 (House Resolution No. 82-121). A Resolution. Compensating Mr. Arthur Juhan; and for other purposes. Whereas, on August 27, 1964, Mr. Arthur Juhan was driving his pickup truck on Highway 78 toward Loganville, Georgia; and Whereas, a power mower unit belonging to the State Highway Department, and under the supervision of Mr. Homer Geiger, was being operated on said highway; and Whereas, the said power mower unit struck a rock and caused the said rock to be thrown through the air, striking and going through the windshield of the said Juhan truck; and Whereas, the damage to said windshield was $79.38; and Whereas, said damage occurred through no fault of negligence on the part of Mr. Arthur Juhan, 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 the sum of $79.38 to Mr. Arthur Juhan as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence, and shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State

Page 2981

Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a disdemeanor. Approved March 31, 1965. COMPENSATION TO RYDER TRUCK RENTAL, INC. No. 53 (House Resolution No. 90-123). A Resolution. To compensate Ryder Truck Rental, Inc.; and for other purposes. Whereas, on or about December 7, 1962, a 1963 Ford truck owned by Ryder Truck Rental, Inc. was stopped on State Route #23 behind a 1953 Ford dump truck belonging to the State Highway Department and operated by Harris Smith, an employee of the State Highway Department; and Whereas, suddenly and without warning, said State Highway Department dump truck backed into and collided with the truck owned by Ryder Truck Rental, Inc., causing the latter to sustain damages in the sum of $144.79; and Whereas, said collision was caused by the negligence of an employee of the State Highway Department; and Whereas, said collision occurred through no fault of Ryder Truck Rental, Inc. or the operator of its truck;

Page 2982

Now, therefore, be it resolved by the General Assembly of Georgia, that the State Highway Department is hereby authorized and directed to pay to Ryder Truck Rental, Inc. the sum of $144.79 as compensation for damages as set out above. Said sum shall be paid from the funds appropriated to or available to the State Highway Department. Said payment shall be in full and final satisfaction of any and all claims against the State arising out of the aforesaid accident. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. COMPENSATION TO DWIGHT M. BEATY, JR. No. 54 (House Resolution No. 94-123). A Resolution. Compensating Dwight M. Beaty, Jr.; and for other purposes. Whereas, on or about December 17, 1963, Dwight M. Beaty, Jr., was driving his 1962 Ford Falcon automobile in an easterly direction on Grace Street in Dalton, Georgia, approaching the intersection of Dee Street in said city; and

Page 2983

Whereas, Harold Eugene Groover, an employee of the Department of Public Safety, was driving a 1963 Plymouth automobile, owned by said Department of Public Safety, along Dee Street of said city and attempted to make a left turn on to Grace Street without yielding the right of way to the automobile being driven by Dwight M. Beaty, Jr.; and Whereas, traffic moving on Grace Street in said city has the legal right of way over traffic moving on Dee Street of said city; and Whereas, the failure to yield said right of way caused the automobile being driven by Dwight M. Beaty, Jr., to collide with said automobile owned by said Department of Public Safety and being driven by said employee of said department; and Whereas, said collision caused damages to the automobile owned by Dwight M. Beaty, Jr., in the amount of $164.33 of which amount his insurance company paid $64.33 leaving the amount of $100.00 for which he has not been compensated; and Whereas, said damage occurred through no fault or negligence whatsoever on the part of Dwight M. Beaty, Jr., it is only just and proper that he be compensated therefor; Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized to pay to Dwight M. Beaty, Jr., the sum of $100.00 as compensation for full and final satisfaction of any claims against the State of Georgia for the aforesaid accident. Said sum shall be paid from the funds appropriated to or available to said department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State

Page 2984

Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. LAW BOOKS TO LOOKOUT MOUNTAIN JUDICIAL CIRCUIT. No. 58 (House Resolution No. 24-43). A Resolution. Authorizing and directing the State Librarian to furnish certain law books for the Lookout Mountain Judicial Circuit; and for other purposes. Whereas, pursuant to an Act approved June 12, 1964 Ga. L. 1964, May-June Ex. Sess., p. 21) one additional judgeship for the Lookout Mountain Circuit was created effective January 1, 1965; and Whereas, there are no law books available for the use of said judge, and such law books are necessary in transacting the business of the court and of said circuit. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish to the aforesaid Lookout Mountain Judicial Circuit for the use of said additional judge a complete set of the Georgia Supreme Court Reports and a complete set of the Georgia Court of Appeals Reports . Approved March 31, 1965.

Page 2985

COMPENSATION TO HENRY W. DURDEN. No. 59 (House Resolution No. 54-101). A Resolution. To compensate Mr. Henry W. Durden; and for other purposes. Whereas, during earth moving operations by the State Highway Department, a low area was created in the vicinity of the real estate and improvements located thereon known as 2670 Inwood Drive, Macon, Bibb County, Georgia, owned by Mr. Henry W. Durden; and Whereas, the low area created by said earth moving operations caused the home of Mr. Durden at the address stated herein to become flooded to the extent that all but the roof of said house was covered with water; and Whereas, the cost of repairing the damage caused by said flooding was $2,000.00 and it is only just and proper that Mr. Durden be compensated therefor; and Whereas, the flooding occurred through no fault or negligence on the part of Mr. Durden. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department be and is hereby authorized and directed to pay to Henry W. Durden the sum of $1,544.35. Said payment shall be in full and final satisfaction for any claim against the State arising as a result of the damages described and set forth in this Resolution. The payment of said sum shall be from funds appropriated to or available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims

Page 2986

Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. COMPENSATION TO MR. AND MRS. ALBERT EVANS. No. 61 (House Resolution No. 86-121). A Resolution. To compensate Mr. and Mrs. Albert Evans; and for other purposes. Whereas, on July 26, 1962, at approximately 1:30 p.m., Mr. Albert Evans was driving his 1958 Mercury sedan south on U. S. Highway 41, about mile south of the city limits of Pinehurst, Georgia; and Whereas, Mr. Evans was accompanied by his wife, Mrs. Elvia Evans; and Whereas, Mr. Evans approached a tractor owned by the State Highway Department, traveling south on the right side of the highway; and Whereas, the tractor, which was pulling a grass cutter, was also traveling south at approximately ten miles per hour; and Whereas, when Mr. Evans approached the tractor, he switched his automobile to the left lane in order to pass the tractor; and

Page 2987

Whereas, when Mr. Evans started to pass the tractor, the driver of the tractor made a left turn directly in front of the automobile being driven by Mr. Evans; and Whereas, Mrs. Evans sustained lacerations of the left hand, contusions of the left knee, contusions of the back, and shock as a result of the accident; and Whereas, the doctor and hospital bills for Mrs. Evans amounted to $34.42; and Whereas, the damage to the 1958 Mercury, being driven by Mr. Evans, amounted to $756.47; and Whereas, the total doctor, hospital, and automobile damage bills amounted to $790.87; and Whereas, there were no signs posted on the highway warning motorists of State vehicles or machinery at work in the vicinity; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Evans or Mrs. Evans; and Whereas, it is only just and proper that they be compensated for their damages. 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 $399.96 to Mr. and Mrs. Albert Evans as compensation as set out above. Said payment shall be in full and final satisfaction of any and all claims against the State arising out of the aforesaid accident and shall be paid from the funds appropriated to or available to the State Highway Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State

Page 2988

Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. COMPENSATION TO ODIS E. BEVILL. No. 62 (House Resolution No. 67-117). A Resolution. Compensating Mr. Odis E. Bevill; and for other purposes. Whereas, on the morning of December 12, 1963, Mrs. Odis E. Bevill was driving a 1962 Ford automobile belonging to her husband, Mr. Odis E. Bevill, and was traveling south on State Highway 21 in Springfield, Georgia; and Whereas, a truck belonging to the Georgia Forestry Commission and being operated by Ernest C. Rahn, an employee of said Commission, was being driven north on State Highway 21 in Springfield, Georgia; and Whereas, as both vehicles approached the intersection of State Highway 21 and State Highway 119 the traffic light located at such intersection was green for traffic moving on State Highway 21; and Whereas, the driver of the truck belonging to the Georgia Forestry Commission attempted to turn left on State Highway 119 in front of the automobile being driven by Mrs. Bevill; and

Page 2989

Whereas, Mrs. Bevill was operating said automobile at less than the speed limit of 25 miles per hour; and Whereas, Mrs. Bevill, through no fault of her own, was unable to stop in time to avoid colliding with said truck owned by the Georgia Forestry Commission; and Whereas, said collision caused total damages of $482.14 to Mr. Bevill's automobile, of which $414.36 has been received from his insurance company, leaving the amount of $67.78 which he has not been compensated for; and Whereas, the driver of said truck was negligent in attempting to make a left turn in front of the automobile being driven by Mrs. Bevill; and Whereas, it is only just and proper that Mr. Odis E. Bevill be compensated for that part of the expenses of repairing said automobile that was not covered and cannot be paid by insurance; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. and Mrs. Odis E. Bevill; Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Forestry Commission is hereby authorized and directed to pay the sum of $50.00 to Mr. Odis E. Bevill as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State of Georgia arising out of said occurrence, and shall be paid from the funds appropriated to or available to said Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board and approved by the General Assembly, shall have attached

Page 2990

to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. COMPENSATION TO C. DOSTON WYNN. No. 63 (House Resolution No. 29-47). A Resolution. To compensate Mr. C. Doston Wynn; and for other purposes. Whereas, on June 30, 1964, at approximately 7:30 o'clock p. m., Mr. C. Doston Wynn, who was accompanied by his wife, brought some produce by means of a pickup truck to the State Farmers Market located in Cordele, Georgia, for the purpose of selling said produce; and Whereas, after they arrived at said State Farmers Market, the pickup truck was parked on the south side of the platform of shed No. 1 in a position to unload said produce; and Whereas, there are steel bolts embedded in the concrete constituting the floor of said shed for the purpose of securing steel posts which support the roof of said shed; and Whereas, said bolts project from the concrete floor through the base of said posts and a length of said bolts project beyond said base; and Whereas, a door on the south side of said shed fell on Mr. Wynn with great force pinning Mr. Wynn to the floor of said shed and pinning Mr. Wynn's right hand

Page 2991

between the end of one of said bolts projecting beyond the base of a post as herein described with such great force that Mr. Wynn's hand was driven down the length of bolt projecting from the base of said post to the extent that said bolt was completely through Mr. Wynn's right hand; and Whereas, Mr. Wynn's right arm, wrist and hand were otherwise severely injured, crushed and mutilated; and Whereas, because of said accident Mr. Wynn required hospitalization for 23 days; and Whereas, because of said accident, Mr. Wynn has incurred the following expenses: loss of use of right hand and arm for remainder of his life, $10,000.00; suffering physical and mental pain and anguish, $5,000.00; surgery on hand, $1,000.00; physician's bills, hospital bills, and loss of time from employment, $3,000.00; total, $19,000.00; and Whereas, the accident, damage and injuries herein set out occurred through no fault or negligence whatsoever on the part of Mr. Wynn, 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 Department of Agriculture of the State of Georgia is hereby authorized and directed to pay to Mr. C. Doston Wynn the sum of $5,263.53 as compensation for the damages and injuries as set out above. Said payment shall be in full and final satisfaction of any claim against the State arising out of the aforesaid accident. Said sum shall be paid from the funds appropriated to said Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment.

Page 2992

Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved March 31, 1965. CITY OF HAWKINSVILLEAUTHORITY TO SELL DESCRIBED PROPERTY. No. 359 (House Bill No. 335). 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, particularly by an Act approved July 27, 1923 (Ga. L. 1923, p. 671), and an Act approved February 20, 1959 (Ga. L. 1959, p. 2061), so as to authorize the commissioners of the City of Hawkinsville to abandon, close by ordinance, sell and convey certain land; 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, particularly by an Act approved July 27, 1923 (Ga. L. 1923, p. 671), and an Act approved February 20, 1959 (Ga. L. 1959, p. 2061), is hereby amended by adding a new section to be known as 63A to read as follows: 63A. The commissioners of said city are hereby given the power and authority to abandon, close by ordinance, sell and convey by fee simple deed, that tract of land comprising the east end of Second Street, being more particularly

Page 2993

described as follows: `Commencing at a point on the south margin of Second Street, which point is 310 feet northeast of the southeast corner of the intersection of Second and Houston Streets in the City of Hawkinsville, Pulaski County, Georgia, and running north 36 west 24.2 feet to a point, and with this point thus established as a beginning point for the property herein described, run north 36 west 60 feet to a point; thence north 82 east 116 feet to a point; thence south 51 west 102.2 feet to point of beginning. Said tract bounded southwest by the open and used portion of Second Street; northwest by property of L. H. Blount; and southeast by the southeastern portion of Second Street (undeveloped and unopened). Said tract being triangular in shape.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent To Introduce Local Legislation. Notice is hereby given that a local bill shall be introduced in the 1965 session of the Georgia General Assembly a bill to authorize the City of Hawkinsville to sell a part of Second Street. The City desires to abandon, close and convey by deed the east end of Second Street in the City of Hawkinsville. This part of the street so sought to be abandoned and conveyed being presently undeveloped and unopened and consisting of part only of Second Street in said city, and described according to a plat thereof made by Jim Ross in December, 1964, as follows: Commencing at a point on the south margin of Second Street, which point is 310 feet northeast of the southeast corner of the intersection of Second and Houston Streets in the City of Hawkinsville, Pulaski County, Georgia, and running North 36 degrees West 24.2 feet to a point, and with this point thus established as a beginning point for the property herein described, run north 36 degrees west 60 feet to a point; thence north 82 degrees east 116 feet to a point; thence south 51 degrees west 102.2 feet to point of beginning. Said tract bounded southwest by the open and used portion of Second Street; northwest by property of L. H. Blount; and southeast

Page 2994

by the southeastern portion of Second Street (undeveloped and unopened). Said tract being triangular in shape. The city commissioners by resolution unanimously adopted, requested a bill be introduced in the January 1965 term of the Georgia General Assembly authorizing the abandonment, closing and sale of this property. This 5th day of January, 1965. John H. Anderson, Jr. Representative Pulaski County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John H. Anderson, Jr., 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 News, which is the official organ of said County, on the following dates: January 6, 13, 20, 1965. John H. Anderson, Jr. Representative, Pulaski County Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 2995

CITY OF DAWSONAUTHORITY TO SELL PROPERTY. No. 361 (House Bill No. 172). An Act to amend an Act to incorporate the City of Dawson, approved August 7, 1909 (Ga. L. 1909, p. 731), as amended, so as to authorize the city council of Dawson to sell and dispose of any real property or interest therein owned by the City of Dawson and fixtures and personal property attached thereto or used in connection therewith; to provide the method of such sale or disposition; 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 Dawson, approved August 7, 1909 (Ga. L. 1909, p. 731), as amended, is hereby amended by inserting between section 6 and section 7, three new sections to be designated section 6A, section 6B and section 6C to read as follows: Section 6A. The city council of Dawson shall have the power and authority, to be exercised according to their best judgment and discretion, to sell and dispose of any real property or interest therein owned by the City of Dawson and any fixtures or personal property attached thereto or used in connection therewith. Section 6B. Any sale and disposition of real property or interest therein or any fixtures or personal property attached thereto shall be made only after advertising the sale of such property in the newspaper in which the sheriff's advertisements are published in Terrell County once a week for four weeks. The advertisement shall describe the property, state the time within which the bids will be received, the place where the bids are to be sent, the form of the bid, the amount if any to be deposited with the bid, whether the sale is to be for cash or on terms, and if on terms, a statement thereof, and such other information as the city council of Dawson shall deem appropriate. The sale shall be to the highest bidder. The city council of Dawson shall have the right to reject all bids.

Page 2996

Section 6C. This Act shall not be construed in any manner as effecting or limiting the right of the city council of Dawson to sell or otherwise dispose of personal property or any interest therein including that mentioned herein, of the City of Dawson, at private sale or otherwise. 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 at the Session of the General Assembly of the State of Georgia, which convenes in January, 1965, a local bill affecting the City of Dawson, Georgia, the caption of which is as follows: A bill entitled: An Act to amend the charter of the City of Dawson, Georgia, approved August 7th, 1909, by adding thereto a provision authorizing the city council of Dawson to sell and dispose of any real property, or interest therein, owned by the City of Dawson, and fixtures and personal property attached thereto or used in connection therewith; to provide the method of such sale or disposition, and for other purposes. City Council of Dawson, Georgia, By R. R. Jones, City Clerk. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ed. T. Fulford, who, on oath, deposes and says that he is Representative from Terrell County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dawson News, which is the official organ of said county, on the following dates: December 17, 22 and 31, 1964. /s/ Ed T. Fulford Representative, Terrell County
Page 2997

Sworn to and subscribed before me, this 8th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF COLBERTCHARTER AMENDED. No. 362 (House Bill No. 156). An Act to amend an Act amending, consolidating and suspending the several Acts incorporating the City of Colbert, in the County of Madison, State of Georgia, and all amendments in respect thereto; by creating a new charter of said corporation; by providing a municipal government therefor; by defining the territorial limits of said city; by providing the powers thereof; by providing a mayor and council, and by defining their powers and duties, approved February 14, 1950 (Ga. L. 1950, p. 2417), as amended, so as to provide that it shall be the duty of the mayor and councilmen, both outgoing and incoming officers, to have the records of said city audited at least once each year; to provide the procedure connected with adults; to change the hours of holding elections under said charter and all elections in which any subject or question is submitted to the qualified voters of said city; to change the punishment that may be imposed by the person holding and presiding over the Police Court of said city for violations of the charter or ordinances of said city; to change the time persons owning property subject to taxation in said city shall be required to make returns to the board of tax assessors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and superseding the several Acts incorporating the City of Colbert,

Page 2998

in the County of Madison, State of Georgia, and all amendments in respect thereto; by creating a new charter of said corporation; by providing a municipal government therefor; by defining the territorial limits of said city; by providing the powers thereof; by providing a mayor and council, and by defining their powers and duties, approved February 14, 1950 (Ga. L. 1950, p. 2417), as amended, is hereby amended by adding a new section between section 4 and section 5 to be known as section 4A to read as follows: Section 4A. Be it further enacted that the mayor and councilmen, both outgoing and incoming, shall be authorized and are hereby directed to have all of the books, files and records of the City of Colbert and the officers thereof audited by a Certified Public Accountant licensed to do business in the State of Georgia at least once each year. The audit herein required, authorized and directed shall include an accounting commencing with the end of the last audit of the books, files and records of said City and officers thereof to the date of the commencing of the next audit, such date to be determined after conference of the mayor and councilmen with such Certified Public Accountant retained for the purpose of making the audit. In the event the mayor and councilmen should fail to perform their duties as required by this Section, ten or more taxpayers of said city may at any meeting of the mayor and councilmen after the expiration of one year from the last audit, may file a petition in writing requesting said mayor and councilmen to perform such duties. In the event the mayor and councilmen fail to have the audit as required by this Section commenced within 30 days after the presentation of such petition, the persons named in said petition shall become subrogated to the duties of the mayor and councilmen as provided in this Section and may in the name of the City of Colbert have such books, files and records audited at the expense of said city. Within 30 days after the audit as required in this Section is completed, the mayor and councilmen shall have a summary of the same published in a local paper having a circulation in the City of Colbert. In the event there is no such local paper, then in any paper having a circulation in the City of Colbert. Funds necessary for complying with this section shall be paid

Page 2999

from any unrestricted funds of the City of Colbert and in the event there are no funds unrestricted, it shall be the duty of the mayor and councilmen to levy an additional tax for such purpose in the same manner as taxes are levied pursuant to the provisions of this charter. Audits. Section 2. Said Act is further amended by striking from section 9 the words and figure and close at 6:00 p.m. and inserting in lieu thereof the words and figure and close at 7:00 p.m., so that when so amended section 9 shall read as follows: Section 9. Be it further enacted, that the elections held under this charter and all elections in which any subject or question is submitted to the qualified voters of said City of Colbert shall be managed by three managers, whom the city council are authorized to designate, and any citizen of said city is eligible to be a manager of an election for members of the General Assembly, and may act as manager of said city election, and said managers, before entering on their duties, shall take and subscribe before a justice of the peace, or some other officer qualified to administer oaths, or before each other, the following oath: `That each of us do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, and prevent no one from voting who is entitled to do so according to law, to the best of our skill and power; so help me God.' Said managers shall keep, or cause to be kept, copies of two lists of voters and two tally sheets. All voting in any election held in said city shall be secret ballot and all electors shall be secure in their right to cast their ballot without annoyance from or by any person in or near any voting place, and to this end the mayor and council shall provide as many voting booths as may be necessary at said city hall or other designated place for the holding of any election. The polls shall be opened at 1:00 o'clock p.m., and close at 7:00 p.m. Persons receiving the highest number of votes for the respective offices shall be elected. The managers of all elections held under the provisions of this charter shall be appointed by the mayor and councilmen. The mayor and councilmen shall determine and provide for the payment of managers of any election and of any clerk that may

Page 3000

be necessary in holding any election for their services in holding such an election, but such pay or compensation shall not exceed the sum of two dollars per day for each such manager or clerk. Elections. Section 3. Said Act is further amended by striking from section 22 the words: Said court shall have the power to punish all violations of the charter or ordinances of the city by a fine not to exceed one hundred dollars, imprisonment in the city prison or in the county jail, having previously arranged with the county officers, not to exceed thirty days, or to work on the streets in the city chaingang, or such other public places as the mayor or acting mayor may direct, not to exceed thirty days;, and inserting in lieu thereof the words: Said court shall have the power to punish all violations of the charter or ordinances of the city by a fine not to exceed two hundred dollars, imprisonment in the city prison or in the county jail, having previously arranged with the county officers, not to exceed sixty days, or to work on the streets in the city chaingang, or such other public places as the mayor or acting mayor may direct, not to exceed sixty days;, Police court. so that when so amended section 22 shall read as follows: Section 22. Be it further enacted, that the mayor or in his absence or disqualification the mayor pro tem., or in the case of the absence of both the mayor and the mayor pro tem., any councilmen of the City of Colbert may hold and preside over a court in said city, to be called the Police Court, for trial of all offenders against the laws and ordinances of said city as often as necessary. Said court shall have the power to reserve order, compel the attendance of witnesses, compel the production of books and papers to be used as evidence and punish for contempt. Said mayor, mayor pro tem., or other person acting as such shall not have power to try any alleged offender without first having

Page 3001

written charges preferred against him or her. Said court shall have the power to punish all violations of the charter or ordinances of the city by a fine not to exceed two hundred dollars, imprisonment in the city prison or in the county jail, having previously arranged with the county officers, not to exceed sixty days, or to work on the streets in the city chaingang, or such other public places as the mayor or acting mayor may direct, not to exceed sixty days; however, the punishment of confinement in the city or county jail and that of a sentence to work on the streets in the city chaingang shall not both be inflicted in any one case, and neither the punishment of confinement in the city or county jail, or that of a sentence to work in the city chaingang on the streets of said city shall be inflicted except as an alternative upon failure or refusal to pay such fine as may be fixed by the mayor or acting mayor in addition to said above punishment such fines imposed by the mayor or acting mayor may be collected by execution. Section 4. Said Act is further amended by striking from section 29 the words: as of April 1st of each year; and the books for recording the same shall be open on April first and closed on June first of each year. and inserting in lieu thereof the words: as of January 1st of each yaer; and the books for recording same shall be open on January 1st and closed on April 1st of each year. Tax returns. so that when so amended section 29 shall read as follows: Section 29. Be it further enacted, that all persons owning property in the City of Colbert shall be required to make a return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal, subject to taxation by said city, as of January 1st of each year; and the books for recording same shall be open on January 1st and closed on April 1st of each year. Said property shall be returned by the property owner on blanks furnished for the purpose at the fair market value thereof.

Page 3002

Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. Georgia, Madison County. Notice is hereby given that the City of Colbert, Madison County, Georgia, intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, convening in January, 1965, amending the Act, creating a charter for the City of Colbert, Georgia, (Ga. L. 1950, p. 2417 et seq.), as amended, to provide for a change in the hours of holding all elections in said city; to provide an increase in the amount of fine, or in the alternative the length of service in the work camp, that may be imposed for violations of the city ordinances; to provide that all property in the city shall be returned for taxes as of January first of each year, with the tax books of the city to close on April first of each year; to provide that the financial accounts of the city shall be audited once each year; and for other purposes. This December 23, 1964. Leon C. Kincaid Mayor, City of Colbert. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from Madison County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Comer News Danielsville Monitor, which is the official organ of said county, on the following dates: January 1, 8, 15, 1965. /s/ Edwin C. Poss Representative, Madison County
Page 3003

Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF LEESBURGELECTIONS, ETC. No. 364 (House Bill No. 633). An Act to amend an Act creating a new charter for the City of Leesburg, formerly Town of Leesburg, in the County of Lee, State of Georgia, approved December 21, 1898 (Ga. L. 1898, p. 204), as amended, so as to provide that on the first Thursday in January, 1965, and on the first Thursday in January every two years thereafer, an election shall be held for a mayor and five councilmen for said city; to provide that said mayor and councilmen shall hold their office for two years; to provide that on the day of election provided for in said Act, the polls shall be opened at 7:00 o'clock a.m. Eastern Standard Time and shall remain open continuously until 7:00 o'clock p.m. Eastern Standard Time at which time they shall be closed; 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 Leesburg, formerly Town of Leesburg, in the County of Lee, State of Georgia, approved December 21, 1898 (Ga. L. 1898, p. 204), as amended, is hereby amended by striking from section III thereof the following: and on the first Thursday in January every year thereafter, for a mayor and five councilmen, who shall hold their office for one year (unless sooner removed in the manner

Page 3004

prescribed by law) and until their successors are elected and qualified; and should there fail to be an election in said town at the time above specified, or in any year thereafter,, and inserting in lieu thereof the following: and on the first Thursday in January every year thereafter until and including the first Thursday in January, 1965, for a mayor and five councilmen who shall take office on the first Tuesday in February following said election for a term of one year and until their successors are elected and qualified. Commencing on the first Thursday in January, 1966, and on the first Thursday in January every two years thereafter, an election under this charter shall be held in the courthouse of said city or in such place as the mayor and council shall prescribe or designate for a mayor and five councilmen who shall take office on the first Tuesday in February following said election for a term of two years (unless removed in the manner prescribed by law) and until their successors are elected and qualified; and should there fail to be an election in said city at the time above specified or in any year thereafter,, so that when so amended section III shall read as follows: Sec III. Be it further enacted, That an election under this charter shall be held at the courthouse of said town (city), or in such place as the mayor and council may prescribe, on the first Thursday in January, 1899, and on the first Thursday in January every year thereafter until and including the first Thursday in January, 1965, for a mayor and five councilmen who shall take office on the first Tuesday in February following said election for a term of one year and until their successors are elected and qualified. Commencing on the first Thursday in January, 1966, and on the first Thursday in January every two years thereafter, an election under this charter shall be held in the courthouse of said city or in such place as the mayor and council shall prescribe or designate for a mayor and five councilmen who shall take office on the first Tuesday in February following said election for a term of two years (unless removed

Page 3005

in the manner prescribed by law) and until their successors are elected and qualified; and should there fail to be an election in said city at the time above specified or in any year thereafter, from any cause whatever, or should a vacancy occur from death, resignation or otherwise, in the office of mayor or council of said city, the mayor (or Mayor pro tem.) shall order an election to fill said vacancy, by posting notice at the courthouse door of said city and at three public places in said city, said notice shall be posted ten days before said election; provided, however, if the vacancies herein described occur when the term of office of said retiring or deceased mayor or councilman is less than six hours before the next current election, the mayor and council may appoint, in case of the death, removal or resignation of the councilman of said city, or the mayor pro tem. shall fill the unexpired term of such retiring mayor in case of a vacancy in the office of mayor. It shall be the duty of the mayor and council retiring to turn over the affairs of the city to the newly elected mayor and council on the First Tuesday in February following said election. Elections, etc. Section 2. Said Act is further amended by striking from the first sentence of section V the following: , except that the polls shall be kept open from 9 o'clock a.m. to 3 p.m., and inserting in lieu thereof the following: and at all such elections, the polls shall be opened at 7:00 o'clock a.m. Eastern Standard Time and shall remain open continuously until 7:00 o'clock p.m. Eastern Standard Time, at which time said polls shall be closed., so that when so amended section V shall read as follows: Sec. V. Be it further enacted, That elections provided for in this Act shall be held and conducted under the same rules and regulations as govern elections for State and county officers, and at all such elections, the polls shall be opened at 7:00 o'clock a.m. Eastern Standard Time and

Page 3006

shall remain open continuously until 7:00 o'clock p.m. Eastern Standard Time, at which time said polls shall be closed. The superintendents of said election shall duly declare the result of said election, and turn over the lists of voters, tally-sheets and ballot box to the clerk of council, who shall thereon issue certificates of election to those receiving the highest number of votes polled, which certificate shall be sufficient authority for those so elected to assume the duties of said office, and qualify by taking an oath to `well and truly perform the duties of their respective offices' before some officer qualified by law to administer oaths; provided that the mayor shall issue said certificate to the clerk and treasurer. Said oaths and certificates of election shall be filed and recorded on the minutes of council by the clerk. Should the election of the Mayor or any councilman be contested, upon written notice to the clerk of council, the said clerk shall withhold certificates of election to those whose election is contested, and submit same to the judge of the superior court who shall hear and determine all matters of contest in the manner and form for contesting the election of county officers in this state. The mayor shall likewise withhold the certificate to the clerk and treasurer in case of a notice of contest. Elections. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Lee County. Notice is hereby given that the undersigned will introduce at the 1965 session of the General Assembly of Georgia, the following legislation affecting Lee County, Georgia: An Act to amend the charter of the City of Leesburg; to repeal conflicting laws; and for other purposes. /s/ H. G. Hall Representative Lee County, Georgia

Page 3007

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George D. Busbee, who, on oath, deposes and says that he is Representative from Dougherty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Albany Herald, which is the official organ of said county, on the following dates: January 12, 19 and 26, 1965. /s/ George D. Busbee Representative, Dougherty County Sworn to and subscribed before me, this 2nd day of March, 1965. /s/ Frank E. Blankenship Notary Public, Georgia State at Large. My Commission Expires July 15, 1966. (Seal). Approved March 31, 1965. SHERIFFS OF CERTAIN COUNTIES PLACED ON SALARY BASIS. No. 365 (House Bill No. 634). An Act to abolish the present method of compensating sheriffs in certain counties known as the fee system; to provide in lieu thereof an annual salary for the sheriffs; to provide that all fees, costs or other emoluments of the sheriffs shall become the property of the counties; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for one deputy; to provide for the compensation of such deputy; to provide for one automobile and equipment; to provide for the payment of the operating expenses and maintenance of such automobile with the approval

Page 3008

of the governing authority of such counties; to provide for the payment of the operating expenses of the offices of the sheriffs; to provide that the sheriffs shall collect both civil and criminal fees and maintain a set of books and records which shall be audited each year; to authorize the governing authority in such counties to withhold a portion of the salary of the sheriffs and their deputy to reimburse the governing authority for costs that they have failed to collect as reflected by the auditors; 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 all counties of this State having a population of not less than 12,650 and not more than 13,000 according to the official United States decennial census of 1960 or any future such census, the present method of compensating sheriffs known as the fee system is hereby abolished and in lieu thereof the sheriffs shall receive an annual salary as hereinafter provided. Where applicable, etc. Section 2. The sheriffs in such counties shall receive an annual salary of $7,200.00 per annum payable in equal monthly installments from the funds of such counties. Salaries. Section 3. After the effective date of this Act, the sheriffs shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed them as compensation for services in any capacity, and shall receive and hold the same in trust for said counties as public monies, and shall pay the same to the county fiscal authority of such counties on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the sheriffs shall also furnish the county fiscal authority of such counties a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees.

Page 3009

Section 4. The sheriffs in such counties shall have the sole power and authority to appoint one deputy who shall be compensated in the amount of $4,800.00 per annum payable in equal monthly installments from the funds of such counties. It shall be within the sole power and authority of such sheriffs during their terms of office to designate and name the persons who shall be employed as such deputy and to prescribe his duties and assignments and to remove or replace such deputy at will and within his sole discretion. Deputies. Section 5. The necessary operating expenses of the offices of such sheriffs, expressly including the compensation of the sheriffs and their deputy, shall be paid from any funds of the counties available for such purposes. All supplies, equipment, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said offices shall be furnished by the counties and shall be paid from any funds of the counties available for such purposes. The determination for such requirements shall be in the sole discretion of the governing authority in such counties. Operating expenses, etc. Section 6. The sheriffs shall collect all fees, both civil and criminal, and shall maintain and keep a set of books and records which shall be audited each year by the county auditors. In the event the sheriffs fail to collect such fees, and fail to keep such records, and fail to properly collect such fees each month and remit same to the governing authority in such counties they shall have the power and authority to withhold a sufficient amount of the salary of such sheriffs and their deputy to reimburse the governing authority for such costs that they have failed to collect as reflected by the auditors. Fees. Section 7. The provisions of this Act shall become effective on January 1, 1966. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 31, 1965.

Page 3010

CITY COURT OF LYONSSALARIES, CLERICAL HELP. No. 366 (House Bill No. 457) An Act to amend an Act creating the City Court of Lyons, approved August 27, 1931 (Ga. L. 1931, p. 343), as amended, particularly by an Act approved March 7, 1957 (Ga. L. 1957, p. 2675), so as to change the compensation of the judge of said court; to change the compensation of the solicitor of said court; to provide for clerical help and compensation therefor; 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 Lyons, approved August 27, 1931 (Ga. L. 1931, p. 343), as amended, particularly by an Act approved March 7, 1957 (Ga. L. 1957, p. 2675), is hereby amended by striking from section 3 the words and figure three thousand six hundred ($3,600.00) dollars, and inserting in lieu thereof the words and figure four thousand two hundred ($4,200.00) dollars, and by adding at the end of section 3 the following: The judge and solicitor of said court are hereby authorized to jointly employ a person or persons to perform secretarial and clerical work for both the judge and the solicitor. The total compensation to be paid for such clerical and secretarial help shall not exceed one hundred ($100.00) dollars per month, which shall be paid from the funds of Toombs County., so that when so amended section 3 shall read as follows: Section 3. Be it further enacted by the authority aforesaid that the Judge of the City Court of Lyons shall receive a salary of four thousand two hundred ($4,200.00) dollars per annum, and shall be paid monthly out of the treasury of the County of Toombs, by the person or persons charged by law with the paying out of the money of Toombs County. The judge of said court shall as such receive no other

Page 3011

compensation, but may practice law in any court except the City Court of Lyons, and may hold office or offices except those he is expressly prohibited by law from holding. The judge and solicitor of said court are hereby authorized to jointly employ a person or persons to perform secretarial and clerical work for both the judge and the solicitor. The total compensation to be paid for such clerical and secretarial help shall not exceed one hundred ($100.00) dollars per month, which shall be paid from the funds of Toombs County. Judge's salary. Clerical help. Section 2. Said Act is further amended by striking from section 6 the words and figure three thousand three hundred ($3,300.00) dollars, and inserting in lieu thereof the words and figure three thousand nine hundred ($3,900.00) dollars, so that when so amended section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid, that the salary of the solicitor of said city court shall be three thousand nine hundred ($3,900.00) dollars per annum, and shall be paid monthly out of the treasury of the County of Toombs, by the person or persons charged by law with the paying out of the money of Toombs County. Said solicitor shall receive, for representing the State in the appellate court of this State, the same compensation now paid by the State to solicitors-general of superior courts for like services. Said fee to be paid by the State in the same manner that same are now paid solicitors-general. The solicitor of said city court shall as such receive no other compensation, but may practice law in any court or courts and may hold any office or offices except those which he is expressly prohibited by law from holding. Solicitor's salary. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Toombs County. Notice is hereby given that I shall introduce a bill in the 1965 session of the General Assembly of Georgia to amend

Page 3012

the Act of the Legislature approved August 27, 1931, creating the City Court of Lyons as presently amended, to increase and fix the salary of the judge of said court; to increase and fix the salary of the solicitor of said court; to authorize the commissioners of roads and revenues of Toombs County to provide at the expense of Toombs County clerical assistance to the officers of said court; and to provide the maximum amount which may be expended annually for such clerical assistance; to otherwise further amend said Act; and for other purposes. This January 6, 1965. /s/ John F. Collins Representative, Toombs County Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, John F. Collins, who, on oath, deposes and says that he is Representative from Toombs County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lyons Progress, which is the official organ of said county, on the following dates: January 7, 14 and 21, 1965. /s/ John F. Collins Representative, Toombs County Sworn to and subscribed before me, this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3013

LAURENS COUNTYOFFICE HOURS OF DESIGNATED OFFICIALS. No. 369 (House Bill No. 361). An Act to amend an Act entitled 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., approved February 12, 1960 (Ga. L. 1960, p. 2070), so as to change the hours which said offices shall be open on Saturdays; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide for the 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., approved February 12, 1960 (Ga. L. 1960, p. 2070), is hereby amended by striking from the last sentence of section 1 of the symbol and figures 4:00 p.m. and substituting in lieu thereof the following symbol and figures 12:00 noon, so that when so amended section 1 shall read as follows: 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 12:00 noon on Saturday. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3014

Notice of Intention to Introduce Local Legislation: Notice is hereby given that there will be introduced at the January 1965 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 28th day of December, 1964. W. H. Lovett, Representative-Elect Laurens County, Georgia. D. W. Knight, Jr., Representative, Laurens County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable 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, Dublin, Georgia, which is the official organ of said county, on the following dates: January 2, January 9, and January 16, 1965. /s/ W. H. Lovett Representative, Laurens County Sworn to and subscribed before me, this 16th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3015

BARTOW COUNTYCOMPENSATION OF SHERIFF, ETC. No. 371 (House Bill No. 244). An Act to amend an Act placing the compensation of the sheriff, the clerk of the superior court, and the ordinary or Bartow County on a salary basis instead of a fee basis, approved March 21, 1958 (Ga. L. 1958, p. 2866), so as to change the number of deputies to be appointed by the sheriff; to change the compensation; to provide for the appointment of additional deputies, upon certain conditions; to provide for the employment of personnel and their compensation; to require the sheriff to furnish automobiles used by his office; to provide for reimbursement for automobile expenses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the compensation of the sheriff, the clerk of the superior court, and the ordinary of Bartow County on a salary basis instead of a fee basis, approved March 21, 1958 (Ga. L. 1958, p. 2866), is hereby amended by striking section 2 in its entirety and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff of Bartow County shall be compensated in the amount of eight thousand ($8,000) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the sheriff. The sheriff shall appoint four deputies who shall be compensated in an amount not to exceed five thousand ($5,000) dollars each per annum to be paid in equal monthly installments from the funds of Bartow County. In the event the sheriff desires to employ additional deputies, if the commissioner of roads and revenues approves and two consecutive grand juries recommend the employment of additional deputies, then the sheriff shall have the authority to employ the number of deputies so needed and recommended. The compensation of such

Page 3016

additional deputies shall be in an amount not to exceed five thousand ($5,000) dollars each per annum, to be paid in equal monthly installments from the funds of Bartow County. The sheriff shall have the authority to employ a jailer and a cook, who shall be compensated in an aggregate amount not to exceed five thousand ($5,000) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Of this sum, the respective amounts per annum payable to each of these employees shall be fixed and allocated according to the sheriff's determination, of which he shall inform the commissioner of roads and revenues. The sheriff shall have the authority to employ a secretary, who shall be compensated in an amount not to exceed three thousand ($3,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. The sheriff shall furnish such automobiles as are required by his office, and all equipment, maintenance, insurance and operating expenses therefor shall also be paid by him. The sheriff shall be paid mileage expenses for automobiles used by the sheriff's office in the performance of the duties thereof, at a rate not to exceed twelve (12[cent]) cents per mile. Such mileage allowance shall be paid upon presentation each month of a certified, itemized expense account by the sheriff presented to the commissioner of roads and revenues of Bartow County. Section 2. All laws and part 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 1965 session of the General Assembly of Georgia a bill to amend an Act placing the compensation of the sheriff, the clerk of the superior court, and the ordinary of Bartow County on a salary basis instead of a fee basis, approved March 21, 1958 (Ga. L. 1958, p. 2866), so as to change the number of deputies to be appointed by the sheriff; to change the compensation; to provide for the appointment of additional deputies, upon certain conditions; to provide for the employment of personnel and their compensation; to require the sheriff to furnish automobiles used by

Page 3017

his office; to provide for reimbursement for automobile expenses; and for other purposes. This 9th day of January, 1965. David N. Vaughan, Jr. Representative, Bartow County. Joe F. Harris, Representative, Bartow County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe F. Harris, who, on oath, deposes and says that he is Representative 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, January 21 and January 28, 1965. /s/ Joe F. Harris Representative, Bartow County Sworn to and subscribed before me, this 10th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF ROSSVILLECORPORATE LIMITS. No. 375 (House Bill No. 702). An Act to amend the charter of the City of Rossville, Georgia, as enacted by Georgia Laws, 1905, page 1114, and

Page 3018

all acts amendatory thereto, so as to change and enlarge 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. All of the following described properties be, and the same are, hereby annexed to the city limits of Rossville, Georgia: All that tract or parcel of land lying and being in original land lot no. 44, 9th district, 4th section, Walker County, Georgia and being all of the property shown upon the plat of Stone Meadow addition of record in plat book 2, page 299, in the office of the clerk of the superior court of Walker County, Georgia; reference to which plat is here made for a full and complete description of said property. Said tract is more particularly described by metes and bounds as follows: Beginning at a stake corner on the south line of James Street at the existing western corporate limits of the City of Rossville; thence south 1 degree east along and with the existing city limits and the eastern line of Stone Meadow addition, a distance of 660 feet to a stake corner; thence south 88 degrees 20 minutes west, along and with the south line of Stone Meadow addition, a distance of 495 feet to a stake on the original west line of land lot 44, said district and section; thence north 1 degree west, along and with the original west line of said land lot, same also being west line of Stone Meadow addition, a distance of 660 feet to a stake on the south line of James Street; thence north 88 degrees 20 minutes east, along and with the south line of James Street, a distance of 495 feet 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 1965 session of the General Assembly of Georgia, a bill to amend the charter of the City of Rossville, Georgia, as

Page 3019

enacted by Georgia Laws 1905, pages 1114, et seq., and any acts amendatory thereof, to change and enlarge the corporate limits of the City of Rossville, Georgia, and for other purposes. This 16th day of February, 1965. Paul Ellis, Mayor City of Rossville, Georgia Affidavit of Publication. I, E. P. Hall, Publisher of The Walker County Messenger, the official gazette of Walker County, Georgia, depose on oath that the attached notice of local Legislation for the City of Rossville was published in The Walker County Messenger in the issues of February 17, 24 and March 3, 1965. /s/ E. B. Hall Sworn to and subscribed before me, this 5th day of March, 1965. /s/ Betty Lou Hall, N. P. My Commission expires July 31, 1968. (Seal). Approved March 31, 1965. CITY OF ST. MARYSVOTING MACHINES. No. 376 (House Bill No. 405). An Act to amend the charter of the City of St. Marys, Georgia, an Act approved August 15, 1910 (Ga. L. 1910, pp. 1086-1117) and the several acts amendatory thereof, by granting the mayor and council of said city the power and authority to adopt an ordinance authorizing the use of voting machines for recording and computing the vote at all city general and special elections held in the city; to authorize the purchase, lease, rental or otherwise to

Page 3020

procure voting machines to be used in such general and special elections held in the city for city purposes; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it hereby is enacted by authority of same: Section 1. That the mayor and council of the City of St. Marys, Georgia, are hereby authorized to adopt an ordinance authorizing the use of voting machines for the casting, recording and computing of votes at all city general and special elections held in said city and are further authorized to prescribe such conditions and regulations for the use of such machines as are not in conflict with the charter of the City of St. Marys, Georgia, or the laws of the State of Georgia. Section 2. That the mayor and council of the City of St. Marys, Georgia, are hereby authorized to purchase, lease, rent or otherwise procure a sufficient number of voting machines to provide for the casting, recording and computing of votes at all city general and special elections if an ordinance providing for the use of such machines is adopted. Section 3. That all laws or parts of laws or provisions of the City of St. Marys, Georgia, charter in conflict with the provisions of this Act are repealed so far as the conduct of elections by the use of voting machines in the City of St. Marys, Georgia, is concerned. Notice of Local Legislation. Georgia, Camden County. Notice is hereby given that the undersigned will introduce a bill in the next regular session of the Georgia General Assembly, January-February Session, 1965, next, to be captioned as follows: An Act to amend the charter of the City of St. Marys, Georgia, an Act approved August 15, 1910 (Ga. L. 1910, pp. 1086-1117) and the several acts amendatory thereof,

Page 3021

by granting the mayor and council of said city the power and authority to adopt an ordinance authorizing the use of voting machines for recording and computing the vote at all city general and special elections held in the city; to authorize the purchase, lease, rental, or otherwise to procure voting machines to be used in such general and special elections held in the city for city purposes; and for other purposes. This 16th day of December, 1964. Charles C. Smith Camden County Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Charles C. Smith, who, on oath, deposes and says that he is Representative from Camden County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Southeast Georgian, which is the official organ of said county, on the following dates: December 18, 25, 1964 and January 1, 1965. /s/ Charles C. Smith Representative, Camden County Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3022

CITY OF HAZLEHURSTVOTING MACHINES. No. 377 (House Bill No. 611). An Act to amend an Act creating a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, No.-Dec. Sess., p. 2925), as amended, so as to authorize the use of voting machines in all municipal elections; 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 [Illegible Text], approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, is hereby amended by adding following section 10 a new section to be numbered section 10A and to read as follows: Section 10A. The commissioners are authorized to provide for the use of voting machines to be used in all elections conducted within the City of Hazlehurst. 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 at the session of the General Assembly of Georgia which will convene on the 11th day of January, 1965, there will be introduced a bill to amend the charter of the City of Hazlehurst, as amended particularly by an Act approved December 22, 1953, (Ga. L. 1953, Nov.-Dec. Sess., page 2925), so as to authorize the use of voting machines in all elections hereafter held in and for the City of Hazlehurst. This 6th day of January, 1965. Jimmy Conner, Representative of Jeff Davis County in the General Assembly of Georgia.

Page 3023

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable James L. Conner, who, on oath, deposes and says that he is Representative from Jeff Davis County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Jeff Davis Ledger, which is the official organ of said county, on the following dates: January 7, 14, 21, 1965. /s/ James L. Conner Representative, Jeff Davis County Sworn to and subscribed before me, this 15th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF SMYRNACHARTER AMENDED. No. 380 (House Bill No. 448). An Act to amend 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 March 15, 1943 (Ga. L. 1943, p. 1586), an Act approved February 25, 1949 (Ga. L. 1949, p. 1325), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), an Act approved February 13, 1956 (Ga. L. 1956, p. 2265), an Act approved March 5, 1957 (Ga. L. 1957, p. 2540), an Act approved February 11, 1958 (Ga. L. 1958, p. 2032), an Act approved March 25, 1959 (Ga. L. 1959, p. 3217), an Act approved March 17, 1960 (Ga. L.

Page 3024

1960, p. 2505), an Act approved March 28, 1961 (Ga. L. 1961, p. 2571), an Act approved March 2, 1962 (Ga. L. 1962, p. 2550), an Act approved March 20, 1963 (Ga. L. 1963, p. 2424) and an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), so as to amend said charter as amended in order to change the number of wards from which councilmen are to be elected and also to amend said charter as amended so as to permit the Recorder of the City of Smyrna to sentence traffic offenders to the City traffic School; to provide that the recorder of the recorder's court shall be an active member in good standing of the State Bar of Georgia; to provide for an effective date; and also to amend said Charter as amended to add a new Section to said Charter to be known as Section 4 (1) of said Charter in order to increase the corporate limits of the City of Smyrna; 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 Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended particularly by an Act approved March 15, 1943 (Ga. L. 1943, p. 1586), an Act approved February 25, 1949 (Ga. L. 1949, p. 1325), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), an Act approved February 13, 1956 (Ga. L. 1956, p. 2265), an Act approved March 5, 1957 (Ga. L. 1957, p. 2540), an Act approved February 11, 1958 (Ga. L. 1958, p. 2032), an Act approved March 25, 1959 (Ga. L. 1959, p. 3217), an Act approved March 17, 1960 (Ga. L. 1960, p. 2505), an Act approved March 28, 1961 (Ga. L. 1961, p. 2571), an Act approved March 2, 1962 (Ga. L. 1962, p. 2550), an Act approved March 20, 1963 (Ga. L. p. 2424), and an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), is hereby amended by deleting the fifth sentence of section 6, which reads One of the seven councilmen shall be elected from the city at large by the voters of the entire city. and by deleting the word six in the sixth sentence of said section 6 and substituting in lieu thereof the word seven, and by adding the following language to the sixth sentence of

Page 3025

said section 6: Beginning with the November election in 1965 and to take office on January 1, 1966, so that when amended said section of said charter shall read as follows: Section 6. The mayor and two councilmen who shall be elected on the first Saturday in November, 1954, shall be elected for a term of one year, and shall take office on the first Monday in January, 1955. On the first Saturday in November, 1955, there shall be elected a mayor and seven councilmen to take office on the first Monday in January of 1956. They shall serve for a term of two years and until their successors are elected and qualified. Their successors shall be elected biennially on the first Saturday in November preceding the expiration of the term of office. Beginning with the November election in 1965, one councilman shall be elected from each of the seven wards provided for hereinafter to take office on January 1, 1966, and shall be elected only by the voters of the ward from which he offers as candidate. It shall be necessary that a person reside in the ward from which he offers as a candidate. Mayor and Councilmen. Section 2. Said Act is further amended by deleting the words six in the first sentence of section 6-A and substituting in lieu thereof the words seven so that when so amended, section 6-A of the said charter of the City of Smyrna shall read as follows: Section 6-A. For the purposes of electing the seven councilmen as hereinbefore provided, the City of Smyrna is hereby divided into seven wards, the territorial limits of which shall be as hereinafter described. In the event any territory is hereafter annexed to the corporate limits of the City of Smyrna, it shall be added to the ward to which it is contiguous; provided, however, if such territory is contiguous to two or more wards, such territory shall be apportioned equitably by the mayor and council to such contiguous wards. Wards. Section 3. Said Act is further amended by adding a new section immediately following section 6 (b) which shall

Page 3026

hereafter be known and designated as section 6(c) of said Charter and shall read as follows: Section 6(c). The corporate limits of the City of Smyrna is hereby divided into seven wards more particularly described as follows: Wards. Ward I. City of Smyrna. Parcel A . All that tract or parcel of land lying and being in land lots 519, 520, 521, 560, 561, 562, 591, 592, and 593 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the centerline of Spring Street at the intersection of the centerline of the Louisville and Nashville Railroad, thence running north and northwesterly along centerline of said railroad a distance of 2,720 feet, more or less, to the city limits in land lot 519, thence running easterly along the city limits and following the curvature thereof a distance of 1,040 feet, more or less, to the west line of land lot 562, thence running north along said land lot line and city limits a distance of 100 feet, more or less, to a point, thence running easterly along the city limits and across Davis Street a distance of 200 feet, more or less, to a point, thence running southerly along the city limits a distance of 125 feet, more or less, to a point, thence running southeasterly along city limits line and following the curvature thereof a distance of 1,200 feet, more or less, across Hawthorne Avenue, and Old Roswell Road to a point, thence running northeasterly and east along the south side of an easement a distance of 780 feet, more or less, to a point, thence northwesterly a distance of 210 feet to a point, which point is on the south side of Hawthorne Street and is the northwest corner of property now or formerly owned by Rev. J. L. Spinks, thence north a distance of 50 feet, more or less, to the north side of Hawthorne Street, thence east along the north side of Hawthorne Street a distance of 200 feet, more or less, to a point, which point is the southwest corner of property now or formerly owned by Cobb County Board of Education, thence north a distance of 700 feet, more or less, to a point, thence east a distance of 388 feet, more or less, to a point, which point is the northeast corner of property now or formerly owned by

Page 3027

Cobb County Board of Education, thence south a distance of 300 feet to a point, thence east a distance of 201.3 feet to a point on the west side of Mathews Street and the northeast corner of propery now or formerly owned by Mrs. Mable J. Moon, thence north along the west side of Mathews Street a distance of 200 feet to a point, thence east a distance of 30 feet, more or less, to the east side of Mathews Street, thence easterly along the line dividing lots 4, 5, 6, and 10 of M. Frostig subdivision, as more fully shown and described on plat of Survey by Paul Hensley dated December 19, 1940, recorded in plat book 4, page 120, Cobb County, Georgia records a distance of 326 feet to a point, thence southerly along the line dividing lot 6 and 7 of said subdivision a distance of 470 feet to a point on the southeast side of Roswell Road, thence southwesterly along the southeast side of Roswell Street a distance of 510 feet to the southwest intersection of Roswell Road and Mathews Street, thence southerly along the west side of Mathews Street, a distance of 1,250 feet, more or less, to the northwest intersection of Mathews Street and Whitfield Street, thence westerly along the north right-of-way of Whitfield Street and following the city limits a distance of 580 feet, more or less, to a point, thence southeasterly and southerly along the city limits following the curvature thereof a distance of 1280 feet, more or less, to the intersection of the centerline of Spring Street, thence westerly along the centerline of Spring Street a distance of 1,200 feet, more or less, to the point of beginning. Parcel B . Beginning at a point which is the intersection of the west line of land lot 630 and the centerline of the Louisville and Nashville Railroad, thence north along said land lot line a distance of 650 feet, more or less, to the northeast side of Corn Road and city limits line, thence southeasterly and easterly along the northeast and north side of Corn Road and along the city limits line a distance of 240 feet, more or less, to a point, thence southerly along the city limits line a distance of 285 feet, more or less, to a point, thence southeasterly along the city limits line a distance of 200 feet, more or less, to a point, thence northerly along the city limits line a distance of 320 feet, more or less, to the north side of Corn Road, thence easterly

Page 3028

along north side of said road and the city limits line a distance of 480 feet, more or less to a point, thence northerly along the city limits line a distance of 625 feet, more or less, to a point, thence easterly along the city limits line a distance of 400 feet, more or less, to the east line of land lot 631, thence south along said land lot line and city limits line a distance of 680 feet, more or less, to the south side of Corn Road, thence easterly along the south side of said road and city limits line a distance of 920 feet, more or less, to the east side of Elmwood Drive, thence northerly along the east side of said drive and city limits line a distance of 640 feet, more or less, to a point, thence easterly along the city limits line a distance of 400 feet, more or less, to the west line of land lot 703, thence north along said land lot line and city limits line a distance of 640 feet, more or less, to the north side of Spring Street, thence northeasterly, easterly, and southeasterly along the city limits line a distance of 2,880 feet, more or less, to the west line of land lot 776, thence north along west line of land lots 776, 777, 778 and city limits line a distance of 3,320 feet, more or less, to the northwest corner of land lot 778, thence east along the north line of land lot 778 and city limits line a distance of 1,320 feet, more or less to the northeast corner of land lot 778, thence south along the east line of land lots 778 and 777 and city limits line a distance of 2,640 feet, more or less, to the southeast corner of land lot 777, thence east along the north line of land lot 809 and city limits line a distance of 840 feet, more or less, to a point, thence south along the city limits line a distance of 1,320 feet, more or less, to the north line of land lot 810, thence west along said land lot line and city limits line a distance of 440 feet, more or less, to a point, thence south along city limits line a distance of 800 feet, more or less, to a point, thence west along city limits line a distance of 500 feet, more or less, to a point, thence north along city limits line a distance of 880 feet, more or less, to the north side of Spring Street, thence westerly along the north side of Spring Street and city limits line a distance of 1,760 feet, more or less, to a point, thence southwesterly and Southerly along the city limits line for a distance of 3,440 feet, more or less, to the east line

Page 3029

of land lot 702, thence south along said land lot line and city limits line a distance of 80 feet, more or less, to the centerline of the Louisville and Nashville Railroad, thence westerly along the centerline of said Railroad a distance of 1,520 feet, more or less, to a point which is on the city limits line in land lot 630, thence north along city limits line for a distnace of 760 feet, more or less, to a point, thence northwesterly along city limits line for a distance of 360 feet, more or less, thence south along city limits line a distance of 560 feet, more or less, to the centerline of Louisville and Nashville Railroad Company, thence northwesterly along centerline of said railroad, a distance of 960 feet, more or less, to the point of beginning. Ward II.City of Smyrna. Parcel A . All that tract or parcel of land lying and being in land lots 739, 740, 741, 702, 701, 700, 688, 669, 670, 630, 629, 628, 627, 626, 594, 595, 596, 597, 598, 599, 559, 558, 557, 556, 555, 554, 522, 523, 524, 525, 526, 527, 486 and 485 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the east line of land lot 739 at the intersection of the centerline of the Louisville and Nashville Railroad, thence south along the east line of land lot 739, 740 and 741 and city limits line a distance of 1,880 feet, more or less, to a point, thence west along city limits line a distance of 1,320 feet, more or less, to the west line of land lot 741, thence south along the west line of said land lot 741 and city limits line a distance of 500 feet, more or less, to a point, thence west along city limits line a distance of 880 feet, more or less, to a point, thence northwesterly along city limits line a distance of 840 feet, more or less, to the northwest side of Campbell Road, thence southwest along city limits line and northwest line of Campbell Road a distance of 80 feet, more or less, to the northeast side of Atlanta Street (Old U. S. 41), thence northwesterly along the northeasterly side of Atlanta Street and city limits line a distance of 600 feet, more or less, to a point, thence northeasterly along city limits line a distance of 1,200 feet, more or less, to the centerline of the Louisville and Nashville Railroad, thence easterly along centerline of Louisville

Page 3030

and Nashville Railroad and city limits line a distance of 3,120 feet, more or less, to the point of beginning. Parcel B . Beginning at a point on the east line of land lot 630 at the intersection of the centerline of the Louisville and Nashville Railroad, thence south along east line of land lots 630 and 629 and city limits line a distance of 680 feet, more or less, to the southwest side of Atlanta Street, thence southeasterly along the southwesterly side of Atlanta Street and the city limits line for a distance of 460 feet, more or less, to a point, thence south along the city limits line a distance of 1,800 feet, more or less, to the north line of land lot 670, thence east along the north line of land lot 670 and city limits line a distance of 920 feet, more or less, to the northeast corner of land lot 670, thence south along east line of land lot 670 and the city limits line for a distance of 1,320 feet, more or less, to a point, thence west along the south line of land lot 670 and the city limits line for a distance of 1,320 feet, more or less, to the northeast corner of land lot 626, thence south along the east line of land lot 626 and the city limits line for a distance of 1,320 feet, more or less, to the southeast corner of land lot 626, thence west along the south line of land lot 626, 559 and 554 and the city limits line a distance of 3,160 feet, more or less, to the east side of Twin Oaks Drive, thence northeasterly along the east side of said Twin Oaks Drive and the city limits line a distance of 1,200 feet, more or less, to the north side of Hickory Circle, thence west along the north side of Hickory Circle and the city limits line a distance of 200 feet, more or less, thence north along the city limits line for a distance of 150 feet, more or less, to the north line of land lot 554, thence east along the north line of land lot 554 and the city limits line a distance of 100 feet, more or less, to a point, thence northwesterly, westerly and southwesterly along the city limits line a distance of 880 feet, more or less, to the northeast side of Lee Street, thence westerly along the city limits line for a distance of 360 feet, more or less, to a point, thence south along city limits line for a distance of 280 feet, more or less, to the south line of land lot 526, thence west along said land lot line and city limits line for a distance of 520 feet, more or less, to a

Page 3031

point, thence south along the city limits line a distance of 160 feet, more or less, to a point, thence west along the city limits line a distance of 160 feet, more or less, to the north line of land lot 527, thence west along said land lot line and city limits line for a distance of 265 feet, more or less, to the centerline of King Springs Road, thence northwesterly along the centerline of King Springs Road for a distance of 720 feet, more or less, to a point, thence easterly along the city limits line a distance of 160 feet, more or less, to a point, thence north along the city limits line a distance of 120 feet, more or less, to a point, thence west along city limits line a distance of 160 feet, more or less, to the centerline of King Springs Road, thence northerly along centerline of said road for a distance of 420 feet, more or less, to the south side of Oakdale Drive, thence easterly along the south side of said Oakdale Drive and the city limits line for a distance of 280 feet, more or less, to a point, thence south along the city limits line for a distance of 160 feet, more or less, to a point, thence west along the city limits line for a distance of 80 feet, more or less, to a point, thence south along city limits line for a distance of 120 feet, more or less, to the north side of Dunn Street, thence southeasterly along the north and northeasterly side of Dunn Street and the city limits line a distance of 250 feet, more or less, to a point, thence northeasterly along the city limits line for a distance of 120 feet, more or less, to a point, thence easterly along the city limits line for a distance of 400 feet, more or less, to the west side of Dunn Street, thence north along the west side of Dunn Street, and the city limits line a distance of 300 feet, more or less, to the south side of Oakdale Drive, thence east along the south side of Oakdale Drive a distance of 240 feet, more or less, to a point, thence north along the city limits line for a distance of 140 feet, more or less, to a point, thence east along the city limits line for a distance of 225 feet, more or less, to the west side of Lee Street, thence north along the west side of Lee Street for a distance of 575 feet, more or less, to a point, thence east along the city limits line for a distance of 255 feet, more or less, to a point, thence south along city limits line a distance of 256 feet, more or less, to a point

Page 3032

thence east along city limits line for a distance of 40 feet, more or less, to a point thence south along city limits line for a distance of 440 feet, more or less, to the north side of Forrest Drive, thence west along said Forrest Drive, for a distance of 320 feet, to the west side of Lee Street, thence south along the city limits line for a distance of 145 feet, more or less, to a point, thence west along the city limits line for a distance of 216 feet, more or less, thence south along the city limits line for a distance of 580 feet, more or less, to a point, thence east along the city limits line for a distance of 225 feet, more or less, to the west side of Lee Street, thence east northeasterly and south southeasterly along the city limits line for a distance of 1,280 fet, more or less, to Colby Circle, thence south along the city liimts line for a distance of 280 feet, more or less, to the north line of land lot 554, thence east along the [Illegible Text] line of land lot 554, 559 and the city limits line for a distance of 840 feet, more or less, to a point, thence north along the city limits line and passing through land lot 598, 597, 596 and 595 for a distance of 4,280 feet, more or less, to the southwest side of Atlanta Street, thence southeasterly along the southwesterly side of Atlanta Street and the city limits line for a distance of 680 feet, more or less, to the east line of land lot 595, thence south along the east line of 595 and 596 for a distance of 1,400 feet, more or less, to the southwest corner of land lot 629, thence east along the north line of land lot 628 and the city limits line for a distance of 770 feet, more or less, to a point, thence northeasterly along city limits line for a distance 896 feet, more or less, to the southwest side of Atlanta Street, thence north along the city limits line for a distance of 640 feet to the centerline of the Louisville and Nashville Railroad in land lot 630, thence southeasterly along the centerline of said land lot a distance of 128 feet, more or less, to the point of beginning. Parcel C . Beginning at the intersection of the centerline of Concord Road and Dunton Avenue, thence running northwesterly along the centerline of Dunton Avenue for a distance of 1,440 feet, more or less, to the centerline of Love Street, thence easterly along centerline of Love Street for a distance of 1,360 feet, more or less, to the

Page 3033

centerline of King Street, thence north along the centerline of King Street, for a distance of 600 feet, more or less, to the centerline of Church Street, thence east along centerline of Church Street, for a distance of 400 feet, more or less, to the centerline of Concord Road, thence northeasterly along centerline of Concord Road for a distance of 760 feet, more or less, to the centerline of Spring Street, thence easterly along the centerline of Spring Street, for a distance of 1280 feet, more or less to the city limits line, thence southerly along the city limits line and following the curvature thereof form a distance of 920 feet, more or less, to the northeast side of Corn Road, thence southeasterly along the northeasterly side of Corn Road for a distance of 96 feet, more or less, to a point thence northeasterly along the city limits line a distance of 465 feet, more or less, to a point, thence southeasterly along the city limits line for a distance of 95 feet, more or less, to a point, thence northeasterly along the city limits line for a distance of 410 feet, more or less, thence southeasterly and southwesterly along the city limits line for a distance of 720 feet, more feet, more or less, to the east line of land lot 558, thence east along the city limits line a distance of 270 feet, more or less, to the northeast side of Corn Road, thence southeasterly along the northeasterly side of Corn Road for a distance of 200 feet, more or less, to the east line of land lot 594, thence south along the east line of land lots 594, and 595 for a distance of 560 feet, more or less to the centerline of Louisville and Nashville Railroad, thence northwesterly along the centerline of said railroad and the city limits line for a distance of 880 feet, more or less, to a point, thence southwesterly along the city limits line and following the curvature thereof for a distance of 840 feet, more or less, to the east line of land lot 558, thence south along the east line of land lot 558 a distance of 600 feet, more or less, to the southeast side of said land lot, thence west along the south line of land lot 558 a distance of 335 feet, more or less, to the west side of Northview Place, thence south along the west side of Northview Place and the city limits line for a distance of 300 feet, more or less, to a point, thence west along the city limits line for a distance of 200 feet, more or less, to a point,

Page 3034

thence north along the city limits line for a distance of 560 feet, more or less, to a point, thence southwesterly, westerly, and northwesterly along the city limits line and following the curvature thereof, for a distance of 2,000 feet, more or less, to a point, thence west along the city limits line for a distance of 225 feet, more or less, to the southeast side of Concord Road, thence southwesterly along southeasterly side of Concord Road for a distance of 240 feet, more or less, to the centerline of Kings Springs Road, thence northwesterly along the centerline of King Springs Road a distance of 35 feet, more or less to the point of beginning. Parcel D . Beginning at the intersection of the centerline of King Springs Road and the north line of land lot 484 and 525, thence east along the north line of land lot 525 and the city limits line for a distance of 320 feet, more or less, to a point, thence south along the city limits line for a distance of 110 feet, more or less, to a point, thence east along the city limits line a distance of 270 feet, more or less, to a point, thence south along the city limits line a distance of 635 feet, more or less, to a point, thence west along the city limits line a distance of 580 feet, more or less, to the centerline of King Springs Road, thence north along centerline of King Springs Road a distance of 720 feet, more or less, to the point of beginning. Ward III. City of Smyrna . All that tract or parcel of land lying and being in land lots 520, 521, 522, 489, 488, 487, 486, 448, 449, 450, 451, 416, 415, 414, 377, 378, and 379, of the 17th district, 2nd section, Cobb County, Georgia, and more particularly described as follows: Beginning at a point formed by the intersection of the centerline of Spring Street and the centerline of the Louisville and Nashville Railroad, thence running westerly along centerline of Spring Road a distance of 80 feet, more or less, to the centerline of Atlanta Street, thence southwesterly along the centerline of Concord Road for a distance of 760 feet, more or less, to the centerline of Church Street, thence west along Centerline of Church Street for a distance of 400 feet, more or less, to the centerline of King Street, thence south along centerline of King Street for a distance of

Page 3035

600 feet, more or less, to the centerline of Love Street, thence west along centerline of Love Street for a distance of 1,360 feet, more or less, to the centerline of Dunton Avenue, thence southeasterly along centerline of Dunton Avenue, for a distance of 770 feet, more or less, to the centerline of McLinden Avenue, thence west and south along the centerline of McLinden Avenue a distance of 2,880 feet, more or less, to the centerline of Concord Road, thence southwesterly along the centerline of Concord Road for a distance of 1,520 feet, more or less, to the southwest side of South Cobb Drive and the city limits line, thence running northwesterly along the southwest side of South Cobb Drive for a distance of 2,320 feet, more or less, to a point which is approximately 430 feet north from the centerline of Church Street, thence south 83 39[prime] W along the city limits line for a distance of 157.91 feet to a point, thence SO 30[prime] E along the city limits line a distance of 185.63 feet to a point, thence S89 12[prime] W along the city limits line for a distance of 661.03 feet to the west line of land lot 379, thence N2 05[prime] W along the west line of said land lot and the city limits line for a distance of 450.0 feet to the northwest corner of land lot 379, thence north along the west line of land lot 378 for a distance of 850 feet, more or less, to the centerline of Plaza Drive, thence easterly along the centerline of Plaza Drive for a distance of 590 feet, more or less, to the centerline of South Cobb Drive, thence northwesterly along the centerline of South Cobb Drive for a distance of 325 feet, more or less, to the centerline of Bank Street, thence northeasterly and easterly along the centerline of Bank Street for a distance of 2,160 feet, more or less, to the centerline of Sanford Road, thence northeasterly along centerline of Sanford Road for a distance of 1025 feet, more or less, to the centerline of Powder Springs Street, thence easterly along the centerline of Powder Springs Street for a distance of 475 feet, more or less, to a point, thence north for a distance of 25 feet, more or less, to the north right-of-way of Powder Springs Street and the southwest corner of property now or formerly owned by Frank O. Allen, thence northerly along the west line of said Allen property for a distance of 400 feet to the northwest corner of said Allen property, thence easterly

Page 3036

along the rear of said Allen property and other adjacent property for a distance of 492 feet, more or less, to the centerline of Parker Drive, thence northerly along the centerline of Parker Drive for a distance of 225 feet, more or less, to the centerline of Fleming Street, thence northeasterly along the centerline of Fleming Street, for a distance of 1920 feet, more or less, to the centerline of Atlanta Street, thence easterly along the centerline of Hawthorne Avenue for a distance of 130 feet, more or less, to the centerline of the Louisville and Nashville Railroad, thence southeasterly along the centerline of said railroad for a distance of 2,640 feet, more or less, to the point of beginning. Ward IV. City of Smyrna . All that tract or parcel of land lying and being in land lots 486, 485, 484, 483, 451, 452, 453, 454, 413, and 412 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the centerline of McLinden Avenue with the centerline of Dunton Avenue, thence running southeasterly along centerline of Dunton Avenue for a distance of 670 feet, more or less, to the centerline of Concord Road, thence running southerly a distance of 25 feet, more or less, to the west side of King Springs Road, thence southeasterly along the west side of King Springs Road and the city limits line a distance of 408.5 feet to a point, thence westerly along the city limits line for a distance of 273 feet to a point, thence southeasterly along the city limits line for a distance of 400 feet, more or less, to a point, thence northeasterly along the city limits line for a distance of 200 feet, more or less, to a point on the west side of King Springs Road, thence southeasterly along the west side of King Springs Road and the city limits line for a distance of 100 feet, more or less, to a point, thence southwesterly along the city limits line for a distance of 320 feet, more or less, to a point, thence Southerly along the city limits line for a distance of 397 feet, to the south line of land lot 485, thence east along the said land lot line and city limits line for a distance of 435 feet, more or less, to the centerline of King Springs Road, thence south along the centerline of King Springs Road for a distance of 720 feet, more or less, to a point, thence west along the city

Page 3037

limits line for a distance of 25 feet, more or less, to the west side of King Springs Road, thence south along the west side of King Springs Roads for a distance of 650 feet, more or less, to the centerline of Oakdale Drive, thence easterly for a distance of 25 feet, more or less, to the centerline of King Springs Road, thence southerly along the centerline of King Springs Road for a distance of 165 feet, more or less, to a point, thence westerly along the city limits line for a distance of 1,300 feet, more or less, to the east side of McCauley Road, thence south along the east side of McCauley Road and the city limits line for a distance of 815 feet, more or less, to a point, thence east along the city limits line for a distance of 1,383 feet, more or less, to the centerline of King Springs Road, thence southeasterly along the centerline of King Springs Road for a distance of 320 feet, more or less, to the south line of land lot 526, thence west along the said land lot line and the south line of land lot 483 and the city limits line for a distance of 1,575 feet, more or less, to the centerline of South Cobb Drive, thence northwesterly along the centerline of South Cobb Drive for a distance of 1,960 feet, more or less, to a point, thence southwesterly for a distance of 100 feet, more or less, to the intersection of the east line of land lot 412 with the southwest right-of-way line of South Cobb Drive, thence northwesterly along the southwest right-of-way line of South Cobb drive and the city limits line for a distance of 1,050 feet, to the northwest side of Smyrna Hill Drive, thence southwesterly along the northwesterly side of said drive and city limits line for a distance of 280 feet, more or less, to a point, thence northwesterly along the city limits line for a distance of 640 feet, more or less, to the southeast side of Concord Road, thence northeasterly along the southeast side of Concord Road for a distance of 280 feet to the west side of South Cobb Drive, thence northwesterly along the west side of South Cobb Drive for a distance of 35 feet, more or less, to the centerline of Concord Road, thence northeasterly along the centerline of Concord Road for a distance of 1,440 feet, more or less, to the centerline of McLinden Avenue, thence north and easterly along the centerline of McLinden Avenue for a distance of 2,880 feet, more or less, to the point of beginning.

Page 3038

Ward V. City of Smyrna . All that tract or parcel of land lying and being in land lots 448, 489, 490, 418, 417, 416, 375, 376, 377, 378, 346, 345, 344, 343, 304 and 305 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the centerline of Cherokee Road and the centerline of Ward Street, thence running south along centerline of Ward Street for a distance of 1,320 feet, more or less, to north line of land lot 417, thence east along the north line of land lot 417, 448, and 489 for a distance of 2,015 feet, more or less to the rear lot line of property now or formerly owned by Brooks B. Elder, thence running northeasterly along the rear lot line of said Elder property and other properties in same subdivision for a distance of 615 feet, more or less, to the southwest side of Atlanta Street which point is the north corner of land now or formerly owned by Irene Schidaler, thence continuing northeasterly a distance of 110 feet, more or less, to the centerline of Louisville and Nashville Railroad, thence southeasterly along center line of said railroad for a distance of 500 feet, more or less, to the centerline of Hawthorne Avenue, thence southwesterly along centerline of Hawthorne Avenue for a distance of 130 feet, more or less, to the centerline of Atlanta Street, thence southwesterly along the centerline of Fleming Street for a distance of 1,920 feet, more or less, to the centerline of Parker Drive, thence south along centerline of said Parker Drive a distance of 225 feet, more or less, to a point, thence westerly for a distance of 492 feet, more or less, to a point which is the northwest corner of property now or formerly owned by Frank O. Allen, thence south along the west line of said Allen property for a distance of 400 feet, more or less, to the north right-of-way of Powder Springs Street, thence running south for a distance of 25 feet, more or less, to the centerline of Powder Springs Street, thence running westerly along the centerline of Powder Springs Street, for a distance of 475 feet, more or less, to the centerline of Sanford Road, thence running southwesterly along the centerline of Sanford Road for a distance of 1,025 feet, more or less, to the centerline of Bank Street, thence westerly and southwesterly along the

Page 3039

centerline of Bank Street for a distance of 2,160 feet, more or less, to the centerline of South Cobb Drive, thence southeasterly along the centerline of South Cobb Drive for a distance of 325 feet, more or less, to the centerline of Plaza Drive, for a distance of 590 feet, more or less, to the intersection of the west line of land lot 378, thence south along the said land lot line for a distance of 161 feet, more or less, to a point, thence west along the city limits line for a distance of 660 feet, more or less, to a point, thence running north along the city limits line for a distance of 120 feet, more or less, to the north side of Plaza Drive, thence running southwesterly along the north side of Plaza Drive and the city limits line for a distance of 175 feet, more or less, to a point, thence northwesterly along the city limits line for a distance of 600 feet, more or less, to the north line of land lot 343, thence west along said land lot and city limits line for a distance of 200 feet, more or less to the east side of Old Concord Road, thence north along the city limits line and the east side of Old Concord Road, for a distance of 1,200 feet, more or less, to the south side of Powder Springs Street, thence westerly for a distance of 50 feet, more or less, to the west side of Old Concord Road, thence south for a distance of 30 feet, more or less, to the south side of Hickory Acres Drive, thence west along the south side of Hickory Acres Drive and the city limits line for a distance of 330 feet, more or less to a point, thence south along the city limits line for a distance of 165 feet to a point, thence west along the city limits line for a distance of 1007 feet, more or less, to the west line of land lot 305, thence north along the said land lot line and the west line of land lot 304 and the city limits line for a distance of 1,275 feet, more or less, to the north side of Smyrna-Powder Springs Road, thence northeasterly and southeasterly along the north and northeasterly side of Smyrna-Powder Springs Road and the city limits line for a distance of 1630 feet, more or less, to the east side of Old Concord Road, thence north along the east side of Old Concord Road and city limits line for a distance of 650 feet, more or less, to the north line of land lot 345, thence west along the city limits line for a distance of 50 feet, more or less, to the west side of Old Concord Road,

Page 3040

thence north along the west side of Old Concord Road for a distance of 1,320 feet, more or less, to the centerline of Jones Shaw Road, thence easterly along the centerline of Jones Shaw Road for a distance of 480 feet, more or less, to the centerline of South Cobb Drive, thence easterly along the centerline of Cherokee Road for a distance of 3,435 feet, more or less, to the point of beginning. Ward VI. City of Smyrna . All that tract or parcel of land lying and being in land lots 301, 302, 348, 347, 373, 374, 419, 444, 445, 446, 447, 490, 491 and 492 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the centerline of Jones Shaw Road with the west line of Old Concord Road, thence north along the west side of Old Concord Road and the city limits line for a distance of 175 feet, to a point, thence west along the city limits line for a distance of 150 feet, more or less, to a point, thence north along the city limits line for a distance of 55 feet, more or less, to a point, thence west along the city limits line for a distance of 171 feet, more or less, to a point, thence northwesterly along the city limits line for a distance of 89 feet to a point, thence southwesterly along the city limits line for a distance of 165 feet to a point, thence west along the city limits line for a distance of 137.3 feet, to a point, thence northeasterly along the city limits line for a distance of 407 feet, more or less, to a point, thence northerly along the city limits line for a distance of 163.5 feet to a point, thence southeasterly along the city limits line for a distance of 374 feet to the west side of Old Concord Road, thence north along the west side of Old Concord Road and the city limits line for a distance of 535 feet, more or less, to the southwest side of South Cobb Drive, thence northwesterly along the southwest side of South Cobb Drive and city limits line for a distance of 135 feet, more or less, to the north line of land lot 302, thence west along said land lot line and city limits line for a distance of 67.9 feet to a point, thence northwesterly along the city limits line for a distance of 268 feet, more or less, to the southeast side of Benson Pool Road, thence northeasterly along the southeast side of said Benson Pool Road and the city limits line

Page 3041

for a distance of 130 feet to the southwest side of South Cobb Drive, thence northeasterly along the city limits line for a distance of 300 feet, more or less, to a point, thence northerly along the east side of Old Concord Road and the city limits line for a distance of 360 feet, more or less, to a point, thence southwesterly along the city limits line for a distance of 184 feet, more or less, to the northeast side of South Cobb Drive, thence northwesterly along the northeast side of South Cobb Drive and the city limits line for a distance of 100 feet, to a point, thence northeasterly along the city limits line for a distance of 215 feet, more or less, to the east side of Old Concord Road, thence northerly along the east side of Old Concord Road and the city limits line for a distance of 80 feet, more or less, to a point, thence westerly along the city limits line for a distance of 250 feet, more or less, to the northeast side of South Cobb Drive, thence northwesterly along the city limits line for a distance of 100 feet, more or less, to a point, thence easterly along the city limits line for a distance of 160 feet, more or less, to a point, thence northwesterly along the city limits line for a distance of 160 feet, more or less, to the south side of Pat Mell Road, thence east along the south side of Pat Mell Road and the city limits line for a distance of 515 feet, more or less, to a point, thence south along the city limits line for a distance of 210 feet, more or less, to a point, thence easterly along the city limits line for a distance of 701.7 feet to a point, thence north along the city limits line for a distance of 200 feet to the south side of Pat Mell Road, thence east along the city limits line for a distance of 85 feet to the east line of land lot 348, thence south along said land lot line and city limits line for a distance of 200 feet to a point, thence east along the city limits line for a distance of 100 feet to a point, thence north along the city limits line for a distance of 199.8 feet to a point on the south side of Pat Mell Road, thence easterly along the south side of Pat Mell Road and the city limits line for a distance of 1,018 feet to the east side of Harold Lane, thence south along the east side of Harold Lane and the city limits line for a distance of 200 feet, thence east along the city limits line for a distance of 200 feet to the east line of land lot 373,

Page 3042

thence south along the said land lot line and the city limits line for a distance of 1,141 feet to the southwest corner of land lot 420, thence easterly along the south line of land lot 420 and the city limits line for a distance of 1,320 feet, more or less, to the southeast corner of land lot 420, thence north on the east line of land lot 420 and the city limits line for a distance of 840 feet, more or less, to a point, thence northeasterly along the city limits line for a distance of 670 feet, more or less, to a point, thence north along the city limits line for a distance of 120 feet, more or less, to a point, thence east along the city limits line for a distance of 210 feet, more or less, to a point. Thence north along the city limits line for a distance of 300 feet, more or less, to the north side of Pat Mell Road, thence west along the north side of Pat Mell Road and the city limits line for a distance of 300 feet, more or less, to a point, thence north along the city limits line for a distance of 200 feet, more or less, to a point, thence west along the city limits line for a distance of 320 feet, more or less, to a point, thence north along the city limits line for a distance of 150 feet, more or less, to a point, thence east along the city limits line for a distance of 640 feet, more or less, to the centerline of the Louisville and Nashville Railroad, thence southeast along the centerline of said railroad for a distance of 4,640 feet, more or less, to a point, thence southwesterly 110 feet, more or less, to a point on the southwest side of Atlanta Street, which point is the north corner of property now or formerly owned by Irene Shidaler, thence southwesterly for a distance of 615 feet, more or less, to the north line of land lot 489, which point is on the rear lot line of property now or formerly owned by Brooks B. Elder, thence west along the north line of land lot 489, 448 and 417, for a distance of 2,015 feet, more or less, to the centerline of Ward Street, thence north along the centerline of Ward Street for a distance of 1,320 feet, more or less, to the centerline of Cherokee Road, thence west along the centerline of Cherokee Road for a distance of 3,435 feet, more or less, to the centerline of South Cobb Drive, thence west along the centerline of Jones Shaw Road for a distance of 480 feet, more or less to the point of beginning.

Page 3043

Excluding the land described in the following description: Beginning at a point located on the west line of land lot 446, which point is also the southwest corner of the King-Williams property; thence north 79 east a distance of 1117.5 feet to the westerly right-of-way of a ten foot sanitary sewer easement acquired by the City of Smyrna; thence southeasterly and along the westerly right-of-way of said easement a distance of 134 feet, more or less, to the north line of Belmont Circle; thence continuing on the last course, a distance of 40 feet, to the south right-of-way line of said Belmont Circle; thence northeasterly and along the south right-of-way of said Belmont Circle to a point, lying 234 feet southwesterly from the intersection of the south line of said Belmont Circle with the west right-of-way line of North Atlanta Avenue or State Route 3; said point being the northwest corner of property now or formerly owned by C. J. Thomas; thence southerly and along the west line of said C. J. Thomas property, a distance of 367 feet, to the southeast corner of the C. J. Thomas property; thence east and along the south line of said Thomas property a distance of 105 feet, to a point on the east line of land lot 446, said point being 370.5 feet south of the northeast corner of said land lot 446, thence south and along the east line of land lot 446, a distance of 340 feet, more or less, to a corner on the present city limits line of Smyrna at the southwest corner of property now or formerly owned by Eva Jane P. Collins; thence west and parallel to south line of land lot 446, a distance of 520 feet, more or less, to a point that is located on the east right-of-way of Belmont Circle; thence south and along east side of Belmont Circle, a distance of 255 feet, more or less; thence west and parallel to south line of land lot 466, a distance of 835 feet, more or less, to a point located on land lot line separating land lot 446 and 419; thence north along land lot line separating land lot 446 and 419, a distance of 845 feet, more or less, to the point of beginning. All lines described above follow the existing city limits line. Ward VII. City of Smyrna . All that tract or parcel of land lying and being in land lot 454, 455, 411, 410, 409, 408, 407, 381, 382, 383, 384, 385, 386, 387, 339, 338, 337,

Page 3044

336, 311 and 312 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the southeast corner of land lot 455, thence running west along the south line of land lot 455, and the city limits line for a distance of 1,320 feet, more or less, to the southwest corner of land lot 455, thence south along the east line of land lot 409 and land lot 408 and the city limits line for a distance of 2,640 feet, more or less, to the southeast corner of land lot 408, thence east along the north line of land lot 458 and the city limits line for a distance of 230 feet to a point, thence southwesterly along the city limits line for a distance of 116.6 feet to a point, thence southeasterly along the city limits line for a distance of 240.1 feet to a point, thence southeasterly along the city limits line for a distance of 197.4 feet to a point, thence easterly along the city limits line for a distance of 435.3 feet, more or less, to the east side of Gann Drive, thence south along the east side of Gann Drive, and the city limits line for a distance of 154 feet, more or less, to the north side of Reed Road, thence east along the north side of Reed Road and the city limits line for a distance of 200 feet, more or less, to a point, thence southerly along the city limits line for a distance of 250 feet, more or less, to a point, thence northwesterly along the city limits line a distance of 133.6 feet to a point, thence southwesterly along the city limits line for a distance of 255.4 feet to a point, thence northwesterly along the city limits line for a distnace of 358.6 feet, more or less, to a point, thence southwesterly along the city limits line for a distance of 80 feet, more or less, to a point, thence northwesterly along the city limits line for a distance of 129.9 feet to a point, thence southwesterly along the city limits line for a distance of 294.9 feet to the west line of land lot 458, thence south along said land lot line for a distance of 635 feet, more or less to the southeast corner of land lot 407, thence west along the south line of land lot 407 and the city limits line for a distance of 1,320 feet, more or less, to the northeast corner of land lot 387, thence south along the east line of land lot 387 for a distance of 1,320 feet, more or less, to the southeast corner of land lot 387, thence west along the south line of said land lot

Page 3045

and city limits line for a distance of 760 feet, more or less, to a point, thence north along the city limits line for a distance of 640 feet, more or less, to a point, thence west along the city limits line for a distance of 240 feet, more or less, to a point, thence north along the city limits line for a distance of 680 feet, more or less to the south line of land lot 386, thence west along the said land lot line and city limits line for a distance of 260 feet, more or less, to the southwest corner of land lot 386, thence north along the west line of land lot 386 and city limits line for a distance of 660 feet, more or less, to a point, thence east along the city limits line for a distance of 1,320 feet, more or less, to the east line of 386, thence north along the east line of land lot 386 and the east line of land lot 385 for a distance of 1,230 feet, more or less, to the north side of Reed Road, thence west along the city limits line and the north side of Reed Road for a distance of 200 feet, more or less, to a point, thence south for a distance of 50 feet, along the city limits line, to the south side of Reed Road, thence west along the city limits line and the south side of Reed Road for a distance of 1,330 feet, more or less, to the west side of North Cooper Lake Road, thence north along the west side of North Cooper Lake Road for a distance of 475 feet, more or less, to a point, thence east along the city limits line for a distance of 40 feet, more or less, to the east side of North Cooper Lake Road, thence north along the east side of North Cooper Lake Road and the city limits line for a distance of 160 feet, more or less, to the south line of land lot 337, thence west along the said land lot line for a distance of 1,250 feet, more or less, to the southwest corner of land lot 337, thence north along the west line of land lot 337 for a distance of 905.3 feet, more or less, to a point in Cloudland Drive, which point is approximately the centerline of said Drive, thence running northwesterly a distance of 25 feet, more or less, to the northwest right-of-way line of said Cloudland Drive, thence running northeasterly for a distance of 100 feet, more or less, to a point, thence running northwesterly a distance of 183.9 feet along the southwest line of lot 13, block F of Bennett Woods subdivision, Unit III to a point, thence running

Page 3046

westerly a distance of 51.7 feet to a point, thence running northeasterly a distance of 25 feet to a point, thence running northwesterly along the rear line of lot 9 of said subdivision for a distance of 130 feet, more or less, to the north line of land lot 312, thence running westerly along the said land lot line a distance of 1270 feet, more or less, to the intersection of the southeasterly right-of-way line of Concord Road with said land lot line, thence running northeasterly along the southeasterly side of Concord Road a distance of 2,030 feet, more or less, to north corner of lot 2 of Concord Heights subdivision, thence running southeasterly and crossing the north line of land lot 338 a distance of 220 feet to a point, thence running northeasterly a distance of 85 feet to a point, thence running easterly a distance of 439.8 feet, more or less, to the east right-of-way line of North Cooper Lake Road, which point is 828 feet, more or less, southerly from the intersection of the southeasterly side of Concord Road with the easterly side of North Cooper Lake Road as measured along the easterly side of North Cooper Lake Road, thence running southeasterly along the east right-of-way line of North Cooper Lake Road a distance of 2,064 feet, more or less to a point, thence easterly along the city limits line for a distance of 1,365 feet, more or less, to the east line of land lot 384, thence north along said land lot line and city limits line for a distance of 1,000 feet, more or less, to the southwest corner of land lot 410, thence east along the south line of land lot 410 and city limits line for a distance of 710 feet, more or less, to a point, thence [Illegible Text] along the city limits line and following the curvature thereof for a distance of 2010 feet, more or less, to the north side of Lake Drive, thence west and northwest along the city limits line for a distance of 670 feet, more or less, to a point, thence west along the city limits line for a distance of 50 feet, more or less, to a point, on the west side of Lake Drive, thence west along the city limits line for a distance of 200 feet to a point, thence south along the city limits line for a distance of 95 feet, to a point, thence west along the city limits line for a distance of 291.35 feet to the west line of land lot 411, thence south along said land lot line for a distance of 691.59 feet to the

Page 3047

southeast corner of land lot 382, thence west along the south line of land lot 382 and city limits line for a distance of 233.67 feet to a point, thence north along the city limits line for a distance of 1,397.91 feet to a point, thence east along the city limits line for a distance of 233.67 feet to the east line of land lot 381, thence south along the city limits line for a distance of 75 feet to the northeast corner of land lot 382, thence south along the east line of land lot 382 and city limits line for a distance of 359 feet to a point, thence east along the city limits line for a distance of 494 feet, more or less, to the east side of Lake Drive, thence north along the east side of Lake Drive and the city limits line for a distance of 200 feet, more or less, to a point, thence east along the city limits line for a distance of 770 feet, more or less, to the east line of land lot 411, thence north along the east line of land lot 411 and 412 for a distance of 370 feet, more or less, to the southwest side of South Cobb Drive, thence northeasterly a distance of 100 feet, more or less, to the centerline of South Cobb Drive, thence southeasterly along the centerline of South Cobb Drive, thence southeasterly along the centerline of South Cobb Drive for a distance of 2,060 feet, more or less, to the east line of land lot 455, thence south along said land lot line for a distance of 1,240 feet, more or less, to the point of beginning. Section 4. Said Act is further amended by striking section 35 in its entirety and substituting in lieu thereof a new section 35 to read as follows: Section 35. Be it further enacted, that there is hereby created a recorder's court for the trial of all offenders against the laws and ordinances of said city. Said court shall be presided over by a recorder. Said recorder shall be an active member in good standing of the State Bar of Georgia. Said court shall have the power to preserve order, compel the attendance of witnesses, compel the production of books and papers to be used as evidence, to punish for contempt, and to exercise all the powers incidental to a police court. Said court shall have the power to punish violations of this charter, or of any ordinance of said city, by a fine not to exceed two hundred dollars, by

Page 3048

imprisonment in the city jail not to exceed ninety days, compelling attendance at the City Traffic School, and to punish for contempt for failure to attend, or by work on the streets, sidewalks, or public works of said City of Smyrna, not to exceed thirty days, or by one or more or all of these punishments, as the recorder may in his discretion see fit to impose; provided, however, that all violations of city ordinances for which the defendant shall be entitled to a trial by jury upon being bound over to a higher court shall be punished by a fine not to exceed three hundred dollars, by imprisonment in the city jail not to exceed 90 days or work on the streets, sidewalks or public works of the city not to exceed 30 days or by one or more or all of these punishments as the recorder may in his discretion see fit to impose in the event the defendant voluntarily waives trial by jury and is found guilty by the city recorded upon a trial in said recorder's court. The fines imposed under this section may be collected by execution against the defendant and against his property. Recorder's court. Section 5. Said Act is further amended by adding a new section to said charter of the City of Smyrna, to be known and designated as section 4 (1) which shall be inserted between section 4(k) and section 5 of said charter, and which shall read as follows: Section 4(1). There shall be included in the corporate [Illegible Text] of the City of Smyrna, in addition to the area described in section 4, 4(a), 4(b), 4(c), 4(d), 4(e), 4(f), 4(g), 4(h), 4(i), 4(j) and 4(k) of this Act, as amended, all of the area embraced within the following described tracts and parcels of land: Corporate limits. Parcel One . All that tract or parcel of land lying and being in land lot 336 and 385, 17th district, 2nd section, Cobb County, Georgia and being known as King Springs Park and more particularly described as follows: Beginning at the northwest corner of the intersection of Honeysuckle Drive and Reed Road, thence running southerly across Reed Road a distance of 50 feet, more or less, to the south right-of-way line of said Reed Road, thence running N80 37[prime] W along said right-of-way line a distance

Page 3049

of 1330 feet, more or less, to the west right-of-way line of North Cooper Lake Road, thence running N 9 17[prime] E along west line of North Cooper Lake Road a distance of 475 feet, more or less, to a point, thence running easterly across North Cooper Lake Road a distance of 40 feet, more or less to the existing city limits of the City of Smyrna, thence running S63 17[prime] E along city limits line a distance of 990.4 feet to a point, thence running N82 59[prime] E along existing city limits line a distance of 168.8 feet to a point, thence running southeasterly for a distance of 87 feet to a point, thence running easterly a distance of 150 feet to the west right-of-way line of Honeysuckle Drive, thence running southerly along Honeysuckle Drive a distance of 90 feet to the point of beginning. Parcel Two . All that tract or parcel of land lying or being in land lots 311, 312, 337, 338, and 339, of the 17th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the west line of land lot 337 which point is 680.3 feet north of the southwest corner of land lot 337 and also the existing city limits of the City of Smyrna, thence running northerly along said land lot line a distance of 225 feet, more or less, to a point in Cloudland Drive, which point is approximately the centerline of said Drive, thence running northwesterly a distance of 25 feet, more or less, to the northwest right-of-way line of said Cloudland Drive, thence running northeasterly for a distance of 100 feet, more or less, to a point, thence running northwesterly a distance of 183.9 feet along the southwest line of lot 13, block F of Bennett Woods subdivision, unit III to a point, thence running westerly a distance of 51.7 feet to a point, thence running northeasterly a distance of 25 feet to a point, thence running northwesterly along the rear line of lot 9 of said subdivision for a distance of 130 feet, more or less, to the north line of land lot 312, thence running westerly along the said land lot line a distance of 1270 feet, more or less, to the intersection of the southeasterly right-of-way line of Concord Road, with said land lot line thence running northeasterly along the southeasterly side of Concord Road a distance of 2030 feet, more or less, to north corner of lot 2 of Concord Heights subdivision, thence

Page 3050

running southeasterly and crossing the north line of land lot 338 a distance of 220 feet to a point, thence running northeasterly a distance of 85 feet to a point, thence running easterly a distance of 439.8 feet, more or less, to the east right-of-way line of North Cooper Lake Road, which point is 828 feet, more or less, southerly from the intersection of the southeasterly side of Concord Road with the easterly side of North Cooper Lake Road as measured along the easterly side of North Cooper Lake Road, thence running southeasterly along the east right-of-way line of North Cooper Lake Road a distance of 1320 feet, more or less, to a point, thence running westerly across North Cooper Lake Road a distance of 40 feet, more or less, to the existing city limits of the City of Smyrna, thence running westerly along existing city limits a distance of 635 feet, more or less, to a point, thence running southeasterly a distance of 65 feet, more or less, to a point that is the intersection of said line and the land lot line separating land lots 337 and 338, thence running southeasterly a distance of 231.6 feet to a point, thence running southwesterly a distance of 132 feet to a point, thence running southerly a distance of 65 feet to a point, thence running westerly a distance of 60.9 feet to the east corner of Daniel Cemetery, thence running southwesterly a distance of 300 feet to a point, thence running northwesterly along the southwest side of Daniel Cemetery a distance of 300 feet to the west corner of said cemetery, thence running southwesterly along existing city limits line a distance of 300 feet to the west corner of said cemetery, thence running southwesterly along existing city limits line a distance of 112 feet to the point of beginning. Parcel Three . All that tract or parcel of land lying and being in land lot 345 of the 17th district, 2nd section, of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point which is at the intersection of the existing city limits, the easterly side of Old Concord Road in land lot 345, and the south side of Powder Springs Street; thence east along the south side of Powder Springs Street a distance of 1220, more or less, to a point that is the intersection of south side of Powder Springs Street and the west right-of-way of South Cobb Drive;

Page 3051

thence northwesterly along the west right-of-way of South Cobb Drive a distance of 730 feet, more or less, to a point that is the intersection of existing city limits and the west right-of-way of South Cobb Drive, thence west along existing city limits line a distance of 985 feet, more or less, to a point that is the intersection of existing city limits and the west side of Old Concord Road; thence south along the west side of Old Concord Road, a distance of 700 feet, more or less, to the point of beginning, all lines described above are existing city limit lines. Parcel Four . All that tract or parcel of land lying and being in land lots 302, 303, 346 and 347 of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at the point formed by the intersection of the south line of land lot 346 with the southwest right-of-way line of South Cobb Drive, said point being the existing city limits line, thence west along the south line of land lot 346 and the existing city limits line for a distance of 790 feet, more or less, to the east side of Old Concord Road, thence continuing west along south line of land lot 346 and 303 for a distance of 50 feet, more or less, to the west side of Old Concord Road, thence north along the west side of Old Concord Road for a distance of 1345 feet, more or less, to the northwest intersection of Old Concord Road with Jones Shaw Road, said point being the existing city limits, thence easterly along the north side of Jones Shaw Road and the existing city limits line for a distance of 365 feet, more or less, to the southwest right-of-way line of South Cobb Drive, thence southeasterly along the said right-of-way line and the existing city limits line for a distance of 1430 feet, more or less, to the point of beginning. Parcel Five . All that tract or parcel of land lying and being in land lots 301 and 348 of the 17th district, 2nd section, Cobb County, and more particularly described as follows: Beginning at the southeast corner of the intersection of South Cobb Drive and Pat Mell Road, thence easterly along the south right-of-way of Pat Mell Road for a distance of 150 feet, more or less, to a point, which point is the existing city limits line, thence southeasterly along

Page 3052

the city limits line for a distance of 150 feet, more or less, to a point, thence westerly along the city limits line for a distance of 150 feet, more or less, to the northeast right-of-way line of South Cobb Drive, thence northwesterly along said right-of-way line for a distance of 150 feet, more or less, to the point of beginning. Parcel Six . All that tract or parcel of land lying or being in land lots 301 and 348 of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point on the northeast right-of-way line of South Cobb Drive approximately 465 feet north from the south right-of-way line of Old Concord Road, said point being on the existing city limits line, thence northwesterly along the right-of-way of South Cobb Drive for a distance of 150 feet, more or less, to the existing city limits line thence easterly along the city limits line for a distance of 250 feet, more or less, to the east side of Old Concord Road, thence south along the east side of Old Concord Road and the existing city limits for a distance of 85 feet, more or less, to a point, thence southwesterly along the city limits line for a distance of 210 feet, more or less, to the point of beginning. Parcel Seven . All that tract or parcel of land lying and being in land lots 301 and 348 of the 17th district, 2nd section, Cobb County and more particularly described as follows: Beginning at a point formed by the intersection of the northeast side of South Cobb Drive with the southeast side of Old Concord Road, which point is on the existing city limits, thence northwesterly along the northeast right-of-way of South Cobb Drive for a distance of 365 feet, more or less, to a point, which point is the existing city limits line, thence northeasterly along the existing city limits line for a distance of 184 feet, more or less, to the east right-of-way of Old Concord Road, thence south along said right-of-way and the existing city limits line for a distance of 360 feet, more or less, to the south right-of-way of Kennesaw Drive, thence westerly along said right-of-way line and city limits line for a distance of 20 feet, more or less to the line between land lots 301 and 348, thence southwesterly along the southeasterly side of

Page 3053

Kennesaw Drive and the city limits line for a distance of 50 feet, more or less, to the point of beginning. Section 6. Be it further enacted, that in the event of 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. Severability. Section 7. The provisions of this Act shall become effective immediately upon its approval by the Governor or its otherwise becoming law except that portion of section 4 stating that the recorder shall be an active member in good standing of the State Bar of Georgia which shall become effective on January 1, 1966. Effective dates. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Section 9. Be it further enacted, however, that all of 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 town, not in conflict with this Act, shall be and remain in full force and effect. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1965 session of the General Assembly of Georgia a bill to amend the charter of the City of Smyrna (Ga. L. 1931, p. 955, et seq) as heretofore amended, and for other purposes.

Page 3054

This 11th day of December, 1964. L. W. Charles, City Clerk City of Smyrna Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh Lee McDaniell, who, on oath, deposes and says that he is a Representative from Cobb County, and the author of the foregoing bill. He further deposes and says that the foregoing notice of intention to introduce local legislation was published in the Marietta Daily Journal, which is the newspaper in which the sheriff's advertisements for Cobb County are published, and that said notice was published as provided by law. /s/ Hugh Lee McDaniell Representative, Cobb County Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF JACKSONCHARTER AMENDED. No. 382 (House Bill No. 21). An Act to amend an Act creating a new charter for the City of Jackson, approved February 15, 1952 (Ga. L. 1952, p. 2803), as amended by an Act approved February 15, 1957 (Ga. L. 1957, p. 2179), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), so as to authorize

Page 3055

the mayor and council to increase the salaries of the mayor and councilmen within certain limitations; to provide for the employment of personnel; to provide for the tenure, salaries, and duties of such personnel; to increase penalties against violators of municipal ordinances; to provide for the employment of a recorder; to provide for the tenure, salary, powers, and duties 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 Jackson, approved February 15, 1952 (Ga. L. 1952, p. 2803), as amended by an Act approved February 15, 1957 (Ga. L. 1957, p. 2179), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), is hereby amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. Said mayor shall receive a salary to be fixed by the mayor and council, preceding his election, not to exceed the sum of two thousand dollars ($2,000.00) per annum. Said councilmen shall each receive a salary to be fixed by the mayor and council, preceding the respective elections of such councilmen, not to exceed the sum of one thausand dollars ($1,000.00) per annum. The salaries so fixed shall not be changed during the respective terms to which such officials are elected. Salaries. Section 2. 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 mayor and council may employ such personnel as might be required to carry out the police, health, maintenance, and other municipal functions, and provide by ordinance for the tenure, salaries, and duties of such personnel. Employees. Section 3. Said Act is further amended by striking section 30 in its entirety and inserting in lieu thereof a new section 30 to read as follows:

Page 3056

Section 30. Said mayor and council shall have full power and authority to prescribe by ordinance, from time to time, the several penalties to be imposed for violations of the ordinances, rules, and regulations of said city; such penalties not to exceed for any one such violation a fine of more than five hundred dollars ($500.00), imprisonment in the city jail for a period of more than six (6) months, or labor on the public works of the city for a period of more than six (6) months, or all, part or any combination thereof. Ordinances. Section 4. Said Act is further amended by striking section 31 in its entirety and inserting in lieu thereof a new section 31 to read as follows: Section 31. Said mayor shall have full power and authority to hold a mayor's court for said city for the trial of persons charged with violation of municipal ordinances and may impose such penalties for the violation of such ordinances as may be prescribed by ordinances of said city. Such court may be held at such times and places and under such rules and regulations as may be fixed and prescribed by ordinances of said city. Moreover, the mayor and council shall have full power and authority to employ a recorder, other than the mayor, to serve at the pleasure of the mayor and council at such salary as might be fixed by the mayor and council, not to exceed the sum of one hundred dollars ($100.00) per month. Such recorder, while presiding over said court, shall be clothed with all rights, powers, and privileges otherwise exercised by the mayor and granted to mayors in such municipal or police courts by the laws of Georgia and granted to the mayor by ordinances of said city. Such recorder shall have the same powers enjoyed by judges of the several superior courts of this State to punish for contempts by the imposition of fines not to exceed the sum of fifty dollars ($50.00) or imprisonment in the city jail for a period of time not to exceed fifteen (15) days, either or both. Such recorder shall perform the duties of a justice of the peace in issuing warrants for State offenses committed within the municipal limits of said city, which warrants may be executed by any member of the police force of said city, and may try and commit

Page 3057

the offenders to the Butts County jail, or admit them to bail in bailable cases for their appearance as provided by law to the proper tribunal. All powers herein granted to said recorder shall be exercised by the mayor, when he holds said court, or in his absence, and, in the absence of the recorder, by any member of the council so designated by the mayor, or as might be provided by ordinance. Nothing set forth herein shall be construed from permitting the mayor and council to name the mayor, himself, or any member of the council as the regular recorder, with all the emoluments and perquisites of said office, in addition to his or their established salary or salaries. Authority is herewith granted the person named or acting as recorder to perform any acts allowed the mayor in the charter of said city in carrying out the duties of said office, specially as set forth in section 32 and section 33 of the charter as relates to the mayor and the mayor's court. Mayor's court. Section 5. 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 mayor and council of the City of Jackson intend to apply to the General Assembly of Georgia at the January, 1965, session to amend an Act creating a new charter for the City of Jackson, approved February 15, 1952 (Ga. L. 1952, pp. 2803-2824), and all Acts amendatory thereof. C. B. Brown, Mayor. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bailey Woodward, who, on oath, deposes and says that he is Representative from Butts County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jackson Progress-Argus, which is the official organ

Page 3058

of said County, on the following dates: November 26, December 3, December 10, 1964. /s/ Bailey Woodward Representative, Butts County Sworn to and subscribed before me this 12th day of January, 1965. /s/ Patricia Anne Bowen Notary Public. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. BANKS COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 385 (House Bill No. 146). 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 August 9, 1920 (Ga. L. 1920, p. 440), an Act approved February 26, 1941 (Ga. L. 1941, p. 740), an Act approved March 6, 1945 (Ga. L. 1945, p. 909), an Act approved March 3, 1955 (Ga. L. 1955, p. 2474), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3035), so as to change the compensation of the two comsioners who are not serving as chairman; to provide for the election by the commissioners of one of them as chairman; to provide for his duties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3059

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 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 August 9, 1920 (Ga. L. 1920, p. 440), an Act approved February 26, 1941 (Ga. L. 1941, p. 740), an Act approved March 6, 1945 (Ga. L. 1945, p. 909), an Act approved March 3, 1955 (Ga. L. 1955, p. 2474) and an Act approved March 17, 1960 (Ga. L. 1960, p. 3035), is hereby amended by striking from section 8 the figures $50.00, and inserting in lieu thereof the words and figures seventy-five dollars ($75.00), so that when so amended section 8 shall read as follows: Section 8. The chairman of said board shall receive a salary of $100.00 per month. The other two members of said board shall receive a salary of seventy-five dollars ($75.00) per month. Said sums to be paid from the funds of Banks County monthly. The members of said board shall receive no other or further compensation for their services as commissioners. Salaries. Section 2. 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. Be it further enacted by the authority aforesaid, that said board shall, at their next meeting subsequent to the effective date of this Act and, thereafter, at their first meeting during such years as next follow the election of commissioners, elect one of the members chairman. When so elected, the chairman shall hold office for a term of four years. The chairman shall preside at all meetings and shall have the right to name one commissioner vice-chairman, who can preside in the absence of the chairman, or in case the chairman is disqualified from cause, a majority of said board shall be a quorum to transact business; however, it shall be the duty of the chairman to sign all orders and warrants for the payment of

Page 3060

any money out of the county treasury, the same to be countersigned by the clerk of said board. Chairman 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 1965 session of the Georgia General Assembly, a bill that will provide a method of selecting a chairman of the Banks County commissioners of roads and revenues, and for other purposes. J. Grover Simmons Representative of Banks County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Grover Simmons, 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: Dec. 10, 17 24, 1964. /s/ J. Grover Simmons Representative, Banks County Sworn to and subscribed before me this 25th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3061

CITY COURT OF LYONSPRACTICE AND PROCEDURE. No. 387 (House Bill No. 459). An Act to amend an Act creating the City Court of Lyons, approved August 27, 1931 (Ga. L. 1931, p. 343, et seq.), as amended, so as to provide that the rules of practice, forms of pleading, and methods of procedure now prevailing in or that may hereafter be provided for the superior courts of this State with respect to civil suits, actions, or proceedings shall apply and be followed in civil suits, actions, and proceedings in the City Court of Lyons; to provide that pleading, practice, procedure, and service in civil suits, actions, and proceedings shall be the same in the City Court of Lyons as in the superior courts of this State; to otherwise further amend said Act approved August 27, 1931, as presently amended, with respect to the rules, forms, and methods of pleading, practice, procedure, and service and like matters in said City Court of Lyons; to provide for exceptions to said rules; 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 Lyons, approved August 17, 1931 (Ga. L. 1931, p. 343, et seq.), as amended, is hereby further amended by adding thereto two new sections to be designated section 47 and section 48 to read as follows: Section 47. The rules of practice, forms of pleading, and methods of procedure now prevailing in or that may hereafter be provided for the superior courts of this State with respect to civil suits, actions, or proceedings shall apply and be followed in civil suits, actions, and proceedings in the City Court of Lyons, and pleading, practice, procedure, and service in civil suits, actions, and proceedings shall now and hereafter be the same in the City Courts of Lyons as in the superior courts of this State. Practice and procedure.

Page 3062

Section 48. All statutes and rules now in effect or hereafter enacted or prescribed pertaining to matters of service, pleading, practice, or procedure in civil actions or proceedings in the superior courts of this State shall apply to the City Court of Lyons to the same extent as such rules and statutes apply to the superior courts, and particularly the Rules of Procedure, Pleading, and Practice in Civil Actions adopted by the Superme Court on January 12, 1946, and ratified and confirmed by resolution of the General Assembly, approved February 1, 1946 (Ga. L. 1946, p. 761, et seq.), as presently amended, and as the same may be hereafter amended, shall apply in the City Court of Lyons to the same extent as such rules, as so amended, apply in the superior courts of this State. Section 2. Said Act is further amended by striking section 13 of said Act approved August 27, 1931 in its entirety and inserting a new section 13 to read as follows: Section 13. Suits, other proceedings, process, and other writs, in said City Court of Lyons shall conform in all respects as near as can be to the mode of proceedings and procedures now or hereafter prevailing in the superior courts, but process and other writs of said City Court of Lyons shall be in the name of said city court, shall be attested by the judge thereof, and be directed to and served by the sheriff of Toombs County, or his deputies, but may also be directed to and also served by any other officer, or his deputy, authorized to serve process or other writs of the superior courts. Process. Section 3. Said Act is further amended by striking section 15 of said Act, approved August 27, 1931, as amended by an Act approved March 24, 1933 (Ga. L. 1933, p. 341, et seq.), in its entirety and inserting a new section 15 to read as follows: Section 15. All criminal cases over which the City Court of Lyons has jurisdiction shall be tried by the judge of said court, unless one party to the case shall demand, in writing, a trial by jury. The clerk of said court shall keep blank forms of demand for trial by a jury and the

Page 3063

party making the demand shall be entitled to a trial by jury. The judge of the City Court of Lyons shall have the same power to hear and determine, and to enter judgments in, civil actions and proceedings in the City Court of Lyons without a jury as the judges of the superior courts of this State now have or may hereafter have to hear and determine, and to enter judgments in, civil actions and proceedings in the superior courts of this State without a jury, and trials and hearings and the entry of judgments without a jury in civil actions and proceedings in the City Court of Lyons shall be subject to and governed by all rules, statutes, and constitutional provisions now or hereafter applying to such trials, hearings, and judgments in the superior courts of this State. Criminal procedure. Section 4. All other parts of said Act approved August 27, 1931, as presently amended, as are inconsistent with said Rules of Procedure, Pleading, and Practice in Civil Actions adopted by the Supreme Court on January 12, 1946, and ratified and confirmed by said Resolution of the General Assembly approved February 1, 1946, as presently amended, be and the same are hereby repealed. Prior Acts repealed. Section 5. Sections 26 and 27 of said Act approved August 27, 1931, and section 28 of said Act approved August 27, 1931, as amended by said Act approved March 24, 1933, all relating to the selection and empaneling of jurors and like matters in the City Court of Lyons are expressly not repealed nor modified in any way by this Act. Juries. Section 6. This Act is enacted for the purpose of making clear that all rules and laws pertaining to procedure, pleading, practice, and service in civil actions and proceedings in the superior courts of this State apply to civil actions and proceedings in the City Court of Lyons. There shall be no implication from the enactment of this Act of the invalidity of any judgment entered in the City Court of Lyons before the effective date of this Act or of the invalidity of any action or proceeding pending in the City Court of Lyons at the time this Act becomes effective. Intent.

Page 3064

Neither section 3 nor any other part of this Act is intended to enlarge the jurisdiction of the City Court of Lyons or to affect or extend the power and jurisdiction of the Judge of the City Court of Lyons with respect to actions or proceedings in courts other than the City Court of Lyons. Section 7. All parts and provisions of this Act are severally and separately enacted. If any part or provision of this Act shall be determined to be invalid, such determination shall not affect the validity of any other part or provision of this Act. If any part or provision of this Act shall be determined to be invalid as to any particular person, party, or circumstance, such determination shall not affect the validity of such part or provision as to other persons, parties, or circumstances. Severability. Section 8. Attached hereto and made a part hereof is a copy of the published notice of intention to apply for the local legislation provided in this Act and the affidavit of the author that said notice has been published as prescribed by law, and it is hereby declared that all requirements of the Constitution relating to the publication of notice of intention to apply for passage of this local legislation have been fully complied with. Section 9. All laws or 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 in the 1965 session of the General Assembly of Georgia to further amend the Act of the Legislature approved August 27, 1931 creating the City Court of Lyons, as presently amended, to provide that the rules of practice, forms of pleading, and methods of procedure now prevailing in or that may hereafter be provided for the superior courts of this State with respect to civil suits, actions, or proceedings shall apply and be followed in civil suits, actions, and proceedings in the City Court of Lyons and to provide that pleading, practice, procedure, and service in civil suits,

Page 3065

actions, and proceedings shall be the same in the City Court of Lyons as in the Superior Courts of this State; to otherwise further amended said Act, as amended, with respect to the rules, forms, and methods of pleading, practice, procedure, service and the like in said City Court of Lyons; and for other purposes. This 12th day of January, 1965. John F. Collins, Representative, Toombs County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John F. Collins, who, on oath, deposes and says that he is Representative from Toombs County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lyons Progress, which is the official organ of said county, on the following dates: Jan. 21 28, Feb. 4, 1965. /s/ John F. Collins Representative, Toombs County Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF MANCHESTERELECTIONS. No. 389 (House Bill No. 464). An Act to amend an Act incorporating the City of Manchester, approved August 16, 1909 (Ga. L. 1909, p. 1071),

Page 3066

as amended, particularly by an Act approved August 20, 1923 (Ga. L. 1923, p. 739), and an Act approved August 2, 1963 (Ga. L. 1963, p. 2779), so as to change the method and procedure of electing the board of commissioners for the City of Manchester; 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 Manchester, approved August 16, 1909 (Ga. L. 1909, p. 1071), as amended, particularly by an Act approved August 20, 1923 (Ga. L. 1923, p. 739), and an Act approved August 2, 1963 (Ga. L. 1963, p. 2779), is hereby amended by striking section 6 of the amendatory Act of 1923 in its entirety and inserting in lieu thereof four new sections to be designated as Sections 6A, 6B, 6C, and 6D to read as follows: Section 6A. From and after the passage and approval of this Act, no candidate for any office of the City of Manchester shall be declared elected and be eligible to serve unless such candidate shall receive a number of votes equal to or greater than a majority of the whole number of electors voting in such election, as determined by the voter's list of such election. Elections. Section 6B. In the event that at any election or runoff one or more of the offices to be filled shall fail for want of such majority, a runoff election shall be held therefor as hereinafter provided; and in such runoff election only those unsuccessful candidates equal in number to twice the number of offices remaining to be filled, and who have received the highest plurality therefor, shall be eligible as candidates in such runoff election. Runoff elections. Section 6C. In all elections held in and for offices of the City of Manchester the same shall be held under the same laws, rules and regulations, not in conflict herewith, as shall now or hereafter apply to elections for constitutional offices. Elections.

Page 3067

Section 6D. In the event runoff elections become necessary the governing authority of the City of Manchester then serving shall continue in office and shall call such runoff elections at two week intervals until all of their successors shall have been elected and qualified. Section 2. All laws and parts of laws in conflict herewith shall be and the same are hereby repealed. Legal No. ______. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the next/or 1965 session of the General Assembly of Georgia for the passage of a bill/or bills amending the charter of the City of Manchester, Georgia. Georgia, Meriwether County. Personally appeared before the undersigned officer, authorized to administer oaths Mrs. R. K. Stovall who being duly sworn says on oath that she is the publisher of the Meriwether Vindicator, Greenville, Meriwether County, Georgia, and that the Meriwether Vindicator is the legal organ of Meriwether County, Georgia, and is the newspaper in which sheriff's advertisements of Meriwether County are published; that the foregoing and attached notice of intention to apply for local legislation was published in said Meriwether Vindicator on the following dates: December 31, 1964; January 7th, 1965; and January 14th, 1965. /s/ Mrs. R. K. Stovall Sworn to and subscribed before me this 13th day of February 1965. /s/ Eloise M. Clark Notary Public, Georgia, State at Large. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the next or 1965 session of the General Assembly of Georgia

Page 3068

for the passage of a bill or bills amending the City of Manchester, Georgia. Ne Dec. 31, Jan. 7 and 14. Georgia, Talbot County. Personally appeared before the undersigned officer authority by law to administer oaths, Albert McCarter, who being duly sworn says on oath that he is the publisher of the Talbotton New Era, Talbotton, Talbot County, Georgia, and that the Talbotton New Era is the newspaper in which sheriff's advertisements of Talbot County are published; that the foregoing and attached notice of intention to apply for local legislation was published in said Talbotton New Era on the following dates: December 31st, 1964; January 7th, 1965; and January 14th, 1965. /s/ Albert McCarter Sworn to and subscribed before me this 13th day of February, 1965. /s/ Eloise M. Clark Notary Public, Georgia, State at Large. (Seal). Approved March 31, 1965. MADISON COUNTYNAMED OFFICIALS PLACED ON SALARY BASIS, REFERENDUM. No. 391 (House Bill No. 591). An Act to abolish the present mode of compensating the clerk of the superior court, the ordinary, the tax commissioner, and the coroner of Madison County, known as the fee system; to provide in lieu thereof annual salaries for such officers; to provide that all fees, costs or other emoluments of each of such officers shall become the property of the county; to provide for the collection

Page 3069

of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said offices; to provide for the employment of deputies, clerks, assistants and all required personnel by such officers; to provide for the compensation for such personnel; to provide for budgets; 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. The present mode of compensating the clerk of the superior court, the ordinary, the tax commissioner, and the coroner of Madison County, known as the fee system, is hereby abolished, and in lieu thereof, annual salaries for such officers are prescribed as hereinafter provided. Salary basis. Section 2. The clerk of the superior court shall receive an annual salary of $6,000.00, payable in equal monthly installments from the funds of Madison County. Clerk of superior court. Section 3. The ordinary shall receive an annual salary of $5,000.00, payable in equal monthly installments from the funds of Madison County. Ordinary. Section 4. The tax commissioner shall receive an annual salary of $6,500.00, payable in equal monthly installments from the funds of Madison County. Tax commissioner. Section 5. The coroner shall receive an annual salary of $600.00, payable in equal monthly installments from the funds of Madison County. Coroner. Section 6. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in their respective offices, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before

Page 3070

the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 7. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and 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, Extra Session, p. 297), as amended. However, if the tax commissioner shall act as the agent of the State Revenue Department in accordance with the provisions of said Ga. L. 1955, p. 659, in addition to all other compensation allowed the tax commissioner by the provisions of this Act, the governing authority of Madison County, at its sole discretion, shall be authorized to make available to the tax commissioner for the purpose of compensating him, or any personnel which he desires to employ to assist him in order to carry out the duties and functions imposed on him by acting as said agent, the maximum sum of $1,000.00. Tax commissioner. Section 8. In addition to the salaries provided above for said officers, the clerk of the superior court, the ordinary, and the tax commissioner of Madison County shall each receive the sum of $2,500.00 per year, payable in equal monthly installments from the funds of Madison County, to be used by said officers in compensating any additional

Page 3071

personnel which they desire to employ within their respective offices. Each of the county officers named in this section shall receive the respective sum provided therefor regardless of whether such officers employ additional personnel within their respective offices and regardless of whether the entire sum provided therefor is expended by said officers in compensating such additional personnel and duties. Personnel. Section 9. The above named officers shall have the authority to appoint such deputies, clerks, assistants and other personnel as they shall deem necessary to efficiently and effectively discharge the official duties of their respective offices. It shall be within the sole power and authority of each of said officers, 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, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion, and to fix the compensation of each employee thereof within the limits of the funds made available for that purpose. Deputies, etc. Section 10. The necessary operating expenses of each of said offices, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of each office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for each office shall be resolved by the budgetary procedures hereinafter set out. Operating expenses. Section 11. The fiscal year of the above named county officers of Madison County shall commence January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, each of said officers shall certify to the governing authority of Madison

Page 3072

County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing fiscal year. Said officers shall submit with their proposed budgets their sworn certificates, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of each respective office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping each officer's respective office, other than construction, repair or capital improvement of county buildings during said fiscal year. Said officers shall furnish the governing authority of Madison County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary. Budgets, The governing authority of the county may require said officers to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budgets. Not later than December 1 of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budgets. Said budgets as fixed by the governing authority shall be the budgets for the respective offices for the ensuing fiscal year, and all expenses connected with said offices shall be paid from county funds in accordance with said budgetary provisions. All purchases required by each office shall be made in accordance with procedures prescribed for other purchases made by the county. In the event the governing authority of Madison County shall refuse or fail to approve the budget of any officer, or in case a disagreement arises between any of said officers and the governing authority over the salaries, such officer shall be authorized to appeal to an arbitration committee to be composed of the judge of the superior court of Madison County, the senator and member of the House of Representatives representing Madison County in the General Assembly. Said judge shall act as the chairman of the arbitration committee. Said committee shall then fix the disputed salary or salaries and all other matters included

Page 3073

in said appeal. The determination made by said committee shall be final. If in the judgment of one of said officers an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the said officer such sums of money as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. For those fiscal years immediately following that year in which county officers are elected, it shall be the duty and responsibility of the officer-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election if the incumbent officer has not been re-elected to office. It shall be the duty of the incumbent officer to make available to the officer-elect such information as may be in his possession and required of the officer-elect by the governing authority of the county, and in this respect, the incumbent officer shall cooperate fully in the preparation of the officer-elect's budget. Section 12. 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 elected officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 13. The provisions of this Act shall become effective January 1, 1966, except those provisions relating to budgetary procedures which shall become operative at such time as is provided for in section 11 hereof. However, if in the election provided for hereinafter a majority of those voting shall vote for the effective date of this Act to be January 1, 1967, then this Act shall become effective

Page 3074

on said date, except those provisions relating to budgetary procedures which shall become operative at such time as is provided for in section 11 hereof. Effective dates. Section 14. It shall be the duty of the ordinary of Madison County to issue the call for an election for purpose of submitting to the voters of Madison County the question of when this Act shall become effective. The ordinary shall fix the date of such election so as to coincide with the first county-wide election which shall be held in Madison County following the approval of this Act. In the event no county-wide election is conducted in Madison County in the year 1965, it shall be the duty of the ordinary to fix the date of such election to be held no later than October 1, 1965. 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 Madison County. The ballot shall have written or printed thereon the words: The effective date of an Act placing the clerk of the superior court, the ordinary, the tax commissioner and the coroner of Madison County upon an annual salary shall be January 1, 1966. () The effective date of an Act placing the clerk of the superior court, the ordinary, the tax commissioner and the coroner of Madison County upon an annual salary shall be January 1, 1967. () Referendum. This Act shall become effective on the date which receives more than one-half of the votes cast in such election. The expenses of such election shall be borne by Madison 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 15. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3075

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, a bill to place the clerk of court, the ordinary, the tax commissioner, and the coroner of Madison County upon an annual salary in lieu of the fee system compensation, to provide the procedure connected with the foregoing; and for other purposes. This 8th day of February, 1965. Edwin C. Poss, Representative, Madison County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from Madison County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor, which is the official organ of said county, on the following dates: Feb. 12, 19 26, 1965. /s/ E. C. Poss Representative, Madison County Sworn to and subscribed before me this 26th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3076

ACT CREATING SMALL CLAIM COURTS IN CERTAIN COUNTIES AMENDED. No. 393 (House Bill No. 390). An Act to amend the Act creating a Small Claims Court in Colquitt County and all other counties with populations of not less than 33,300 nor more than 34,056, as approved April 5, 1961 (Ga. L. 1961, p. 2852), as amended by the Act approved March 6, 1962 (Ga. L. 1962, p. 3195), and as further amended by the Act approved March 15, 1963 (Ga. L. 1963, p. 2227), so as to further provide for and clarify rules of practice and procedure in such small claims courts; to further define the duties and powers of clerks of such courts; to restate and clarify provisions for fees and costs of litigation in such courts; to make further provision for service of process by registered and certified mail; to further provide for the manner and conditions under which appeals from judgments in such small claims courts may be taken and prosecuted; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Where applicable, etc. Section 1. The Act creating a small claims court in certain counties in this State, approved April 5, 1961 (Ga. L. 1961, p. 2852), as amended, is hereby amended by adding a new paragraph to section 4 thereof to be designated subsection (8) and to read as follows: (b). In the discretion of the judge and with his approval, the clerks of such small claims courts shall be authorized to sign and issue process (and or notice) in all suits filed in said courts and, also, to issue summonses of garnishment in appropriate cases; but such clerks may not issue criminal warrants. Process. Section 2. Said Act is further amended by adding a new paragraph to section 6 thereof to be designated as subsection (g) and to read as follows:

Page 3077

(g). When service of process (or notice) in claim cases, or summons of garnishment in a garnishment action, is attempted by registered or certified mail as herein provided and a defendant or a garnishee refuses to accept delivery of same by or from a U.S. postal employee or U.S. mail carrier, and the envelope with process or summons is returned to the Court undelivered with notation by such postal employee or mail carrier that acceptance or delivery of same has been refused by the addressee, then the judge or the clerk of the court shall file and preserve such returned envelope, with process or summons contained therein, and it shall be prima facie evidence of service upon the defendant or upon the garnishee, as the case may be. Same, service. Section 3. Said Act is further amended by striking section 8 thereof (as heretofore amended) in its entirety and in lieu thereof inserting a new section 8 to read as follows: Section 8. The plaintiff, when he files his claim, shall deposit with the court the sum of five dollars ($5.00) in claim cases against a single defendant, and one dollar ($1.00) for each additional defendant in claims against two or more joint defendants, which shall cover the costs of that proceeding up to and including the rendering of a judgment, except the costs of serving process or notices to defendants and summonsing witnesses and hearing sworn testimony when required; but the deposit of costs as filing fees in cases of attachment, garnishment, trover, statutory foreclosures on personalty, and replevin by possessory warrant, and in actions ex-delicto or in tort, shall be seven dollars and fifty cents ($7.50); and, in all contested actions ex-delicto, the judge shall be entitled to additional compensation of five dollars ($5.00) for each hour or fraction thereof required in hearing such cases; and in all other matters (not specifically mentioned herein) the costs shall be the same as provided for justices of the peace; and in all claim cases and illegalities, instituted by third persons after levy or after garnishment, the costs shall be seven dollars and fifty cents ($7.50), to be deposited by the party instituting such action and finally taxed in the discretion of the court. If a party shall fail to pay accrued costs, the judge shall have the [Illegible Text] [Illegible Text]

Page 3078

deny said party the right to file any new case while such costs remain unpaid, and likewise to deny any litigant to proceed further in the case pending, and the judge shall also have the power to issue executions in favor of the officers of the court for any unpaid costs and have same enforced by levy and sale and/or by garnishment. The final award of court costs, as between litigants, shall be according to the discretion of the judge and shall be taxed in the case at his discretion. Costs, etc. Section 4. Said Act is further amended by striking section 12(b) (as enacted in 1962) in its entirety and in lieu thereof inserting a new section 12(b) to read as follows: Section 12(b). Such small claims courts having no designated terms at stated periods, but being always open for the transaction of business, the judge thereof shall, in each instance, set dates for hearings and trials in every kind of case and, also, designate the times when attachments and executions are returnable and, also, designate the time when each answer to a summons of garnishment shall be filed, but no garnishee may be required to file his answer sooner than ten days nor on a date later than ninety days after he is served with summons of garnishment, it being here intended that the maximum time limit for answering garnishments in the superior courts shall not apply to such small claims courts. Whenever a garnishee shall fail to answer at the time so stated in the summons served upon him, unless the court in its discretion extends the time for filing, the judge may forthwith render judgment and issue an execution against the garnishee in favor of the plaintiff for the amount previously adjudged to be due the plaintiff by the original defendant, and also for costs in the garnishment proceeding, but no judgment shall be rendered against a garnishee before a final judgment shall have first been rendered against the defendant. In cases of garnishment of the wages of a defendant employee, and it appears to the judge that an undue hardship on the defendant would result from deducting from his wages the full amount authorized by law, the judge may, in his discretion, enter into an agreement with the garnishee employer for deducting from such wages a lesser amount

Page 3079

than the law authorizes; and the judge may, in his discretion, enter into agreements with employers for extending the effectiveness of a garnishment beyond the time stated in the summons of garnishment and fixing the amounts, times and method of making remittances, provided such agreements do not infringe upon the legal rights of other creditors. Procedure. Section 5. Said Act is further amended by striking section 15 thereof in its entirety and in lieu thereof inserting a new section 15 to read as follows: Section 15. Appeals may be had from judgments rendered in the small claims court to the superior court of the county at any time within four days (Sundays excluded) after the rendering of the judgment complained of, and upon the payment within that time of all accrued court costs, and upon the filing of an approved bond, with good and sufficient security, to pay all future costs of court, as well as to pay the eventual condemnation money, except that, in applicable cases when so determined by the judge, appeals may be taken in forma pauperis; but an appeal in forma pauperis shall not operate to stay the issuance and/or enforcement of an execution. Appeals. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 31, 1965. CITY OF GRIFFINELECTIONS. No. 396 (House Bill No. 221). An Act to amend the charter of the City of Griffin by amending the Act approved July 21, 1921 (Ga. L. 1921, p. 959), as amended. Be it enacted by the General Assembly of the State of Georgia, and it is here enacted by the authority of the same:

Page 3080

Section 1. Section 59 of said Act is hereby amended by striking the last sentence of said section and adding thereto the following sentence: Elections under this charter shall be in charge of an election manager appointed by the city manager. So that when amended, said section shall read as follows: Section 59. Elections. Places and Cost of . The cost of holding elections shall be paid by the city. All elections under this charter shall be held at the city hall or at such other convenient place or places as may de designated by the commissioners. Elections under this charter shall be in charge of an election manager appointed by the city manager. Section 2. All laws or 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, Georgia, and that the attached copy of Notice of Local Legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: January 6, 1965; January 13, 1965; and January 20, 1965. /s/ Arthur K. Bolton /s/ Quimby Melton, Jr. Representatives, Spalding County, Georgia Sworn to and subscribed to before me, this 9th day of February, 1965. /s/ Harry Mixon Notary Public, Irwin County, Georgia. (Seal).

Page 3081

This is to certify that the City of Griffin ran advertising with the Griffin Daily News on Legal 468 Local Legislation in the amount of $4.50 inches. Jan. 6, 13, 20. We are unable to supply tearsheets for this date as our files are completely exhausted. Griffin Daily News /s/ Betty McKneely, (Mrs.) Betty McKneely, Advertising Bookkeeper Notice of Local Legislation. Notice is hereby given that the application for the passage of local legislation at the January session 1965 of the General Assembly of Georgia will be made in order to amend the charter of the City of Griffin, as amended, to: To provide that an election manager shall be appointed by the city manager to have charge of city elections. This January 5, 1965. J. S. Langford, City Manager, City of Griffin. Approved March 31, 1965. CITY OF UNADILLACHARTER AMENDED. No. 397 (House Bill No. 33). An Act to amend an Act found in Georgia Laws 1920, at pages 1705 to 1750, inclusively, creating a charter for the City of Unadilla, so as to empower governing authorities of mayor and city council of Unadilla to prescribe by ordinance or resolution the assessment, levy and collection of an ad valorem tax on all classes of property

Page 3082

subject to taxation within its corporate limits, as now existing or hereafter extended, not to exceed 1.6 per centum for the purpose of raising revenue to defray the support and maintenance of its municipal government, and to provide by ordinance from time to time when annual ad valorem taxes are due and when writs of execution may issue after the taxes become due, and to provide by ordinance a penalty to be assessed in cases where any person charged with the duty of making ad valorem tax return willfully fails to do so, and to provide that such penalty may be added to the tax and be subject to be enforced in the same manner as the tax, and so as to empower the said governing authorities to close, abandon in the same manner as the tax, and so as to empower the said governing authorities to close, abandon and vacate the platted passageway or alley known as Gary Street lying easterly of the east side of East Railroad Street and lying westerly of the west side of Shaw Street, delineated in the map of Clyatt subdivision, and to disclaim without requirement of consideration the same to any owner of adjoining land, and for other purposes therein-mentioned. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, that the Act found in Georgia Laws 1920, published by authority, at pages 1705 to 1750, inclusively, as variously amended, be amended as follows: Section 1. The mayor and aldermen, being the governing authorities of the municipality, mayor and city council of Unadilla, are hereby empowered by the adoption of ordinance or resolution to close, abandon, vacate and declare surplus property the platted passageway or alley known as Gary Street in the city of Unadilla, Georgia, lying easterly of the east side of East Railroad Street and lying westerly of the west side of Shaw Street, delineated in cyanotype map of Clyatt subdivision, appearing of record in the clerk's office, Dooly Superior Court, in its plat book no. 1, at pages 92 and 93, and to disclaim without requirement of consideration the same to any owner and owners of adjoining land. Authority to close street.

Page 3083

Section 2. The Act creating a charter of the city of Unadilla, found in Georgia Laws, 1920, published by authority, at pages 1705 to 1750, inclusively, as heretofore amended, is amended so as to empower the governing authorities of mayor and city council of Unadilla to prescribe by ordinance or resolution the assessment, levy and collection of an ad valorem tax on all classes of property subject to taxation within the incorporate limits, as now existing or hereafter extended, of the municipality, mayor and city council of Unadilla, not to exceed 1.6 per centum for the purpose of raising revenue to defray the support and maintenance of the municipal government of the said municipality, and so as to empower the said authorities to provide by ordinance from time to time hereafter when annual ad valorem taxes are due and when writs of execution may issue after the taxes become due, and so as to empower the said authorities to provide by ordinance a penalty to be assessed in cases where any person charged with the duty of making ad valorem tax return willfully fails to do so, and so as to provide that such authorities may by ordinance provide that such penalty may be added to the tax and be subject to be enforced in the same manner as the tax itself. Taxation. Section 3. All laws in conflict with the aforegoing amendments in section 1 and 2 of this enactment are hereby repealed to the extent of the conflict. Section 4. Attached hereto as an annexure and made a part of this enactment is copy of the notice to apply for the local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertisements for the locality affected are published, in terms of Article III., Section VII., Paragraph XV., of the Constitution of the State of Georgia. Notice. Notice is, as provided by Constitution of State of Georgia, hereby given this 10 December 1964, of intention to apply at approaching session of General Assembly for

Page 3084

passage of bill to be entitled An Act to Amend an Act found in Georgia Laws, 1920 at pages 1705 to 1750, inclusively, creating a charter for the City of Unadilla, so as to empower governing authorities of mayor and city council of Unadilla to prescribe by ordinance or resolution the assessment, levy and collection of an ad valorem tax on all classes of property subject to taxation within its corporate limits, as now existing or hereafter extended, not to exceed 1.6 per centum for the purpose of raising revenue to defray the support and maintenance of its municipal government, and to provide by ordinance from time to time when annual ad valorem taxes are due and when writs of execution may issue after the taxes become due, and to provide by ordinance a penalty to be assessed in cases where any person charged with the duty of making ad valorem tax return willfully fails to do so, and to provide that such penalty may be added to the tax and be subject to be enforced in the same manner as the tax, and so as to empower the said governing authorities to close, abandon and vacate the platted passageway or alley known as Gary Street lying easterly of the east side of East Railroad Street and lying westerly of the west side of Shaw Street, delineated in the map of Clyatt Subdivision, and to disclaim without requirement of consideration the same to any owner of adjoining land, and for other purposes therein-mentioned. Rooney L. Bowen, Jr. Representative from Dooly County. Affiant, 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 24 December 1964, 31 December 1964, and 7 January 1965, at the request of Rooney L. Bowen, Jr., being

Page 3085

representative from Dooly County, Georgia, and that affiant has personal knowledge of the within-averred facts. /s/ Mrs. Madge H. Methvin Taken, sworn to and subscribed in my presence in Dooly County, Georgia, this, 8 January 1965: as witness my signature officially. /s/ Roy B. Friedin Commercial Notary Public. Dooly County, Georgia. (Seal). Approved March 31, 1965. TIFT COUNTYCHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES. No. 399 (House Bill No. 502). An Act to amend an Act creating a board of commissioners of roads and revenues of Tift County, approved August 9, 1917 (Ga. L. 1917, p. 396), as amended by an Act approved August 7, 1920 (Ga. L. 1920, p. 630), an Act approved August 14, 1925 (Ga. L. 1925, p. 762), an Act approved August 19, 1927 (Ga. L. 1927, p. 682), an Act approved March 25, 1947 (Ga. L. 1947, p. 303), an Act approved January 31, 1951 (Ga. L. 1951, p. 2073), an Act approved March 13, 1957 (Ga. L. 1957, p. 3233), an Act approved March 11, 1964 (Ga. L. 1964, p. 2900), and an Act approved March 18, 1964 (Ga. L. 1964, p. 3069), so as to change the compensation of the chairman of the board of county commissioners; to change the duties of said chairman; 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 Tift County, approved August

Page 3086

9, 1917 (Ga. L. 1917, p. 396), as amended by an Act approved August 7, 1920 (Ga. L. 1920, p. 630), an Act approved August 14, 1925 (Ga. L. 1925, p. 762), an Act approved August 19, 1927 (Ga. L. 1927, p. 682), an Act approved March 25, 1947 (Ga. L. 1947, p. 303), an Act approved January 31, 1951 (Ga. L. 1951, p. 2073), an Act approved March 13, 1957 (Ga. L. 1957, p. 3233), an Act approved March 11, 1964 (Ga. L. 1964, p. 2900), and an Act approved March 18, 1964 (Ga. L. 1964, p. 3069), 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. Be it further enacted, that the board of commissioners shall hold their regular session on the first Monday in each month in the courthouse of said county, and may adjourn from day to day until their business is finished; and extra session may be held at any time on the call of the chairman, of any two members of the board when in the judgment of the board the interest of the county demands it; that at the December term 1928, of Tift Superior Court, and at the same term of such court each two years thereafter, the grand jury of such court shall select a chairman of the board of commissioners to serve for a period of two years from the first day of January following such election; such chairman to be selected from the members of the board. That the chairman shall receive as compensation thereof the sum of seven thousand five hundred ($7,500.00) per annum. Said salary shall be paid from the county treasury in monthly installments by warrants drawn on the treasury or depository, as in the case of other claims against said county. Said Board may make such rules and regulations as it may deem advisable for its own government and the government of its secretary and other employees, not inconsistent with this Act or the laws of this State. Said board shall keep correct minutes of its official acts and doings in a minutebook kept for such purposes, a book of receipts and disbursements, a general ledger, and a warrant book, such as are now kept in such office, a book containing a complete list of all the county property, real and personal, and shall make a record of all sales or other disposition of the same, also a road register in which shall be kept a record of all the public

Page 3087

roads of said county, particularly describing said roads, and shall make a record of all new roads which shall be hereafter granted in accordance with law. Said board shall also keep on file all paid warrants and vouchers, and other paper necessary to show a complete record of all the transactions of said 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 in the General Assembly of Georgia at the session thereof convening January, 1965, a local bill to amend an Act creating a board of commissioners of roads and revenues for Tift County approved August 7, 1917 (Ga. L. 1917, p. 396), as amended, so as to increase and fix the salary of the chairman of said board, and for other purposes. Henry Banks Allen Representative, Tift County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. B. Allen, 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 Tifton Gazette, which is the official organ of said county, on the following dates: Feb. 4, Feb. 11, and Feb. 18, 1965. /s/ H. B. Allen Representative, Tift County Sworn to and subscribed before me this 22nd day of February, 1965.
Page 3088

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. FAYETTE COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS. No. 400 (House Bill No. 443). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Fayette County into the office of tax commissioner of Fayette County, approved January 26, 1956 (Ga. L. 1956, p. 2022), so as to change the method of compensating the tax commissioner, known as the fee system, and to provide in lieu thereof an annual salary for the tax commissioner; to provide for certain employees; to provide for the compensation of such employees; to provide that all fees, costs or other emoluments of the tax commissioner shall become the property of the county, with certain reservations; to provide that the tax commissioner shall not receive those commissions allowed local tax officials who serve as the agents of the State Revenue Commissioner for the sale of motor vehicle license plates; to provide that the tax commissioner shall not receive those commissions allowed local tax officials on taxes collected in excess of a certain percentage of the taxes due; to designate the tax commissioner of Fayette County as the agent of the State Revenue Commissioner for the sale of motor vehicle license plates; to provide for the collection of all such fees, costs, and emoluments; to provide for the payment of the operating expenses of the office of the tax commissioner; to provide for the submission of an annual budget by the tax commissioner of said county; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 3089

Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of tax receiver and tax collector of Fayette County into the office of tax commissioner of Fayette County, approved January 26, 1956 (Ga. L. 1956, p. 2022), 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. The tax commissioner of Fayette County shall receive a salary of $8,000.00 per annum, payable in equal monthly installments from the funds of Fayette County. The tax commissioner of Fayette County shall have the authority to employ such clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Such clerks and other personnel shall be compensated in an amount not less than $3,750.00 per annum each, the exact amount to be determined by the governing authority of Fayette County. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments, and perquisites of whatever kind, including those commissions allowed by an Act relating to the sale of motor vehicle license plates by local tax officials, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and an Act relating to the commissions 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. Salary, etc. Section 2. Said Act is further amended by inserting between section 4 and section 5 a new section to be designated section 4A to read as follows: Section 4A. Pursuant to the provisions of that Act relating to the sale of motor vehicle license plates (Ga. L. 1955, p. 659), as amended, the tax commissioner of Fayette

Page 3090

County is directed to act as the agent of the State Revenue Commissioner for the purpose of accepting applications for the registration of motor vehicles and the issuance of license plates therefor as is provided for in said Act. The duties and responsibilities imposed upon the tax commissioner by the provisions of said Act shall be a part of the official duties and responsibilities of the tax commissioner of Fayette County; and the commissions derived therefrom shall be collected for Fayette County as provided for above. Registration of motor vehicles. Section 3. Said Act is further amended by inserting between section 4A and section 5 a new section to be designated section 4B to read as follows: Section 4B. After the effective date of this Act, the tax commissioner shall diligently and faithfully undertake to collect, all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county fiscal authority on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, the tax commissioner shall also furnish the county fiscal authority a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. Said Act is further amended by inserting between section 4B and section 5 a new section to be designated section 4C to read as follows: Section 4C. In addition to the salary to which the tax commissioner of Fayette County shall be entitled under this Act, he shall also be entitled to all fees, costs and other emoluments earned prior to the effective date of this Act, whether collected before or after the effective date of this Act. As to all such fees earned before the effective date of this Act and collected after the effective date of

Page 3091

this Act, the tax commissioner shall account for the same in the monthly accountings required by this Act, but need not pay the same to the county treasurer. Fees due. Section 5. Said Act is further amended by inserting between section 4C and section 5 a new section to be designated section 4D to read as follows: Section 4D. The necessary operating expenses of the office of the tax commissioner, expressly including the compensation of the tax commissioner, his clerks and other personnel, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirements shall be at the sole discretion of the governing authority of Fayette County. Office expenses, etc. Section 6. Said Act is further amended by inserting between section 4D and section 5 a new section to be designated section 4E to read as follows: Section 4E. The tax commissioner of Fayette County shall within sixty (60) days before the beginning of each calendar year, including the calendar year 1966, submit to the board of commissioners of roads and revenues his budget for the ensuing calendar year. In each such budget the tax commissioner shall set forth the persons he desires to employ and the salary he desires to pay to each. He shall also set forth the sum needed for the ensuing budget period for materials, supplies, furnishings, furniture, utilities, and other items reasonably required for the effective performance of his duties. Upon the submission of the budget, the board of commissioners of roads and revenues shall within thirty (30) days from such submission pass upon the budget and approve the same for such amounts for the respective purposes as they may deem necessary and proper. Budget, etc. Section 7. The provisions of this Act shall become effective on January 1, 1966. Effective date.

Page 3092

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 1965 session of the General Assembly of Georgia, a bill to place the tax commissioner of Fayette County on an annual salary in lieu of the fee system of compensation; to provide for clerical employees and their compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes. This 8th day of January, 1965. A. Hewlette Harrell Representative, Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Hewlette Harrell, who, on oath, deposes and says that he is Representative from Fayette County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News, which is the official organ of said county, on the following dates: January 13, 20, 27, 1965. /s/ A. Hewlette Harrell Representative, Fayette County Sworn to and subscribed before me this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3093

CITY OF ALMAELECTION OF MAYOR AND COUNCILMEN, TERMS, ETC. No. 402 (House Bill No. 108). 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 6, 1915 (Ga. L. 1915, p. 461), and an Act approved February 17, 1950 Ga. L. 1950, p. 2634), so as to change the date of the election for mayor and councilmen; to clarify the provisions relating to the terms of office of councilmen; to change the hours for keeping the polls open for voting; 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 Alma (formerly the Town of Alma), approved August 21, 1906 (Ga. L. 1906, p. 496), as amended, particularly by an Act approved August 6, 1915 (Ga. L. 1915, p. 461), and an Act approved February 17, 1950 (Ga. L. 1950, p. 2634), 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. Be it further enacted that the government of said city shall be vested in a city council composed of a mayor and 5 councilmen. The present incumbents as mayor and councilmen shall continue in office as mayor and councilmen of the City of Alma under the provisions of this charter until the expiration of the terms for which they have already been elected, and until their successors are elected and qualified. Elections for mayor and councilmen shall be held at the council chamber, or such other place in said city as the mayor of said city shall direct and designate. On the second Thursday in December 1965 and biennially thereafter, the mayor and 3 councilmen shall be elected for terms of office of 2 years each, and until their successors are elected and qualified. On the second Thursday in December 1966 and biennially thereafter, 2 councilmen shall be elected for terms of office of 2 years each, and until

Page 3094

their successors are elected and qualified. Should there fail to be an election held in said city at the time above specified, from any cause whatever, the mayor of said city shall order an election held in said city by posting a notice in three public places and advertising said notice in any public gazette having a circulation in said city; said notice shall be posted ten days before said election. The polls at all elections under this charter shall open at seven o'clock a.m., and shall be closed at seven o'clock p.m. The qualifications of voters at such election shall be such as are required for electors for the General Assembly, and in addition thereto, residence within the corporate limits of said city for six months next preceding the election, and the payment of all legal taxes required of them by said corporation. The salary of said mayor shall be not less than $300.00 per annum, and not more than $500.00 per annum, said amount to be determined by the city council of the City of Alma, and fixed by an ordinance of the same. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given of local legislation to be introduced in the General Assembly to amend the charter of the City of Alma insofar as changing the date of future general elections. This 16th day of December, 1964. Gene Brown Representative-Elect, Bacon Co. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gene Brown, 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

Page 3095

the Alma Times, which is the official organ of said county, on the following dates: December 24, 31, 1964; January 7, 1965. /s/ Gene Brown Representative, Bacon County Sworn to and subscribed before me this 18th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. DEKALB COUNTYPENSION BENEFITS FOR PROFESSIONAL PERSONNEL. No. 404 (House Bill No. 654). An Act to amend the Act creating a system of pensions and retirement pay for officers, deputies and employees of DeKalb County and for other purposes (Ga. L. 1962, pp. 3088, et. seq.), so as to provide pension benefits for certain professional employees; 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 described in the caption hereof be amended as follows: Section 1. Notice of intention to apply for this local legislation was published in the newspaper in which sheriff's advertisements for the county are published, namely the DeKalb New Era and The North DeKalb Record, 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

Page 3096

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. Whenever any person possessing a particular skill or professional talent employed by any state, county or municipal government, which has an employee pension plan in effect, is employed by DeKalb County for the use of such particular skill or professional talents, such person shall have all the rights, privileges and benefits provided by said act creating a system of pensions and retirement pay for officials, deputies and employees of DeKalb County (Ga. L. 1962, pp. 3088 et. seq.) upon the following terms and conditions: a. There shall be paid into the pension fund of DeKalb County by such employee an amount equal to the amount he would have paid into the pension fund had be been a county employee during the number of years of service for which he seeks to obtain credit, but not more than ten years past service may be claimed. b. There shall be paid into the pension fund of DeKalb County by such employee an amount equal to the amount the DeKalb County government would have paid into the pension fund for his benefit for the number of years for which he seeks credit, but not to exceed ten years. c. Upon his acceptance in the pension plan as hereinafter provided such employee shall have all the rights, privileges and benefits provided in said Act creating a system of pensions and retirement pay for officers, deputies and employees of DeKalb County, and shall be required to contribute to said pension fund according to the terms of said act, provided however that he shall not be eligible for any retirement benefits, except for a disability actually incurred in the course of the employment, until he shall have been an active participant in this pension plan for at least five years from the date of his acceptance in the plan. In the event such employee leaves county employ before this five year period expires he shall be entitled to a return of all the money that he has paid into the fund but not what was paid for his benefit by the county.

Page 3097

d. The pension board of DeKalb County shall have the right to determine the eligibility of any such employee to transfer his service under the terms of this amendment and may refuse such service transfer to any such applicant with or without cause. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for the Passage of Local Legislation. Notice is hereby given that the undersigned will apply for the passage of local legislation by the 1965 session of the General Assembly of Georgia to amend the act creating a system of pensions and retirement pay for officers, deputies, and employees of DeKalb County, and for other purposes. (Georgia L. 1962, pp. 3088 et seq.) so as to provide pension benefits for certain professional employees, and for other purposes. This February 8, 1965. Wilson Brooks Georgia, Fulton County. Personally appeared before me the undersigned who, after being duly sworn, says he is the author of the foregoing bill and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the DeKalb New Era and North DeKalb Record, which is the official organ of DeKalb County, Georgia, on the following dates: February 11, February 18 and February 25, 1965. /s/J. Robin Harris Representative, DeKalb County, Georgia Sworn to and subscribed before me this 3rd day of March, 1965.
Page 3098

/s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF BUFORDSALARY OF CITY MANAGER. No. 405 (House Bill No. 669). An Act to amend an Act entitled: An Act to create a new charter and municipal government for the City of Buford; to provide for a commission form of government, with a city manager; to define the rights and powers of the municipality; to define the corporate limits thereof, and to repeal all former charters and laws amendatory thereof and in conflict therewith; and for other purposes relating thereto., approved December 24, 1937 (Ga. L. 1937-38 Ex. Sess., p. 953), as amended particularly by an Act approved March 6, 1941 (Ga. L. 1941, p. 1208), and an Act approved February 8, 1950 (Ga. L. 1950, p. 2105), so as to change the provisions relating to the compensation of the city manager; 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 new charter and municipal government for the City of Buford; to provide for a commission form of government, with a city manager; to define the rights and powers of the municipality; to define the corporate limits thereof, and to repeal all former charters and laws amendatory thereof and in conflict therewith; and for other purposes relating thereto., approved December 24, 1937 (Ga. L. 1937-38 Ex. Sess., p. 953), as amended, particularly by an Act approved March 6, 1941 (Ga. L. 1941, p. 1208), and an Act approved February 8, 1950 (Ga. L. 1950, p. 2105), is hereby amended

Page 3099

by striking in its entirety the third sentence of the first paragraph of section 18 which reads as follows: He shall give his entire time to the city and be paid a salary not exceeding five thousand ($5,000.00) dollars per annum., and substituting in lieu thereof a new sentence to read as follows: He shall give his entire time to the city, and the governing authority of said city may fix his compensation at not less than five thousand dollars ($5,000.00) and not more than ten thousand dollars ($10,000.00) per annum., so that when so amended section 18 shall read as follows: Section 18. Be it further enacted by the authority aforesaid, that it shall be the duty of the commissioners to employ a city manager, who shall be the administrative head of the municipal government, and shall be responsible for the efficient administration of all departments. He 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 the governing authority of said city may fix his compensation at not less than five thousand dollars ($5,000.00) and not more than ten thousand dollars ($10,000.00) per annum. Said manager may be a nonresident or resident and employed from any place where a man with the necessary qualifications may be found. The powers and duties of said city manager shall be:. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Gwinnett County. Notice is hereby given that the City of Buford intends to apply for passage of local legislation at this the 1965 session of the General Assembly of Georgia, to change the

Page 3100

salary of the city manager, amending the charter of the City of Buford, as amended, the title to such bill or bills to be as follows: Buford city manager, An Act to amend an Act entitled: An Act to create a new charter and municipal government for the City of Buford; to provide for a commission form of government, with a city manager; to define the rights and powers of the municipality; to define the corporate limits thereof, and to repeal all former charters and laws amendatory thereof and in conflict therewith; and for other purposes relating thereto. This _____ day of February, 1965. Commissioners City of Buford Stanley Allen Chairman, City Commissioners Loss Sears Commissioner E. E. Robinson Commissioner Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas O. Watson, who, on oath, deposes and says that he is Representative from Gwinnett County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News-Herald, which is the official organ of said county, on the following dates: Feb. 11, 18 25, 1965. /s/ Tom O. Watson Representative, Gwinnett County Sworn to and subscribed before me this 4th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March [Illegible Text] 1965.

Page 3101

CITY OF GRIFFINCORPORATE LIMITS. No. 406 (House Bill No. 220). 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 defines 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 Spalding County, Georgia, being land lot 141 and portions of land lots 116, 147, and 148, of the second district of original Monroe, now Spalding County, Georgia, as shown in a plat entitled Proposed Addition to City of Griffin dated December 10, 1964 by Griffin Engineering Mfg. Co. and recorded in plat book 6, page 504 of Spalding County Superior Court records. Proposed addition may be more particularly described with reference to said plat as beginning at the present city limits at the northeast corner of land lot 141; thence from said point of beginning S 88-00[prime] W, 2900[prime], more or less, along the present city limits and the north boundary of land lot 141 to the northwest corner of land lot 141 and the northeast corner of land lot 116; thence S 88 - 20[prime] 30[Prime] W, 918.2[prime] along the north boundary of land lot 116 and the present city limits; thence S 1 - 57[prime] E, 1217.4[prime] along the present city limits; thence S 2 - 03[prime] E, 248.9[prime] along the present city limits; thence

Page 3102

S 87 - 55[prime] W, 350.0[prime] along the present city limits to the east right of way line of the Everee Inn Road; thence S 2 - 05[prime] E, 1232.2[prime] along the east right of way line of the Everee Inn Road to the north right of way line of the Airport Road; thence N. 88 - 38[prime] E, 1250.3[prime] along the north right of way line of the Airport Road; thence N 87 - 28[prime] E, 2487.2[prime] along the north right of way line of the Airport Road and across U. S. Highway 19 (Georgia State Highway number 3) to the east right of way line of said U. S. Highway 19; thence northeastwardly, 1260[prime] more or less, along the east right of way line of U. S. Highway 19 to the southwest corner of lot 6 in block B of Hillandale subdivision and the present city limits; thence S 78 - 00[prime] E, 235.3[prime] along the present city limits to a point on the east margin of Greenwood Street; thence S 17 - 53[prime] W, 31.5[prime] along the present city limits and the east margin of Greenwood Street to the southwest corner of lot 1 in block E of Hillandale subdivision; thence eastwardly, 1651.9[prime], more or less, along the present city limits and the south boundaries of lots 1 thru 15 inclusive in block E of said Hillandale subdivision to the southeast corner of lot 15 in block E of Hillandale subdivision and a point on the west margin of Valley Road; thence N 51 - 47[prime] E, 50.0[prime] along the present city limits to a point on the east margin of Valley Road; thence N 89 - 45[prime] E, 550[prime], more or less, to the southwest corner of lot 31 in block E of Forest Hills subdivision and the present city limits; thence N 0 - 15[prime] W, 1253.9[prime] along the present city limits; thence N 14 - 27[prime] E, 269.5[prime] along the present city limits; thence N 2 - 31[prime] W, 250.4[prime] along the present city limits to the south margin of Crescent Road; thence westwardly, 1258[prime], more or less, along the present city limits and the south margin of Crescent Road to the east right of way line of U. S. Highway 19; thence northeastwardly, 990[prime], more or less, along the east right of way line of said highway and the present city limits to the original one mile radius city limits of the City of Griffin; thence northwestwardly, 270[prime] more or less, along the original one mile radius city limits to the west margin of an alley; thence S 3 - 38[prime] W, 205.34[prime] along the present city limits and the west margin of said alley; thence S 88 - 52[prime] W, 185.43[prime] along the present

Page 3103

city limits to the east margin of South Eighth Street; thence N 1 - 13[prime] E, 300.72[prime] along the present city limits and the east margin of South Eighth Street to the original one mile radius city limits; thence northwestwardly, 870[prime], more or less along the original one mile radius city limits to the west boundary of land lot 147; thence south, 1320[prime], more or less, along the present city limits and the west boundary of land lot 147; thence east, 224[prime], more or less, along the present city limits to the west margin of South Ninth Street; thence southeastwardly, 1350[prime], more or less, along the present city limits and the west margin of South Ninth Street to the west right of way line of U. S. Highway number 19; thence southwestwardly, 1333[prime], more or less, along the present city limits and the west right of way line of said highway; thence N 0 - 58[prime]E, 1077.3[prime] along the present city limits to the north boundary of land lot 148; thence S 88 - 00[prime] W, 166.7[prime] along the present city limits and the north boundary of land lot 148 to the northwest corner of land lot 148 and the northeast corner of land lot 141 and 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 attached hereto 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. Georgia, Spalding County. Personally appeared before me, the undersigned attesting officer, duly authorized to administer oaths, Arthur K. Bolton and O. Q. Melton, Jr., who on oath depose and say that they are the representatives from Spalding County, Georgia, and that the attached copy of notice of local legislation was published in the Griffin Daily News, which is

Page 3104

the official organ of said county on the following dates: December 22, 1964, December 29, 1964 and January 5, 1965. /s/ Quimby Melton, Jr. /s/ Arthur K. Bolton Representatives, Spalding County, Georgia Sworn to and subscribed before me, this 9th day of February, 1965. /s/ Harry Mixon Notary Public, Irwin County, Georgia. (Seal). Notice of Local Legislation. Notice is hereby given that the application for the passage of local legislation at the January session 1965 of the General Assembly of Georgia will be made in order to amend the charter of the City of Griffin, as amended, to annex to the present area of the City of Griffin an area south of the present city limits as shown on plat of survey on record in the office of the city manager. This December 15, 1964. J. S. Langford, City Manager, City of Griffin This is to certify that the City of Griffin ran legal advertising with the Griffin Daily News on Dec. 22, 29 - Jan. 5 (Legal 456) in the amount of $4.50. We are unable to supply tearsheets for this date as our files are completely exhausted. Griffin Daily News /s/ Russell M. Smith /s/ Betty N. McKneely Advertising Bookkeeper

Page 3105

Notice of Local Legislature Notice is hereby given that the application for the passage of local legislation at the January session 1965 of the General Assembly of Georgia will be made in order to amend the charter of the City of Griffin, as amended, to annex to the present area of the City of Griffin an area south of the present city limits as shown on plat of survey on record in the office of the city manager. This December 15, 1964. J. S. Langford, City Manager, City of Griffin Approved March 31, 1965. FAYETTE COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 409 (House Bill No. 447). An Act to amend an Act creating a board of commissioners of roads and revenues for Fayette County, approved March 9, 1959 (Ga. L. 1959, p. 2431), so as to make a typographical correction; to change the compensation of the chairman and members of the board; to delete the provisions requiring the ordinary to employ an accountant to audit the books and accounts of the board and other records of the county; to provide that the board shall select and employ a certified public accountant to audit the books of all county officers and offices; to delete the provisions requring the board to publish a list of the voters registered and qualified to vote in any primary election; 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 Fayette County, approved March

Page 3106

9, 1959 (Ga. L. 1959, p. 2431), is hereby amended by striking from the first paragraph of section 2 the words Rear Over and inserting in lieu thereof the word Rarover, so that when so amended section 2 shall read as follows: Section 2. For the purposes of electing the members of the board, Fayette County is hereby divided into three road districts. Road District No. 1 shall be composed of the following militia districts: Fayetteville District No. 496, Europe District No. 1262, and Black Rock District No. 709. Road District No. 2 shall be composed of the following militia districts; Shakerag District No. 624, Hopeful District No. 1248, Rarover District No. 549. Road District No. 3 shall be composed of the following militia districts: Brooks District No. 1293, Starrs Mill District No. 495, and Woolsey District No. 538. Commissioner districts. One member from each of the three road districts shall be elected by the voters of the entire county and any person offering as a candidate to represent a road district must reside within the territorial limits of the road district from which he offered. The members of the said board shall be elected at the same time the county officers for said county are elected and shall hold office for a term of four years, the first term beginning January 1, 1961. 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: Section 7. The chairman of the board shall be compensated in the amount of $1,800.00 per annum, payable in equal monthly installments from the funds of Fayette County. The other two members of the board shall be compensated in the amount of $1,200.00 per annum each, payable in equal monthly installments from the funds of Fayette County. Salaries. Section 3. Said Act is further amended by striking the last sentence of section 11 in its entirety, so that when so amended section 11 shall read as follows:

Page 3107

Section 11. Said board shall hold a regular court for the transaction of the public business of the county connected with county matters in the courthouse in Fayetteville in said County of Fayette on the first Monday in each month, or at such other time as the board may fix and determine by a proper order passed and entered on the minutes. It shall keep, or have kept, accurate minutes of all county matters transacted by it, and shall keep or have kept proper and correct books of accounts of all public monies received and expended under its direction, showing sources from which all such monies are received, and for what purposes expended. Such books shall at all times be subject to inspection by any citizen as other public books and records. It shall publish monthly in a newspaper generally circulated in said county a synopsis of the proceedings of each meeting of the board, showing plainly the business transacted at each meeting, paying for the same out of the county treasury. The board shall have the power to administer oaths and hear testimony as to all matters over which it has jurisdiction and when sitting as a court shall have power to punish for contempt under the same rules and regulations as are provided for other courts. Meetings. Section 4. Said Act is further amended by striking section 14 in its entirety and inserting in lieu thereof a new section 14 to read as follows: Section 14. The board shall, on or before April 1st, annually, employ a certified public accountant of the State of Georgia, who shall audit the books and accounts of all officers and offices. The accountant so employed shall be paid out of county funds, shall perform a complete audit of the financial records of the county for the preceding year, shall point out any irregularities found to exist, and shall report the results of such audit to the board. The board shall cause a summary of the audit to be published in the official organ of Fayette County within fifteen days after received of the audit by the board. The cost of publishing the summary of the audit shall be paid out of the county treasury as other expenses of county are paid. Audits.

Page 3108

Section 5. Said Act is further amended by striking section 15 in its entirety. Section repealed. Section 6. Said Act is further amended by renumbering section 16 as section 15. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fayette County. Notice is hereby given that there will be introduced at the January, 1965 session of the General Assembly of Georgia a bill to amend the Act approved March 9, 1959, (Ga. L. 1959, p. 2431), creating a board of commissioners of roads and revenues for Fayette County by prescribing the compensation of members of the board, by clarifying the provisions relating to an annual audit, by repealing the section relating to publication of lists of voters, and for other purposes. This, January 29, 1965. Hewlette Harrell Representative, Fayette County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Hewlette Harrell, who, on oath, deposes and says that he is Representative from Fayette County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Fayette County News, which is the official organ of said county, on the following dates: February 3, 10, 17, 1965. /s/ A. Hewlette Harrell Representative, Fayette County
Page 3109

Sworn to and subscribed before me this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. CITY OF DALTONPOLICE AND FIRE DEPARTMENTS. No. 410 (House Bill No. 400). An Act to amend an Act entitled An Act to amend the charter of the City of Dalton, Georgia; to create a police and fire department for said city; to provide a retirement fund for the members of the police and fire department; to provide the manner of selection of the chief of police and the chief of the fire department; to provide the manner of selection of policemen and firemen; to abolish the office of marshal of said city; to prescribe the duties and powers of the chief of police and the fire department; to provide for the qualification of police officers and firemen; to provide for a Civil Service Commission to administer the affairs of the police department and the fire department; to define their powers and duties; to provide for the administration of the retirement fund by said commission; to repeal all Acts in conflict with this Act; to provide for the submission of this Act to the voters of the City of Dalton for approval or rejection; and for other purposes., approved February 12, 1945 (Ga. L. 1945, p. 593), as amended particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2105), so as to formulate a schedule of personnel organization for the police and fire departments of the City of Dalton; to provide for the fixing of salaries in accordance with such schedule; to repeal conflicting laws; and for other purposes.

Page 3110

Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to amend the charter of the City of Dalton, Georgia; to create a police and fire department for said city; to provide a retirement fund for the members of the police and fire department; to provide the manner of selection of the chief of police and the chief of the fire department; to provide the manner of selection of policemen and firemen; to abolish the office of marshal of said city; to prescribe the duties and powers of the chief of police and the fire department; to provide for the qualification of police officers and firemen; to provide for a Civil Service Commission to administer the affairs of the police department and the fire department; to define their powers and duties; to provide for the administration of the retirement fund by said commission; to repeal all acts in conflict with this Act; to provide for the submission of this Act to the voters of the City of Dalton for approval or rejection; and for other purposes., approved February 12, 1945 (Ga. L. 1945, p. 593), as amended particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2105), is hereby amended by striking in its entirety section 5 and substituting in lieu thereof a new section 5 to read as follows: Section 5. That from and after the passage of this Act, every member of the police force and every member of the fire department of the City of Dalton, shall be continued under Civil Service; each member of the police department and each member of the fire department shall have equal rank and rating under such Civil Service, with the exception of the chief of police and the chief of the fire department; that at the next regular meeting of the Civil Service Commission after the approval of this Act, which such meeting shall be held within sixty (60) days after approval of this Act, said Civil Service Commission shall formulate a schedule and plan of personnel organization for the police department and a schedule and plan of personnel organization for the fire department, creating and establishing such positions and ranks for such organization as it may deem necessary and desirable.

Page 3111

That such schedule and plan thus formulated by said Commission shall be presented to the Mayor and Council of the City of Dalton for approval, and upon approval thereof by the Mayor and Council, said Mayor and Council shall set and fix salaries for each classification and rating. Upon such approval by the Mayor and Council, the Civil Service Commission shall have the duty and authority to assign personnel from the respective departments to such positions and ranks, under rules and regulations adopted by said Commission. Thereafter, all such appointments to the respective positions and ranks, and the tenure of personnel thereto and therein shall rest in the discretion of the Civil Service Commission. It is further provided that all future appointments to the police and fire departments of the City of Dalton shall be made by the Civil Service Commission, subject to rules and regulations for Civil Service adopted by said Commission; and provided further that no person shall be appointed to either the police department or to the fire department of the City of Dalton who shall not be a bona fide resident of the 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 at the 1965 session of the General Assembly of Georgia, there will be introduced a bill amending the City of Dalton Civil Service Commission Act of 1945, said act to authorize the manner in which the Civil Service Commission may provide for a table of personnel organization and for other purposes. /s/ Virgil T. Smith Representative Seat No. 1 Whitfield County, Georgia /s/ Thomas Mitchell Representative Seat No. 2 Whitfield County, Georgia

Page 3112

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas Mitchell, 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 Daily Citizen News, which is the official organ of said county, on the following dates: Jan. 9, 15 22, 1965. /s/ Thomas Mitchell Representative, Whitfield County Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965. MILLER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 417 (House Bill No. 639). An Act to abolish the present mode of compensating the sheriff of Miller County, Georgia, known as the fee system; to provide that all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that the sheriff shall be compensated on a salary basis in lieu thereof; to provide for the collection, disposition and accounting of fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and other emoluments or perquisites heretofore received by said officer; to provide that said county shall be subrogated to certain rights, claims and liens of said officer; to provide for the appointment or employment

Page 3113

and the compensation of deputies, jailers, clerks and other personnel; to provide for the furnishing of a vehicle or vehicles; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide the procedure connected therewith; to provide for severability; 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 mode of compensating the sheriff of Miller County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Miller County shall be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff of Miller County shall be compensated in the amount of one thousand five hundred ($1,500.00) dollars per month to include expenses, except as otherwise specified, to be paid at the end of each month from the funds of Miller County. Said sheriff shall receive in addition to the salary fixed by this Act a sum as additional salary equal to the amount which the sheriff would, but for this Act, be entitled to receive as turnkey fees allowed sheriffs for receiving and discharging prisoners from jail and a sum equal to the amount such sheriff would receive as an agent of the Revenue Commissioner of the State of Georgia for endorsing applications which are delinquent for the registration of motor vehicles. Said additional amount herein authorized shall be paid monthly. All of the sums herein authorized are hereby determined as salary for said sheriff and said salary shall be paid from the funds of Miller County. The sheriff of Miller County is hereby authorized to receive rewards which he may be entitled to receive notwithstanding the capacity in which such sheriff was acting at the time of becoming entitled to such rewards and any such rewards are hereby determined to be a part of the salary of such sheriff notwithstanding any other salary to which such sheriff is herein authorized to receive. Salary etc.

Page 3114

Section 3. Except as otherwise provided in this Act, the salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Miller County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever, including but not limited to his official capacity as sheriff of Miller County, as jailer of Miller County, as an official or agent of any court, department or official of Miller County, as an official or agent for any department, bureau, court or official of the State of Georgia or as an official or agent for any department, bureau, court or official of the United States of America. Fees. Section 4. The sheriff shall diligently and faithfully collect and receive all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Miller County as directed by the board of commissioners of roads and revenues on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the board of commissioners of roads and revenues of Miller County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. The sheriff shall be diilgent in making the monthly accounting as herein provided. Same. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or

Page 3115

disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Miller County and who pays said funds directly into the county depository (treasury) upon their receipt in lieu of paying the same to the sheriff shall or or before the 10th day of each month prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county depository (treasury) during the previous month. The original copy of this statement shall be furnished to the board of commissioners of roads and revenues of Miller County; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriffs would, but for this Act, be entitled, shall be collected for the use of said county, and Miller County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remains uncollected at the time this Act becomes effective, shall when collected be paid to said officer. Fees due. Section 8. The board of commissioners of roads and revenues of Miller County shall not be authorized to allow any compensation whatsoever, except expenses as hereinafter authorized, from the funds of Miller County or from any funds to which Miller County is entitled, for any deputy sheriff, jailer or other personnel for said sheriff or

Page 3116

for the office of sheriff. The sheriff of Miller County shall, however, be authorized to appoint deputy sheriffs, jailers and other personnel as he may deem necessary, if provisions are made by him for the compensation of such deputy sheriffs, jailers or other personnel out of funds other than those belonging to Miller County or to which Miller County may be entitled. Deputies, etc. Section 9. The sheriff of Miller County shall furnish the automobile or automobiles necessary for the performance of his duties and the performance of the duties of his office. The board of commissioners of roads and revenues of Miller County is hereby authorized and directed to furnish the sheriff with all necessary communication devices, emergency lights, sirens and other special equipment commonly on or in automobiles which are used by law enforcement officers for each of the automobiles furnished by said sheriff. The communication devices, emergency lights, sirens and other special equipment and the installation and repairs thereof shall be paid from funds of Miller County and said communication devices, emergency lights, sirens and other special equipment shall remain the property of Miller County. The board of commissioners of roads and revenues of Miller County is hereby authorized and directed to furnish the sheriff with replacements for said communication devices, emergency lights, sirens and other special equipment when same becomes worn beyond repair or as otherwise rendered unusable. Replacements of said communication devices, emergency lights, sirens and other special equipment and the installation and repair thereof shall likewise be payable from the funds of Miller County, and such replacements shall be the property of Miller County, and such replacements shall be the property of Miller County. The board of commissioners of roads and revenues of Miller County is hereby authorized to dispose of such replaced equipment in such manner as will be most advantageous to Miller County. Automobiles, etc. Section 10. Except as otherwise provided in this Act, the board of commissioners of roads and revenues of Miller County shall provide necessary books, records, stationery, postage, telephones, ammunition and other supplies and

Page 3117

equipment for the sheriff. Said board shall also provide uniforms, handcuffs, guns, pistols and other equipment and supplies commonly used by law enforcement officers for the sheriff. The funds for payment of the supplies and equipment as herein provided shall be payable from the funds of Miller County. Office expenses, etc. Section 11. The sheriff of Miller County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff, the board of commissioners of roads and revenues of Miller County shall pay to the sheriff either weekly or monthly the sum of $1.50 per day or part thereof for each such prisoner who has been furnished food. The funds for the payment of feeding the prisoners as herein provided shall be payable from the funds of Miller County. Prisoners. Section 12. The board of commissioners of roads and revenues of Miller County is hereby authorized to furnish the sheriff with such other supplies and equipment as may be necessary in an emergency or to enable the sheriff to comply with the general laws of the State of Georgia. The funds for payment of the supplies and equipment furnished as authorized by this Section shall be payable from the funds of Miller County. Emergencies Section 13. The sheriff and his deputies in addition to any other compensation herein provided shall receive payment or reimbursement for actual expenses when out of the territorial limits of Miller County attending official business or on business of the county. Expenses for travel by automobile or automobiles within and without the territorial limits of Miller County shall be payable or reimbursed at the rate of 10 per mile for the use of said automobile or automobiles to the person owning such automobile or automobiles. The funds for payment or reimbursement of such expenses shall be payable from the funds of Miller County. Travel expense. Section 14. All premiums on bonds or insurance required of the sheriff shall be paid from the funds of Miller County. Bonds.

Page 3118

Section 15. It shall be proper and lawful for the board of commissioners of roads and revenues of Miller County or other custodian or depository of county funds to pay out of the county funds the sums and amounts herein provided and authorized. Intent. Section 16. 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. Severability. Section 17. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Section 18. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Miller County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oaths, Bert Priest, who on oath deposes and says that he is owner and publisher of The Miller County Liberal, a newspaper published in the City of Colquitt, Georgia, of general circulation in Miller County, Georgia, and that the attached advertisement has been published in The Miller County Liberal once a week for three weeks in the regular issues of January 14, 21 and 28th, 1965. The Miller County Liberal is the legal organ of Miller County, Georgia. /s/ Bert Priest
Page 3119

Sworn to and subscribed before me, this February 23, 1965. /s/ V. H. Cobb Clerk, Superior Court. Miller County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Miller County, known as the fee system; to provide in lieu thereof an annual salary; to provide for deputies; to provide for the furnishing of supplies, equipment and maintenance; to provide the procedures connected therewith; and for other purposes. Buck Tabb Representative, Miller County Approved March 31, 1965. HART COUNTYSHERIFF PLACED ON SALARY BASIS. No. 418 (House Bill No. 160). An Act to abolish the present mode of compensating the sheriff of Hart County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that said county shall be subrogated to all rights, claims and liens of said officer; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide for the appointment of deputies; to provide for the compensation of such deputies; to provide for the purchasing,

Page 3120

furnishing and equipping of vehicles and replacements therefor; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide for the compensation of persons when acting as sheriff of Hart County; to provide the rights, powers and duties of such person; to provide the procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the sheriff of Hart County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Hart County shall be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary in the amount of $7,500.00 payable in equal monthly installments from the funds of Hart County. Sheriff. Section 3. Except as otherwise provided in this Act, the salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Hart County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in his official capacity as sheriff of Hart County, as jailer of Hart County, as an official or agent of any court, department or official of Hart County, as an official or agent for any court, department, bureau, or official of the State of Georgia or as an official or agent for any court, department, bureau, or official of the United States of America. Fees. Section 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions,

Page 3121

allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Hart County as directed by the board of finance on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the board of finance of Hart County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Fees. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Hart County and who pays said funds directly into the county depository (treasury) upon their reecipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county depository (treasury) during the previous month. The original copy of this statement shall be furnished to the board of finance of Hart County; a duplicate copy of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. The board of finance of Hart County and the fiscal officer of Hart County are hereby empowered, directed and authorized to withhold all funds payable to any county official, officer, or employee who is delinquent in making the monthly accounting as herein provided. Same.

Page 3122

Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be allowed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use of said county, and Hart County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites to the governing authority of the county. Fees due. Section 8. The sheriff is hereby authorized to appoint two (2) deputy sheriffs to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. Each of said deputies shall receive a salary of $325.00 per month payable at the end of each month from the funds of Hart County. Deputies, etc. Section 9. The board of finance of Hart County is hereby authorized to purchase two (2) automobiles equipped with the necessary communication devices and other special equipment commonly on or in automobiles which are used by law enforcement officers for the use of said sheriff and his deputies. Said automobiles shall be and remain the property of Hart County. The board of finance is hereby authorized to purchase replacements for said automobiles every two years or when said automobiles have traveled 100,000 miles whichever event shall first occur or prior to such time whenever the sheriff certifies that said automobiles have been rendered incapable of being used as law enforcement vehicles. The board of finance is authorized to dispose of the replaced vehicles in such manner as it may deem most advantageous to Hart County. The funds

Page 3123

for purchasing automobiles as herein provided shall be payable from the funds of Hart County. Automobiles. Section 10. The Board of Finance of Hart County shall provide necessary books, records, stationery, postage, pistols, guns, ammunition, handcuffs and other supplies and equipment for the sheriff and said board of finance shall also provide for the costs of all repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of the automobiles authorized for the sheriff and his deputies. The funds for payment of the supplies, equipment and maintenance as herein provided shall be payable from the funds of Hart County. Office expense, etc. Section 11. The sheriff of Hart County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff, the board of finance of Hart County shall pay to the sheriff either weekly or monthly the sum of $1.50 per day or part thereof for each such prisoner who has been furnished food. The funds for the payment of feeding the prisoners as herein provided shall be payable from the funds of Hart County. Prisoners. Section 12. The board of finance of Hart County is hereby authorized to furnish the sheriff with such other supplies and equipment as may be necessary in an emergency or to enable the sheriff to comply with the general laws of the State of Georgia. The funds for payment of the supplies and equipment furnished as authorized by this section shall be payable from the funds of Hart County. Emergencies Section 13. The sheriff and his deputies in addition to any other compensation herein provided shall receive actual expenses when out of the territorial limits of Hart County attending official business or on business of the county as may be authorized by the board of finance. The funds for payment or reimbursement of such expenses shall be payable from the funds of Hart County. Expenses Section 14. In the event of a vacancy in the office of sheriff of Hart County, the person temporarily appointed

Page 3124

by the ordinary of Hart County, or the coroner of Hart County, as the case may be, shall, while acting as sheriff of Hart County, be entitled to the same compensation and be vested with the same rights, powers and duties of the sheriff of Hart County as are provided by this Act. In the event the sheriff of any adjoining county is lawfully acting as the sheriff of Hart County, the compensation received by such sheriff from the adjoining county shall be supplemented in a monthly amount of $500.00 and such sheriff shall be vested with such rights, powers and duties as are provided in this Act to enable such sheriff to perform the duties of the sheriff of Hart County. Vacancies. Section 15. All premiums for bonds or insurance required of the sheriff or his deputies, or such other personnel as may be hereafter authorized for the sheriff or for the office of sheriff, shall be payable out of the funds of Hart County. The board of finance of Hart County is hereby authorized to prescribe the manner in which the bonds or insurance required shall be obtained giving due consideration for the amount of premiums to be paid for such bonds or insurance and the contractual contents of such bonds or insurance policies. Bonds. Section 16. It shall be proper and lawful for the board of finance of Hart County or other custodian or depository of county funds to pay out of the county funds the sums and amounts herein provided and authorized. Intent. Section 17. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Section 18. 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 1965 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Hart County, Georgia, known as the fee system;

Page 3125

to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments and perquisites shall become the property of the county; to provide that said county shall be subrogated to all rights, claims and liens of said officer, to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide for the appointment of deputies; to provide for the compensation of such deputies; to provide for the purchasing and furnishing of vehicles; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide for compensation of persons when acting as sheriff of Hart County; to provide the rights, powers and duties of such person; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 11th day of January, 1965. M. Parks Brown Representative, Hart County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, M. Parks Brown, who, on oath, deposes and says that he is Representative from Hart County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hartwell Sun, which is the official organ of said county, on the following dates: Jan. 14, 21, 28, 1965. /s/ M. Parks Brown Representative, Hart County Sworn to and subscribed before me this 2nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved March 31, 1965.

Page 3126

CITY OF MARIETTACHARTER AMENDED. No. 419 (House Bill No. 449). An Act to amend an Act providing a new charter for the City of Marietta, Georgia, approved August 15, 1904 (Ga. L. 1904, p. 519), as heretofore amended so as to change the corporate limits of said city; to provide for the salary of the city councilmen; to provide for four year terms for the mayor and members of council; to provide for additional rules and regulations for employees under civil service; to provide for the payment from the treasury of the City of Marietta premiums on hospitals and life insurance for city employees; to authorize the mayor and council of the City of Marietta, Georgia to provide a pension and retirement system for all of the employees of the City of Marietta, Georgia and the Board of Lights and Waterworks of the City of Marietta, Georgia; 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 Marietta, in the County of Cobb, and to consolidate and declare the rights and powers of said corporation, and for other purposes., approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, is hereby amended by adding between section 2C and section 3 a new section to be numbered section 2D and to read as follows: Section 2D. In addition to that territory presently embraced within the corporate limits of the City of Marietta, the following parcels of land shall be included within the corporate limits of said city; Corporate limits. Parcel No. 1 . All that tract or parcel of land lying or being in land lots 140, 141 and 17 of the 17th district, 2nd. section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the easterly right-of-way of Hickory Drive with the north right-of-way of Powder Springs Road; running thence northerly along the easterly right-of-way line of Hickory

Page 3127

Drive for a distance of 320 feet; running thence north 67 degrees 50 minutes east for a distance of 81 feet; running thence south 27 degrees 10 minutes east for a distance of 286 feet to a point on the north right-of-way line of Powder Springs Road; running thence southeasterly and crossing Powder Springs Road for a distance of 100 feet to the south right-of-way line Powder Springs Road; running thence southwesterly along the south right-of-way line of Powder Springs Road for a distance of 1720 feet; running thence northwesterly for a distance of 100 feet to the north right-of-way of Powder Springs Road; running thence northeasterly along the north right-of-way line of Powder Springs Road for a distance of 1533.1 feet to the intersection of the westerly right-of-way line of Hickory Drive with the northwesterly right-of-way line of Powder Springs Road; running thence northeasterly and crossing Hickory Drive to the intersection of the easterly right-of-way line of Hickory Drive and the northeasterly right-of-way line of Powder Springs Road, and the point of beginning. Parcel No. 2 . All that tract or parcel of land lying and being in land lots 147 and 214, 17th District, 2nd. section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the northwesterly right-of-way line of Powder Springs Street 90 feet northeasterly of the intersection of the northeasterly side of the south fairground entrance road and the northwesterly right-of-way line of Powder Springs Street; said beginning point is also on the present city limit line of Marietta, Georgia; running thence north 43 degrees 0 minutes west for a distance of 200 feet to a point; running thence south 47 degrees 15 minutes west for a distance of 90 feet to a point on the northeasterly side of the south fairground entrance road; running thence northwesterly along the northeasterly side of the south fairground entrance road for a distance of 82.3 feet to a point; running thence north 78 degrees 54 minutes west for a distance of 264.3 feet to a point on the property line of the Cobb County Fair Association property; running thence northeasterly along the property line of the Cobb County Fair Association property for a distance of 553.4 feet

Page 3128

to a point on the south side of the north fairground entrance road; running thence easterly along the south side of the north fairground entrance road for a distance of 712.3 feet to a point 150 feet west of the northwesterly right-of-way line of Powder Springs Street as measured along the south side of the north fairground entrance road; running thence south 39 degrees 0 minutes west for a distance of 118 feet to a point; running thence south 52 degrees 30 minutes east for a distance of 150 feet to a point on the northwesterly right-of-way line of Powder Springs Street; running thence southwesterly along the northwesterly right-of-way line of Powder Springs Street for a distance of 726.2 feet to the point of beginning. Parcel No. 3 . All that tract or parcel of land lying and being in land lots 77, 78, 139 and 140 of the 17th district 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the southwesterly right-of-way line of Oregon Trail 200.8 feet southeasterly of the intersection of the southwesterly right-of-way line of Oregon Trail and the southeasterly right-of-way line of Georgia Highway No. 5, as measured along the southwesterly right-of-way line of Oregon Trail; said beginning point is also on the present city limit line of Marietta, Georgia; running thence south 31 degrees 10 minutes east along said present city limit and southwesterly right-of-way of Oregon Trail for a distance of 16.3 feet to a point; running thence south 30 degrees 41 minutes east along the present city limit line and southwesterly right-of-way line of Oregon Trail for a distance of 176 feet to a point; running thence south 23 degrees 41 minutes east along said present city limit line for a distance of 181.6 feet to a point; running thence south 23 degrees 37 minutes east along the present city limit line for a distance of 1600.8 feet to a point on the south lot line of land lot 139; running thence westerly along the south lot line of land lot 139 for a distance of approximately 606 feet to the southwest corner of land lot 139; said land lot corner is also a point on the present city limit line of Marietta, Georgia; running thence northwesterly along the present city limit line for a distance of approximately 1525 feet to a point; running thence

Page 3129

northeasterly along the present city limit line of Marietta, Georgia, which is 300 feet southwesterly of and parallel to the southwesterly right-of-way of State Highway No. 5 for a distance of approximately 120 feet to a point; running thence northwesterly at right angles to the previous course, and along the present city limit line for a distance of 100 feet to a point; running thence northeasterly along the present city line which is 200 feet southeasterly of the parallel to the southeasterly right-of-way of State Highway No. 5; for a distance of approximately 450 feet to a point on the southwesterly right-of-way line of Oregon Trail and the point of beginning. Parcel No. 4 . All that tract or parcel of land lying and being in land lot 146, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest corner of land lot 146, said corner being located on the present city limit line; thence running along the present city limit line and north land lot line of land lot 146 in an easterly direction 251 feet more or less to a point; said point being located at the intersection of the north land lot line of land lot 146 and the original one mile radius city limit line; thence running in a southeasterly direction along the original one mile radius city limit line to a point where the original one mile radius city limit line intersects the east land lot line of land lot 146; thence running south 0 degrees 14 minutes east along the east land lot line of land lot 146 511 feet more or less to the southeast corner of land lot 146; thence running south 89 degrees 50 minutes west along the south line of land lot 146 for a distance of 1127.5 feet to a point; thence running north 0 degrees 08 minutes west a distance of 265.7 feet to a point; thence running north 88 degrees 44 minutes west for a distance of 227.2 to a point on the west land lot of land lot 146; thence running in a northerly direction along the west land lot line of land lot 146 to the northwest corner of land lot 146 and the point of beginning. Parcel No. 5 . All that tract or parcel of land lying and being in land lots 1000 and 1001 16th district, 2nd section, Cobb County, Georgia, and being more particularly

Page 3130

described as follows: Beginning at a point located at the intersection of the center line of the L. N. Industrial Park Spur Track and the northwest right-of-way of Industrial Park Drive; thence running in a northeasterly direction along the northwest right-of-way of Industrial Park Drive to a point where Industrial Park Drive turns in a southeasterly direction; thence running southeasterly along the northeasterly right-of-way of Industrial Park Drive a distance of approximately 1255 feet to a point where the present city limit line of Marietta, Georgia intersects the northeast right-of-way line of Industrial Park Drive; thence running in a southwesterly direction along said present city limit line of Marietta, Georgia and crossing Industrial Park Drive to the southwesterly right-of-way line of Industrial Park Drive; thence running in a northwesterly direction along the northwesterly right-of-way of Industrial Park Drive to a point; said point being located 225 feet southeasterly of the point where Industrial Park Drive turns in a southwesterly direction; thence southwesterly for a distance of 335 feet to a point; said point being located 475 feet southeasterly from the intersection of the center line of the L. N. Spur Track and the southeast right-of-way of Industrial Park Drive; thence running northeasterly along the center line of the L. and N. Spur Track for a distance of approximately 526 feet to a point on the northwesterly right-of-way line of Industrial Park Drive and the point of beginning. Parcel No. 6 . All that tract or parcel of land lying and being in land lots 1239 and 1240, 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the northwesterly right-of-way line of Wylie Drive and the present city limit line of Marietta, Georgia; said beginning point is 250 feet southwest of the intersection of the southwest right-of-way of Powers Ferry Road and the northwest right-of-way of Wylie Drive; running thence southwesterly along the northwesterly right-of-way line of Wylie Drive for a distance of 245.5 feet to a point; running thence north 33 degrees 24 minutes west for a distance of 179 feet to a point; running thence north 56 degrees 08 minutes east for a distance of 152 feet to a point on the present

Page 3131

city limit line of Marietta, Georgia; running thence south 70 degrees 8 minutes east, along said present city limits line, for a distance of 58 feet to a point; running thence south 57 degrees 54 minutes east along said present city limit line for a distance of 142 feet to a point on the northwest right-of-way of Wylie Drive and the point of beginning. Parcel No. 7 . All that tract or parcel of land lying and being in land lot 1153, 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at point at the intersection of the west right-of-way line of Mountain View Road and the north right-of-way line of Mountain View Ridge Road, said point being located on the present city limit line of Marietta, Georgia; thence running in a westerly direction along the north right-of-way line of Mountain View Ridge Road and said present city limit line of Marietta, Georgia for a distance of approximately 338 feet to a point where Mountain View Road makes a bend in a northerly direction; thence continuing in a straight line and crossing Mountain View Ridge Road to a point on the west right-of-way line of Mountain View Ridge Road; thence running along the west right-of-way line of Mountain View Ridge Road in a northerly direction for a distance of 187 feet to a point; thence running in a easterly direction crossing Mountain View Ridge Road to a point where the present city limit line of Marietta, Georgia intersects the east right-of-way line of Mountain View Ridge Road; thence running along the present city limit line of Marietta, Georgia in an easterly direction for a distance of 325 feet to a point on the west right-of-way line of Mountain View Road and present city limit line of Marietta, Georgia; thence running in a southerly direction along the present city limit line and the west right-of-way line of Mountain View Road for a distance of 187 feet to a point and the point of beginning. Parcel No. 8 . All that tract or parcel of land lying and being in land lot 1014, 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the present city limit line of Marietta, Georgia, 84.7 feet east of the intersection

Page 3132

of the north right-of-way line of Tower Road and the east right-of-way line of White Street; thence running west along the present city limit line of Marietta, Georgia and the north right-of-way of Tower Road to the intersection of the north right-of-way line of Tower Road and the east right-of-way line of White Street; thence in a northerly direction along the east right-of-way line of White Street to the intersection of the east right-of-way line of White Street and the south right-of-way line of Florence Street; running thence in a northeasterly direction along the south right-of-way of Florence Street to the intersection of the south right-of-way line of Florence Street and the west right-of-way line of Campbell Hill Street; thence running in a southerly direction along the west right-of-way of Campbell Hill Street for a distance of approximately 375 feet to the point where the present city limit line of Marietta, Georgia intersects the west right-of-way of Campbell Hill Street; thence running westerly along the present city limit line of Marietta, Georgia for a distance of approximately 600 feet to a point; thence running in a southerly direction along the present city limit line of Marietta, Georgia, for a distance of approximately 425 feet to a point on the north right-of-way line of Tower Road and the point of beginning. Parcel No. 9 . All that tract or parcel of land lying and being in land lot 41, 19th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the southwest corner of land lot 34, said corner is also on the present city limit line; running thence easterly along the south land lot of land lot 34 and the present city limit line for a distance of 664.2 feet to a point; running thence south 0 degrees 23 minutes East for a distance of 1367.7 feet to a point on the south lot line of land lot 41; running thence north 88 degrees 38 minutes west along the south lot line of land lot 41 for a distance of 653.9 feet to the southwest corner of land lot 41; running thence north 0 degrees 03 minutes west along the west lot line of land lot 41 for a distance of 1355.8 feet to the northwest corner of land lot 41 and the point of beginning.

Page 3133

Parcel No. 10 . All that tract or parcel of land lying and being in land lots 1150 and 1155 of the 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the Northwest corner of land lot 1150 on the present city limit line of Marietta, Georgia; running thence southerly along the west lot lines of land lots 1150 and 1155 to the south right-of-way of Stewart Avenue and the present city limit line of Marietta, Georgia; running thence easterly along the south right-of-way of Stewart Avenue and the present city limit line of Marietta, Georgia, to the east lot line of land lot 1155; running thence northerly along the east lot lines of land lots 1155 and 1150 and said present city limit line to the northeast corner of land lot 1150; running thence Westerly along the north lot line of land lot 1150 and said present city limit line to the northwest corner of land lot 1150 and point of beginning. Parcel No. 11 . All that tract or parcel of land lying and being in land lot 573, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the western right-of-way line of the U. S. 41 Four Lane Highway, said beginning point is 144.0 feet north of the south lot line of land lot 573 as measured along the western right-of-way line of the U. S. 41 Four Lane Highway; running thence south 75 degrees 0 minutes west for a distance of 364.5 feet to a point on the present city limit line of Marietta, Georgia; running thence north 26 degrees 15 minutes west, along said present city limit line, for a distance of 200 feet to a point; running thence north 76 degrees 0 minutes east for a distance of 369 feet to a point on the western right-of-way line of the U. S. 41 Four Lane Highway; running thence south 24 degrees 55 minutes east, along the western right-of-way line of the U. S. 41 Four Lane Highway, for a distance of 200.0 feet to the point of beginning. Section 2. Said Act is further amended by striking section 3 (Ga. L. 1962, p. 2110, 2116), as amended in its entirety and inserting in lieu thereof a new section 3 to read as follows:

Page 3134

Section 3. The present mayor and councilmen of the City of Marietta shall continue in office during the terms for which they were elected, and on the second Wednesday in October, 1965, and every four years on said day thereafter an election shall be held in said city for a mayor and seven councilmen. Said election shall be held by a justice of the peace, or ex-officio justice of the peace, and two freeholders of said city, or by three freeholders of said city; but no person who is a candidate for office at said election shall act as a manager, or clerk, thereof. The polls at the city hall shall be opened at 7:00 a.m. and shall be kept open until 7:00 p.m., and the person receiving the highest number of votes for the office voted for shall be declared duly elected, subject to the run-off provisions hereinafter set forth for councilmen who do not receive a majority of the votes in their respective wards, and the managers of the election shall give a certificate to that effect, which shall be recorded by the clerk of city council on the book of minutes, or other book kept for such purpose. The mayor and city council, in their discretion, may authorize a poll for each city ward for any election. The record aforesaid shall be evidence of the result of the said election, and the authority of those elected to act. No person shall be allowed to vote in said elections except to be eligible under the provisions of the Constitution of the State of Georgia to vote for the members of the General Assembly, and unless he shall have bona fide and continuously resided in said city as a citizen thereof for six months next preceding said election at which he offers to vote, and shall have registered for said election as provided for in the charter of Marietta. Any person voting at such election in violation of the provisions of this Act shall be guilty of a misdemeanor, and upon conviction thereof, shall be punished as for a misdemeanor. The mayor shall be elected by the voters of the entire city and this shall apply to all primary, general and special elections. The mayor and all members of council shall serve for terms of four years. Neither the person serving as mayor nor any person serving as a member of council shall be eligible to serve as city manager during the term for which any such person is elected mayor or member of council. In order to be

Page 3135

eligible to serve as mayor or as a member of council a person must be a freeholder of the city. Major and councilmen. Section 3. Said Act, as amended, is hereby further amended by striking from section 28 of an amendatory Act thereof of 1959 (Ga. L. 1959, p. 2111, 2151), the following: January 1, 1960 and inserting in lieu thereof the following: January 1, 1965 and by striking the following: twelve hundred dollars ($1,200.00) and inserting in lieu thereof the following twenty-four hundred dollars ($2,400.00) so that as amended said section shall read as follows: Section 28. In addition to the salary, or compensation as now provided for in and by the charter of the City of Marietta for the councilmen for `council meetings', each councilman shall receive from and after January 1, 1966, for attending council-committee meetings and for his expenses in attending to city business affairs such sum, when added to the total salary as now authorized by the charter for `council meetings' shall equal but not exceed the combined sum of twenty-four hundred ($2,400.00) dollars per year, and such combined, or total, sum may be paid in equal installments, monthly. Until January 1, 1966 the said councilmen shall continue to receive their present compensation not exceeding twelve hundred ($1,200.00) dollars per year. Salaries. Section 4. Said Act is further amended by striking section 9 (Ga. L. 1959, p. 2111, section 9) in its entirety and substituting in lieu thereof the following: Section 9. The Civil Service Board shall make rules and regulations to carry out the purpose of this Act, and for examinations, appointments and removals in accordance with its provisions, and the board may, from time to time, make such changes in such rules. The chiefs of the fire and police departments, respectively, shall, from the membership of their departments, recommend for promotion such persons as the occasion may call for to fill any vacancy or vacancies that may occur in said departments and all such vacancies shall be filled and promotions shall

Page 3136

be made by the Civil Service Board, and any person promoted shall serve a probationary period of twelve (12) months during which time he may be demoted to his former position without a trial by the chiefs of the fire and police departments, respectively. Said board shall make rules and regulations relating to the eligibility for promotion. The chiefs of the fire and police departments shall have authority to demote any member of their respective departments by and with the consent and approval of the Civil Service Board; provided, however, that upon written demand filed with the Civil Service Board within five days from the date of the order of demotion the person proposed to be demoted shall be given a public hearing by the Civil Service Board before any order of demotion shall be final. The chiefs of the fire and police departments shall have the authority to suspend without pay any member of their respective departments upon cause for periods not to exceed 15 days without a hearing by the Civil Service Board. Suspensions for periods in excess of 15 days shall be given pending hearing by the Civil Service Board. In the event there is a reduction in the number of firemen or policemen employed by the City of Marietta (such number is to be fixed by the mayor and council of the City of Marietta), the men last employed shall be the first to be dropped, and so on in succession. Civil Service Board. Section 5. Said Act is further amended by striking section 27 (Ga. L. 1959, p. 2141, 2111, 2147) in its entirety and substituting a new paragraph 27 to read as follows: Section 27. The Civil Service Board shall, within ninety (90) days from their appointment, adopt and have printed such rules and regulations for the government of the fire and police departments, in accordance with the provisions of this Act, as they may deem necessary. Said board shall have the power and authority to fix the maximum and minimum age limits of applicants for examinations, and may specify the weight, heights, and other physical requirements of all applicants. All such rules, regulations and qualifications shall be subject to approval by the mayor and council of the City of Marietta and shall only be effective on and after the date of such approval. Same.

Page 3137

The power of the Civil Service Board is hereby limited to the power expressly conferred by the charter of the City of Marietta, as amended, and said board nor any of its members have any power or authority to give instructions to any member of any department under its jurisdiction with reference to the performance of their duties and the authority of said board is restricted to the specific provisions of this charter. Section 6. Said Act is further amended by inserting a new paragraph 12A to follow paragraph 12 of Ga. L. 1959, p. 2111, 2142, said new paragraph 12A to read as follows: Section 12A. Applications for reemployment shall be restricted to fire and police personnel who have four or more years accumulated service, without an entrance examination, and these applications shall be filed in writing with the Civil Service Board, and the prerequisites for consideration for employment are: Employment. 1. (a) The applicant shall not have been away from the respective department in excess of twelve months. (b) The applicant shall have left the service in good standing. (c) The respective chief must recommend that the applicant be reemployed. (d) The applicant shall pass a physical examination. (e) No one convicted of a felony can be reinstated. 2. Upon application for reemployment, and having met the prerequisites listed above, the person shall be placed on the current eligibility list with a numerical value score equal to the third highest man on the eligibility list. 3. Any person reemployed by the fire or police department shall be employed as a Grade 16, Step 4, Fireman or Patrolman. 4. Seniority begins as of the date of reemployment.

Page 3138

5. Seniority for pension purposes may be regained in accordance with the Pension Fund Law. 6. Persons reemployed shall serve a probationary period of twelve months and may be removed from the department during such probationary period in accordance with the Civil Service provisions relating to probationers. Section 7. Said Act is further amended by striking section 23 (Ga. L. 1959, p. 2111, 2146) therefrom in its entirety and inserting in lieu thereof a new section 23 to read as follows: Section 23. Any member of the fire or police departments, by appointment under the Civil Service rules who shall wilfully, or through culpable negligence violate any provisions of this Act, or any criminal statute of this State, or such ordinances of this city, or the rules of said Civil Service Board or of said fire or police departments shall be dismissed from the services of the city, as hereinbefore provided. Dismissals. Section 8. Said Act is further amended and more particularly an Act approved February 4, 1949 (Ga. L. 1949, p. 238) by the addition following section 1K thereof of three new sections to be known as sections 1L, 1M, and 1N which shall read as follows: Section 1L. The governing authority of the City of Marietta, Georgia, is hereby authorized to create an employees' pension fund for all employees of the City of Marietta and the Board of Lights and Water Works of Marietta and to provide for the participation and payment of employees into such fund and to fix and prescribe rules and regulations governing retirement and to provide for contribution to such fund from the City treasury and the treasury of the Board of Lights and Water Works provided, however, that payments into such fund from the treasury of the Board of Lights and Water Works shall be governed by its board. Employees' Pension Fund.

Page 3139

Section 1M. Be it further provided that those employees now covered under the provisions of the policemen and fireman's pension fund may elect to come under the provisions of the employees' pension fund herein created, said election to be held on May 14, 1965. In the event said election does carry, the officers of the policemen and firemen's pension fund are hereby authorized to pay into the employees' pension fund such sums as have been accrued in the policemen's and firemen's pension fund, except for the members contributions with interest earned thereon. Said members contributions may be returned to the members. Section 1N. Be it further provided that the governing authority of the City of Marietta may cause to be paid from the treasury of the City of Marietta payments of premiums on life insurance and hospitalization insurance for any or all of the employees of the City of Marietta and is hereby authorized to pay such premium in whole or in part. The Board of Lights and Water Works is hereby authorized to pay from its treasury premiums on life and hospitalization insurance for any or all of its employees. Section 9. 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. Severability. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. 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 the publisher of the Marietta Daily Journal and the Cobb County Times, and 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

Page 3140

following dates: January 8, 1965, January 15, 1965 and January 22, 1965. Brooks P. Smith Publisher Marietta Daily Journal and Cobb County Times Sworn to and subscribed before me, this 17th day of February, 1965. /s/ Margaret H. Smith Notary Public, Cobb County, Georgia. My Commission Expires Oct. 30, 1965. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular January-February 1965 session of the General Assembly of Georgia, a bill to amend the charter of the City of Marietta, Georgia (Ga. L. 1904, p. 519, et seq.) as heretofore amended, and for other purposes. This 6th day of January 1965. Ben F. Smith, Attorney for the City of Marietta, Georgia Approved April 1, 1965. ACT AUTHORIZING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED. No. 420 (House Bill No. 696). An Act to amend an Act entitled An Act to authorize any counties in this State having a population of not less than 108,000 nor more than 108,900 according to the United States official census for 1950, or any future census, to establish and maintain a law library for the use of judges,

Page 3141

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., approved March 7, 1957 (Ga. L. 1957, p. 2629), so as to change the population specifications of counties where it is applicable; to delete those provisions relating to an advance from the county treasurer to meet the initial costs of establishing law libraries; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to authorize any counties in this State having a population of not less than 108,000 nor more than 108,900 according to the United States official census for 1950, or any future census, to establish and maintain a law library for the use of 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., approved March 7, 1957 (Ga. L. 1957, p. 2629), is hereby amended by striking in its entirety section 1 of said Act and substituting in lieu thereof a new section 1 to read as follows: Section 1. That from and after the 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 135,000 and not more than 140,000 according to the United States official census for 1960, 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. Where applicable. Section 2. Be it further enacted that section 7 of said Act is hereby stricken in its entirety. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965.

Page 3142

APPLING COUNTYACT PLACING OFFICIALS ON SALARY BASIS AMENDEDREFERENDUM. No. 422 (House Bill No. 608). An Act to amend an Act placing the sheriff, clerk of the superior court, tax collector, and tax receiver of Appling County on an annual salary in lieu of the fee system of compensation, approved March 10, 1964 (Ga. L. 1964, p. 2681), so as to change the compensation of the secretary of the sheriff of Appling County; to provide that the tax collector of Appling County shall not receive those commissions allowed local tax officials who serve as the agents of the State Revenue Commissioner for the sale of motor vehicle license plates; to provide that in the event the tax collector of Appling County should receive and retain any fees or compensation whatsoever from the State of Georgia or any political subdivision thereof other than Appling County, the compensation to be paid such county officer shall be reduced by the sum of any such fees and compensation received and retained by him; to designate the tax collector of Appling County as the agent of the State Revenue Commissioner for the sale of motor vehicle license plates; to provide that the grand jury of Appling County shall fix the proposed budget of expenditures for the carrying out of the powers, duties, and operations of the office of the sheriff, clerk of the superior court, and tax collector for the ensuing fiscal year; 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 placing the sheriff, clerk of the superior court, tax collector, and tax receiver of Appling County on an annual salary in lieu of the fee system of compensation, approved March 10, 1964 (Ga. L. 1964, p. 2681), is hereby amended by striking from the last sentence of section 2 the figure 1,500 and inserting in lieu thereof the figure 2,100, so that when so amended section 2 shall read as follows:

Page 3143

Section 2. The sheriff of Appling County shall receive an annual salary of $7,200.00 per annum, payable in equal monthly installments from the funds of Appling County. The sheriff shall have the authority to appoint one deputy who shall be compensated in the amount of $4,200.00 per annum, payable in equal monthly installments from the funds of Appling County. The sheriff shall also have the authority to appoint one secretary who shall be compensated in the amount of $2,100.00 per annum, payable in equal monthly installments from the funds of Appling County. Sheriff's secretary. Section 2. Said Act is further amended by adding at the end of section 4 the following: It is specifically provided that the salary provided herein for the tax collector shall be in lieu of all fees, commissions, costs, fines, emoluments, and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and 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., Tax collector. so that when so amended section 4 shall read as follows: Section 4. The tax collector of Appling County shall receive an annual salary of $6,900.00 per annum, payable in equal monthly installments from the funds of Appling County. The tax collector shall have the authority to appoint one secretary who shall be compensated in the amount of $2,100.00 per annum, payable in equal monthly installments from the funds of Appling County. It is specifically provided that the salary provided herein for the tax collector shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955, (Ga. L. 1955, p. 659), as amended, relating

Page 3144

to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and 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. Provided further that should the above named county officer receive and retain any fees or compensation whatsoever from the State of Georgia or any political subdivision thereof other than Appling County under and by virtue of his county office, the compensation to be paid such county officer under this Act shall be reduced by the sum of any such fees and compensation received and retained by him so that the salary herein fixed shall be the total compensation received by the above named county officer by virtue of his office whether such county officer acts in his capacity as an officer of the county or as an agent or officer of the State of Georgia or any other political subdivision thereof. Section 3. Said Act is further amended by inserting between section 4 and section 5 a new section to be designated section 4A to read as follows: Section 4A. Pursuant to the provisions of that Act relating to the sale of motor vehicle license plates (Ga. L. 1955, p. 659), as amended, the tax collector of Appling County is directed to act as the agent of the State Revenue Commissioner for the purpose of accepting applications for the registration of motor vehicles and the issuance of license plates therefor as is provided in said Act. The duties and responsibilities imposed upon the tax collector by the provisions of said Act shall be a part of the official duties and responsibilities of the tax collector of Appling County; and the commissions derived therefrom shall be collected for Appling County as provided for above. Same, motor vehicle registration. Section 4. Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows:

Page 3145

Section 8. The fiscal year of the sheriff of Appling County shall commence on January 1 and end on December 31 of each year. At such time as is designated for preparation of county budgets, but in any event no later than September 1 of each year, the sheriff shall certify to the governing authority of Appling County a proposed budget of expenditures for the carrying out of the powers, duties and operations of his office for the ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of the office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Sheriff's budget. (a) Expenses, other than salaries. (b) Equipment. (c) Investigations. (d) Such other items as may be required by the governing authority. The sheriff shall furnish to the governing authority of Appling County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority of the county shall deem necessary. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors and errors as to form in the proposed budget. Not later than October 1 of each year, the governing authority of Appling County may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. All purchases required by the sheriff's office shall be made in accordance with the procedures prescribed for other purchases made by the county. The governing authority of Appling County shall submit the proposed budget of the sheriff as approved, amended,

Page 3146

or modified by the governing authority of Appling County to the fall term grand jury of Appling County not later than the first day after the convening of the fall term grand jury in each year. The grand jury of Appling County may amend, modify, increase or reduce any or all items of expenditure in the proposed budget, and said budget as fixed by said grand jury shall be the budget for said officer for the ensuing fiscal year and all expenditures connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget, as provided for hereinabove, not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of Appling County, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority of Appling County shall submit the proposed budget of the sheriff-elect as approved, amended or modified by the governing authority of Appling County to the fall term grand jury of Appling County not later than December 15 of such years. It shall be the duty of the judge of the Superior Court of Appling County to reconvene the fall term grand jury of Appling County in such years for the purpose of fixing the budget of the sheriff-elect for the ensuing year. The grand jury of Appling County may amend, modify, increase or reduce any or all items of expenditure in the proposed budget, and said budget as fixed by said grand jury shall be the budget for said officer for the ensuing fiscal year and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. Neither the governing authority nor the grand jury of Appling County shall act arbitrarily or capriciously in regards to the budget proposed by the sheriff or sheriff-elect but shall act in good faith and for the best interests of the county in all respects thereto.

Page 3147

If in the judgment of the sheriff an emergency should arise by reason of which the sheriff would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the governing authority of Appling County for appropriation of additional amounts. The governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency as shall be determined by the governing authority, or by refusing to make any such funds available. The governing authority of Appling County shall not act arbitrarily or capriciously in regards to the request for additional funds by the sheriff, but shall act in good faith and for the best interests of the county in all respects thereto. Section 5. Said Act is further amended by inserting between section 9 and section 10 a new section to be designated Section 9A to read as follows: Section 9A. The tax collector of Appling County or the tax collector-elect of Appling County, whenever applicable, shall be required to submit an annual budget at the same time and in the same manner as the sheriff of Appling County, except that those provisions of section 8 which are peculiarly related to the sheriff shall not apply to the tax collector or tax collector-elect of Appling County. Same, tax collector. Section 6. It shall be the duty of the ordinary of Appling County, after the date of the approval of this Act by the Governor or after it otherwise becomes law, to issue the call for an election for the purpose of submitting this Act to the voters of Appling County for approval or rejection. The ordinary shall set the election for Tuesday after the first Monday in November, 1966. 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 Appling County. The ballot shall have written or printed thereon the words:

Page 3148

For approval of the Act to change the compensation of the secretary of the sheriff; to provide that the tax collector of Appling County shall not receive those commissions allowed local tax officials who serve as agents of the State Revenue Commissioner for the sale of motor vehicle license plates; and to provide that the grand jury of Appling County shall fix the proposed budget of expenditures for the carrying out of the powers, duties and operations of the offices of the sheriff, clerk of the superior court, and tax collector for the ensuing year. Referendum. Against approval of the Act to change the compensation of the secretary of the sheriff; to provide that the tax collector of Appling County shall not receive those commissions allowed local tax officials who serve as agents of the State Revenue Commissioner for the sale of motor vehicle license plates; and to provide that the grand jury of Appling County shall fix the proposed budget of expenditures for the carrying out of the powers, duties and operations of the offices of the sheriff, clerk of the superior court, and tax collector for the ensuing fiscal year. 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Appling 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 January 1965 session of the General Assembly of Georgia

Page 3149

a bill to amend an Act placing the officers of Appling County on a salary basis in lieu of the fee basis of compensation, approved Mar. 10, 1964 (Ga. L. 1964, p. 2681), so as to change the compensation of the secretary of the sheriff of Appling County; to provide that the tax collector of Appling County shall not receive those commissions allowed local tax officials who serve as the agents of the State Revenue Commissioner for the sale of motor vehicle license plates; to designate the tax collector of Appling County as the agent of the State Revenue Commissioner for the sale of motor vehicle license plates; to provide that the grand jury of Appling County shall approve a proposed budget of expenditures for the carrying out of the powers, duties, and operations of the office of the sheriff, clerk of the superior court, and tax collector for the ensuing fiscal year; and for other purposes. This 25th day of January 1965. Curtis C. Herndon Representative, Appling County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis C. Herndon, who, on oath, deposes and says that he is Representative from Appling County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Baxley News-Banner, which is the official organ of said county, on the following dates: February 4, 11, and 18, 1965. /s/ Curtis C. Herndon Representative, Appling County Sworn to and subscribed before me, this 23rd day of February, 1965.
Page 3150

/s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission Expires Dec. 31, 1967. (Seal). Approved April 1, 1965. ROCKMART DEVELOPMENT AUTHORITY. No. 423 (House Bill No. 31). An Act to create the Rockmart Development Authority; to provide the powers, authority, funds, purposes, organization and procedures connected therewith; to provide for the appointment of members of said Authority; to provide for the duties and powers of the City of Rockmart with respect to said Authority; to provide for issuing of revenue bonds and the validation of such bonds; to provide for the exemptions applicable to said Authority; 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 Rockmart Development Authority. Short title. Section 2. In addition to the purposes for which revenue anticipation obligations may be issued by counties, municipal corporations and political subdivisions as provided in said Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia, the Rockmart Development Authority, hereinafter created, be and is hereby authorized to issue revenue obligations to provide funds to be used by said Authority is assisting, promoting, establishing and developing new industries, and assisting, promoting and expanding existing industry, agriculture, trade and commerce within the territory embraced within a radius of seven (7) miles as measured from the center of the City of Rockmart, as hereinafter provided. Said purposes are hereby found, determined and declared to be for

Page 3151

the benefit of the citizens and residents of said city and to be an essential governmental function in relieving unemployment, improving the economy, limiting poor relief assistance, developing natural resources, and otherwise promoting the general welfare. Bonds. Section 3. In furtherance of the purposes for which such issuance of revenue anticipation obligations is authorized there is hereby created a body corporate and politic to be known as the Rockmart Development Authority, which shall be deemed to be a creature of the State of Georgia, an instrumentality of the City of Rockmart, and a public corporation. The name of said Authority may be changed from time to time by an Act of the General Assembly. The said Authority is created for the purpose of assisting, promoting, establishing and developing new industry, and assisting, promoting and expanding existing industry, agriculture, trade and commerce within the territory embraced within a radius of seven (7) miles as measured from the center of the City of Rockmart, for the public good and general welfare of said city and its citizens. The scope and jurisdiction of the Authority is restricted to the territory embraced within a radius of (7) miles as measured from the center of the City of Rockmart. The Authority shall not be operated for profit, is an institution of purely public charity, and is an industrial development agency qualified to receive loans and other assistance from the Industrial Development Commission of the State of Georgia, or other governmental agencies. Created. Section 4. In carrying out the foregoing objectives, the Authority shall be deemed to be engaging in such functions of government activities and transactions as the City of Rockmart is by law authorized to undertake. Intent. Section 5. The Authority shall consist of five (5) members who shall serve for a term of five (5) years. The members shall be appointed by the mayor and council of the City of Rockmart. The first members shall be appointed for terms of one (1), two (2), three (3), four (4), and five (5) years, and thereafter their successors shall be appointed for terms of five (5) years. All members who

Page 3152

have served on said Authority shall be eligible for reappointment to succeed themselves if they are reappointed by said mayor and council of the City of Rockmart. Should any member resign or be unable to serve or move beyond the territory embraced within a radius of seven (7) miles as measured from the center of the City of Rockmart as it is now situated or may hereafter be situated, his successor shall be appointed to serve the remaining term by said mayor and council of the City of Rockmart. Prior to taking office the members shall subscribe to the following oath, to-wit: I do solemnly swear that I will fully and fairly perform the duties as a member of the Rockmart Development Authority, So Help Me God. A majority of the members shall constitute a quorum and a majority may act for the Authority in any matter. The members shall elect one from among themselves to serve as chairman from year to year. The members of said Authority shall be entitled to no compensation. No vacancy shall impair the power of the Authority to act. Members, etc. Section 6. As used herein, the following words and terms shall have the following meanings, unless a different meaning clearly appears from the context: (1) The word Authority shall mean the Rockmart Development Authority, created hereby. (2) The word Project shall be deemed to mean and include property, real or personal, acquired or held by the Authority for the assistance, promotion, establishment or development of a new industry or industries, or the assistance, promotion or expansion of existing industry, trade or commerce in the City of Rockmart, or any combination thereof; the acquisition of any such property for any such purpose or purposes; the improvement of any such property or properties; or the construction, installation or expansion of one or more buildings, plants, or articles of equipment for the purpose of using, selling, donating, leasing or renting such land, properties, improvements, structures or equipment to public or private persons, firms, corporations or associations for such purposes. Definitions.

Page 3153

(3) The term cost of project shall embrace: the cost of lands, buildings, improvements, machinery, equipment, properties, easements, rights, franchises, materials, labor and services acquired or contracted for; the cost of financing charges or of interest prior to and during construction; architectural, accounting, engineering, inspection, fiscal or legal expenses; cost of plans or specifications; or any other expenses necessary or incident to construction or improvements, or to determining the feasibility or practicability of the project, administrative expenses, or the acquisition, construction, equipping or operating any project or any part thereof. 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 are not limited to, the power, for its corporate purposes: (1) To have a corporate seal and alter the same at pleasure. (2) 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 State of Georgia and any instrumentality thereof, any county or municipality thereof, and any other political subdivisions, and with private persons, firms, corporations, and associations. Powers. (3) To receive and administer gifts, grants and donations and to administer trusts. (4) To buy, acquire, receive as gifts, own, improve, expand, develop, operate, maintain, sell, donate, lease as lessor or lessee, mortgage, pledge, convey to secure debt, or otherwise encumber or dispose of land, buildings, equipment,

Page 3154

furnishings, or property of all kinds, real or personal, within the City of Rockmart, Georgia, and to make a contract or contracts or to execute any instrument or document for the accomplishment thereof, or other purposes. (5) To make contracts, and to execute any and all instruments necessary or convenient to, or in aid of, the accomplishment of any of the purposes of said Authority, or the exercise of any power or powers of said Authority. (6) To enter into any contract or contracts for any period of time not exceeding fifty (50) years. (7) To appoint and select officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and to fix their compensation. (8) To construct, erect, buy, receive as a gift, acquire, own, repair, remodel, maintain, equip, furnish, extend, expand, develop, improve, donate, sell, lease as lessor or lessee, equip, add to, operate and manage projects and to pay the costs of any such project from any income of the Authority, from the proceeds of revenue bonds issued and sold by the Authority or others, from any taxes levied for the purpose by the State of Georgia, Polk County, The City of Rockmart or any of the other municipalities therein, or from any contributions or loans by political subdivisions or instrumentalities, persons, firms, or corporations, all of which the Authority is hereby authorized to receive and accept and use. (9) To elect its own officers from the membership of the Authority; to elect and employ 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. (10) To borrow money and to execute debentures, bonds, notes, mortgages, deeds or bills of sale to secure debt, trust deeds or other such instruments as may be necessary or convenient to evidence and secure such borrowing.

Page 3155

(11) To issue and sell revenue bonds for the purpose of raising funds for the payment, in whole or in part, of the cost of any project of the Authority; to secure the payment of the obligations of such bonds by, but not limited to, selling, conveying, mortgaging, pledging or assigning any or all of its funds, income or property; and to exercise all the rights, powers and privileges, and to be subject to all the duties and liabilities, which a municipality may exercise or be subject to under the provisions of the Revenue Bond Law (Chapter 87-8 of the Code of Georgia), as the same now is, or hereafter may be, amended. The rights, powers and privileges of the Authority are not limited to those of such a municipality, however. (12) To use public funds made available to it, the rents, profits and proceeds from the projects erected, leased or sold, and other funds and income of the Authority, to provide for the operation and maintenance of such projects or other projects, to discharge the principal, interest and expenses of bonds, revenue bonds, and notes issued by the Authority, to pay other debts of the Authority, and to further and promote the objectives of the Authority. (13) To exercise any power granted by the laws of the State of Georgia to public corporations or authorities performing similar functions. (14) 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. (15) To adopt, alter, amend or repeal its own bylaws, rules and regulations governing the manner in which its business may be transacted and in which the powers granted to it may be enjoyed, as the Authority may deem necessary or expedient in facilitating its business. (16) To do all things necessary and convenient to carry out the powers expressly by this Act upon the Authority.

Page 3156

Section 9. The acquisition, construction, improvement, betterment, expansion or extension of any undertaking or project of the Authority, and the issuance in anticipation of the collection of revenues of such undertaking or project, of bonds to provide funds to pay the whole or a part of the costs thereof, may be authorized by resolution or resolutions of the Authority which may be adopted at a regular or special meeting by a majority of the members of the Authority. Unless otherwise provided therein, such resolution or resolutions shall take effect immediately and need not be laid over or published or posted. The Authority in determining the cost of any undertaking or project for which revenue bonds are to be issued may include all costs as hereinbefore defined. Such bonds shall bear such date or dates, mature at such time or times, not exceeding 30 years from their respective dates, bear interest at such rate or rates not exceeding seven per cent per annum, and may be in such denominations and may carry such registration privileges and be subject to redemption and may contain such terms, convenants, assignments and conditions as the resolution or resolutions authorizing the issuance of such bonds may provide. Except as herein provided to the contrary, such bonds shall be issued and validated in the superior court of Polk County, Georgia, in the same manner as revenue bonds of municipalities are issued and validated under the Revenue Bond Law ((Ga. L. 1937, p. 761-774), Chapter 87-8 of the Code of Georgia), as now and hereafter amended. In the proceedings to validate such bonds, the Rockmart Development Authority shall be named as party defendant. In event no bill of exceptions is filed within the time prescribed by law, or if filed, the judgment validating the bonds shall be affirmed by the Supreme Court of Georgia, such judgment shall be forever conclusive as to the validity of said bonds and the security therefor against said Authority. Bonds. Section 10. All lands and improvements thereon, the title to which is vested in the Authority, and all debentures and revenue bonds issued by the Authority, shall be exempt from State and local taxation. The exemption from taxation herein provided shall not extend to tenants nor lessees of the Authority. The property, obligations and the interest

Page 3157

on the obligations of the Authority shall have the same immunity from taxation as the property, obligations and the interest of the obligations of the City of Rockmart. Tax exemptions, etc. Section 11. 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 12. The Authority shall not be empowered or authorized in any manner to create a debt as against the State of Georgia or the City of Rockmart. The Authority is created for nonprofit purposes and all property acquired by the Authority and any funds realized by the Authority shall be used continually and exclusively for the purposes for which the Authority is created. Debts. Section 13. No building or facility acquired hereunder shall be operated by the Authority but shall be leased or sold to one or more persons, firms or corporations. If sold, the purchase price may be paid at one time or in installments falling due in not more than 30 years from the date of transfer of possession. The lessee or purchaser shall be required to pay all cost of operating and maintaining the building or buildings and to pay rentals or installments sufficient, together with other revenues which may be pledged for the purpose, to retire all indebtedness, both principal and interest, and to pay all other expenses which the Authority may have incurred in connection with the undertaking. Facilities. Section 14. 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 City of Rockmart, the governing authority of the City of Rockmart is authorized in their discretion to convey title to such lands, including any improvements thereon, without cost, to the Authority. Said city may donate to said Authority, real estate, personal property and services for any such project. Any such land, improvements, or personal property so conveyed or donated to the Authority may be mortgaged, conveyed, or pledged to secure obligations of the Authority. Property.

Page 3158

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 be conveyed to the City of Rockmart subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property. No private interest shall exist in the property of the Authority. The Authority shall hold title only for the benefit of the public. Title to property. 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 the minutes and records of the same shall be filed with the clerk of the city council of said city and shall be available for public inspection. Audits. Section 17. The Authority shall exist and have all of said powers, and the right to exercise the same for its corporate purposes, regardless of whether or not it shall issue revenue anticipation obligations hereunder. Intent. Section 18. 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. Severability. Section 19. 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 1965 session of the General Assembly of Georgia,

Page 3159

a bill to create the Rockmart Development Authority; to provide the powers, authority, funds, purposes, organization and procedures connected therewith; to provide for the appointment of members of said authority; to provide for the duties and powers of the City of Rockmart with respect to said authority; to provide for issuing of revenue bonds and the validation of such bonds; to provide for the exemptions applicable to said authority; to repeal conflicting laws; and for other purposes. This 2nd day of January, 1963. Nathan Dean, Representative, Polk County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan Dean, 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: December 3, 10, 17, 1964. /s/ Nathan Dean, Representative, Polk County Sworn to and subscribed before me this 13th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 1, 1965.

Page 3160

TOWN OF STATESVILLEREINCORPORATED AS CITY OF STATENVILLE; REFERENDUM. No. 424 (House Bill No. 602). An Act to amend an Act entitled An Act to incorporate the Town of Statesville, in Echols County, and to appoint commissioners of the same, and to point out the mode of electing commissioners and other officers of said town, and to confer certain powers on the commissioners thereof, and for other purposes therein mentioned., assented to December 13, 1859 (Ga. L. 1859, p. 200), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), so as to reincorporate the Town of Statesville as the City of Statenville; to provide for a new charter for said city; to provide for all matters relative thereto; 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 Statesville, in Echols County, and to appoint Commissioners of the same, and to point out the mode of electing Commissioners and other officers of said town, and to confer certain powers on the Commissioners thereof, and for other purposes therein mentioned., assented to December 13, 1859 (Ga. L. 1859, p. 200), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), is hereby amended by striking said charter in its entirety and inserting in lieu thereof a new charter to read as follows: Section 1. Be it enacted that the corporate limits of the City of Statenville in the County of Echols extend over and embrace the area of one mile in every direction from the intersection of U. S. Highway 94 and U. S. Highway 129, except that the westerly boundary of said city shall be the Alapaha River. Corporate limits. Section 2. Be it further enacted that the government of said city shall consist of a mayor and three councilmen to be elected as hereinafter mentioned but said mayor and

Page 3161

councilmen shall receive no compensation. The mayor and councilmen are hereby declared to be a corporate body and body politic under the name and style of the mayor and council of the City of Statenville, and by that name be empowered to sue and be sued, implead and be impleaded in any of the courts of this State, and the said mayor and council, or a majority of them, and their successors in office, shall have full power and authority to make all bylaws, rules and regulations, necessary and proper for the government of said city, which are not repugnant to the Constitution and laws of this State and of the United States. Major and council, etc. Section 3. Be it further enacted that the mayor and council shall be elected in a special election to be held on the first Wednesday in September, 1965 and shall hold their offices until December 31, 1967 and until their successors are elected and qualified in an election which shall be held on the first Wednesday in September, 1967, and every two years thereafter, and the terms of office of said elected officials shall be from January 1, 1968 until January 1, 1970 and every two years thereafter, and all persons within said corporate limits who are by law entitled to vote for members of the General Assembly, shall be entitled to vote for said mayor and council. Said election shall be conducted by two freeholders who reside within said corporate liimts and if from any cause said election shall not be held at the time herein provided then it shall be lawful to hold it on any other day the mayor and council or a majority of them shall direct; and in case of vacancy by death, resignation or otherwise said mayor and council shall have power to order an election to fill said vacancy. Said election shall be conducted as hereinbefore specified, ten days notice being first given. Elections, etc. Section 4. For the purpose of raising revenues for the support and maintenance of said city, the city council shall have full power and authority to levy, assess, and collect for the ordinary current expenses of said corporation, an 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

Page 3162

be lawfully taxed by said city, which tax shall not exceed ten mills on each dollar of taxable value, exclusive of amounts required and sufficient to provide a sinking fund 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 proceedings for collecting said taxes shall show the amount due on each of said tax levies. Taxes. Section 5. Be it further enacted that the mayor and council shall have the power to levy a tax annually of not more than $20.00 upon each grocery and liquor retail shop, bowling alley, billiard table or any other table of like character which may be set up in said incorporation; they shall also have the power to levy a tax not exceeding $25.00 on all shows that may be exhibited within said incorporation. Same. Section 6. Be it further enacted that the mayor and council shall have the power by their clerk to issue executions, or enforce the payment of all taxes, fines, debts due to said corporation in their corporate capacity, bearing test in the name of the mayor and council and directed to the marshal, whose duty it shall be to levy said execution on any of the property belonging to the defendants, that may be found in Echols County. Section 7. Be it further enacted that all monies that may be collected by said corporation by virtue of this Act, (Except their fees as hereinafter mentioned,) shall be paid into the hands of the treasurer, to be applied by him as the mayor and council may direct, for the benefit of the citizens of said corporation. Treasurer, etc. Section 8. Be it further enacted that said mayor and council shall serve without compensation and the marshal shall be allowed the same fees which the sheriff is now allowed, by law, for the like service. Compensation.

Page 3163

Section 9. Be it further enacted that said mayor and council and all officers by them appointed shall before entering upon the duties of their office, take and subscribe the following oath: `I, A.B., do solemnly swear (or affirm, as the case may be) that I will to the utmost of my ability, discharge the duties of a Marshal (or other officer) for the City of Statenville during my continuance in office, and that I will defend and support the Constitution of the State, and of the United States, so help me God.' Oaths. Section 10. Be it further enacted that the said mayor and council shall have power to fine or imprison (or both) all persons who shall be guilty of a violation of any of the bylaws, rules and ordinances of said corporation; provided, that said fine shall at no time exceed the sum of $20.00, and that the term of imprisonment shall not exceed five days. Ordinances, etc. Section 11. Be it further enacted that the Marshal appointed as aforesaid, shall have power to call to his aid in the execution of the duties of his office, all persons capable of bearing arms in said county. Marshal. Section 12. Be it further enacted that the ordinary of Echols County shall appoint two persons meeting the qualifications as set out hereinbefore, who shall conduct a referendum to be held on July 14, 1965 as hereinafter set out. The ordinary of Echols County shall also appoint two persons to hold the election that is to be held the first Wednesday in September, 1965, but thereafter persons who shall be appointed to conduct elections shall be appointed by the mayor and council. Elections. Section 2. Not less than twenty 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 ordinary of Echols County to issue the call for an election for the purpose of submitting this Act to the voters of the Town of Statesville for approval or rejection. The ordinary shall set the date of such election for July 14, 1965. The ordinary shall cause the date and purpose of the election to be published once a week for two

Page 3164

weeks immediately preceding the date thereof, in the official organ of Echols County. The ballot shall have written or printed thereon the words: YES () NO () Shall the city charter of the Town of Statesville be amended so as to reincorporate the same as the City of Statenville with a new charter thereto? 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the Town of Statesville. 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 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 1965 session of the General Assembly of Georgia, a bill to change the name of the Town of Statesville to the City of Statenville and to provide a new charter for said city; to provide for all matters relative thereto; to provide for a referendum; and for other purposes. This 9 day of Feb., 1965. D. J. DeLoach Representative, Echols County

Page 3165

Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, D. J. DeLoach, who, on oath, deposes and says that he is Representative from Echols County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Valdosta Times, which is the official organ of said county, on the following dates: February 12, 19 26, 1965. /s/ D. J. DeLoach Representative, Echols County Sworn to and subscribed before me this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 1, 1965. CARROLL COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES, COUNTY ATTORNEY. No. 426 (House Bill No. 180). An Act to amend an Act creating a commissioner of roads and revenues for Carroll County, approved February 21, 1951 (Ga. L. 1951, p. 3310), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 2872), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2734), so as to change the compensation of the commissioner; to delete therefrom the provisions relating to the employment of a county attorney; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a commissioner of roads and revenues for Carroll County, approved February 21, 1951

Page 3166

(Ga. L. 1951, p. 3310), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 2872), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2734), is hereby amended by striking in its entirety section 6 and substituting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted by the authority aforesaid, that the compensation of said commissioner shall be nine thousand ($9000.00) dollars per annum, payable monthly, at the end of each month, and in addition, thereto, he shall be allowed an expense account to cover the costs incurred in traveling and any other expenses incidental to the performance of his duties which shall not exceed twenty-four hundred ($2400.00) dollars per annum. Section 2. Said Act is further amended by striking in its entirety section 15 and substituting in lieu thereof a new section 15 to read as follows: Section 15. Be it further enacted by the authority aforesaid, that the said commissioner shall have authority to employ a county physician if necessary, in such manner and for such compensation as may serve the provisions of the law and the best interest of the county. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, which convenes January 11, 1965, a bill affecting the compensation of the commissioner of roads and revenue of Carroll County, Georgia; to authorize the payment of compensation to the county attorney and for other purposes. William J. Wiggins Herschel Reid Representatives, Carroll County

Page 3167

Georgia, Carroll County. Personally appeared before me an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is editor and publisher of the Carroll County Georgian, the legal organ for Carroll County and the foregoing advertisement was published in said Carroll County Georgian on January 7, 14, and 21, 1965. This 28 day of January, 1965. /s/ Stanley Parkman Sworn to and subscribed before me this 28 day of January, 1965. /s/ Mary Ann Sullivan Notary Public. (Seal). Approved April 1, 1965. TOWN OF STATESVILLECORPORATE LIMITS. No. 427 (House Bill No. 603). An Act to amend an Act entitled An Act to incorporate the Town of Statesville, in Echols County, and to appoint commissioners of the same, and to point out the mode of electing commissioners and other officers of said town, and to confer certain powers on the commissioners thereof, and for other purposes therein mentioned., assented to December 13, 1859 (Ga. L. 1859, p. 200), as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), so as to change the corporate limits of said town; 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 Statesville, in Echols County, and to appoint commissioners

Page 3168

of the same, and to point out the mode of electing commissioners and other officers of said town, and to confer certain powers on the commissioners thereof, and for other purposes therein mentioned., assented to December 13, 1859 (Ga. L. 1859, p. 200), as amended, particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), 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 that the corporate limits of the Town of Statesville in the County of Echols, extend over and embrace an area of one mile in every direction from the intersection of U. S. Highway 94 and U. S. Highway 129, except that the westerly boundary of said town shall be the Alapaha River. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Statesville in Echols County, approved December 13, 1859 (Ga. L. 1859, p. 200), as amended, so as to change the corporate limits of said town; and for other purposes. This 9 day of Feb. 1965. D. J. DeLoach Representative, Echols County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, D. J. DeLoach, who, on oath, deposes and says that he is Representative from Echols County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3169

in the Valdosta Times, which is the official organ of said county, on the following dates: February 12, 19 26, 1965. /s/ D. J. DeLoach Representative, Echols County Sworn to and subscribed before me this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 1, 1965. CITY OF THOMASTONTAXATION. No. 428 (House Bill No. 481). 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, so as to provide that the mayor and city council of said city are authorized to provide by ordinance for the assessment, levy and collection of ad valorem taxes on all property for the ordinary current expenses of said city, such tax as they may deem necessary and proper; 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. 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

Page 3170

the same is hereby amended by striking therefrom in its entirety all of section 27 of said Act, as amended, and substituting in lieu thereof a new section 27 of said Act, as amended, to read as follows: Section 27. Be it further enacted, that the mayor and city council of said city are hereby authorized and empowered to provide by ordinance for the assessment, levy, and collection of ad valorem taxes on all property, real and personal, within the corporate limits of said city, and upon all goods, chattels, monies, and choses in action whose owner resides within the corporate limits of said city, which are subject to taxation by the laws of this State: for the ordinary current expenses of said city such tax as the mayor and city council of said city shall deem necessary and proper upon the value of said property; for expenditures for education and schools and additional tax not to exceed one half of one per cent. Upon the value of said property; and for the paving and macadamizing of streets, and for the payment of the principal and interest of the public debt of said city, such additional tax as may be necessary and proper. Said taxes shall have the same lien and priority as taxes due the State and county, except that they shall be postponed thereto. Taxation. Section 2. All laws and parts of laws in conflict with the provisions of this Act 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 1965 session of the General Assembly of Georgia a local bill to amend the Act creating a new charter for the City of Thomaston approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.), as amended, so as to remove the limitation on the city's authority to impose a tax for the ordinary current expenses of said city, ad valorem upon all property within the city limits; and for other purposes. This 2nd day of February, 1965. Johnnie L. Caldwell Representative, Upson County, Georgia
Page 3171

Donald A. Page Representative, Upson County, Georgia Georgia, Upson County. Before me the undersigned officer authorized to administer oaths personally appeared Thomaston Publishing Company, acting by and through its duly authorized agent, S. J. Carswell, who, on 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 weeks as required by law, said dates of publication being: February 4, 1965, February 11, 1965, and February 18, 1965. Thomaston Publishing Company By /s/ S. J. Carswell Sworn to and subscribed before me, this 19th day of February, 1965. /s/ Ronald Barfield Notary Public, Upson County, Georgia. (Seal). Approved April 1, 1965. LAW LIBRARIES IN CERTAIN COUNTIES. No. 429 (House Bill No. 310). An Act to authorize certain counties to establish and maintain a law library for the use of judges, solicitors, ordinary

Page 3172

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; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The judge, or judges if more than one, of the superior court of any circuit in which is located any county in this State having a population of not less than 19,000 and not more than 19,600, according to the official United States decennial census for 1960, or any such future census, shall establish and maintain a law library for the use of the judges, solicitors, ordinary and other officers of the courts of said counties. Where applicable, etc. Section 2. For the purpose of providing funds for the establishment and maintenance of such libraries, the sum of two dollars ($2.00) in addition to all other legal costs, shall be charged and collected in each criminal case filed in the superior, county, city or any other court of record, and in such courts as may hereafter be created, except justice of the peace courts and recorder's courts, in and for said counties. The clerks of each and every such court in counties in which such a law library shall be established shall collect such fees and remit same to the treasurer or other person or fiscal agent having custody of county funds. The judge or judges of said superior courts shall by order entered upon the minutes of the court, provide for the establishment and maintenance of such a law library and shall cause the clerks of all the above courts trying criminal cases to be furnished 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. Costs. Section 3. 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

Page 3173

county funds and a separate account of receipts and disbursements shall be kept by such officer. County treasurer. Section 4. 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. Funds. Section 5. 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 and members of the General Assembly 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 6. The judge or judges of the superior court shall in his discretion appoint one employee for the physical operation and maintenance of the library which duty shall be in addition to his primary duty. 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, etc. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965. CITY OF SUMMERVILLEAUTHORITY TO CLOSE STREET. No. 430 (House Bill No. 426). An Act to amend an Act amending the charter of the City of Summerville, approved March 28, 1961 (Ga. L. 1961,

Page 3174

p. 2658), so as to close the unopened portion of Second Street between Wood Street and Henderson Street located in the Maxey subdivision 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 March 28, 1961 (Ga. L. 1961, p. 2658), is amended by inserting following section 34 thereof a new section which shall be known as section 35 which shall read as follows: Section 35. The unopened portion of Second Street lying within the corporate limits of the City of Summerville and being between Wood Street and Henderson Street in Maxey 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 1965 session thereof for the passage of a local bill closing unopened portion of Second Street between Wood Street and Henderson Street, located in Maxey Subdivision 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 5th day of January, 1965. James H. Floyd Representative from Chattooga County in the General Assembly of Georgia

Page 3175

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 January 7, 1965, January 14, 1965 and January 21, 1965. /s/ D. T. Espy Sworn to and subscribed before me, this 12th day of February 1965. /s/ Johnnie U. Pinion Notary Public, Georgia State at Large. (Seal). Approved April 1, 1965. CITY OF ROSWELLCORPORATE LIMITS. No. 432 (Senate Bill No. 64). An Act to amend an Act establishing a new charter for the City of Roswell, approved February 9, 1950 (Ga. L. 1950, p. 2178), as amended, by an Act approved March 4, 1955 (Ga. L. 1955, p. 2639), an Act approved March 7, 1957 (Ga. L. 1957, p. 2663), an Act approved March 28, 1961 (Ga. L. 1961, p. 2511), an Act approved March 6, 1962 (Ga. L. 1962, p. 3204), an Act approved March 10, 1964 (Ga. L. 1964, p. 2791), an Act approved March 10, 1964 (Ga. L. 1964, p. 2795), an Act approved March 10, 1964 (Ga. L. 1965, p. 2799), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2344) so as

Page 3176

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 establishing a new charter for the City of Roswell, approved February 9, 1950 (Ga. L. 1950, p. 2178), as amended, by an Act approved March 4, 1955 (Ga. L. 1955, p. 2639), an Act approved March 7, 1957 (Ga. L. 1957, p. 2663), an Act approved March 28, 1961 (Ga. L. 1961, p. 2511), an Act approved March 6, 1962 (Ga. L. 1962, p. 3204), an Act approved March 10, 1964 (Ga. L. 1964, p. 2791), an Act approved March 10, 1964 (Ga. L. 1964, p. 2795), an Act approved March 10, 1964 (Ga. L. 1964, p. 2799), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2344), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 which shall read as follows: Section 2. The corporate limits of the City of Roswell are defined to be: Beginning at the southeast corner where Vickery Creek enters the Chattahoochee River and running north along Vickery Creek, making said creek the boundary line, to the mouth of Oxbo Creek (also known as Hogwaller Creek); thence north along Oxbo Creek to a point six hundred thirty-four (634) feet North of the south line of land lot no. 425; thence east a distance of one thousand seven hundred forty-nine (1,749) feet to an iron pin on the west side of Oxbo Road right-of-way; thence in a southerly and southeasterly direction along the west side of said Oxbo Road three hundred forty (340) feet to a point; thence east one thousand thirty-five (1,035) feet to an iron pin on the east line of land lot 463; thence north along the east line of land lots 463 and 464, one thousand four hundred thirty-seven (1,437) feet to an iron pin on the south side of Warsaw Road; thence easterly along the south side of Warsaw Road one thousand two hundred sixty-six (1,266) feet to a point on the south side of Warsaw Road; thence north four hundred ninety-five (495) feet to an iron pin; thence in an easterly direction one hundred

Page 3177

seventy-one (171) feet to an iron pin on the east line of land lot 489; thence north along the east line of land lot 489, four hundred ninety-two (492) feet to an iron pin; thence westerly one thousand one hundred seven and nine tenths (1,107.9) feet to a point on the west side of Oxbo Road; thence in a northeasterly direction along the west side of Oxbo Road twenty four and four tenths (24.4) feet to a point; said point being on the north line of land lot 489 one hundred seventeen (117) feet east of the northwest corner of land lot 489; thence west along the north lines of land lots 489, 464, and 451, two thousand three hundred thirty-three (2,333) feet to the center of Oxbo Creek; thence in a northeasterly, northerly and northwesterly direction along the center of Oxbo Creek to the center line of U. S. Highway No. 19; thence northeasterly along the center line of U. S. Highway No. 19 to the intersection of the west line of land lot 466 with the center line of said highway; thence north along the west line of land lots 466 and 467 one thousand three hundred eighty-three (1,383) feet, more or less, to an iron pin; thence west one thousand four hundred ten (1,410) feet, more or less, to an iron pin on the west line of land lot 448; thence south along the west line of land lot 448 to the southwest corner of land lot 448; thence west one thousand three hundred thirty-two and six tenths (1,332.6) feet along the south line of land lot 429 to the southwest corner of said land lot; thence south along the west line of land lot 428 nine hundred ninety-nine (999) feet to the old Cobb County line and the present Roswell city limits; thence westerly and northwesterly along the old Cobb County line to the east side of Minhinette Drive; thence north and northwesterly along the east and north side of Minhinette Drive one hundred fifty-five (155) feet to a point; thence northeasterly four hundred ten (410) feet to the center of Hogwaller Creek; thence westerly in the center of and along the meanderings of Hogwaller Creek eight hundred six and two tenths (806.2) feet to the east side of Crabapple Road; thence south along the east side of Crabapple Road four hundred sixty (460) feet to the old Cobb County line; thence southwesterly along the old Cobb County line to the west side of Woodstock Street;

Page 3178

thence northwesterly along the west side of Woodstock Street six hundred twenty-five (625) feet to the center of North Colemn Road; thence west along the center of North Coleman Road one thousand one hundred four (1,104) feet to the east line of land lot 349; thence north along the east line of land lot 349 five hundred eighty-seven (587) feet, more or less, to the northeast corner of land lot 349; thence west along the north line of land lot 349 one thousand three hundred three and two tenths (1,303.2) feet to the northwest corner of land lot 349; thence south along the west line of land lot 349 one thousand three hundred twenty-eight (1,328) feet, more or less, an iron pin at the southwest corner of land lot 349; thence west along the south line of land lot 325 one thousand one hundred thirteen and six tenths (1,113.6) feet to an iron pin; thence south four hundred ten (410) feet to an iron pin; thence east seven hundred (700) feet to an iron pin; thence south eight hundred five and one tenth (805.1) feet to an iron pin on the south line of land lot 326; thence in an easterly direction along the south line of land lots 326 and 348 one thousand seven hundred twenty three and forty-five hundredths (1,723.45) feet to the southeast corner of land lot 348; thence south along the west lines of land lots 372, 373, 374, 375, 376, and 377 of the first district, second section, Fulton County, Georgia, to the southeast corner of land lot 342; thence west along the north line of land lot 341 one thousand three hundred forty (1,340) feet to the northwest corner of said land lot; thence south along the west lines of land lot 341 and land lot 340 to the north bank of the Chattahoochee River; thence south along the west line of land lot 340 if said west line were extended across the Chattahoochee River to the south bank of the Chattahoochee River; thence in an eastern direction along the southern bank of the Chattahoochee River eight thousand one hundred twenty (8,120) feet, more or less, to a point on the south bank of the Chattahoochee River at the intersection of a line drawn from the southeast corner where Vickery Creek enters into the Chattachoochee River to the south bank of the Chattahoochee River; thence north four hundred eighty (480) feet, more or less, across the Chattahoochee

Page 3179

River to the starting point at the south of Vickery Creek. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965. See Enrolled Act for affidavit and advertisement. FLOYD COUNTYOFFICE OF TREASURER ABOLISHED. No. 433 (Senate Bill No. 200). An Act to abolish the office of treasurer of Floyd County; to provide for the transfer of the duties of said office to the governing authority of Floyd County; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Effective at the expiration of the term of office of the present treasurer of Floyd County, or if a vacancy should occur therein prior to such expiration, then immediately upon a vacancy occurring therein, said office is abolished and the duties, responsibilities, powers and functions of said office shall devolve upon the governing authority of Floyd County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965. See Enrolled Act for affidavit and advertisement. CONTRACTS WITH CERTAIN POLITICAL SUBDIVISIONS. No. 434 (Senate Bill No. 51). An Act to prohibit certain activities by elected State, county, municipal or other political subdivision officials with

Page 3180

respect to conflicts of interest between their public duties and their personal business or professional interests in all counties of this State having a population of not less than 135,000 and not more than 140,000, according to the official United States decennial census of 1960 or any future such census; to provide for competitive bidding; to provide for penalties; to provide for exemptions; to provide for the resignation of elected officials when offering as candidates for elective offices other than the ones they hold; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all counties of this State having a population of not less than 135,000 and not more than 140,000, according to the official United States decennial census of 1960 or any future such census, no person who is an elected State, county, municipal or other political subdivision official shall personally purchase from or sell to the State, the counties or any municipal corporations or other political subdivisions located in such counties any tangible personal property of any type. Provided, however, that if sealed bids shall be solicited by advertisement in a newspaper of general circulation, any such elected officer shall be eligible to participate in such purchase or scale, provided he submits the lowest bid therefor. Any elected officer who violates the foregoing provisions shall be guilty of malfeasance, which shall constitute grounds for removal from office upon proper proceedings instituted by any citizen in a court of competent jurisdiction. Where applicable, etc. Section 2. The provisions of this Act shall not be applicable to contracts for ambulance services or for any public service or public utilities furnished by any government. Intent. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965.

Page 3181

CHATHAM COUNTYISLE OF HOPE WATER, FIRE, SANITATION AND SEWERAGE DISTRICT, REFERENDUM. No. 441 (Senate Bill No. 169). An Act to create within the area of Chatham County known as Isle of Hope a water, fire, sanitation and sewerage district; to authorize the governing authority of Chatham County to erect, construct, build, furnish, purchase and maintain the facilities necessary to establish water, sewerage and fire systems within said district; to provide that the governing authority of Chatham County shall be authorized to purchase existing water and sewerage systems as a condition precedent to providing such facilities for said district; to provide a method for determining the value of such existing systems; to provide that the value so determined shall be final and binding on all parties; to authorize the governing authority of Chatham County to issue revenue anticipation bonds to finance the costs of such facilities, to authorize the governing authority of Chatham County to charge a fee or fees for connecting or tapping into the sewerage lines or pipes and water lines or pipes, and to establish the price for the use of such facilities and collect the same; to authorize the governing authority of Chatham County to receive any Federal or State grants, loans, donations or other funds of whatever kind from the Federal or State governments or agencies or divisions of said governments that might be available for the purpose of providing water, sewer, fire and sanitation facilities; to provide the procedures connected with the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created within the bounds of Chatham County a water, sewer, sanitation and fire district for the area of said county known as Isle of Hope, and more particularly described as follows:

Page 3182

All that certain Island known as Isle of Hope situate, lying and being in Chatham County, Georgia, in the Fifth G.M. District, according to zoning map for Isle of Hope made by the Office of the Chatham County Engineer, September 22, 1959, and being bounded northerly by Grimballs Creek, Herb River and a slew connecting same river and creek; easterly by Jones or Skidaway Narrows, Isle of Hope River and Skidaway River; southerly by Shipyard Creek and Skidaway or Jones Narrows; westerly by Shipyard Creek and Herb River; including the southern most portion of said island known and designated upon said map as Wormsloe. Area described. Section 2. (a) The governing authority of Chatham County is hereby authorized to erect, construct, build, furnish, purchase and maintain for said district, sewerage systems, water systems, mains, lines, disposal plants, pipes, pumps, hydrants, tanks and equipment of every sort for the purpose of providing water, sanitation, sewerage and fire protection facilities and services for said district. Authorized. (b) As a condition precedent to providing such water, senitation, sewerage and fire protection facilities and services for said district, the governing authority of Chatham County is hereby authorized to purchase or contract to purchase all existing water and sewerage systems located within said district and assume the contracts and contractual obligations of such existing systems. The value of such existing systems shall be determined by three appraisers to be selected as follows: One appraiser shall be selected by the governing authority of Chatham County; one appraiser shall be selected by the owner or owners of such existing systems; and one appraiser shall be selected by the other two appraisers. In the event that the first two appraisers named cannot agree upon a third within ten days following the appointment of the second, then the Senior Superior Court Judge shall select the third. The value of such existing systems, as determined by such appraisers, shall be final and binding on all parties. Present systems. Section 3. Revenue anticipation obligations, hereinafter called revenue bonds may be issued by the governing authority

Page 3183

of Chatham County from time to time to provide funds for the purpose of erecting, constructing, building, furnishing, purchasing and maintaining said water, sanitation, sewerage and fire protection facilities and services for said district. Said revenue bonds shall be payable as to principal and interest only from the revenue received from such facilities as provided in Section 4 of this Act, and shall not be deemed debts of, or create debts against, Chatham County, and said governing authority shall not exercise the power of taxation for the purpose of paying the principal or interest of the revenue bonds or any part thereof. Such bonds may be issued bearing rate or rates of interest and maturing at the years and amounts determined by the governing body of Chatham County, and when so authorized the procedure of validation, issuance and delivery shall be in all respects in accordance with the Revenue Bond Law, approved March 31, 1937 (Ga. L. 1937, p. 761) as amended. Bonds. Section 4. The governing authority of Chatham County, is hereby authorized to charge a fee as determined by said governing authority for every connection or tap into said sewerage lines or pipes and water lines or pipes, the full payment of which shall be a condition precedent to the making of such connection or tap. Such connection or tap fee shall in no event be for water used or sewer facilities furnished, but the cost of the water and the cost of sewer facilities, or the cost of either water or sewer facilities, shall be in addition to the fee paid for such connection or tap into such sanitary, sewer and water pipes, and said governing authority is hereby authorized to establish the price for the use of such facilities and collect the same under such rules and regulations as it shall establish. Fees. Section 5. The governing authority of Chatham County is hereby authorized and designated as the proper agent to receive or contract to receive any grants, loans, or any other funds of whatever kind that may now or hereafter be available from the Federal or State governments or from any agencies or divisions of such governments for the purpose of providing water, sewer, fire and sanitation facilities and any other related facilities or services. Gifts, etc.

Page 3184

Section 6. Not less than 30 days nor more than one year after the date of the approval of this Act by the Governor, or after it otherwise becomes law, and after the governing authority of Chatham County has been presented a feasibility study on this project by an engineering firm acceptable to such governing authority, then it shall be the duty of the ordinary of Chatham County to issue the call for an election for the purpose of submitting this Act to the voters of said district of Isle of Hope in Chatham County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 60 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 Chatham County. The ballot shall have written or printed thereon the words: For approval of the Act authorizing Chatham County to provide water, sewerage, sanitation and fire protection facilities for Isle of Hope. Against approval of the Act authorizing Chatham County to provide water, sewerage, sanitation and fire protection facilities for Isle of Hope. 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Chatham 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 3185

Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 1, 1965. See Enrolled Act for affidavit and advertisement. COMPENSATION TO WALTER LEE KELLER. No. 67 (House Resolution No. 18-27). A Resolution. To compensate Walter Lee Keller; and for other purposes. Whereas, on August 26, 1963, at approximately 5:30 o'clock p.m., an automobile owned by Mr. Walter Lee Keller was being driven by Mr. Keller's wife south on U. S. Highway 17, approximately two miles south of Richmond Hill, Georgia; and Whereas, a State Patrol car, belonging to the Department of Public Safety and being operated by a member of the Georgia State Patrol, attempted to pass the Keller automobile, but, due to the wet pavement, skidded into the Keller automobile, knocking it off the road and into a service station island, damaging said automobile in the amount of $184.53; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of either Mr. or Mrs. Keller, and it is only just and proper that Mr. Keller be reimbursed for the damage occasioned thereby; 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 $184.53 to Mr. Walter Lee Keller as compensation as set out above. Said sum shall be in full and complete satisfaction of all

Page 3186

claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said Department. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and [Illegible Text]. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved April 1, 1965. LAW BOOKS TO COLUMBIA COUNTY. No. 71 (House Resolution No. 159-303). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the clerk of the superior court of Columbia County, Georgia; and for other purposes. Whereas, certain volumes of the Georgia Supreme Court Reports, the Georgia Court of Appeals Reports and Georgia Laws are missing from the office of the clerk of the superior court of Columbia County; and Whereas, such books are necessary for the clerk to transact the business of the court and that of the county and the State.

Page 3187

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 Columbia County, without costs to said county except for payment of packing and transportation charges, the following volumes of the Georgia Supreme Court Reports, to-wit: 26, 33, 59, 61, 75, 85, 127, 144, 160, 167, 200, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210; the following volumes of the Georgia Court of Appeals Reports, to wit: 1 through 90, both inclusive; and the following volumes of Georgia Laws, to-wit: 1910, 1911, 1912, 1913, 1914, 1919, 1920, 1923, 1927, 1937, 1944, 1948, 1954, 1957, Volume II. Approved April 5, 1965. LAW BOOKS TO JENKINS COUNTY. No. 72 (House Resolution No. 160-313). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the ordinary of Jenkins County; and for other purposes. Whereas, certain volumes of the Georgia Supreme Court Reports, the Georgia Court of Appeals Reports and Georgia Laws are missing from the office of the ordinary of Jenkins County; and Whereas, such books are necessary for the ordinary to transact the business of the court of ordinary and that of the county and the 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 ordinary of Jenkins County the following volumes of the Georgia Supreme Court Reports,

Page 3188

to-wit: 6, 66, 99, 107, 115, 116, 126, 130, 139, 140, 153, 159, 157, 163, 168, 169, 170, 172, 180, 185, 189, 193, 195, 200, 208, 209, 210, and 211; the following volumes of the Georgia Court of Appeals Reports, to-wit: 9, 11, 17, 40, 41, 42, 44, 54, 56, 58, 60, 83, 85, 86, 87, 88 and 96; and the following volumes of the Georgia Laws, to-wit: 1906, 1914, 1916, 1921, 1923, 1926, 1928, 1930, 1932, 1933, 1934, 1935, 1936, 1940, 1942, 1944, 1948, 1950 and 1954. Approved April 5, 1965. CITY OF BRUNSWICKCHARTER AMENDED. No. 443 (House Bill No. 28). An Act to amend the charter of the City of Brunswick; to authorize the use of voting machines and vote recorders in primaries and elections conducted within the city and to prescribe the requirements governing such machines and recorders and their preparation; to establish the procedure for voting by absentee ballot in primaries and elections; to provide that the board of registrars, in addition to the main office, may designate other fixed places in the city to be used for the purpose of receiving applications for registration and for the registration of electors; to provide for polling places for city elections and primaries; to provide for the time for opening and closing polls; to provide that a majority vote is required to nominate or elect city commissioners, and to provide for runoff primary or election; to provide that the commissioner elected from the city-at-large shall, at the regular election to be held in 1966, be elected for a two year term, and thereafter for three year terms; to provide that all duties and authority with reference to the registration of voters and the keeping of the registration or voters book or list heretofore vested in the city treasurer, shall hereafter be vested in the secretary of the city commission or his lawful deputy or deputies; to provide that tax returns shall be made in the office of the city tax assessor

Page 3189

and notice of transfers of real property for tax purposes shall be made to the city tax assessor rather than to the secretary of the city commission, and until written notice of transfer is given said assessor, the property may be taxed as the property of the person last returning same; and providing for authority in the tax assessor to make changes as to ownership on city tax rolls from best evidence obtainable after notice to new owner where written notice of transfer has not been given tax assessor; authorizing the city commission to charge, impose and collect a sewer connection fee or fees; authorizing the city commission to require those engaged in the business of selling spiritous, vinous or malt liquors at wholesale to pay excise taxes based on quantity or value of the commodity sold, in addition to any and all other taxes or license fees authorized by law; to provide for the time for making tax returns; to provide for the taxing and sale of unreturned property; to provide for the arbitration of Tax Assessments; 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, to-wit: Section 1. The charter of the City of Brunswick is hereby amended as follows: The city commission of the City of Brunswick is hereby authorized to use voting machines or vote recorders in any city election, including, but not limited to, a general, regular, special, primary, recall, referendum, run-off election. All voting machines or vote recorders so used shall be approved by the city commission, and it shall be solely within the discretion of such commission as to the makes, models and constructions of such machines or recorders. The city commission shall prescribe the requirements governing such machines and recorders, their inspection, preparation, use, testing, the number to be used, and the rules and regulations for the conduct of elections held with vote machines or vote recorders. The authority hereby granted to said city commission to use these methods of voting in city elections shall be in addition to, and not exclusive of, the authority now vested in said city

Page 3190

commission to use written or printed ballots in city elections and primaries. Voting machines. Section 2. The charter of the City of Brunswick is hereby amended as follows: In any city election, including, but not confined to, a general, special, regular, primary, recall, referendum or run-off election, voting may be done by absentee ballot as herein provided for. A. Definitions . The words absentee elector, when used in this section, shall mean, unless otherwise clearly apparent from the context, an elector of the City of Brunswick who is required to be absent from the city during the time of the primary or election he desires to vote in or who because of physical disability will be unable to be present at the polls on the day of such primary or election. The words board of registrars, when used in this section, shall mean the board of registrars of the City of Brunswick. B. Application for ballot . (i) Any absentee elector or, upon satisfactory proof of relationship, his mother, father, aunt, uncle, sister, brother, spouse, or daughter or son of the age of eighteen or over, may, not more than ninety days prior to the date of the primary or election the elector desires to vote in, make an application to the board of registrars of the city for an official ballot to be voted at such primary or election. The application shall be in writing and shall contain the name and residence address of the elector, the address he desires to have the ballot mailed to, the identity of the primary or election he desires to vote in, and such other information as the board of registrars may require. In the case of an elector in the active armed forces of the United States, his rank, branch of service and serial number shall also be included in the application. (ii) An elector applying for an absentee ballot on the ground of his physical disability shall accompany his application with a certificate of a licensed attending physician, hospital administrator or a Christian Science practitioner to the fact that such elector because of physical disability will be unable to be present at the polls on the day of primary or election.

Page 3191

(iii) The board of registrars, upon receipts of a timely application, shall enter thereon the date received and shall determine if the applicant is eligible to vote in the primary or election involved. If found eligible, the board shall grant the application and mail or deliver the ballot as hereinafter provided. If found ineligible, the board shall deny the application and promptly notify the applicant in writing of the ground of his ineligibility. C. Official absentee ballots . Ballots for use by absentee electors shall be prepared sufficiently in advance by the superintendent and shall be delivered to the board of registrars as hereinafter provided. Such ballots shall be marked Official Absentee Ballot and shall be in the form for ballots required by the City Charter. D. Envelopes for official absentee ballots . (i) The superintendent shall provide two additional envelopes for each official absentee ballot of such size and shape as shall permit the placing of one within the other and both within the mailing envelope. On the smaller of the two envelopes to be enclosed in the mailing envelope shall be printed the words Official Absentee Ballot, and nothing else. On the back of the larger of the two envelopes, to be enclosed within the mailing envelope, shall be printed the form of affidavit of the elector, together with the form of jurat of the person in whose presence the ballot is marked and before whom the affidavit is made, and on the face of such envelope shall be printed the name and address of the board of registrars. The mailing envelope addressed to the elector shall contain the two envelopes, the official absentee ballot, the instructions for the manner of preparing and returning the ballot, and nothing else. (ii) The affidavit and jurat referred to in subsection (i) shall be in substantially the following form: I, the undersigned, do swear (or affirm) that I am a citizen of the United States and of the State of Georgia; that my residence address is __________, County, Georgia; that I possess the qualifications of an elector required

Page 3192

by the laws of the State of Georgia and of the City of Brunswick; that I amentitled to vote in the election precinct containing my residence in the primary or election in which this ballot is to be cast; that I am eligible to vote by absentee ballot; that I have not marked or mailed any other absentee ballot, nor will I mark or mail another absentee ballot, for voting in such primary or election, nor shall I vote therein in person; and that I have read and understand the instructions accompanying this ballot and that I have carefully complied with such instructions in completing this ballot. __________ Signature of Affiant Sworn to and subscribed before me this day. I hereby certify that I have read and understand the instructions accompanying this ballot and that the above affiant and I have carefully complied with such instructions in preparing the enclosed ballot; and that the affiant was not solicited or advised by me to vote for or against any candidate or question. This, the _____ day of __________, 19_____. __________ Signature of Official __________ Official Title E.. Duties of superintendent and board of registrars . (i) The superintendent shall, as soon as practicable prior to each primary or election, prepare and deliver an adequate supply of official absentee ballots, envelopes and other supplies as required by this section, to the board of registrars for use in the primary or election. The board of registrars shall within two days after the receipt of such supplies deliver or mail official absentee ballots to all eligible applicants; and as additional applicants are determined to be eligible, the board shall deliver or mail official absentee

Page 3193

ballots to such additional applicants immediately upon determining their eligibility; provided, however, that a ballot shall not be mailed to an applciant whose application is received within a period of five days prior to the primary or election and whose mailing address is located over three hundred miles from the mail office of the board of registrars; and provided further, that no absentee ballot shall be mailed by the registrars on the day prior to a primary or election. The date a ballot is mailed or delivered to an elector and the date it is returned shall be entered on the application therefor. (ii) The board of registrars shall maintain for public inspection a master list, arranged by election precincts, setting forth the name and residence of every elector to whom an official absentee ballot has been sent. F. Voting by absentee electors . (i) At any time after receiving an official absentee ballot, but before the day of the primary or election, the elector, for the purpose of voting, may appear before: (a) a postmaster or assistant postmaster of the United States while within the confines of the post office; (b) any commissioned officer in the active armed service of the United States if the elector is a member of such service; (c) any consul of the United States or his assistant; or (d) a registrar or deputy registrar of the City of Brunswick. The elector shall first display the ballot to such person as evidence that the same is unmarked, and then shall proceed to mark the ballot with pen or pencil, in the presence of such person, but in such manner that the person administering the oath is unable to see how the same is marked, and then fold the ballot, enclose and securely seal the same in the envelope on which is printed Official Absentee Ballot. This envelope shall then be placed in the second one, on which is printed the form of affidavit of the elector, the form of jurat of the person before whom the elector appears, and the address of the elector's board of registrars. The elector shall then fill out, subscribe and swear to the affidavit printed on such envelope, and the jurat shall be subscribed and dated by the person before whom the affidavit was taken. Such envelope shall then be

Page 3194

securely sealed and the elector shall then mail or personally deliver same to the board of registrars. (ii) A physically disabled elector may receive assistance in the preparing and mailing of his ballot from the person administering the oath when the disability makes such assistance necessary. An illiterate elector may also receive such assistance. G. Keeping and depositing ballots . (i) The board of registrars shall keep safely and unopened all official absentee ballots received from absentee electors prior to the closing of the polls on the day of the primary or election. Upon receipt of each ballot, a registrar shall write the day and hour of the receipt of the ballot on its envelope. All absentee ballots returned to the board after the closing of the polls on the day of primary or election shall be safely kept unopened by the board for the period of time required for the preservation of ballots used at the primary or election, and shall then, without being opened, be destroyed in like manner as the used ballots of the primary or election. (ii) After the close of the polls on the day of the primary or election a registrar shall deliver the official absentee ballot of each elector to the managers in charge of the polling place of the election precinct in which is located the office of the secretary of the city commission. The managers shall examine the affidavit and jurat of each envelope. If the managers are satisfied with the affidavit and jurat are sufficient and that the absentee elector is otherwise qualified to vote, a manager shall announce the name of the elector and shall give any person present an opportunity to challenge in like manner and for the same cause as the elector could have been challenged had he presented himself to vote other than by official absentee ballot. Also, the managers shall consider any absentee elector challenged when a person has previously filed with it a written challenge of such elector's right to vote. A manager shall then open the envelope in such manner as not to destroy the affidavit and jurat printed thereon and shall deposit the inner envelope, marked Official Absentee Ballot, in a ballot box reserved

Page 3195

for absentee ballots. The managers shall record on their numbered list of voters the name of each elector whose official absentee ballot is cast at such polling place. (iii) If the managers shall find that the affidavit or jurat is insufficient or that the absentee elector is otherwise disqualified to vote, the envelope shall not be opened and a poll officer shall write across the face of the envelope, Rejected, giving the reason therefor, and the board of registrars shall promptly notify the elector of such rejection. (iv) If an absentee elector's right to vote has been challenged for cause, a poll officer shall open the envelopes and write Challenged, the elector's name and the alleged cause of challenge on the back of the ballot, without disclosing the markings on the face thereof, and shall deposit the ballot in the ballot box. The board of registrars shall promptly notify the elector of such challenge. H. Ballots of deceased electors . Whenever it shall be made to appear by due proof to the managers that an absentee elector who has marked and forwarded or delivered his ballot as provided in this section has died prior to the opening of the polls on the day of the primary or election, then the ballot of such deceased elector shall be returned by the managers in the same manner as provided for rejected ballots. I. Cancellation of ballots of electors present during primaries and elections . Whenever an elector (other than one whose physical disability prevents his attendance at the polls) is present in the City of Brunswick during the time the polls are open in any primary or election for which he has returned an absentee ballot for voting, such elector shall immediately appear in person before the registrars and shall request in writing that the envelope containing his absentee ballot be marked Cancelled. The registrars, after having satisfied themselves as to the identity of such elector, shall thereupon grant the request and shall notify [Illegible Text]

Page 3196

permit him to vote in person in his precinct. Cancelled absentee ballots shall remain sealed in their envelopes and shall be disposed of in the same manner as subsection G (i) of this section provides for absentee ballots returned too late to be cast. J. Postage; air mail . The postage required for mailing ballots to absentee electors, as provided in this section, shall be paid by the City, except that in cases of primaries, such postage shall be paid by the party holding such primary. The board of registrars shall employ air mail in cases where it will facilitate voting by absentee electors. K. Custody of records; disposition of unused ballots and envelopes . All official absentee ballots, applications for such ballots, and envelopes on which the forms of affidavits and jurats appear, shall be delivered to the Secretary of the City Commission upon the conclusion of the primary or election and safely kept by him for the period required by law and then shall be destroyed. On the day following the primary or election the board of registrars shall destroy all unused absentee ballots and shall return to the superintendent all unused envelopes for transmitting such ballots. Section 3. The charter of the City of Brunswick is hereby amended as follows: The board of registrars of the City of Brunswick shall have the authority by resolution adopted by vote of a majority of its membership to recommend to the city commission that in addition to the main office for the receiving of applications for registration, and for the registration, of city electors, other fixed places in the city be also used for such registration. Whereupon, the city commission, on receipt of a copy of such resolution, may by resolutions from time to time set up additional fixed places in the city for registration of city electors, setting the hours and days on which such other designated locations for registration shall be open. Whereupon, the secretary of the city commission shall in writing deputize any one or more of said registrars, or other qualified persons to [Illegible Text] applications for registration, and to register,

Page 3197

qualified city electors, at such other fixed places in the city other than the main office for registration of electors. Voter registration. Section 4. That section 18 of an Act entitled An Act to amend the charter of the City of Brunswick * * * and for other purposes, approved February 9, 1949 (Ga. L. 1949, p. 339, 348), be and the same is hereby repealed, and the following is enacted in lieu thereof: Section 18. From and after the passage of this Act, the election superintendents in any municipal election, including, but not confined to, general, primary, or special elections, to be held in the City of Brunswick, may provide places for voting by setting up voting booths in one or more precincts or wards, in any suitable building or buildings within the corporate limits of said city. Voting booths. Section 5. The charter of the City of Brunswick is hereby amended as follows: The polls at all municipal elections, including, but not confined to, general, primary or special elections, shall be opened at seven o'clock a.m., Eastern Standard Time, and closed at seven o'clock p.m., Eastern Standard Time. Hours of holding elections. Section 6. The charter of the City of Brunswick is hereby amended as follows: In all elections held in the City of Brunswick after passage of this Act for the offices of commissioner from the north ward, commissioner from the south ward, or commissioner from the city-at-large, whether such election be for the filling of a vacancy in the office or for a full term, election of a candidate to office shall require that he receive a majority of the votes cast at such election. In the event that no candidate shall have received a majority of the votes cast in any election for the office of commissioner, the secretary of the city commission shall immediately call another election to be held not earlier than one week nor later than three weeks after the date of the election last had, and the two persons receiving the highest number of votes cast for the office in the election last had shall be determined to be the sole candidates in the run-off election. In the event, however,

Page 3198

that there are two persons who have the same number of votes for the second position, in determining those who received the highest number of votes cast, then the three persons receiving the highest number of votes cast shall be determined to be the sole candidates in the run-off election. Such run-off election shall be governed by the same laws as those which governed the said election in which no candidate received a majority of the votes cast; however, in such run-off election, if there are more than two candidates, the person receiving the plurality of the votes cast therein shall be declared as having been elected. Elections. Section 7. The charter of the City of Brunswick is hereby amended as follows: In the December election, nineteen hundred and sixty-six (1966), the commissioner elected from the city-at-large shall serve for a term of two (2) years, and in the December election, nineteen hundred sixty eight (1968), the commissioner elected from the city-at-large shall then and thereafter be elected to serve for a term of three (3) years. Terms. Section 8. The charter of the City of Brunswick is hereby amended as follows: Wherever in the charter of the City of Brunswick it is provided that any duty or authority with reference to the registration of voters and the keeping of the registration or voters book or list is vested in the city treasurer, after the passage of this Act, all such duties and authority shall be vested in the secretary of the city commission or his lawful deputy or deputies. Registration of voters. Section 9. That section 4 of an Act entitled An Act to amend the charter of the City of Brunswick, * * * and for other purposes, approved March 6, 1961 (Ga. L. 1961, pp. 2212, 2215), be and the same is hereby repealed, and the following enacted in lieu thereof: Section 4. That all persons claiming or owning property of every or any nature and sort, in the limits of said city, or who is engaged in any sort of business, shall, on or before the first day of April of each and every year, make such a return of the same to the city tax assessor for taxation, together with the value of the same, under oath, as may be prescribed

Page 3199

by ordinance of the city commission; provided, that any person making return of real property, at any time in the future, may at the time of making such return, direct, in writing, that his return, as to the parcels of real estate included therein, shall stand and be his return of the same for every year thereafter, and until he shall alter such, his return, by adding other parcels thereto, or striking therefrom some of the parcels included in the same. It shall be the duty of persons transferring or acquiring real property, after the same has been so returned, to notify the city tax assessor, in writing, of the fact of such transfer and the names of the transferror and the transferee, before the first day of April following such transfer, and in case the city tax assessor shall not be notified of the transfer of real property, then the same may be taxed as the property of the person last returning the same and shall be subject in like manner as if no transfer had been made. In the event the city tax assessor, from the best evidence available, obtains information that there has been a change of ownership of any property, not having been notified of such ownership change by either transferror or transferree, said tax assessor may notify transferror and transferree by certified mail that the property will be placed on the tax roll as that of the transferee, and if objection thereto in writing by either party notified is not received by said tax assessor within fifteen days after mailing of such notice, the tax assessor may list same on tax roll as in name of transferee, and same shall thereafter from year to year be listed and taxed as the property of such transferee until notice of transfer is received by said tax assessor. Tax returns. Section 10. The charter of the City of Brunswick is hereby amended as follows: The City of Brunswick, through its governing authority, the commission of said city, shall by ordinances have full power and authority, in addition to all other powers and authority given it under the laws of Georgia and the charter of said city and all amendments thereto, to charge, impose and collect a sewer connection fee or fees, and to change the same from time to time, such fee or fees to be levied on the users connecting with the city sewerage system. Sewage system.

Page 3200

Section 11. The charter of the City of Brunswick is hereby amended as follows: The commission of the City of Brunswick shall have full and complete power and authority to require every person, firm or corporation engaged in the business of selling spiritous, vinous or malt liquors at wholesale to pay excise taxes based on the quantity or value of the commodity sold. Said taxes shall be in addition to any and all other taxes or license fees authorized by law. Taxation. Section 12. That section 2 of an Act entitled An Act to amend the charter of the City of Brunswick, * * * and for other purposes, approved March 6, 1961 (Ga. L. 1961, pp. 2212, 2213-2214), be and the same is hereby repealed, and the following enacted in lieu thereof: Section 3. The date of making all tax returns in said city is hereby changed so as to begin on the first day of January of each year, and all returns now required by law to be made shall be made by the first day of June of each year. All notice now required by law to be given said city for the transfer of all property, shall be given by the first day of June of each year. All real and personal property must be returned in person by the owner or agent, and the return of all real property, when accepted by the city tax assessor, shall remain as the return of such realty from year to year, unless altered or amended. The said city tax assessor shall have the right to amend or alter the return on realty and personalty between the first day of January and the first day of June of each year, after notifying the owner or agent thereof of such intention to amend or alter (the notice herein provided shall be deemed to be complete when the same shall have been mailed to the owner or agent of said property). Tax returns. Section 13. That section of an Act entitled An Act to amend the charter of the City of Brunswick, * * * and for other purposes, approved March 6, 1961 (Ga. L. 1961, pp. 2212-2213), be and the same is hereby repealed, and the following enacted in lieu thereof: Section 1. That it shall be the duty of the tax assessor to assess all real and personal property in said city at a true and fair valuation. He shall take the following oath: `I, __________, do solemnly swear that I will faithfully

Page 3201

perform the duty of tax assessor for the City of Brunswick, and will make a true and just valuation of all property assessed.' It shall be the duty of the assessor to assess and value annually all real estate and personal property in said city liable for taxation at a true and just valuation, and to enter his assessment of the same in a book to be kept for that purpose, on or before the first day of June of each and every year; in which return he shall describe the real property assessed by number, metes and bounds, or other sufficient description, so as to give a sufficient identification thereof, and he may describe and assess the personal property therein in a solid lump, as personal property of such and such value, or by items, or by classification, with reference to the general character of the specifics in which the property may consist, or otherwise, in his discretion. Tax assessor. Section 14. That section 5 of an Act entitled An Act to amend the charter of the City of Brunswick, * * * and for other purposes, approved March 6, 1961 (Ga. L. 1961, pp. 2212, 2215-2216), be and the same is hereby repealed, and the following enacted in lieu thereof: Section 45. If the owner or agent of any property shall be dissatisfied with the assessment thereof by the tax assessor, he shall have the right to ask for an arbitration of the assessment by giving a written notice to the tax assessor within ten days from the giving of notice of assessment by the tax assessor, in case of residents, and within twenty days in case of nonresidents of the city, of his desire to arbitrate, and naming his arbitrator. The tax assessor shall, within three days after such notice is given him, name his arbitrator. The two arbitrators shall within three days thereafter select a third, and the written decision of two out of the three shall finally determine the assessment to be placed on such property for that year. Such award by a majority must be made within ten days after the selection of the third, or the assessment made by the tax assessor shall stand. The award shall not be in excess of the amount fixed by the tax assessor nor less than the amount claimed by the complainant. In the event the two arbitrators provided for in this section fail to name a third within three days after the naming of the city's arbitrator, such third arbitrator shall be named

Page 3202

by the judge of the City Court of Brunswick, or, in his absence, by the judge of the Superior Court of Glynn County, upon application to such judge filed by the tax assessor. Before entering upon a hearing, the arbitrators shall take an oath before the city tax assessor, who is hereby authorized to administer such oaths, that they will faithfully and impartially make a true and just assessment award of the tax returns and property in question, and will determine the matters submitted to them, according to law and justice and the equity of the case. Said arbitrators shall have full power and authority to summon witnesses and to compel witnesses to answer all questions that may be legal or pertinent to the matter under investigation. Same, arbitration. Section 15. The charter of the City of Brunswick is hereby amended as follows: If on the first day of April of any year, there is any real estate in the City of Brunswick which has not been returned for taxes by the owner or claimants thereof, it shall be the duty of the secretary of the city commission to issue an execution against such real estate which has not been so returned by the owner or claimants thereof, as nonreturned property, which execution shall plainly describe the property against which it is issued so as to sufficiently and with reasonable certainty identify the same, and it shall be directed to the marshal of the City of Brunswick, requiring him to levy upon that particular property, and out of the same to make by levy and sale the amount of the taxes due on said property for that year; and the sale of nonreturned property shall be advertised once a week for four weeks before the day of sale, and when any property is sold as nonreturned property as aforesaid, when the same was not returned and the terms hereof authorizing such sale shall have been fully complied with, and if the same is not redeemed within the time hereinafter mentioned, then the sale of the same shall absolutely and entirely divest the claim and title to the same from all persons before and at the time of such sale claiming or owning the same or any interest therein, and shall vest the title thereto absolutely and unconditionally in the purchaser at such sale, and his heirs and assigns. Taxation.

Page 3203

Section 16. The charter of the City of Brunswick is hereby amended as follows: The city tax assessor shall complete the assessment of all personal and real property by the first day of June of each year, and the assessments thus made shall thereafter be open for inspection in his office. Tax assessments. Section 17. The charter of the City of Brunswick is hereby amended as follows: The city tax assessor shall, after the first day of April of each year proceed to ascertain what personal property has not been returned for taxation, and shall assess the same for taxation from the most authentic source obtainable against the owner; said assessment to be so marked as to indicate that the same was assessed in default of return; and the same shall be taxed in double the assessed value as a penalty for such nonreturn. Same, personal property. Section 18. 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. Severability. Section 19. That all laws and parts of laws in conflict with the provisions hereof be, and the same are hereby, repealed. Section 20. That attached hereto and made a part hereof, as required by the Constitution of the State of Georgia now of force, is the certificate of the authorized officer of the publisher of The Brunswick News, to the effect that the notice of 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 the City of Brunswick is located, in the issues of said newspaper of December 24 and 31, 1964, and January 6, 1965. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly of Georgia, which

Page 3204

convenes on January 11, 1965, a local bill to be entitled: An Act to amend the charter of the City of Brunswick; to authorize the use of voting machines and vote recorders in primaries and elections conducted within the city and to prescribe the requirements governing such machines and recorders and their preparation; to establish the procedure for voting by absentee ballot in primaries and elections; to provide that the board of registrars, in addition to the main office, may designate other fixed places in the city to be used for the purpose of receiving applications for registration and for the registration of electors; to provide for polling places for city elections and primaries; to provide for the time for opening and closing polls; to provide that a majority vote is required to nominate or elect city commissioners, and to provide for runoff primary or election; to provide that the commissioner elected from the city-at-large shall, at the regular election to be held in 1966, be elected for a two year term, and thereafter for three year terms; to provide that all duties and authority with reference to the registration of voters and the keeping of the registration or voters book or list heretofore vested in the city treasurer, shall hereafter be vested in the secretary of the city commission or his lawful deputy or deputies; to provide that tax returns shall be made in the office of the city tax assessor and notice of transfers of real property for tax purposes shall be made to the city tax assessor rather than to the secretary of the city commission, and until written notice of transfer is given said Assessor, the property may be taxed as the property of the person last returning same; and providing for authority in the tax assessor to make changes as to ownership on city tax rolls from best evidence obtainable after notice to new owner where written notice of transfer has not been given tax assessor authorizing the city commission to charge, impose and collect a sewer connection fee or fees; authorizing the city commission to require those engaged in the business of selling spiritous, vinous or malt liquors at wholesale to pay excise taxes based on quantity or value of the commodity sold, in addition to any and all other taxes or license fees authorized by law; to provide for the time for making tax returns; to provide for the taxing and sale of unreturned

Page 3205

property; to provide for the arbitration of tax assessments; to repeal conflicting laws; and for other purposes. This December 23, 1964. City of Brunswick, Georgia By: H. B. Lovvorn City Manager Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris, who, on oath, deposes and says that he Representative from Glynn County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brunswick News, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 6, 1965. /s/ Reid W. Harris Representative, Glynn County Sworn to and subscribed before me, this 13th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved April 5, 1965. RABUN COUNTYSECRETARIAL ASSISTANT FOR CLERK OF SUPERIOR COURT. No. 445 (House Bill No. 127). An Act to amend an Act providing a secretarial assistant for the clerk of the superior court of Rabun County and

Page 3206

to provide for his or her compensation, approved March 3, 1964 (Ga. L. 1964, p. 2241), so as to change the amount of compensation to be paid to the secretary to the clerk of the superior court, this compensation to be fixed by the governing authority of Rabun County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a secretarial assistant for the clerk of the superior court of Rabun County and providing for his or her compensation, approved March 3, 1964 (Ga. L. 1964, p. 2241), is hereby amended by striking from section 1 the words and figures Such secretary shall be compensated in the sum of $200.00, and inserting in lieu thereof the following words and figures, Said secretary shall be paid a salary to be fixed by the governing authority of said county not in excess of two hundred ten ($210.00) dollars, so that when so amended, section 1 shall read as follows: Section 1. The clerk of the superior court of Rabun County is hereby authorized to employ a secretary to assist him in typing and routine stenographic duties of his office, under the clerk's supervision. Said secretary shall be paid a salary to be fixed by the governing authority of said county not in excess of two hundred ten ($210.00) dollars per month, payable from the funds of Rabun County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. In accordance with recommendation of the August Term, 1964, grand jury; notice is hereby given that there will be introduced at the January 1965 Session of the General Assembly of Georgia, a bill to provide compensation for clerical help for the clerk of superior court of Rabun County; and for other purposes.

Page 3207

This 22 day of December, 1964. Knox Bynum Representative, 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 Clayton Tribune, which is the official organ of said county, on the following dates: December 24, 31, 1964 and January 7, 1965. /s/ Knox Bynum Representative, Rabun County Sworn to and subscribed before me, this 20th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved April 5, 1965. CITY OF GAINESVILLERETIREMENT SYSTEM. No. 449 (House Bill No. 240). An Act to amend an Act entitled An Act to amend the charter of the City of Gainesville and the Acts amendatory thereof; to provide for the creation of a retirement fund for the payment of benefits to certain salaried employees of the City of Gainesville; to provide for the collection, administration and proper disbursement of

Page 3208

said retirement fund; to provide for the raising of such retirement fund and to provide for the administration of said retirement fund to carry out the purpose of this Act; and to provide for the age qualification of certain employees; and for other purposes., approved February 24, 1941 (Ga. L. 1941, p. 1453), as amended, so as to make certain changes in the retirement system for the employees of said city; to provide for appointment of a corporate trustee; to provide for certain annual increases in the contributions of the employee members and the city; to provide for studies pertaining to the actuarial soundness of the retirement system; 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 the charter of the City of Gainesville and the Acts amendatory thereof; to provide for the creation of a retirement fund for the payment of benefits to certain salaried employees of the City of Gainesville; to provide for the collection, administration and proper disbursement of said retirement fund; to provide for the raising of such retirement fund and to provide for the administration of said retirement fund to carry out the purpose of this Act; and to provide for the age qualification of certain employees; and for other purposes., approved February 24, 1941 (Ga. L. 1941, p. 1453), as amended, is hereby amended by adding three new subsections at the end of Section 2 to be designated Subsections (a), (b) and (c), to read as follows: (a) Effective June 1, 1965, the monthly assessment against every employee member of the retirement system shall be increased to 4% of his salary; and effective June 1, 1965, the City of Gainesville's contribution to the retirement system shall be 4% of the aggregate amount of the salaries of all employee members of the retirement system. Contributions. (b) Effective June 1, 1966, the percentages referred to in subsection (a) above shall be increased to 5%.

Page 3209

(c) Effective June 1, 1967, the percentages referred to in subsection (a) above shall be increased to 6[frac34]% Section 2. Said Act is further amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The board of trustees of the retirement system shall select and enter into a contract with a corporate trustee for the investment and general financial management of all funds and property under the board's jurisdiction. Management contract. The board of trustees shall have the power and authority to establish the investment powers and limitations of the corporate trustee; such powers and limitations shall be included in the contract with the corporate trustee or in an amendment thereto; and such contract and all amendments thereto shall first be approved by the city commission of the City of Gainesville by proper resolution before becoming effective as a contract. Section 3. Said Act is further amended by adding a new section immediately after section 17 to be designated section 17A, to read as follows: Section 17A. It shall be the duty of the city commission at least once every two years to cause a study and investigation of the retirement system to be made and make a written report with respect thereto to the board of trustees with specific recommendations for such changes as may be necessary. City commission. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Changing the Charter of the City of Gainesville, Georgia Notice is hereby given that the city commission of the City of Gainesville, Georgia, will make application to the

Page 3210

1965 session of the General Assembly of Georgia which convened in January 1965, for the passage of local legislation: 1. To amend the charter of the City of Gainesville; 2. To amend the charter of the City of Gainesville by amending the system of retirement for city employees of the City of Gainesville as established by Act No. 73 Georgia Laws 1941 and subsequent Acts amendatory thereof. William A. Pratt Secretary to City Commission City of Gainesville, Georgia Affidavit. Georgia, Fulton County. W. M. Williams and Howard T. Overby personally appeared before the undersigned officer, duly authorized to administer oaths, and after being duly sworn depose and say that they are representatives from Hall County to the General Assembly of Georgia and that the attached copy of notice of local legislation was published in The Daily Times, the official organ of Hall County, on the following dates: January 15, 1965, January 21, 1965, January 28, 1965. /s/ W. M. Williams /s/ Howard T. Overby Sworn to and subscribed before me this 8 day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 5, 1965.

Page 3211

BRANTLEY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 450 (House Bill No. 347). An Act to abolish the present mode of compensating the sheriff of Brantley County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide all fees, costs and other emoluments and perquisites shall become the property of said county; to provide that said county shall be subrogated to all rights, claims and liens of said officer; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide for the appointment of a deputy; to provide for the compensation of such deputy; to provide for additional deputies when required; to provide for the compensation of such additional deputies; to provide for the purchasing, furnishing and equipping of vehicles and replacements therefor; to provide for the purchasing and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for expenses; to provide for the payment of the premiums of certain bonds and insurance from county funds; to provide the procedures connected with the foregoing; 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 mode of compensating the sheriff of Brantley County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Brantley County shall hereafter be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary in the amount of $8,000.00 payable in equal monthly installments from the funds of Brantley County. Salary. Section 3. The salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances,

Page 3212

penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Brantley County after the effective date of this Act and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and all other emoluments and perquisites of whatever kind which shall be allowed said sheriff in any capacity whatsoever. Intent. Section 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites formerly allowed as compensation for services in any capacity in his office and shall receive and hold the same in trust for said county as public moneys and shall pay the same to Brantley County as directed by the fiscal authority of said county on or before the 10th day of each month next following the month in which they are collected or received. On or before the 10th day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement under oath showing the dates, sources and amounts of funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the fiscal authority of Brantley County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Fees. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites for the sheriff of Brantley County and who pays said funds directly into the county treasury upon their receipt in lieu of paying the same to the sheriff shall on or before the 10th day of each month prepare in triplicate a detailed, itemized statement under oath showing the dates, sources and amounts of such funds collected and paid into the county treasury during the previous month. The original copy of this statement shall be furnished to the fiscal authority of Brantley County; a duplicate copy

Page 3213

of said statement shall be furnished the sheriff; and a duplicate copy of said statement shall be retained on file as part of the records of said county official, officer, or employee. Such county official, officer, or employee shall be diligent in making the monthly accounting as herein provided. The fiscal authority of Brantley County is hereby empowered, directed and authorized to withhold all funds payable to any county official, officer, or employee who is delinquent in making the monthly accounting as herein provided. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which the sheriff would, but for this Act, be entitled, shall be collected for the use of said county, and Brantley County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites of whatever kind which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time this Act becomes effective, shall when collected be paid to said officer. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emoluments or perquisites to the governing authority of the county. Fees due. Section 8. The sheriff is hereby authorized to appoint one deputy sheriff to assist him in the performance of his duties who shall serve at the pleasure of the sheriff, said deputy to be subject to the approval of the governing authority of Brantley County. The governing authority of Brantley County shall fix the salary of said deputy at not less than $4,600.00 nor more than $5,200.00 per annum to be paid in equal monthly installments from the funds of said county. Said governing authority may authorize the

Page 3214

sheriff to appoint additional deputies in the event said governing authority determines such additional deputies are required, and said governing authority may fix the compensation of such additional deputies. Deputy, etc. Section 9. The governing authority of Brantley County is hereby authorized to purchase two (2) automobiles equipped with the necessary communication devices and other special equipment commonly on or in automobiles which are used by law enforcement officers for the use of said sheriff and his deputy. Said automobiles shall be and remain the property of Brantley County. Said governing authority is hereby authorized to purchase replacements for said automobiles whenever the sheriff certifies that said automobiles have been rendered incapable of being used as law enforcement vehicles. Said governing authority is authorized to dispose of the replaced vehicles in such manner as it may deem most advantageous to Brantley County. The funds for purchasing automobiles as herein provided shall be payable from the funds of Brantley County. Automobiles, etc. Section 10. The governing authority of Brantley County shall provide necessary books, records, stationery, postage, pistols, guns, ammunition, handcuffs and other supplies and equipment for the sheriff and said governing authority shall also provide for the costs of all repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of the automobiles authorized for the sheriff and his deputy. The funds for payment of the supplies, equipment and maintenance as herein provided shall be payable from the funds of Brantley County. Office expense. Section 11. The sheriff of Brantley County is hereby charged with the responsibility of feeding prisoners confined under his jurisdiction. It shall be the duty of the governing authority of Brantley County to fix and allow the sheriff a sufficient amount for the diet of said prisoners in order that their strength and health should not suffer in consequence of any insufficiency of food. The amounts so fixed and allowed shall be payable from the funds of Brantley County. Prisoners.

Page 3215

Section 12. The sheriff and his deputy, in addition to any other compensation herein provided, shall receive actual expenses when out of the territorial limits of Brantley County attending official business or on business of the county as may be authorized by the governing authority of said county. The funds for payment of such expenses shall be payable from the funds of Brantley County. Expenses. Section 13. All premiums for bonds or insurance required of the sheriff or his deputy, or such other personnel as may be hereafter authorized for the sheriff or for the office of sheriff, shall be payable out of the funds of Brantley County. The governing authority of Brantley County is hereby authorized to prescribe the manner in which the bonds of insurance required shall be obtained giving due consideration for the amount of premiums to be paid for such bonds or insurance and the contractual contents of such bonds or insurance policies. Bonds. Section 14. This Act shall become effective on the first of the month following the month in which it was approved by the Governor or in which it otherwise became law. Effective date. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Brantley County. To Whom It May Concern: Notice is hereby given, that there will be legislation introduced in The General Assembly of Georgia, at the regular 1965 session to change the compensation of the sheriff of Brantley County, Georgia, and the deputies of the sheriff, to fix the number of deputies, to provide for a salary and expenses of both the sheriff and his deputy or deputies, and for other purposes. This the 16th day of Jan. 1965. Hoke S. Wilson Representative of Brantley County, Georgia.

Page 3216

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hoke S. Wilson, who, on oath, deposes and says that he is Representative from Brantley County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brantley Enterprise, which is the official organ of said county, on the following dates: Jan. 21, 28 Feb. 4, 1965. /s/ Hoke S. Wilson Representative, Brantley County Sworn to and subscribed before me this 11th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 5, 1965. COBB COUNTYOFFICE OF TREASURER ABOLISHED. No. 451 (House Bill No. 379). An Act to abolish the office of treasurer of Cobb County; to provide that the Cobb County comptroller shall perform the duties of said treasurer; 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 office of treasurer of Cobb County is hereby abolished. The Cobb County comptroller shall be responsible for performing the duties of treasurer of Cobb County. Said comptroller shall receive all county funds heretofore

Page 3217

handled, received and collected by the treasurer of Cobb County, and shall disburse the same as the law now requires county funds to be disbursed by county treasurers. Section 2. This Act shall be effective on December 31, 1968; provided, however, that in the event the office of treasurer of Cobb County shall become vacant by death, resignation, retirement or for any other reason at any time before December 31, 1968, then this Act shall be effective on the day said office becomes vacant. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Cobb. Before me the undersigned, a Notary Public, this day came Margaret H. Smith, personally known to me, who being first duly sworn according to law, says that she is comptroller of Times-Journal, Inc. Publisher of The Marietta Daily Journal, the official newspaper of which 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 the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, which is the official organ of said county on the following dates: Dec. 24, 31; 1: 8, 15. /s/ Margaret H. Smith Sworn to and subscribed before me this 22nd day of January, 1965. /s/ Thelma Kemp Notary Public, Cobb County, Georgia. My Commission expires October 19, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia,

Page 3218

a bill to abolish the office of treasurer of Cobb County; to provide an effective date; to provide the procedure connected therewith; and for other purposes. This 22nd day of December, 1964. Edward S. Kendrick Senator, 32nd District Kyle Yancey Senator, 33rd District Vernon W. Duncan Representative, Cobb County Hugh Lee McDaniell Representative, Cobb County Ben C. Jordan Representative, Cobb County Approved April 5, 1965. RABUN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 452 (House Bill No. 408). An Act to place the sheriff of Rabun County upon an annual salary; to provide how said salary shall be fixed; to provide for budgets and the manner of their approval; to provide for personnel within the sheriff's office; to provide for the disposition of all fees and commissions formerly allowed said sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. After the effective date of this Act, the sheriff of Rabun County shall be compensated by an annual

Page 3219

salary as provided for hereinafter in lieu of the fee system of compensation, or the fee system of compensation supplemented by a salary, which may be in effect for said officer. Thereafter, all laws, whether they be local or special, or general laws with local application, relating to said sheriff's compensation, are hereby specifically repealed. Salary basis. Section 2. The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed and collected as compensation for said officer, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of Rabun County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Intent. Section 3. The annual salary of said sheriff shall be seven thousand ($7,000.00) dollars, payable in equal monthly installments from the funds of Rabun County, or as may be fixed in the budget. Salary. Section 4. The fiscal year of the sheriff of Rabun County shall commence on January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1 of each year, the sheriff shall certify to the governing authority of Rabun County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the next ensuing fiscal year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of his office for the next ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the sheriff's office and jail, other than construction, repair or capital improvement of county buildings during said fiscal year. The expenditures shall be itemized as follows: Budget.

Page 3220

(a) Salary of the sheriff as set by this Act. (b) Salary of deputy. (c) Expenses, other than salaries. (d) Equipment. (e) Investigations. (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Rabun County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary, except that the governing authority may not require confidential information concerning details of investigations. The governing authority of the county may require the sheriff to correct mathematical, mechanical, factual and clerical errors, and errors as to form in the proposed budget. Not later than December 1 of each year the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget. Provided, however, that whenever a conflict or dispute exists as to the reasonableness of any expense in regard to the proposed budget, the disputed expense shall be submitted to the next succeeding grand jury of Rabun County or a specially convened grand jury who shall make a recommendation in regard to the reasonableness of said expense. This determination, shall be published at the same time the grand jury makes its regular presentments. Within 10 days from the above determination, the governing authority shall act as hereinbefore mentioned. Said budget as fixed by the governing authority shall be the budget for the sheriff's office for the ensuing fiscal year, and all expenses connected with the sheriff's office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the sheriff's office shall be made in accordance with procedures prescribed for other purchases made by the county. The sheriff of Rabun County shall, at his option, be empowered to employ one full-time deputy at a salary not

Page 3221

less than two thousand four hundred ($2,400.00) dollars per year not more than four thousand eight hundred ($4,800.00) dollars per year; the exact compensation shall be submitted by the sheriff in his proposed budget. Deputy. If in the judgment of the sheriff an emergency should arise by reason of which he would be unable to perform his duties without the expenditure of larger amounts than are provided in the current budget, he may apply to the county governing authority for appropriation of additional amounts. The county governing authority shall then act upon the request for additional funds within fifteen days from the submission of the request by making available to the sheriff such sums of money as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. The sheriff shall be empowered to appoint as many special deputies as he deems necessary either with or without compensation to be determined by the governing authority of Rabun County, however, in the event said special deputies are to be compensated, the total amount for each year to be compensated all deputies shall never exceed the amount allowed per year for the one additional deputy as hereinbefore mentioned. When the sheriff makes a determination as to the existence of an emergency, he shall in writing state that an emergency exists and the nature, kind and expected duration of such emergency. The same shall be filed with the governing authority of Rabun County, but shall not become a matter of public record until the abatement of the declared emergency. For those fiscal years immediately following that year in which sheriffs are elected, it shall be the duty and responsibility of the sheriff-elect to submit the proposed budget as provided for hereinabove not later than December 1 after his election. It shall be the duty of the incumbent sheriff to make available to the sheriff-elect such information as may be in his possession and required of the sheriff-elect by the governing authority of the county, and

Page 3222

in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. Employees. Section 6. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by the sheriff shall be charged and collected by said officer and shall be held by him as county funds. On or before the 15th day of each month, the sheriff shall pay over to the fiscal authority of Rabun County all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The sheriff shall keep such books and records as shall be prescribed by the governing authority. All such records shall be open to the inspection of the public, the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Fees. Section 7. This Act shall become effective immediately upon its approval by the Governor. The then sheriff in office shall have five days from the approval of this Act in which to submit his budget to the governing authority of Rabun County. The governing authority of Rabun County shall have five days from the time the said budget is submitted to said governing authority in which to act in regard thereto. At the end of said five day period if the governing authority has not acted, the budget shall be submitted to the grand jury then in session or to the next succeeding grand jury just as if a conflict or dispute in regard to an expense as hereinbefore mentioned exists, and the grand jury shall act as hereinbefore mentioned. Effective date, etc. Section 8. Provided, however, for the current year and for the purpose of implementing this Act, the governing authority is empowered to furnish to the sheriff such funds as may be requested in the sheriff's budget prior to the determination of the reasonableness of any disputed item in

Page 3223

said budget by the grand jury, and after such grand jury has determined the reasonableness of any disputed item in said budget, the governing authority may readjust said budget accordingly. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Upon recommendation made by the August 1964, term grand jury of Rabun County, Ga., a bill will be introduced in the next session of the Georgia General Assembly convening January 11, 1965, to provide a salary for the sheriff of said county, and to provide a deputy sheriff to help said sheriff administer his duties and compensation therefor by salary, and to provide for payment of necessary expenses of said sheriff's office, and to abolish the fee system of compensating the sheriff of said county, and for other purposes. This the 22nd day of December, 1964. /s/ Knox Bynum State Representative, from Rabun County, Georgia 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 Clayton Tribune, which is the official organ of said county, on the following dates: Dec. 24, 31, 1964 and Jan. 7, 1965. /s/ Knox Bynum Representative, Rabun County
Page 3224

Sworn to and subscribed before me this 12th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 5, 1965. CITY OF RIVERDALEGROUP INSURANCE FOR EMPLOYEES. No. 454 (House Bill No. 466). An Act to amend an Act incorporating the City of Riverdale, State of Georgia, approved February 13, 1956 (Ga. L. 1956, p. 2205), and as amended so as to make provisions for the City of Riverdale governing authority to secure group insurance for the employees in the City of Riverdale, and to authorize the mayor and council to pay for the group insurance provided for the employees out of the general funds of the municipality; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. An Act incorporating the City of Riverdale, State of Georgia, approved February 13, 1956 (Ga. L. 1956, p. 2205, as amended). It is hereby further amended by inserting a new section to be known as section 7(b) and to read as follows: Section 7(b). The mayor and councilmen of the City of Riverdale are hereby authorized by vote of a majority to contract for group insurance, both hospitalization and life, for the employees of the City of Riverdale, to promulgate such rules and regulations as may be helpful and in their judgment best serves the employees of the city, and they

Page 3225

are further authorized to pay for the insurance contracted for out of the general funds of the municipality. Section 2. All laws or parts of laws in conflict herewith are expressly repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Riverdale intends to apply for the passage of local legislation to the 1965 session of the General Assembly of Georgia to amend the Charter of the City of Riverdale and the title to such bill or bills to be as follows: An Act to amend an Act establishing the charter for the city of Riverdale and the several Acts amendatory thereto, and for other purposes. /s/ Hoyt Voyles, Mayor City of Riverdale State of Georgia, County of Clayton. Before me, the undersigned, an officer authorized to administer oaths, came Mrs. Frederick Lee who, being first duly sworn according to law, says that she is the assistant publisher of the Forest Park Free Press, 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 January 5, 1965, and once a week thereafter for two weeks as provided by law. /s/ Mrs. Frederick Lee Assistant Publisher Sworn to and subscribed before me this the 19 day of February, 1965. /s/ Guy Butler Notary Public, Georgia, State at Large. My Commission expires Jan. 29, 1968. (Seal). Approved April 5, 1965.

Page 3226

CITY OF QUITMANNUMBER OF COMMISSIONERS, REFERENDUM. No. 455 (House Bill No. 476). An Act to amend the charter of the City of Quitman, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2894), to reduce the number of city commissioners from five to three; to reduce the quorum for said commission; to reduce the vote required for said commission to act; to require a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 3 of An Act to amend, consolidate and supersede the several Acts of the General Assembly of the State of Georgia, pertaining to the City of Quitman in the County of Brooks; to provide for the government of said city; to provide for the officials thereof, and for their selection, oath, bond, compensation and powers and duties; to provide for elections and registration therefor; to provide for a police court in said city; to provide for taxation, fees and charges by said city; to provide for the powers, duties and responsibilities of said city; to repeal certain Acts of the General Assembly; and for other purposes; approved March 3, 1962 (Ga. L. 1962, p. 2894), is hereby amended to read as follows: Section 3. Government vested in board of commissioners . The government of the city shall be vested in a board of commissioners composed of three (3) citizens, who shall be known as the board of commissioners for the City of Quitman. Provided, however, that for the year 1965 said board of commissioners shall be composed of four (4) citizens in accordance with an act approved March 10, 1964 (Ga. L. 1964, p. 2776). All actions of said board of four (4) commissioners heretofore taken in 1965 are hereby ratified and confirmed as the actions of a legally constituted governing body. In the year 1965, there being two (2) terms of office on the commission which shall expire on December 31 thereof, there shall be elected only one (1)

Page 3227

member to the commission, which election shall be conducted in accordance with the provisions of this charter in relation to the election of commissioners. Thereafter, all elections to fill vacancies on the commission shall be held in accordance with the provisions of this charter in relation thereto. Section 2. Section 16 of said Act approved March 3, 1962 (Ga. L. 1962, p. 2894), is hereby amended to read as follows: Section 16. Quorum, vote required . Two (2) members of the board of commissioners shall constitute a quorum for the transaction of business before the board, and the vote of two (2) members shall be required to determine all questions before the board; provided, however, that for such time as the board of commissioners is composed of four (4) members, three (3) members shall constitute a quorum and the vote of three (3) members shall be required to determine all questions before the board. Section 3. It shall be the duty of the board of commissioners for the City of Quitman to issue the call for an election for the purpose of submitting this Act to the voters of the City of Quitman. Said election shall be held on or before June 30, 1965, and shall be held on a day not less than thirty (30) and no more than sixty (60) days after the issuance of the call. The board of commissioners 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 Brooks County. The ballot shall have written or printed thereon the words: For approval of the Act to decrease the number of commissioners of the City of Quitman from five (5) to three (3) members, to reduce the quorum for said commission from four (4) to two (2), and to reduce the vote required for said commission to act from three (3) to two (2). Against approval of the Act to decrease the number of commissioners of the City of Quitman from five (5) to three (3) members, to reduce the quorum for said commission

Page 3228

from four (4) to two (2), and to reduce the vote required for said commission to act from three (3) to two (2). 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 a majority of the votes cast on such question are against 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 Quitman. It shall be the duty of the commission to hold and conduct such election. It 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 commission 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly a bill to reduce the number of commissioners of the City of Quitman from five (5) to three (3), to reduce the quorum for said commission, and to reduce the vote required for said commission to act. This 25th day of January, 1965. Henry L. Reaves Representative. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry L. Reaves,

Page 3229

who, on oath, deposes and says that he is Representative from Brooks County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Quitman Free Press, which is the official organ of said county, on the following dates: Jan. 25th, Feb. 1, and Feb. 8. /s/ Henry L. Reaves Representative, Brooks County Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 5, 1965. WARE COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 456 (House Bill No. 505). An Act to amend an Act placing the sheriff of the City Court of Waycross and Superior Court of Ware County, the clerk of the Superior Court of Ware County, the ordinary of Ware County, the tax collector of Ware County and the tax receiver of Ware County on a salary system of compensation in lieu of the fee system of compensation, approved March 16, 1961 (Ga. L. 1961, p. 2465), so as to change the provisions relative to the employment of personnel; to change the provisions relative to the compensation of personnel; to provide job classifications for certain personnel; to provide that the board of commissioners of roads and revenues of Ware County shall be vested with certain authority and duties relative to personnel and the compensation of such personnel; to provide the procedure connected therewith; to provide

Page 3230

for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of the City Court of Waycross and Superior Court of Ware County, the clerk of the Superior Court of Ware County, the ordinary of Ware County, the tax collector of Ware County and the tax receiver of Ware County on a salary system of compensation in lieu of the fee system of compensation, approved March 16, 1961 (Ga. L. 1961, p. 2465), is hereby amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. The board of commissioners of roads and revenues of Ware County is hereby authorized, and it shall be the duty of said board, to accept for employment or for appointment the personnel for the offices of the officers placed on a salary system of compensation by this Act, and from time to time, fix and increase or decrease the compensation of such personnel as provided by this Act. The job or position classification, duties, tenure of office and supervision of said personnel shall be under the elected officers placed on a salary system by this Act. Employees. (a) The sheriff, clerk of Ware Superior Court, ordinary, tax collector and the tax receiver being the duly elected officers designated under this Act shall on or before the first meeting in April of each year, during their term of office, present to the board of commissioners of roads and revenues of Ware County, a list of the names and the number of office personnel for their offices, their recommended salary, their job classification for acceptance, and the tenure of their service in said offices; unless changed during said period at the instance and direction of said designated elected officers. (b) The monthly salary, names and the number of office personnel, and the tenure of service of the personnel of such offices which have been recommended by the duly elected officers designated under this Act, shall be voted

Page 3231

on by the board of commissioners of roads and revenues of Ware County, at its regular monthly meeting in April of each year, and a majority vote of said commissioners at said meeting shall decide what will be the salary, the tenure of service of said office personnel and the names and number of office personnel of said offices. (c) The board of commissioners of roads and revenues of Ware County from time to time during their term of office may authorize additional office personnel or substitute acceptable office personnel, if necessary, for the office of any officer placed on a salary system by this Act, fix the compensation, tenure of office personnel of such additional or substitute office personnel; provided further that the job classification, and recommended duties, as well as, supervision of such additional personnel or substitute office personnel has been approved and accepted by the officer designated under this Act to be in charge of said office personnel. (d) The sheriff, clerk of Ware Superior Court, ordinary, tax collector and tax receiver, the officers duly elected and designated under this Act shall supervise and employ the office personnel herein, designate their job classification, duties, regulate their tenure and performance in said offices, change of job classification, and when their services shall no longer be necessary or acceptable to said officer. (e) In the event there is no agreement between the officers designated under this Act and commissioners of roads and revenues within 30 days after the list of office personnel has been presented for approval and agreement as to salary, names and number of office personnel, and tenure of their services in said offices, then either of the officers duly designated under this Act or the board of commissioners of roads and revenues may appear to a board of arbitration to settle such issue to enable the officers of Ware County designated under this Act to operate without interruption of services to the general public and citizens of Ware County. The members of such board of arbitration to be chosen in the following manner: The

Page 3232

officer affected shall choose one member, the board of county commissioners shall choose one member, and the two members thus chosen shall choose and name the third member of such board of arbitration. In the event the two appointed arbitrators cannot agree to the selection of the third arbitrator then the judge of the superior court, upon application, will appoint the third arbitrator. The decision of the previous year shall stand until the board of arbitration decides the issue. The issue once decided by said board of arbitration shall be final and binding of both parties to the issue; unless appealed as provided by law. Arbitration. 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, Ware County. I hereby attest that the attached copy of Notice of Intention To Introduce Local Legislation was published in the Waycross Journal-Herald, Waycross, Georgia, which is the official organ of said county, on the following dates February 6, February 13, and February 20, 1965. /s/ Jack Williams, Jr., Editor and Publisher Sworn to and subscribed before me, a Notary Public of the State of Georgia /s/ Louise Breen My Commission expires the 13th day of August, 1968. (Seal).

Page 3233

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1965 session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of the City Court of Waycross and Superior Court of Ware County, the clerk of the Superior Court of Ware County, the ordinary of Ware County, the tax collector of Ware County and the tax receiver of Ware County on a salary system of compensation in lieu of the fee system of compensation, approved March 16, 1961 (Ga. L. 1961, p. 2465), so as to change the provisions relative to the employment of personnel; to change the provisions relative to the compensation of personnel; to provide job classifications for certain personnel; to provide that the board of commissioners of roads and revenues of Ware County shall be vested with certain authority and duties relative to personnel and the compensation of such personnel; to provide the procedure connected therewith; and for other purposes. This 6 day of February, 1965. Ottis Sweat, Jr. Representative, Ware County Harry D. Dixon, Representative, Ware County Farnk Eldridge, Jr. Senator, 7th District Approved April 5, 1965. CRIMINAL COURT OF FULTON COUNTYSALARIES OF JUDGES AND SOLICITOR-GENERAL. No. 457 (House Bill No. 565). An Act to amend an Act entitled An Act to establish the Criminal Court of Atlanta approved September 6, 1891

Page 3234

as amended by an Act approved February 23, 1935, and as further amended by an Act approved March 28, 1935, and as thereafter amended so as to adjust, increase and fix the annual salaries of the judges and the solicitor-general of said Criminal Court of Fulton County; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act establishing the Criminal Court of Atlanta, approved September 6, 1891, and the Act amending said Act approved February 23, 1935, and the Act further amending said Act approved March 28, 1935, and the Act further amending said Act approved February 27, 1962, and the Act further amending said Act approved April 4, 1963, and other Acts amendatory to said Act establishing the Criminal Court of Atlanta, be and the same are hereby amended by providing as follows: From and after the passage of this Act, the annual salary of the judges of the Criminal Court of Fulton County shall be eighteen thousand five hundred ($18,500.00) dollars each, payable monthly out of the treasury of Fulton County. From and after the passage of this Act the annual salary of the solicitor-general of the Criminal Court of Fulton County shall be eighteen thousand five hundred ($18,500.00) dollars, payable monthly out of the treasury of Fulton County. Salaries. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act are hereby repealed. Section 3. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the Sheriff's advertisements for Fulton County are published, namely, the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the

Page 3235

effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 4. The effective date of this act shall be January 1, 1966. Effective date. 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 3, 10, 17 days of February, 1965, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 23 day of February, 1965. /s/ Frances K. Nixon Notary Public, Georgia State at Large. My Commission expires Jan. 8, 1968. (Seal). Notice of Intention to Apply for Local Legislation Affecting the Criminal Court of Fulton County. Notice is hereby give of intention to apply for legislation at the next regular session of the General Assembly of the State of Georgia, which will convene on the 2nd Monday in January, 1965, by amending the Act in the creating the Criminal Court of Atlanta, or the Criminal Court of Fulton County, and acts amendatory thereof by fixing, adjusting and raising the salaries of the judges of the Criminal Court of Fulton County, and solicitor general of the

Page 3236

Criminal Court of Fulton County, by legislative act, and for other purposes. This 15 day of December, 1964. Roderick J. McDuffie Clerk Criminal Court Fulton County. Approved April 5, 1965. JOHNSON COUNTYSALARIES OF COMMISSIONERS OF ROADS AND REVENUES. No. 458 (House Bill No. 578). An Act to amend an Act creating a board of commissioners of roads and revenues for Johnson County, approved March 27, 1941, (Ga. L. 1941, p. 887), as amended, particularly by an Act approved February 8, 1951 (Ga. L. 1951, p. 2317), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2911), so as to change the compensation of the commissioners; 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 Johnson County, approved March 27, 1941 (Ga. L. 1941, p. 887), as amended, particularly by an Act approved February 8, 1951 (Ga. L. 1951, p. 2317), and an Act approved March 21, 1958 (Ga. L. 1958, p. 2911), is hereby amended by striking from section 11 a monthly salary of one hundred twenty-five ($125.00) dollars per month and one hundred ($100.00) dollars per month, and substituting in lieu thereof an annual salary of eighteen hundred ($1,800.00) dollars and fifteen hundred ($1,500.00) dollars per annum, respectively, so that when so amended section 11 shall read as follows: Section 11. The chairman of said board shall receive an annual salary of eighteen hundred ($1,800.00) dollars

Page 3237

and the other members of said board shall receive a salary of fifteen hundred ($1,500.00) dollars per annum each. Such salary shall be paid monthly out of the general funds of the county. Shall it become necessary for any member of said board to transact business for the county outside the limits of said County of Johnson, then his or their actual expenses shall be paid out of the general funds of the county. Salaries. Section 2. The provisions of this Act shall become effective January 1, 1966. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Johnson County To Whom It May Concern This is to serve notice that there will be introduced at the 1965 session of the General Assembly of Georgia a bill to amend the act creating the board of roads and revenues by fixing the annual salary and for other purposes. This the 18th day of January, 1965. Emory L. Rowland Rep., Johnson County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory 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: Jan. 21 28, Feb. 4, 1965. /s/ Emory L. Rowland Representative, Johnson County
Page 3238

Sworn to and subscribed before me this 25th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 5, 1965. COMPENSATION OF ORDINARIES OF CERTAIN COUNTIES. No. 459 (House Bill No. 564). An Act to fix the compensation of ordinaries in counties having a population of more than 500,000 according to the last or any future Federal decennial census; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. This Act shall be applicable to counties having a population of more than 500,000 according to the last or any future Federal decennial census. It shall be effective as to counties now coming within the population classification on the first day of the month succeeding its approval by the Governor. As to counties subsequently coming within the population classification, it shall be effective on the first day of January following the publication of the Federal census. Where applicable. Section 2. The minimum compensation for ordinaries in such counties shall be $1,542.00 per month. Salary. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. The effective date of this Act shall be January 1, 1966. Effective date. Approved April 5, 1965.

Page 3239

McINTOSH COUNTYOFFICERS PLACED ON SALARY BASIS. No. 461 (House Bill No. 594). An Act to abolish the present mode of compensating the clerk of the superior court, the sheriff, and the tax commissioner of McIntosh County, known as the fee system; to provide in lieu thereof annual salaries for such officers; to provide that all fees, costs or other emoluments of each of said officers shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said offices; to provide for the employment of deputies and assistants by such officers; to provide for the compensation for such personnel; 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 mode of compensating the clerk of the superior court, the sheriff, and the tax commissioner of McIntosh County, known as the fee system, is hereby abolished, and in lieu thereof, annual salaries for such officers are prescribed as hereinafter provided. Salary basis. Section 2. The sheriff shall receive an annual salary of $7,800.00, payable in equal monthly installments from the funds of McIntosh County, and shall also receive an expense allowance of $600.00 per annum payable in equal monthly installments from the funds of McIntosh County. Sheriff. Section 3. The clerk of the superior court shall receive an annual salary of $7,800.00, payable in equal monthly installments from the funds of McIntosh County, and shall also receive an expense allowance of $600.00 per annum payable in equal monthly installments from the funds of McIntosh County. Clerk of superior court. Section 4. The tax commissioner shall receive an annual salary of $7,800.00 payable in equal monthly installments

Page 3240

from the funds of McIntosh County, and shall also receive an expense allowance of $600.00 per annum payable in equal monthly installments from the funds of McIntosh County. Tax commissioner. Section 5. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in their respective offices, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the 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. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and 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. Tax commissioner. Section 7. The sheriff shall be authorized to employ two full time deputies and to fix their compensation at not to exceed $4,800.00 per annum, payable in equal monthly installments from the funds of McIntosh County for each such

Page 3241

deputy. The sheriff shall also be authorized to employ two part time deputies when, in his discretion, he deems such part time deputies necessary to carry out the official duties of his office. The sheriff may fix the compensation of such part time deputies at not to exceed $1,200.00 per annum, payable monthly from the funds of McIntosh County for each such deputy. The funds authorized by this Section shall be available and shall be used only for the purposes herein provided. Such full time deputies and part time deputies shall serve at the pleasure of the sheriff. Deputy sheriffs. Section 8. The governing authority of McIntosh County shall be authorized to purchase two automobiles for the use of the sheriff and his deputies in the performance of their duties. Said automobiles shall be the property of McIntosh County and said governing authority shall be authorized to dispose of and replace said automobiles at such time and in such manner as is determined to be most advantageous to McIntosh County. Said governing authority shall provide for the cost of repairs, tires, gasoline, oil and other maintenance and supplies necessary for the operation of said automobiles. The funds for purchasing said automobiles and the replacements, thereof, supplies, equipment and maintenance of said automobiles, as herein provided, shall be payable from the funds of McIntosh County. Automobiles. Section 9. The sheriff shall be authorized to employ a jailer and fix his compensation at not to exceed $2,400.00 per annum, payable in equal monthly installments from the funds of McIntosh County. Said jailer shall serve at the pleasure of the sheriff. Jailer. Section 10. The clerk of the superior court shall be authorized to employ one assistant and fix the compensation of such assistant at not to exceed $3,000.00 per annum, payable in equal monthly installments from the funds of McIntosh County. Said assistant shall serve at the pleasure of the clerk. Assistant to clerk of superior court. Section 11. The tax commissioner shall be authorized to employ one assistant and fix the compensation of such assistant at not to exceed $3,000.00 per annum, payable in

Page 3242

equal monthly installments from the funds of McIntosh County. Said assistant shall serve at the pleasure of the Tax Commissioner. Assistant to tax commissioner. Section 12. The necessary operating expenses of each of said offices shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and uniforms, as may be reasonably required in discharging the official duties of each office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for each office shall be at the sole discretion of the governing authority of McIntosh County. Office expenses. Section 13. 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 elected officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 14. The provisions of this Act shall become effective on January 1, 1966. Effective date. Section 15. 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 1965 session of the General Assembly of Georgia legislation to change the compensation of the sheriff, the tax commissioner and the clerk of superior court of McIntosh County, Georgia from the fee system to the salary system; to repeal conflicting laws; and for other purposes. This 1st day of February, 1965. Daniel H. White Representative, McIntosh County, Georgia

Page 3243

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 Repersentative from McIntosh County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Darien News, which is the official organ of said county, on the following dates: Feb. 4, 11 18, 1965. /s/ Daniel H. White Representative, McIntosh County Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission Expires Jan. 7, 1969. (Seal). Approved April 5, 1965. CITY OF HAZLEHURSTTAXATION OF INSURANCE COMPANIES. No. 462 (House Bill No. 612). An Act to amend an Act creating a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, so as to provide for the taxation of life, accident and sickness insurance companies doing business within 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 Hazlehurst, approved December 22, 1953 (Ga. L. 1953,

Page 3244

Nov.-Dec. Sess., p. 2925), as amended, is hereby amended by adding at the end of section 5 a new subsection to be numbered subsection (bb) and to read as follows: (bb) The City of Hazlehurst is authorized to license and tax all life, accident and sickness insurance companies doing business within the corporate limits of said city in accordance with the provisions of Code section 56-1310, relating to the power of municipal corporations to tax life insurance companies. 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 at the session of the General Assembly of Georgia which convened on the 11th day of January, 1965, there will be introduced a bill to amend the charter of the City of Hazlehurst, as amended particularly by an Act approved December 22, 1953, (Ga. L., 1953, Nov.-Dec. Ses., page 2925), so as to authorize the City of Hazlehurst to tax each company writing life, accident and sickness insurance doing business within the corporate limits of said city, which will be based solely upon gross premiums as defined by law. This 16th day of January, 1965. Jimmy Conner Representative of Jeff Davis County in the General Assembly of Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable James L. Conner, who, on oath, deposes and says that he is Representative from Jeff Davis County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Jeff Davis Ledger, which is the

Page 3245

official organ of said county, on the following dates: 1/21-28 2/4, 1965. /s/ James L. Conner Representative, Jeff Davis County. Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission Expires Jan. 7, 1969. (Seal). Approved April 5, 1965. DECATUR COUNTYSMALL CLAIMS COURT, REFERENDUM. No. 465 (House Bill No. 694). An Act creating a Small Claims Court in Decatur County; to provide for the appointment, duties, powers, compensation, qualifications, substitution and tenure of office of the judge of such small claims court; to prescribe the jurisdiction, the pleading, practice and service of process therein; to provide for the fees of said court; to provide for a clerk and other officers of said court and for their remuneration; to validate acts and proceedings therein; to provide for contempt of court and the punishment therefor; to provide for severability; 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. There is hereby created and established in Decatur County a court to be known as a Small Claims Court, which court shall have civil jurisdiction in cases at law in which the demand or damages claimed or value of

Page 3246

the property involved does not exceed five hundred dollars ($500.00), said jurisdiction to be countywide and to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said county. Said jurisdiction shall include the power to issue writs of garnishment and attachment and, in addition to the powers herein specifically granted, also all the powers granted to justices of the peace by the laws of the State of Georgia. Created, jurisdiction. Section 2. The Governor shall appoint a citizen of Decatur County to be judge of said court for a two-year term beginning on January 1, 1966. The judge so appointed shall continue to serve until the expiration of his term of appointment and his successors shall be appointed by the then Governor of Georgia for succeeding terms of two years each, and until their successors are appointed and qualified. Each judge so appointed shall be exempt from jury duty of the superior court and the city court of said county. Judge. Section 3. Whenever the judge of the Small Claims Court shall be unable, from absence, sickness, or other cause to discharge any duty whatever appertaining to his office, the judge of the Superior Court of Decatur County or any judge of a city court located in said county, on application of any party or the said judge of the Small Claims Court who is unable to act, shall perform such duties and hear and determine all such matters as may be submitted to him, and shall be substituted in all respects in the place and stead, and in the manner aforesaid, of the judge unable to act. Judge pro tem. Section 4. Any duties herein prescribed to be performed by the clerk may be performed by the judge, although the judge may appoint a person to act as clerk, said clerk to be compensated, if at all, from the fees herein authorized. Duties. Section 5. All fees collected by the judge as herein authorized shall be retained by him as his sole remuneration. Compensation. Section 6. (a) Actions shall be commenced by the filing of a statement of claim, including the last known address of the defendant, in concise form and free from technicalities. The plaintiff or his agent shall verify the statement

Page 3247

of claim by oath or affirmation in the form herein provided, or its equivalent, and shall affix his signature thereto. The judge or clerk may at the request of any individual, prepare the statement of claim and other papers required to be filed in an action. Actions. (b) A copy of the verified statement of claim, together with a notice of hearing in the form hereinafter prescribed, shall be served on the defendant, and such service shall be sufficient to give the court jurisdiction in the premises. Service of said notice shall be made only in the county by any official or person authorized by law to serve process in circuit courts; or by registered mail or certified mail with return receipt; or by any person not a party to or otherwise interested in the suit, especially appointed by the judge for that purpose. Service of process. (c) When notice is to be served by registered or certified mail, the clerk or the judge shall enclose a copy of the statement of claim, verification and notice in an envelope addressed to the defendant at his last known address, prepay the postage from monies collected for that purpose, and mail the same forthwith, noting on the record the date and hour of mailing. When a receipt therefor is returned, or if the sealed envelope in which said notice was mailed to the defendant by registered or certified mail is returned to sender by U. S. postal authorities marked refused, giving the date of refusal, and such notation of refusal is signed or initialed by a U. S. Post Office employee or U. S. mail carrier to whom refusal was made, then the clerk or judge shall attach the same to the original statement and notice of claim, or otherwise file it as a part of the record in the case, and it shall be prima facie evidence of service upon the defendant. Same. (d) When served by a private individual, as above provided, he shall make proof of service by affidavit showing the time and place of such service on the defendant. Same. (e) When served as provided, the actual cost of service shall be taxable as costs. The cost of service shall be advanced by the party demanding same in addition to the filing

Page 3248

fee hereinafter provided, and shall be taxed as other costs. Costs. (f) The plaintiff shall be entitled to judgment by default, without further proof, upon failure of the defendant to appear, when the claim of the plaintiff is far a liquidated amount; when the amount is unliquidated, plaintiff shall be required to present proof of his claim. Default judgments. (g) Said notice shall provide the day and hour of the hearing, which shall not be less than five nor more than fifteen days from the date of the service of said notice; provided, however, that where service is made by registered mail or certified mail the date of mailing shall be the date of service. Hearings. Section 7. A docket shall be maintained in which shall be indicated every proceeding and ruling had in each case. Docket. Section 8. The plaintiff, when he files his claim, shall deposit with the court the sum of five dollars ($5.00), which shall cover all cost of the proceeding up to and including the rendering of a judgment, except the cost of serving process or notice to defendants; but the deposit of costs in cases of attachment, garnishment, trover, statutory foreclosures on personalty, and replevin by possessory warrant, shall be seven dollars and fifty cents ($7.50); and in other matters (not specifically mentioned here) the costs shall be the same as provided for justices of the peace; and in claim cases and illegalities, instituted by a third party after levy, the costs shall be five dollars ($5.00), to be taxed in the discretion of the court. If a party shall fail to pay accrued costs, the judge shall have power to deny said party the right to file any new case while such costs remain unpaid, and likewise to deny a litigant the right to proceed further in any case pending. The award of court costs, as between the parties, shall be according to the discretion of the judge and shall be taxed in the case at his discretion. Costs. Section 9. Whenever a claim affidavit and bond is filed by a third party claiming personal property that has been attached or levied upon under an attachment or execution

Page 3249

issued from the Small Claims Court, the levying officer shall forthwith return the same to said court and unless the claimant (at the time he files his claim affidavit) makes written demand for a jury trial, the issues raised by such claim affidavit shall be heard and determined by the judge of said Small Claims Court, and the judge shall be entitled to seven dollars and fifty cents ($7.50) for every such claim case. The same practice and procedure shall apply in cases of illegality affidavits. The plaintiff in attachment or plaintiff in execution may make written demand for a trial by jury within five days after a claim affidavit and bond is filed with the levying officer. The party demanding such trial shall deposit with the court a sum sufficient to defray the expenses of such trial, including the summoning of prospective jurors and jury fees, the amount to be determined by the judge. The costs in such cases, including the costs of a jury trial, shall be finally taxed against the losing party in said proceeding. Claims. Section 10. (a) On that day set for the hearing, or such later time as the judge may set, the trial shall be had immediately prior to the trial of any case, the judge shall make an earnest effort to settle the controversy by conciliation. If the judge fails to induce the parties to settle their differences without a trial, he shall proceed with the hearing on the merits. Hearings, etc. (b) The judge shall conduct the trial in such manner as to do substantial justice between the parties according to the rules of substantive law, and all rules and regulations relating to pleading, practice and procedure shall be liberally construed so as to administer justice. (c) If the plaintiff fails to appear, the suit may be dismissed for want of prosecution, or defendant may proceed to a trial on the merits, or the case may be continued as the judge may direct. If both parties fail to appear, the judge may continue the case, or order the same dismissed for want of prosecution, or make any other just and proper disposition thereof, as justice may require.

Page 3250

Section 11. If any defendant has any claim against the plaintiff, the judge may require a statement of setoff to be filed or same may be waived. If the plaintiff requires time to prepare his defense against such claim, the judge may continue the case for such purpose. If any defendant has any claim against the plaintiff which exceeds the jurisdiction of the court, he may use a part hereof to offset the claim of the plaintiff. Set off, etc. Section 12. When the judgment is to be rendered and the party against whom it is to be entered requests it, the judge shall inquire fully into the earnings and financial status of such party and shall have full discretionary power to stay the entry of judgment, and to stay executions, and to order partial payments in such amounts, over such periods, and upon such terms, as shall seem just under the circumstances, and as will assure a definite and steady reduction of the judgment until it is finally and completely satisfied. Judgments. Section 13. The judge of the Superior Court presiding in Decatur County may from time to time make rules for a simple, inexpensive, and speedy procedure to effectuate the purposes of this Act and shall have power to prescribe, modify and improve the forms to be used therein, from time to time, to insure the proper administration of justice and to accomplish the purposes hereof. Rules. Section 14. The judge of such court shall have the power to appoint one or more bailiffs of and for said Small Claims Court, to act within and throughout the limits of the county, such bailiffs to serve at the pleasure of the judge and under his discretion, and a person so appointed shall be known and designated as Small Claims Court Bailiff and have the powers and authority, and be subject to the penalties, of all lawful constables of the State of Georgia, including the power to serve any and all processes and writs issued from or by said Small Claims Court, with power, also, to make levies and conduct judicial sales, and account therefor, in the manner of lawful constables. All such bailiffs shall, within five days from their appointment as such, take

Page 3251

and subscribe the oath of office as prescribed in section 24-804 and give the bond prescribed in section 24-811 of the Code of Georgia, and such bailiffs shall be subject to be ruled for failure of duty or malfeasance in office as are other lawful constables of this State. Bailiffs. Section 15. Jury trials may be had upon demand of the plaintiff at the time of the commencement of his suit or by the defendant within five days after service of notice of suit by depositing with the judge or his clerk such sum as the judge may fix as reasonable to secure payment of cost incurred by reason of a jury trial. Unless otherwise demanded such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials Section 16. Judgments of said Small Claims Court shall become a lien on the real estate and personal property of a defendant, situated in any county, from the time of the filing in the office of the clerk of the Superior Court for said county, of an execution based upon such judgment and the entry thereof by the clerk in the general execution docket for said county. Judgments. Section 17. Appeals may be had from judgments returned in said Small Claims Court, to the superior court, and the same provisions now provided for by law for appeals from courts of ordinary to the superior court, shall be applicable to appeals from said Small Claims Court to the superior court. Appeals. Section 18. Until otherwise provided by rules of court, the statement of claims, verification, and notice shall be in the following or equivalent form, and shall be in lieu of any forms now employed and of any form of summons now provided by law: Forms.

Page 3252

Page 3253

Section 19. All acts performed by the judge or clerk and all proceedings had before said Small Claims Court are hereby validated. Intent. Section 20. All forms, docket books, file jackets, filing cabinets and the like, required by this Act shall be furnished by the county commissioners of Decatur County. Dockets, etc. Section 21. The State Librarian is hereby authorized and directed to furnish the Small Claims Court established hereby, without cost to the court or the county, an up-to-date Annotated Code of Georgia and continuing supplements thereto, and all volumes of Georgia Laws, beginning with the laws of 1960, and if for any reason the State Librarian cannot furnish such books, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase them, from any funds available. Law books.

Page 3254

Section 22. Said Small Claims Court having no designated terms at stated periods, the judge thereof shall in each instance, set dates for all hearings and trials in every kind of case, and also designate the times when attachments and executions are returnable. No terms. Section 23. The judge of the Small Claims Court shall have the power to impose fines of not more than ten dollars ($10.00) or imprison for not longer than twenty-four hours any person guilty of contempt of court, such fines to be paid into the county treasury or depository for county purposes. Contempt. Section 24. The fee of bailiff for the execution of a fi. fa. shall be four dollars ($4.00), plus a reasonable amount for drayage to be determined by the Small Claims Court judge. The rate of commission on all judicial sales shall be ten per cent (10%) on the first $250.00 and five per cent (5%) on all sums over that amount, with a minimum of three dollars ($3.00). Fees. Section 25. If any word, phrase, sentence, section or part of this Act is declared unconstitutional, the remainder shall remain in full force and effect. Severability. Section 26. 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 laws, it shall be the duty of the ordinary of Decatur County to issue the call for an election for the purpose of submitting this Act to the voters of Decatur County for approval or rejection. The ordinary shall set the date of such election for May 5, 1965, or at such later date as may be necessary to allow at least 30 days to elapse between the date of the call of the election and the date of the election. 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 Decatur County. The ballot shall have written or printed thereon the words: For approval of the Act creating a Small Claims Court for Decatur County. Referendum.

Page 3255

Against approval of the Act creating a Small Claims Court for Decatur 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 more than onehalf of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Decatur 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 27. This Act shall become effective on January 1, 1966, if approved in the referendum election provided for in section 26. Effective date. Section 28. 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 1965 session of the General Assembly of Georgia, a bill to create a Small Claims Court for Decatur County; to provide for the appointment, duties, powers, compensation, qualifications, substitution and tenure of office of the Judge of such Small Claims Court; to prescribe the jurisdiction, pleadings, practice and service of process therein; to provide for a clerk and prescribing his compensation; to validate acts and proceedings therein; to provide for a referendum; and for other purposes. This 15th day of February, 1965. Hubert Dollar J. Willis Conger Representatives, Decatur County

Page 3256

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert Dollar, who, on oath, deposes and says that he is Representative from Decaur County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Post-Searchlight, which is the official organ of said county, on the following dates: Feb. 18 25 March 4, 1965. /s/ Hubert Dollar Representative, Decatur County Sworn to and subscribed before me, this 10th day of March, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large My Commission Expires Jan. 7, 1969. (Seal). Approved April 5, 1965. ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED. No. 466 (Senate Bill No. 18). An Act to amend the Act approved August 20, 1927, (Ga. L. 1927, pp. 265 et seq.), providing that cities having a population of more than 150,000 as disclosed by the United States census of 1920, or any subsequent census, shall furnish pensions to officers and employees of such cities and for other purposes set forth in the caption of said Act and the several Acts amendatory of said Act, particularly as amended by Acts approved March 28, 1947 (Ga. L. 1947, pp. 1635, 1638 Section 7), and by Acts approved March 6, 1962, (Ga. L. 1962, pp. 3015, 3016, Section 2), so as to repeal section 7 of Ga. L. 1947, pp. 1635, 1638, so as to amend section 2 of Ga. L. 1962, pp. 3015, 3016, providing

Page 3257

pensions for officers failing to be reelected or reappointed, by repealing said section and inserting a new section in lieu thereof and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same as follows: Where applicable. Section 1. That the Act approved August 20, 1927, (Ga. L. 1927, pp. 265 et seq.), as amended by Acts approved March 28, 1947 (Ga. L. 1947, pp. 1635, 1638, section 7), and as further amended by Acts approved March 6, 1962, (Ga. L. 1962, pp. 3015, 3016, section 2), be and is hereby further amended as hereinafter provided in this Act. Section 2. That section 2 of Ga. L. 1962, pp. 3015, 3016, approved March 6, 1962, be and is hereby repealed. Section of 1962 Act repealed. Section 3. Section 7 of Ga. L. 1947, pp. 1635, 1638, approved March 28, 1947, be and is hereby stricken and a new section 7 inserted in lieu thereof, which shall read as follows: Section 7. That said Act, as amended, be further amended by adding the following provision: Any officer elected or appointed for a definite term who is a member of said pension fund, who shall fail to be reelected or reappointed, or whose office shall be abolished, shall be entitled to a pension on the following basis: No such person shall be entitled to a pension until such person has either been elected or appointed for at least four terms or has been in the employment of the city for a period of fifteen (15) years and who was a member of the pension fund at the time of his retirement. Such person shall thereafter be entitled to receive as a pension such percentage of the full pension provided for as his years of service bear to twenty-five (25) years. Such pension shall be computed and paid in the manner provided in Ga. L. 1941, pp. 468, 470, section 3, and Ga. L. 1945, pp. 1003, 1004, section 6, now codified respectively as section 8 and section 9 of

Page 3258

appendix A of part I of the Code of the City of Atlanta of 1953. Such officer shall otherwise be entitled to all the rights and benefits provided in said Act for officers and employees who have or may become totally and permanently disabled. Involuntary separation. Provided, however, if such person or officer either voluntarily or by compulsion has come under the provisions of Ga. L. 1962, p. 3140, then the pension to which such person or officer may be entitled to, as hereinabove provided, shall be computed and paid in the manner provided in Ga. L. 1962, pp. 3140, section 1. Such officer shall otherwise be entitled to all the rights and benefits provided in said Act for officers and employees who have or may become totally and permanently disabled. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 5, 1965. CIVIL COURT OF FULTON COUNTYSALARIES OF CHIEF DEPUTY CLERK AND CHIEF DEPUTY MARSHAL. No. 467 (Senate Bill No. 29). An Act to amend an Act creating the Municipal Court of Atlanta (now the Civil Court of Fulton County), approved August 20, 1913 (Ga. L. 1913, p. 145), as amended particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2739), so as to change the provisions relative to the salaries of the chief deputy clerk and the chief deputy marshal of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Municipal Court of Atlanta (now the Civil Court of Fulton County), approved

Page 3259

August 20, 1913 (Ga. L. 1913, p. 145), as amended particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2739), is amended by striking from section 23-A thereof, the words of seven thousand two hundred ($7,200.00) dollars per year, payable in equal monthly installments out of the treasury of Fulton County, subject to be increased or diminished by the county commission, uniformly with the salaries of other chief deputies whose salaries are fixed by law, and inserting in lieu thereof, the words to be set by the county commission, so that said section as amended hereby shall read as follows: Section 23A. The chief deputy clerk shall also serve as chief assistant and administrative officer to the clerk of the Civil Court of Fulton County and as such, shall aid the clerk in expediting the transaction of the business of the office of clerk of the Civil Court of Fulton County in such manner as the said clerk and the judges of said court may direct; and shall receive as compensation for such services a salary to be set by the county commission. Chief deputy clerk. Section 2. Said Act is further amended by striking from section 24-A thereof, the words of seven thousand two hundred ($7,200.00) dollars per year, payable in equal month installments out of the treasury of Fulton County, subject to be increased or diminished by the county commission, uniformly with the salaries of the other chief deputies whose salaries are fixed by law, and inserting in lieu thereof, the words to be set by the County Commission, so that said section as amended hereby shall read as follows: Section 24A. The chief deputy marshal shall also serve as chief assistant and administrative officer to the marshal of the Civil Court of Fulton County and as such, shall aid the marshal in expediting the transaction of business of the office of marshal in such manner as the marshal and the judges of the said court may direct, and shall receive as compensation for such service a salary to be set by the county commission. Chief deputy marshal.

Page 3260

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 5, 1965. See Enrolled Act for affidavit and advertisement. SHERIFFS' SALES IN CERTAIN COUNTIES. No. 468 (Senate Bill No. 30). An Act to provide that in certain counties the chief judge of the superior court shall be authorized and empowered to provide by general order published in the official newspaper of the county and entered on the minutes of the court that all sales by sheriffs of personal property may be held at a place other than at the courthouse where, in the opinion of such judge, the holding of such sales before the courthouse door would create an undue traffic hazard or unnecessarily endanger the person or property of persons using the public streets; to provide that no such property be sold at a place different from that shown on the advertisement of the sale; to provide that the place of such sales may be changed from time to time by proper order and advertisement; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In all counties having a popultion of 500,000 or more, according to the United States Decennial Census of 1960 or any future Census, the chief judge of the superior court shall be authorized and empowered to provide by general order, published in the official newspaper of the county, and also in two other newspapers having general circulation in said counties, and entered upon the minutes of said court, all sales of personal property by the sheriffs of said counties may be held at a place other than at the courthouse, where in the opinion of such judge, the holding of such

Page 3261

sales before the courthouse door would create an undue traffic hazard or unnecessarily endanger the person or property of persons using the public streets. Where applicable, etc. Section 2. No such property shall be sold at a place different from that shown in the advertisement of the sale. Section 3. After the issuance of the first general order above mentioned, said chief judge may from time to time change the place of holding such sales by another general order published as aforesaid. Section 4. This Act shall be in addition and supplemental to other provisions provided by law, with a view towards efficient and orderly handling of sheriffs' sales. Section 5. Nothing in this Act shall be construed to affect the time, manner, or place of any sale not made by the sheriff, but required to be made at the same time, manner, or place as sheriffs' sales. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 5, 1965. FLOYD COUNTYEMPLOYEES' PENSION CODE AMENDED. No. 472 (Senate Bill No. 99). An Act to amend an Act known as the Floyd County Employees' Pension Code, approved February 21, 1951 (Ga. L. 1951, p. 2746), as amended by an Act approved February 13, 1952 (Ga. L. 1952, p. 2492), so as to change the number of years of service required to qualify for benefits under the retirement plan; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Floyd County Employees' Pension Code, approved February 21, 1951 (Ga.

Page 3262

L. 1951, p. 2746), as amended by an Act approved February 13, 1952 (Ga. L. 1952, p. 2492), is hereby amended by striking from subparagraph (a) of section 5 the words and figures twenty-five (25) and inserting in lieu thereof the words and figures twenty-two (22), so that when so amended subparagraph (a) of section 5 shall read as follows: (a) Standard Service Pension: Any regular employee of Floyd County (male or female) who has reached the age of sixty (60) years and who has served well and faithfully for a period of twenty-two (22) years or more (of which said service five (5) years or more must have been immediately preceding the right of said employee to have benefits under this Act), may, upon application to the said commissioners of roads and revenues for Floyd County be retired from active service, if in the opinion of the commissioners of roads and revenues for Floyd County such employee is entitled to said retirement, and said retirement, and said employee, if retired, shall receive for the balance of his or her life retirement benefits a monthly pension in the amount of one-half () his or her `average monthly salary,' as defined herein, but not exceeding one hundred dollars ($100.00) per month. `Average monthly salary or wage, as used in this Act shall mean an amount equivalent to the average monthly salary or wages paid to the employee of Floyd County during the calendar year in which said employee drew his or her highest monthly salary or wage, and in the next preceding or next following calendar year, whichever will produce the highest average.' To illustrate, if an applicant for a pension who is sixty-five (65) years of age and who has completed twenty-two (22) years of service on the payroll of said county received during the two (2) consecutive years in which such applicant drew the highest monthly salary or wage an average monthly salary or wage of two hundred ($200.00) dollars per month, such qualified applicant would be entitled to an allowance of a pension or retirement pay in the sum of one hundred ($100.00) dollars per month, which allowance is one-half () of such average monthly

Page 3263

salary or wage and also not in excess of the maximum provided by this law. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 5, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ATLANTAEMERITUS OFFICES. No. 473 (Senate Bill No. 120). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act set forth in the caption to this Act be and the same is hereby further amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to 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 3264

Section 2. By striking section 6 of the amendatory Act, approved March 28, 1961 (Ga. L. 1961, p. 2699 et seq.), reading as follows: Section 6. The age requirements of section 3 of this Act shall not apply to any department head who shall fail to be re-elected or re-appointed or whose office shall be abolished or is compelled to retire by virtue of total and permanent disability, provided such department head has spent 25 years in active service of the city, 8 years of which shall have been as a department head. Any department head coming within the provisions of this section shall become emeritus officers and shall receive a salary in accordance with section 2 of this Act., Repealed. and inserting in lieu thereof a new section 6 to read as follows: Section 6. The age requirements of section 3 of this Act shall not apply to any department head who shall fail to be re-elected or re-appointed or whose office shall be abolished, provided such department head has spent 25 years in active service of the city, 8 years of which shall have been as a department head. Any department head coming within the provisions of the above portion of this section shall become emeritus officers and shall receive a salary in accordance with section 2 of this Act. Qualifications. The age requirements of section 3 of this Act shall not apply to any department head who shall become totally and permanently disabled, provided such department head has spent 15 years in active service of the city, 8 years of which shall have been as a department head. Any department head coming within the provisions of this section as to retirement because of total and permanent disability shall be entitled to receive as a salary such percentage of the full salary provided for herein as his years of service bear to 25 years. Section 3. All laws and parts of laws in conflict herewith are hereby repealed.

Page 3265

Approved April 5, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ATLANTAUSE OF VOTING MACHINES, ETC. No. 477 (Senate Bill No. 164). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the serveral Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act set forth in the caption of this Act be and the same is hereby further amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the Sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 2. By adding thereto a new section to read as follows: Wherever any election of any kind is held in this city as provided by law, voting machines, vote recorders and other mechanical and electrical voting devices may be used

Page 3266

in lieu of ballots and the use of such voting machines, vote recorders and other mechanical and electrical voting devices shall be complete compliance with the provision of law dealing with municipal elections in the City of Atlanta. Voting machines, etc. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 5, 1965. See Enrolled Act for affidavit and advertisement. CITY OF COMMERCETENURE OF POLICEMEN, ETC. No. 478 (Senate Bill No. 168). An Act to amend an Act incorporating the City of Commerce in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 665), as amended, particularly by an Act approved August 6, 1915 (Ga. L. 1915, p. 570), so as to provide that the mayor and council shall elect a police force, a chief of police and a night watchman, all of whom shall hold office until removed; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Commerce in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 665), as amended, particularly by an Act approved August 6, 1915 (Ga. L. 1915, p. 570) is hereby amended by striking section 27 in its entirety and substituting in lieu thereof a new section 27 to read as follows: Section 27. (a). Be it further enacted by the authority aforesaid and it is hereby enacted by the authority of the same that the mayor and council of the City of Commerce, at the first meeting after they have been inducted into office, shall elect a clerk of the council who shall be ex-officio

Page 3267

treasurer, and also a city attorney and such other officers as the Mayor and Council may deem necessary to properly carry on the government of said city. All said officers and the mayor and council shall serve for terms of two years and until their successors are duly elected and qualified; unless said officers shall be sooner removed for cause; and the mayor and council shall have power to fix the salaries of said officers, and shall also take the bonds and prescribe the duties and administer the oaths of such officers. On proper cause shown mayor and council shall remove any or all said officers from office for a breach of their official duties or neglect or incapacity to discharge said duties. (b) Said mayor and council of the City of Commerce at said first meeting, after they have been inducted into office, shall also elect members of a police force and a night watchman who in their opinion may be necessary to protect the lives and property of the citizens of Commerce. Said night watchman and other members of the police force shall hold office or employment with said city until removed by the mayor and council for cause. On proper cause shown, the mayor and council shall remove said night watchman and other members of the police force from office or employment for a breach of their official duties or negligence or incapacity to discharge their duties. From those officers elected for the police force, the mayor and council shall also select a chief of police who shall serve until removed by the mayor and council of the City of Commerce either for cause or without cause. The mayor and council shall have power to fix the salaries of said chief of police, night watchman, and other members of the police force, and shall prescribe their duties, administer the oath, and take the bonds of such officers or employees. Any chief of police, night watchman, or any members of the police force who are holding office with or are employed by the City of Commerce at the time this Act becomes law shall continue to hold such office or employment until removed as herein provided. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3268

Approved April 5, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ATLANTACORPORATE LIMITS. No. 480 (Senate Bill No. 215). 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 the authority of the same that the Act set forth in the caption of this Act be and the same is hereby amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspapers in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 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 all the territory lying within the following boundary lines: All that tract or parcel of land lying and being in land lot 13 of the 17th district of Fulton County, Georgia, and being more particularly described as follows:

Page 3269

Beginning at a point lying on the north side of Club Valley Drive 207.9 ft. from the northeast intersection of Club Valley Drive and Club Terrace; running thence north 400.3 ft. to a point; thence east 260.7 ft. to a point lying on the Fulton County and DeKalb County line; running thence south along said Fulton County and DeKalb County line 405.4 ft. to a point on the northern side of Club Valley Drive; running thence west along the northern side of Club Valley Drive 253.5 ft. to the point of beginning. 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 charter and the laws and ordinances of the City of Atlanta. The powers of the police department, city tax assessors and receivers, municipal revenue 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. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 5, 1965. See Enrolled Act for affidavit and advertisement.

Page 3270

CITY OF LITHONIACHARTER AMENDED. No. 481 (Senate Bill No. 5). An Act to amend the charter of the City of Lithonia, and the several Acts amendatory thereof by providing for qualifying fees and notice of candidacy for the office of mayor and councilmen, providing for the amount of compensation to be paid the mayor and councilmen; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved August 4, 1913, and incorporated in the Acts of 1913, pages 928 to 959, inclusive, and the several Acts amendatory thereof, be and the same is hereby amended by adding a second paragraph to section 5 to read as follows: Any person desiring to become a candidate for the office of Mayor or Councilman of the City of Lithonia shall file notice of his or her candidacy, either in person or by three friends, with the city clerk of Lithonia, at least fifteen (15) days before any election for the selection of mayor or councilman of said city and shall, at the time of filing said notice, pay to the city clerk a qualifying fee of fifty ($50.00) dollars for deposit in the general funds of the city; and unless such notice is filed and qualifying fee paid in accordance with the provisions hereof, the name of such candidate shall not be placed upon the ballot at said election. Qualifying fees, etc. Section 2. Be it further enacted that section (16) shall be amended as follows: By striking in line 2 of the first paragraph the sum of one hundred ($100.00) dollars and substituting in lieu thereof the sum of two hundred ($200.00) dollars; by striking in line 3 the sum of two hundred ($200.00) dollars and substituting in lieu thereof the sum of five hundred ($500.00) dollars; and by striking in lines 1 and 2 of the second paragraph the sum of twenty ($20.00) dollars and substituting in lieu thereof the sum of two hundred ($200.00) dollars. Salaries.

Page 3271

Section 3. Be it further enacted that evidence of advertising as required by the Constitution of the State of Georgia is hereto attached and made a part hereof. Section 4. Be it further enacted that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved April 6, 1965. See Enrolled Act for affidavit and advertisement. ACT CREATING PENSION SYSTEM FOR MEMBERS OF FIRE DEPARTMENTS OF CERTAIN CITIES AMENDED. No. 482 (Senate Bill No. 17). An Act to amend an Act approved August 13, 1924 (Ga. L. 1924, p. 167 et seq.), and the several Acts amendatory thereof, and as amended particularly by an Act approved February 20, 1964 (Ga. L. 1964, p. 2161 et seq. Jan-Feb. Sess.), providing a system of pensions and other benefits for members of paid fire departments in cities having a population of more than 150,000 as disclosed by the United States census of 1920, or any subsequent census, so as to change the provisions as to maximum pension benefits; 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 approved August 13, 1924 (Ga. L. 1924, p. 167 et seq.), providing a system of pensions and other benefits for members of paid fire departments in cities having a population of more than 150,000 by the United States Census of 1920, and any subsequent census, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Where applicable.

Page 3272

Section 1. The Act approved February 20, 1964 (Ga. L. 1964, p. 2161 et seq. Jan.-Feb. Sess.), amending said Act is hereby amended by striking from the first sentence of section 1 (d) the words or $500.00 per month, whichever is less. Pensions. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 6, 1965. CITY OF FOREST PARKMERIT SYSTEM. No. 483 (Senate Bill No. 83). An Act to amend an Act incorporating the Town of Forest Park (now City of Forest Park), approved August 14, 1908 (Ga. L. 1908, p. 685), as amended, particularly by an Act approved February 10, 1956 (Ga. L. 1956, p. 2040), so as to create a department of personnel; to provide for a merit basis of appointment of personnel; to provide for a personnel director; to provide for the qualifications, powers and duties of the personnel director; to provide for a personnel board; to provide for the qualifications, appointment, removal, salary, powers, and duties of the members of the personnel board; to authorize the personnel director to promulgate rules; to provide for an unclassified and classified service; to provide for a classification plan; to provide for promotions; to provide for a pay plan; to provide for oaths; to provide for certain prohibitions; 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 Forest Park (now City of Forest Park), approved August 14, 1908 (Ga. L. 1908, p. 685), as amended, particularly by an Act approved February 10, 1956 (Ga. L. 1956, p. 2040), is hereby amended by striking section 4 of the amendatory Act of

Page 3273

1956 in its entirety and inserting in lieu thereof a new section to be known as section 4A to read as follows: Section 4A. (1) Merit basis of appointment . Appointments and promotions in the administrative service of the city shall be made according to merit and fitness to be ascertained, so far as practicable, by competitve examination. To carry out this purpose, there shall be a department of personnel, the head of which shall be the personnel director, who shall be appointed annually by the mayor and council. (2) Personnel director; qualifications . The personnel director shall have had training and experience in personnel administration. The city manager may serve as personnel director provided he is appointed personnel director as provided herein. (3) Personnel Director; powers and duties . The personnel director shall have the power and shall be required to: (a) Hold competitive examinations for all appointments in the classified service, restricted to persons reasonably qualified to perform the duties of the position; (b) Give wide publicity through appropriate channels in each case to all announcements of competitive examinations to the end of encouraging qualified persons to take such examinations; (c) Prepare and recommend to the personnel board such rules as he may consider necessary, appropriate or desirable to carry out the provisions of this section as provided in paragraph (8) of this section; (d) Prepare, install, and maintain a classification plan based on the duties, authority and responsibility of positions in the city service; (e) Prepare and maintain a classification plan based on the duties, authority and responsibility of positions in the city service;

Page 3274

(f) Prepare and maintain a pay plan in the city service; (g) Establish and maintain a roster of all persons in the municipal service in which there shall be set forth, as to each officer and employee, (i) the class title of the position held, (ii) salary or pay (iii) any changes in class title, pay or status, (iv) such other data as may be deemed desirable or useful to produce significant facts pertaining to personnel administration; (h) Certify all payrolls for persons in the classified service. No person shall be placed on the classified payroll without having first been certified by the personnel director or his authorized agent as being eligible therefor; (i) Develop and establish training and educational programs for persons in the municipal service; (j) Investigate periodically the operation and effect of the personnel provisions of this charter and the rules promulgated thereunder, and report annually his findings and recommendations to the city manager, personnel board and mayor and council; (k) Perform such other and different lawful acts and functions in conjunction with the personnel board as he and the personnel board may deem necessary or desirable to enforce the purposes and provisions of this section. (4) Personnel Board; appointment; removal . There shall be a personnel board consisting of five members who shall be appointed by the mayor and council. The members of the personnel board shall annually elect one of their number as chairman and another as vice-chairman. In the absence, disqualification or disability of the chairman, the vice-chairman shall act as chairman. Members of the personnel board shall serve for a term of five years, except that of the members first appointed, one shall be appointed to serve for five years, one for four years, one for three years, one for two years, and one for one year. Vacancies in an unexpired term shall be filled by the mayor and council by appointment for the remainder of the term. A member of the board may

Page 3275

be removed by mayor and council only for cause and after being given a written statement of the charges against him and a public hearing thereon, if he so requests. A certified copy of the charges and a transcript of the record shall be filed with the city manager. (5) Personnel board; qualifications . Each member of the personnel board shall be a freeholder in the city and qualified to vote in city elections, shall be known to be in sympathy with the merit principles as applied to the civil service, shall neither hold nor be a candidate for any elective political office of the City of Forest Park. (6) Personnel board; meetings; salary . The personnel board shall meet at the call of the chairman, any three members of the board, or the personnel director, upon two days' written notice, stating the purpose of the meeting. Three members of the board shall constitute a quorum and three affirmative votes shall be required for the transaction of any official business. Members of the board shall be paid at the rate of $10.00 per meeting for time devoted to the business of the board. (7) Personnel board; powers and duties . The board shall have power and shall be required to: (a) Advise the mayor and council and the director on problems concerning personnel administration; (b) Advise and assist the director in fostering the interest of institutions of learning, civic, professional and employee organizations in the improvement of personnel standards in the municipal service; (c) Make any investigation which it may consider desirable concerning the administration of personnel in the municipal service and report to the city manager its findings, conclusions and recommendations. (d) Hear appeals in case any officer or employee in the classified service is suspended, reduced or removed, and report in writing to the city manager its decision and said

Page 3276

decision shall be final; provided, however, nothing herein shall preclude any of said employees so affected from appealing said decision to the superior court of Clayton County, Georgia, in the same manner as appeals from the court of ordinary are taken to the superior court. (e) Perform such other duties with reference to personnel administration, not inconsistent with this charter, as the council may require by Ordinance. (8) Classification . (a) Within six months after the appointment of the first Director under this section, the director shall prepare and recommend to the board such rules as he may consider necessary, appropriate or desirable to carry out the provisions of this section. After a public hearing thereon, the board shall approve or reject the rules wholly or in part, or may modify them, and approve them as so modified. Rules and any amendments thereto which are approved by the board, shall be transmitted to the city manager for filing with the mayor and council together with whatever recommendations he may desire to make. Rules and amendments thereto shall become effective when approved by the mayor and council. Thereafter, the board shall have the power to amend, repeal or add to the rules on the recommendation of the director or on its own initiative, subject to the requirements of a public hearing and all other subsequent steps of procedure required herein for the adoption of the original set of rules. (b) Rules adopted hereunder shall have the force and effect of law. They shall provide for the method of holding competitive examinations, the establishment, maintenance, consolidation and cancellation of eligible lists, administration of the classification plan, the pay plan, the application of service ratings, the hours of work, attendance regulation and leaves of absence for employees in the classified service, the order and manner in which lay-offs shall be effected, and similar matters of personnel administration. (c) The powers herein conferred upon the Director shall be subject only to the provisions of this section and of the rules adopted hereunder, and may be exercised by regulation or by order as the Director sees fit.

Page 3277

(9) Unclassified and classified service . (a) The unclassified service shall comprise the folowing offices and positions: (i) Mayor, members of the city council, and other elective officers and persons appointed to fill vacancies in elective offices; (ii) The city manager and the assistant manager, if any; (iii) Personnel director, civil service director, city attorney, city recorder, police crossing watchman. (iv) Members of boards and commissions in the city's service; (v) Part-time and temporary employees. (b) The classified service shall comprise all positions not specifically included by this section in the unclassified service. (10) Classification . (a) The director of personnel shall prepare an up-to-date record of the authority, duties and responsibilities of each position in the classified service. Within one year after the appointment of the first director under this section, the director shall prepare and submit to the city manager a plan of classification and grading of all such positions according to similarity of authority, duties and responsibilities. The city manager shall submit the classification plan to the mayor and council with such changes as he deems desirable and such plan shall take effect when adopted by the mayor and council. (b) Changes in the classification plan which the director deems desirable may be recommended and adopted from time to time in the same manner as herein provided for the original adoption of the plan. (c) As promptly as practicable after the adoption of the classification plan, and after any amendment thereof, the director shall, with the approval of the city manager, allocate

Page 3278

each position in the classified service to the appropriate class therein on the basis of its authority, duties and responsibilities. Thereafter, as new positions are created or additional classes are established, or existing classes are divided, combined, altered, or abolished, the director shall make such allocations or reallocations of positions to new or existing classes as are necessitated thereby. (d) Following the adoption of the classification plan and the allocation to classes thereon of positions in the classified service, the class title set forth therein shall be used to designate such positions in all official records, documents, vouchers and communications, and no person shall be appointed to or employed in a position in the classified service under any class title which has not been approved by the director as appropriate to the duties to be performed. (e) Employees affected by the allocation or reallocation of a position to a class, or by any changes in the classification plan, shall be afforded a reasonable opportunity to be heard thereon after filing with the director a written request for a hearing. (11) Promotions . Vacancies in higher positions in the classified service of the city shall, as far as practicable, be filled by promotion from lower classes following competitive tests; provided, that in case the city manager so directs, such positions shall be filled by competitive tests open not only to city officers and employees serving in lower classes, but also to persons not in the service of the city. A change from a position in any class to a position in another class for which a higher maximum rate of pay is prescribed shall be considered a promotion. The director of personnel shall, to the extent he considers such actions desirable, indicate the principal or normal lines of promotion from and to each class in the class specifications or in regulations. (12) Pay Plan . The director of personnel shall prepare for the city manager a standard schedule of pay for each position in the classified service. The city manager shall submit the pay plan to the mayor and council with such changes as he deems desirable and

Page 3279

such plan shall take effect when adopted by the mayor and council. The pay plan adopted by the mayor and council shall include a minimum and maximum and such intermediate rates as may be deemed desirable for each class of position. Amendments to the pay schedule may be adopted by the mayor and council, from time to time, upon recommendation of the city manager. In increasing or decreasing items in the city budget, the mayor and council shall not increase or decrease any individual salary items but shall act solely with respect to classes of positions as established in the classification and pay plans. In no event shall the mayor and council reduce the salary of a class below the minimum or raise it above the maximum salary established by the pay plan except by amendment of the pay plan. (13) Oaths: For the purpose of the administration of the personnel provisions of this chapter, any member of the personnel board shall have the power to administer oaths. (14) Prohibitions . No persons in the classified service of the City or seeking admission thereto shall be appointed, promoted, reduced, removed or in no way favored or discriminated against because of his political or religious opinions or affiliations. No person shall willfully or corruptly make any false statement, certificate, mark, rating or report in regard to any test, certification or appointment held or made under the personnel provisions of this charter or in any manner commit or attempt to commit any fraud preventing the impartial execution of such personnel provisions or of the rules and regulations made thereunder. No officer or employee in the classified service of the city shall continue in such position after becoming a candidate for nomination or election to any public office. No person seeking appointment to or promotion in the classified service of the city shall either directly or indirectly give, render or pay any money, service or other valuable thing to any person for or on account of or in connection with his test, appointment, proposed appointment, promotion or proposed promotion. No person shall orally, by letter or otherwise solicit or be in any manner concerned in soliciting any assessment, subscription or contribution for any political party or political purpose whatever from any person holding a position in the classified

Page 3280

service of the city. No person holding a position in the classified service of the city shall make any contribution to the campaign funds of any political party or any candidate for public office or take any part in the management, affairs or political campaign of any political party, or any candidate further than in the exercise of his rights as a citizen to privately express his opinion and to cast his vote. Any person who by himself or with others willfully or corruptly violates any of the provisions of this section shall be guilty of a misdemeanor and shall, upon conviction thereof, be punished by a fine of not less than $1,000.00 or by imprisonment for a term of six months or by both such fine and imprisonment. Any person who is convicted under this section shall, for a period of five years, be ineligible for appointment to or employment in a position in the city service, and shall, if he be an officer or employee of the city, immediately forfeit the office or position he holds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1965. See Enrolled Act for affidavit and advertisement. CITY OF CARNESVILLENEW CHARTER. No. 485 (House Bill No. 204). An Act to reincorporate the City of Carnesville in the County of Franklin; to create a new charter for said city; to provide for its corporate limits; to provide for the government of said city; to provide for the officials thereof, and their selection, oath, powers and duties; to provide their term of office; to provide for elections; to provide for a recorder's court in said city; to provide for its fiscal administration; to provide restrictions on actions for damages; to provide for penalties; to provide for severability; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3281

Article 1 Charter, City Limits and Corporate Powers . Section 1.01 . This act is a charter and shall constitute the whole charter of the City of Carnesville, Georgia, repealing and replacing the charter as provided by Georgia Laws of 1913, pages 641-665; as amended Georgia Laws 1955, pages 3173-3175. The City of Carnesville, Georgia, in the County of Franklin, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of the City of Carnesville, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal, and change it at pleasure. Charter. Section 1.02. City Limits . Be it further enacted, that said city shall include all territory within the following boundaries, which constitute the corporate limits, as follows: All that tract or parcel of land lying and being in the County of Franklin, State of Georgia, embracing and including the territory as follows: Beginning at the Franklin County Courthouse dome, in said city, and extending three-fourths ([frac34]) of one mile in every direction from said central point, making a complete circle. Section 1.03. Corporate Powers . Be it further enacted, that the corporate powers of the city, to be exercised by the city council, may include the following: (a) To levy and to provide for the assessment, valuation, reevaluation, and collection of taxes on all property subject to taxation. (b) To levy and to provide for the collection of license taxes on privileges, occupations, trades, and professions. (c) To levy and to provide for the collection of registration fees on automobiles and trucks owned by residents of the city, and also on automobiles and trucks owned by non-residents

Page 3282

and operated within the city with regularity. Such registration fees on trucks or automobiles may be graduated according to their tonnage capacities, weight or horsepower. (d) To appropriate and borrow money to provide for payment of the debts of the city, and to authorize the expenditure of money for any municipal purpose, or for matters of National or State interest, not to exceed 7% of the gross tax digest. (e) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the city. (f) To condemn property, inside or outside the city, for present or future use, and for any corporate purpose deemed necessary by the city council, under section 36-202 of the Code of Georgia, 1933, or under other applicable public acts. (g) To acquire, construct, operate, distribute, sell, and dispose of public utilities, including but not limited to a system of waterworks and/or a natural gas system subject to the provisions of applicable general law. For water and gas furnished and for all sewerage and sanitary services rendered, said city shall have a lien against any property of the persons served; said lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. (h) To grant franchises or make contracts for public utilities and public services, not to exceed periods of twenty years. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor. (i) To regulate the rates and services of public utilities in-so-far as not in conflict with such regulation by the Georgia Public Service Commission or other similar State or Federal agency having jurisdiction in such matters.

Page 3283

(j) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks, public grounds, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports, hospitals, and charitable, educational, recreational, conservation, sport, curative, corrective, detentional, penal and medical institutions, agencies and facilities; and any other public improvements, inside or outside the city; and to regulate the use thereof, and for such purposes, property may be acquired by condemnation under section 36-202 of the Code of Georgia or other applicable public acts. (k) To require real estate owners to repeal and maintain in a safe condition, the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so. (l) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (m) To provide for the collection and disposal of garbage, rubbish and refuse. Charges may be imposed to cover the costs of such services which, if unpaid, shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and city property taxes and shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (n) To define, regulate and prohibit any act, practice, conduct or use of property which is detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city. (o) To define a nuisance in the city and to provide for its abatement. The mayor or recorder of the city, as the case may be, shall have jurisdiction of all nuisance abatement proceedings in the city. The city shall provide by ordinance for any building, structure, or condition maintained in violation of any valid law of this state or any valid ordinance of

Page 3284

the city, to be adjudged a nuisance and for its abatement at the owner's expense upon his failure or refusal to abate the same within ten days after written notice from the city to do so. (p) To establish minimum standards for, and to regulate building construction and repair, electrical wiring and equipment, gas installation and equipment, plumbing and housing for the health, sanitation, cleanliness and safety of inhabitants of the city and to provide for the enforcement of such standards. This sub section does not apply to work done by and for public utilities. (q) To regulate and license weights and measures. (r) To provide that persons given jail sentences in the city court shall work out such sentences on the streets, or any public works of the city, or in a city workhouse established for this purpose, as provided by ordinance; or the council may provide for the commitment of city prisoners to any county work comp, or jail, by agreement with the appropriate county officers. (s) To regulate and license, or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment of same, in violation of any ordinance or lawful order; also to provide for their disposition, by sale, gift, or human killing, when not redeemed as provided by ordinance. (t) To regulate and license vehicles operated for hire in the city; to limit the number of such vehicles; to require the operators thereof to be licensed; to require public liability insurance on such vehicles in amounts prescribed by ordinance; and to regulate and rent parking spaces in public ways for the use of such vehicles. (u) To levy and provide for the collection of special assessments for public improvements. (v) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor, as hereinafter provided.

Page 3285

(w) To exercise and enjoy all other powers, functions, rights, privileges and immunities necessary or desirable to promote or protect the safety, health, peace, security, good order, comfort, convenience, morals, and general welfare of the city and its inhabitants; and to exercise all implied powers necessary to carry into execution all powers granted in the Act as fully and completely as if such powers were fully enumerated herein. No enumeration of particular powers in this Act shall be held to be exclusive of others, nor restrictive of general words and phrases granting powers; but shall be held to be in addition to such powers unless expressly prohibited to cities under the constitution or applicable public acts of the State. (x) To pass such ordinances as they may think proper to prohibit, the sale, possession, distribution or consumption of spirituous, vinous, malt, or intoxicating liquors within the city, and may abate violations of such ordinances as nuisances. The chief of police and policemen of the city shall have full power and authority to enter, and if necessary to break open and enter, any place in the city which the mayor and council may have reasonable cause to believe, or may suspect to be a place where spirituous, vinous, malt or intoxicating liquors are sold in violation of law or of any ordinance of the city, and to seize the stock of said liquors and the apparatus for selling the same. Upon the conviction of any person for maintaining a nuisance, as above stated, and as a punishment for same, the mayor and council, or the mayor pro tem, shall have full power and authority to cause the chief of police and policemen of the city to seize and destroy the stock of liquors of said person and the apparatus for selling same; and to otherwise punish the offender or offenders as may be prescribed by ordinance. Section 1.04. Ordinances . Be it further enacted, that all ordinances, by-laws, rules and regulations, now in force in said city, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by the mayor and council of said city.

Page 3286

Article 2 City Council Section 2.01. Election of mayor and councilmen . Be it further enacted, that on the second Wednesday in December, 1965, and on said date biennially thereafter, there shall be an election for the office of mayor. On the same date in each year two councilmen shall be elected to serve two years, in the order of expiration of terms of those now serving as such. The mayor and council shall have the power to provide the exact manner in which, and place where, elections shall take place; to require the preservation of good order and to prevent disturbance or interference with the free right to vote. The mayor shall appoint three freeholders or one justice of the peace and two freeholders of the city, to manage all elections. Each manager, before entering on his duties, shall take the following oath before some judge or justice of the peace: I do solemnly swear that I will faithfully and impartially conduct the election for which I am appointed manager, and will prevent all illegal voting, to the best of my ability and power, so help me God. The mayor shall provide at the city's expense all necessary material for use of managers in elections. The mayor and council may, by ordinance, prescribe how votes may be challenged; how the returns of all elections shall be made and results declared; and also how contests of any election shall be conducted, and to prescribe all rules and regulations for the proper conduct of all elections in said city. Section 2.02. City Council . Be it further enacted, that the mayor and four councilmen shall compose the city council, in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. The council shall be the final judge of the election and qualifications of its members, also of the amount and manner of compensating them for their services. The salaries so set by the mayor and council shall not exceed the

Page 3287

sum of $25.00 per month payable every month for mayor and $3.00 per diem for each member of the council. The council shall hold regular public meetings at a stated time and place, as provided by ordinances. The council shall meet in special session on written call of the mayor or any two councilmen, and notice of which has been served on the other members personally or left at their residences at least twelve hours in advance of the meeting. But such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is called. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the council. The council shall exercise its powers in public meetings. A majority of the council shall constitute a quorum. The council may, by ordinance, adopt rules and by-laws to govern the conduct of its business; including procedures and Penalties for compelling the attendance of absent members. The council may subpoena and examine witnesses, may order the production of books and papers, to punish for refusal to obey such an order or subpoena, or for disorderly or contemptuous behavior in the presence of the council. Section 2.03. Mayor as presiding officer . Be it further enacted, that the mayor shall preside at meetings of the council, shall have a vote only in case of a tie, but no veto power; shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage; shall sign deeds, bonds, and contracts when authorized by the council to do so; shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. Section 2.04. Vice-Mayor . Be it further enacted, that the council at the first regular meeting, after the newly elected councilmen have taken office following each annual election, shall elect from its membership a vice-mayor for a term of one year. In the event that no decision is reached at such first regular meeting, the council shall, within five ballots to be taken within ten days following such meeting, elect the vice-mayor; otherwise the councilman who received the

Page 3288

highest number of votes, when he was last elected, shall become vice-mayor. The vice-mayor shall perform the duties of the mayor during his absence or inability to act, and shall fill out any unexpired term in the office of mayor, in which case a new vice-mayor shall be elected by majority vote of the council. Section 2.05. Vacancy in office of mayor or councilman . Be it further enacted, that a vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, or has been continuously disabled for a period of six months, so as to prevent him from discharging the duties of his office, or if he accepts any Federal, state, county, or other municipal office or position of employment, except as a notary public or member of the National Guard or other reserve components of the U. S. Armed Forces; or if he is convicted of malfeasance or misfeasance in office, or of a felony, or violation of this Act; or any violation of the election laws of the state. The council shall appoint a qualified person to fill such vacancy for the remainder of the unexpired term. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the mayor, or vice-mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. At no time shall there be more than two members (including the mayor) so appointed holding office; and if a vacancy occurs, with two members so appointed on the council, a special election shall be held on the sixth Tuesday following occurrence of the vacancy, at which election a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office; provided that no such election shall be held if a regular annual election will occur within six months. Section 2.06. City Clerk . Be it further enacted, that the mayor and council shall appoint a city clerk, who shall be responsible for keeping and preserving the city seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the

Page 3289

vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. Salary of the city clerk and his term of office shall be as prescribed by the mayor and council. Section 2.07. City Legislation . Be it further enacted, that any action of the council, having a regulatory or penal effect, or required to be done by ordinance under this Act, shall be done only by ordinance. Each resolution and ordinance shall be in written form before being introduced. The affirmative vote of at least four members of the council shall be required to pass any resolution or ordinance. After adoption of ordinances, the city clerk shall number ordinances consecutively, in the order of their final adoption, and shall copy them into a permanent record book used solely for this purpose; and the city clerk shall do likewise for resolutions, using a separate series of numbers and a separate record book. The original copies of all ordinances, resolutions and motions shall be filed and preserved by the city clerk. Section 2.08. Eligible Voters and Voter Registration . Be it further enacted by the authority aforesaid, that all persons qualified to vote for members of the General Assembly and who are registered voters in the County of Franklin and who shall have resided six (6) months within the city limits of the City of Carnesville, and have registered as hereinafter provided, shall be qualified to vote in any city election. 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 person entitled to register, who shall furnish to the city clerk evidence of their qualifications, the clerk, or other registering officers 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

Page 3290

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 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 books 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 the 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 laws shall in all respects govern where in conflict with this charter. Article 3 Organization and Personnel . Section 3.01. Organization . Be it further enacted, that the city government shall continue as presently organized, unless and until otherwise provided by ordinance; but no ordinance shall be adopted until after the council has received

Page 3291

and considered the written recommendations of the mayor. The council, by such ordinances, may establish, abolish, merge or consolidate offices, positions of employment, departments, and agencies of the city; may provide that the same person shall fill any number of offices and positions of employment, and may transfer or change the functions and duties of offices, positions of employment, departments, and agencies of the city. Section 3.02. Administrative duties of Mayor . Be it further enacted, that the mayor shall be the executive head of the city government, responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances and franchises in the city; and the city attorney shall take such legal actions as the mayor may direct for such purposes. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. Section 3.03. City Attorney . Be it further enacted, that the mayor and council shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a part; shall be the prosecuting officer in the mayor's or recorder's court; shall attend the meetings of the council as directed; shall advise the council, mayor, and other officers and employees of the city, concerning legal aspects of the city's affairs; shall approve as to form and legality all contracts, deeds, ordinances, resolutions, and motions, prescribed by the council or mayor. Section 3.04. Mayor's or Recorder's Court . Be it further enacted, there shall be a mayor's or recorder's court in said city, for the trial of all offenders against the laws and ordinances of said city, to be held by the mayor or recorder in the courtroom in the city hall of said city as often as necessary. If the council shall so decide, a recorder shall be appointed to serve from year to year, at a salary to be fixed by

Page 3292

the council; and if so appointed, such recorder shall conduct the court. If no recorder be appointed, then the mayor shall conduct the court. If both mayor and recorder be absent or disqualified, then any councilman designated by the mayor may hold court. Said recorder or mayor shall have full power and authority to sentence any offender, upon conviction, to labor upon the streets or other public works in said city for a period not exceeding thirty days, or to impose a fine not exceeding three hundred dollars, or both. Either one or more of said penalties may be imposed in the discretion of the presiding officer. When sitting as a court for the trial of offenders the said court shall have power to punish for contempt by fine not exceeding twenty-five ($25) dollars, imprisonment or work in the manner already prescribed in this section for not exceeding ten (10) days, one or both, at the discretion of the trial court. There may be an appeal in any case from the recorder's or mayor's court to the mayor and council, which appeal must be in writing and entered within two days after the judgment complained of is pronounced; and provided, further, that the defendant gives bond, with security, to abate the final judgment of the case, said bond and security to be approved by the arresting officer or chief of police. The said mayor and council shall as early thereafter as is practicable, hear and determine the said case so appealed, and shall investigate the case as fully as if the same had never been tried; that is de novo. They shall have the power, if they find the defendant guilty, to decrease the fine or sentence imposed by the recorder's court, or to increase it at their discretion; and the judgment of the mayor and council may be reviewed by certiorari to the Superior Court of Franklin County, as is provided for in sections 19-203 to 19-216, both inclusive, Code of Georgia of 1933, and any Act amendatory thereof. The recorder of said city shall be authorized to issue warrants for offenses committed within the corporate limits of said city against any law or ordinance of said city or this State, and when the offense is against the State the recorder may hear evidence and commit to jail or take bond

Page 3293

for appearance before the State court having jurisdiction of the offense, as a justice of the peace could do. If the offense charged in the warrant be one against the laws or ordinances of the city, the arresting officer shall carry the case before the recorder's court and none other, and the same there be disposed of as other cases of arrest not made under warrant. All warrants issued by the recorder, or those acting in his stead, shall be directed to the chief of police of Carnesville, any policeman or marshal thereof, and to all and singular the sheriffs, deputy sheriffs and constable of this State, and any one of said officers shall have the same authority to execute said warrant as the sheriffs of this State have to execute criminal warrants. The recorder, or those holding the recorder's court in his stead, shall have the power and authority to subpoena witnesses to attend the recorder's court under the same rules and regulations that regulate and govern the superior courts of this State, to compel their attendance, and to punish any witness, who has been subpoenaed and fails to attend, under the provisions for contempt already provided for in this charter. Any police officer of the City of Carnesville shall have authority to release any person arrested for a violation of any law or ordinance of said city, or law over which the recorder may have jurisdiction, upon such person giving bond, with security, payable to the City of Carnesville in an amount and surety to be approved by the policeman or as directed by the city recorder, conditioned for the appearance of such person before the recorder's court at the time and place specified in said bond and from time to time until he or she shall have been tried for the offense for which charged. If any person so released under appearance bond shall fail to appear for trial at the time named therein, such bond shall be forfeited; and a rule nisi shall be issued requiring him or the surety upon such bond to show cause before said court, at a time not less than ten days from the date of such rule, why such bond shall not be absolutely forfeited.

Page 3294

Copies of such rule shall be served upon such person or persons to whom it shall be directed at least five days before the return days thereof, provided service may be made personally or by mailing a written notice to such person or persons at their last known address. At the time such rule is made returnable and no sufficient cause be shown, the forefeiture of said bond shall be final and absolute, and execution shall issue for the full amount thereof, and all costs, in the same amounts as are applicable in such cases in the superior courts, against the principal and sureties thereon or such of them as shall have been served. Such execution shall be signed by the clerk of the City of Carnesville and the recorder and shall be directed as warrants are directed, set out hereinabove, and the same when so issued shall be a lien upon all property, real or personal of such parties, and binding effect upon such property and of the defendant and surety therein as if the same were issued upon judgments in the superior courts, and shall be levied by any officer to whom it shall be directed. Provided, however, that any police officer of said city may require cash bonds for the appearance of such arrested person or persons, and upon their failure to appear at the trial thereof, said cash bond may, in the discretion of the city recorder, or those acting in his stead, be regarded as a fine and so assessed by said recorder and paid into the treasury of the city. Section 3.05. Other Officers and Employees . Be it further enacted, that the council by ordinance, after receiving the written recommendations of the mayor, may establish offices and positions of employment and may abolish, combine or modify them by ordinance in accordance with such recommendations. Public utilities owned or operated by the city may be under the supervision of the mayor and employees appointed by him or may be under boards or commissions appointed by and answerable to the council, as provided by ordinance. Section 3.06. Oath of Office . Be it further enacted, that before a person takes any office in the city government, he shall take before an officer of this State, authorized to administer oaths, the following oath or affirmation:

Page 3295

I solemnly swear (or affirm) that I will support the Constitution of the United States and of the State of Georgia; that I will in all respects, observe the provisions of the charter and ordinances of the City of Carnesville, and that I will faithfully discharge the duties of the office of__________. So help me God. Section 3.07. Political activity prohibited . Be it further enacted, that no officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city or other public office. Article 4 . Fiscal Administration Section 4.01. Fiscal Year . Be it further enacted, that the fiscal year of the city government shall begin on the first day of January and shall end on the thirty-first day of December of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Section 4.02. Mayor to submit annual budget . Be it further enacted, that on or before a date fixed by the council, but not later than forty-five days prior to the beginning of each fiscal year, the mayor may submit to the council a proposed budget for the next fiscal year, showing separately for the general fund, each utility, and each other fund the following: (a) a revenue and expenditure during the preceding fiscal year, (b) appropriations and estimated revenue and expenditures for the current fiscal year, (c) estimated revenue and recommended expenditures for the next fiscal year, (d) a comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding year and estimated assets, liabilities, reserves and surplus at the end of the current fiscal year, and (e) such other information and data, as may be considered necessary by the mayor or requested by the council.

Page 3296

Section 4.03. Action by council on budget . Be it further enacted, that before the beginning of the ensuing fiscal year the council shall adopt an appropriate ordinance, based on the mayor's budget, with such modifications as the council considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The council shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency threatening the health, property or lives of the inhabitants of the city; providing the council unanimously agrees there is such an emergency. If conditions prevent the adoption of an appropriation ordinance, before the beginning of the new fiscal year, the appropriations for the last fiscal year shall become the appropriations for the new fiscal year, subject to amendment as provided by an ordinance specifically passed for such purpose. Section 4.04. Sale of city property . Be it further enacted, that the mayor and council may sell any city property which is obsolete, surplus or unusable, at public or private sale, with or without advertisement; and for such consideration as to said mayor and council shall deem equitable and just to the city. Section 4.05. Annual audit . Be it further enacted, that the council may employ a public accountant or a certified public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the council, at a time agreed to between him and the council, and shall prepare a summary of the report which shall be furnished or made available to the mayor and every councilman. Section 4.06. Property Taxes . Be it further enacted, that all property subject to taxation for state or county purposes, shall be subject to a property tax levied by the city. The council by ordinance may elect to use the county assessment or may provide for an independent city evaluation and/or assessment as provided by Georgia Law. If an independent city assessment is made, a board of equalization, consisting of three councilmen appointed by the mayor, or three free-holders

Page 3297

of the city appointed by the mayor and council, with compensation fixed by ordinance, shall hear appeals of tax-payers taken within ten days after the city clerk has sent a notice, by ordinary mail, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as provided by general law. The board of equalization may increase or decrease the assessment of all property of the same class by a uniform percentage; in which case individual notices shall not be mailed but a notice of such action shall be published once in the official city newspaper; such a blanket increase or decrease shall not be subject to appeal. The authority and duties of such city assessing personnel shall be the same as those provided by general law for county assessing personnel. The city clerk shall meet with and assist the board of equalization. The board of equalization, upon completion of its work, shall submit a written report to the council, including total increases and decreases made by it, and the final total assessment of each class of property. Section 4.07. Tax levy . Be it further enacted, that the council shall make a tax levy, expressed as a fixed rate per one hundred dollars ($100.00), of assessed valuation, and if no tax levy is made within ninety days prior to the tax due date, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.08. Tax due date and tax bills . Be it further enacted, that the due date of property taxes shall be fixed by ordinance. The city shall send tax bills to taxpayers, showing the assessed valuations, amount of taxes due, tax due dates, and information as to delinquency dates and penalties. Failure to send tax bills shall not, however, invalidate any tax. Property taxes shall become delinquent sixty days after a due date; at which time a penalty of five

Page 3298

per cent (5%) in addition to a fi fa charge shall be added and thereafter such taxes shall be subject to interest at the rate of seven per cent (7%) per annum, from the due date until paid. On and after the date when such taxes become delinquent, the tax records of the city shall have the force and effect of a judgment of a court of record. Section 4.09. Collection of delinquent taxes . Be it further enacted, that the council may provide by ordinance for the collection of delinquent taxes by distress warrants issued by the mayor for the sale of goods and chattels, which are to be executed by any police officer of the city under the same procedure provided by the laws governing execution of such process from a justice of the peace, or by the city attorney acting in accordance with general laws providing for the collection of delinquent city and/or county taxes, or by any two or more of the fore-going methods, and by the use of any other available legal processes and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment date of December 20th of each year, which shall be superior to all other liens except that it shall have equal dignity with those for Federal, state or county taxes. Section 4.1. Special assessments . Be it further enacted, that the city may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, sewers, or other utility mains and appurtenances, against the abutting property owners, under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent thirty days after their due dates, shall thereupon be subject, in addition to fi fa charges, to a penalty of five per cent (5%) and shall thereafter be subject to interest at the rate of seven per cent (7%) per annum from due date until paid. A lien shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for county and city property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided in this article for city property taxes.

Page 3299

Article 5 Miscellaneous . Section 5.01. Restrictions on actions for damages against city . Be it further enacted, that no action shall be maintained against the city for damages unless a written statement by the claimant or by his agent, attorney or representative, setting forth the basis for his claim, shall have been filed with the mayor within sixty days after such cause of action shall have occurred; except that when the claimant is an infant or non compos mentis, or when an injured person dies within sixty days, the time limit for filing a claim shall be one hundred and twenty days. No officer or employee of the city may waive this requirement. Section 5.02. General laws may be used . Be it further enacted, that the council, in its discretion, may elect to use the provisions of any general laws of the state in addition to, or instead of, the provisions of this Act. Section 5.03. Penalties . Be it further enacted, that the violation of any provision of this Act, for which penalty is not specifically provided herein, is hereby declared to be a misdemeanor and shall be punished by a fine of not more than one hundred dollars ($100.00) or by imprisonment not to exceed thirty days, or by both such fine and imprisonment. Section 5.04. Severability . Be it further enacted, that if any article, section, sub-section, paragraph, sentence, or part thereof, of this Act shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this Act, unless it clearly appears that such other parts are wholly and necessarily dependent upon the part or parts held to be invalid or unconstitutional, it being the legislative intent in enacting this Act that each article, section, sub-section, paragraph, sentence, or part thereof, be enacted separately and independently of each other.

Page 3300

Section 5.05. Specific repealer . An Act creating a new charter for the City of Carnesville in the County of Franklin, approved August 20, 1913 (Ga. L. 1913, p. 641), as amended by an Act approved March 26, 1947 (Ga. L. 1947, p. 834), an Act approved March 7, 1955 (Ga. L. 1955, p. 3173), an Act approved March 17, 1958 (Ga. L. 1958, p. 2644), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2947), is hereby repealed in its entirety. Section 5.06. Effective date . Be it further enacted, that this Act shall be effective on and after the first day of May, 1965. Effective date. Section 5.07. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Franklin County: Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mrs. James F. Little, who, on oath, deposes and says that she is publisher of The Carnesville Herald and Advance, and the attached copy of Notice of Intention To Introduce Local Legislation was published in the Carnesville Herald and Advance, the official organ of Franklin County, in its editions for the following dates: January 7, 1965, January 14, 1965, and January 21, 1965. /s/ Mrs. James F. Little Publisher, The Carnesville Herald and Advance. Sworn to and subscribed before me, this 25th day of January, 1965. /s/ C. Patrick Milford Notary Public, Georgia State at Large My Commission Expires April 15, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March 1965 session of the General Assembly

Page 3301

of Georgia, a bill. An Act to incorporate the City of Carnesville, Georgia, and to grant a new charter to said city and for other purposes, being an Act to amend and replace an ACt of the General Assembly of Georgia, approved Ga. L. 1913, p. 641-665 and the Acts amendatory thereof, entitled Charter of City of Carnesville, Georgia. This January 7, 1965. /s/ A. T. Mauldin Representative, Franklin County, Georgia. Approved April 6, 1965. See Enrolled Act for affidavit and advertisement. COMPENSATION TO HENRY C. KENNEDY. No. 88 (House Resolution No. 124-192). A Resolution. To compensate Honorable Henry C. Kennedy; and for other purposes. Whereas, a great number of habeas corpus proceedings and appeals to the Supreme Court of Georgia are handled in the Superior Court of Tattnall County and the City Court of Reidsville due to the fact that Tattnall State Prison is located in Tattnall County; and Whereas, the clerk of the Superior Court of Tattnall County and the City Court of Reidsville is required to perform all the duties connected with such proceedings and appeals to the Supreme Court of Georgia in addition to the normal flow of work; and Whereas, the additional duties required of him by virtue of such habeas corpus proceedings and appeals to

Page 3302

the Supreme Court of Georgia place an undue burden upon said clerk; and Whereas, the great majority of the petitioners in said habeas corpus proceedings and appeals to the Supreme Court of Georgia due to their poverty are unable to pay costs in such proceedings and appeals to the Supreme Court of Georgia; and Whereas, there are no provisions of law under which said clerk may be compensated for this great amount of extra, burdensome work; and Whereas, from January 1, 1963 to December 31, 1964, there are 290 cases involving habeas corpus proceedings and appeals to the Supreme Court of Georgia and the Superior Court of Tattnall County and the City Court of Reidsville for which said clerk has not been paid the cost thereof, which cost amounts to a total of $4,268.70; and Whereas, Honorable Henry C. Kennedy is the clerk of both the Superior Court of Tattnall County and the City Court of Reidsville. Now, therefore, be it resolved by the General Assembly of Georgia that upon presentment of an itemized account to the Director of Corrections, the State Board of Corrections be and is hereby authorized and directed to pay Honorable Henry C. Kennedy, clerk of the Superior Court of Tattnall County and the City Court of Reidsville, the sum of $4,268.70 which amount is the total of cost due in habeas corpus proceedings and appeals to the Supreme Court of Georgia in both the Superior Court of Tattnall County and the City Court of Reidsville. Said payment shall be in full and final satisfaction for all of the cases itemized in said account. The payment of said sum shall be from funds appropriated to or available to the State Board of Corrections. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly,

Page 3303

or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Approved April 8, 1965. I. E. REDDISH RELIEVED AS SECURITY ON BOND. No. 100 (Senate Resolution No. 69). A Resolution. To relieve I. E. Reddish as security on a bond; and for other purposes. Whereas, I. E. Reddish, as security, and Revis Reddish, as principal, were parties to a recognizance bond in the amount of $1,000.00, conditioned upon the appearance of the principal at the Superior Court to answer charges for abandonment; and Whereas, said bond was forfeited due to the fact that said principal did not appear in court as provided for in said bond; and Whereas, after such forfeiture, judgment was entered against I. E. Reddish in the amount of $1,000.00, and an execution was issued against said principal and security and duly recorded in book 6 at page R 19 of the records of the Clerk of the Superior Court of Wayne County on July 3, 1961; and

Page 3304

Whereas, said principal, Revis Reddish, subsequent to such forfeiture and judgment returned and appeared in court to face the charges against him and was duly tried, convicted, and sentenced as provided by law; and Whereas, it is only just and proper that the security be relieved from said bond. Now, therefore, be it resolved by the General Assembly of Georgia that the Clerk of the Superior Court of Wayne County, Georgia, be, and he is hereby directed to mark the judgment recorded in the records of his office as Clerk of the Superior Court against I. E. Reddish, as security on the aforesaid recognizance bond, as satisfied and fulfilled by the reasons hereinabove enumerated, and that the judgment of fi. fa. issued against the security be concelled as a matter of law. Approved April 8, 1965. CITY OF LAGRANCEGROUP INSURANCE FOR EMPLOYEES. No. 486 (House Bill No. 39). An Act to amend an Act creating a new charter for the City of LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended, so as to authorize the City of LaGrange to provide group insurance for its employees and to provide for the payment of the premiums thereon; 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 LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended, is hereby amended by adding thereto a new section, to be designated as section 11A, to read as follows:

Page 3305

Section 11A. (a) The mayor and council of the City of LaGrange are hereby authorized to establish a group insurance program for the employees of the City of LaGrange to include life, sickness, accident, hospitalization or all or any kind of insurance for the benefit of the employees, the cost of said group insurance to be paid wholly or in part by the City of LaGrange on all of its employees, except those employed by the board of education of the City of LaGrange. (b) That the term `employees', as used herein, shall include heads of departments, their assistants and the employees of the several departments of the City of LaGrange, who have been so employed continuously for at least thirty days. (c) Said group insurance program shall be managed by the mayor and council of the City of LaGrange and their successors in office. (d) The mayor and council of the City of LaGrange are authorized to pass ordinances, rules and regulations governing such group insurance program and are authorized to enact more detailed provisions, not inconsistent herewith, with reference to the management of such insurance program, and to determine the extent of participation in cost of such group insurance by the City of LaGrange. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia, Troup County. Personally before the undersigned officer, duly authorized to administer oaths, appeared Glen O. Long, who on oath, deposes and states that he is publisher of the LaGrange Daily News, a newspaper in which sheriff's advertisements of Troup County, Georgia, are published; that

Page 3306

the advertisement Notice of Intention to Introduce Local Legislation which is hereinafter set forth, was duly published in said newspaper on the dates of December 19, 1964, December 26, 1964, and January 2, 1965. /s/ Glen O. Long Sworn to and subscribed to before me on this the 4th day of January, 1965. /s/ Katherine McCoy Nelson Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1965 regular session of the General Assembly of Georgia, to-wit: An Act to amend an Act incorporating the City of LaGrange, approved December 16, 1901 (Ga. L. 1901, p. 477), and the several acts amendatory thereto, so as to authorize the City of LaGrange to provide group insurance for its employees and to provide for the payment of the premiums thereon; and for other purposes. This the 18th day of December, 1964. Mayor and Council of the City of LaGrange /s/ James R. Lewis City Attorney Approved April 8, 1965. CLAYTON COUNTYTRAFFIC ORDINANCES. No. 487 (House Bill No. 40). An Act to authorize the governing authority of Clayton County to adopt traffic ordinances and regulations for

Page 3307

the governing and policing of said county; to authorize the governing authority to provide penalties for the violation of such ordinances and regulations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The governing authority of Clayton County is hereby authorized to adopt traffic ordinances and regulations for the governing and policing of vehicles movement and traffic flow in the unincorporated areas of Clayton County, for the purpose of protecting and preserving the health, safety, and welfare of the citizens thereof as it may deem advisable, not in conflict with the general laws of this State or the United States. Section 2. The governing authority is further authorized to provide penalties for the violation of such ordinances and regulations, not in conflict with the general laws of the State or the United States. 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 here given, that for the purpose of implementing Constitutional Amendment which was approved by the Citizens of Clayton County in the 1964 General Election, there will be introduced at the January 1965 session of the General Assembly of Georgia, legislation to authorize the governing authority of Clayton County to adopt ordinances and regulations in Clayton County. This 19th day of December, 1964. Kenneth Kilpatrick, Senator Arch Gary, Representative Wm. J. Lee, Representative

Page 3308

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee, who, on oath, deposes and says that he is Representative from Clayton County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forest Park Free Press Clayton County News Farmer which is the official organ of said county, on the following dates: Dec. 22, 29, 1964, Jan. 5. 1965. /s/ William J. Lee Representative, Clayton County Sworn to and subscribed before me this 13th day of January, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 8, 1965. GLYNN COUNTY BOARD OF EDUCATIONAUDITS. No. 499 (House Bill No. 264). An Act to amend an Act approved August 12, 1914, entitled An Act to consolidate and amend an Act to regulate public instruction in the County of Glynn, approved February 21, 1873, and the several Acts amendatory thereof and particularly the Act approved August 12, 1914 (Ga. L. 1914, pp. 275-286), and section 12 thereof, and all Acts amendatory thereto, so as to more clearly define the scope and extent of the annual audit of the books and financial transactions of the board of education of Glynn County, Georgia; and for other purposes.

Page 3309

Be it and it is hereby enacted by the General Assembly of the State of Georgia, to-wit: Section 1. That from and after the passage of this Act, that section 12 of the Act approved July 23, 1914 (Ga. L. 1914, pp. 275, 285, and the Acts amendatory thereto is hereby amended by repealing said section 12 of said Act and in lieu thereof the following is enacted: Section 12. Be it further enacted that said board shall by the first day of October annually have made and completed by an independent certified public accountant or an independent firm of certified public accountants, not a member or employee of said board, an audit of its books and financial transactions in accordance with generally accepted accounting principles and auditing standards, covering a period of one year preceding the previous first day of July. It shall be the duty of the secretary of said board to immediately transmit to the commissioners of the City of Brunswick, and to the commissioners of roads and revenue of said county, respectively, a complete copy of said auditor's report and to transmit a like copy to the next grand jury of said county. Audits. Section 2. 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 3. 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 4. 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 editor of The Brunswick News, to the effect that the notice of intention to apply for local legislation, a copy of which is attached to such affidavit, was published in The Brunswick News, the newspaper in which sheriff's advertisements for Glynn County,

Page 3310

Georgia, are published, in which county the board of education of Glynn County is located, in the issues of said newspaper of December 30, 1964, and January 6 and 13, 1965. State of Georgia, County of Glynn. Personally appeared before the undersigned, an officer authorized to administer oaths under the laws of the State of Georgia, C. H. Leavy, Jr., who having been first duly sworn, on oath certifies, deposes and says that he is President of the Brunswick News Publishing Company, a Georgia corporation, which is the publisher of The Brunswick News, the official newspaper in which sheriff's advertisements are published at Brunswick, Georgia, in said county and State, and that the Notice of Intention to Seek Local Legislation, of which the annexed is a true copy, was published in said newspaper on the 30th day of December, 1964, and the 6th and 13th days of January, 1965, as provided by law. /s/ C. H. Leavy, Jr. Certified, sworn to and subscribed before me this 16th day of January, 1965. /s/ Edward B. Liles Notary Public, Glynn County, Georgia. (Seal). Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the 1965 session of the General Assembly of Georgia, which convenes on January 11th, 1965, a bill to amend the Act creating the board of education of Glynn County, and all Acts amendatory thereof, so as to more clearly define the scope and extent of the annual audit of the books and financial transactions of said board of education; and for other purposes. This 29th day of December, 1964. Board of Education of Glynn County, Georgia, /s/ R. E. Hood Secretary Approved April 8, 1965.

Page 3311

CITY OF NEWNANTAX EXECUTION FOR LICENSE FEES. No. 500 (House Bill No. 266). An Act to amend an Act entitled An Act creating a new charter for the City of Newnan in the County of Coweta., approved December 8, 1893, (Ga. L. 1893, p. 272), as amended, particularly by an Act approved July 29, 1925, (Ga. L. 1925, p. 1302) so as to authorize the city clerk to issue an execution as other tax executions in the amount of the license fee due and cause the same to be levied upon the property in said city of any person, firm or corporation failing to comply with any city license ordinance and to dispose of same as in the case of other tax fi. fas.; 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 Newnan in the County of Coweta, approved December 8, 1893 (Ga. L. 1893, p. 272) as amended particularly by an Act approved July 29, 1925 (Ga. L. 1925, p. 1302), is hereby amended by adding to section 17 the following paragraph: When it shall be made to appear to the mayor and aldermen that a person, firm or corporation carrying on or prosecuting, directly or indirectly by and through an agent or employee, any business, trade, occupation or profession, for which a license is required, fails to comply with any section or provision of any license ordinance duly adopted by the mayor and aldermen, it shall be the duty of the city clerk, by the direction of the mayor and aldermen, to issue an execution as other tax executions, in the amount of the license fee due, against such person, firm or corporation and cause the same to be levied upon the property of such person, firm or corporation to be found in the city which shall be disposed of as in case of other tax fi. fas. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3312

Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Newnan will apply for the passage of local legislation at the January, 1965, session of the General Assembly of Georgia to amend the corporate charter of the City of Newnan so as to authorize the city clerk to issue executions as in the case of other tax executions and cause the same to be levied upon the property of any person, firm or corporation failing to comply with any city license ordinance and to dispose of same as in the case of other tax fi. fas. This 8th day of December, 1964. W. E. Barron, City Clerk Walter D. Sanders City Attorney City of Newnan, Georgia. Georgia, Coweta County. Personally appeared before the undersigned officer authorized to administer oaths in the State of Georgia E. W. Thomasson, who first being duly sworn deposes and says, as follows: That he is the publisher of the Newnan Times-Herald, which is the official organ of said county, and that the within and foregoing Notice of Intention to Introduce Local Legislation was published in said paper on the following dates: December 10, 17 and 23, 1964, and January 28, 1965. /s/ E. M. Thomasson Sworn to and subscribed before me this 28th day of January, 1965. /s/ Walker P. Johnson, Jr. Notary Public. (Seal). Approved April 8, 1965.

Page 3313

CIVIL AND CRIMINAL COURT OF COBB COUNTYJURISDICTION No. 501 (House Bill No. 286). An Act to amend an Act creating a court to be known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), so as to extend the jurisdiction of said court to certain cases involving injury to the person; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a court to be known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), is hereby amended by striking from section 2 the word or where it appears in the second sentence of said section between the word person and the word to and substituting in lieu thereof the following: in which the total amount sued for in the petition, including damages to property shall exceed $5,000.00, and except in cases involving injury, so that when so amended section 2 shall read as follows: Section 2. The Civil and Criminal Court of Cobb County shall have all the jurisdiction as to subject matter now exercised by justices of the peace and justice courts in Georgia throughout Cobb County. In addition thereto, said court shall have jurisdiction to try and dispose of all civil and misdemeanor cases regardless of their nature, except cases of injury to the person in which the total amount sued for in the petition, including damages to property shall exceed $5,000.00, and except in cases involving injury to the reputation, concurrent with the superior courts, including not only suits as are commenced by petition and process or summons, but also all other kinds of suits or proceedings which are now or may hereafter be in use in the superior court of this county or justice courts, either

Page 3314

under the common law or by statute, of which jurisdiction is not vested exclusively in other courts by the Constitution of the State of Georgia, and except extraordinary remedies as are defined in Chapter 64-101, 64-201, and 64-301 of the Code of Georgia of 1933, and habeas corpus proceedings, and the practice and procedure in cases involving three hundred ($300.00) dollars principal or less shall be and remain the same as that now in force in the justice courts of Georgia, except as otherwise herein provided, and the practice and procedure in cases involving over three hundred ($300.00) dollars shall be and remain the same as that now in force in the superior courts of Georgia, except as otherwise herein provided. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act creating the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964. p. 3211); and for other purposes. This 22nd day of December, 1964. Edward S. Kendrick Senator, 32nd District Kyle Yancey Senator, 33rd District Vernon W. Duncan Representative, Cobb County Hugh Lee McDaniell Representative, Cobb County Ben C. Jordan Representative, Cobb County

Page 3315

Publisher's Affidavit. State of Georgia, County of Cobb. Before me the undersigned, a notary public, this day came Margaret H. Smith, personally known to me, who being first duly sworn according to law, says that she is comptroller of Times-Journal, Inc. publisher of The Marietta Daily Journal, the official newspaper of which 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 the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal, which is the official organ of said county on the following dates: Dec. 24, 31; Jan. 1, 8, 15. /s/ Margaret H. Smith Sworn to and subscribed before me this 22nd day of January, 1965. /s/ Thelma Kemp Notary Public, Cobb County, Georgia. My Commission expires October 19, 1967. (Seal). Approved April 8, 1965. CITY OF MACONCHARTER AMENDED. No. 504 (House Bill No. 435). An Act to amend an Act entitled: An Act to reenact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending 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

Page 3316

amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, so as to change the corporate limits of the City of Macon; to provide for the description of the new territory to become a part of the City of Macon; to incorporate such territory into the City of Macon; to provide that in all public hearings held in connection with the discharge, suspension or demotion of any member of the police or fire department of the City of Macon, conducted by the police or fire committees, a recorder or attorney qualified to act as such by appointment of the mayor shall participate and rule on all legal questions raised during the hearing but shall have no vote on the disposition of the charges, and that the rule of evidence applicable in the superior court shall be applicable to such hearings; to provide that the mayor and council shall have the authority to close any street in the City of Macon including those dedicated as streets by the State of Georgia in the original plat of the City of Macon and shall have the right to convey said property or the air space over said streets without further act of the General Assembly; to provide that the method and procedure for the condemnation of property, both within and without the corporate limits of the City of Macon, in Jones or Bibb Counties, Georgia, for the construction or operation of water and sewerage systems of the City of Macon shall be any method and procedure now or hereafter authorized by the laws of Georgia in condemnation proceedings; to provide for the procedures connected with the foregoing; 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 entitled: An Act to reenact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending 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,

Page 3317

powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, is hereby amended by adding a new section immediately after secton 2 to be designated section 2A, to read as follows: Section 2A. From and after 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: (a) All that tract or parcel of land lying and being in the 13th land district of Bibb County, Georgia, and known as a portion of land lots 303, 304, 309 and 310 as shown on a plat prepared by the city engineer's office dated December 14, 1964, as compiled from plats recorded in plat book 1, folio 245, plat book 39, folio 122 and plat book 37, folio 96, a copy of said plat is attached hereto and made a part hereof and to which special reference is hereby made for a more complete description, and being more particularly described as follows, to-wit: Beginning at a point which marks the intersection of the center-line of the right-of-way of the Central of Georgia Railway Company's main line between Macon and Atlanta with the western right-of-way line, if extended, of Tucker Road; thence running in a southerly direction along the western right-of-way line of said Tucker Road for a distance of 1,650 feet, more or less, to a point where said right-of-way line intersects with the dividing line between land lots 309 and 310; thence continuing along said western right-of-way line of Tucker Road for a distance of 259 feet, more or less, to a point; thence angle right and following the southern boundary line of the Wesleyan College property in a westerly and southwesterly direction for a distance of 3,085 feet, more or less, to a point on the center line of Wolf Creek; thence running in a northwesterly direction along the centerline of said Wolf Creek for a distance of 1,900 feet, more or less, to a point where said centerline intersects with the western boundary line of the Wesleyan College property; thence angle right and running in a northeasterly direction

Page 3318

along the said western boundary line of the Wesleyan College property for a distance of 2,564 feet, more or less, to a point; thence angle left continuing along said boundary line in a northerly direction for a distance of 133 feet, more or less, to a point; thence angle right and continuing along said boundary line in a northeasterly direction for a distance of 372.1 feet, more or less, to a point on the southern right-of-way line of Forsyth Road; thence continuing in a northeasterly direction, crossing said Forsyth Road, for a distance of 214.7 feet, more or less, to a point on the centerline of the right-of-way of the Central of Georgia Railway Company's main line from macon to Atlanta; thence angle right and running in an easterly direction along said centerline for a distance of 3,080 feet, more or less, to the point of beginning. Corporate limits. (b) All that tract or parcel of land lying and being in the 4th land district of Bibb County, Georgia, and known as a portion of land lot 113, and designated as parcel A, parcel B and parcel C on a plat prepared by S. J. Gostin Company, Inc., dated December 12, 1960, and revised November 22, 1963, a copy of which is attached hereto and made a part hereof and to which special reference is hereby made for a more complete description, and being more particularly described as follows, to-wit: Commending at a point which marks the intersection of the dividing line between land lots 113 and 116 with the northern right-of-way line of New Columbus Road; thence north 40 degrees 05[prime] east along said northern right-of-way line of New Columbus Road for a distance of 275 feet to a point; thence continuing along said right-of-way north 47 degrees 05[prime] east for a distance of 409.6 feet to a point; thence north 49 degrees 09[prime] east continuing along said northern right-of-way line for a distance of 351.6 feet to a point; thence north 40 degrees 42[prime] west for a distance of 263.8 feet to a point; thence north 23 degrees 28[prime] east for a distance of 165.7 feet to a point; thence north 66 degrees 22[prime] west for a distance of 157.2 feet to a point; thence north 24 degrees 30[prime] west for a distance of 74.7 feet to a point; thence north 73 degrees 48[prime] west for a distance of 186.4 feet to a point; thence north 80 degrees 57[prime] west for a distance of 273.4 feet to a point; thence north 85 degrees

Page 3319

08[prime] west for a distance of 94.3 feet to a point; thence south 61 degrees 31[prime] west for a distance of 226.4 feet to a point; thence south 47 degrees 54[prime] west for a distance of 70.1 feet to a point; thence north 48 degrees 54[prime] west for a distance of 197.7 feet to a point; thence north 77 degrees 04[prime] west for a distance of 62.6 feet to a point; thence north 50 degrees 48[prime] west for a distance of 147.1 feet to a point; thence north 09 degrees 52[prime] west for a distance of 70.0 feet to the point of beginning; thence south 60 degrees 09[prime] west for a distance of 70.3 feet to a point; thence north 58 degrees 19[prime] west for a distance of 135.1 feet to a point; thence north 53 degrees 30[prime] west for a distance of 62.2 feet to a point; thence north 59 degrees 09[prime] west for a distance of 83.9 feet to a point; thence north 18 degrees 16[prime] east for a distance of 425.0 feet to a point; thence north 47 degrees 17[prime] west for a distance of 53.1 feet to a point; thence north 18 degrees 01[prime] west for a distance of 87.3 feet to a point; thence north 00 degrees 24[prime] west for a distance of 142.0 feet to a point; thence north 25 degrees 08[prime] west for a distance of 160.2 feet to a point; thence north 32 degrees 36[prime] east for a distance of 102.1 feet to a point; thence south 05 degrees 31[prime] east for a distance of 85.7 feet to a point; thence south 13 degrees 05[prime] east for a distance of 287.1 feet to a point; thence south 71 degrees 42[prime] east for a distance of 37.3 feet to a point; thence south 17 degrees 42[prime] west for a distance of 36.0 feet to a point; thence south 41 degrees 13[prime] east for a distance of 239.6 feet to a point; thence south 71 degrees 25[prime] east for a distance of 69.4 feet to a point; thence south 45 degrees 31[prime] east for a distance of 211.7 feet to a point; thence south 49 degrees 05[prime] west for a distance of 220.0 feet to a point; thence south 29 degrees 39[prime] west for a distance of 121.6 feet to the point of beginning. Parcel A containing 0.91 acres; parcel B containing 0.61 acres; and parcel C containing 3.02 acres. (c) All that tract or parcel of land lying and being in the 4th land district of Bibb County, Georgia, and known as a portion of land lot 79, according to a plat prepared by the city engineer's office dated December 14, 1964, a copy of which is attached hereto and made a part hereof and to which special reference is hereby made for a more

Page 3320

complete description, and being more particularly described as follows, to-wit: Beginning at a point which marks the intersection of the dividing line between land lots 79 and 112 with the north right-of-way line of Thomaston Road; thence running north along said dividing line for a distance of 865 feet, more or less, to a point on the north property line of J. T. Tippett; thence angle left and running in a westerly direction for a distance of 10 feet, more or less, to a point on the east right-of-way line of Halifax Road; thence continuing in a westerly direction and crossing Halifax Road for a distance of 50.0 feet to the northeast corner of the property of the West Highland Baptist Church; thence continuing to run in a westerly direction along the north property line of the West Highland Baptist Church for a distance of 299.7 feet, more or less, to the centerline of a branch; thence in a southerly direction along the centerline of said branch which is alos the west property line of the West Highland Baptist Church for a distance of 312.2 feet to the north property line of J. T. Tippett; thence continuing along the centerline of said branch which is also the west property line of J. T. Tippett for a distance of 488 feet, more or less, to a point where said branch intersects with the north right-of-way line of Thomaston Road; thence angle left and running in a southeasterly direction along the north right-of-way line of Thomaston Road for a distance of 450 feet, more or less, to the point of beginning. (d) All that tract or parcel of land lying and being in the 13th land district of Bibb County, Georgia, being a portion of land lots 330, 331 and 340, containing 137 acres, more or less, as shown on a plat prepared by Tamplin Sherrill dated December, 1964, a copy of said plat is attached hereto and made a part hereof to which special reference is hereby made for a more complete description, and being more particularly described as follows, to wit: Commencing at a point which marks the intersection of the centerline of Savage Creek with the west right-of-way line of Forest Hill Road; thence running in a southerly direction along the said west right-of-way line of Forest Hill Road for a distance of 281 feet, more or less, to a point which is the point of beginning; thence south 12

Page 3321

degrees 28[prime]-30[Prime] east along said right-of-way line for a distance of 271.5 feet to a point; thence south 86 degrees 24[prime] - 30[Prime] west for a distance of 490.80 feet to a point; thence south 86 degrees 17[prime] - 30[Prime] west for a distance of 273.5 feet to a point; thence south 1 degree 48[prime] - 30[Prime] east for a distance of 697.5 feet to a point; thence south 5 degrees 43[prime] - 30[Prime] east for a distance of 546.1 feet to a point; thence south 1 degree 42[prime] - 30[Prime] east for a distance of 349.2 feet to a point; thence south 1 degree 45[prime] - 30[Prime] east for a distance of 295.7 feet to a point; thence south 3 degrees 18[prime] east for a distance of 167.8 feet to a point; thence south 88 degrees 08[prime] - 30[Prime] west for a distance of 887.4 feet to a point; thence south 87 degrees 52[prime] - 30[Prime] west for a distance of 797.4 feet to a point; thence south 87 degrees 51[prime] west for a distance of 55.6 feet to a point; thence north 18 degrees 11[prime] east for a distance of 32.6 feet to a point; thence north 2 degrees 38[prime] west for a distance of 669.3 feet to a point; thence south 88 degrees 08[prime] west for a distance of 450.0 feet to a point; thence north 2 degrees 38[prime] west for a distance of 911.7 feet to a point; thence south 86 degrees 38[prime] west for a distance of 386.1 feet to a point; thence north 3 degrees 02[prime] west for a distance of 1,429.7 feet to a point; thence south 86 degrees 59[prime] - 30[Prime] east for a distance of 1,641.0 feet to a point on the ceterline of Savage Creek; thence in a southwesterly direction along the centerline of said Savage Creek for a distance of 900 feet, more or less, to a point; thence north 88 degrees 54[prime] - 30[Prime] east for a distance of 2,079.2 feet to the point of beginning. (e) All that tract or parcel of land lying and being in the 13th land district of Bibb County, Georgia, being a portion of land lots 330 and 341 containing 29.0 acres, and more full shown on a plat prepared by F. B. West, Jr. dated February 20, 1963, a copy of which is attached hereto and made a part hereof and to which special reference is hereby made, said property being more particularly described as follows, to-wit: Beginning at the northwest corner of lot 5, block H of Glen Cove subdivision as shown on a plat recorded in plat book 36, folio 123, clerk's office, Bibb Superior Court; thence north 84 degrees 23[prime] east along the northern property line of said lot 5, block

Page 3322

H for a distance of 80.3 feet to a point; thence angle left and running along the western property line of lot 6, block H for a distance of 162.0 feet to the south right-of-way line of Normandy Road; thence north 90 degrees 00[prime] east along said right-of-way line for a distance of 10.0 feet to a point; thence angle left and running in a northerly direction crossing Normandy Road and running along the western property line of lot 1, block N Glen Cove subdivision for a distance of 230.0 feet to a point on the southern property line of Ousley Place subdivision; thence north 90 degrees 00[prime] west along said southern property line of Ousley Place subdivision for a distance of 2,044.5 feet to a point on the east right-of-way line of Forest Hill Road; thence south 27 degrees 01[prime] east along said east right-of-way line of Forest Hill Road for a distance of 1,309.9 feet to the northwest corner of lot 1, block F of said Glen Cove subdivision as shown on a plat recorded in plat book 29, folio 17, said clerk's office; thence north 62 degrees 59[prime] east along the northern property line of lots 1 and 2 block F for a distance of 340.3 feet to a point on the west right-of-way line of purposed Darlington Drive; thence north 52 degrees 41[prime] east crossing said purposed Darlington Drive for a distance of 55.9 feet to a point on the east right-of-way line of said purposed Darlington Drive; thence north 65 degrees 46[prime] east along the northern property line of lot 1, block G Glen Cove subdivision for a distance of 163.9 feet to a point; thence north 74 degrees 22[prime] east along the northern property line of lot 2, block G said subdivision and crossing purposed Camden Road for a distance of 223.8 feet to a point on the east right-of-way line of purposed Camden Road; thence angle left and running in a northwesterly direction along the east right-of-way line of purposed Camden Road, along a curve having a radius of 600.46 feet, for a distance of 123.0 feet to the P. T. of said curve; thence north 27 degrees 01[prime] west continuing along said purposed right-of-way line of Camden Road for a distance of 208.2 feet to a point; thence continuing to run in a northwesterly direction along the east right-of-way line of said purposed Camden Road from a P.C. of a curve having a radius of 545.46 feet for a distance of 162.9 feet to a point; thence north 90 degrees

Page 3323

00[prime] east for a distance of 836.8 feet to the point of beginning. (Also) All that tract or parcel of land lying and being in the 13th land district of Bibb County, Georgia, and known as lot 7, block J of section D of Glen Cove subdivision, according to a plat of said section D recorded in the office of the clerk of the superior court in plat book 36, folio 123, to which reference is hereby made for a more complete description and being more particularly described as follows, to wit: Beginning at a point where the southern property line of lot 5, block I said subdivision intersects with the west right-of-way line of Normandy Road; thence south 29 degrees 13[prime] east for a distance of 100.5 feet to a point on the east right-of-way line of Normandy Road where the southern property line of lot 7, block J said subdivision intersects with said east right-of-way line; thence south 78 degrees 37[prime] east for a distance of 182.0 feet to a point on the rear property line of said lot 7, block J; thence north 03 degrees 29[prime] west for a distance of 53.5 feet to a point; thence north 03 degrees 51[prime] east for a distance of 80.4 feet to a point on the dividing line between lots 7 and 8 block J of section D of Glen Cove subdivision; thence along said dividing line for a distance of 168.8 feet to a point on the east right-of-way line of Normandy Road; thence in a southwesterly direction crossing said Normandy Road for a distance of 61 feet, more or less, to a point on the west right-of-way line of Normandy Road which is also the point of beginning. (f) All that tract or parcel of land lying and being in Jones County, Georgia, adjacent to the city limits of the City of Macon, Georgia, and being more particularly described as follows: Commencing at a point where the northerly right-of-way line Horseshoe Drive (north) intersects with the easterly right-of-way line of New Clinton Road; thence running in a northerly direction along the easterly right-of-way line of New Clinton Road for a distance of 250.5 feet to a point on said right-of-way line where same intersects with the existing city limits line of the City of Macon, said point is also the point of beginning; thence running in a southeasterly [Illegible Text] [Illegible Text]

Page 3324

said city limits line for a distance of 75 feet, more or less, to a point where said sewer line intersects with the northern property line of lot 34 of Horseshoe Drive subdivision; thence south 64 degrees 40[prime] east for a distance of 150 feet, more or less, to a point; thence north 89 degrees 0[prime] east along the rear lot line of lots 37, 38, 39 and 40 of Horseshoe Drive subdivision for a distance of 360 feet to a point on the west right-of-way line of Adahi Drive; thence running in a southerly direction across Adahi Drive to a point on the east right-of-way line of Adahi Drive where said right-of-way intersects with the dividing line between lots 41 and 60 Horseshoe Drive subdivision; thence running in a southeasterly direction along said division for a distance of 216.61 feet to a point where said dividing line intersects with the westerly line of lot 42 of said subdivision; thence along the dividing line between lots 60 and 42 for a distance of 123 feet to a point on the branch; thence running in a northerly direction along said branch, which is also the rear lot line of lots 61, 62, 63, 64 and 65 for a distance of 471.07 feet to a point where said branch intersects with the dividing line between lots 65 and 66 of said subdivision; thence running in a southwesterly direction along said dividing line between lots 65 and 66 of said subdivision for a distance of 162.0 feet to a point on the east right-of-way line of Adahi Drive; thence along the east right-of-way line of Adahi Drive for a distance of 293.32 feet to a point where said right-of-way line intersects the easterly right-of-way line of New Clinton Road; thence along the southeast right-of-way line of New Clinton Road in a southwesterly direction for a distance of 685 feet to the point of beginning. For a more complete description reference is hereby made to plats prepared by Cherokee Engineering Company and recorded in the office of the clerk of Bibb Superior Court in plat book 22, folio 20 and plat book 28, folio 32, and which by reference thereto are made a part hereof. (g) All that tract or parcel of land lying and being in the 4th land district of Bibb County, Georgia, and known as a portion of land lot 79 and being more particularly described as follows: Beginning at a point which marks

Page 3325

the intersection of the dividing line between land lots 79 and 112 with the north right-of-way line of Thomaston Road; thence running in a northwesterly direction along said right-of-way for a distance of 450 feet, more or less, to a point; thence angle left and running in a southeasterly direction and crossing Thomaston Road for a distance of 165 feet, more or less, to a point on the south right-of-way line of said road; thence angle right and running in a southerly direction for a distance of 235 feet, more or less, to a point; thence angle left and running in an easterly direction for a distance of 125 feet, more or less, to a point; thence angle right and running in a southerly direction for a distance of 255 feet, more or less, to a point; thence angle left and running in an easterly direction for a distance of 240 feet, more or less, to a point on the dividing line between land lots 79 and 112, said dividing line also being the present city limits line of the City of Macon; thence angle left and running in a northerly direction along said dividing line for a distance of 530 feet, more or less, to the point of beginning. (h) All that tract or parcel of land lying and being in land lot 336 in the 13th district of Bibb County, Georgia, and being parts of lots 5 and 6 of a subdivision of part of the Willingham property as shown on a plat prepared by S. J. Gostin, C.E., dated February 10, 1954, and recorded in the office of the clerk of the Bibb Superior Court in plat book 25, page 117, to which special reference is hereby made and by reference thereto is made a part hereof, and being more particularly described as follows: Commencing at the northwest corner of lot 12 of the Willingham property as it presently exists; thence running in a northwesterly direction and crossing Forest Avenue to a point on the north right-of-way line of said Forest Avenue, where said right-of-way line intersects with the dividing line between lots 6 and 7 of the subdivision of the Willingham property; said point being the point of beginning; thence north 1 degree 43[prime] west for a distance of 184.1 feet to a point; thence north 69 degrees 15[prime] east for a distance of 62.1 feet to a point; thence north 28 degrees 30[prime] east for a distance of 42.2 feet to a point; thence south 57 degrees 13[prime] east for a distance of 25.5 feet

Page 3326

to a point; thence south 1 degree 43[prime] east for a distance of 76.1 feet to a point; thence north 88 degrees 17[prime] east for a distance of 100 feet to a point; thence south 1 degree 43[prime] east for a distance of 150 feet to a point on the north right-of-way line of Forest Avenue; thence south 88 degrees 17[prime] west along said right-of-way for a distance of 200 feet to the point of beginning. (i) All that tract or parcel of land lying and being in the 13th district of Bibb County, Georgia, known as a portion of land lots 331 and 330 as shown on a plat prepared by S. J. Gostin Company, Inc. dated April 29, 1961 and recorded in plat book 35, page 147, clerk's office, Bibb Superior Court, and revised for annexation purposes in January, 1965, by the city engineer's office, a copy of which is on file in said engineer's office and to which special reference is hereby made and by reference thereto is made a part hereof, and being more particularly described as follows: Beginning at a point where the northern right-of-way line of a 50 foot street (now known as Woodsdale Terrace) intersects with the westerly right-of-way line of Forest Hill Road; thence south 61 degrees 35[prime] west for a distance of 512.6 feet to a point; thence north 28 degrees 26[prime] west for a distance of 899.5 feet to a point; thence south 67 degrees 20[prime] west for a distance of 1,354.7 feet to a point; thence south 01 degree 34[prime] east for a distance of 1,593.3 feet to a point; thence south 86 degrees 59[prime] - 30[Prime] east for a distance of 1,641 feet, more or less, to a point on the centerline of Savage Creek; thence in a southwesterly direction along the centerline of said Savage Creek for a distance of 900 feet, more or less, to a point; thence south 88 degrees 54[prime] - 30[Prime] east for a distance of 1,380 feet, more or less to a point on the dividing line between land lots 331 and 340; thence running north along said dividing line for a distance of 278 feet, more or less, to a point; thence north 28 degrees 29[prime] west for a distance of 1,245.8 feet to a point; thence angle right and running in a northeasterly direction for a distance of 513 feet, more or less, to a point on the westerly right-of-way line of Forest Hill Road; thence continuing in a northerly direction, crossing Forest Hill Road, for a distance of 70.0 feet to a point on the easterly right-of-way line of said road; thence north 28 degrees

Page 3327

20[prime] west along said eastely right-of-way line for a distance of 732 feet, more or less, to a point; south 61 degrees 35[prime] west for a distance of 70.0 feet to the point of beginning. (j) All that tract or parcel of land lying and being in land lots 123 and 124 of the 4th land district of Bibb County, Georgia, and being more particularly described as follows: Beginning at a point on the line dividing Groveland Park section 7 and Groveland Park section 9, said point being 37 feet south of the centerline of Dapleton Drive and 151.4 feet west of the centerline of Elkan Avenue and being a corner of the present city limit line, run thence south 0 degrees 58[prime] west 2000.0 feet; run thence south 89 degrees 02[prime] east 1509.1 to a point on the east line of land lot 124; run thence north 0 degrees 10[prime] east 2000.2 feet along the east line of land lots 123 and 124 to a point on the present city limit line; run thence north 89 degrees 02[prime] west 1481.2 feet along the present city limit line to the point of beginning. Section 2. Said Act is further amended by adding a new section immediately after section 59 to be designated section 59A, to read as follows: Section 59A. Whenever a public hearing shall be conducted by the police or fire committee in connection with the discharge, suspension or demotion of any member of the police or fire department of the City of Macon, a recorder or attorney qualified to act as such by appointment of the mayor, shall act as law officer during such hearing, ruling on all legal questions raised during the hearing, and shall pass upon the legal sufficiency of the charges but shall have no vote on the disposition of the charges on their merit. In the conduct of any such hearings, the rules of evidence applicable in the superior courts of the State shall be applicable. Public hearings. Section 3. Said Act is further amended by adding a new section immediately after section 72 to be designated section 72A, to read as follows:

Page 3328

Section 72A. The City of Macon shall have full and complete authority to close any street in the City of Macon, including those dedicated as streets by the State of Georgia in the original plat of the City of Macon, and shall have the right to convey said property or the air space over said streets without further action by the General Assembly. Streets. Section 4. Said Act is further amended by striking section 111 in its entirety and substituting in lieu thereof a new section 111 to read as follows: Section 111. Condemnation of Land by City . The City of Macon shall have full power and authority to purchase and hold all real estate necessary for the construction and operation of said water and sewerage system, both within and without the corporate limits of the city, and said City of Macon shall have full power and authority to condemn property, both within and without the corporate limits of the city, and within the territorial limits of Bibb and Jones County, Georgia, as it now exists or may hereafter exist, for the purpose of constructing, improving and extending and thereafter operating water and sewerage systems for the City of Macon; provided, however, that no property shall thus be taken by the City of Macon without compensation being paid, the method and procedure for the condemnation of such property being the same as now or hereafter provided by the laws of Georgia in condemnation proceedings. 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 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 thereof. 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. Severability.

Page 3329

Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Section 7. The attached notice of intention to apply for this legislation, and the attached affidavit of the members of the General Assembly of Georgia, applying for passage of this Act and regarding publication of said notice, are incorporated in and made a part of this Act. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Macon intends to apply for passage of local legislation at the 1965 session of the General Assembly of Georgia which convenes in January, 1965, to amend the charter of the City of Macon (Ga. L. 1927 page 1283-1387 as thereafter amended) in the following respects: 1. To amend section 57 (Section 78, Code of Ordinances, City of Macon, Georgia, 1962) by providing that the civil services rules and regulations set forth in the charter of the City of Macon with regard to tenure, suspension, discharge and/or demotion shall not apply to the chiefs and assistant chiefs of the police and fire departments and that said officers shall not be considered members or employees of said departments but shall be executive officers serving at the pleasure of the mayor and council of the City of Macon. 2. To amend section 59 (Section 80, Code of Ordinances, City of Macon, Georgia, 1962) by providing that a recorder, or attorney qualified to act as such by appointment of the mayor, shall preside at all public hearings held in connection with the discharge, suspension and/or demotion of any member of the police or fire department of the City of Macon, conducted by the police or fire committee and the rules of evidence applicable in the superior court shall be applicable to such hearings. 3. To amend section 111 (Section 202, Code of Ordinances, City of Macon, Georgia, 1962) of the said charter as heretofore amended to provide that the method and procedure

Page 3330

for the condemnation of property both within and without the corporate limits of the City of Macon, for the construction or operation of the water and sewerage systems of the City of Macon shall be any method and procedure now or hereafter authorized by the laws of Georgia in condemnation proceedings. 4. To amend section 72 (Section 42, Code of Ordinances, City of Macon, Georgia, 1962) of the said charter to provide that the mayor and council shall have the authority to close any street in the City of Macon including those dedicated as streets by the original plat of the City of Macon and shall have the right to convey said property or the air space over said streets without further act of the legislature. 5. To amend section 2 (Section 2.1, Code of Ordinances, City of Macon, Georgia, 1962) of the said charter as heretofore amended relating to the corporate limits of the City of Macon by adding new territory to become a part of the City of Macon. Any matter pertinent to and in aid of the general matters set forth herein may be included in such legislation or amendments thereto. This notice is given in compliance with Article III Section VII, Paragraph XV (CS 2-1915) of the Constitution of the State of Georgia of 1945. This the 30th day of December, 1964. Trammell F. Shi City Attorney, City of Macon Georgia, Fulton County. Personally appeared before me, the undersigned authority to administer oaths, W. Elliott Dunwody, III, 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

Page 3331

Telegraph News, which is the official organ of said county, on the following dates: Jan. 6, 13, 20, 1965. /s/ W. Elliott Dunwody, III Representative, Bibb County Sworn to and subscribed before me this 19th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). Approved April 8, 1965. CITY OF VALDOSTACHARTER AMENDED. No. 505 (House Bill No. 461). 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; 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., pp. 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:

Page 3332

Beginning at the point where the east margin of the right-of-way of the Georgia Florida Railroad main line intersects the north margin of the right-of-way of Georgia State Highway No. 31 (East Park Avenue); thence running westerly along the north margin of said highway right-of-way to its intersection with the north margin of the old Lakeland Road; thence running westerly along the north margin of said Lakeland Road to the east margin of North Forrest Street; thence north 1 degree 52 minutes west along the east margin of North Forrest Street 963.27 feet to a point; thence north 88 degrees 08 minutes east 190.0 feet; thence north 1 degree 52 minutes west 203.28 feet; thence north 1 degree 37 minutes west 1866.11 feet; thence south 88 degrees 04 minutes west 190.0 feet; thence running north 1 degree 37 minutes west 1619.73 feet along the east margin of North Forrest Street to a point; thence running south 88 degrees 30 minutes west 693 feet; thence running south 1 degree east to the north margin of Pineview Drive; thence running westerly along the north margin of Pineview Drive to a point 140 feet east of Dukes Avenue; thence northerly and parallel with Dukes Avenue a distance of 239 feet; thence south 89 degrees 10 minutes east 160 feet; thence north 11 degrees 15 minutes east 240 feet; thence north 89 degrees 10 minutes west 150 feet; thence north 11 degrees 15 minutes east 80 feet; thence north 89 degrees 10 minutes west 170 feet to the center line of Dukes Avenue; thence south 11 degrees 15 minutes west along the center line of Dukes Avenue to the north margin of Pineview Drive; thence westerly along the north margin of Pineview Drive to the east margin of Bemis Road; thence running northerly along the east margin of Bemis Road to the original north line of land lot number 80 in the 11th land district of said county; thence running westerly along the original north line of said lot number 80 to the original northwest corner of said lot number 80; thence running south 70 degrees 02 minutes west a distance of 495.6 feet; thence running south 70 degrees 23 minutes west to the east margin of the right-of-way of North Ashley Street (U.S. Highway No. 41); thence running north westerly along the east margin of the right-of-way of North Ashley Street (U. S.

Page 3333

Highway No. 41) a distance of 2158.8 feet; thence north 47 degrees 30 minutes east 311.99 feet; thence south 31 degrees 24 minutes east 125.0 feet; thence north 71 degrees 46 minutes east 88.48 feet; thence north 11 degrees 54 minutes west 291.53 feet; north 82 degrees 57 minutes east 1426.66 feet; thence north 2 degrees 10 minutes west 848.35 feet; thence south 86 degrees 46 minutes west 2056.55 feet to the east margin of the right-of-way of North Oak Street extension; thence south 0 degree 02 minutes east along the east margin of the right-of-way of North Oak Street extension a distance of 451.51 feet; thence south 89 degrees 58 minutes west 85.0 feet; thence south 75 degrees 40 minutes west 27.02 feet to the east margin of the right-of-way of North U. S. Highway No. 41; thence south 58 degrees 35 minutes west 200.0 feet to the west margin of the right-of-way North U. S. Highway No. 41; thence south 31 degrees 25 minutes east along the west margin of the right-of-way of North U. S. Highway No. 41 a distance of 505.0 feet; thence south 14 degrees 59 minutes east 256.53 feet; thence north 89 degrees 14 minutes east 82.53 feet to the east margin of the right-of-way of North Patterson Street; thence south 14 degrees 59 minutes east along the east margin of the right-of-way of North Patterson Street a distance of 569.26 feet; thence north 67 degrees 30 minutes east 201.04 feet to a point 50.0 feet west of and perpendicular to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41) thence south 31 degrees 25 minutes east along a line 50.0 feet west of and parallel to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41) a distance of 851.88 feet to a point; thence south 31 degrees 52 minutes east along a line 50.0 feet west of and parallel to the west margin of the right-of-way of North Ashley Stret (North U. S. Highway No. 41) a distance of 727.07 feet to a point; thence south 88 degrees 30 minutes west to the center of the intersection of North Oak Street and Eager Road; thence running westerly along the center line of Eager Road to a point 300 feet westerly from the west margin of Oak Street (measured perpendicular to Oak Street); thence running southerly parallel with and 300 feet westerly from the

Page 3334

west margin of Oak Street to a point 175 feet northerly from the center line of Canna Drive (measured perpendicular to Canna Drive); thence running south 89 degrees west 2473 feet; thence running north 2 degrees 02 minutes east 1523 feet to the center line of Eager Road; thence westerly along the center line of Eager Road to its intersection with the projection of the western margin of the right-of-way of Country Club Road; thence northerly along the projection of the western margin of the right-of-way of Country Club Road a distance of 40.0 feet to the intersection of said right-of-way of Country Club Road and the northern margin of the right-of-way of Jerry Jones Road; thence along the northern margin of the right-of-way of Jerry Jones Road a distance of 648.0 feet to a point; thence north 78 degrees 42 minutes west 615.7 feet, thence south 45 degrees 50 minutes west 154.4 feet; thence north 48 degrees 10 minutes west 50.0 feet; thence south 41 degrees 50 minutes west 50.0 feet; thence north 48 degrees 10 minutes west 160.0 feet; thence south 41 degrees 49 minutes west 139.9 feet; thence south 39 degrees 59 minutes west 129.5 feet; thence south 36 degres 55 minutes west 129.5 feet; thence south 33 degrees 51 minutes west 129.5 feet; thence south 30 degrees 48 minutes west 128.5 feet; thence south 28 degrees 31 minutes west 122.6 feet; thence south 28 degrees 21 minutes west 340.0 feet; thence south 51 degrees 40 minutes west 95.6 feet; thence south 75 degrees 19 minutes west 106.3 feet; thence south 76 degrees 46 minutes west 64.6 feet; thence south 80 degrees 37 minutes west 106.4 feet; thence south 85 degrees 25 minutes west 106.4 feet; thence south 2 degrees 11 minutes east 234.0 feet; thence south 63 degrees 52 minutes west 477.6 feet; thence south 23 degrees 09 minutes east 421.8 feet to the center of the run of Two Mile Branch; thence running westerly along the meanderings of the center of the run of Two Mile Branch to its intersection with the center of the run of another certain branch known as Sugar Creek; thence running southerly and along the center of the run of said Sugar Creek to the west margin of the right-of-way of the Georgia Southern Florida Railroad; thence running north 16 degrees 55 minutes west along the west margin of said railroad right-of-way

Page 3335

a distance of 751.02 feet; thence 88 degrees 31 minutes west 1815.96 feet; thence north 1 degree 29 minutes east 1626.34 feet; thence north 57 degrees 18 minutes west 97.82 feet; thence south 58 degrees 08 minutes west 674.0 feet; thence south 62 degrees 09 minutes west 278.0 feet; thence south 53 degrees 39 minutes west 480.0 feet; thence south 82 degrees 16 minutes west 125.31 feet; thnce south 9 degrees 39 minutes west 152.07 feet; thence south 36 degrees 21 minutes east 155.0 feet; thence south 53 degrees 39 minutes west 180.0 feet; thence south 36 degrees 21 minutes east 750.0 feet; thence north 53 degrees 39 minutes east 220.0 feet; thence south 36 degrees 21 minutes east 360.0 feet; thence south 67 degrees 18 minutes east 157.27 feet; thence south 88 degrees 31 minutes east 460.0 feet; thence north 1 degree 29 minutes 29 minutes east 200.0 feet; thence south 88 degrees 31 minutes east 1765.96 feet; thence south 16 degrees 55 minutes east 751.02 feet; thence north 73 degrees 05 minutes east 50.0 feet to the west margin of the right-of-way of the Georgia, Southern Florida Railroad; thence running southerly along the west margin of said railroad right-of-way to the south margin of Bay Tree Road; thence running easterly along the south margin of Bay Tree Road to its intersection with the west margin of Melody Lane; thence running southerly along the west margin of Melody Lane to the southern end of Melody Lane; thence running due south to the center of the run of One Mile Branch; thence running westerly along the meanderings of the center of the run of said One Mile Branch to the west margin of Gordon Street; thence running north 33 degrees 37 minutes west along the west margin of Gordon Street a distance of 469 feet; thence running south 40 degrees west 216 feet to the east margin of the right-of-way of the Georgia Southern Florida Railroad; thence running north along said east margin of said railroad right-of-way a distance of 765 feet; thence running south 40 degrees west to the center of the run of One Mile Branch; thence running southerly and easterly along the meanderings of the center of the run of said One Mile Branch to the west margin of the right-of-way of said Georgia Southern Florida Railroad; thence running southeasterly along said

Page 3336

west margin of said last mentioned railroad right-of-way to the west margin of Hightower Street; thence running southerly along the west margin of Hightower Street to the south margin of River Street; thence running southerly to a point on the north margin of the old V.M. W. Railroad right-of-way 960 feet easterly from the east margin of Stanley Street (measured along the north margin of said railroad right-of-way); thence running westerly along the north margin of said right-of-way to the west margin of North Stanley Street; thence running southerly along the west margin of North Stanley Street to the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running westerly along the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84) a distance of approximately 1570.0 feet to the east boundary of the property of W. M. Oliver, Jr.; thence running north 34 degrees 32 minutes west along the west boundary of said property a distance of 967.3 feet; thence running south 82 degrees 42 minutes west 200.2 feet; thence south 32 degrees 31 minutes east 1049.5 feet to the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running along the north boundary of said right-of-way approximately 1745.0 feet to the east boundary of Texaco, Inc.; thence running north 31 degrees 46 minutes west 200.0 feet; thence running south 58 degrees 14 minutes west 200.0 feet; thence running north 32 degrees 45 minutes west 944.5 feet; thence running south 58 degrees 24 minutes west approximately 807.0 feet to the west margin of the right-of-way of Interstate Highway No. 75; thence southerly along the west margin of said right-of-way approximately 643.0 feet; thence westerly and perpendicular to said right-of-way a distance of 80.0 feet to a point on the west margin of the right-of-way of a County Road, said point being the intersection of the west margin of said right-of-way and the east boundary of the property of the Standard Oil Company; thence running south 58 degrees 54 minutes west approximately 232.0 feet to the west boundary of Standard Oil Company; thence running south 26 degrees 11 minutes east along the west boundary of said property approximately 578.0 feet to the north margin

Page 3337

of the right-of-way of U. S. Highway No. 84; thence running southerly and perpendicular to said right-of-way 150.0 feet to the south margin of the right-of-way of U. S. Highway No. 84; thence running easterly along the south margin of said right-of-way approximately 28.0 feet to the west boundary of the Val D'Aosta Company, thence south 27 degrees 55 minutes east along the west boundary of said property a distance of approximately 827.0 feet to the north margin of the right-of-way of the A.C.L. Railroad; thence running north 63 degrees 53 minutes east approximately 4854.0 feet to the east boundary of the property of the A.C.L. Railroad; thence north 16 degrees 56 minutes west 863.3 feet; thence north 14 degrees 16 minutes west 170.5 feet to the south margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running easterly along the south margin of said right-of-way a distance of 67.0 feet to the west margin of the right-of-way of South Stanley Street; thence running southerly along the west margin of Stanley Street to the southern margin of Dukes Bay Drainage Canal; thence running easterly along the southern margin of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence running southeasterly in a straight line to a point on the west margin of the right-of-way of Valdosta Southern Railroad main line which point is located twelve hundred thirty-seven and six-tenths (1237.6) feet northerly from the center line of the Old Clyattville Road (measured along the west margin of the last mentioned railroad right-of-way); thence running southeasterly in a straight line to a point on the center line of Old Clyattville Road 367 feet westerly from the center line of the Georgia Southern Florida Railroad, Palatka Division; thence running southeasterly parallel with the last mentioned railroad to the center line of a certain railroad side track located in the yards of The Langdale Company (which side track intersects the southern margin of the Georgia Southern Florida Railroad right-of-way at a point approximately 980 feet from the west margin of the right-of-way of Georgia State Highway No. 31, measured along the south margin of said Georgia Florida Railroad right-of-way; thence running southerly along the center line of said railroad side track

Page 3338

to its intersection with the east margin of the right-of-way of the Valdosta Southern Railroad; thence running southerly along the east margin of said last mentioned right-of-way to the original south line of land lot number 63 in the 11th land district of Lowndes County, Georgia; thence running easterly along said south line of said lot number 63 a distance of 276.5 feet; thence running north 1 degree west a distance of 316.1 feet; thence running north 89 degrees east to the west margin of the right-of-way of Madison Highway (Ga. State Highway No. 31); thence running northerly to the intersection of the east margin of said Madison highway and the south margin of the new paved road which leads to said Madison Highway from a point on the west side of U. S. Highway No. 41 immediately north of the State Farmer's Market property in said County; thence running easterly along the southern margin of said new paved road to the east margin of the right-of-way of the Georgia Southern Florida Railway, Palatka Division; thence running southeasterly along the east margin of said last mentioned right-of-way to the southernmost corner of the State Farmer's Market property in said County; thence running north 40 degrees 32 minutes east seven hundred forty-seven (747) feet; thence running southeasterly parallel with the west margin of the right-of-way of U. S. Highway No. 41 (South Patterson Street) a distance of three hundred (300) feet; thence running north 40 degrees 32 minutes east to the east margin of the last mentioned highway right-of-way; thence running northerly along the east margin of said U. S. Highway right-of-way to the east margin of South Lee Street; thence running northerly along the east margin of South Lee Street to the south margin of the right-of-way of Georgia State Highway No. 94; thence running easterly along the south margin of said State Highway No. 94 right-of-way to the original east line of land lot number 76 in the 11th land district of said county; thence running northerly along the east original lines of said lot number 76 and land lot 77 in said land district to the intersection of said original land lot line and the south margin of the right-of-way of the Old Statenville Road; thence along the south margin of said right-of-way approximately

Page 3339

1981.6 feet; thence north 17 degrees 04 minutes west 40.0 feet; thence north 2 degrees 20 minutes west 1535.2 feet; thence south 86 degrees 59 minutes west 157.0 feet; thence south 79 degrees 27 minutes west 316.16 feet; thence south 76 degrees 02 minutes west 326.93 feet; thence south 2 degrees 58 minutes east 1608.63 feet to the north margin of the right-of-way of the Old Statenville Road; thence along the north margin of said right-of-way approximately 1190.1 feet to the east original line of land lot number 77 in the 11th land district of said County; thence running northerly along the east original line of land lot numbers 77 and 78 in said land district to the south margin of the right-of-way of the A.C.L. Railroad; thence running easterly along the southern margin of the last mentioned railroad right-of-way to the original west line of land lot number 153 in the 11th land district of said county; thence running northerly along the course of the said west line of said land lot number 153 to the center of the run of Knight's Creek; thence running in a general westerly direction up the meanderings of the center of the run of Knight's Creek to the original east line of the land lot number 106 in the 11th land district of said county; thence running due west to the east margin of the right-of-way of the Georgia Florida Railroad; and thence running northerly along the east margin of said Georgia Florida Railroad right-of-way to the north margin of the right-of-way of Georgia State Highway No. 31 and the point of beginning. Provided, however, that there is excepted and excluded from the territory with the corporate limits of said city the following described area, to-wit: Beginning at the intersection of the west margin of South Patterson Street (U. S. Highway No. 41) in Lowndes County, Georgia, with the south margin of Dampier Street, and from said intersection running westerly along the south margin of Dampier Street approximately 975 feet to the center of a drainage ditch or canal; thence running southerly along the center of said drainage ditch to the north margin of the right-of-way of a new paved street or road lying immediately north of the State Farmer's Market in said County; thence running easterly along the north margin of the

Page 3340

right-of-way of said new street or road to the west margin of the right-of-way of U. S. Highway No. 41; thence running northerly along the west margin of the right-of-way of said U. S. Highway No. 41 to a point 78 feet northerly from the north margin of Lela Avenue (measured along the west margin of the right-of-way of said U. S. Highway No. 41); thence running southwesterly at right angles with said highway right-of-way a distance of four hundred sixty feet; thence running northwesterly parallel with said highway right-of-way a distance of sixty feet; thence running northeasterly perpendicular to said highway right-of-way four hundred sixty feet to the west margin of said highway right-of-way; thence running northwesterly along the west margin of said highway right-of-way to the south margin of Dampier Street and the point of beginning. Section 2. Section 37 of the charter of the City of Valdosta (Ga. L. 1924, Act No. 279, section 5) is stricken in its entirety and a new section 37 is inserted in lieu thereof, as follows: Section 37. The mayor and coluncil of said City of Valdosta shall have full power and authority to regulate the use of the streets, alleys, sidewalks, ways, and public squares and areas of said City for business purposes, including the right, power and authority to grant franchises or make contracts with utilities and other businesses for the use and occupancy of the streets, alleys, sidewalks, ways and public squares and areas for business purposes, upon such conditions and for such time as the mayor and council of said City of Valdosta may deem wise, and no person, firm or corporation shall have the right to use the streets, alleys, sidewalks, ways or public squares and areas of said city for business purposes without first obtaining the consent and license of said mayor and council. Powers. 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,

Page 3341

sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. Severability. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Section 5. 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 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 Local Legislation. Notice is hereby given that legislation by the General Assembly of Georgia will be sought and applied for at the 1965 session of said General Assembly, which legislation, if adopted, will amend the charter of the City of Valdosta. City of Valdosta By: 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 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 Legislature 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, 1965, 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 February, 1965.
Page 3342

/s/ Hazel Pollard Notary Public, Lowndes County, Ga. My Commission expires March 14, 1967. (Seal). Approved April 8, 1965. TOWN OF ALLENHURSTCHARTERED. No. 506 (House Bill No. 506). An Act to create and incorporate the Town of Allenhurst, in the County of Liberty and State of Georgia, and grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said town; to declare the rights, powers, privileges and liabilities of said town; to authorize said town to levy and collect taxes for purposes authorized herein; to authorize the construction of waterworks, sewers, streets, parks and other facilities and utilities deemed useful in the operation and management of the said town; to provide for the granting of franchises to persons, firms, or corporations for construction and maintenance of public utilities; to declare and define the police powers of said town; to declare and define the powers of the officers of said town; to provide for the intial appointment of the mayor and council of said town and thereafter the election of the mayor and councilmen of said town; to provide for passage of ordinances and the granting of licenses for the conduct of business; 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 Town of Allenhurst in the County of Liberty is hereby incorporated as a town under the name and style of The Town of Allenhurst, and as such constitutes a body politic and corporate of said State and County

Page 3343

and by that name and style shall have perpetual succession with full powers to govern itself by such ordinances, bylaws, rules and regulations for municipal purposes as may be deemed proper and not in conflict with this charter, the Constitution of laws of this State or the United States of America. Said town shall have full power in and by said corporate name to contract and be contracted with, to sue and be sued, to plead and be impleaded, to purchase, hold, receive, enjoy, possess and retain for the use and benefit of said Town of Allenhurst or the inhabitants thereof in perpetuity or for any term, any estate, real or personal, or lands, tenements, hereditatments of any kind, within or without the limits of said town, for corporate purposes; to sue, manager, improve, sell, convey, rent or lease any such estate or property; to have and use a common seal; and perform all acts necessary or incident to its corporate existence or capacity. Chartered. Section 2. The corporate limits of the Town of Allenhurst shall be and are defined to be six-tenths (6/10) of one mile in every direction from the center of the crossing of the Baconton public road and the Atlantic Coast Line Railway. Corporate limits. Section 3. The government of the Town of Allenhurst shall be vested in a mayor and three councilmen, initially appointed and thereafter chosen as hereinafter provided; the mayor and councilmen shall collectively be known as the town council of Allenhurst (hereinafter referred to as the town council or council) in which all legislative powers of said town shall be vested. The mayor and any two councilmen, or three councilmen without the mayor, shall constitute a quorum of the town council. The town council shall meet at such specified time and place as may be provided by ordinance. Special meetings may be called at any other time by the mayor, provided not less than twenty-four (24) hours public notice is given of said special meeting. All meetings of the town council shall be open to all qualified voters of the town. Town council. Section 4. No person shall be eligible to hold the office of mayor or councilman of said town unless he or she is

Page 3344

twenty-one (21) years of age and is a qualified elector of said town who shall have continuously resided and maintained his or her domicile therein for at least six (6) months immediately preceding his election. Same, qualifications. Section 5. The mayor shall be the chief executive officer of said town and it shall be his duty to preside at all meetings of the town council; to see that all meetings are conducted in a parliamentary manner, to preserve order and decorum in such meetings; to inflict punishment upon any person guilty of contempt before said council, as may be authorized by municipal ordinances; to see that all laws, ordinances, rules, regulations and resolutions of the town council of said town are faithfully executed and enforced; to appoint an ex-officio to be a member of all committees; to see that all funds are properly accounted for and that all revenues are properly and promptly collected; to inform the town council from time to time of the general condition of said town and its affairs and to recommend such measures as he may deem necessary or expedient for the welfare of said town; to inspect or cause to be inspected by one or more of the councilmen of said town the records and books of accounts of the officers of the said town and see that they are properly and correctly kept; to require that such reports be made by such officers to the council as he may deem proper; to see that order is maintained in said town and that its property and effects are preserved. The said mayor shall exercise general supervision and jurisdiction over the affairs of the said town; shall have the authority to convene the town council in extraordinary session, provided at least twenty-four (24) hours public notice is given; to preside in the police court of Allenhurst, and he is hereby given full authority to sit as a committing magistrate; to try all persons charged with the violation of any ordinance of said town; and to impose sentences of punishment for such violations within the limits hereinafter provided; to punish for contempt of court before such police court or contempt of the council by imposing such sentence or penalty as may be authorized by the ordinances of said town; to bind said town by signing any contract, obligation, or other matter entered into and authorized by ordinances or resolutions of the town council

Page 3345

of said town, properly passed in accordance with the provisions of this Act; and to do acts and things as may be proper and necessary in the proper conduct of the affairs of said town and as may be hereinafter authorized. Mayor, etc. Section 6. On all questions before the town council the mayor shall be entitled to vote only in case of a tie, and not otherwise; provided, however, that every ordinance and resolution passed and every appointment or election of an officer or employee by the said town council shall be subject to the veto of the mayor in the following manner: The mayor shall within three (3) days write out his objection to such resolution, ordinance, appointment, or election and the said town council shall, at the next regular or called meeting at which a quorum shall be present, order said objections entered into the minutes and take a vote on the question of whether said ordinance, resolution, or other action shall be adopted over said veto. Should as many as two (2) councilmen vote in the affirmative, said resolution, ordinance, or other action shall stand affirmed and become effective without the approval of the mayor; otherwise, not. The ayes and nays shall in all cases be entered in the minutes. Ordinances, etc. Section 7. There be and is hereby designated and named William C. Cox as mayor of the Town of Allenhurst, and John Horne, Paul E. Turk, and Joseph B. Chrobak as councilmen of said town, who shall immediately take office upon the approval of this Act as hereinafter provided, upon taking the oath of office herein prescribed, which said officer shall hold the respective office to which appointed until their successors are elected and qualified at an election held in said town as provided in section 8 of this Act or until a vacancy occurs as provided in section 9 of this Act. First mayor and councilmen. Section 8. On the first Tuesday in December, 1965, and on the first Tuesday in December each two years thereafter, there shall be elected a mayor and three councilmen for said town by the qualified registered voters therein. Each of said officers shall be elected to serve a term of

Page 3346

two years from January 2 of the year following such election or until their successors are elected and qualified. Any candidate for the post of mayor or councilman shall announce which position he shall stand for and the candidate receiving the most votes for each position shall be declared the winner of that particular position. Such official shall be elected by a plurality of the vote cast for such position in the election held for such purpose. The persons so appointed, as above provided, and thereafter elected as herein provided as mayor and councilmen of said town shall on or before the day of assuming office qualify by taking and subscribing before some officer authorized by law to administer oaths, the following oath: I, (A.B.), do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be) by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the Town of Allenhurst and the common interest thereof. So help me God. Such oath shall be filed with the town clerk, who shall spread the same upon the minutes of the meetings of the town council, next following such filing, unless such oath is filed during a regular meeting of the said town council, in which latter case such oath shall be spread upon the minutes of the meeting then in session. Elections, etc. Section 9. In the event that the office of mayor, or the office of any one or more of the councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selected by the town council in the case of vacancies in said town council, and by the councilmen in the case of a vacancy in the office of mayor, and persons so selected shall be duly qualified to fill such vacancies for the unexpired terms. Vacancies. Should the mayor or any member of the town council fail or refuse to perform the duties of his office for the term of three consecutive months, or should any officer-elect refuse to qualify, the office may be, in the discretion of the remaining members of the town council, declared vacant and the vacancy filled as above prescribed.

Page 3347

Section 10. The town council of said town shall be and it is hereby authorized, without any further specific authorization on the part of the General Assembly, to create by proper ordinance such other offices and departments and to prescribe their functions and the duties of the affairs and employees of said departments as it may deem necessary and to the best interests of the Town of Allenhurst. Powers. Section 11. In all elections held under the charter of the Town of Allenhurst, all persons shall be allowed to vote who are duly registered as hereinafter provided. Any person shall be allowed to vote in town elections if he or she be eligible under the provisions of the Constitution and laws of Georgia to vote for members of the General Assembly and who has continuously resided in the corporate limits of said town for a period of at least six months prior to said election and shall have registered as a qualified voter in the manner hereinafter provided. Electors. Section 12. The town council shall provide for the permanent registration of the qualified voters thereof, by providing a book for such purposes so that registration therein is all that is required so long as all other qualifications required by such registration are retained by the person registering in said book. Each person presenting himself for registration shall be administered the following oath: You do solemnly swear that you are a citizen of the United States of America; that you have resided in the State of Georgia one year and will have resided in the Town of Allenhurst six months before the next election to be held in the said town, that you are eligible to vote in elections for members of the General Assembly of Georgia, and that you have met all requirements required of you by the ordinances of said town, so help you God, upon which the clerk or other official in charge of said registration shall register the name, age, and occupation of said person, and the clerk shall keep the permanent registration book open in the clerk's office during the regular and ordinary times said office is open for the transaction of business; provided, that the clerk shall close the permanent registration book fifteen (15) days before the holding of said election, either special or general. After closing the

Page 3348

book as aforesaid, the clerk or other designated official so named by the town council shall prepare a list of voters for such election and the clerk shall furnish such list arranged in alphabetical order of all registered, qualified voters to the election managers, which election managers shall be appointed by the town council. In making such a list the clerk shall exclude the names of all persons on the registration book who registered less than fifteen (15) days before a special or general election as well as those who have died, no longer reside within the corporate limits of the town, or who have disqualified themselves as aforesaid in any way as legally qualified voters. The managers shall not permit any person whose name does not appear on said list to vote except as hereafter provided. Voter registration. Section 13. In case an elector is not allowed to register by the clerk or whose name is left off the list of qualified voters by the clerk, he shall have the right of appeal to the town council, whose findings shall be final. Said appeal may be made immediately upon the elector's determining this fact and the town council shall immediately assemble and hear the appeal de novo. Said hearing shall be before the polls are closed for the election at which such elector desires to vote, whether special or general, so that a voter may not be removed from the list without a final hearing before the polls are closed at said election. The clerk must revise and purge the list of qualified voters as aforesaid before such election, both general and special. When the name of an elector is stricken from the list of qualified voters for any cause, it can only be re-entered thereon by action of the clerk, after having been properly authorized to do so in writing by the Town Council, which authorization shall for sixty (60) days after said election be kept in the permanent records of the town. Appeals, etc. Section 14. The polls for the holding of all elections in and for the Town of Allenhurst shall be open at 2:00 p.m. and shall remain open until 7:00 p.m., Eastern Standard Time or such other time as shall hereafter be prescribed as the official time of the State of Georgia. The managers of each election shall certify the results thereof to the town council, which shall in the presence of and together with

Page 3349

the several managers, consolidate the returns of said election and declare the results thereof, and which shall record same on the minutes of the town council, and said record will be the evidence of the results of said election. Elections. Section 15. The town council of said town shall have the authority to levy and collect an ad valorem tax on all property, both real and personal, within the limits of said town, not to exceed the constitutional limits as now or may hereafter exist under the laws of the State of Georgia; provided, however, that no ad valorem tax shall be levied or collected by said town until approved by a majority of all votes cast by qualified and registered voters in a special referendum called for the specific purpose of approving or rejecting said taxes. In any special referendum called for this purpose, the general rules regarding special and general elections shall apply as before named in this Act. Ad valorem tax. Section 16. The town council of said town shall have the full power and authority to license, regulate and control all business and activities of every kind and character carried on within the corporate limits of said town, including, but not limited to, markets, taverns, hotels, restaurants, cafes, recreation establishments, pool rooms, theatres, circuses, traders of all kinds, stores, side shows and other shows, slaughter houses, any games operated by coin devices, tanyards, used or new automobile places, wrecking establishments; all sales of all kinds of beverages, beer, wine, and liquors; and all businesses, occupations, professions, callings, trades, or avocations, which under the laws of this State are subject to license. Business licenses, etc. Section 17. The town council of said town may revoke the license of, and prohibit the operation of, any business or establishment for which a license may have been issued, in the event the same becomes a nuisance or is dangerous, hazardous or injurious to the health, morals, or general welfare of the inhabitants of said town; but no license shall be revoked without giving written notice to the person, firm or corporation holding such license, such notice stating the reasons why such license is being revoked, and affording such person, firm, or corporation an opportunity to

Page 3350

be heard on the question before the said town council, the said notice setting forth the time and place of the hearing of the revocation of such license. The decision of said town council of said town, after such hearing, shall be final. Same. Section 18. The town council of said town shall have the power and authority to prevent horses, mules, cattle, hogs, dogs, goats and all other animals or fowls from running at large in said town, and to regulate the manner in which such animals or fowl may be kept so as to prevent their becoming a public nuisance. Animals. Section 19. Said town shall have full and complete power to open, lay out, grade, widen, construct, pave, re-pave, curb and otherwise improve any and all streets, sidewalks, ways, and roads, and to maintain, relocate, repair, extend, abandon, or close them; and shall have the full powers and rights of eminent domain in the furtherance of the above or any other corporate rights of said town. Streets, etc. Section 20. Said Town of Allenhurst shall have full power and authority to furnish water, gas and heat for the public use of said town, and for private use and charge therefor; and to own, construct, enlarge, operate and maintain a system of waterworks and sewerage and gas. Said town council shall have full power and authority to grant franchises to any or all public utilities to such private persons, firms, or corporations as may be licensed to do such business in said town. Utilities. Section 21. In addition to the power and authority vested in the Town of Allenhurst, 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 town 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 this State, or of the United States of America: Powers. (A.) To protect and advance the morals of said town; to secure peace, good order, and quiet in said town; and to protect the health and welfare of said town, to prevent

Page 3351

the spread of and to suppress infections, contagious, or dangerous diseases in said town; (B.) To own and regulate cemeteries and parks, either within or without said town, to own or contribute to the support and maintenance of a swimming pool, library, golf course, parks and playgrounds, either within or without the corporate limits of said town; (C.) To regulate and prohibit the keeping of explosives and other dangerous substances in the fire limits and at other places in said town; to regulate or prohibit the sale and shooting of fireworks and other explosives in said town; (D.) To prevent or condemn encroachment or obstructions in, upon or over any sidewalk, street, or alley, and to require removal of such; (E.) To establish, equip, and maintain a fire department; (F.) To define and prohibit nuisances within the corporate limits of said town, and to prescribe the mode of trial for all nuisances cases, and to abate the same. (G.) To prescribe and regulate the use of its streets and roads and to classify such streets and roads and to regulate the use thereof according to such classifications; to limit and regulate the speed of all animals, trains, engines, vehicles or motor vehicles on said streets or roads and the operation thereof; (H.) To suppress and prohibit houses where illegal, immoral, or disorderly practices or conduct are had; (I.) To provide a uniform scale of costs of the clerk and police officers of said town 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 collection and payment into the town treasury.

Page 3352

Section 22. Not less than five (5) days nor more than twelve (12) 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 the Town of Allenhurst for approval or rejection. The ordinary shall set the date of such election for a day not less than ten (10) nor more than twenty (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 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: YES () NO () Shall an Act incorporating the Town of Allenhurst be approved? 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. It shall be the duty of the ordinary to hold and conduct such election. The ordinary 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 results of the election. It shall be the ordinary's further duty to certify the result thereof to the Seccretary of State. Section 23. All laws and parts of laws in conflict with this Act are hereby repealed. Notice Notice is hereby given that a bill will be introduced in the 1965 General Assembly of Georgia to incorporate the

Page 3353

City of Allenhurst, Georgia. There will be a referendum attached to the bill. This 13th day of January, 1965. /s/ Charles M. Jones Representative, Liberty County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles M. Jones, who, on oath, deposes and says that he is Representative from Liberty County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Liberty County Herald, which is the official organ of said county, on the following dates: Jan. 28, Feb. 4 11, 1965. /s/ Charles M. Jones Representative, Liberty County Sworn to and subscribed before me this 22nd day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1969. (Seal). CERTIFICATE. I, Charles Jones, Liberty County State Representative, do hereby certify that I am the author of the foregoing bill to incorporate the Town of Allenhurst, Georgia. I do further certify that no part of the proposed corporate boundary for said town is less than three (3) miles distant from the corporate boundary of any existing municipality.

Page 3354

I further certify that the minimum population of the area embraced within the proposed municipal boundary is a total resident population of at least two hundred (200) persons and that there is an average resident population of at least two hundred (200) persons per square mile for the total area. I further certify that the area embraced within the proposed municipal boundary is so developed that at least sixty percent (60%) of the total number of lots and tracts in the area at the time of incorporation are useful for residential, commercial, industrial, institutional or governmental purposes, and is subdivided into lots and tracts such that at least sixty percent (60%) of the total acreage consists of lots and tracts five (5) acres or less in size. This cerificate is being executed pursuant to the requirements of chapter 69, section 1401 et seq., Ga. Code Annotated. This, the 22nd day of February, 1965. /s/ Charles M. Jones State Representative Liberty County. Approved April 8, 1965. CHATHAM COUNTYSAVANNAH BOARD OF TAX ASSESSORS. No. 507 (House Bill No. 521). An Act to carry into effect the provisions of the Constitutional Amendment reported in Ga. L. 1964, p. 986, authorizing the General Assembly of Georgia to provide that the mayor and aldermen of the City of Savannah and Chatham County may contract for the consolidation and combining of the county and city board of tax assessors and to provide for the granting to said joint board all the

Page 3355

governmental functions and powers now exercised by said board of tax assessors of the mayor and aldermen of the City of Savannah and Chatham County's tax assessors board or which may hereafter be granted the municipal or county tax assessors or boards of tax assessors; to provide that such contract may require approval by the mayor and aldermen of the City of Savannah of the person appointed chief tax assessor of Chatham County by the governing authority of said county; to provide that the chief tax assessor of Chatham County shall be a member of said joint tax assessors board and chief thereon; to provide for the joint appointment of and fix the number of members of said board by the mayor and aldermen of the City of Savannah and Chatham County; to provide the terms thereof to authorize the mayor and aldermen of the City of Savannah and Chatham County to prescribe the compensation therefor and to provide for the abolishments of the present boards of tax assessors in the city and county upon said contract being entered into and said joint board of tax assessors being appointed; to provide and grant to the mayor and aldermen of the City of Savannah and Chatham County the full authority and power to consolidate and combine by contractual arrangement the assessment and returning of all real and personal property in said city and county; and further, to combine the facilities for billing and/or collection of all taxes levied therein; to provide for the repeal of all conflicting laws; to provide that the General Assembly, in exercising the powers herein conferred, may include in the Act or law or any amendments thereto, any one or more of the powers or provisions herein enumerated and may exclude therefrom any one or more of the powers herein enumerated; to repeal any and all 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 and Chatham County are hereby authorized to enter into a contract providing for a joint city-county board of tax assessors for Chatham County and the mayor and aldermen of the City of Savannah to be known as the Chatham

Page 3356

County - Savannah Board of Tax Assessors to have jurisdiction over the territorial area of said city and county. Authority. Section 2. Said board of tax assessors shall consist of six members, three of whom shall be appointed by the mayor and aldermen of the City of Savannah and three of whom shall be appointed by the commissioners of Chatham County and ex-officio judges thereof. The members of said board shall be appointed for a term of six years, except that of the first members appointed two shall be appointed for a term of two years, two shall be appointed for a term of four years, and two shall be appointed for a term of six years. Each member of the joint board of tax review will serve until a successor is selected and qualified or until he vacates his office, or becomes disqualified, or is removed for a cause in which event, the governing authority electing the member in the first instance shall elect a successor to complete his term. Members. Section 3. The members of the board of tax assessors shall be at least twenty-five (25) years of age, a freeholder, a citizen of the State of Georgia and a resident of Chatham County for at least twelve (12) months prior to their appointment either without or within the limits of any city therein. Qualifications. Section 4. Each member of the board shall give such time to the duties of his office as may be required. He shall hold no other remunerative public office during the term to which he is elected. Same. Section 5. The compensation of the members of said joint board of tax assessors shall be as provided by agreement between the commissioners of Chatham County and the mayor and aldermen of the City of Savannah. Compensation. Section 6. In addition, there shall be appointed a chief tax assessor who shall be appointed by the Chatham County commissioners with the concurrence of the mayor and aldermen of the City of Savannah. The chief tax assessor shall be a citizen of the State of Georgia and a resident of

Page 3357

Chatham County for at least twelve (12) months prior to his appointment either without or within the limits of any city therein. Chief tax assessor. Section 7. The chief tax assessor shall have all the duties, powers and authorities given to the county tax assessor in Chapter 92-69 of the Code of Georgia, as amended, in executing the purpose of this Act, and it shall be the duty of the chief tax assessor to fix the value of all property located within the city for all tax purposes, and value all property located within the county for all State, county, school or other tax purposes. Duties. Section 8. The power of the chief tax assessor to assess property taxation or to review assessments shall not be extended to any property which must be returned to the State Revenue Commissioner or Comptroller General. Same. Section 9. The chief tax assessor shall prepare and keep tax maps and other tax records and shall establish an equitable and scientific system of assessing property for taxation; he shall give notice of assessments as provided by law and perform any and all other duties related to the assessments of taxable property and the administration of the joint board of tax assessors as may be appropriate and necessary; he shall receive all returns required of taxpayers within the County of Chatham and the corporate limits within the mayor and aldermen of the City of Savannah and all taxpayers required to make a return of taxable property are hereby required to make such return to the chief tax assessor on such form or forms as may be prescribed by the joint board of tax assessors. Maps, etc. Section 10. The chief tax assessor shall process all tax returns and forward to the mayor and aldermen of the City of Savannah and to Chatham County and the State Revenue Commissioner and the Comptroller General a complete tax digest of the property within Chatham County and the City of Savannah as required by law or established by contract as provided herein. Tax digest, etc.

Page 3358

Section 11. All assistants and employees required for the effective operation of the office of chief tax assessor and the joint board of tax assessors shall be selected through the civil service procedures of the participating governments, and approved by the chief tax assessor. Preference shall be given to existing employees of the City of Savannah and Chatham County now assigned to such duty. No employee's rights to any pension funds shall cease as a result of the transfer of employment to said joint board. All pension rights shall be preserved by the respective governments and service on the joint Board shall be construed as filling requirements under any act, the benefits of which said employees are entitled; provided, however, that should benefits be available for both governments, such employees shall be required to elect, at the time of beginning his new employment which governmental pension plan or rights the employee desires to come under. Employees. Section 12. The board of tax assessors shall review any and all assessments made in accordance with Code section 92-6911. Assessments. Section 13. The board of tax assessors shall elect a chairman who shall not be the chief tax assessor and who shall conduct the business of review. A quorum of not less than four, including the chief tax assessor who shall be an ex-officio member of the board with the right to vote, shall be sufficient to conduct the business of the joint board of tax assessors. Chairman. Section 14. If any taxpayer is dissatisfied with the action of the board, he may give notice to the board in accordance with Code section 92-6912 and the board shall so act in accordance with the above mentioned section. Appeals. Section 15. The board shall have authority to issue subpoenas for the attendance of witnesses and to issue subpoenas duces tecum for the production of any documents, papers or books for the purpose of ascertaining the correctness of any tax returns. These subpoenas shall be served by the sheriff of the county or the sheriff of the city court. Any person who shall refuse to attend and testify or produce

Page 3359

any relevant documents shall be cited to appear before the judge of the superior court of the county who shall have jurisdiction by appropriate process to compel such testimony or such books, papers or other data. Subpoenas. Section 16. If the chief tax assessor finds that any tax-payer has failed to return his property or has omitted from the return any property that should have been returned or has undervalued any property, such chief tax assessor shall have all the powers which effect such returns as is provided for in Chapter 92-69, Code of Georgia, as amended. Powers. Section 17. Should the mayor and aldermen of the City of Savannah and Chatham County enter into a contract as provided for herein, they shall agree that the mayor and aldermen of the City of Savannah pay to Chatham County a reasonable compensation for services rendered by the county in the preparation of the tax digest for the city and for the collection of any funds to the city, should such agreement for the collection of funds also be entered into. In the event the parties are not able to agree upon a sum, then each shall appoint an arbitrator who shall select a third arbitrator which third arbitrator shall not be a member of either governmental body and upon the failure to agree upon a third arbitrator, he shall be appointed, upon request, by the judge of the superior court. The compensation agreed upon shall be based on a proportionate sharing of costs of operation. Costs. Section 18. Each party shall be entitled to receive at all times annual audits and itemized statements fully reviewing the cost of running said joint office. Audits. Section 19. The provisions of this Act shall become effective upon approval, but shall require the entering into by the mayor and aldermen of the City of Savannah and the Chatham County commissioners of a contract approved by both parties and the filing of same upon their respective minutes before becoming operative. Section 20. All laws or parts of laws in conflict herewith are hereby repealed with this provision that such repeal

Page 3360

shall not become effective until such time as the city and county have, by contract, placed this Act into operation; further provided that, if this Act shall be held unconstitutional, then the repeal of existing laws or ordinances shall not be effective and said existing laws or ordinances shall remain in effect fully as though this Act had not been passed. State of Georgia Chatham County Personally appeared before me Ronda Straub to me known, who being by me sworn, deposes and says: That she is the legal advertising clerk of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That she has reviewed the regular editions of the Savannah Evening Press published on December 31, 1964, January 4, 1965, and January 11, 1965, and finds that the following advertisement, to wit: Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the 1965 session of the General Assembly of Georgia permitting the consolidation and combining of the Chatham

Page 3361

County and the mayor and aldermen of the City of Savannah's tax assessors boards pursuant to the amendment to Article XI, Section 1, paragraph VI of the Constitution of the State of Georgia (Ga. L. 1964, p. 986) which was properly ratified; to provide for the granting of powers to and appointment of said combined board; to abolish the present tax assessing boards of Chatham County and the mayor and aldermen of the City of Savannah; to provide that the mayor and aldermen may contract for the joint support of said combined board and in all matters related thereto; to provide for methods of appeal from said combined tax assessing board and for other purposes. John W. Sognier Chatham County Attorney appeared in each of said editions. Ronda Straub Sworn to and subscribed before me, this 11th day of January, 1965. /s/ Luisa de R. Nugent Notary Public, Chatham County, Georgia. (Seal). Approved April 8, 1965. APPLING COUNTYAUDITS, REFERENDUM. No. 508 (House Bill No. 538). An Act to amend an Act creating a board of commissioners of roads and revenues for Appling County, Georgia, approved February 12, 1945 (Ga. L. 1945, p. 650), as amended, so as to provide for an annual audit; to provide for the publication of an annual county audit; to provide for the publication of a quarterly balance sheet and operating

Page 3362

statement; 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 for Appling County, Georgia, approved February 12, 1945 (Ga. L. 1945, p. 650), as amended, is hereby amended by inserting between section 10 and section 11 a new section to be designated section 10A to read as follows: Section 10A. The board shall on or before January 31st annually employ a certified public accountant for the making of an annual continuous audit of county finances and financial records. The accountant so employed shall be paid out of county funds and shall perform a complete audit of the financial records of the county for the ensuing year, pointing out any irregularities found to exist, and reporting the results of such audit to the board at least quarterly. Each quarterly and annual report submitted to the board shall be filed with the board and shall be available for public inspection as other records in such office. The board shall cause to be published in the official organ of Appling County a quarterly balance sheet and operating statement and a summary of the annual audit. Said accountant shall transmit to the grand jury of the Superior Court of Appling County a copy of each quarterly and annual report prepared by him and furnished to the board of commissioners of roads and revenues of Appling County. Section 2. It shall be the duty of the ordinary of Appling County, after the date of the approval of this Act by the Governor or after it otherwise becomes law, to issue the call for an election for the purpose of submitting this Act to the voters of Appling County for approval or rejection. The ordinary shall set the election for Tuesday after the first Monday in November, 1966. 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 Appling County. The ballot shall have written or printed thereon the words:

Page 3363

For approval of the Act to provide for an annual audit and the publication thereof and to provide for the publication of a quarterly balance sheet and operating statement of the county. Against approval of the Act to provide for an annual audit and the publication thereof and to provide for the publication of a quarterly balance sheet and operating statement of the 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 more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Appling 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 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 1965 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Appling County, approved February 12, 1945 (Ga. L. 1945, p. 650), so as to provide for the publication of the annual county audit; to provide for the publication of a quarterly balance sheet and operating statement; and for other purposes. This 25th day of January, 1965. Curtis C. Herndon Representative Appling County

Page 3364

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis C. Herndon, who, on oath, deposes and says that he is Representative from Appling County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Baxley News-Banner, which is the official organ of said county, on the following dates: February 4, 11, and 18. /s/ Curtis C. Herndon Representative, Appling County Sworn to and subscribed before me, this 23rd day of February, 1965. /s/ Patty Sue Hurst Notary Public, Georgia State at Large. My Commission Expires Dec. 31, 1967. (Seal). Approved April 8, 1965. JUVENILE COURT JUDGES' SALARIES IN CERTAIN COUNTIES. No. 509 (House Bill No. 563). An Act to fix the salaries of the judges of juvenile courts in counties of Georgia having a population of 500,000 or more by the last or any future United States Census; to provide for its payment out of the county treasury; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Juvenile Court Judge's Salary . In the counties of Georgia having a population of 500,000 or more by the last or any future United States census, the salary of the

Page 3365

judges of the juvenile court, from and after the passage of this Act, shall be in the sum of $20,000.00 per annum, payable in equal monthly amounts, out of the county treasury of such county. Where applicable, etc. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Section 3. The effective date of this Act shall be January 1, 1966. Effective date. Approved April 8, 1965. CIVIL COURT OF FULTON COUNTYJUDGES' SALARIES. No. 510 (House Bill No. 567). An Act to amend an Act entitled An Act to carry into effect in the City of Atlanta the provisions of the amendment to paragraph 1, of Section 7, of Article 6 of the Constitution of the State of Georgia, ratified October 2nd, 1912, relating to the abolition of justice courts and the office of justice of the peace and of notary public ex officio justice of the peace, in certain cities and the establishment in lieu thereof of such court or courts, or system of courts, as the General Assembly may deem necessary; and in pursuance thereof, to abolish all justice courts and the office of justice of the peace in the City of Atlanta, Georgia, and to establish in lieu thereof the Municipal Court of Atlanta, in the City of Atlanta; to define its jurisdiction and powers; to provide for the appointment, qualifications, duties, powers, and compensation of the judges and other officers thereof; to provide for pleading and practice and rules of procedure and new trials therein and appeals and writs of error therefrom; to abolish the office of constable in said city; to provide for separate sections of said court; to define the territorial jurisdiction of each section, and the jurisdiction of said sections

Page 3366

as to amount and subject matter; and for other purposes, approved August 20, 1913 (Ga. L. 1913, p. 145, et seq.), as amended particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2610 et seq.), and all Acts amendatory thereto by changing the compensation of the judges thereof. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That an Act approved August 20, 1913 (Ga. L. 1913, p. 145, et seq.) and the several Acts amendatory thereof relating to the Civil Court of Fulton County be, and the same is hereby amended, by striking from section 14-A of said Act as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2610 et seq.) in line two thereof the words and figures seventeen thousand, four hundred (17,400.00) dollars and substituting therefor the words and figures, nineteen thousand ($19,000.00) dollars, and in line four thereof the words and figures, sixteen thousand eight hundred ($16,800.00) dollars, and substituting therefor the words and figures, eighteen thousand five hundred ($18,500.00) dollars, so that said section when amended shall read as folows: Section 14-A. The annual salary of the chief judge of said court shall be nineteen thousand ($19,000.00) dollars, and the annual salary of the associate judges of said court shall be eighteen thousand five hundred ($18,500.00) dollars, and shall be paid in equal monthly installments upon voucher approved by the chairman of the board of commissioners of roads and revenues of Fulton County, or his order, and drawn upon the county treasurer of Fulton County; provided, that no judge or other official of said court shall receive to his own use any fees or perquisites of office. The increased compensation provided by this statute shall be effective from and after the passage of this Act. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed.

Page 3367

Section 3. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 4. The effective date of this Act shall be January 1, 1966. Effective date. 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, 1964, and on the 5, 12, 19 26 days of January, 1965 and February 2, 9, 16, 1965. As provided by law. /s/ Frank Kempton 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 regular session of the General Assembly of the State of Georgia, which will convene in regular session on the second Monday in January, 1965, for the enactment of local legislation to amend the act creating the Civil Court of Fulton County

Page 3368

(formerly Municipal Court of Atlanta), approved August 20, 1913, as heretofore amended. Said original Act appears in Georgia Laws 1913, pages 145 through 177. This notice of intention to apply for local legislation is for the purpose of an Act to increase the salary of the chief judge of the Civil Court of Fulton County, Georgia, and likewise to increase the salaries of the associate judges of the Civil Court of Fulton County, Georgia, and for other purposes. This 14th day of December, 1964. Tommie Parrish, Clerk Civil Court of Fulton County Subscribed and sworn to before me, this 23rd day of February, 1965. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large My Commission Expires Oct. 18, 1967. (Seal). Approved April 8, 1965. CITY OF WOODLANDSTREET CLOSED. No. 511 (House Bill No. 635). An Act to amend an Act incorporating the City of Woodland (formerly the Town of Woodland), approved July 30, 1908 (Ga. L. 1908, p. 988), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 1008), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2756), and an Act approved March 23, 1960 (Ga. L. 1960, p. 3307), so as to provide for the closing of a certain street in 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 Woodland (formerly the Town of Woodland), approved July 30, 1908

Page 3369

(Ga. L. 1908, p. 988), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 1008), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2756), and an Act approved March 23, 1960 (Ga. L. 1960, p. 3307), is hereby amended by adding a new paragraph to the end of section 5 to read as follows: The street in said city, known and designated as Elm Street, is hereby closed, and the governing authority of said city shall have the right to dispose of the property embraced within said street in such manner as it deems desirable. 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 1965 session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Woodland (now the City of Woodland), approved July 30, 1908 (Ga. L. 1908, p. 988), as amended, so as to provide for the closing of a certain street in said city; and for other purposes. This 11th day of Feb., 1965. R. H. McRae Representative, Talbot County Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Robert Henry McRae, who, on oath, deposes and says that he is Representative from Talbot County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Talbotton New Era, which is the official organ of said county, on the following dates: February 11, 18, and 25. /s/ R. H. McRae Representative, Talbot County
Page 3370

Sworn to and subscribed before me, this 2nd day of March, 1965. /s/ Janette Hirsch Notary Public, Georgia, State at Large My Commission expires Oct. 5, 1968. (Seal). Approved April 8, 1965. TOWN OF VERNONBURGNUMBER OF COMMISSIONERS. No. 512 (House Bill No. 691). An Act to amend an Act incorporating the Town of Vernonburg, approved March 6, 1866 (Ga. L. 1865, p. 294), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2804), so as to provide for an additional commissioner; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Vernonburg, approved March 6, 1866 (Ga. L. 1865, p. 294), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2804), is hereby amended by striking from subsection (A) of section 2 the word three as it appears in the first sentence and substituting in lieu thereof the word four and by deleting the word three as it appears in the second sentence thereof, so that when so amended subsection (A) of section 2 shall read as follows: Section 2. (A) The corporate powers of said town shall be vested in an intendant and four commissioners who shall be elected by the owners of lots in said town. That hereafter the election for intendant and commissioners for the Town of Vernonburg shall be held on the first Wednesday in May

Page 3371

on each second year, beginning with the year 1958, that is to say, the next municipal town election after the passage of this Act shall be held on the first Wednesday in May, 1958, and the next municipal election thereafter shall be held on the first Wednesday in May, 1960, and so on each succeeding second year thereafter. Section 2. The additional commissioner provided for by this Act shall be elected at the next regular town election conducted in 1966. Until such time, corporate powers of the Town of Vernonburg shall continue to be vested in an intendant and three commissioners. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia Chatham County Personally appeared before me Ronda Straub to me known, who being by me sworn, deposes and says: That she is the Legal Advertising Clerk of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the Sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law;

Page 3372

That she has reviewed the regular editions of the Savannah Evening Press published on February 20, 1965, February 27, 1965, and March 1, 1965, and finds that the following advertisement, to-wit: Legal Notice. Notice is hereby given that application will be made by the intendant and commissioners of the town of Vernonburg, to the January, 1965, Session of the General Assembly of Georgia, for the passage of a bill and/or amendment of existing statutes as may be necessary, in order to increase the number of Commissioners of said town from three (3) to four (4), to provide for the method of electing said Commissioners to office, to provide for the lengths of their respective terms of office and for other purposes. This 11th day of February, 1965. William Rauer, Intendant, Frank A. Chisholm, Commissioner, Alec Benson, Commissioner, Jack R. Newsome, Commissioner. Lionel E. Drew, Jr. 15 Drayton St. Savannah, Ga. Town Atty. appeared in each of said editions. /s/ Ronda Straub (Deponent) Sworn to and subscribed before me, this 1st day of March, 1965. /s/ Luisa de R. Nugent Notary Public, Chatham County, Ga. (Seal). Approved April 8, 1965.

Page 3373

CITY OF ATLANTAEXPENDITURE OF FUNDS FOR PARK, ETC. FACILITIES. No. 514 (Senate Bill No. 19). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act set forth in the caption to this Act be and the same is hereby further amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the Sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 2. The language added by section 5 of the Act approved February 15, 1952 (Ga. L. 1952, p. 2712, et seq.) which reads as follows: Section 5. The advisory committee created by section 2 of the Act to amend the charter of the City of Atlanta, approved February 21, 1951 (Ga. L. 1951, p. 3055, et seq.) shall have supervision of the expenditure of all funds for the permanent improvement of the zoo, golf courses and other park facilities. Any resolutions proposing such permanent improvement shall first be submitted to and approved by the commission before it can be passed by the general council.

Page 3374

is hereby stricken in its entirety and in lieu thereof a new section 5 is hereby inserted to read as follows: Section 5. The advisory committee created by section 2 of the Act to amend the charter of the City of Atlanta, approved February 21, 1951 (Ga. L. p. 3055 et seq.) shall have supervision of the expenditure of funds derived from the special millage tax authorized by section 1 of the Act approved February 21, 1951 (Ga. L. 1951, p. 3055 et seq.) as amended, for the permanent improvements of the zoo, golf courses, recreational and other park facilities. Any resolutions proposing such permanent improvement shall first be submitted to and approved by the commission before it can be passed by the mayor and board of aldermen. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. FULTON COUNTYCHIEF DEPUTIES TO CERTAIN OFFICERS. No. 515 (Senate Bill No. 31). An Act to amend an Act providing that in Fulton County, Georgia, the ordinary, sheriff, clerk of superior court, tax receiver, tax collector, and county treasurer, may appoint a chief deputy, approved March 24, 1939 (Ga. L. 1939, p. 565), as amended particularly by an Act approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2177), an Act approved February 27, 1956 (Ga. L. 1956, p. 2677), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3080), so as to change the provisions of said Act relative to the salaries of the chief deputies of the ordinary, the sheriff, and the clerk of the superior court; to repeal conflicting laws; and for other purposes.

Page 3375

Be it enacted by the General Assembly of Georgia: Section 1. An Act providing that in Fulton County, Georgia, the ordinary, sheriff, clerk of superior court, tax receiver, tax collector, and county treasurer, may appoint a chief deputy, approved March 24, 1939 (Ga. L. 1939, p. 565), as amended particularly by an Act approved December 10, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2177), an Act approved February 27, 1956 (Ga. L. 1956, p. 2677), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3080), is further amended by striking therefrom section 1 of said Act 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 Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act the sheriff, tax receiver, tax collector and county treasurer in the County of Fulton shall be required to appoint from among the assistants in their respective offices a chief deputy, and upon making said appointment shall notify the commissioners of roads and revenues for Fulton County, Georgia, who shall spread upon their minutes a copy of such appointment. In making said appointment said officers shall appoint such chief deputy at the will and pleasure of the officer making the appointment, subject to the provisions of Fulton County civil service laws, rules and regulations. If the person so appointed as chief deputy, as herein provided, resigns or if by revocation of the appointment, or for any other reason the appointment becomes vacated, the person here directed to make such appointment shall reappoint a chief deputy and shall notify the commissioners of roads and revenues of such reappointment so that the same may be spread upon the minutes of such board. The chief deputy sheriff shall also serve as chief assistant and administrative officer to the sheriff of Fulton County and as such shall aid the sheriff in expediting the transaction of the business of the office of sheriff in such manner as the sheriff and the respective courts of said county may direct, and shall receive as compensation for such service a salary to be set by the county commission. Nothing in this section shall be construed to affect the civil service status of such deputy. Chief deputies.

Page 3376

Section 2. Said Act is further amended by striking therefrom section 3 thereof in its entirety and inserting in lieu thereof a new section which shall read as follows: Section 3. Be it further enacted by the authority aforesaid, that the ordinary serving in Fulton County shall be required to appoint from among the clerks in the office of ordinary a chief clerk to said ordinary and upon making such appointment it shall be spread upon the minutes of the court of ordinary of Fulton County, and shall likewise be spread upon the minutes of the board of commissioners of roads and revenues for Fulton County. In making said appointment, said ordinary shall appoint such chief clerk at the will and pleasure of the officer making the appointment, subject to the provisions of Fulton County civil service laws, rules and regulations. If the person so appointed as chief clerk, as herein provided, resigns or if by revocation of the appointment, or for any other reason the appointment becomes vacated, the person here directed to make such appointment shall reappoint a chief clerk and notice of such reappointment shall likewise be spread upon the minutes of the court of ordinary and the minutes of the board of commissioners of roads and revenues. The chief clerk to said ordinary shall also serve as chief assistant and administrative officer of the court of ordinary and as such, shall aid the judge of said court in expediting the transaction of the business of said court in such manner as the said ordinary thereof may direct and shall receive as compensation for such services a salaries to be paid by the county commission. Nothing in this section shall be construed to affect the civil service status of such deputy. Chief clerk to ordinary. Section 3. Said Act is further amended by striking from section 5 (b) thereof, the words provided, however, the aggregate salary paid to the chief deputy clerk of the superior court for all purposes shall not be less than that paid the chief deputy sheriff, the chief deputy ordinary, and the chief deputy tax commissioner of Fulton County for their services, so that said section, as amended hereby, shall read as follows:

Page 3377

Section 5 (b). The salary of the chief deputy clerk of the superior court and of the deputy performing the duties of the administrative officer of the superior court of Fulton County, whether both positions are held by the same or by different officers, shall be fixed by the commissioners of roads and revenues of Fulton County in the same manner that the salaries of other deputies are fixed. Chief deputy clerk of superior court. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. FULTON COUNTYFIRE PREVENTION SYSTEMS. No. 516 (Senate Bill No. 32). An Act to amend an Act to establish a method for providing fire prevention systems in the unincorporated portion of Fulton County, approved February 21, 1951 (Ga. L. 1951, p. 3068), as amended particularly by an Act approved January 8, 1955 (Ga. L. 1955, p. 2275); an Act approved March 7, 1957 (Ga. L. 1957, p. 2671), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2589), so as to provide for payment for fire protection from the general funds of Fulton County under certain circumstances; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to establish a method for providing fire prevention systems in the unincorporated portions of Fulton County, approved February 21, 1951 (Ga. L. 1951, p. 3068), as amended particularly by an Act approved January 8, 1955 (Ga. L. 1955, p. 2275); an Act approved March 7, 1957 (Ga. L. 1957), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2589), is further amended by inserting,

Page 3378

following section 8 thereof, a new section to be known as section 8A which shall read as follows: Section 8A. In the event that the property embraced in any fire district established under this Act subject to taxation or assessment shall, if taxed at a rate not less than that proportion of the tax levy of the City of Atlanta which is devoted to fire protection, produce a sum which shall be sufficient to pay at least fifty per centum (50%) of the cost of providing fire protection, and in the event that said district shall contain public property, then the board of commissioners of roads and revenues of Fulton County shall levy and collect a tax or assessment on the property or property owners within such district, without uniformity between districts, at a rate not less than that proportion of the tax levy of the City of Atlanta which is devoted to fire protection, and the balance of the cost of establishing, maintaining and operating such fire protection system shall be paid by Fulton County from general funds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ATLANTACHARTER AMENDED. No. 517 (Senate Bill No. 60). 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 establish a new charter for the City of Atlanta, approved February 28, 1874, and

Page 3379

the several Acts amendatory thereof, be further amended as follows: Section 1. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 2. Be it further enacted that section 24.38, 24.39.2, 24.39.3, 24.39.4, 24.39.5, 24.39.6 and 24.40.1, of Part I of the Code of the City of Atlanta of 1953, as amended, (Ga. L. 1959, p. 2278, sections 2 thru 8), reading as follows: Sec. 24.38 Power conferred . `Any existing provisions of the charter of the City of Atlanta to the contrary notwithstanding, the mayor and board of aldermen shall be authorized and empowered, when in their discretion the public necessities may require it and such action may seem proper, to improve all or a portion of any of the streets, roads, avenues, public alleys or other public places in said city by grading, paving, repaving, curbing, guttering and draining the same, and by laying sewers therein, including the installation of manholes, catchbasins and pipes, and assess the entire cost thereof against the property abutting thereon and the owners of such abutting property. Repealed. Sec. 24.39.2 ProcedureNo petition required; reference of resolution, etc., to public works committee necessary . No petition by the owners of the abutting property shall be required as a prerequisite for the action authorized by the preceding section (section 24.38, above); but no resolution or ordinance providing for any such improvement shall be passed until the same shall have been referred to the public works committee of the mayor and board of aldermen, and a public hearing held thereon as hereinafter provided. Repealed. Sec. 24.39.3 SameAdvertisement . Pending consideration of the resolution or ordinance, an advertisement shall

Page 3380

be inserted at least one time in one of the daily papers of the city ten days in advance of the meeting of the public works committee at which the same is to be considered, which shall give notice of the introduction of the resolution or ordinance, the street or public place or portion thereof proposed to be improved, the specific improvements proposed to be made and the estimated cost thereof per front foot, and shall set forth that the abutting property owners and their interested parties are notified to appear at a meeting of the public works committee to be held at a time and place stated in said advertisement and make any objections they may desire to urge the passage of such resolution or ordinance. Repealed. Sec. 24.39.4. SamePublic hearing . `At the designated meeting of the public works committee, all interested parties shall, within reasonable limits, be given full opportunity to express their objections to the proposed improvements. Thereafter, said committee shall render its report to the mayor and board of aldermen; and that body shall have the full right and power in its discretion to order the proposed improvements to be made, or to reject said resolution or ordinance. Repealed. Sec. 24.39.5. SameProtest . `After the passage of said resolution or ordinance, all property owners to be assessed for the cost of such improvements who do not within fifteen days commence legal proceedings to prevent said improvements and said assessment being made shall be conclusively presumed to have accepted the terms of said resolution or ordinance and to have agreed that the assessment provided for may be made. Repealed. Sec. 24.39.6. SameAssessments . `Thereupon it shall be the duty of the mayor and board of aldermen forthwith to cause the improvements to be made. When the work is completed an ordinance shall be passed assessing the total cost thereof against the abutting property, which ordinance shall assert and declare a lien for the proportionate part of the cost against each parcel of land abutting on said street or public place. Generally, the provisions as to assessment

Page 3381

set forth in other sections of the charter of said city shall be followed when the method of improvement prescribed herein is used. Repealed. Sec. 24.40.1. Notice of lien of assessment . `The passage of the resolution or ordinance for such improvements, together with the ordinance assessing the cost of the same and assessing liens against property abutting thereon, shall, when properly entered on the minutes of the board of aldermen, be notice of such lien from the date of the completion and entry of same, as provided in section 25.64, Part I, Code of the City of Atlanta of 1953, as full and complete as if the same were in the form of an execution and entered on the general execution docket of the clerk of the superior court. Repealed. be and the same are hereby repealed. Section 3. Be it further enacted that Sec. 24.39 of Part I of the Code of the City of Atlanta of 1953, as amended, (Ga. L. 1957, p. 2720), be and the same is hereby repealed and the following is enacted in lieu thereof: Sec. 24.39. Petition required; ordinances authorizing work and assessing costs . `No resolution or ordinance seeking to pave, repave or improve a street or public place as herein authorized shall be passed unless petitioned in writing, by the owners of more than fifty per cent of the property abutting on the street or portion of street proposed to be paved or repaved and such resolution or ordinance shall describe the general character of improvement to be made, the material to be used and such other matters as shall be necessary to enable the preparation of the proper plans and specifications for the improvements proposed to be made. Before such resolution or ordinance shall be passed by the mayor and board of aldermen the public shall be given an opportunity to be heard thereon before a committee thereof to which it may be referred for hearing and consideration. An advertisement shall be inserted at least one time in one of the daily papers of the city ten days before such hearing is to be had before a committee of the mayor and board of aldermen, such advertisement to give notice of the introduction

Page 3382

of such resolution or ordinance, the street, public place, or portion thereof proposed to be paved, repaved or improved, the estimated cost per front foot, and setting forth that the property owners or others interested are notified to appear at the meeting of the committee of the mayor and board of aldermen, to be held at the time and place stated in said advertisement and make any and all objections they may desire to the passage of such resolution or ordinance. At the next meeting of the mayor and board of aldermen after such meeting held by a designated committee of the same, the mayor and board of aldermen shall have the full right and power in their discretion to order such pavement, repavement or other improvement to be made or reject said resolution or ordinance. And after the passage of said resolution or ordinance, all property owners to be assessed for the cost of the improvement who do not within fifteen days thereafter commence legal proceedings to prevent said assessment being made shall be conclusively presumed to have accepted the terms of said resolution or ordinance, and shall have agreed that the assessment hereinafter provided for may be made. Thereupon it shall be the duty of the mayor and board of aldermen to forthwith cause said improvement to be made in accordance with the plans and specifications as prepared'. Section 4. Be it further enacted that section 24.39.1 of Part I of the Code of the City of Atlanta of 1953, as amended, (Ga. L. 1957, p. 2720, section 6), reading as follows: Sec. 24.39.1. Applicability of section 24.39 . `The provision of section 5 (section 24.39) of this Act to relate to the method of paving or otherwise improving a street or public place, as authorized by an Act approved the 19th day of August, 1919 (Ga. L. 1919, p. 821) and to none other, and this Act shall not be deemed to repeal, amend or otherwise affect the right of the City of Atlanta to pave or otherwise improve any street or public place under any other provisions of its charter. Repealed. be and the same is hereby repealed, and the following is enacted in lieu thereof:

Page 3383

Sec. 24.39.1. Applicability of section 24.39 . `The provisions of the Act approved the 19th day of August, 1919 (Ga. L. 1919, p. 821), as amended, relating to the method of paving or otherwise improving a street or public place and the method of assessment for same against abutting property owners shall be the sole authority of the City of Atlanta for such paving or otherwise improving a street or public place and assessment therefor against abutting property owners; provided, however, that nothing herein shall affect the authority of the City of Atlanta to pave or otherwise improve any street or public place without assessment against abutting property owners.' Section 5. Be it further enacted that Section 24.40 of Part I of the Code of the City of Atlanta of 1953, (Ga. L. 1919, p. 821), as amended, reading as follows: Sec. 24.40. Lien of assessment . `The assessing ordinance shall thereupon assert a lien effective when, after completion, a record thereof is entered in a book to be kept in the office of comptroller, as provided in section 25.64 of the charter and related laws, and declare the same at the time said ordinance is passed. Repealed. be and the same is hereby repealed and the following is enacted in lieu thereof: Sec. 24.40. Lien of assessment . `When the work is completed an ordinance shall be passed assessing the total cost thereof against the abutting property which ordinance shall assert and declare a lien for the proportionate part of the cost against each parcel of land abutting on said street or public place. The passage of the resolution or ordinance for such improvements, together with the ordinance assessing the cost of the same and assessing liens against property abutting thereon, shall, 10 days after notification by mail to the last known address of the owner thereof and when properly entered on the minutes of the board of aldermen, be notice of such lien from the date of the completion and entry of same, as provided in section 25.64, Part I, Code of the City of Atlanta of 1953, as full and complete as if the

Page 3384

same were in the form of an execution and entered on the general execution docket of the clerk of the superior court where the property lies.' Section 6. Be it further enacted that section 24.35 of Part I of the Code of the City of Atlanta of 1953, as amended, (Ga. L. 1927, p. 818, section 7), reading as follows: Sec. 24.35. Pavement of streets, forming corporate boundaries . `The City of Atlanta may enter into an agreement for the pavement of streets that form a part of the boundary of said city, under which agreement the city will pay one-half of the cost of paving such streets or portions of such streets; and it is authorized to assess the property abutting thereon and lying within the limits of the city for the total cost of the pavement so laid; provided, however, that the owners of such property may pay said assessments either in cash or one-fourth in cash and the balance in one, two or three years, represented by notes bearing interest at the rate of seven per cent per annum. This work shall be done on petition of the owners of a majority of the frontage on the street desired to be paved; provided, further, that the owners of the property on the other side of the street lying without the limits of the city shall themselves agree to pay the other one-half of the cost of the pavement of such streets or portions of streets, for which one-half the city shall not in any way become liable or make contracts, but the contractor shall look only to the city for its one-half and to parties living without the city for the remaining portion. All Charter and Related Law provisions with reference to paving streets on petition are hereby made applicable to paving under this section, and such provisions shall be followed as to advertisements, forms of assessment, contracts, and the collection of assessments with or without fi. fa. Repealed. be and the same is hereby repealed and the following is enacted in lieu thereof: Sec. 24.35. Pavement of streets forming corporate boundaries . `That the City of Atlanta may enter into agreements for the pavement of streets or portions of streets

Page 3385

that form a part of the boundaries of said city, under which agreements the said city will obligate itself to pay the cost of paving the one-half of such streets or portions of streets lying within the boundaries of said city, and said city is hereby authorized to assess the property abutting thereon and lying within the limits of the City of Atlanta for the total cost of the pavement of one-half of said street or portions of streets for which the City of Atlanta is obligated to pay; provided, however, the said property owners may pay said assessments in cash or in ten payments as provided elsewhere in the charter of the City of Atlanta, as amended; and provided further that before the City of Atlanta enters into said agreements more than fifty percent of said abutting owners shall have petitioned the City of Atlanta for said paving in accordance with the provisions elsewhere in the Charter of the City of Atlanta, as amended; and provided further, however, that the City of Atlanta shall not enter into such agreement unless all of the owners of the property on the other side of said streets or portions of streets lying without the limits of the City of Atlanta or the municipality or county in which said property lies, themselves agree to pay the remaining one-half of the cost of paving said streets or portions of streets for which the City of Atlanta shall not in any way become liable or make contracts for same, and the contractor paving said streets or portions of streets shall look to the City of Atlanta for only its one-half of the paving costs and to abutting owners living outside the limits of the City of Atlanta or the municipality or county in which said property lies for the remaining portion of said paving costs. All of the charter provisions of the charter of the City of Atlanta, as amended, with reference to paving streets on petition by more than fifty percent of the abutting owners are hereby made applicable to paving under this section, provided said abutting owners live within the limits of the City of Atlanta and such provisions shall be followed as to advertisements and to forms of assessment and to contracts for pavement, assessments thereon, after 10 days notification by mail as aforesaid shall have been mailed to the last known address of said property owners, and the collection of same whether with or without fi. fa.

Page 3386

Section 7. All laws or parts of laws in conflict herewith are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF COLLEGE PARKEMPLOYEES' PENSION SYSTEM ACT AMENDED. No. 519 (Senate Bill No. 79). An Act to amend an Act entitled College Park city charter amendment approved January 30, 1946 (Ga. L. 1946, pp. 432-454), and the several Acts amendatory thereof, so as to provide an alternate pension plan for employees now employed by the City of College Park who may elect to accept the benefits of such alternate plan and for all employees who may hereafter enter the service of said city; To provide benefits and rules and regulations for the payment of benefits to retired employees and their dependents; and for other purposes. Be it enacted by the General Assembly of Georgia that the Act entitled College Park city charter Amendment approved January 30, 1946 (Ga. L. 1946, pp. 432-454), and the several Acts amendatory thereof, be further amended as follows: Section 1. The pension benefits provided by this section and the several subsections of this section 1 of this amendatory Act of 1965, shall be in lieu of the pension benefits provided to employees under laws affording pension benefits to employees of the City of College Park in existence prior to the adoption of this Act approved by the General Assembly during the year 1965. Intent. (a) Any officer or employee of the City of College Park who was so employed on the effective date of this amendatory Act of 1965, and who is otherwise eligible for pension

Page 3387

benefits under the Act approved January 30, 1946 (Ga. L. 1946, pp. 432-454) and the several amendatory Acts thereof, may elect to come under the provisions of this section 1 of this amendatory Act of 1965, and the several subsections hereof, in lieu of other pension benefits and obligations which the applicant might have been entitled to from the City of College Park under the pension plan of the City of College Park as same existed prior to the effective date of this amendatory Act of 1965, to the extent that the provisions of this amendatory Act are in conflict with prior Acts establishing or amending the pension plan for employees of the City of College Park. All officers and employees employed by the city on the effective date of this Act, who do not in writing elect to accept the benefits and obligations of this section 1 of this amendatory Act of 1965, and the several subsections hereof, shall have their rights and obligations with respect to the employees pension plan of the City of College Park determined under the law as it existed prior to this amendment of 1965. Employees and officers of the city who become employed by the city after the effective date of this amendment of 1965 shall have their benefits and obligations with respect to the pension plan of the City of College Park determined with reference to and fixed by the provisions of said pension plan as amended by this amendatory Act of 1965. Election. (b) Any officer or employee of the City of College Park who elects to come under the provisions of this section 1 of this amendatory Act of 1965, and the several subsections hereof, or who becomes employed by said city subsequent to the effective date of this Act, and who retires as a matter of right, shall be entitled to receive a service pension in an amount equal to two percent (2%) of the first three hundred dollars ($300.00) of his average monthly salary, plus one and one-half percent (1%) of his average monthly salary over three hundred dollars ($300.00), multiplied by the number of years of service. For example, an employee who retires as a matter of right after 25 years of service, whose average montly salary is $500.00, is entitled to a monthly pension in the amount of $225.00, determined as follows: 2% of the first $300.00 of average monthly salary

Page 3388

equals six dollars ($6.00). One and one-half percent of the average monthly salary over $300.00 (which excess is $200.00 in this illustration) equals three dollars ($3.00). The sum of $6.00 and $3.00 thus obtained (or $9.00) is then multipled by 25 (the number of years of service) to arrive at the monthly pension of $225.00. Pension benefits. (c) The sum of five percent (5%) of the salary or wages of officers and employees coming under the provisions of this Section 1 of this amendatory Act, and the subsections hereof, and who do not provide for the payment of a pension to a widow or minor child or children, shall be deducted from the salary or wages earned by such officers and employees during each calendar month. The sum of six percent (6%) of the salary or wages of officers and employees coming under the provisions of this section 1 of this amendatory Act, and the subsections hereof, and who desire that the employee's widow or minor child or children succeed to the employee's rights as a pensioner (as authorized by the Act of 1946, Ga. L. 1946, pp. 432-454), shall be deducted from the salary or wages earned by such officers and employees during each calendar month. Contributions. (d) With respect to officers and employees in the service of the city on the date this amendatory Act becomes effective, and who elect to come under the provisions of this section 1 of this Act of 1965, the sums required to be paid as deductions from salary or wages under this section 1 of this amendatory Act of 1965, and the subsections hereof, shall be deducted from all sums paid such officers and employees as salary or wages subsequent to the date on which the officer or employee files with the pension board a written application to elect to come under the provisions of this section 1 of this amendatory Act of 1965. With respect to persons coming into the service of the city after the effective date of this amendatory Act of 1965, an employee's contributions shall commence after such employee's probationary period (as described in section 7 of the Act of 1946, Ga. L. 1946, p. 448) has been served. Same. (e) Any person in the service of the city on the effective date of this amendatory Act of 1965, who elects to come

Page 3389

under the provisions of this section 1 of this amendatory Act, and the subsections hereof, and who shall voluntarily retire within three years immediately following the effective date of this amendatory Act of 1965, shall pay into the pension fund an amount which, when added to the amounts deducted by the city, will equal the total amount that would have been deducted during such three year period had the person remained in the service of the city for the full three year period at the salary or wages he was drawing at the time of his retirement. Such payment shall be made within six months after retirement. In case the required payment is not made within said six months period, the pension board shall collect the amount by deductions from future pension payments, in such amounts as the board may fix, whether such payments are made to the employee or a surviving widow or children designated as beneficiary by the employee. Past due payments shall bear interest at six percent (6%) per annum. No payments shall be required in case of involuntary retirement, but shall be required in case of death of an employee, within three years of the date of approval of this amendatory Act, who has designated a widow or minor children as beneficiary to succeed to the employee's rights as a pensioner, where the widow or minor children designated are eligible for and actually receive pension payments. Same. (f) There is hereby added to section 4 of the Act approved January 30, 1946 (Ga. L. 1946, pp. 432, 448), following the sentence ending with the word widowhood on the fifth line from the top of page 448, the following provision: Provided that if a widow of the pensioner receiving service pension benefits is more than five (5) years younger than the pensioner, there shall be deducted from her pension one-twelfth (1/12) of two percent (2%) per month for each month that she is more than five (5) years younger than the pensioner; provided, however, that said reduction of one-twelfth (1/12) of two percent (2%) shall not apply if the widow is fifty-five years or more of age at the time she becomes eligible for benefits. Benefits to widows.

Page 3390

The words minor `child' or `children' shall mean the natural or legally adopted minor child or children of an employee who were in life or adopted prior to the pensioner's retirement from Active Service. Child defined. (g) The following sentence contained in section 2 of the Act of 1946 (Ga. L. 1946, p. 432), commencing in the eleventh line from the top of page 442 of said Acts, is deleted in its entirety, to wit: The amount of pension allowed for disability shall never exceed the sum of $100.00 per month in any instance. And the following is substituted in lieu thereof: The amount of pension allowed for disability shall never exceed the sum of $100.00 per month with respect to employees in the employ of the city prior to July 1, 1965, who retain their status in the pension plan of the city as said plan existed prior to the year 1965. Disability benefits. (h) There is hereby added to the aforesaid Act approved January 30, 1946 (Ga. L. 1946, p. 432), as amended, the following provisions: If an employee who has contributed to the pension fund and who has at least five years of continuous service should resign or be dismissed from the city without having received or become eligible to receive a pension of any kind (except an employee displaced by a returning veteran), such employee shall be entitled to receive a refund of seventy-five percent (75%) of the total contributions made by the employee to the pension fund, and the payment by the pension board of such refund to such employee shall terminate such employee's rights under this law. Such refund shall be paid within ninety (90) days of the employee's date of termination of service; and should such an employee die before receiving said refund, said refund shall be paid to his estate. No employee who has resigned or been dismissed from service with the city and who has been paid a refund of a portion of his contributions to the pension fund, and who is reemployed by the city, shall be entitled to receive credit on his service record for prior years' service

Page 3391

until all of the amount received as refund (together with three percent (3%) interest per annum thereon from the date of terminating employment to date of repayment of the refund) shall be repaid to the pension fund; and such repayment must be made by the employee during his lifetime and while in the employ of the city. Return of contributions. If an employee who has contributed to the fund should die without having received or become entitled to receive a pension of any kind under this law, and without leaving a qualified widow or minor child eligible to receive a pension of any kind under this law, the estate of such deceased employee shall be entitled to receive a refund of ninety-five percent (95%) of the total contributions made by the employee to the pension fund. No pension shall be paid under this Act to any person except to a qualified employee or to the qualified widow or minor child or children of a qualified employee. If any employee is discharged from employment by the city for the purpose of enabling a returning veteran to resume the position formerly held by said veteran, all contributions to the pension fund made by such displaced employee shall be refunded to such employee. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF COLLEGE PARKCORPORATE LIMITS, REFERENDUMS. No. 520 (Senate Bill No. 80). An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895 (Ga.

Page 3392

L. 1895, p. 251 et seq.) 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 the authority of the same, that the Act set forth in the caption to this Act be and the same is hereby further amended as follows: Section 1. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area: Corporate limits. All that tract or parcel of land lying and being in land lots 34 and 35 and 62 and 63, of the 13th district of Fulton County, which lies north of the north right-of-way of the Atlanta West Point Railroad and east of the west right-of-way of the western Perimeter Road. Section 2. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area: All that tract or parcel of land lying and being in land lot 36 of the 13th district of Fulton County, Georgia, which lies south of the present College Park city limits. Section 3. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area.

Page 3393

All that tract or parcel of land lying and being in land lots 60 and 69 of the 13th district of Fulton County which lies south of the present College Park city limits and north of a line parallel to and two hundred feet south of the north land lot line of land lot 69. Section 4. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area: All that tract or parcel of land lying and being in land lots 61 and 68 of the 13th district of Fulton County, which lies south of the present College Park city limits and north of a line parallel to and two hundred feet south of the north land lot line of land lot 68. Section 5. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area: All that tract or parcel of land lying and being in land lots 57 and 58 of the 13th district of Clayton County, Georgia, lying north of the north right-of-way of Interstate Highway No. I-285 and which has not heretofore been annexed to and made a part of the incorporated limits of the City of College Park, Georgia. Section 6. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area:

Page 3394

All that tract or parcel of land lying and being in land lot 39 of the 13th district of Clayton County, Georgia, and being more particularly described as that portion of said land lot and district which, prior to the approval of this Act has not been annexed to and made a part of the incorporated city limits of the City of College Park, Georgia. Section 7. Subject to the election hereinafter provided for in this Act, an Act establishing a new charter for the City of College Park, Georgia, approved December 16, 1895 (Ga. L. 1895, p. 251 et seq.) is hereby amended by extending the city limits of the City of College Park, Georgia, to embrace the territory and the inhabitants of the following described area. All that tract or parcel of land lying and being in land lot 40 of the 13th district of Clayton County, Georgia. Section 8. Not less than thirty days nor more than twelve months after the date of the approval of this Act by the Governor, or 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 separate special elections for the purpose of submitting the forgoing sections 1, 2, 3, 4, 5, 6 and 7 of this Act for approval or rejection by the electors residing in the respective geographical areas described in said sections 1, 2, 3, 4, 5, 6 and 7 of this Act. The mayor and council shall set the date for such elections for a day not less than thirty days nor more than ninety days after the date of the issuance of the call. The mayor and council shall cause the date and the purpose of each of the elections to be published once a week for two weeks immediately preceding the date thereof in the official gazette of the City of College Park. Referendum. Section 9. All persons who are eligible, and who desire to vote in favor of section 1 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and

Page 3395

effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 10. All persons who are eligible and who desire to vote in favor of section 2 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said Section of the Act, said section shall be void and of no force and effect. Section 11. All persons who are eligible, and who desire to vote in favor of section 3 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act is shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 12. All persons who are eligible and who desire to vote in favor of section 4 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 13. All persons who are eligible, and who desire to vote in favor of section 5 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a

Page 3396

majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 14. All persons who are eligible, and who desire to vote in favor of section 6 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 15. All persons who are eligible, and who desire to vote in favor of section 7 of this Act shall vote for approval, and those persons desiring to vote for rejection of said section of this Act shall vote against approval. If a majority of the votes cast on such question are for approval of said section of the Act it shall become of full force and effect as of 12:01 a.m. of the day following the day on which said election was held. If a majority of the votes cast on such question are against approval of said section of the Act, said section shall be void and of no force and effect. Section 16. The ballots for the elections to be held as provided hereinabove shall be so printed as to plainly indicate the respective geographical area proposed to be annexed to the city, by land lot and district, and shall permit the voter to either vote for approval of extending the corporate limits of said city to include the respective geographical areas mentioned in the respective sections of this Act, or to vote against the approval of extending the corporate limits of said city to include the respective geographical areas mentioned in the sections of this Act. Ballots.

Page 3397

Section 17. It shall be the duty of the mayor and council to hold and conduct each of said elections in such manner as will enable those persons in the respective areas mentioned in this Act to vote who have owned property within the respective areas proposed to be annexed for a period of six months next preceding the date set for such election, and who are otherwise qualified to vote for members of the General Assembly of the county wherein the land lies which is proposed to be annexed. It shall be the duty of the mayor and council to prepare a separate list of qualified voters from each of the territories proposed to be annexed, and to permit only those named on such lists to vote in said elections. Section 18. It shall not be necessary that all the elections provided for in this Act be held upon the same day. The expense of all such elections shall be borne by the City of College Park. It shall be the duty of the mayor and council to hold and conduct such elections under the same laws and rules as govern general elections in said city, except as otherwise provided herein. It shall be the duty of the mayor and council to canvass the returns and declare the results thereof to the Secretary of State. Section 19. The following territory is hereby excluded from the city limits of the City of College Park: All that tract or parcel of land lying and being in land lot 193 of the 14th district of Fulton County, Georgia, being more particularly described as follows: Beginning at the northwest corner of land lot 193; running thence east along the north line of said land lot 193, 951 feet to a point; thence southeasterly 300 feet to a point; thence northwesterly 154 feet; thence south 41 degrees east 200 feet to a point; thence south 12 degrees east 200 feet to a point; thence south 7 degrees west 158 feet to a point; thence southeasterly 371 feet to a point; thence southwesterly 425 feet to a point; thence south 9 degrees 17 minutes west 252 feet to an iron pin in the center of Camp Creek; thence south 80 degrees 43 minutes

Page 3398

west along the center of Camp Creek 157.3 feet to an iron pin; thence south 56 degrees 20 minutes west along the center of Camp Creek 100 feet to an iron pin; thence south 65 degrees 51 minutes west along the center of Camp Creek 132.7 feet to an iron pin; thence southwesterly along the center of Camp Creek and following the curvature thereof 275 feet, more or less, to a point where the center of Camp Creek intersects the west line of land lot 193; thence north along the west line of land lot 193, 1715 feet, more or less, to the northwest corner of said land lot and the point of beginning. Section 20. The following land is hereby annexed to and incorporated in the city limits of the City of College Park, Georgia: All that tract or parcel of land lying and being in land lot 224 of the 14th district of Fulton County, Georgia, being more particularly described as follows: Beginning at the point on the east land lot line of said land lot 224 where said land lot line is intersected by the south right-of-way line of Camp Creek Parkway; thence westerly along the south right-of-way line of said Camp Creek Parkway to the point where said south right-of-way line of Camp Creek Parkway intersects the east land lot line of said land lot 224; thence south along the east line of said land lot 224 to the south land lot line of said land lot; thence east along said land lot line to the southeast corner of said land lot; thence north along the east land lot line of said land lot to the beginning point, being that portion of said land lot 224 lying south of the south right-of-way line of Camp Creek Parkway. Section 21. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement.

Page 3399

ACT PROVIDING PENSIONS FOR EMPLOYEES OF CERTAIN CITIES AMENDEDCREDIT FOR PRIOR SERVICE. No. 523 (Senate Bill No. 121). An Act to amend the Act approved August 20, 1927, (Ga. L. 1927, pp. 265 et seq.) as amended, providing that cities having a population of more than 150,000 as disclosed by the United States Census of 1920, or any subsequent Census, shall furnish pensions to officers and employees of such cities, so as to provide additional pension benefits, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that the said Act described in the caption hereof, providing pensions to officers and employees of cities having more than 150,000 population, as amended, is hereby amended as follows: Where applicable, etc. Section 1. Credit for prior teaching made available to teachers by the amendment to said Act approved March 3, 1962 (Ga. L. 1962, pp. 2965 et seq.) shall be made available to all persons eligible for pension benefits under this Act as amended, on the same basis as persons employed as teachers. Section 2. Any person entitled to the credits for service herein authorized shall make application for the credit within ninety (90) days after the approval of this Act. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 8, 1965. TOWN OF POOLERCORPORATE LIMITS. No. 527 (Senate Bill No. 165). An Act to amend the charter of the Town of Pooler and other Acts amendatory thereto incorporating and rein-corporating

Page 3400

and fixing and prescribing and extending the corporate limits of the said town and other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority aforesaid: Section 1. That from and after the passage of this Act the corporate limits of the Town of Pooler shall include the present corporate limits of the said town and in addition, certain lands adjacent thereto, the limits of said town being the present corporate limits of said town and lands adjacent thereto described as follows: All that certain tract of land situate, lying and being in Chatham County, Georgia, described as follows. Beginning at a point at the intersection of the north right-of-way line of U. S. Highway No. 80 with the present western city limits line of the Town of Pooler; extending thence westwardly along the north line of U. S. Highway No. 80 a distance of one thousand seven hundred (1,700) feet to a point; extending thence north fifteen degrees, forty-four minutes east (N 15-44[prime] E) a distance of eight hundred (800) feet, more or less, to a point on the south present city limits line; extending thence south seventy degrees, forty-seven minutes east (S 70 - 47[prime] E) along the present southerly city limits line a distance of one thousand seven hundred fifteen (1,715) feet, more or less, to a point; extending thence southwardly along the present city limits line a distance of seven hundred ninety (790) feet, more or less, to the point of beginning. And also, all that certain tract of land, situate, lying and being in Chatham County, Georgia, described as follows. Beginning at a point at the intersection of the northern line of Salter Street with the north line of the present city limits of Pooler, said point being the southeastern corner of the property of George W. Whaley and Elsie Berry Whaley; extending thence westwardly along the present city limits line a distance of two thousand thirty-five (2,035) feet, more or less, to a point; continuing along the present city limits line a distance of one hundred fifty (150)

Page 3401

feet to a point; continuing thence northwardly along the eastern present city limits line a distance of eight hundred thirty (830) feet to a point; extending thence south seventy-two degrees, thirty minutes east (S 72 - 30[prime] E) along the north side of a proposed twenty (20) foot street a distance of one thousand four hundred five (1,405) feet, more or less, to a point on the westerly line of Morgan Street if extended northwardly; extending thence northwardly along the western line of Morgan Street if extended northwardly a distance of one hundred eighty-seven (187) feet to a point; extending thence south seventy-two degrees, thirty minutes east (S 72 - 30[prime] E) a distance of seven hundred twenty (720) feet, more or less, to a point on the easterly side of Second Street; extending thence southwardly along the eastern side of Second Street a distance of four hundred twenty-five (425) feet, more or less, to a point; thence eastwardly along the northern boundary line of the property of George W. Whaley, Jr., and Elsie Berry Whaley a distance of three hundred sixty-two and three-tenths (362.3) feet to a point; continuing thence southwardly and along the eastern boundary line of the property of George W. Whaley, Jr., and Elsie Berry Whaley a distance of two hundred eighty-five (285) feet to a point located on the north side of Salter Street, said point being the point of beginning. And also, all that certain tract of land, situate, lying and being in Chatham County, Georgia, described as follows: Beginning at the intersection of the south right-of-way line of Central of Georgia Railway Company with the westerly city limits line of Pooler and extending thence westwardly along said Central of Georgia right-of-way line a distance of six hundred fifty-three (653) feet to a point; extending thence south twenty-seven degrees, no minutes west (S 27 0 00[prime] W) a distance of one thousand three hundred seventy-eight (1,378) feet to a point; extending thence south fifty-two degrees, no minutes east (S 52 - 00[prime] E) a distance of nine hundred sixty-one (961) feet to a point; extending thence north seventeen degrees, no minutes east (N 17 - 00[prime] E) and along the present westerly city limits line a distance of one thousand six hundred eighty-eight (1,688) feet to the point of beginning.

Page 3402

And also, all that certain tract of land, situate, lying and being in Chatham County, Georgia, described as follows: Beginning at a point at the intersection of the easterly line of Skinner Avenue with the southerly city limits line and extending thence southwardly along the easterly line of Skinner Avenue a distance of one hundred (100) feet to a point; extending thence south seventy-three degrees, thirty minutes east (S 73 - 30[prime] E) a distance of two hundred (200) feet to a point; extending thence north eighteen degrees, thirty minutes east (N 18 - 30[prime] E) a distance of one hundred ninety (190) feet to a point on the southerly city limits line, extending westwardly along the southerly city limits line a distance of one hundred ten (110) feet to a point; continuing thence westwardly along the southerly city limits line a distance of ninety (90) feet to the point of beginning. The above described four tracts of land being more fully shown on a plat made by David C. Horne, Georgia Registered Surveyor No. 521, dated December 1964, recorded in the office of the clerk of the superior court of Chatham County, Georgia, in plat record book P, folio 247, to which reference is hereby specifically made. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ROMECORPORATE LIMITS. No. 528 (Senate Bill No. 173). An Act to amend an Act creating a new charter and municipal government for the City of Rome, approved August 19, 1918 (Ga. L. 1918, p. 813), as amended, so as to enlarge the present city boundaries and corporate limits by the annexation of certain described property adjacent

Page 3403

to the present city limits; 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 new charter and municipal government for the City of Rome, approved August 19, 1918 (Ga. L. 1918, p. 813), as amended, 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: All that tract or parcel of land situated, lying and being in land lot no. 287 in the 23rd district and 3rd section of Floyd County, Georgia, and being more particularly described as beginning at a point which is the common corner of lots nos. 34, 35, 30 and 61 of Holmes Acres subdivision, as shown on a plat recorded in plat book 2, page 56 in the office of the clerk of superior court of Floyd County, Georgia; thence from said beginning point in an easterly direction along the northerly lines of lots nos. 61 through 75 in said subdivision a distance of 1,500 feet, more or less, to the northeast corner of lot no. 75 therein; thence in a southerly direction along the easterly line of said lot no. 75 a distance of 200 feet, more or less, to a point on the northerly right-of-way line of Roosevelt Drive; thence in a westerly direction along the southerly line of said lot no. 75 a distance of 100 feet, more or less, to the southwest corner of said lot no. 75; thence in a southerly direction at right angles a distance of 250 feet, more or less, to the southeast corner of lot no. 104 in said subdivision; thence in a westerly direction along the southerly line of lots nos. 91 through 104 in said subdivision a distance of 1,400 feet, more or less, to the southwest corner of said lot no. 91; thence in a northerly direction at right angles a distance of 450 feet, more or less, to the aforesaid point of beginning.

Page 3404

Tract II: All that tract or parcel of land situated, lying and being in land lot No. 287 in the 23rd district and 3rd section of Floyd County, Georgia, and being more particularly described as beginning at a point on the north side of East 11th Street, said point being the southwest corner of lot no. 7 of Holmes Acres subdivision, as shown on plat recorded in plat book 2, page 56 in the office of the clerk of superior court of Floyd County, Georgia, and running thence in a northerly direction along the westerly side of said lot no. 7, a distance of 200 feet to a point, said point being the northwest corner of lot no. 7 of said Holmes Acres; running thence in an easterly direction along the north line of Holmes Acres a distance of 900 feet, more or less, to the northeast corner of lot no. 15 of said Holmes Acres; running thence in a southerly direction a distance of 250 feet, more or less, to a point on the south side of East 11th Street; said point being the northeast corner of lot no. 44 of Holmes Acres; running thence easterly a distance of 300 feet along the south side of East 11th Street to a point, said point being the northeast corner of lot no. 47 of Holmes Acres; running thence in a southerly direction a distance of 200 feet, more or less, to the southeast corner of lot no. 47 of said Holmes Acres; running thence in a westerly direction and parallel to East 11th Street a distance of 1200 feet, more or less, to the southwest corner of lot no. 36 of said Holmes Acres; running thence in a northerly direction a distance of 250 feet, more or less, to the point of beginning. Tract III: All that tract or parcel of land situated, lying and being in land lot nos. 122 and 131 in the 4th district and 4th section of Floyd County, Georgia, and being more particularly described as follows: Beginning at a point on the southerly right-of-way line of Shorter Avenue, which point is determined by projecting the present easterly right-of-way line of Line (Lyons) Drive to the southerly right-of-way line of Shorter Avenue; thence westerly along the southerly right-of-way line of Shorter Avenue a distance of 180 feet, more or less, to a point; thence in a northerly direction 3,067 feet, more or less,

Page 3405

parallel to the line designating the present westerly limits of the City of Rome in said State and county, a portion of which is also the entire easterly right-of-way line of Line (Lyons) Drive, to the southerly line to the Southern Railway right-of-way; thence along said Southern Railway right-of-way in an easterly direction to its intersection with the aforesaid line designating the westerly limits of said City of Rome; thence southerly along said city limits line a distance of 3,045 feet, more or less, to the aforesaid point of beginning. Tract IV: All that tract or parcel of land situated, lying and being in land lots nos. 326, 355 and 356 in the 23rd district and 3rd section and land lots nos. 73 and 108 in the 22nd district and 3rd section, all of Floyd County, Georgia, and being more particularly described as follows: Beginning at a point on the northerly right-of-way line of the Rome-Rockmart Highway where said right-of-way line is intersected by the line designating the present southerly limits of the City of Rome in said State and county; thence in a southerly direction along the westerly right-of-way line of the Rome-Rockmart Highway, 1210 feet, more or less, to a point; thence in an easterly direction at right angles a distance of 30 feet, more or less, to a point; thence in a southerly direction at right angles and along the westerly line of the Rome-Rockmart Highway a distance of 1175 feet, more or less, to a point, which point is determined by the intersection of the northerly line of the Saddle Horn section of Saddle Mountain subdivision with the westerly right-of-way of the Rome-Rockmart Highway; thence south 84 degrees 45 minutes west along the northerly line of the Saddle Horn section of Saddle Mountain subdivision a distance of 343 feet, more or less, to a point; thence south 20 degrees 15 minutes west along the westerly line of the Saddle Horn section of Saddle Mountain subdivision a distance of 380 feet, more or less, to a point on the projected diagonal line from the northwest corner to the southeast corner of land lot no. 355 in the 23rd district and 3rd section of said State and county; thence north 41 degrees 30 minutes west along said diagonal projection to its point of intersection with a projection of the easterly right-of-way line of Dean

Page 3406

Street extension; thence along the projection of the easterly right-of-way line of Dean Street extension and along the easterly right-of-way line of Dean Street extension a distance of 1700 feet, more or less, to its intersection with the southerly right-of-way line of what is known as the U. S. Highway 411, U. S. Highway 27 Expressway Interchange; thence in a southwesterly direction along the southerly right-of-way line of said expressway interchange a distance of 1345 feet, more or less, to its intersection with the easterly right-of-way line of Flannery Street; thence in a northerly direction along the easterly right-of-way line of Flannery Street a distance of 350 feet, more or less, to a point where said easterly right-of-way line of Flannery Street is intersected by the westerly right-of-way line of the aforesaid expressway interchange; thence in a northerly direction along the westerly right-of-way line of said expressway interchange a distance of 1360 feet, more or less, to its intersection with the line designating the present westerly limits of the City of Rome in said State and county; thence in an easterly direction along said city limits line a distance of 785 feet, more or less, to the aforesaid point of beginning. Also included herein are all the lands of Saddle Mountain subdivision according to plats recorded in plat book 6, page 60, plat book 7, page 52, plat book 7, page 116, plat book 7, page 117, and plat book 7, page 119, all of the Floyd County deed records. 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 Seventh Ward Tract III Ninth Ward Tract IV Eighth Ward and upon the effective date of this Act the qualified residents

Page 3407

thereof may register and vote in the same manner and under the same conditions as other citizens of the City of Rome, in any and all city elections thereafter held, so long as such residents remain qualified under the law and ordinances of said city. Wards. Section 3. The provisions of this Act shall become effective on April 1, 1965. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF ATLANTAELECTIONS. No. 529 (Senate Bill No. 198). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act set forth in the caption of this Act be and the same is hereby further amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the Sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating

Page 3408

to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 2. That Section 8.11 of Part I of the 1953 Code of the City of Atlanta, as amended (Ga. L. 1874, pp. 116, 121), reading as follows: No person shall vote at any city election, elsewhere than in the ward in which he resides, and the other qualifications of voters shall remain as now fixed by law. be and the same is hereby stricken in its entirety and the following is hereby enacted in lieu thereof: The mayor and board of aldermen shall have the authority to determine reasonable polling places at which any registered voter of the City of Atlanta shall cast his vote in any city election. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement. CITY OF JEFFERSONCORPORATE LIMITS, REFERENDUM. No. 531 (Senate Bill No. 209). An Act to amend an Act incorporating the City of Jefferson, in the County of Jackson, approved December 12, 1899 (Ga. L. 1899, p. 214), as amended, so as to change the corporate limits of said city; 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 incorporating the City of Jefferson, in the County of Jackson, approved December 12, 1899 (Ga.

Page 3409

L. 1899, p. 214), as amended, is hereby amended by striking from the first sentence of section 1 of said Act the words three-quarters of one mile and inserting in lieu thereof the words one and one-quarter miles, so that when so amended said section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, that the inhabitants of the territory embraced within the limits of one and one-quarer miles in every direction from the center of the public square as it is at present located in Jefferson, in the County of Jackson, be incorporated under the name and style of the City of Jefferson, and said City of Jefferson is hereby incorporated and by that name and style shall have perpetual succession; may have and use a common seal; may sue and be sued; may plead and be impleaded in any court of law or equity in this State; shall be capable in law or equity to purchase, have and hold, receive and enjoy, possess and retain, for corporate purposes, any estate or estates, real or personal, of whatever kind or nature within the jurisdictional limits of the City of Jefferson, and may sell or otherwise dispose of the same for the benefit of said city, as to the city council may seem fit and proper; the mayor of said city, by direction of the city council, making deed to any property sold or disposed of by the said city; provided, that this section shall not be so construed as to subject the corporation aforesaid to the liability of keeping any bridge or bridges or embankment, connected therewith, across Curry's Creek in repair without consent of the corporation. Section 2. Not less than 30 days after the approval of this Act by the Governor and no later than May 30, 1965, it shall be the duty of the ordinary of Jackson County to issue, upon request of the city council of the City of Jefferson, the call for an election for the purpose of submitting this Act to the voters residing within the area to be annexed to the corporate limits of Jefferson, Georgia, by this Act, for approval or rejection. The ordinary 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 ordinary shall cause the date and purpose of the election

Page 3410

to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Jackson County. The ballot shall have written or printed thereon the words: For approval of the Act changing the corporate limits of the City of Jefferson by increasing the corporate limits a distance of one-half mile around the city. Referendum. Against approval of the Act changing the corporate limits of the City of Jefferson by increasing the corporate limits a distance of one-half mile around the city. 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. A majority of the registered and qualified voters of the area to be annexed by this Act must vote and if a majority of those voting are for approval of the Act it shall become of full force and effect. If less than a majority of those voting in the area to be annexed by this Act vote for approval of the Act it shall be void and of no force and effect. The expenses of such election shall be borne by the City of Jefferson and the ordinary shall be reimbursed by the City of Jefferson for expenses incurred in holding such election. It shall be the duty of the ordinary to hold and conduct such election in the area to be annexed by the City of Jefferson by this Act and he shall hold such election under the same laws, 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 held in the area to be annexed by this Act to the City of Jefferson. It shall be his further duty to certify the result thereof to the Secretary of State. Section 3. The notice of election issued by the officer responsible therefor as provided in section 2 above shall contain therein a full explanation of what is to be voted on. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement.

Page 3411

FULTON COUNTY BOARD OF EDUCATION TEACHERS' RETIREMENT SYSTEM ACT AMENDED. No. 532 (Senate Bill No. 216). An Act to amend an Act providing a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, approved February 2, 1945 (Ga. L. 1945, p. 528), as amended, particularly by an Act approved March 25, 1947 (Ga. L. 1947, p. 535), so as to provide time and repayment terms for employees who elect to become reinstated in the pension system after re-employment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, approved February 2, 1945 (Ga. L. 1945, p. 528), as amended, particularly by an Act approved March 25, 1947 (Ga. L. 1947, p. 535), is hereby amended by deleting the last sentence of section 14 and substituting in lieu thereof the following sentence: In order to entitle such teacher or employee to the benefit of this section, he shall, subsequent to his re-employment, signify his desire to do so in writing upon such forms as may be furnished by the Pension Board and make re-payment in full of the amount so withdrawn, within the same time limitations, and shall pay interest on deferred repayments from the date of re-employment upon the same terms as are provided for exercising options to claims and pay for prior service credit in other Georgia public schools, under section 10 of said Act as amended. Credit for prior service. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 8, 1965. See Enrolled Act for affidavit and advertisement.

Page 3412

COMPENSATION TO JOHN B. HORNE. No. 103 (House Resolution No. 31-56). A Resolution. To compensate John B. Horne; and for other purposes. Whereas, on December 27, 1961, Mr. John B. Horne had stopped his automobile at a traffic light at Sixth and Shadrack Streets in Waynesboro, Georgia, and a motor vehicle belonging to the Georgia Forestry Commission and being operated by an employee of said commission, struck Mr. Horne's automobile damaging it in the amount of $107.56; and Whereas, due to said collision, Mr. Horne incurred through March, 1964, medical expenses in the amount of $252.42, and he has suffered a permanent injury causing him to lose his business and means of livelihood; and Whereas, all of the above occurred through no fault or negligence whatsoever on the part of Mr. Horne, and it is only just and proper that he be compensated therefor in the amount of $226.25. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Forestry Commission is hereby authorized and directed to pay the sum of $226.55 to Mr. John B. Horne as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said commission. It shall be illegal for any member of the State Claims Advisory Board, any member of the General Assembly, or any State official to collect a fee, receive any compensation or gift, or receive any remuneration of any kind in connection with any claim presented to the State Claims

Page 3413

Advisory Board for consideration and payment. Each payment approved by the State Claims Advisory Board, and approved by the General Assembly, shall have attached to the check mailed to the claimant a statement of this paragraph. Any person who violates the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a midemeanor. Approved April 12, 1965. CITY OF UNION CITYCHARTER AMENDED. No. 533 (House Bill No. 299). An Act to amend an Act incorporating Union City; approved August 17, 1908 (Ga. L. 1908, p. 935), as amended particularly by an Act approved August 7, 1925 (Ga. L. 1925, p. 1515), an Act approved March 15, 1926 (Ga. L. 1926, p. 606), an Act appearing in Ga. L. 1935, p. 1213, an Act approved February 16, 1943 (Ga. L. 1943, p. 1619), and an Act approved March 9, 1945 (Ga. L. 1945, p. 1123), to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating Union City, approved August 17, 1908 (Ga. L. 1908, p. 935), as amended, particularly by an Act approved August 7, 1925 (Ga. L. 1925, p. 1515); an Act approved March 15, 1926 (Ga. L. 1926, p. 606); an Act appearing in Ga. L. 1935, p. 1213; an Act approved February 16, 1943 (Ga. L. 1943, p. 1619); and an Act approved March 9, 1945 (Ga. L. 1945, p. 1123); is further amended by striking from said Act sections 7, 7A and 7B in their entirety and inserting in lieu thereof a new section which shall be known as section 7, which shall read as follows:

Page 3414

Section 7. Every citizen of Union City as incorporated under this Act who is 18 years of age and who shall have resided in the State of Georgia for twelve months and in Union City for six months next preceding the election, and who is a legally registered voter of Fulton County and who has been such at least thirty days before said election and who has not been convicted of any crime involving moral turpitude unless pardoned, shall be qualified to vote in any city election held in Union City for any purpose whatever. No person other than legally registered voters of Fulton County possessing the qualifications of the above described shall be entitled to vote in any such election. Voter qualifications. Section 2. Said Act is further amended by striking therefrom section 5 in its entirety and inserting three new sections which shall read as follows: Section 5. On the first Thursday in June, 1965, and biennially thereafter, an election shall be held in the manner and place hereinafter provided, for the purpose of electing councilmen for said city whose term of office shall be four years, or until their successors are elected and qualified, provided, however, that the two candidates for councilmen at the election in 1965, who shall receive the highest numbers of votes shall serve for a term of four years, or until their successors are elected and qualified, while the two candidates for councilmen at the election in 1965 who shall receive the next highest number of votes shall serve for a term of only two years, or until their successors are elected and qualified. Elections, councilmen. Section 5A. On the first Thursday in June, 1965, and quadriennially thereafter, at the same time as the election for councilmen, there shall be held in said city in the manner and place hereinafter provided an election for the purpose of electing a mayor for said city whose term of office shall be four years or until his successors are elected and qualified. Same, mayor. Section 5B. The term of the mayor and councilmen elected under this Act shall begin on September 1, following their election. In case no election is held at the regular time

Page 3415

provided in this Act, a special election may be called by the mayor and councilmen to be held on some other day, first giving twelve days notice of such election by posting a notice thereof at the post office door in said city and at two other places. Terms. Section 3. Said Act is further amended by striking from section 13 thereof the words: shall preside over the mayor's court hereinafter provided for and, and by striking from said section the words: both before the said council and before the mayor's court, and inserting in lieu thereof the words: before the said council, and by striking from said section the words: and he shall be ex-officio justice of the peace so far as to enable him to issue and try warrants for criminal offenses committed within the jurisdiction of Union City, so that said section as amended hereby shall read as follows: Section 13. Be it further enacted, That the mayor shall be the chief executive officer in said city and shall see that the ordinances, by-laws, rules and orders of the council are faithfully executed. He shall have control of the marshal and police force of said city, and may appoint special officers whenever he may deem it necessary for the protection of person or property and for the preservation of the peace and good order of the said city; he shall preside at all meetings of the city council and shall have the veto power and may veto any ordinance, order or resolution of the council in which event the same shall not become a law unless (unless) subsequently passed over his veto by the vote of at least three councilmen on a yea and nay vote duly recorded in the minutes of said council, provided, however, the mayor shall not exercise the power of veto, unless he shall reduce the same to writing and file with the council within four days after the passage of the measure vetoed. He shall have the power to punish for contempt before the said council by any fine not exceeding $100.00 or imprisonment in the city prison, either or both in the discretion of the mayor. It shall be the duty of the mayor to preserve the peace. All city employees under the jurisdiction of the mayor shall be directly and immediately subject to the

Page 3416

mayor who shall have general supervision of the affairs of said city and shall have authority to convene the council in extra session whenever he deems it proper to do so. He shall have vested in him all powers and duties as are vested by general law in mayors in this State. Mayor. Section 4. Said Act is further amended by striking therefrom section 14 thereof in its entirety and inserting in lieu thereof two new section which shall read as follows: Section 14. There is hereby created a city court of Union City for the trial of all offenders against the ordinances of said city which court shall be known as the City Court of Union City. Said court shall be held by the judge thereof as often as may be necessary in the office of the mayor or in some other hall in said city. Said court shall have the power to preserve order and punish for contempt by any fine not exceeding $50.00 or imprisonment in the city jail for any period of time not exceeding five days, either or both in the discretion of the judge. Said court is hereby empowered to compel the attendance of witnesses in it to that end by rule for contempt, punish witnesses for failure to obey the mandates and subpoenas of the court. Said court shall be authorized and empowered to punish for violations of the laws and ordinances of said city by imprisonment in the city prison for a period not exceeding six months, by compelling the defendant or offender to labor upon the streets of said city for a period of not longer than thirty days and by fine not to exceed two hundred dollars ($200) and the costs of the court, which fine may be collected by execution. Any one or more of these punishments may be imposed as an alternate punishment to same other mode imposed. The city clerk and the marshal of said city are hereby made officers of said court and shall be entitled to such fees and costs from the losing party as the city council may prescribe. City court. Section 14A. Said City Court of Union City shall be presided over by a judge who shall be known as the Judge of the City Court of Union City. Said judge shall be a member of the Bar of the State of Georgia who shall have resided within the corporate limits of Union City, Georgia,

Page 3417

for a period of at least six months prior to his appointment as such. Said judge shall be appointed by the mayor by and with the concurrence of the majority of the city councilmen. Said judge shall be compensated in such amounts as may be prescribed by the city council. The first judge appointed under this Act shall hold office until September 1, 1965. Thereafter his successors shall be appointed for a term concurrent with that of the mayor of Union City. In the event that said judge shall be disqualified, disabled or unable to preside in said court for any reason whatsoever, the mayor shall appoint a judge pro hac vice to preside in any case or in any session of the City Court of Union City. Said judge pro hac vice shall be Attorney at Law residing in Futon County, Georgia, at the time of his appointment and shall be compensated in such amount as shall be prescribed by the city council. When presiding in the City Court of Union City, the judge pro hac vice shall have the same powers and authorities as conferred by this Act upon the Judge of the City Court of Union City. Judge. Section 5. Said Act is further amended by striking from sections 15, 16, and 17 thereof the words: mayor's court, wherever the same may appear and inserting in lieu thereof the words: City Court. Section 6. Said Act is further amended by striking therefrom section 19 in its entirety and inserting in lieu thereof a new section which shall read as follows: Section 19. The Judge of the City Court of Union City shall be ex-officio Justice of the Peace insofar as to enable him to issue and try warrants for criminal offenses against the laws of the State of Georgia committed within the jurisdiction of Union City. Said judge shall be authority in his Court to bind over or commit to jail offenders against the Criminal Code of Georgia, whenever in the course of investigation before him a proper case therefor shall be made out by evidence. Same. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3418

Notice of Intention to Apply for Local Legislation. Georgia, Fulton County Notice is hereby given that the City of Union City intends to apply for the passage of local legislation at the next regular session of the General Assembly of Georgia which convenes in January, 1965, and the title to such bill or bills containing such legislation shall be as follows: An Act to amend an Act incorporating Union City; approved August 17, 1908 (Ga. L. 1908, p. 935), as amended particularly by an Act approved August 7, 1925 (Ga. L. 1925, p. 1515), an Act approved March 15, 1926 (Ga. L. 1926, p. 606), an Act appearing in Ga. L. 1935, p. 1213, an Act approved February 16, 1943 (Ga. L. 1943, p. 1619), and an Act approved March 9, 1945 (Ga. L. 1945, p. 1123), to repeal conflicting laws and for other purposes. This December 17th, 1964. City of Union City By: Guy Parker City Attorney Union City City Hall Union City, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack Etheridge, who, on oath, deposes and says that he is Representative from Fulton County, and that the atached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report, which is the official organ of said county, on the following dates: December 17, 24 and 31, 1964. /s/ Jack Etheridge Representative, Fulton County
Page 3419

Sworn to and subscribed before me, this 15th day of February, 1965. /s/ Patricia Anne Bowen Notary Public, Georgia State at Large. My Commission Expires Jan. 7, 1969. (Seal). Approved April 12, 1965. ACT REGULATING PRIMARY ELECTIONS IN CERTAIN CITIES AMENDED. No. 536 (Senate Bill No. 199). An Act to amend an Act entitled An Act to regulate primary elections in all municipalities in the State of Georgia, by providing how such elections shall be conducted, the returns thereof made, and to provide penalties for the violation thereof, and providing that the same shall apply only to cities of 200,000 or more according to the last or any future Federal census; and for other purposes, (Ga. L. 1933, p. 227), by repealing section 3 of said Act in reference to voting in ward and district of residence of elector. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same, as follows: Where applicable. Section 1. That the Act set forth in the caption of this Act be and the same is hereby further amended by repealing in its entirety section 3 of said Act which reads as follows: Section 3. No elector shall vote in any such primary election in a ward or voting district other than the one in which he resides. Section repealed. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved April 12, 1965.

Page 3420

GROUP INSURANCE CONTRACTS BY BOARDS OF EDUCATION OF CERTAIN COUNTIES. No. 541 (Senate Bill No. 127). An Act to authorize boards of education of certain counties to enter into contracts for group life, health or accident insurance covering the employees of said boards of education, including the right to pay a portion of the premiums thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of any county having a population of not less than 76,000 or more than 135,000, according to the 1960 United States decennial census or any such future census is hereby authorized and empowered to make contracts of insurance with any insurance company authorized to transact business within the State of Georgia, insuring its elected or appointed officers and employees or any class or classes thereof under a policy or policies of group insurance covering life, health, hospitalization, medical service or accident insurance, and for such purposes, may agree to pay part or all of the premiums or charges for carrying such contracts, and may appropriate out of its treasury, or funds, any money necessary to pay such premiums or charges or portion thereof. Where applicable, etc. Section 2. Such boards of education are hereby authorized, enabled and permitted to deduct from the officer's or employee's pay, salary or compensation, such part of the premium as is payable by the officer or employee and as may be so authorized by the officer or employee in writing. Section 3. All contracts procured hereunder shall conform and be subject to all the provisions of any existing or future laws concerning group insurance and group annuity contracts. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 15, 1965.

Page 3421

VETOES (1964 Session) Veto Bill Date of No. No. Subject Veto No. 20 HB 1174 To amend an Act establishing the City Court of Wrightsville, so as to increase the compensation of the Judge, and for other purposes. 3-18-64 No. 21 HB 907 To amend an Act known as the Revenue Tax Act to Legalize and Control Alcoholic Berevages and Liquors as pertains to Coffee County; and for other purposes. 3-26-64 No. 22 HB 962 To amend an Act relating to the granting of bail for criminal offenses, so as to provide that as a matter of right in all offenses, except capital, the accused is entitled to bail; and for other purposes. 3-26-64 No. 23 HB 1218 To create a Board of Commissioners of Roads and Revenues for Forsyth County; to provide for elections and terms of office; and for other purposes. 3-26-64 No. 24 HB 1243 To amend an Act relating to the practice of all branches of professional engineering, so as to require the State Board of Registration for Professional Engineers and Land Surveyors to give examination relating to certain proficiencies; and for other purposes. 3-26-64 No. 25 SB 200 To provide for the licensing and regulating of the business of selling, issuing, and delivering of checks, drafts and money orders as a service or for a fee or other considerations; to provide exemptions from such licensing and regulating; to repeal conflicting laws; and for other purposes. 3-26-64 No. 26 SB 279 To amend Code section 61-302, as amended, so as to provide that in certain counties property moved away from the premises pursuant to the execution of a dispossessory warrant or process shall be placed in storage; to repeal conflicting laws; and for other purposes. 3-26-64 No. 27 SB 349 Creating a Teachers' Retirement Fund, approved Mar. 19, 1943 (Ga. L. 1943, p. 640), as amended, so as to define, for the purposes of this Act, what salary deductions for contributions into the Fund shall be made; to repeal conflicting laws; and for other purposes. 3-26-64

Page 3422

No. 28 SB 350 To amend an Act providing for the retirement of judges of the Civil Court of Fulton County and others, approved Jan. 31, 1946 (Ga. L. 1946, p. 299), so as to allow additional time for payments into said retirement fund by such persons who qualify for participation; to repeal conflicting laws; and for other purposes. 3-26-64 No. 29 SB 360 To amend an Act governing and regulating the use of the public roads and highways of this State, approved Mar. 27, 1941, as amended, so as to provide for special blanket permits; to allow certain vehicles to exceed the width limitations; to repeal conflicting laws; and for other purposes. 3-26-64

Page 3423

VETOES (1965 Session) Veto Bill Date of No. No. Subject Veto No. 1 HB 289 To provide for the closing, barricading and marking of any street, road, highway or bridge or any part of any of them which is being constructed or repaired; and for other purposes. 3-27-65 No. 2 HB 62 Completely and exhaustively revising, superseding and consolidating the laws relating to the State Game and Fish Commission, so as to provide for honorary fishing licenses for totally disabled veterans who are residents of the State of Georgia; and for other purposes. 3-31-65 No. 3 HB 189 To amend Code Section 92-4101, relating to the limitation of ad valorem taxation by municipal corporations, so as to provide that the City of Lincolnton shall not be affected by the provisions of Code Sections 92-4101 through 92-4104; and for other purposes. 4- 8-65 No. 4 HB 370 To amend an Act creating the Board of Commissioners of Roads and Revenues of Muscogee County, relating to the election of chairman and vice-chairman; and for other purposes. 4- 8-65 No. 5 HB 369 To amend an Act entitled An Act to provide that Muscogee County shall provide for a permanent pension fund for present and future employees, including the City-County Health Department and elective salaried officers, etc.; and for other purposes. 4- 8-65 No. 6 SB 70 To prescribe and establish compensation for the Chief Judge and for the Associate Judge of the Municipal Court of Savannah; and for other purposes. 4- 8-65 No. 7 HB 416 To place the Sheriff of Stewart County on a salary in lieu of a fee system of compensation; and for other purposes. 4- 8-65 No. 8 HB 468 To provide for the organization and creation of a statewide business development corporation or corporations; and for other purposes. 4- 8-65

Page 3424

No. 9 HB 583 To amend an Act creating emeritus officers for certain State House officials; and for other purposes. 4- 8-65 No. 10 HB 664 To abolish the present mode of compensating the sheriff of Dawson County, known as the fee system; and for other purposes. 4- 8-65 No. 11 HB 392 To amend an Act creating a new charter for the City of Kennesaw, so as to change the number of council meetings and to provide compensation to the Mayor and City Council for attendance at such additional meetings; and for other purposes. 4-13-65 No. 12 SB 194 To amend an Act authorizing the Commissioners of Roads and Revenues of Fulton County to provide group insurance for all regular County employees, approved Feb. 4, 1952 (Ga. L. 1952, p. 2012), as amended; and for other purposes. 4-13-65 No. 13 HB 285 To amend an Act establishing a State Employees' Retirement System, so as to change the provisions relating to former employees; and for other purposes. 4-15-65 No. 14 HB 600 To amend an Act establishing the State Employees' Retirement System, so as to provide for credit to certain members for previous service as employees of the Georgia Cooperative Services for the Blind, Inc.; and for other purposes. 4-15-65 No. 15 SB 151 To amend an Act known as the Georgia Agricultural Commodities Promotion Act approved March 30, 1961 (Ga. L. 1961, p. 301), as amended, so as to authorize membership on the various commissions of members of the General Assembly; and for other purposes. 4-15-65 No. 16 HB 535 To amend an Act known as the Uniform Act Regulating Traffic on Highways, so as to change the provisions requiring any vehicle which is used on official business by any person authorized to make arrests for traffic violations in this State, or any county or municipality thereof, shall be distinctly painted, marked and lettered; and for other purposes. 4-15-65

Page 3425

APPELLATE COURTS SUPREME COURT OF GEORGIA W. H. DUCKWORTH Chief Justice T. GRADY HEAD Presiding Justice T. S. CANDLER Associate Justice BOND ALMAND Associate Justice CARLTON MOBLEY Associate Justice JOSEPH D. QUILLIAN Associate Justice BENNING M. GRICE Associate Justice ROBERT H. BRINSON, JR. Law Assistant MISS MAUD SAUNDERS Law Assistant MRS. EFFIE A. MAHAN Law Assistant RICHARD LAWTON JORDAN, JR. Law Assistant ARNOLD WRIGHT, JR. Law Assistant THOMAS M. CLYBURN, JR. Law Assistant MRS. JOLINE B. WILLIAMS Law Assistant HENRY H. COBB Clerk MRS. EVA F. TOWNSEND Deputy Clerk MRS. FLORENE B. COBB Deputy Clerk GEORGE H. RICHTER, JR. Reporter GUY M. MASSEY Asst. Reporter A. BROADDUS ESTES Sheriff COURT OF APPEALS OF GEORGIA JULE W. FELTON Chief Judge H. E. NICHOLS Presiding Judge JOHN SAMMONS BELL Presiding Judge JOHN E. FRANKUM Judge ROBERT H. JORDAN Judge ROBERT H. HALL Judge HOMER C. EBERHARDT Judge ROBERT L. RUSSELL, JR. Judge CHARLES A. PANNELL Judge CHARLES N. HOOPER Law Assistant BEN ESTES Law Assistant EUGENE HIGHSMITH Law Assistant H. GRADY ALMAND, JR. Law Assistant ROY M. THORNTON, JR. Law Assistant MRS. HELEN T. HARPER Law Assistant MISS ALFREDDA SCOBEY Law Assistant LOUIS A. PEACOCK Law Assistant MORGAN THOMAS Clerk RALPH E. CARLISLE Deputy Clerk MISS EDNA EARL BENNETT Deputy Clerk GEORGE H. RICHTER, JR. Reporter GUY M. MASSEY Asst. Reporter H. GRADY ALMAND, JR. Sheriff

Page 3426

SUPERIOR COURT CALENDAR FOR 1965 JUDGES, SOLICITORS, AND CALENDAR ALAPAHA CIRCUIT. HON. H. W. LOTT, Judge, Lenox, Ga. VICKERS NEUGENT, Solicitor-General, Austin St., Pearson. AtkinsonThird Monday in February; fourth Monday in October. BerrienFirst Monday in January; second Monday in September. ClinchFirst Mondays in March and October. CookFirst Mondays in February and November. LanierFourth Mondays in February and November. ATLANTA CIRCUIT. HONS. VIRLYN B. MOORE, Chief Judge, LUTHER ALVERSON, STONEWALL H. DYER, RALPH PHARR, GEORGE P. WHITMAN, SR., SAM P. McKENZIE, CLAUDE D. SHAW, DURWOOD T. PYE, J. C. (JEP) TANKSLEY, Judges, Atlanta. LEWIS R. SLATON, JR., Solicitor-General, Atlanta. FultonFirst Mondays in January, March, May, July, September, and November. ATLANTIC CIRCUIT. HON. HENRY H. DURRENCE, Judge, Claxton. PAUL E. CASWELL, Solicitor-General, Hinesville. 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.

Page 3427

AUGUSTA CIRCUIT. HONS. C. WESLEY KILLEBREW, Augusta; F. FREDERICK KENNEDY, Augusta; JOHN F. HARDIN, 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. H. GRADY VANDIVIERE, Judge, 373 Main St., Canton. C. B. (BUTCH) HOLCOMB, 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 second Monday in November. GilmerThird Monday in May; fourth Monday in October. PickensFirst Monday in April, and fourth Monday in September. BRUNSWICK CIRCUIT. HON. WINEBERT DAN FLEXER, Judge, Brunswick. JACK W. BALLENGER, Solicitor-General, P. O. Box 98, Baxley. 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 and second Mondays in March, June, and December; fourth Monday in September; first Monday in October. WayneThird and fourth Mondays in April and November.

Page 3428

CHATTAHOOCHEE CIRCUIT. HONS. J. ALVAN DAVIS, JOHN H. LAND, Judges, Columbus. W. B. SKIPWORTH, JR., Solicitor-General, Columbus. ChattahoocheeFourth Mondays in March and September. HarrisSecond Mondays in January, May and September. 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. JERE F. WHITE, Solicitor-General, Cartersville. BartowFirst Mondays in February and August; fourth Mondays in April and October. GordonFirst Mondays in March and September; fourth Mondays in May and November. CLAYTON CIRCUIT. HON. HAROLD R. BANKE, Judge, Rt. 1, Forest Park. Albert B. Wallace, Solicitor-General, Jonesboro. ClaytonFirst Mondays in February, May, August and November. COBB CIRCUIT. HONS. CONLEY INGRAM, Marietta; ALBERT J. HENDERSON, JR., 107 Hemlock Dr., Marietta, Judges. LUTHER C. HAMES, JR., Solicitor-General, P. O. Box 151, Marietta. CobbSecond Mondays in January, March, May, July, September and November.

Page 3429

CONASAUGA CIRCUIT. HON. J. THOMAS POPE, Judge, Dalton. ROBERT VINING, JR., Solicitor-General, Dalton. MurraySecond Mondays in February and October; fourth Monday in May; and first Monday in August. WhitfieldSecond Mondays in January, July and September; first Mondays in March, May and November. 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. LAMAR KNIGHT, Judge, P. O. Box 315, 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. DOUGHERTY CIRCUIT HON. GEORGE L. SABADOS, Judge, Albany. ROBERT W. REYNOLDS, Solicitor-General, Albany. DoughertySecond Mondays in January, March, May, July, September, and November.

Page 3430

DUBLIN CIRCUIT. HON. HAROLD E. WARD, Judge, 402 Roberson St., Dublin. W. W. LARSEN, JR., Solicitor-General, 200 Woodridge St., 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 JOE RYAN, JR., Solicitor-General, Savannah. ChathamFirst Mondays in March, June, September and December. FLINT CIRCUIT. HON. HUGH D. SOSEBEE, Judge, Forsyth. EDWARD E. McGARITY, Solicitor-General, McDonough. 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; 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; second and third Mondays in September. PikeThird and fourth Mondays in February and November, fourth Monday in July; first Monday in August. SpaldingFirst and second Mondays in February and October; third and fourth Mondays in June. UpsonThird and fourth Mondays in March and August; first and second Mondays in November.

Page 3431

GWINNETT CIRCUIT. HON. CHAS. C. PITTARD, Judge, Duluth. REID MERRITT, Solicitor-General, P. O. Box 301, Buford. Gwinnett: First Mondays in January, March, May, July and November; second Monday in September. LOOKOUT MOUNTAIN CIRCUIT. HONS. ROBERT E. (BOB) COKER, LaFayette; SAMUEL W. FARISS, LaFayette, Judges. EARL B. (BILL) SELF, Solicitor-General, Summerville. CatoosaFirst Mondays in February and August; second Mondays in May and November. ChattoogaSecond Mondays in January, April, July and October. DadeThird Mondays in March, June and September; second Monday in December. WalkerThird Mondays in February and August; first Mondays in May and November. MACON CIRCUIT. HONS. OSCAR L. LONG, Macon; W. D. AULTMAN, Byron; HAL BELL, Macon, Judges. JACK J. GAUTIER, Solicitor-General, Macon. BibbFirst Mondays in February, April, June, August, October, and December. CrawfordThird and fourth Mondays in March and October. HoustonFirst Mondays in February, May, and November; third Monday in August. PeachFirst and second Mondays in March and August; third and fourth Mondays in November. MIDDLE CIRCUIT. HON. DARIUS N. BROWN, Judge, Swainsboro. WALTER C. McMILLAN, JR., Solicitor-General, P. O. Box 429, Sandersville. 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 3432

MOUNTAIN CIRCUIT. HON. LAMAR N. SMITH, Judge, Toccoa. HERBERT B. KIMZEY, Solicitor-General, P. O. Box 38, Cornelia. HabershamFirst Mondays in March, June and November; second Monday in August. RabunFourth Mondays in February and August; second Monday in June; first Monday in December. StephensSecond Mondays in January, April, July and October. TownsThird Mondays in March and September. UnionFirst Mondays in April and October. Non-Jury: First Mondays in January and July. NORTHEASTERN CIRCUIT. HON. SIDNEY O. SMITH, JR., 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 Monday in March; second Monday in September. WhiteFirst Mondays in April and October. NORTHERN CIRCUIT. HON. JOHN W. (BILLY) WILLIFORD, Judge, 145 Parkwood Dr., Elberton. 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 3433

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. JAMES B. O'CONNOR, Judge, P.O. Box 356, McRae. ALBERT D. MULLIS, Solicitor-General, P. O. Box 477, Eastman. BleckleyFirst Monday in March and second Mondays in July and November. DodgeThird Mondays in February, May, August and November. MontgomeryFirst Mondays in February, May, August, and November. PulaskiSecond and third Mondays in March and September; second Mondays in June and December. TelfairFourth Mondays in February and June; third and fourth Mondays in October. WheelerSecond Mondays in February and October; third Monday in June. OGEECHEE CIRCUIT. HON. WALTON USHER, Judge, Guyton COHEN ANDERSON, Solicitor-General, 3 Preston Dr., Statesboro. 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 3434

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 April and October. TerrellFirst Mondays in June and December. PIEDMONT CIRCUIT. HON. MARK DUNAHOO, Judge, P.O. Box 553, Winder. FLOYD G. HOARD, Solicitor-General, Box 6, Jefferson. BanksThird Monday in March; first Monday in October. BarrowThird and fourth Mondays in February and August; first Mondays in May and November. JacksonFirst Mondays in February and August. ROME CIRCUIT. HON. ROBERT L. SCOGGIN, Judge, Rome. CHASTINE PARKER, Solicitor-General, Rome. FloydSecond Mondays in January, March, July, and September; first Mondays in May and November. SOUTH GEORGIA CIRCUIT HON. CARL E. CROW, Judge, Camilla. FRED B. HAND, JR., Solicitor-General, P. O. Box 306, Pelham. BakerThird Mondays in January and July. CalhounLast Mondays in May and November. DecaturFirst Mondays in May and November. GradyThird Mondays in March and September. MitchellSecond Mondays in January, April, July and October.

Page 3435

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. SOUTHWESTERN CIRCUIT. HON. T. O. MARSHALL, Judge, P. O. Box 798, Americus. CHARLES BURGAMY, Solicitor-General, 104 Patton Drive, 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 Monday in May; and 1st Monday in December. WebsterFourth Mondays in January and July. STONE MOUNTAIN CIRCUIT. HONS. H. FRANK GUESS, Decatur; H. O. HUBERT, JR., Decatur; WILLIAM T. DEAN, Conyers, Judges. RICHARD BELL, Solicitor-General, Stone Mountain. DeKalbFirst Mondays in March, June, September, and December. NewtonFirst Monday in January; third Mondays in March, July, and September. RockdaleThird Monday in January; 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. HaralsonFourth Monday in April; second Mondays in August and November. Paulding: Second Monday in April; fourth Monday in July; third Monday in October. Polk: Fourth Mondays in February and August.

Page 3436

TIFTON CIRCUIT. HON. J. BOWIE GRAY, Judge, Tifton. W. J. FOREHAND, Solicitor-General, P.O. Box 253, Tifton. IrwinThird and fourth Mondays in February; 2nd and 3rd Mondays in May and November. TiftFirst Mondays in March and September; first and second Mondays in June and December. TurnerSecond and third Mondays in January and July; second Mondays in April and October. WorthFourth Mondays in January, April, July, and October. TOOMBS CIRCUIT. HON. ROBERT L. STEVENS, Judge, P.O. Box 27, Thomson. KENNETH E. GOOLSBY, Solicitor-General, P.O. Box 405, Thomson. 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. WarrenThird Monday in January; first Mondays in April, July and October. WilkesFirst Mondays in February, May, August, and November. WAYCROSS CIRCUIT. HON. BEN A. HODGES, Judge, Waycross. DEWEY HAYES, Solicitor-General, Douglas. BaconFirst Mondays in February and August; fourth Monday in May; third Monday in November. BrantleyThird Monday in January; first Monday in April; second Monday in September; fourth Monday in November. CharltonFourth Monday in March; first Monday in October. 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 3437

WESTERN CIRCUIT. HON. JAMES BARROW, Judge, Athens. THOMAS W. RIDGWAY, Solicitor-General, P. O. Box 166, Monroe. ClarkeSecond Mondays in January, April, July, and October. OconeeFourth Mondays in January and July. WaltonThird Mondays in February, May, August, and November.

Page 3438

TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION Baker County Industrial Development Authority 697 Berrien County; tax to promote industry, etc. 678 Cobb County; corporate limits of municipalities 741 ColumbusMuscogee County Port Development Commission 702 Cook County Industrial Development Authority 727 Crawford County; school superintendent 725 Echols County Board of Education 750 Echols County Development Authority 710 Elections; write in votes 765 Fannin County Board of Education and School Superintendent 762 General Assembly may delegate powers 738 Home Rule For Counties 752 Madison County Industrial Development and Building Authority 718 Marietta, City of; tax for educational purposes 680 Marion County Board of Education 742 Miller County Development Authority 690 Pierce County Industrial Development and Building Authority 683 Powers of County Government 758 Savannah Port Authority 675 Terrell County Board of Education 746 Tift County; tax to support development authority 736 CODE SECTIONS. 6-1702AmendedCosts in Appellate Courts 650 13-305AmendedDepartment of Banking, fees 540 13-312AmendedDepartment of Banking, employees, etc. 540 13-901AmendedBanks and Banking, par value of stock 501 13-1001AmendedBanks and Banking, par value of stock 501 13-1009AmendedBanks and Banking, increased capital stock 496 13-2006EnactedBanks and Banking, changes in capital stock 524 13-2015AmendedBanks and banking 281 13-2023AmendedBanks and Banking, purchase of capital stock 523 13-2025.1EnactedBanks and Banking, capital notes, etc. 494 21-101AmendedDeputy Coroners in certain counties (150,000-175,000) 227 21-105AmendedCoroners' compensation in certain counties (10,150-10,275) 120 Chap. 22-16AmendedCorporation name certificates 278 22-1703AmendedCorporation annual returns 640 24-1704AmendedBonds of ordinaries 453 24-2713AmendedSuperior Court clerk's bonds 419

Page 3439

24-2714AmendedStorage of records by clerks of superior courts 625 24-2727AmendedSuperior Court clerks' fees 525 24-2805AmendedSheriffs' Bonds 448 24-3413EnactedCourt costs in certain counties (21,200-23,000) 43 26-2603AmendedPunishment for larceny of automobiles, etc. 504 26-2702, 26-2703EnactedDevices used in theft of communication services 436 27-2505AmendedCriminal procedure 230 32-907AmendedChairman of county boards of education in certain counties (49,500-69,000) 370 Title 34AmendedSpecial election for House of Representatives 349 34-802AmendedElections during 1965 in certain counties (18,100-18,400) (34,050-34,200) 203 34-805AmendedSpecial Elections 3 34-1001AmendedNotice of Candidacy 224 34-1103, 34-1220AmendedElection Code Amended 226 34-1321AmendedElection Code amended 656 34-1406AmendedVoting absentee ballots 119 Chapter 36-1.1EnactedState Properties Acquisition Commission 396 39-1105AmendedRates for legal advertisements 174 40-804AmendedBranch depositories of Department of Archives and History 623 40-1812AmendedAudits of local school system 668 42-205AmendedConcentrated commercial feeding stuffs 121 42-512AmendedDairy Inspection Act amended 498 47-101AmendedReapportionment of House of Representatives 127 49-605AmendedGuardian and Ward, procedure for terminating guardianships 544 Title 53AmendedMarriage licenses 335 53-102AmendedPersons able to contract marriage 500 56-101AmendedTitle of Insurance Code 371 56-319EnactedInsurance 378 56-618AmendedSurplus line insurance brokers 248 56-803aAmendedPayments to insurance agents 368 56-804bAmendedInsurance agents' residence requirements 369 56-1022AmendedMortgage loans and investments 409 56-1519.1EnactedInsurance 378 56-1523AmendedDividends of domestic stock insurance 483 Chapter 56-16EnactedInsurance 378 65-209AmendedCooperative Marketing Act 395 74-111EnactedReports of cruel treatment of children 588 74-9902AmendedAbandonment of children 197 81-212AmendedService of process, etc. 237 84-207AmendedQualifications of Certified Public Accountants 185

Page 3440

Chapter 84-4AmendedState Board of Barbers Act amended 603 84-1031AmendedPer diem of examiners of practical nurses 455 Chapter 84-14AmendedReal estate brokers and salesmen 629 Chapter 84-15AmendedVeterinary Practice Act 92 Chapter 84-99AmendedState Board of Barbers Act amended 603 88-522EnactedHospitalization of mentally ill persons, etc. 490 88-1308AmendedControl of ionizing radiation 365 88-1713, 88-1714AmendedBirth certificates in adoption cases 546 88-1803, 88-1804AmendedHospital Authorities 347 88-2203, 88-2204AmendedHospital Advisory Council membership 484 91-1AAmendedState Properties Control Code 663 91-103AAmendedState Real Properties Control Commission 249 91-804AAmendedSale of real property by certain counties (150,000-175,000) 239 92-903AmendedCounty boards of education 124 92-1403AmendedMotor vehicle taxes 399 92-2401, 92-2402, 92-2405AmendedOccupation taxes on corporations 344 92-3106AmendedIncome tax exemptions 260 92-3109AmendedIncome tax deductions 323 92-3303(f)AmendedCorrection of tax returns 276 92-4101AmendedNot applicable to City of Thomaston 317 92-5301AmendedCompensation of tax collectors and tax commissioners 626 92-6201AmendedTax returns in certain counties (250,000-500,000) 343 92-6206AmendedTax returns in certain counties (114,000-120,000) 258 92-6208AmendedTax returns in certain counties (114,000-120,000) 274 92-6402AmendedPayment of taxes in certain counties (114,000-120,000) 435 92-6913AmendedBoards of tax assessors in certain counties (114,000-120,000) 237 92-7701AmendedTax executions 316 Chapter 93-8EnactedUnderground Gas Storage Act 463 107-205AmendedTrover, bail cases 542 110-1001AmendedDormant judgments 272 COURTS. SUPREME COURT. Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240 Court costs 650 COURT OF APPEALS. Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240

Page 3441

Court costs 650 SUPERIOR COURTS. Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240 Appling; judge's salary 526 Atlanta circuit; salary of solicitor-general, etc. 529 Augusta Circuit; chief assistant solicitor-general 80 Baker; court reporter 42 Bibb; salary of solicitor-general 373 Bleckley; compensation of solicitor-general 641 Brantley; terms 319 Brunswick Circuit; judge's salary 526 Bulloch; salary of solicitor-general 551 Burke; chief assistant solicitor-general 80 Butts; solicitor-general, etc. 410 Calhoun; court reporter 42 Camden; judge's salary 526 Candler; salary of solicitor-general 376 Clerks' bonds 419 Clerks' fees 525 Cobb Circuit; court reporters 407 Cobb Circuit; solicitor-general, etc. 548 Columbia; chief assistant solicitor-general 80 Conasauga Circuit; terms 454 Court costs in certain counties (21,200-23,000) 43 Court reporters in certain counties (135,000-140,000) 204 Crawford; salary of solicitor-general 373 Dawson; terms 255 Decatur; court reporter 42 DeKalb; additional judge 295 DeKalb; compensation of judges 374 DeKalb; salary of solicitor-general 450 Dodge; compensation of solicitor-general 641 Dougherty Circuit; law books 2143 Effingham; salary of solicitor-general 551 Emanuel; salary of solicitor-general 376 Flint Circuit; solicitor-general, etc. 410 Fulton; salary of solicitor-general, etc. 529 Glynn; judge's salary 526 Grady; court reporter 42 Grady; terms 12 Habersham; court reporter 643 Hall; terms 255 Henry; solicitor-general, etc. 410 Houston; salary of solicitor-general 373 Irwin; terms 246 Jeff Davis; judge's salary 526 Jefferson; salary of solicitor-general 376 Jenkins; salary of solicitor-general 551

Page 3442

Judges' Emeritus Act amended 102 Judges' salaries 528 Lamar; solicitor-general, etc. 410 Lee; salary of solicitor-general 253 Lookout Mountain Circuit; law books 2984 Lumpkin; terms 255 Macon Circuit; salary of solicitor-general 373 Macon; salary of solicitor-general 253 Middle Circuit; salary of solicitor-general 376 Mitchell; court reporter 42 Monroe; solicitor-general, etc. 410 Montgomery; compensation of solicitor-general 641 Mountain Circuit; court reporter 643 Mountain Circuit; terms in Towns County 257 Murray; terms 454 Newton; additional judge 295 Newton; compensation of judges 374 Newton; salary of solicitor-general 450 Northeastern Circuit; terms 255 Oconee Circuit; compensation of solicitor-general 641 Ogeechee Circuit; salary of solicitor-general 551 Peach; salary of solicitor-general 373 Pulaski; compensation of solicitor-general 641 Rabun; court reporter 643 Richmond; chief assistant solicitor-general 80 Rockdale; additional judge 295 Rockdale; compensation of judges 374 Rockdale; salary of solicitor-general 450 Schley; salary of solicitor-general 253 Screven; salary of solicitor-general 551 Solicitors-General Retirement Act amended 481 South Georgia Circuit; court reporter 42 Southwestern Circuit, salary of solicitor-general 253 Stephens; court reporter 643 Stewart; salary of solicitor-general 253 Stone Mountain Circuit; additional judge 295 Stone Mountain Circuit; compensation of judges 374 Stone Mountain Circuit; salary of solicitor-general 450 Storage of records 625 Sumter; salary of solicitor-general 253 Sumter; terms 274 Telfair; compensation of solicitor-general 641 Toombs; salary of solicitor-general 376 Towns; court reporter 643 Towns; terms 257 Union; court reporter 643 Washington; salary of solicitor-general 376 Wayne; judge's salary 526

Page 3443

Webster; salary of solicitor-general 253 Wheeler; compensation of solicitor-general 641 White; terms 255 Whitfield; terms 454 CITY COURTS. Albany; judges pro hoc vice 2505 Brunswick; compensation of deputy sheriffs 2548 Brunswick; judge's salary 2852 Colquitt; clerk's bond 2596 Douglas; compensation of judge and solicitor 2083 Floyd; salaries, assistant solicitors, etc. 2337 Lyons; practice and procedure 3061 Lyons; salaries, clerical help 3010 Metter; judge 2298 Newnan; solicitor's secretary 2624 Pembroke; compensation of solicitor 2469 Pembroke; judge's salary 2539 Sylvester; compensation of judge and solicitor 2062 Walker; solicitor 2604 Warner Robins; created, referendum 2650 Wrightsville; Act amended 2457 CIVIL AND CRIMINAL COURTS. Cobb; jurisdiction 3313 DeKalb; salaries 2872 Gwinnett; jurisdiction, terms, etc. 2810 CIVIL COURTS. Fulton; judges' salaries 3365 Fulton; salaries of chief deputy clerk and chief deputy marshal 3258 CRIMINAL COURTS. Fulton; salaries of judges and solicitor 3233 JUVENILE COURTS. Judges' salaries in certain counties (500,000 or more) 3364 Juvenile Court Act amended 433 COUNTIES AND COUNTY MATTERS. NAMED COUNTIES. Appling; Act placing officials on salary basis amended, referendum 3142 Appling; audits, referendum 3361 Appling; superior court judge's salary 526 Baker; industrial development authority, proposed amendment to the Constitution 697 Baker; superior court court reporter 42

Page 3444

Baldwin; election of commissioners of roads and revenues, referendum 2316 Baldwin; land conveyance to hospital authority 567 Banks; commissioners of roads and revenues 3058 Bartow; compensation of sheriff, etc. 3015 Ben Hill; sheriff placed on salary basis 2956 Berrien; sheriff placed on salary basis 2003 Berrien; tax to promote industry, proposed amendment to the Constitution 678 Bibb; salary of solicitor-general 373 Bleckley; compensation of solicitor-general 641 Bleckley; sheriff placed on salary basis 2568 Brantley; salary of treasurer 2665 Brantley; sheriff placed on salary basis 3211 Brantley; terms of superior court 319 Bryan; compensation of ordinary 2489 Bryan; salary of tax commissioner 2910 Bulloch; assistants for tax commissioner 2967 Bulloch; clerical help for clerk of superior court 2949 Bulloch; compensation of deputy sheriffs, etc. 2511 Bulloch; salary of solicitor-general 551 Burke; compensation of ordinary 2038 Butts; solicitor-general, etc. 410 Calhoun; sheriff placed on salary basis 2946 Calhoun; superior court court reporter 42 Camden; superior court judge's salary 526 Candler; salary of solicitor-general 376 Candler; sheriff placed on salary basis 2301 Carroll; compensation of commissioners of roads and revenues, county attorney 3165 Carroll; sheriff placed on salary basis 2555 Chatham; Isle of Hope water, fire, sanitation and sewerage district, referendum 3181 Chatham; Chatham County-Savannah board of tax assessors 3354 Chatham; members of board of education 2221 Chattahoochee; compensation of clerk of commissioners of roads and revenues 2203 Chattahoochee; sheriff placed on salary basis 2107 Cherokee; compensation, etc. of ordinary 2138 Cherokee; land conveyance resolution repealed 118 Clayton; traffic ordinances 3306 Clinch; sheriff placed on salary basis 2897 Cobb; Cobb County-Marietta Water Authority Act amended 2762 Cobb; commissioners of roads and revenues 2192 Cobb; corporate limits of municipalities, proposed amendment to the Constitution 741 Cobb; office of treasurer abolished 3216 Cobb; solicitor-general 548 Cobb; superior court court reporters 407

Page 3445

Coffee; compensation of commissioners of roads and revenues and clerk 2080 Coffee; officers placed on salary basis 2087 Colquitt; compensation of ordinary 2475 Colquitt; small claims court Act amended 3076 Columbia; compensation, etc. commissioners of roads and revenues 2102 Columbia; compensation of named county officers 2094 Columbia; law books 3186 Colquitt; compensation and bonds of commissioners and clerks 2935 Cook; industrial development authority, proposed amendment to the Constitution 727 Cook; land conveyance authorized 511 Coweta; compensation of deputy sheriffs and jailers 2591 Coweta; Newnan-Coweta County Airport Authority 2041 Crawford; salary of solicitor-general 373 Crawford; school superintendent, proposed amendment to the Constitution 725 Crawford; sheriff placed on salary basis 2499 Dade; easements 551 Dawson; terms of superior court 255 Decatur; small claims court 3245 Decatur; superior court court reporter 42 DeKalb; additional judge of superior court 295 DeKalb; board of education audits 2593 DeKalb; compensation of superior court judges 374 DeKalb; pension benefits for professional personnel 3095 DeKalb; salary of solicitor-general 450 Dodge; compensation of solicitor-general 641 Dooly; officers placed on salary basis 2441 Dougherty; justice of the peace special elections 2012 Dougherty; salaries of sheriff and clerk of superior court 2908 Dougherty; salary of tax commissioner 2714 Douglas; Act placing officers on salaries amended 2503 Douglas; compensation of coroner 2449 Echols; board of education, proposed amendment to the Constitution 750 Echols; development commission, proposed amendment to the Constitution 710 Echols; sheriff placed on salary basis 2918 Effingham; salary of solicitor-general 551 Effingham; sheriff placed on salary basis 2494 Elbert; compensation of chairman of commissioners of roads and revenues 2115 Elbert; compensation of ordinary and clerk of superior court 2078 Emanuel; Emanuel County Development Authority Act 2770 Emanuel; salary of solicitor-general 376 Evans; sheriff placed on salary basis 2416 Fannin; board of education and school superintendent, proposed amendment to the Constitution 762

Page 3446

Fannin; sheriff placed on salary basis 2294 Fayette; clerk of superior court placed on salary basis 2237 Fayette; commissioners of roads and revenues 3105 Fayette; ordinary placed on salary basis 2621 Fayette; sheriff placed on salary basis 2585 Fayette; tax commissioner placed on salary basis 3088 Floyd; compensation of commissioners of roads and revenues 2329 Floyd; compensation of named officers 2322 Floyd; compensation of tax commissioner, etc. 2330 Floyd; easement authorized 582 Floyd; employees' pension code amended 3261 Floyd; office of treasurer abolished 3179 Floyd; powers of board of commissioners of roads and revenues 2407 Forsyth; commissioners of roads and revenues 2419 Forsyth; compensation of sheriff 2867 Fulton; chief deputies to certain officers 3374 Fulton; fire prevention systems 3377 Fulton; land conveyance 560 Fulton; medical examiner 2497 Fulton; salary of solicitor-general, etc. 529 Fulton; teachers' retirement system amended 3411 Glascock; compensation of commissioners of roads and revenues 2460 Glynn; audits of board of education 3308 Glynn; Brunswick and Glynn County Development Authority, commerce defined 2928 Glynn; compensation of deputy sheriffs and jailors 2515 Glynn; magistrate's court 2841 Glynn; superior court judge's salary 526 Gordon; sheriff's salary 2632 Grady; compensation of commissioners of roads and revenues 2895 Grady; land conveyance authorized 514 Grady; sheriff placed on salary basis 2912 Grady; superior court court reporter 42 Grady; terms of superior court 12 Greene; compensation of ordinary 2619 Greene; compensation of sheriff, etc. 2450 Gwinnett; compensation of ordinary 2405 Habersham; sheriff placed on salary basis 2007 Habersham; superior court court reporter 643 Hall; terms of superior court 255 Haralson; compensation of treasurer 2436 Hart; coroner placed on salary basis 2561 Hart; duties of board of finance 2930 Hart; sheriff placed on salary basis 3119 Heard; compensation of commissioners of roads and revenues 2113 Heard; sheriff placed on salary basis 2020 Henry; solicitor-general, etc. 410 Houston; salary of solicitor-general 373 Irwin; superior court terms 246 Jeff Davis; superior court judge's salary 526

Page 3447

Jefferson; compensation of commissioners of roads and revenues 2234 Jefferson; salary of solicitor-general 376 Jefferson; sheriff placed on salary basis 2226 Jefferson; sheriff's bond 2232 Jenkins; land conveyance authorized 509 Jenkins; law books 3187 Jenkins; salary of solicitor-general 551 Johnson; collection of overpayments discontinued 362 Johnson; salaries of commissioners of roads and revenues 3236 Johnson; sheriff placed on salary basis 2579 Lamar; sheriff placed on salary basis 2207 Lamar; solicitor-general, etc. 410 Lanier; sheriff placed on salary basis 2036 Laurens; Dublin-Laurens School System 2023 Laurens; office hours of designated officials 3013 Lee; compensation of ordinary 2401 Lee; compensation to school board for damages 2640 Lee; salary of solicitor-general 253 Lee; treasurer's salary 2854 Lincoln; sheriff placed on salary basis 2486 Long; compensation of sheriff, etc. 2060 Lowndes; land conveyance 570 Lumpkin; terms of superior court 255 McDuffie; compensation of coroner, referendum 2480 McIntosh; officers placed on salary basis 3239 Macon; salary of solicitor-general 253 Madison; board of commissioners of roads and revenues 2667 Madison; industrial development, etc. authority, proposed amendment to the Constitution 718 Madison; named officials placed on salary basis, referendum 3068 Madison; sheriff placed on salary basis 2962 Marion; board of education, proposed amendment to the Constitution 742 Marion; sheriff placed on salary basis 2828 Miller; development authority, proposed amendment to the Constitution 690 Miller; sheriff placed on salary basis 3112 Mitchell; superior court court reporter 42 Monroe; solicitor-general, etc. 410 Montgomery; compensation of solicitor-general 641 Morgan; Madison-Morgan County Airport Authority Act 2687 Murray; terms of superior court 454 Muscogee; port development commission, proposed amendment to the Constitution 702 Newton; additional judge of superior court 295 Newton; compensation of superior court judges 374 Newton; employees of sheriff 2616 Newton; salaries of commissioner of roads and revenues, and board of directors 2892

Page 3448

Newton; salary of solicitor-general 450 Oconee; sheriff placed on salary basis 2430 Paulding; Act placing officers on salary basis amended 2241 Paulding; clerical help for tax commissioner 2223 Peach; office of treasurer abolished 2837 Peach; salary of solicitor-general 373 Peach; sheriff placed on salary basis 2783 Pierce; compensation of commissioners of roads and revenues 2068 Pierce; industrial development, etc. authority, proposed amendment to the Constitution 683 Pierce; sheriff placed on salary 2071 Pike; sheriff placed on salary basis 2438 Pulaski; clerk of superior court placed on salary basis 2523 Pulaski; compensation of commissioner of roads and revenues 2940 Pulaski; compensation of solicitor-general 641 Pulaski; ordinary placed on salary basis 2483 Pulaski; sheriff placed on salary basis 2612 Putnam; compensation of commissioners of roads and revenues, referendum 2862 Putnam; coroner placed on salary 2040 Rabun; compensation of ordinary, etc. 2473 Rabun; secretarial assistant for clerk of superior court 3205 Rabun; secretary of tax commissioner 2519 Rabun; sheriff placed on salary basis 3218 Rabun; superior court court reporter 643 Randolph; ordinary placed on salary basis 2491 Randolph; sheriff placed on salary basis 2903 Rockdale; additional judge of superior court 295 Rockdale; compensation of superior court judges 374 Rockdale; salary of solicitor-general 450 Schley; salary of solicitor-general 253 Schley; sheriff placed on salary basis 2558 Screven; salary of solicitor-general 551 Spalding; law books 2977 Stephens; additional deputy sheriff 2476 Stephens; superior court court reporter 643 Stewart; compensation of clerk of superior court 2600 Stewart; salary of solicitor-general 253 Sumter; salary of solicitor-general 253 Sumter; sheriff placed on salary basis 2748 Sumter; terms of superior court 274 Talbot; sheriff placed on salary basis 2869 Taylor; sheriff placed on salary basis 2291 Telfair; compensation of solicitor-general 641 Telfair; compensation of tax commissioner 2725 Telfair; land conveyance authorized 327 Telfair; sheriff placed on salary basis 2923 Terrell; board of education, proposed amendment to the Constitution 746 Thomas; fire protection districts, referendum 2680

Page 3449

Tift; chairman of commissioners of roads and revenues 3085 Tift; clerk of superior court placed on salary basis, referendum 2608 Tift; ordinary placed on salary basis, referendum 2541 Tift; sheriff placed on salary basis 2545 Tift; tax commissioner placed on salary basis, referendum 2705 Tift; tax to support development authority, proposed amendment to the Constitution 736 Tift; terms of commissioners of roads and revenues 2825 Toombs; salary of solicitor-general 376 Towns; superior court court reporter 643 Towns; terms of superior court 257 Turner; sheriff placed on salary basis 2029 Quitman; commissioners of roads and revenues 2013 Quitman; office of tax commissioner created 2835 Quitman; members of board of education 2571 Quitman; sheriff placed on salary basis 2626 Union; compensation of treasurer 2205 Union; superior court court reporter 643 Upson; sheriff placed on salary basis 2856 Walker; coroner placed on salary basis 2710 Walker; sheriff placed on salary basis 2886 Walton; compensation of commissioners of roads and revenues 2447 Ware; Act placing officers on salary basis amended 3229 Washington; clerk, centralized purchasing, audits, etc. 2388 Washington; clerk of superior court placed on salary basis 2392 Washington; salary of solicitor-general 376 Washington; sheriff placed on salary basis 2395 Wayne; superior court judge's salary 526 Webster; salary of solicitor-general 253 Webster; sheriff placed on salary basis 2425 Wheeler; compensation of solicitor-general 641 Wheeler; land conveyance authorized 327 Wheeler; sheriff placed on salary basis 2970 White; old courthouse study committee 586 White; sheriff placed on salary basis 2531 White; terms of superior court 255 Whitfield; terms of superior court 454 Wilkes; chairman of commissioners of roads and revenues, etc. 2942 Wilkes; clerical assistants of tax commissioner 2636 Wilkinson; ordinary placed on salary basis 2520 Wilkinson; sheriff placed on salary basis 2551 Worth; compensation of commissioners of roads and revenues 2057 COUNTIES AND COUNTY MATTERSBY POPULATION Population bracket 7,950-8,150Compensation of tax collectors 2465 7,950-8,150Compensation of tax receivers 2735 10,150-10,275Coroners' Compensation 120 12,000-12,100Taking of rough fish 662 12,650-13,000Compensation of sheriffs 3007

Page 3450

13,250-13,274Law libraries 2572 15,000-15,250Law libraries 2493 15,250-15,500Duties of tax commissioners 2514 16,500-16,700Judges of small claims courts 2240 18,100-18,400Elections during 1965 203 19,000-19,600Law libraries 3171 21,200-23,000Court costs 43 22,000-23,450Law libraries 2136 23,300-23,699Small Claims Courts 2678 26,200-28,200Law libraries 2453 30,500-31,000Law libraries 2453 31,050-33,000Compensation of ordinaries 2618 33,300-34,056Small Claims Courts Act amended 3076 34,050-34,200Elections during 1965 203 76,000-135,000Group insurance contracts by boards of education 3420 108,000-108,900Law libraries 3140 114,000-120,000Boards of tax assessors 236 114,000-120,000Payment of taxes 435 114,000-120,000Tax returns 258 114,000-135,000Law libraries 2875 135,000-140,000Compensation of treasurers 2334 135,000-140,000Contracts 3179 135,000-140,000Court reporters 204 135,000-140,000Law libraries 3140 150,000-175,000Compensation of coroners 320 150,000-175,000Deputy coroners 227 150,000-175,000Sale of real property 239 250,000-500,000Tax returns 343 500,000 or moreCompensation of ordinaries 3238 500,000 or moreSalaries of juvenile court judges 3364 500,000 or moreSheriffs' sales 3260 COUNTIES AND COUNTY MATTERSBY POPULATION OF CITIES. Population bracket 300,000 or moreCompensation of tax assessors 2736 MUNICIPAL CORPORATIONS. NAMED CITIES. Acworth; corporate limits 2465 Albany; corporate limits 2878 Allenhurst; chartered 3342 Alma; election of mayor and councilmen, terms, etc. 3093 Alpharetta; corporate limits 2751 Americus; land conveyance to housing authority 555 Ashburn; salaries of mayor and councilmen 2219 Athens; ad valorem tax rate 2746 Athens; employees' pension plan 2117

Page 3451

Athens; storm sewers 2412 Atlanta; charter amended 3378 Atlanta; corporate limits 3268 Atlanta; elections 3407 Atlanta; emeritus officers 3263 Atlanta; funds for parks, etc. 3373 Atlanta; use of voting machines 3265 Augusta; charter amended 2308 Augusta; contested elections 2313 Augusta; minimum height for policemen 2311 Austell; charter amended 2844 Bainbridge; city manager, referendum 2819 Brinson; elections 2629 Brunswick; Brunswick and Glynn County Development Authority, commerce defined 2928 Brunswick; charter amended 3188 Buford; salary of city manager 3098 Cairo; charter amended 2074 Carnesville; new charter 3280 Cedartown; tax millage rate 2712 Chamblee; sanitary tax rate 2780 Chatsworth; authority to sell park 2110 Chatsworth; corporate limits 2602 Colbert; charter amended 2997 College Park; corporate limits, referendum 3391 College Park; employees' pension system Act amended 3386 Columbus; compensation of commissioners 2536 Columbus; easement 104 Commerce; tenure of policemen, etc. 3266 Cordele; authority to convey property 2634 Cordele; charter amended, referendum 2167 Cordele; elections 2033 Cornelia; charter amended, referendum 2727 Cumming; voter registration 2606 Dalton; police and fire departments 3109 Dawson; authority to sell property 2995 Dawson; land conveyance 11 Dexter; terms of mayor and aldermen, etc. 2838 Douglas; authority to close street 2676 Dublin; Dublin-Laurens School System 2023 Dublin; wards 2577 East Dublin; hours of holding elections 2865 East Point; corporate limits 2816 Forest Park; merit system 3272 Ft. Gaines; corporate limits 2410 Fort Valley; charter amended 2526 Gainesville; retirement system 3207 Garden City; corporate limits 2759 Georgetown; elections of mayor and council 2016 Gordon; new charter 2342

Page 3452

Griffin; corporate limits 3101 Griffin; elections 3079 Hawkinsville; authority to sell described property 2951 , 2992 Hazlehurst; taxation of life insurance companies 2445 Hazlehurst; taxation of insurance companies 3243 Hazlehurst; voting machines 3022 Higgston; elections 2340 Jackson; charter amended 3054 Jefferson; corporate limits, referendum 3408 LaGrange; ad valorem tax 2920 LaGrange; contracts with officers 2434 LaGrange; group insurance for employees 3304 Lawrenceville; charter amended 2564 Leesburg; elections, etc. 3003 Leslie; elections 2509 Lincolnton; charter amended 2973 Lithonia; charter amended 3270 Louisville; arbitration of tax assessments 2916 Macon; charter amended 3315 Madison; Madison-Morgan County Airport Authority Act 2687 Manchester; elections 3065 Marietta; charter amended 3126 Marietta; Cobb County-Marietta Water Authority Act amended 2762 Marietta; tax for educational purposes, proposed amendment to the Constitution 680 Milan; elections 2213 Milledgeville; qualifications of mayor, referendum 2306 Milledgeville; voter registration, etc. 2319 Mitchell; elections 2478 Montezuma; corporate limits 2423 Moultrie; elections 2744 Mt. Airy; elections, etc. 2462 Newnan; Newnan-Coweta County Airport Authority 2041 Newnan; tax execution for license fees 3311 Ocilla; corporate limits 2953 Odum; authority to sell described land 2141 Pearson; charter amended 2284 Pooler; corporate limits 3399 Powder Springs; charter amended 2737 Quitman; chairman of board of commissioners 2944 Quitman; number of commissioners, referendum 3226 Ringgold; waterworks and sewerage system 2933 Riverdale; group insurance for employees 3224 Rockmart; development authority created 3150 Rome; corporate limits 3402 Rome; employees' retirement Act amended 2279 Rossville; corporate limits 3017 Roswell; corporate limits 3175 St. Marys; voting machines 3019 Savannah; Chatham County-Savannah board of tax assessors 3354

Page 3453

Savannah; members of board of education 2221 Smithville; elections 2573 Smyrna; charte amended 3023 Statenville; reincorporated, referendum 3160 Statesville; corporate limits 3167 Statesville; reincorporated as City of Statenville, referendum 3160 Summerville; ordinances 2703 Summerville; authority to close street 3173 Sylveste; charter amended 2065 Tallapoosa; tax for school purposes 2455 Thomaston; Code 92-4101 through 92-4104 not applicable 317 Thomaston; corporate limits 2717 Thomaston; taxation 3169 Thomasville; employees' pension system 2754 Unadilla; authority to convey described property 2471 Unadilla; charter amended 3081 Unadilla; corporate limits, referendum 2582 Union City; charter amended 3413 Valdosta; charter amended 3331 Vernonburg; number of commissioners 3370 Warrenton; ad valorem taxation 2597 Waycross; city manager 2200 Willacoochee; elections 2287 Winder; easement authorized 563 Woodland; street closed 3368 MUNICIPAL CORPORATIONSBY POPULATION. Population bracket 150,000 or moreAct providing pension system for firemen amended 3271 150,000 or moreEmployees' pension Act amended 3256 , 3399 150,000 or morePolicemen's pension Act amended 2112 200,000 or morePrimary elections 3419 300,000 or moreSelection of traffic court judges 2304 MUNICIPAL CORPORATIONSBY POPULATION. OF COUNTIES. Population bracket 135,000-140,000Contracts with political subdivisions 3179 RESOLUTIONS AUTHORIZING COMPENSATION. Beaty, Dwight M., Jr. 2982 Bembry, Hiram 2806 Bevill, Odis E. 2988 Burgess, J. Harvey 2804 Chancy, Mrs. Merle C. 2978 Clifton, C. R. 2802 Cook, L. H. 2649 Couch, Mrs. Emma C. 2799 Craig, T. W. 2791 Darnell, Grover Jackie 2639

Page 3454

Durden, Henry W. 2985 Dysart, Frank C. 2645 Evans, Mr. and Mrs. Albert 2986 Fondren, Miss Kay 2807 Forsberg, E. C. A. 2797 Ginger Salads, Inc. 2644 Goode, Guyton E. 2646 Graham, Edward F. 2805 Grogan, Jack Donald 2787 Holland, H. C. 2796 Horne, John B. 3412 Jones, Seaborn 2790 Juhan, Arthur 2980 Keller, Walter Lee 3185 Kennedy, Henry C. 3301 Lee County Board of Education 2640 McCorkle, H. F. 2800 Phillips, Paul E. 2642 Pitts, Cliff 2809 Roberts, Ted 2801 Ryder Truck Rental, Inc. 2981 Suit, Mrs. Mack 2794 Sweet, Steve 2793 Tarleton, William Marvin 2788 Wynn, C. Dostin 2990 RESOLUTIONS AUTHORIZING LAND CONVEYANCES. Baldwin County Hospital Authority 567 Cherokee County; 1963 resolution repealed 118 Coker, Grady N. 557 Columbus, City of, easement 104 Cook County 511 Dade County, easements 551 Dawson, City of 11 Floyd County, easement 582 Fulton County 560 Grady County 514 Housing Authority of City of Americus 555 Jenkins County 509 Lowndes County 570 State Real Properties Control Commission 332 Telfair County 327 Wells, W. L. 553 Wheeler County 327 Winder, City of, easement 563 MISCELLANEOUS RESOLUTIONS. Alcoholism Study Commission 404 Apportionment, request for Constitutional Convention 507 Bryan, Mary Givens, portrait 115

Page 3455

Chapel of All Faiths Foundation, Inc., suspension of sales and use tax 331 Committee to study costs of public schools 505 Election Laws Study Committee 658 Interim Scholarship Study Commission 577 Kennedy, J. CliffPurcell, Reverend Reed B., bridge designated 329 Law books to Columbia County 3186 Law books to Dougherty Judicial Circuit 2143 Law books to Jenkins County 3187 Law books to Lookout Mountain Judicial Circuit 2984 Law books to Spalding County 2977 Lease by State Board of Education authorized 562 Lease of land in Glynn County authorized 512 Lease of property in Cobb County 363 Local Government and Revenue Study Committee 358 Members of Mineral Leasing Commission 590 Mercer, Joseph B., bridge designated 400 Old Courthouse in White County Study Committee 586 Prevention of purchases of patented products from unlicensed sources by United States 572 Pridgen, George W., Roadside Park designated 328 Public schools, request for Constitutional Convention 559 Reddish, I. E., relieved as security on bond 3303 Request for change in Social Security regulations 576 Resources Advisory Board, Southeast River Basins, employees 508 Seventeen Mile River designated 334 Sex crimes, etc. study committee created 402 State Board of Education to discontinue collection of overpayments to Johnson County 362 Suspension of Certain Income Taxes ratified 360 Traffic Safety Committee 566 Use of facsimile of Great Seal by North Carolina Mutual Life Insurance Company 573

Page 3456

INDEX A ABANDONMENT OF CHILDREN Punishment 197 ABSENTEE BALLOTS Voting 119 ACCOUNTANTS, CERTIFIED PUBLIC Qualifications 185 ACWORTH, CITY OF Corporate limits 2465 ADMINISTRATIVE PROCEDURE ACT Amended 283 ADOPTION OF CHILDREN Birth certificates in adoption cases 546 ADVERTISEMENTS, LEGAL Rates 174 AGRICULTURAL COMMODITY COMMISSIONS Powers of General Assembly, proposed amendment to the Constitution 738 AGRICULTURE, DEPARTMENT OF Concentrated commercial feeding stuffs, inspection fees 121 Cooperative Marketing Act amended 395 Dairy Inspection Act amended 498 Farmers' markets, leases 661 Georgia Biological Permit Act 177 Milk Control Act amended 366 AIR NAVIGATION Markers 105 AIRPORTS Construction, etc. by State Highway Department 449

Page 3457

ALBANY, CITY OF Corporate limits 2878 ALBANY, CITY COURT OF Judges pro hac vice 2505 ALCOHOLIC BEVERAGES Local taxation 451 ALCOHOLISM STUDY COMMISSION Created, etc. 404 ALLENHURST, TOWN OF Chartered 3342 ALMA, CITY OF Election of mayor and councilmen, terms, etc. 3093 ALPHARETTA, CITY OF Corporate limits 2751 AMERICUS, CITY OF Land conveyance to housing authority 555 APPELLATE PRACTICE Costs in appellate courts 650 APPELLATE PRACTICE ACT OF 1965 Enacted 18 Amended 240 APPORTIONMENT See also General Assembly Resolution requesting Constitutional Convention 507 APPLING COUNTY Act placing officials on salary basis amended, referendum 3142 Audits, referendum 3361 Superior court judge's salary 526

Page 3458

APPROPRIATIONS General Appropriations Act 44 General Appropriations Act of 1963 amended 533 Supplementary appropriations 7 ARCHIVES AND HISTORY, DEPARTMENT OF Branch depositories 623 ASHBURN, CITY OF Salaries of mayor and councilmen 2219 ATHENS, CITY OF Ad valorem tax rate 2746 Employees' pension plan 2117 Storm sewers 2412 ATLANTA, CITY OF Charter amended 3378 Corporate limits 3268 Elections 3407 Emeritus officers 3263 Funds for parks, etc. 3373 Use of voting machines, etc. 3265 ATLANTA JUDICIAL CIRCUIT Salary of solicitor-general, etc. 529 AUGUSTA, CITY OF Charter amended 2308 Contested elections 2313 Minimum height for policemen 2311 AUGUSTA JUDICIAL CIRCUIT Chief assistant solicitor-general 80 AUGUSTA, MUNICIPAL COURT, CITY OF New Act creating 2144 AUSTELL, CITY OF Charter amended 2844

Page 3459

B BAIL TROVER Release of defendant 542 BAINBRIDGE, CITY OF City manager, referendum 2819 BALDWIN COUNTY Election of commissioners of roads and revenues, referendum 2316 BALDWIN COUNTY HOSPITAL AUTHORITY Land conveyance authorized 567 BAKER COUNTY Superior court court reporter 42 BAKER COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 697 BANKS AND BANKING Capital notes, debentures 494 Changes in capital stock 524 Department of Banking, fees, employees, etc. 540 Increased capital stock 496 Investments by trust companies, etc. 244 Loans secured by real estate 281 Purchases of capital stock by banks 523 Par value of capital stock 501 BANKS COUNTY Commissioners of roads and revenues 3058 BARBERS State Board of Barbers Act amended 603 BARTOW COUNTY Compensation of sheriff, etc. 3015 BEATY, DWIGHT M., JR. Compensation for damages 2982

Page 3460

BEMBRY, HIRAM Compensation for damages 2806 BEN HILL COUNTY Sheriff placed on salary basis 2956 BERRIEN COUNTY Sheriff placed on slary basis 2003 Tax to promote industry, proposed amendment to the Constitution 678 BEVILL, ODIS E. Compensation for damages 2988 BIBB COUNTY Salary of solicitor-general 373 BIOLOGICAL PERMIT ACT Enacted 177 BIRTH CERTIFICATES Birth certificates in adoption cases 546 Full certified copies 651 BLECKLEY COUNTY Compensation of solicitor-general 641 Sheriff placed on salary basis 2568 BONDS, APPEARANCE Procedure, etc. for forfeiture 266 BRANTLEY COUNTY Salary of treasurer 2665 Sheriff placed on salary basis 3211 Terms of superior court 319 BRINSON, TOWN OF Elections 2629

Page 3461

BRUNSWICK AND GLYNN COUNTY DEVELOPMENT AUTHORITY Commerce defined 2928 BRUNSWICK, CITY COURT OF Compensation of deputy sheriffs 2548 Judge's salary 2852 BRUNSWICK, CITY OF Charter amended 3188 BRUNSWICK JUDICIAL CIRCUIT Judge's salary 526 BRYAN COUNTY Compensation of ordinary 2489 Salary of tax commissioner 2910 BRYAN, MARY GIVENS Portrait, etc. 115 BUFORD, CITY OF Salary of city manager 3098 BUILDING AND LOAN ACT Amended, local association defined 473 BULLOCH COUNTY Assistants for tax commissioner 2967 Clerical help for clerk of superior court 2949 Compensation of deputy sheriffs, etc. 2511 Salary of solicitor-general 551 BURGESS, J. HARVEY Compensation for damages 2804 BURKE COUNTY Chief assistant solicitor-general 80 Compensation of ordinary 2038

Page 3462

BUTTS COUNTY Solicitor-general, etc. 410 C CAIRO, CITY OF Charter amended 2074 CALHOUN COUNTY Sheriff placed on salary basis 2946 Superior court court reporter 42 CAMDEN COUNTY Superior court judge's salary 526 CANDLER COUNTY Salary of solicitor-general 376 Sheriff placed on salary basis 2301 CARNESVILLE, CITY OF New charter 3280 CARNIVALS Service of process 235 CARROLL COUNTY Compensation of commissioner of roads and revenues, county attorney 3165 Sheriff placed on salary basis 2555 CEDARTOWN, CITY OF Tax millage rate 2712 CERTIFICATE OF TITLE ACT Motor vehicle title Act amended 264 , 304 CERTIFIED PUBLIC ACCOUNTANTS Qualifications 185 CHAMBLEE, CITY OF Sanitary tax rate 2780

Page 3463

CHANCY, MRS. MERLE C. Compensation for damages 2978 CHAPEL OF ALL FAITHS Suspension of sales and use tax ratified 331 CHATHAM COUNTY Chatham County-Savannah board of tax assessors 3354 Isle of Hope water, fire, sanitation and sewerage district, referendum 3181 Members Savannah-Chatham County Board of Education 2221 CHATSWORTH, CITY OF Authority to sell park 2110 Corporate limits 2602 CHATTAHOOCHEE COUNTY Compensation of clerk of commissioners of roads and revenues 2203 Sheriff placed on salary basis 2107 CHECKS, SALE OF Georgia Sale of Checks Act 81 CHEROKEE COUNTY Compensation, etc. of ordinary 2138 Land conveyance resolution repealed 118 CHILDREN Reports of cruel treatment of children 588 CHILDREN, ABANDONMENT Punishment 197 CITY COURT OF ALBANY Judges pro hac vice 2505 CITY COURT OF BRUNSWICK Compensation of deputy sheriffs 2548 Judge's salary 2852

Page 3464

CITY COURT OF COLQUITT COUNTY Clerk's bond 2596 CITY COURT OF DOUGLAS Compensation of judge and solicitor 2083 CITY COURT OF FLOYD COUNTY Salaries, assistant solicitor, etc. 2337 CITY COURT OF LYONS Practice and procedure 3061 Salaries, clerical help, etc. 3010 CITY COURT OF METTER Judge 2298 CITY COURT OF NEWNAN Solicitor's secretary 2624 CITY COURT OF PEMBROKE Compensation of solicitor 2469 Judge's salary 2539 CITY COURT OF SYLVESTER Compensation of judge and solicitor 2062 CITY COURT OF WALKER COUNTY Solicitor 2604 CITY COURT OF WARNER ROBINS Created, referendum 2650 CITY COURT OF WRIGHTSVILLE Act amended 2457 CITY OF AUGUSTA MUNICIPAL COURT New Act creating 2144 CIVIL AND CRIMINAL COURT OF COBB COUNTY Jurisdiction 3313

Page 3465

CIVIL AND CRIMINAL COURT OF DEKALB COUNTY Salaries 2872 CIVIL AND CRIMINAL COURT OF GWINNETT COUNTY Jurisdiction, terms, etc. 2810 CIVIL COURT OF FULTON COUNTY Judges' salaries 3365 Salaries of chief deputy clerk and chief deputy marshal 3258 CIVIL DEFENSE Filling, etc. abandoned wells 446 CLAIMS ADVISORY BOARD Crimes 655 Time of filing claims 653 CLAYTON COUNTY Traffic ordinances 3306 CLIFTON, C. R. Compensation for damages 2802 CLINCH COUNTY Sheriff placed on salary basis 2897 COBB COUNTY Commissioners of roads and revenues 2192 Corporate limits of municipalities, proposed amendment to the Constitution 741 Office of treasurer abolished 3216 Solicitor-general, etc. 548 COBB COUNTY, CIVIL AND CRIMINAL COURT OF Jurisdiction 3313 COBB COUNTY MARIETTA WATER AUTHORITY ACT Amended 2762 COBB JUDICIAL CIRCUIT Court reporters 407 Solicitor-general, etc. 548

Page 3466

CODEINE Possession a crime 648 COFFEE COUNTY Compensation of commissioners of roads and revenues and clerk 2080 Officers placed on salary basis 2087 COKER, GRADY N. Land conveyance authorized 557 COLBERT, CITY OF Charter amended 2997 COLLEGE PARK, CITY OF Corporate limits, referendum 3391 Employees' pension system Act amended 3386 COLQUITT COUNTY Compensation and bonds of commissioners and clerk 2935 Compensation of ordinary 2475 COLQUITT COUNTY, CITY COURT OF Clerk's bond 2596 COLUMBIA COUNTY Chief assistant solicitor-general 80 Compensation, etc. of commissioners or roads and revenues 2102 Compensation of named county officers 2094 Law books 3186 COLUMBUS, CITY OF Compensation of commissioners 2536 Easement 104 COLUMBUSMUSCOGEE COUNTY PORT DEVELOPMENT COMMISSION Authority to create, proposed amendment to the Constitution 702 COMMERCE Foreign Trade Zone Act 40

Page 3467

COMMERCE, CITY OF Tenure of policemen, etc. 3266 COMMUNICATIONS Defrauding, etc. telephone and telegraph companies 420 Devices used in theft of communication service 436 CONASAUGA JUDICIAL CIRCUIT Terms 454 CONCENTRATED COMMERCIAL FEEDING STUFFS Inspection fees 121 CONSTITUTIONAL CONVENTION Apportionment, request for Constitutional Convention 507 Public schools, request for Constitutional Convention 559 CONTRACTS Certain contracts required to be in writing 247 Contracts by certain minors 234 COOK COUNTY Land conveyance authorized 511 COOK COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 727 COOK, L. H. Compensation for damages 2649 COOPERATIVE MARKETING ACT Amended 395 CORDELE, CITY OF Authority to convey property 2634 Charter amended, referendum 2167 Elections 2033 CORNELIA, CITY OF Charter amended, referendum 2727

Page 3468

CORONERS Compensation in certain counties (10,150-10,275) 120 Compensation in certain counties (150,000-175,000) 320 Deputies in certain counties (150,000-175,000) 227 CORPORATION ACT OF 1938 Names of corporations 602 CORPORATIONS Annual returns 640 Dividends of domestic stock insurers 483 Name certificates 278 Occupation taxes 344 CORPORATIONS, FOREIGN Service of process 259 Service of process when acting in fiduciary capacity 276 COUCH, MRS. EMMA C. Compensation for damages 2799 COUNTIES See also named counties and Tabular Index Counties and County Matters-By Population . Home rule, proposed amendment to the Constitution 752 Planning Commission Act amended, powers 536 Powers of county government, proposed amendment to the Constitution 758 Ordinaries, bonds 453 Sheriffs' bonds 448 Taxation of alcoholic beverages 451 COUNTY BOARDS OF EDUCATION See also named county and education . Qualification of members 124 COUNTY TREASURERS Compensation in certain counties (135,000-140,000) 2334 COURTS COSTS See also Superior Courts . Costs in certain counties (21,200-23,000) 43

Page 3469

COURT OF APPEALS Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240 Costs 650 COURT REPORTERS See also named court . Appointment, etc. in certain counties (135,000-140,000) 204 COWETA COUNTY Compensation of deputy sheriffs and jailers 2591 Newnan-Coweta County Airport Authority 2041 CRAIG, T. W. Compensation for damages 2791 CRAWFORD COUNTY Salary of solicitor-general 373 School superintendent, proposed amendment to the Constitution 725 Sheriff placed on salary basis 2499 CRIMES See also particular subject matter . Abandonment of children 197 Certain contracts to be in writing 247 Defrauding, etc. telephone and telegraph companies 420 Devices used in theft of communication service 436 Gifts, etc. for aid in connection with claims against State 655 Grade crossings, responsibility for blocking 645 Possession of Tincture of Camphorated Opium (Paregoric) or Codeine 648 Removing manufacturers' number from tobacco products 262 Stealing scientific data, etc. 647 CRIMINAL COURT OF FULTON COUNTY Salaries of judges and solicitor 3233 CRIMINAL PROCEDURE Execution of sentences when conviction appealed 230 Juvenile courts as courts of inquiry 433 Punishment for larceny of automobiles, etc. 504 Reports of cruel treatment of children 588 Statewide Probation Act amended 413

Page 3470

CRUEL TREATMENT OF CHILDREN Reports of cruel treatment of children 588 CUMMING, CITY OF Voter registration 2606 D DADE COUNTY Easements 551 DAIRY INSPECTION ACT Amended 498 DALTON, CITY OF Police and fire departments 3109 DARNELL, GROVER JACKIE Compensation for damages 2639 DAWSON, CITY OF Authority to sell property 2995 Land conveyance authorized 11 Terms of superior court 255 DECATUR COUNTY Small claims court, referendum 3245 Superior court court reporter 42 DEEDS Certified copies of recorded deeds as evidence 250 DEKALB COUNTY Additional judge of superior court 295 Board of education audits 2593 Compensation of superior court judges 374 Pension benefits for professional personnel 3095 Salary of solicitor-general 450 DEKALB COUNTY, CIVIL AND CRIMINAL COURT OF Salaries 2872

Page 3471

DEPARTMENT OF ARCHIVES AND HISTORY Branch depositories 623 DEPARTMENT OF FAMILY AND CHILDREN SERVICE Georgia Public Assistance Act of 1965 385 DEPARTMENT OF INDUSTRY AND TRADE Air navigation markers 105 DEPARTMENT OF PUBLIC HEALTH Birth certificates 651 DEPARTMENT OF PUBLIC SAFETY Compensation, etc. 125 DEXTER, TOWN OF Terms of mayor and aldermen, etc. 2838 DIVORCE AND ALIMONY Alimony when divorce obtained in foreign state 263 DODGE COUNTY Compensation of solicitor-general 641 DOOLY COUNTY Officers placed on salary basis 2441 DOUGHERTY COUNTY Justice of the peace special elections 2012 Salaries of sheriff and clerk of superior court 2908 Salary of tax commissioner 2714 DOUGHERTY JUDICIAL CIRCUIT Law books 2143 DOUGLAS, CITY COURT OF Compensation of judge and solicitor 2083 DOUGLAS, CITY OF Authority to close street 2676

Page 3472

DOUGLAS COUNTY Act placing officers on salary basis amended 2503 Compensation of coroner 2449 DRIVER RESPONSIBILITY LAW Amended 456 DUBLIN, CITY OF Wards 2577 DUBLIN-LAURENS SCHOOL SYSTEM Created, etc. 2023 DURDEN, HENRY W. Compensation for damages 2985 DYSART, FRANK C. Compensation for damages 2645 E EAST DUBLIN, CITY OF Hours of holding elections 2865 EAST POINT, CITY OF Corporate limits 2816 ECHOLS COUNTY Sheriff placed on salary basis 2918 ECHOLS COUNTY BOARD OF EDUCATION Members, etc., proposed amendment to the Constitution 750 ECHOLS COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 710 EDUCATION Audits of local school systems 668 Committee to study costs of public schools 505 County boards, qualifications of members 124

Page 3473

Election of chairmen of county boards in certain counties (49,500-69,000) 370 Georgia Higher Education Assistance Corporation 217 Georgia State Scholarship Commission 210 Group insurance contracts by certain boards of education (76,000-135,000) 3420 Lease of land by State Board of Education authorized 562 Minimum Foundation Program of Education Act amended 15 Public schools, request for Constitution Convention 559 EDUCATION, STATE BOARD OF To discontinue collection of overpayments to Johnson County 362 EFFINGHAM COUNTY Salary of solicitor-general 551 Sheriff placed on salary basis 2494 ELBERT COUNTY Compensation, etc. of chairman of commissioners of roads and revenues 2115 Compensation of ordinary and clerk of superior court 2078 ELECTION LAWS STUDY COMMITTEE Created 658 ELECTIONS Count, etc. where paper ballots used 656 Elections in certain counties during 1965 (18,100-18,400) (34,050-34,200) 203 Notice of candidacy 224 Presidential elections, vote recorders 226 Primary elections in certain cities (200,000 or more) 3419 Special election for members of House of Representatives 349 Special elections 3 Voting absentee ballots 119 Write-in votes, proposed amendment to the Constitution 765 EMANUEL COUNTY Salary of solicitor-general 376 EMANUEL COUNTY DEVELOPMENT AUTHORITY ACT Enacted 2770

Page 3474

EMINENT DOMAIN Underground Gas Storage Act 463 EMPLOYEES' RETIREMENT SYSTEM OF GEORGIA ACT Amended 106 Amended, 1965 Act repealed 199 EVANS COUNTY Sheriff placed on salary basis 2416 EVANS, MR. AND MRS. ALBERT Compensation for damages 2986 EVIDENCE Certified copies of recorded deeds 250 F FAMILY AND CHILDREN SERVICES, DEPARTMENT OF Georgia Public Assistance Act of 1965 385 Health insurance plan for county employees 515 FANNIN COUNTY Board of education and school superintendent, proposed amendment to the Constitution 762 Sheriff placed on salary basis 2294 FARMERS' MARKETS Leases 661 FAYETTE COUNTY Clerk of superior court placed on salary basis 2237 Commissioners of roads and revenues 3105 Ordinary placed on salary basis 2621 Sheriff placed on salary basis 2585 Tax commissioner placed on salary basis 3088 FISHING LICENSES Honorary licenses to disabled veterans 228

Page 3475

FLINT JUDICIAL CIRCUIT Solicitor-general, etc. 410 FLOYD COUNTY Compensation of commissioners of roads and revenues 2329 Compensation of named officers, etc. 2322 Compensation of tax commissioner 2330 Easement authorized 582 Employees' pension code amended 3261 Office of treasurer abolished 3179 Powers of board of commissioners of roads and revenues 2407 FLOYD COUNTY, CITY COURT OF Salaries, assistant solicitor, etc. 2337 FONDREN, MISS KAY Compensation for damages 2807 FOREIGN CORPORATIONS Service of process 259 Service of process when acting in fiduciary capacity 276 FOREIGN DIVORCES Alimony 263 FOREIGN TRADE ZONES Authorized, procedure, etc. 40 FOREIGN TRUSTEES Service of process 232 FOREST PARK, CITY OF Merit system 3272 FORSBERG, E. C. A. Compensation for damages 2797 FORSYTH COUNTY Commissioners of roads and revenues 2419 Compensation of sheriff 2867

Page 3476

FT. GAINES, CITY OF Corporate limits 2410 FORT VALLEY, CITY OF Charter amended 2526 FULTON COUNTY Chief deputies to certain officers 3374 Fire prevention systems 3377 Land conveyance authorized 560 Medical examiner 2497 Salary of solicitor-general, etc. 529 Teachers' retirement system Act amended 3411 FULTON COUNTY, CIVIL COURT OF Judges' salaries 3365 Salaries of chief deputy clerk and chief deputy marshal 3258 FULTON COUNTY, CRIMINAL COURT OF Salaries of judges and solicitor 3233 G GAINESVILLE, CITY OF Retirement system 3207 GAME AND FISH Honorary fishing licenses to disabled veterans 228 Taking of rough fish in certain counties (12,000-12,100) 662 GARDEN CITY, CITY OF Corporate limits 2759 GAS STORAGE Underground Gas Storage Act 463 GENERAL APPROPRIATIONS ACT Enacted 44 General Appropriations Act of 1963 amended 533 GENERAL ASSEMBLY Authority to delegate powers, proposed amendment to the Constitution 738 Election and duties of legislative counsel 270 Number of members of House of Representatives 175

Page 3477

Reapportionment of House of Representatives 127 Special election for members of House of Representatives 349 Special elections 3 GEORGETOWN, TOWN OF Elections of mayor and council 2016 GEORGIA ADMINISTRATIVE PROCEDURE ACT Amended 283 GEORGIA BIOLOGICAL PERMIT ACT Enacted 177 GEORGIA ELECTION CODE Notice of candidacy 224 Presidential electors, vote recorders 226 GEORGIA HEALTH CODE Amended, control of ionizing radiation 365 GEORGIA HIGHER EDUCATION ASSISTANCE CORPORATION Created 217 GEORGIA HISTORICAL COMMISSION Compensation of Secretary 500 GEORGIA HISTORICAL SOCIETY Charter amended 233 GEORGIA INSTITUTE OF TECHNOLOGY Water Resources Center 252 GEORGIA INSURANCE CODE See Insurance . GEORGIA MILK COMMISSION Milk Control Act amended 366 GEORGIA MOTOR BOAT NUMBERING ACT Amended 251 GEORGIA PUBLIC ASSISTANCE ACT OF 1965 Enacted 385

Page 3478

GEORGIA RETAILERS' AND CONSUMERS' SALES AND USE TAX ACT Amended, compensation to dealers 321 Exemptions 13 GEORGIA SALE-OF CHECKS ACT Enacted 81 GEORGIA SECURITIES ACT Service of process 239 GEORGIA STATE SCHOLARSHIP COMMISSION Created 210 GEORGIA VETERINARY PRACTICE ACT Enacted 92 GINGER SALADS, INC. Compensation for damages 2644 GLASCOCK COUNTY Compensation of commissioners of roads and revenues 2460 GLYNN COUNTY Board of education audits 3308 Brunswick and Glynn County Development Authority, commerce defined 2928 Compensation of deputy sheriffs and jailors 2515 Superior court judge's salary 526 GLYNN COUNTY, MAGISTRATE'S COURT OF Created 2841 GOODE, GUYTON E. Compensation for damages 2646 GORDON, CITY OF New charter 2342 GORDON COUNTY Sheriff's salary 2632

Page 3479

GRADE CROSSINGS Responsibility for blocking 645 GRADY COUNTY Compensation of commissioners of roads and revenues 2895 Land conveyance authorized 514 Sheriff placed on salary basis 2912 Superior court court reporter 42 Terms of superior court 12 GRAHAM, EDWARD F. Compensation for damages 2805 GREAT SEAL Use of facsimile by North Carolina Mutual Life Insurance Company 573 GREENE COUNTY Compensation of ordinary 2619 Compensation of sheriff, etc. 2450 GRIFFIN, CITY OF Corporate limits 3101 Elections 3079 GROGAN, JACK DONALD Compensation for damages 2787 GUARDIAN AND WARD Procedure for terminating guardianships 544 GWINNETT COUNTY Compensation of ordinary 2405 GWINNETT COUNTY, CIVIL AND CRIMINAL COURT OF Jurisdiction, terms, etc. 2810 H HABERSHAM COUNTY Sheriff placed on salary basis 2007 Superior court court reporter 643

Page 3480

HALL COUNTY Terms of superior court 255 HARALSON COUNTY Compensation of treasurer 2436 HART COUNTY Coroner placed on salary basis 2561 Duties of board of finance 2930 Sheriff placed on salary basis 3119 HAWKINSVILLE, CITY OF Authority to sell described property 2951 , 2992 HAZLEHURST, CITY OF Taxation of insurance companies 3243 Taxation of life insurance companies 2445 Voting machines 3022 HEALTH, DEPARTMENT OF Birth certificates in adoption cases 546 HEARD COUNTY Compensation of commissioners of roads and revenues 2113 Sheriff placed on salary basis 2020 HENRY COUNTY Solicitor-general, etc. 410 HIGGSTON, TOWN OF Elections 2340 HIGHER EDUCATION ASSISTANCE CORPORATION Created 217 HIGHWAY NUMBER 316 Speed restrictions 322 HIGHWAYS Construction of airports by State Highway Department 449 Vegetation on banks, fills, etc. 628

Page 3481

HISTORICAL COMMISSION, GEORGIA Compensation of Secretary 500 HISTORICAL SOCIETY, GEORGIA Charter amended 233 HOLLAND, H. C. Compensation for damages 2796 HOLY BIBLES Suspension of sales and use tax ratified 334 HOME RULE Municipal Home Rule Act of 1965 298 HOME RULE FOR COUNTIES Authorized, proposed amendment to the Constitution 752 HORNE, JOHN B. Compensation for damages 3412 HOSPITAL ADVISORY COUNCIL Membership 484 HOSPITAL AUTHORITIES Location of facilities 347 HOSPITALIZATION OF MENTALLY ILL PERSONS Procedure, etc. 490 HOUSE OF REPRESENTATIVES Number of members 175 Reapportionment 127 Special election for members 349 HOUSTON COUNTY Salary of solicitor-general 373

Page 3482

HUSBAND AND WIFE Divorce and alimony 263 Marriage licenses 335 Persons able to contract marriage 500 I ICE CREAM Sale of adulterated ice cream 498 IDENTIFICATION OF PERSONS SUFFERING FROM CERTAIN ILLNESSES Protection, etc. 176 IMPOTENCY No disability to marriage contract 500 INCOME TAX ACT Amended, deductions by small businesses 323 Amended, exemptions 260 Correction of returns 276 Suspension of certain income taxes ratified 360 INDUSTRY AND TRADE, DEPARTMENT OF Air navigation markers 105 INHERITANCE, ETC. TAXES Reciprocity 547 INSANE PERSONS Service of process 237 INSPECTION OF MOTOR VEHICLES Act requiring, amended 188 INSURANCE Agents' residence requirements 369 Dividends of domestic stock insurers 483 Mortgage loans and investments 409 Payments to agents writing certain policies 368 Reports of insurers, etc. 378 Surplus line insurance brokers 248 Title of Georgia Insurance Code 371

Page 3483

INTERIM COMMITTEE TO STUDY SEX CRIMES, ETC. Created, etc. 402 INTERIM SCHOLARSHIP STUDY COMMISSION Created 577 INVESTMENTS Trust companies, etc. 244 IONIZING RADIATION Control, Georgia Health Code amended 365 IRWIN COUNTY Superior court terms 246 J JACKSON, CITY OF Charter amended 3054 JEFF DAVIS COUNTY Superior court judge's salary 526 JEFFERSON, CITY OF Corporate limits, referendum 3408 JEFFERSON COUNTY Compensation of commissioners of roads and revenues 2234 Salary of solicitor-general 376 Sheriff placed on salary basis 2226 Sheriff's bond 2232 JENKINS COUNTY Land conveyance authorized 509 Law books 3187 Salary of solicitor-general 551 JOHNSON COUNTY Salaries of commissioners of roads and revenues 3236 Sheriff placed on salary basis 2579 State Board of Education to discontinue collection of overpayments 362

Page 3484

JOINT MUNICIPAL EMPLOYEES' RETIREMENT SYSTEM Created, etc. 421 JONES, SEABORN Compensation for damages 2790 JUDGES OF SUPERIOR COURT EMERITUS ACT Amended 102 JUDGMENTS, DORMANT Defined, etc. 272 JUDICIAL SALES Location in certain counties (500,000 or more) 3260 JUHAN, ARTHUR Compensation for damages 2980 JUVENILE COURTS Judges' salaries in certain counties (500,000 or more) 3364 Juvenile Court Act amended 433 K KENNEDY, HENRY C. Compensation for damages 3301 KENNEDY, J. CLIFF J. Cliff Kennedy-Reverend Reed B. Purcell bridge designated 329 KELLER, WALTER LEE Compensation for damages 3185 L LAGRANGE, CITY OF Ad valorem tax 2920 Contracts with officers 2434 Group insurance for employees 3304

Page 3485

LAMAR COUNTY Sheriff placed on salary basis 2207 Solicitor-general, etc. 410 LANIER COUNTY Sheriff placed on salary basis 2036 LAURENS COUNTY Dublin-Laurens School System 2023 Office hours of designated officials 3013 LAW ENFORCEMENT OFFICERS Duty to protect persons suffering from certain illnesses 176 LAW LIBRARIES Act authorizing law libraries in certain counties amended, population figures changed (108,000-108,900) to (135,000-140,000) 3140 Authorized in certain counties (22,000-23,450) 2136 1964 Act not applicable in certain counties (13,250-13,274) 2572 1964 Act not applicable in certain counties (15,000-15,250) 2493 Change in population figures (30,500-31,000) to (26,200-28,200) 2453 Created in certain counties (19,000-19,600) 3171 Created in certain counties (114,000-135,000) 2875 LAWRENCEVILLE, CITY OF Charter amended 2564 LAYING HENS Property exempt from taxation 182 LEE COUNTY BOARD OF EDUCATION Compensation for damages 2640 LEE COUNTY Compensation of ordinary 2401 Salary of solicitor-general 253 Treasurer's salary 2854

Page 3486

LEESBURG, CITY OF Elections, etc. 3003 LEGAL ADVERTISEMENTS Rates 174 LEGISLATIVE COUNSEL Election, duties, etc. 270 LEGISLATIVE SERVICES COMMITTEE Election and duties of legislative counsel 270 LESLIE, TOWN OF Elections 2509 LINCOLN COUNTY Sheriff placed on salary basis 2486 LINCOLNTON, CITY OF Charter amended 2973 LITHONIA, CITY OF Charter amended 3270 LOCAL GOVERNMENT AND REVENUE STUDY COMMITTEE Created 358 LONG COUNTY Compensation of sheriff, etc. 2060 LOOKOUT MOUNTAIN JUDICIAL CIRCUIT Law books 2984 LOUISVILLE, CITY OF Arbitration of tax assessments 2916 LUMPKIN COUNTY Terms of superior court 255

Page 3487

LOWNDES COUNTY Land conveyance authorized 570 LYONS, CITY COURT OF Practice and procedure 3061 Salaries, clerical help, etc. 3010 Mc McCORKLE, H. F. Compensation for damages 2800 McDUFFIE COUNTY Compensation of coroner, referendum 2480 McINTOSH COUNTY Officers placed on salary basis 3239 M MACON, CITY OF Charter amended 3315 MACON COUNTY Salary of solicitor-general 253 MACON JUDICIAL CIRCUIT Salary of solicitor-general 373 MADISON COUNTY Board of commissioners of roads and revenues 2667 Named officials placed on salary basis, referendum 3068 Sheriff placed on salary basis 2962 MADSON COUNTY INDUSTRIAL DEVELOPMENT AND BUILDING AUTHORITY Created, proposed amendment to the Constitution 718 MADISON-MORGAN COUNTY AIRPORT AUTHORITY ACT Enacted 2687

Page 3488

MAGISTRATE'S COURT OF GLYNN COUNTY Created 2841 MANCHESTER, CITY OF Elections 3065 MARIETTA, CITY OF Charter amended 3126 Cobb County-Marietta Water Authority Act amended 2762 Tax for educational purposes, proposed amendment to the Constitution 680 MARION COUNTY Sheriff placed on salary basis 2828 MARION COUNTY BOARD OF EDUCATION Districts, etc., proposed amendment to the Constitution 742 MARKETING ASSOCIATIONS Cooperative Marketing Act amended 395 MARRIAGE LICENSES See also Husband and Wife . Issuance, etc. 335 MEETINGS OF PUBLIC BOARDS, ETC. Opening meetings required 118 MENTALLY ILL PERSONS Hospitalization, etc. 490 Procedure for terminating guardianships 544 MERCER, JOSEPH B. Joseph B. Mercer bridge designated 400 METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT OF 1965 Enacted 2243 METTER, CITY COURT OF Judge 2298

Page 3489

MIDDLE JUDICIAL CIRCUIT Salary of solicitor-general 376 MILAN, CITY OF Elections 2213 MILK CONTROL ACT Amended, name, etc. 366 MILLEDGEVILLE, CITY OF Qualifications of mayor, referendum 2306 Voter registration, etc. 2319 MILLER COUNTY Sheriff placed on salary basis 3112 MILLER COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 691 MINERAL LEASING COMMISSION Members, etc. 590 MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT Amended 15 MINORS Contracts by certain minors 234 Service of process 237 MITCHELL COUNTY Superior court court reporter 42 MITCHELL, TOWN OF Elections 2478 MONROE COUNTY Solicitor-general, etc. 410

Page 3490

MONTEZUMA, CITY OF Corporate limits 2423 MONTGOMERY COUNTY Compensation of solicitor-general 641 MORGAN COUNTY Madison-Morgan County Airport Authority Act 2687 MOTOR BOAT NUMBERING ACT Renewal of licenses 251 MOTOR CARRIERS, NON RESIDENT Service of process 257 MOTOR COMMON CARRIERS Service of process upon non-resident motor common carriers 418 MOTOR VEHICLE CERTIFICATE OF TITLE ACT Amended 264 , 304 MOTOR VEHICLES Braking systems for trailers 406 Driver Responsibility Law amended 456 Inspection 188 License plates, tax collectors' duties, etc. 5 Non resident motorist Act amended 231 Punishment for larceny, etc. 504 Size and load limitations 206 Speed restrictions on highway number 316 322 Tags for disabled veterans 325 Tax law amended 399 MOULTRIE, CITY OF Elections 2744 MT. AIRY, TOWN OF Elections, etc. 2462 MOUNTAIN JUDICIAL CIRCUIT Court reporter 643 Terms in Towns County 257

Page 3491

MUNICIPAL COURT, CITY OF AUGUSTA New Act creating 2144 MUNICIPAL HOME RULE ACT OF 1965 Enacted 298 MUNICIPALITIES See also Named Municipality . Act providing pension system for employees of certain cities amended (150,000 or more) 2932 , 3256 , 3399 Act providing pension system for firemen of certain cities amended (150,000 or more) 3271 Contracts with political subdivisions in certain counties (135,000-140,000) 3179 Funds to construct and maintain streets 458 Joint Municipal Employees' Retirement System Act 421 Pension Act for members of police departments of certain cities amended (150,000 or more) 2112 Planning Commissions Act amended, powers 536 Primary elections in certain cities (200,000 or more) 3419 Selection of judges of traffic courts in certain municipalities (300,000 or more) 2304 Taxation of alcoholic beverages 451 MURRAY COUNTY Terms of superior court 454 MUSCOGEE COUNTY Port development commission, proposed amendment to the Constitution 702 N NAVIGATION, AIR Markers 105 NEWNAN, CITY COURT OF Solicitor's secretary 2624 NEWNAN, CITY OF Tax executions for license fees 3311 NEWNAN-COWETA COUNTY AIRPORT AUTHORITY Created, etc. 2041

Page 3492

NEWTON COUNTY Additional judge of superior court 295 Compensation of superior court judges 374 Employees of sheriff 2616 Salaries of commissioner of roads and revenues, and board of directors 2892 Salary of solicitor-general 450 NON-RESIDENT MOTOR CARRIERS Service of process 257 NON-RESIDENT MOTORIST ACT Amended, service of process 231 NORTH CAROLINA MUTUAL LIFE INSURANCE COMPANY Use of facsimile of Great Seal authorized 573 NORTH GEORGIA MOUNTAINS COMMISSION Members 487 NORTHEASTERN JUDICIAL COURT Terms 255 NURSES, PRACTICAL Per diem of examiners 455 O OCILLA, CITY OF Corporate limits 2953 OCONEE COUNTY Sheriff placed on salary basis 2430 OCONEE JUDICIAL CIRCUIT Compensation of solicitor-general 641 ODUM, CITY OF Authority to sell described land 2141

Page 3493

OGEECHEE JUDICIAL CIRCUIT Salary of solicitor-general 551 OLEOMARGARINE Excise tax repealed 373 OPEN MEETINGS OF PUBLIC BOARDS, ETC Open meetings required 118 OPEN WELLS Filling or otherwise making safe 446 ORDINARIES See also Named County . Bonds 453 Compensation in certain counties (31,050-33,000) 2618 Compensation in certain counties (500,000 or more) 3238 Hospitalization of mentally ill persons, etc. 490 Marriage licenses 335 P PARDONS AND PAROLES Revocation of parole, etc. 478 Statewide Probation Act amended 413 PAREGORIC Possession a crime 648 PAROLES Revocation, etc. 478 PAULDING COUNTY Act placing officers on salary basis amended 2241 Clerical help for tax commissioner 2223 PEACE OFFICERS' ANNUITY AND BENEFIT FUND ACT Amended 593 PEACH COUNTY Office of treasurer abolished 2837 Salary of solicitor-general 373 Sheriff placed on salary basis 2783

Page 3494

PEARSON, CITY OF Charter amended 2284 PEMBROKE, CITY COURT OF Compensation of solicitor 2469 Judge's salary 2539 PENAL AND REHABILITATION AUTHORITY Bonds 591 PHILLIPS, PAUL E. Compensation for damages 2642 PIERCE COUNTY Compensation of commissioners of roads and revenues 2068 Sheriff placed on salary 2071 PIERCE COUNTY INDUSTRIAL DEVELOPMENT AND BUILDING AUTHORITY Created, proposed amendment to the Constitution 683 PIKE COUNTY Sheriff placed on salary basis 2438 PITTS, CLIFF Compensation for damages 2809 PLANNING COMMISSIONS ACT Amended, powers 536 POOLER, TOWN OF Corporate limits 3399 POULTRY Property exempt from taxation 182 POWDER SPRINGS, CITY OF Charter amended 2737

Page 3495

POWERS OF COUNTY GOVERNMENT Defined, proposed amendment to the Constitution 758 PRACTICAL NURSES Per diem of examiners 455 PRACTICE AND PROCEDURE Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240 Certified copies of recorded deeds as evidence 250 Corporation name certificates 278 Divorce and alimony 263 Dormant judgments 272 Employees of Secretary of State to accept service of process 646 Forfeiture of appearance bonds 266 Georgia Administrative Procedure Act amended 283 Non-resident motor common carriers, service of process 418 Non-resident Motorist Act, service of process 231 Procedure for terminating guardianships 544 Release of defendants in bail trover cases 542 Service of process on foreign corporations acting in fiduciary capacities 276 Service of process on foreign trustees 232 Service of process on non-resident motor carriers 257 Service of process under Georgia Securities Act 239 Service of process upon carnivals, etc. 235 Service of process upon foreign corporations 259 Service of process upon minors and insane persons 237 PRIDGEN, GEORGE W. George W. Pridgen Roadside Park designated 328 PROBATION Revocation of parole, etc. 478 Statewide Probation Act amended 413 PROPERTY EXEMPT FROM TAXATION Laying hens 182 PROTECTION OF PERSONS SUFFERING FROM CERTAIN ILLNESSES Identification, etc. 176

Page 3496

PUBLIC ASSISTANCE ACT OF 1965 Enacted 385 PUBLIC BOARDS, ETC. Open meetings required 118 PUBLIC HEALTH, DEPARTMENT OF Birth certificates 651 PUBLIC SAFETY, DEPARTMENT OF Compensation, etc. 125 PUBLIC SCHOOLS Committee to study costs of public schools 505 PULASKI COUNTY Clerk of superior court placed on salary basis 2523 Compensation of commissioner of roads and revenues 2940 Compensation of solicitor-general 641 Ordinary placed on salary basis 2483 Sheriff placed on salary basis 2612 PURCELL, REVEREND REED B. J. Cliff Kennedy-Reverend Reed B. Purcell bridge designated 329 PUTNAM COUNTY Compensation of commissioners of roads and revenues, referendum 2862 Coroner placed on salary 2040 Q QUITMAN, CITY OF Chairman of board of commissioners 2944 Number of commissioners, referendum 3226 QUITMAN COUNTY Commissioners of roads and revenues 2013 Members of board of education 2571 Office of tax commissioner created 2835 Sheriff placed on salary basis 2626

Page 3497

R RABUN COUNTY Compensation of ordinary, etc. 2473 Secretarial assistant for clerk of superior court 3205 Secretary of tax commissioner 2519 Sheriff placed on salary basis 3218 Superior court court reporter 643 RAILROADS Responsibility for blocking grade crossings 645 RANDOLPH COUNTY Ordinary placed on salary basis 2491 Sheriff placed on salary basis 2903 RAPID TRANSIT Metropolitan Atlanta Rapid Transit Authority Act of 1965 2243 REAL ESTATE Real Estate Brokers and Salesman Act amended 629 REAL ESTATE LOANS Banks and banking 281 REAL PROPERTIES CONTROL COMMISSION ACT Amended 249 REAL PROPERTY Sale by certain counties (150,000-175,000) 239 REAPPORTIONMENT See also General Assembly . House of Representatives 127 RECIPROCITY Inheritance, etc. taxes 547 RECREATIONAL AREAS Liability of owners 476

Page 3498

REDDISH, I. E. Relieved as security on bond 3303 RESOURCES ADVISORY BOARD, SOUTHEAST RIVER BASINS Old age and survivors insurance for employees 508 RETIREMENT See also Name of Retirement System . Act providing pension system for employees of certain cities amended (150,000 or more) 2932 , 3256 , 3399 Act providing pension system for firemen of certain cities amended (150,000 or more) 3271 Act providing retirement for members of police departments of certain cities amended (150,000 or more) 2112 Employees' Retirement System Act amended, 1965 Act repealed 199 Employees' Retirement System of Georgia Act amended 106 Joint Municipal Employees' Retirement System Act 421 Judge of Superior Court Emeritus Act amended 102 Peace Officers Annuity and Benefit Fund Act amended 593 Resources Advisory Board, Southeast River Basins employees 508 Solicitors-General Retirement Fund Act amended 481 Teachers' Retirement System Act amended 112 , 208 , 267 , 438 , 652 REVENUE Correction of income tax returns 276 Enforcement of tax executions 316 Excise tax on oleomargarine repealed 373 Income tax Act amended, deductions 323 Income tax, exemptions 260 Inheritance, etc. taxes, reciprocity 547 Local taxation of alcoholic beverages 451 Motor vehicle license plates 5 Motor vehicle license tags for disabled veterans 325 Motor vehicle tax law amended 399 Occupation taxes on corporations 344 Payment of taxes in certain counties (114,000-120,000) 435 Property exempt from taxation, laying hens 182 Sales and Use Tax Act amended, compensation to dealers 321 Sales and Use Tax Act amended, exemptions 13 Tax returns in certain counties (114,000-120,000) 258 , 274 RICHMOND COUNTY Chief assistant solicitor-general 80

Page 3499

RINGGOLD, CITY OF Waterworks and sewerage system 2933 RIVERDALE, CITY OF Group insurance for employees 3224 ROBERTS, TED Compensation for damages 2801 ROCKDALE COUNTY Additional judge of superior court 295 Compensation of superior court judges 374 Salary of solicitor-general 450 ROCKMART DEVELOPMENT AUTHORITY Created 3150 ROME, CITY OF Corporate limits 3402 Employees' retirement Act amended 2279 ROSSVILLE, CITY OF Corporate limits 3017 ROSWELL, CITY OF Corporate limits 3175 ROUGH FISH Taking in certain counties (12,000-12,100) 662 RYDER TRUCK RENTAL, INC. Compensation for damages 2981 S ST. MARYS, CITY OF Voting machines 3019 SALE-OF CHECKS Georgia Sale-of Checks Act 81

Page 3500

SALES AND USE TAX ACT Compensation to dealers 321 Exemptions 13 SAVANNAH, CITY OF Chatham County-Savannah board of tax assessors 3354 SAVANNAH-CHATHAM COUNTY BOARD OF EDUCATION Members 2221 SAVANNAH PORT AUTHORITY Name, members, etc., proposed amendment to the Constitution 675 SCHLEY COUNTY Salary of solicitor-general 253 Sheriff placed on salary basis 2558 SCHOLARSHIP COMMISSION Georgia State Scholarship Commission created 210 SCIENTIFIC DATA Stealing scientific data, etc. 647 SCREVEN COUNTY Salary of solicitor-general 551 SECRETARY OF STATE Authority to designate employees to accept service of process 646 Branch depositories of Department of Archives and History 623 Building and Loan Act amended 473 Corporation annual returns 640 Names of corporations 602 Service of process on foreign trustees 232 Service of process on non-resident motor carriers 257 Service of process under Georgia Securities Act 239 Service of Process under Non-Resident Motorist Act 231 Service of process upon carnivals, etc. 235 Service of process upon foreign corporations 259 Service of process upon foreign corporations acting in fiduciary capacities 276 Service of process upon non-resident motor common carriers 418

Page 3501

SECURITIES Service of process under Georgia Securities Act 239 SEVENTEEN MILE RIVER Seventeen Mile River designated 334 SEX CRIMES Interim committee to study sex crimes, etc. 402 SHERIFFS See also named County . Bonds 448 Compensation in certain counties (12,650-13,000) 3007 Sheriffs' sales in certain counties (500,000 or more) 3260 SMALL CLAIMS COURTS Act creating in certain counties amended (33,300-34,056) 3076 Judges in certain counties (23,300-23,699) 2678 Qualification of judges in certain counties (16,500-16,700) 2240 SMITHVILLE, CITY OF Elections, etc. 2573 SMYRNA, CITY OF Charter amended 3023 SOCIAL SECURITY REGULATIONS Request for change in regulations 576 SOLICITORS-GENERAL See also named Judicial Circuit . Retirement Act amended 481 SOUTH GEORGIA JUDICIAL CIRCUIT Court reporter 42 SOUTHEASTERN JUDICIAL CIRCUIT Salary of solicitor-general 253 SPALDING COUNTY Law books 2977

Page 3502

STATE BOARD OF BARBERS ACT Amended 603 STATE BOARD OF PARDONS AND PAROLES ACT Amended, revocation of paroles 478 STATE DEPARTMENT OF FAMILY AND CHILDREN SERVICES Georgia Public Assistance Act of 1965 385 Health insurance plan for county employees 515 STATE HIGHWAY DEPARTMENT Vegetation on banks, fills, etc. 628 STATE PENAL AND REHABILITATION AUTHORITY Bonds, etc. 591 STATE PROPERTIES ACQUISITION COMMISSION Created, etc. 396 STATE PROPERTIES CONTROL CODE Amended 663 STATE REAL PROPERTIES CONTROL COMMISSION Amended 249 Authority to sell described property 332 STATENVILLE, CITY OF Town of Statesville, reincorporated, referendum 3160 STATESVILLE, TOWN OF Corporate limits 3167 Reincorporated as City of Statenville, referendum 3160 STATEWIDE PROBATION ACT Amended 413 STATUTE OF FRAUDS Contracts to be in writing 247

Page 3503

STEPHENS COUNTY Additional deputy sheriff 2476 Superior courtcourt reporter 643 STEWART COUNTY Compensation of clerk of superior court 2600 Salary of solicitor-general 253 STONE MOUNTAIN JUDICIAL CIRCUIT Additional judge 295 Compensation of judges 374 Salary of solicitor-general 450 STREETS Funds to municipalities to construct and maintain 458 SUIT, MRS. MACK Compensation for damage 2794 SUMMERVILLE, CITY OF Authority to close street 3173 Ordinances 2703 SUMTER COUNTY Salary of solicitor-general 253 Sheriff placed on salary basis 2748 Terms of superior court 274 SUPERIOR COURTS See also named county and Judicial Circuit . Clerks' bonds 419 Clerks' fees 525 Judges' salaries 528 Storage of records 625 SUPPLEMENTARY APPROPRIATIONS ACT Enacted 7 SUPREME COURT Appellate Practice Act of 1965 18 Appellate Practice Act of 1965 amended 240 Costs 650

Page 3504

SURPLUS LINE INSURANCE BROKERS Licensing 248 SUSPENSION OF SALES AND USE TAX Chapel of All Faiths Foundation, Inc. 331 Holy Bibles, etc. 334 SWEET, STEVE Compensation for damages 2793 SYLVESTER, CITY COURT OF Compensation of judge and solicitor 2062 SYLVESTER, CITY OF Charter amended 2065 T TALBOT COUNTY Sheriff placed on salary basis 2869 TALLAPOOSA, CITY OF Tax for school purposes 2455 TARLETON, WILLIAM MARVIN Compensation for damages 2788 TAX ASSESSORS See also named county . Compensation in certain counties (300,000 or more population in city in county) 2736 Duties in certain counties (114,000-120,000) 236 TAX COLLECTORS See also named county . Compensation 626 Compensation in certain counties (7,950-8,150) 2465 Motor vehicle license plates 5 TAX COMMISSIONERS See also named county . Compensation 626 Duties in certain counties (15,250-15,500) 2514

Page 3505

TAX EXECUTIONS Time of enforcement 316 TAX RECEIVERS See also named county Compensation in certain counties (7,950-8,150) 2735 TAX RETURNS Returns in certain counties (114,000-120,000) 258 , 274 Time of making in certain counties (250,000-500,000) 343 TAYLOR COUNTY Sheriff placed on salary basis 2291 TEACHERS RETIREMENT SYSTEM OF GEORGIA ACT Amended 112 , 208 , 267 , 438 , 652 TELEGRAPH COMPANIES Defrauding, etc. 420 TELEPHONE COMPANIES Defrauding, etc. 420 TELFAIR COUNTY Compensation of solicitor-general 641 Compensation of tax commissioner 2725 Land conveyance authorized 327 Sheriff placed on salary basis 2923 TERRELL COUNTY BOARD OF EDUCATION Districts, etc., proposed amendment to the Constitution 746 THOMAS COUNTY Fire protection districts, referendum 2680 THOMASTON, CITY OF Code 92-4101 through 92-4104 not applicable 317 Corporate limits 2717 Taxation 3169 THOMASVILLE, CITY OF Employees' pension system 2754

Page 3506

TIFT COUNTY Chairman of commissioners of roads and revenues 3085 Clerk of superior court placed on salary basis, referendum 2608 Tax commissioner placed on salary basis, referendum 2705 Tax to support development authority, proposed amendment to the Constitution 736 Ordinary placed on salary basis, referendum 2541 Sheriff placed on salary basis 2545 Terms of commissioners of roads and revenues 2825 TINCTURE OF CAMPHORATED OPIUM Possession a crime 648 TITLES, MOTOR VEHICLE Certificate of title Act amended 264 , 304 TOBACCO PRODUCTS Removing manufacturers numbers, a crime 262 TOOMBS COUNTY Salary of solicitor-general 376 TORTS Liability of owners of recreational areas 476 TOWNS COUNTY Superior court court reporter 643 Terms of superior court 257 TRADE ZONES, FOREIGN Foreign Trade Zone Act 40 TRAFFIC COURTS Selection of judges in certain municipalities (300,000 or more) 2304 TRAFFIC SAFETY COMMITTEE Traffic Safety Committee created 566 TRAILERS Braking system requirements 406

Page 3507

TREASURERS, COUNTY Compensation in certain counties (135,000-140,000) 2334 TROVER Release of defendant in bail cases 542 TRUST COMPANIES Investments 244 TRUSTEES, FOREIGN Service of process 232 TURNER COUNTY Sheriff placed on salary basis 2029 U UNADILLA, CITY OF Authority to convey described property 2471 Charter amended 3081 Corporate limits, referendum 2582 UNDERGROUND GAS STORAGE ACT Enacted 463 UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Braking systems for trailers 406 Inspection of motor vehicles 188 Speed on State highway 316 332 UNION CITY, CITY OF Charter amended 3413 UNION COUNTY Compensation of treasurer 2205 Superior court court reporter 643 UPSON COUNTY Sheriff placed on salary basis 2856

Page 3508

V VALDOSTA, CITY OF Charter amended 3331 VERNONBURG, TOWN OF Number of commissioners 3370 Honorary fishing licenses to disabled veterans 228 Motor vehicle license tags for disabled veterans 325 VETERINARY PRACTICE ACT Georgia Veterinary Practice Act 92 W WALKER COUNTY Coroner placed on salary basis 2710 Sheriff placed on salary basis 2886 WALKER COUNTY, CITY COURT OF Solicitor 2604 WALTON COUNTY Compensation of commissioners of roads and revenues 2447 WARE COUNTY Act placing officers on salary basis amended 3229 WARNER ROBINS, CITY COURT OF Created, referendum 2650 WARRENTON, CITY OF Ad valorem taxation 2597 WASHINGTON COUNTY Clerk, centralized purchasing, audits, etc. 2388 Clerk of superior court placed on salary basis 2392 Salary of solicitor-general 376 Sheriff placed on salary basis 2395 WATER RESOURCES CENTER State agency designated, etc. 252

Page 3509

WAYCROSS, CITY OF City manager 2200 WAYNE COUNTY Superior court judge's salary 526 WEBSTER COUNTY Salary of solicitor-general 253 Sheriff placed on salary basis 2425 WELLS, ABANDONED Filling or otherwise making safe 446 WELLS, W. L. Land conveyance authorized 553 WHEELER COUNTY Compensation of solicitor-general 641 Land conveyance authorized 327 Sheriff placed on salary basis 2970 WHITE COUNTY Old courthouse study committee 586 Sheriff placed on salary basis 2531 Terms of superior court 255 WHITFIELD COUNTY Terms of superior court 454 WILKES COUNTY Chairman of commissioners of roads and revenues, etc. 2942 Clerical assistants of tax commissioners 2636 WILKINSON COUNTY Ordinary placed on salary basis 2520 Sheriff placed on salary basis 2551 WILLACOOCHEE, CITY OF Elections 2287

Page 3510

WINDER, CITY OF Easement authorized 563 WOODLAND, CITY OF Street closed 3368 WORTH COUNTY Compensation of commissioners of roads and revenues 2057 WRIGHTSVILLE, CITY COURT OF Act amended 2457 WRITE-IN VOTES Procedure, proposed amendment to the Constitution 765 WRITTEN CONTRACTS Certain contracts to be in writing 247 WYNN, C. DOSTIN Compensation for damage 2990

Page 3511

POPULATION OF GEORGIA COUNTIES County 1960 1950 1940 1930 1920 Appling 13,246 14,003 14,497 13,314 10,594 Atkinson 6,188 7,362 7,093 6,894 7,656 Bacon 8,359 8,940 8,096 7,055 6,460 Baker 4,543 5,952 7,344 7,818 8,298 Baldwin 34,064 29,706 24,190 22,878 19,791 Banks 6,497 6,935 8,733 9,703 11,814 Barrow 14,485 13,115 13,064 12,401 13,188 Bartow 28,267 27,370 25,283 25,364 24,527 Ben Hill 13,633 14,879 14,523 13,047 14,599 Berrien 12,038 13,966 15,370 14,646 15,573 Bibb 141,249 114,079 83,783 77,042 71,304 Bleckley 9,642 9,218 9,655 9,133 10,532 Brantley 5,891 6,387 6,871 6,895 _____ Brooks 15,292 18,169 20,497 21,330 24,538 Bryan 6,226 5,965 6,288 5,952 6,343 Bulloch 24,263 24,740 26,010 26,509 26,133 Burke 20,596 23,458 26,520 29,224 30,836 Butts 8,976 9,079 9,182 9,345 12,327 Calhoun 7,341 8,578 10,438 10,576 10,225 Camden 9,975 7,322 5,910 6,338 6,969 Campbell _____ _____ _____ 9,903 11,709 Candler 6,672 8,063 9,103 8,991 9,228 Carroll 36,451 34,112 34,156 34,272 34,752 Catoosa 21,101 15,146 12,199 9,421 6,677 Charlton 5,313 4,821 5,256 4,381 4,536 Chatham 188,299 151,481 117,970 105,431 100,032 Chattahoochee 13,011 12,149 15,138 8,894 5,266 Chattooga 19,954 21,197 18,532 15,407 14,312 Cherokee 23,001 20,750 20,126 20,003 18,569 Clarke 45,363 36,550 28,398 25,613 26,111 Clay 4,551 5,844 7,064 6,943 5,557 Clayton 46,365 22,872 11,655 10,260 11,159 Clinch 6,545 6,007 6,437 7,015 7,984 Cobb 114,174 61,830 38,272 35,408 30,437 Coffee 21,953 23,961 21,541 19,739 18,653 Colquitt 34,048 33,999 33,012 30,622 29,332 Columbia 13,423 9,525 9,433 8,793 11,718 Cook 11,822 12,201 11,919 11,311 11,180 Coweta 28,893 27,786 26,972 25,127 29,047 Crawford 5,816 6,080 7,128 7,020 8,893 Crisp 17,768 17,663 17,540 17,343 18,914 Dade 8,666 7,364 5,894 4,146 3,918 Dawson 3,590 3,712 4,479 3,502 4,204 Decatur 25,203 23,620 22,234 23,622 31,785 DeKalb 256,782 136,395 86,942 70,278 44,051 Dodge 16,483 17,865 21,022 21,599 22,540 Dooly 11,474 14,159 16,886 18,025 20,522 Dougherty 75,680 43,617 28,565 22,306 20,063 Douglas 16,741 12,173 10,053 9,461 10,477 Early 13,151 17,413 18,679 18,273 18,983

Page 3512

Echols 1,876 2,494 2,964 2,744 3,313 Effingham 10,144 9,133 9,646 10,164 9,985 Elbert 17,835 18,585 19,618 18,485 23,905 Emanuel 17,815 19,789 23,517 24,101 25,862 Evans 6,952 6,653 7,401 7,102 6,594 Fannin 13,620 15,192 14,752 12,969 12,103 Fayette 8,199 7,978 8,170 8,665 11,396 Floyd 69,130 62,899 56,141 48,677 39,841 Forsyth 12,170 11,005 11,322 10,624 11,755 Franklin 13,274 14,446 15,612 15,902 19,957 Fulton 556,326 473,572 392,886 318,587 232,606 Gilmer 8,922 9,963 9,001 7,344 8,406 Glascock 2,672 3,579 4,547 4,388 4,192 Glynn 41,954 29,046 21,920 19,400 19,370 Gordon 19,228 18,922 18,445 16,846 17,736 Grady 18,015 18,928 19,654 19,200 20,306 Greene 11,193 12,843 13,709 12,616 18,972 Gwinnett 43,541 32,320 29,087 27,853 30,327 Habersham 18,116 16,553 14,771 12,748 10,730 Hall 49,739 40,113 34,822 30,313 26,822 Hancock 9,979 11,052 12,764 13,070 18,357 Haralson 14,543 14,663 14,377 13,263 14,440 Harris 11,167 11,265 11,428 11,140 15,775 Hart 15,229 14,495 15,512 15,174 17,944 Heard 5,333 6,975 8,610 9,102 11,126 Henry 17,619 15,857 15,119 15,924 20,420 Houston 39,154 20,964 11,303 11,280 21,964 Irwin 9,211 11,973 12,936 12,199 12,670 Jackson 18,499 18,997 20,089 21,609 24,654 Jasper 6,135 7,473 8,772 8,594 16,362 Jeff Davis 8,914 9,299 8,841 8,118 7,322 Jefferson 17,468 18,855 20,040 20,727 22,602 Jenkins 9,148 10,264 11,843 12,908 14,328 Johnson 8,048 9,893 12,953 12,681 13,546 Jones 8,468 7,538 8,331 8,992 13,269 Lamar 10,240 10,242 10,091 9,745 _____ Lanier 5,097 5,151 5,632 5,190 _____ Laurens 32,313 33,123 33,606 32,693 39,605 Lee 6,204 6,674 7,837 8,328 10,904 Liberty 14,487 8,444 8,595 8,153 12,707 Lincoln 5,906 6,462 7,042 7,847 9,739 Long 3,874 3,598 4,086 4,180 _____ Lowndes 49,270 35,211 31,860 29,994 26,521 Lumpkin 7,241 6,574 6,223 4,927 5,240 McDuffie 12,627 11,443 10,878 9,014 11,509 McIntosh 6,364 6,008 5,292 5,763 5,119 Macon 13,170 14,213 15,947 16,643 17,667 Madison 11,246 12,238 13,431 14,921 18,803 Marion 5,477 6,521 6,954 6,968 7,604 Meriwether 19,756 21,055 22,055 22,437 26,168

Page 3513

Miller 6,908 9,023 9,998 9,076 9,565 Milton _____ _____ _____ 6,730 6,885 Mitchell 19,652 22,528 23,261 23,620 25,588 Monroe 10,495 10,523 10,749 11,606 20,138 Montgomery 6,284 7,901 9,668 10,020 9,167 Morgan 10,280 11,899 12,713 12,488 20,143 Murray 10,447 10,676 11,137 9,215 9,490 Muscogee 158,623 118,028 75,494 57,558 44,195 Newton 20,999 20,185 18,576 17,290 21,680 Oconee 6,304 7,009 7,576 8,082 11,067 Oglethorpe 7,926 9,958 12,430 12,927 20,287 Paulding 13,101 11,752 12,832 12,327 14,025 Peach 13,846 11,705 10,378 10,268 _____ Pickens 8,903 8,855 9,136 9,687 8,222 Pierce 9,678 11,112 11,800 12,522 11,934 Pike 7,138 8,459 10,375 10,853 21,212 Polk 28,015 30,976 28,467 25,141 20,357 Pulaski 8,204 8,808 9,829 9,005 11,587 Putnam 7,798 7,731 8,514 8,367 15,151 Quitman 2,432 3,015 3,435 3,820 3,417 Rabun 7,456 7,424 7,821 6,331 5,746 Randolph 11,078 13,804 16,609 17,174 16,721 Richmond 135,601 108,876 81,863 72,990 63,692 Rockdale 10,572 8,464 7,724 7,247 9,521 Schley 3,256 4,036 5,033 5,347 5,243 Screven 14,919 18,000 20,353 20,503 23,552 Seminole 6,802 7,904 8,492 7,389 _____ Spalding 35,404 31,045 28,427 23,495 21,908 Stephens 18,391 16,647 12,972 11,740 11,215 Stewart 7,371 9,194 10,603 11,114 12,089 Sumter 24,652 24,208 24,502 26,800 29,640 Talbot 7,127 7,687 8,141 8,458 11,158 Taliaferro 3,370 4,515 6,278 6,172 8,841 Tattnall 15,837 15,939 16,243 15,411 14,502 Taylor 8,311 9,113 10,768 10,617 11,473 Telfair 11,715 13,221 15,145 14,997 15,291 Terrell 12,742 14,314 16,675 18,290 19,601 Thomas 34,319 33,932 31,289 32,612 33,044 Tift 23,487 22,645 18,599 16,068 14,493 Toombs 16,837 17,382 16,952 17,165 13,897 Towns 4,538 4,803 4,925 4,346 3,937 Treutlen 5,874 6,522 7,632 7,488 7,664 Troup 47,189 49,841 43,879 36,752 36,097 Turner 8,439 10,479 10,846 11,196 12,466 Twiggs 7,935 8,308 9,117 8,372 10,407 Union 6,510 7,318 7,680 6,340 6,455 Upson 23,800 25,078 25,064 19,509 14,786 Walker 45,264 38,198 31,024 26,206 23,370 Walton 20,481 20,230 20,777 21,118 24,216 Ware 34,219 30,289 27,929 26,558 28,361

Page 3514

Warren 7,360 8,779 10,236 11,181 11,828 Washington 18,903 21,012 24,230 25,030 28,147 Wayne 17,921 14,248 13,122 12,647 14,381 Webster 3,247 4,081 4,726 5,032 5,342 Wheeler 5,342 6,712 8,536 9,149 9,817 White 6,935 5,951 6,417 6,056 6,105 Whitfield 42,109 34,432 26,105 20,808 16,897 Wilcox 7,905 10,167 12,755 13,439 15,511 Wilkes 10,961 12,388 15,084 15,944 24,210 Wilkinson 9,250 9,781 11,025 10,844 11,376 Worth 16,682 19,357 21,374 21,094 23,863 Total 3,943,116 3,444,578 3,123,723 2,908,506 2,895,832 POPULATION NUMERICALLY LISTED ACCORDING TO 1960 CENSUS County Population Echols 1,876 Quitman 2,432 Glascock 2,672 Webster 3,247 Schley 3,256 Taliaferro 3,370 Dawson 3,590 Long 3,874 Towns 4,538 Baker 4,543 Clay 4,551 Lanier 5,097 Charlton 5,313 Heard 5,333 Wheeler 5,342 Marion 5,477 Crawford 5,816 Treutlen 5,874 Brantley 5,891 Lincoln 5,906 Jasper 6,135 Atkinson 6,188 Lee 6,204 Bryan 6,226 Montgomery 6,284 Oconee 6,304 McIntosh 6,364 Banks 6,497 Union 6,510 Clinch 6,545 Candler 6,672 Seminole 6,802 Miller 6,908 White 6,935 Evans 6,952 Talbot 7,127 Pike 7,138 Lumpkin 7,241 Calhoun 7,341 Warren 7,360 Stewart 7,371 Rabun 7,456 Putnam 7,798 County Population Wilcox 7,905 Oglethorpe 7,926 Twiggs 7,935 Johnson 8,048 Fayette 8,199 Pulaski 8,204 Taylor 8,311 Bacon 8,359 Turner 8,439 Jones 8,468 Dade 8,666 Pickens 8,903 Jeff Davis 8,914 Gilmer 8,922 Butts 8,976 Jenkins 9,148 Irwin 9,211 Wilkinson 9,250 Bleckley 9,642 Pierce 9,678 Camden 9,975 Hancock 9,979 Effingham 10,144 Lamar 10,240 Morgan 10,280 Murray 10,447 Monroe 10,495 Rockdale 10,572 Wilkes 10,961 Randolph 11,078 Harris 11,167 Greene 11,193 Madison 11,246 Dooly 11,474 Telfair 11,715 Cook 11,822 Berrien 12,038 Forsyth 12,170 McDuffie 12,627 Terrell 12,742 Chattahoochee 13,011 Paulding 13,101 Early 13,151

Page 3515

Macon 13,170 Appling 13,246 Franklin 13,274 Columbia 13,423 Fannin 13,620 Ben Hill 13,633 Peach 13,846 Barrow 14,485 Liberty 14,487 Haralson 14,543 Screven 14,919 Hart 15,229 Brooks 15,292 Tattnall 15,827 Dodge 16,483 Worth 16,682 Douglas 16,741 Toombs 16,837 Jefferson 17,468 Henry 17,619 Crisp 17,768 Emanuel 17,815 Elbert 17,835 Wayne 17,921 Grady 18,015 Habersham 18,116 Stephens 18,391 Jackson 18,499 Washington 18,903 Gordon 19,228 Mitchell 19,652 Meriwether 19,756 Chattooga 19,954 Walton 20,481 Burke 20,596 Newton 20,999 Catoosa 21,101 Counties Population Coffee 21,953 Cherokee 23,001 Tift 23,487 Upson 23,800 Bulloch 24,263 Sumter 24,652 Decatur 25,203 Polk 28,015 Bartow 28,267 Coweta 28,893 Laurens 32,313 Colquitt 34,048 Baldwin 34,064 Ware 34,219 Thomas 34,319 Spalding 35,404 Carroll 36,451 Houston 39,154 Glynn 41,954 Whitfield 42,109 Gwinnett 43,541 Walker 45,264 Clarke 45,363 Clayton 46,365 Troup 47,189 Lowndes 49,270 Hall 49,739 Floyd 69,130 Dougherty 75,680 Cobb 114,174 Richmond 135,601 Bibb 141,249 Muscogee 158,623 Chatham 188,299 DeKalb 256,782 Fulton 556,326

Page 3516

MEMBERS OF THE GENERAL ASSEMBLY MEMBERS OF THE SENATE OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1965 - 1966 Senators District Post Office Adams, J. W. (Bill) 26th 5046 Wesleyan Woods Dr., P.O. Box 462, Macon Ballew, Robert K. 50th P.O. Box 636, Blue Ridge Bateman, Oliver C. 27th 247 Candler Dr., Macon Broun, Paul C. 46th 520 W. Cloverhurst, Athens Carter, Jimmy 14th 1 Woodland Dr., Plains Coggin, Frank E. 35th 301-C International Office Park, 1001 Virginia Ave., Hapeville Dean, Roscoe Emory, Jr. 6th 612 Cherry St., Jesup Downing, Frank O. 1st 24 East Oglethorpe Ave., Savannah Edenfield, B. Avant 4th 231 S. Main St., Statesboro Eldridge, Frank, Jr. 7th Box 1141, Waycross Fincher, Jack. C., Sr. 51st 60 Muriel St., Canton Fincher, W. W. (Bill) Jr. 54th Green Rd., Chatsworth Flowers, William H. 10th P.O. Box 1219, Thomasville Foster, Roy G., Jr. 21st Box 327, Wadley Gayner, John M., III 5th Sunset Blvd., Country Club Park, Brunswick Gillis, Hugh M. 20th Soperton Gordy, A. Perry 15th P.O. Box 1442, 417 Empire Bldg., Columbus Hall, J. Battle 52nd Box 1267, Rome Hill, Render 29th P.O. Box 246, Greenville Holley, R. Eugene 22nd 716 Southern Finance Bldg., Augusta Holloway, A. W. (Al) 12th P.O. Box 588, Albany Jackson, Harry C. 16th 1718 - 3rd Ave., Columbus Johnson, Ben F. 42nd Emory University Law School, Atlanta Johnson, Leroy R. 38th 960 Hunter St., S.W., Suite 207, Atlanta Kendrick, Edward S. 32nd Rt. 1, Bells Ferry Rd., Marietta Kidd, Culver 25th Milledgeville Kilpatrick, Kenneth 44th 134 West Mill St., Jonesboro Lee, Robert E., Jr. 47th P.O. Box 548, Elberton

Page 3517

Loggins, Joseph E. 53rd West Washington St., Summerville MacIntyre, Dan S., III 40th 919 W. Peachtree St., N.E., Atlanta 9 McGill, Sam P. 24th Tignall Rd., Washington McKenzie, John Thomas 17th P.O. Box 271, Montezuma Miller, Frank Gilbert 43rd 3361 Rainbow Dr., Decatur Minish, Dr. J. Albert 48th Commerce Moore, Albert 31st 306 S. College St., Cedartown Noble, Roy 19th R.F.D. 3, Vienna Owens, Erwin 49th Dahlonega Padgett, Michael J. 23rd Rt. 2, McBean Pennington, Brooks, Jr. 45th Crawford St., Madison Plunkett, Lamar R. 30th 50 Morris St., Bowdon Rowan, Robert A. (Bobby) 8th Enigma Salome, J. M. (Joe) 36th 946 Underwood Ave., S.E., Atlanta Sanders, H. E. Gene 41st 1409 Bank of Ga. Bldg., Atlanta Searcey, William A. 2nd 1919 New Mexico St., Savannah Smalley, Robert H., Jr. 28th P.O. Box 116, Griffin Smith, Stanley E., Jr. 18th Drawer F, 810 Forest Hill Dr., Perry Spinks, Ford B. 9th Rt. 1, Tifton Thompson, S. Fletcher 34th 2631 Hogan Rd., East Point Tribble, Joseph J. 3rd 402 Arlington Rd., Savannah Ward, Horace T. 39th 859 Hunter St., N.W., Atlanta Webb, Julian 11th Box 277, Donalsonville Wesberry, James P., Jr. 37th Box 8087, Atlanta Yancey, Kyle 33rd Rt. 2, Austell Young, Martin 13th Rt. 2, Rebecca

Page 3518

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER AND POST OFFICES FOR THE TERM 1965 - 1966 District Name Address 1. Frank O. Downing 24 E. Oglethorpe Ave., Savannah 2. William A. Searcey 1919 New Mexico St., Savannah 3. Joseph J. Tribble 402 Arlington Rd., Savannah 4. B. Avant Edenfield 231 S. Main St., Statesboro 5. John M. Gayner III Sunset Blvd., Country Club Park, Brunswick 6. Roscoe Emory Dean, Jr. 612 Cherry St., Jesup 7. Frank Eldridge, Jr. Box 1141, Waycross 8. Robert A. (Bobby) Rowan Enigma 9. Ford B. Spinks Rt. 1, Tifton 10. William H. Flowers P.O. Box 1219, Thomasville 11. Julian Webb Box 277, Donalsonville 12. A. W. (Al) Holloway P.O. Box 588, Albany 13. Martin Young Rt. 2, Rebecca 14. Jimmy Carter 1 Woodland Dr., Plains 15. A. Perry Gordy P.O. Box 1442, 417 Empire Bldg., Columbus 16. Harry C. Jackson 1718 - 3rd Ave., Columbus 17. John Thomas McKenzie P.O. Box 271, Montezuma 18. Stanley E. Smith, Jr. Drawer F., 810 Forest Hill Dr., Perry 19. Roy Noble RFD 3, Vienna 20. Hugh M. Gillis Soperton 21. Roy G. Foster, Jr. Box 327, Wadley 22. R. Eugene Holley 716 Southern Finance Bldg., Augusta 23. Michael J. Padgett Rt. 2, McBean 24. Sam P. McGill Tignall Rd., Washington 25. Culver Kidd Milledgeville 26. J. W. (Bill) Adams 5046 Wesleyan Woods Dr., P.O. Box 462, Macon 27. Oliver C. Bateman 247 Candler Dr., Macon 28. Robert H. Smalley, Jr. P.O. Box 116, Griffin 29. Render Hill P.O. Box 246, Greenville 30. Lamar R. Plunkett 50 Morris St., Bowdon 31. Albert F. Moore 306 S. College St., Cedartown 32. Edward S. Kendrick Rt. 1, Bells Ferry Rd., Marietta 33. Kyle Yancey Rt. 2, Austell 34. S. Fletcher Thompson 2361 Hogan Rd., East Point 35. Frank E. Coggin 301-C International Office Park, 1001 Virginia Ave., Hapeville 36. J. M. (Joe) Salome 946 Underwood Ave., S.E., Atlanta 37. James P. Wesberry, Jr. Box 8087, Atlanta 38. Leroy R. Johnson 960 Hunter St., S.W., Suite 207, Atlanta 39. Horace T. Ward 859 Hunter St., N.W., Atlanta 40. Dan I. MacIntyre, III 919 W. Peachtree St., N.E., Atlanta 9

Page 3519

41. H. E. Gene Sanders 1409 Bank of Ga. Bldg., Atlanta 42. Ben F. Johnson Emory University Law School, Atlanta 43. Frank Gilbert Miller 3361 Rainbow Dr., Decatur 44. Kenneth Kilpatrick 134 West Mill St., Jonesboro 45. Brooks Pennington, Jr. Crawford St., Madison 46. Paul C. Broun 520 W. Cloverhurst, Athens 47. Robert E. Lee, Jr. P.O. Box 548, Elberton 48. Dr. J. Albert Minish Commerce 49. Erwin Owens Dahlonega 50. Robert K. Ballew P.O. Box 636, Blue Ridge 51. Jack C. Fincher, Sr. 60 Muriel St., Canton 52. J. Battle Hall Box 1267, Rome 53. Joseph E. Loggins W. Washington St., Summerville 54. W. W. (Bill) Fincher, Jr. Green Rd., Chatsworth

Page 3520

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH COUNTIES AND POST OFFICES Representative County Post Office Abney, Billy Shaw Walker P.O. Box 607, LaFayette Acree, John W., M.D. Towns Hiawassee Allen, H. B. Tift 414 W. 14th St. Tifton Anderson, John H., Jr. Pulaski Anderson Rd. Hawkinsville Arnsdorff, B. Frank Effingham Springfield Bagby, George T. Paulding P.O. Box 85, Dallas Balkcom, Ralph M. Quitman Georgetown Ballard, W. D. (Donald) Newton Oxford (Post #1) Barber, Mac Jackson Commerce Beck, James E. Twiggs P.O. Box 188, Jeffersonville Bedgood, W. Randall, Jr. Clarke 375 W. View Dr., Athens J. Lucius Webster Preston Blair, William E. Sumter 22 Laudig Ln., Americus Blalock, D. B. Coweta 40 Nimmons St., Newnan Bolton, Arthur K. Spalding Box 602, Griffin Bowen, J. O. (Jim) DeKalb 3310 Wiltshire Dr., Avondale Estates Bowen, Rooney L. Dooly Box 323, Vienna Brackin, J. O. Seminole Rt. 1, Iron City Branch, Warren Frank Tift Box 287, Tifton Brantley, Hines L. Candler Metter Brinkley, Jack T. Muscogee 2680 Dalewood Dr., Columbus Brooks, George B. Oglethorpe Crawford Brooks, Wilson Fulton 413 Standard Fed. Bldg., Atlanta

Page 3521

Brown, Gene Bacon Ninth St., Alma Brown, M. Parks Hart P.O. Box 37, Hartwell Busbee, George D. Dougherty 204 N. Monroe St., Albany Bynum, Knox Rabun Clayton Byrd, J. T. Walton Rt. 3, Loganville Caldwell, Johnnie L. Upson Thomaston Carr, Tom C. Washington 110 Smith St., Sandersville Chandler, Philip M. Baldwin 500 N. Tattnall St., Box 806, Milledgeville Clark, Joe T. Catoosa Ringgold Clarke, Harold G. Monroe Forsyth Coker, Grady Newton, MD Cherokee P.O. Box 511, Canton Coker, Roy N. Turner Box 184, Sycamore Collins, John F. Toombs 100 Marcliff Rd., Vidalia Collins, Marcus E. Mitchell Rt. 1, Pelham Colwell, Carlton Union Box 133, Blairsville Conger, J. Willis Decatur 940 Pine St., Bainbridge Conner, James L. (Jimmy) Jeff Davis Hazlehurst Crowe, W. J. Worth Sylvester Dailey, J. T. Randolph P.O. Box 78, Cuthbert Davis, Truitt Heard Box 153, Franklin Dean, Nathan D. Polk 4009 Third Ave., Rockmart DeLoach, Dan J. Echols P.O. Box 102, Statenville DeVane, Marvin E. Schley Ellaville Dickinson, R. K. Douglas Rt. 2, Douglasville Dixon, Harry D. Ware 1303 Coral Rd., Waycross

Page 3522

Dollar, Hubert Decatur 1005 Douglas Dr., Bainbridge Dorminy, A. B. C. (Brad) Ben Hill 701 W. Central Ave., Fitzgerald Doster, Norman B. Wilcox Rochelle Duncan, A. C. Fannin Box 356, McCaysville Duncan, Vernon W. Cobb 211 Durham St., Marietta Dunwody, W. Elliott, III Bibb P.O. Box 305, Macon Etheridge, Jack Paul Fulton 1026 Fulton Federal Bldg., Atlanta Evans, Jack D. McDuffie Neal Bldg., P.O. Box 372, Thomson Farrar, Robert H. DeKalb 2996 Majestic Cir., Avondale Estates Floyd, James H. Chattooga Box 521, Trion Flynt, Wales T. Taliaferro P.O. Box 189 Crawfordville Fulford, Ed T. Terrell Cinderella Ln., Dawson Gary, Arch Clayton 626 Valley Hill Rd., Riverdale Gibbons, W. J. Lowndes 2403 Fieldcrest Drive, Valdosta Grahl, Daniel K. Peach Fort Valley Griffin, E. E., Jr. Glascock Lake Caroline, Gibson Griffis, Virgil D. Cook 311 Bear Creek, Adel Hale, Maddox J. Dade Trenton Hall, H. Goodwin Lee Rt. 2, Leesburg Harrell, A. Hewlette Fayette 440 Kelley Dr., Fayetteville Harrington, J. Floyd Baldwin Glenhaven, Milledgeville

Page 3523

Harris, J. Robin DeKalb 250 E. Ponce de Leon Ave., Decatur Harris, Joe Frank Bartow P.O. Box 1250 Cartesville Harris, Reid W. Glynn Frederica Rd., St. Simons Is. Henderson, Waldo Atkinson RFD 2, Lakeland Herndon, Curtis C. Appling Box 61, Surrency Holder, Dr. Frank P., Jr. Dodge Drawer 569, Eastman Houston, Francis Pierce Blackshear Howell, W. Mobley Early Box 348, Blakely Hudgins, Floyd Chattahoochee Cusseta Hull, James M., Jr. Richmond Southern Finance Bldg., Augusta Hutchinson, R. S. (Dick) Dougherty 915 Sixth Ave., Albany Irvin, Thomas T. Habersham Rt. 1, Mt. Airy Jessup, Ben Bleckley Cochran Johnson, Dr. A. S., Jr. Elbert 302 Heard St., Elberton Johnson, Bobby W. Warren P.O. Box 122, Warrenton Jones, Charles M. Liberty 206 E. Court St., Hinesville Jones, Fred C., Jr. Lumpkin Dahlonega Jones, G. Paul, Jr. Bibb Box 96, Macon Jones, Milton Muscogee 3438 Sue Mack Dr., Columbus Jordan, Ben C. Cobb 143 Andrew Dr., Mableton Jordan, W. Harvey Calhoun Leary Kelly, Roy R. Jasper Monticello Knight, D. W. (Bill), Jr. Laurens Dexter Knight, W. D. (Jack) Berrien P.O. Box 647, Nashville Laite, William E., Jr. Bibb 2948 Crestline Dr., Macon Lambert, E. R. Morgan 127 Harris St., Madison

Page 3524

Lane, W. Jones Bulloch Box 484, Statesboro Lee, Fred S. Pike Box 35, Concord Lee, Grover B. Clinch P.O. Box 86, DuPont Lee, Wm. J. Bill Clayton RFD 1, Forest Park Leonard, Gerald H. Murray Box 291, Chatsworth Lewis, E. Brooks Wilkinson P.O. Box 296, Gordon Lewis, Preston B., Jr. Burke E. Sixth St., Waynesboro Looper, Max R. Dawson Dawsonville Lovett, W. Herschel Laurens 409 E. Jackson St., Dublin Lowrey, Sidney (Post #1) Floyd Rt. 7, Rome Luke, Edward C. Richmond 2283 Wrightsboro Rd., Augusta Maddox, J. C. Gordon Rt. 1, Calhoun Marshall, Asa M., Jr. Putnam 415 N. Jefferson St., Eatonton Matthews, Chappelle Clarke 116 Shackelford Bldg., Athens Matthews, Dorsey R. Colquitt Moultrie Mauldin, A. T. Franklin P. O. Box 87, Carnesville Mauney, Thomas E. White P.O. Box 147 Cleveland McClelland, Ralph Fulton 1303 First Natl. Bank Bldg., Atlanta McCracken, J. Roy Jefferson Avera McDaniell, Hugh Lee Cobb 132 Anderson Circle, Smyrna McKemie, Henry G. Clay Coleman McRae, Robert Henry Talbot P.O. Box 8, Talbotton Melton, Quimby, Jr. Spalding Griffin

Page 3525

Merritt, Mrs. Janet S. Sumter 234 West Dodson St., Americus Milhollin, Henry R. Coffee Rt. 2, Douglas Minge, Jerry Lee Floyd 519 E. 11th St., Rome Mitchell, Thomas M. Whitfield P.O. Box 272, Dalton Mixon, Harry Irwin First State Bank Bldg., Ocilla Moate, Marvin E. Hancock 608 Rabun, Sparta Moore, Don C. Stephens Rt. 4, Toccoa Moore, John Harvey Polk 503 N. Cave Spring St., Cedartown Moses, Edward C. Montgomery P. O. Box 188, Uvalda Murphy, Thomas B. Haralson 114 Sharpe St., Bremen NeSmith, Jimmy D. Meriwether P.O. Box 269, Manchester Nessmith, Paul S., Sr. Bulloch Rt. 4, Statesboro Newton, A. Sid Jenkins RFD 4, Millen Newton, David L. Colquitt Rt. 2, Norman Park Odom, Colquitt H. Dougherty 706 3rd Ave., Albany Oglesby, Jamie W. Thomas 119 Parkway Dr., Thomasville Otwell, James A. Forsyth Box 45, Cumming Overby, Howard L. Hall 1173 Riverside Dr., Gainesville Pafford, Robert C. Lanier Box 413, Lakeland Page, Donald A. Upson 206 Dianne Dr., Thomaston Paris, James W. Barrow 306 W. Wright St., Winder Parker, H. Walstein Screven Sylvania Perry, Eldridge W. Marion Buena Vista Peterson, David C. Houston Kathleen

Page 3526

Phillips, Glenn S. Columbia Harlem Phillips, L. L. Pete Treutlen Box 166, Soperton Pickard, Mac Muscogee 1701 Crest Dr., Box 1657, Columbus Pope, Marion T., Jr. Cherokee P.O. Box 589, Canton Poss, Edwin C. Madison Rt. 1, Hull Potts, George W. Coweta Rt. 2, Newnan Rainey, Howard Crisp 201 8th St., South Cordele Reaves, Henry L. Brooks Quitman Reid, Herschel L. Carroll Rt. 2, Villa Rica Richardson, Willis J. (Dick), Jr. Chatham P.O. Box 2194, Savannah Roberts, Corbin C. Jones Gray Rhodes, J. R. (Jimmy), Jr. Baker Box 108, Newton Rodgers, H. Ben Charlton Folkston Rogers, Jimmie Long Ludowici Roper, Allen P. Greene Greensboro Ross, Ben B. Lincoln Lincolnton Rowland, Emory L. Johnson Wrightsville Rush, Dewey Tattnall Rt. 4, Box 262 Glennville Russell, Henry P., Jr. Thomas Rt. 1, Boston Savage, Dr. Carl P., Sr. Macon Montezuma Sewell, Dan E. Chatham 13 York St., E. Savannah Shea, Bart E. Chatham 920 Realty Bldg., Savannah Shuman, Jack W. Bryan Pembroke Simkins, L. H., Jr. Richmond 2815 Lombardy Ct., Augusta Simmons, J. Grover Banks Rt. 1, Baldwin Simpson, Mackie Wheeler Box 355, Glenwood Singer, Sam S. Stewart Lumpkin Smith, Alan B. Glynn 1524 Richmond St., Brunswick Smith, Charles C. Camden 310 Wheeler St., St. Marys

Page 3527

Smith, Geo. L. [Illegible Text] Emanuel Swainsboro Smith, George T. Grady P.O. Box 156, Cairo Smith, J. R. Lamar 498 Rose Ave., Barnesville Smith, E. B., Jr. Telfair McRae Smith, Virgil T. Whitfield 609 Murry Hill Dr., Dalton Snow, Wayne J. Walker Rt. 2, Chickamauga Spikes, Harry Russell Troup 110 College Ave., LaGrange Spillers, Otis Newton 1425 Washington St., Rt. 1, Covington Stalnaker, Paul Houston 112 Pattie Dr., Warner Robins Steis, William Burton Harris P.O. Box 8, Hamilton Story, Earl P. Gwinnett Lawrenceville Strickland, Ernest W. Evans P.O. Box 416, Claxton Sweat, Ottis, Jr. Ware 710 Baltimore Ave., Waycross Tabb, Buck Miller 122 Main St., Colquitt Thomas, Glenn, Jr. Wayne 166 Groveland St., Jesup Thomason, Boyd Pickens RFD 2, Jasper Tidwell, Freddie J. Crawford Rt. 1, Lizella Tucker, Joe B. (Seat #2) Catoosa Ringgold Tucker, Ray M. Henry P.O. Box 469, McDonough Underwood, Ralph R. Taylor P.O. Box 576, Butler Vaughan, David N., Jr. Bartow P.O. Box 1234, Cartersville Vaughn, Clarence R., Jr. Rockdale Conyers Walker, Fred H. Lowndes 2117 Jerry Jones Dr., Valdosta

Page 3528

Ware, J. Crawford Troup 2 S. Highway Hogansville Watkins, Dr. Charles B. Gilmer Ellijay Watson, Tom O. Gwinnett 475 Clayton St., S.E., Lawrence- ville Wells, Hubert H. Oconee P.O. Box 11, Watkinsville White, Daniel H. McIntosh P.O. Box 475 Darien Wiggins, William J. Carroll 202 Tanner St., Carrollton Williams, George J. Coffee Rt. 1, Box 134, Axson Williams, W. M. (Bill) (Seat #1) Hall 630 Brenau Lane, Gainesville Wilson, Hoke S. Brantley Nahunta Woodward, Bailey Butts Box 11, Jackson Wright, John G. Wilkes P.O. Box 528, 115 Grove St., Washington

Page 3529

MEMBERS OF THE GENERAL ASSEMBLY MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES BY COUNTIES AND POST OFFICES FOR THE TERM 1965-1966 County Representative Post Office Appling Curtis C. Herndon Box 61, Surrency Atkinson Waldo Henderson RFD 2, Lakeland Bacon Gene Brown Ninth St., Alma Baker J. R. (Jimmy) Rhodes, Jr. Box 108, Newton Baldwin J. Floyd Harrington (Post #1) Glenhaven, Milledgeville Baldwin Philip M. Chandler (Post #2) 500 N. Tattnall St., P.O. Box 806, Milledgeville Banks J. Grover Simmons Rt. 1, Baldwin Barrow James W. Paris 306 W. Wright St., Winder Bartow Joe Frank Harris P.O. Box 1250, Cartersville Bartow David N. Vaughan, Jr. P.O. Box 1234, Cartersville Ben Hill A. B. C. (Brad) Dorminy 701 W. Central Ave., Fitzgerald Berrien W. D. (Jack) Knight P.O. Box 647, Nashville Bibb G. Paul Jones, Jr. Box 96, Macon Bibb W. Elliott Dunwody, III P.O. Box 305, Macon Bibb William E. Laite, Jr. 2948 Crestline Dr., Macon Bleckley Ben Jessup Cochran Brantley Hoke S. Wilson Nahunta Brooks Henry L. Reaves Rt. 2, Quitman Bryan Jack W. Shuman Pembroke Bulloch W. Jones Lane P.O. Box 484, Statesboro Bulloch Paul E. Nessmith, Sr. Rt. 4, Statesboro Burke Preston B. Lewis, Jr. E. Sixth St., Waynesboro Butts Bailey Woodward Box 11, Jackson

Page 3530

Calhoun W. Harvey Jordan Leary Camden Charles C. Smith 310 Wheeler St., St. Marys Candler Hines L. Brantley Metter Carroll Herschel L. Reid Rt. 2, Villa Rica Carroll William J. Wiggins 202 Tanner St., Carrollton Catoosa Joe T. Clark (Seat #1) Ringgold Catoosa Joe B. Tucker (Seat #2) Ringgold Charlton H. Ben Rodgers Folkston Chatham Dan E. Sewell 13 York St., E., Savannah Chatham Willis J. (Dick) Richardson, Jr. P.O. Box 2194, Savannah Chatham Bart E. Shea 920 Realty Bldg., Savannah Chattahoochee Floyd Hudgins Cusseta Chattooga James H. Floyd Box 521, Trion Cherokee Grady Newton Coker, M.D. P.O. Box 511, Canton Cherokee Marion T. Pope, Jr. P.O. Box 589, Canton Clarke W. Randall Bedgood, Jr. 375 W. View Dr., Athens Clarke Chappelle Matthews 116 Shackelford Bldg., Athens Clay Henry G. McKemie Coleman Clayton Arch Gary 626 Valley Hill Rd., Riverdale Clayton Wm. J. Bill Lee R.F.D. 1, Forest Park Clinch Grover B. Lee P.O. Box 86, DuPont Cobb Vernon W. Duncan 211 Durham St., Marietta Cobb Hugh Lee McDaniell 132 Anderson Cir., Smyrna Cobb Ben C. Jordan 143 Andrew Dr., Mableton

Page 3531

Coffee George J. Williams Rt. 1, Box 134, Axson Coffee Henry P. Milhollin Rt. 2, Douglas Colquitt Dorsey R. Matthews Moultrie Colquitt David L. Newton Rt. 2, Norman Park Columbia Glenn S. Phillips Harlem Cook Virgil D. Griffis 311 Bear Creek Rd., Adel Coweta D. B. Blalock 40 Nimmons St., Newnan Coweta George W. Potts Rt. 2, Newnan Crawford Freddie J. Tidwell Rt. 1, Lizella Crisp Howard Rainey 201 8th St., South, Cordele Dade Maddox J. Hale Trenton Dawson Max R. Looper Dawsonville Decatur Hubert Dollar 1005 Douglas Dr., Bainbridge Decatur J. Willis Conger 940 Pine St., Bainbridge DeKalb J. O. (Jim) Bowen 3310 Wiltshire Dr., Avondale Estates DeKalb J. Robin Harris 250 E. Ponce de Ave., Decatur DeKalb Robert H. Farrar 2996 Majestic Cir., Avondale Estates Dodge Dr. Frank P. Holder, Jr. Drawer 569, Eastman Dooly Rooney L. Bowen Box 323, Vienna Dougherty George D. Busbee 204 N. Monroe St., Albany Dougherty Colquitt H. Odom 706 3rd Ave., Albany Dougherty R. S. (Dick) Hutchinson 915 Sixth Ave., Albany Douglas R. K. Dickinson Rt. 2, Douglasville Early W. Mobley Howell Box 348, Blakely

Page 3532

Echols Dan J. DeLoach P. O. Box 102, Statenville Effingham B. Frank Arnsdorff Springfield Elbert Dr. Albert Sidney Johnson, Sr. 302 Heard St., Elberton Emanuel Geo. L. Smith II Swainsboro Evans Ernest W. Strickland P. O. Box 416, Claxton Fannin A. C. Duncan Box 356, McCaysville Fayette A. Hewlette Harrell 440 Kelley Dr., Fayetteville Floyd Sidney Lowrey Rt. 7, Rome Floyd Jerry Lee Minge 519 E. 11th St., Rome Forsyth James A. Otwell Box 45, Cumming Franklin A. T. Mauldin P. O. Box 87, Carnesville Fulton Wilson Brooks 413 Standard Federal Bldg., Atlanta Fulton Jack Paul Etheridge 1026 Fulton Federal Bldg., Atlanta Fulton Ralph McClelland 1303 First Natl. Bank Bldg., Atlanta Gilmer Dr. Charles B. Watkins Ellijay Glascock E. E. Griffin, Jr. Lake Caroline, Gibson Glynn Reid W. Harris Frederica Rd., St. Simons Island Glynn Alan B. Smith 1524 Richmond St., Brunswick Gordon J. C. Maddox Rt. 1, Calhoun Grady George T. Smith P. O. Box 156, Cairo Greene Allen P. Roper Greensboro Gwinnett Earl P. Story Lawrenceville

Page 3533

Gwinnett Tom O. Watson 475 Clayton St., S. E., Lawrence- ville Habersham Thomas T. Irvin Rt. 1, Mt. Airy Hall W. M. (Bill) Williams (Seat #1) 630 Brenau Lane, Gainesville Hall Howard T. Overby (Seat #2) 1173 Riverside Dr., Gainesville Hancock Marvin E. Moate 608 Rabun, Sparta Haralson Thomas B. Murphy 114 Sharpe St., Bremen Harris William Burton Steis P. O. Box 8, Hamilton Hart M. Parks Brown Box 37, Hartwell Heard Truitt Davis Box 153, Franklin Henry Ray M. Tucker P. O. Box 469, McDonough Houston David C. Peterson Kathleen Houston Paul Stalnaker 112 Pattie Dr., Warner Robins Irwin Harry Mixon First State Bank Bldg., Ocilla Jackson Mac Barber Commerce Jasper Roy R. Kelly Monticello Jeff Davis James L. (Jimmy) Conner Hazlehurst Jefferson J. Roy McCracken Avera Jenkins A. Sid Newton RFD 4, Millen Johnson Emory L. Rowland Wrightsville Jones Corbin C. Roberts Gray Lamar J. R. Smith 498 Rose Ave., Barnesville Lanier Robert C. Pafford Box 413, Lakeland Laurens D. W. (Bill) Knight, Jr. Dexter Laurens W. Herschel Lovett 409 E. Jackson St., Dublin Lee H. Goodwin Hall Rt., 2, Leesburg

Page 3534

Liberty Charles M. Jones 206 E. Court St., Hinesville Lincoln Ben B. Ross Lincolnton Long Jimmie Rogers Ludowici Lowndes W. J. Gibbons (Deceased 1-13-65) Lowndes Fred H. Walker 2117 Jerry Jones Dr., Valdosta Lumpkin Fred C. Jones, Jr. Dahlonega Macon Dr. Carl P. Savage, Sr. Montezuma Madison Edwin C. Poss Rt. 1, Hull Marion Eldridge W. Perry Buena Vista McDuffie Jack D. Evans Thomson McIntosh Daniel H. White Darien Meriwether Jimmy D. NeSmith P. O. Box 269, Manchester Miller Buck Tabb 122 Main St., Colquitt Mitchell Marcus E. Collins Rt. 1, Pelham Monroe Harold G. Clarke Forsyth Montgomery Edward C. Moses P. O. Box 188, Uvalda Morgan E. R. Lambert 127 Harris St., Madison Murray Gerald H. Leonard Chatsworth Muscogee Jack Brinkley 2680 Dalewood Dr., Columbus Muscogee Milton Jones 3438 Sue Mack Dr., Columbus Muscogee Mac Pickard 1701 Crest Dr., Box 1657, Columbus Newton W. D. (Donald) Ballard Oxford Newton Otis Spillers 1425 Washington St., Rt. 1, Covington Oconee Hubert H. Wells Watkinsville Oglethorpe George B. Brooks Crawford Paulding George T. Bagby P. O. Box 85, Dallas

Page 3535

Peach Daniel K. Grahl 1011 First St., Fort Valley Pickens Boyd Thomason R.F.D. 2, Jasper Pierce Francis Houston Blackshear Pike Fred S. Lee Box 35, Concord Polk Nathan D. Dean 4009 Third Ave., Rockmart Polk John Harvey Moore 503 N. Cave Spring St., Cedartown Pulaski John H. Anderson, Jr. Anderson Rd., Hawkinsville Putnam Asa M. Marshall, Jr. 415 N. Jefferson St., Eatonton Quitman Ralph M. Balkcom Georgetown Rabun Knox Bynum Clayton Randolph J. T. Dailey P. O. Box 78, Cuthbert Richmond L. H. Simkins, Jr. 2815 Lombardy Ct., Augusta Richmond Edward C. Luke 2283 Wrightsboro Rd., Augusta Richmond James M. Hull, Jr. Southern Finance Bldg., Augusta Rockdale Clarence R. Vaughn, Jr. Conyers Schley Marvin E. DeVane Ellaville Screven H. Walstein Parker Sylvania Seminole J. O. Brackin Rt. 1, Iron City Spalding Arthur K. Bolton Box 602, Griffin Spalding Quimby Melton, Jr. Griffin Stephens Don C. Moore Rt. 4, Toccoa Stewart Sam S. Singer Lumpkin Sumter William E. Blair 22 Laudig Lane, Americus Sumter Mrs. Janet S. Merritt 234 W. Dodson St., Americus Talbot Robert Henry McRae Talbotton Taliaferro Wales T. Flynt P. O. Box 189, Crawfordville

Page 3536

Tattnall Dewey Rush Rt. 4, Box 262, Glennville Taylor Ralph R. Underwood Butler Telfair E. B. Smith, Jr. McRae Terrell Ed T. Fulford Cinderella Ln., Dawson Thomas Henry P. Russell, Jr. Rt. 1, Boston Thomas Jamie W. Oglesby 119 Parkway Dr., Thomasville Tift H. B. Allen 414 W. 14th St., Tifton Tift Warren Frank Branch Box 287, Tifton Toombs John F. Collins 100 Marcliff Rd., Vidalia Towns John W. Acree, M.D. Hiawassee Treutlen L. L. Pete Phillips Box 166, Soperton Troup Harry Russell Spikes 110 College Ave., LaGrange Troup J. Crawford Ware 2 S. Highway Hogansville Turner Roy N. Coker Box 184, Sycamore Twiggs James E. Beck P. O. Box 188, Jeffersonville Union Carlton Colwell Box 133, Blairsville Upson Johnnie L. Caldwell Thomaston Upson Donald A. Page 206 Dianne Dr., Thomaston Walker Billy Shaw Abney P. O. Box 607, LaFayette, 30728 Walker Wayne Snow, Jr. Rt. No. 2, Chickamauga Walton J. T. Byrd Rt. 3, Loganville Ware Otis Sweat, Jr. 710 Baltimore Ave., Waycross Ware Harry D. Dixon 1303 Coral Rd., Waycross

Page 3537

Warren Bobby W. Johnson P. O. Box 122, Warrenton Washington Tom C. Carr 110 Smith St., Sandersville Wayne Glenn Thomas, Jr. 166 Groveland St., Jesup Webster J. Lucius Black Preston Wheeler Mackie Simpson Box 355, Glen- wood White Thomas E. Mauney Cleveland Whitfield Thomas M. Mitchell Dalton Whitfield Virgil T. Smith Dalton Wilcox Norman B. Doster Rochelle Wilkes John G. Wright P. O. Box 528, 115 Grove St., Washington Wilkinson E. Brooks Lewis Gordon Worth W. J. Crowe Sylvester

Page 3539

RESULTS OF REFERENDUM ELECTIONS STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1964 AS OF MAY, 1964 Referendums Status Not Final Georgia Laws Proposed Unknown Held Result 1953 (Jan./Feb.) 14 1 2 11 1953 (Nov./Dec.) 21 4 _____ 17 1955 17 1 1 15 1956 39 4 1 34 1957 24 _____ 1 23 1958 46 3 1 42 1959 35 _____ 1 34 1960 47 3 _____ 44 1961 27 _____ 1 26 1962 38 1 2 35 1963 39 1 5 33 1964 36 2 3 31 1964 Ex. Sess. 9 2 1 6 TOTALS 392 22 19 351

Page 3540

REFERENDUM ELECTIONS1953-1964 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 5-19-53 For 36 Agn 48 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 3541

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 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 3542

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 Georgia Laws, 1955: 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 3543

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 3544

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 of 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 3545

Colquitt 2830 City of Moultrie 10- 1-56 * * West Moultrie Area: For1986; Agn169 Colonial Heights Area: For2002; Agn159 Crestwood Gardens Area: For2005; Agn167 [unk] City vote: East Moultrie Area: For2004; Agn165 Tifton Highway Area: For1989; Agn173 Sylvester Drive Area: For1976; Agn175 Area 1-West Moultrie Area: For 99; Agn 57 Area 2Colonial Heights Area: For145; Agn 83 Area 3-Crestwood Gardens Area: For 27; Agn 87 [unk] Area vote: 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 3,383 Agn 1,641 Hall 3166 City of Lula 3-27-56 Belton vote: For64; Agn2 Lula vote: For35; Agn3 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 indiv dual referendum elections.

Page 3546

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 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: For 948; Agn 595 Affected area For 365; Agn 400 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: For 216; Agn 117 Outside city vote: For 41; Agn 159

Page 3547

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 Georgia Laws, 1957: 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 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 3548

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 Agn934

Page 3549

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 Georgia Laws, 1958: 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 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 3550

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 3551

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 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 3552

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 3553

Pulaski 2826 Tax Commissioner 11 458 For222 Agn235 Putnam 2980 City of Eatonton 61158 For 42 Agn257 Tift 2697 City of Tifton 5 758 For669 Agn 43 Tift 2696 City of Tifton 43058 For333 Agn286 Tift 2930 City of Tifton Commissioners 52858 For338 Agn338 Ware 2763 City of Manor 51758 For 19 Agn100 Wilkes 2091 County Commissioners 11 458 For749 Agn 98 White 3224 County Commissioners Not held Georgia Laws, 1959: Bartow 2782 City of Cartersville 42959 For 79 Agn154 Bartow 2793 City of Cartersville 42959 For 3 Agn 21 Bartow 2797 City of Adairsville 51259 For 77 Agn120 Bartow 2907 City of White (Sec. 2) 51659 For 7 Agn 36 Bartow 2907 City of White 51659 For 27 Agn 45 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 3554

Bartow 2920 City of Kinston 51659 For 49 Agn 2 Catoosa 2161 County Commissioners 32859 For 718 Agn2430 Chattooga 2809 City of Summerville 52359 For 160 Agn 462 Cherokee 2494 Certain County officers on salary basis 4 459 For1522 Agn 509 Clayton Fulton 2499 City of College Park 51859 For 14 Agn 38 Clayton Fulton 2508 City of College Park 51859 For 0 Agn 0 Clayton Fulton 2516 City of College Park 51859 For 5 Agn 0 Clayton Fulton 2521 City of College Park 51859 For 3 Agn 0 Cobb 3142 City of AustellParcel #2 81859 For 7 Agn 8 Cobb 3142 City of AustellParcel #3 8 459 For 2 Agn 11 Cobb 3142 City of AustellParcel #1 82559 For 5 Agn 49 Colquitt 2397 TaxationCity of Norman Park 52559 For 50 Agn 81 Dougherty 2091 County Commissioners 41260 For 755 Agn 417 Dougherty 3064 City of Albany 6 859 For1413 Agn 710 Douglas 2871 City of Lithia Springs 4 859 For 241 Agn 569

Page 3555

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 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 3556

Polk 2732 Certain County officers on a salary basis 31660 For4388 Agn1624 Toombs 2010 County Commissioners 4 859 For1510 Agn 827 Turner 2575 County Commissioners Not held * * Act declared unconstitutional by Turner Superior Court and no election held. Union 2053 County Commissioners 31759 For 810 Agn1629 Georgia Laws 1960: Banks 3035 County Commissioners 91460 For1197 Agn 767 Berrien 3301 City of Nashville 11 860 For 466; Agn 418 Bibb 3223 Macon Bibb County incorporated 6 160 City vote: For4598; Agn4288 Outside City vote: For1902; Agn7368 Payne City vote: For 37; Agn 55 Chatham 2273 Town of Thunderbolt 11761 For 151 Agn 283 Chattooga 2715 Town of Trion 5 560 For 53 Agn 25 Clarke 2234 City of Athens 41360 For 270 Agn 522 Cobb 2127 City of Smyrna Status unknown Coweta 3020 City of Newnan 43060 For 320; Agn 146 Douglas and Cobb 2118 City of Austell 32660 For 27 Agn 38

Page 3557

Dodge 2608 Town of Rhine 42760 For 146 Agn 4 DeKalb 3158 City of Decatur 12 760 Status unknown Emanuel 2360 County Commissioners 11 860 For 877 Agn2080 Evans 2251 City of Claxton 5 560 Proposed Area: For32; Agn62 Within City vote: For379; Agn107 Franklin 2143 County Commissioner Advisory Board 3 960 For2296 Agn1038 Fulton and Clayton 2849 City of College Park 51460 For 6 Agn 0 Fulton and Clayton 2854 City of College Park 51660 For 21 Agn 15 Greene 3089 Tax Commissioner 42860 For 801 Agn 823 Greene 3093 Certain County officers on salary basis 42860 For 822 Agn 835 Henry 3297 City of McDonough 51860 Inside City vote: For61; Agn35 Outside City vote: For41; Agn83 Houston 2605 Tax Commissioner 11 860 For4057 Agn 959 Jefferson 2913 Town of Avera Status unknown 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 3558

Lamar 2294 Certain County officers on salary basis 5-11-60 For 131 Agn 193 Liberty 2237 County Commissioners 3-30-60 For1096 Agn 573 Lowndes 3125 City of Valdosta 4-15-60 For 87 Agn 656 McIntosh 2888 Clerk Superior Court 5-28-60 Status unknown McIntosh 2893 Sheriff 5-28-60 Status unknown McIntosh 2899 Tax Commissioner 5-28-60 Status unknown McIntosh 2904 Ordinary 5-28-60 Status unknown Mitchell 2301 City of [Illegible Text] 4-27-60 City of Camilla For45; Agn15 Mitchell County For 8; Agn 1 Morgan 2518 Certain County officers on salary basis 3-15-60 For1894 Agn 332 Murray 3180 City of Spring Place Status unknown Polk 2111 City of Cedartown 3-22-60 For 74 Agn 50 Pulaski 2991 Clerk Superior Court 9-14-60 For 798 Agn 962 Pulaski 2995 Tax Collector 9-14-60 For 803 Agn 952 Pulaski 2998 Ordinary 9-14-60 For 805 Agn 949 Pulaski 3001 Sheriff 9-14-60 For 810 Agn 953 Pulaski 3009 Tax Receiver 9-14-60 For 777 Agn 952

Page 3559

Rabun 2417 City of Clayton 5-25-60 For 46 Agn 160 Rockdale 2028 City of Conyers 3- 2-60 For 134 Agn 283 Stewart 2051 County Commissioner and creation of Advisory Board 3-16-60 For 418 Agn 297 Walton 2056 Certain County officers on salary basis 3- 9-60 For3092 Agn 918 Walton 2063 County Commissioners 3- 9-60 For 2748 Agn1117 Walton 2067 Tax Commissioner 3- 9-60 For 3181 Agn 900 Wayne 2202 County Commissioners 3- 4-60 For 458 Agn 1672 Whitfield 2003 County Commissioner 3- 2-60 For 955 Agn1042 Whitfield 2007 Certain County officers on salary basis 3- 2-60 For1272 Agn 746 Whitfield 2019 Tax Commissioner 3- 2-60 For1227 Agn 806 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 3560

Georgia Laws, 1961: County Page No. SUBJECT Date of Election Result Appling 2197 City of Baxley 4-18-61 For 514 Agn 292 Bartow 2782 City of Cartersville 6-10-61 For 6 Agn 44 Void 1 Bartow 3382 City of Cartersville 6-10-61 For 29 Agn 20 Void 3 Bartow 3469 City of Cartersville 6-10-61 For 205 Agn 159 Void2 Bibb 2441 City of Macon 5-21-61 City vote: For1560; Agn 445 Outside City vote: For 12269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For 267 Agn 764 Void7 Chatham 2969 City of Savannah 5-10-61 City of Savannah: For9176; Agn 1679 Zone No. 1: For 886; Agn 759 Zone No. 2: For 123; Agn 277 Chatham 3072 Civil Service System 4-20-61 For 137 Agn 144 Chattooga 2658 City of Summerville 5-27-61 For 338 Agn 241 Colquitt 3041 City of Moultrie Not held

Page 3561

Early 2245 City of BlakelyNorth City Limits 6-13-61 For 61 Agn 56 Void3 Early 2260 City of BlakelySouth City Limits 6-14-61 For 35 Agn 56 Void1 Forsyth 2252 City of Cumming 4- 1-61 City vote: For 108; Agn 26 Outside City vote: For 41; Agn 142 Gwinnett 2583 City of Norcross 5-20-61 City vote: For 45; Agn 25 Outside City vote: For 21; Agn 43 Gwinnett 3156 City of Suwanee 4-29-61 For 56 Agn 15 Laurens 2598 City of Dublin 8- 2-61 For 1077 Agn 463 Meriwether 2760 City of Manchester 5- 3-61 For 614 Agn 322 Meriwether 3058 Creates Board County Commissioners 5-31-61 For 860 Agn 320 Meriwether 3223 Abolish office Treasurer 5-31-61 For 680 Agn 493 Meriwether 3416 Tax Commissioner compensation 5-31-61 For 940 Agn 243 Meriwether 3456 Certain County officers compensation 5-31-61 For 938 Agn 254 Monroe 2994 City of Forsyth 10- 4-61 For 668 Agn 245 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 3562

Murray 3403 City of Spring Place 6-24-61 For 24 Agn 19 Pike 2704 City of Zebulon 5- 6-61 For 52 Agn 1 Polk 2931 City of Rockmart 12- 2-61 See below * * Result: City of Rockmart For: 669; Agn: 174 Ward 1 For: 22; Agn: 36 Ward 2 For: 0; Agn: 17 Ward 3 For: 0; Agn: 0 Ward 4 For: 6; Agn: 69 Ward 5 For: 0; Agn: 1 Sumter 3251 City of Americus 5- 9-61 For 331 Agn 954 Void6 Troup 2650 City of West Point 4-26-61 For 143 Agn 224

Page 3563

Georgia Laws 1962: County Page No. SUBJECT Date of Election Result Bryan 2505 City of Richmond Hill 4- 4-62 For 153 Agn 119 Chatham 2707 Town of Pooler 4-26-62 For 110 Agn 114 Clarke 2677 City of Athens 5-23-62 For 643 Agn 521 Clarke 2751 City of Athens 4-25-62 For 1228 Agn1361 Clayton Fulton 2592 City of College Park 5- 5-62 For 32 Agn 37 Clayton Fulton 2599 City of College Park 6- 1-62 For 214 Agn1061 Clayton Fulton 3084 City of College Park 5-26-62 For 4 Agn 160 Columbia 2713 City of Martinez 9-12-62 For 85 Agn 573 Emanuel 2359 Board of County Commissioners 11- 6-62 For 450 Agn 484 Fulton 2473 City of East Point 5- 9-62 For 1 Agn 3 Fulton 2854 City of East Point 5- 9-62 For 1 Agn 6 Fulton 2861 City of East Point 5- 9-62 For 6 Agn 31 Fulton 3130 City of East Point 5- 9-62 For 25 Agn 22 Gwinnett 2364 Unlawful to own and operate pinball machines, etc 11- 6-62 For 1737 Agn 638 Henry 2403 Town of Locust Grove 4-25-62 For 20 Agn 27 Jackson 2620 City of Jefferson 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.

Page 3564

Jackson 2624 City of Commerce 12 562 Inside City For385; Agn108 Outside City For 58; Agn237 Laurens 2528 Town of Dudley 32862 For 29 Laurens 3052 Office of County Treasurer abolished Not Held Agn 4 Meriwether 2244 City of Manchester 32862 For 234 Agn 66 Meriwether 2396 City of Manchester 32862 For 251 Agn 47 Meriwether 2422 City of Manchester 32862 For 224 Agn 67 Meriwether 2603 City of Manchester 32862 For 231 Agn 76 Meriwether 2613 City of Manchester 32862 For 227 Agn 57 Mitchell 2158 City of Camilla 42462 For 15 Agn 0 Murray 2576 City of Chatsworth 62362 For 143 Agn 183 Muscogee 2164 Columbus-Muscogee Board of Commissioners Muscogee County creation of 41162 For6612; Agn9103 City of Columbus For5563; Agn6032 Newton 3072 City of Covington 42562 For 550 Agn 167 Oglethorpe 3202 City Court of Lexingtonabolish 11 662 For 392 Agn 180 Putnam 2440 Certain county officers, compensation 11 662 For 626 Agn 129

Page 3565

Putnam 3048 Office of Tax Commissionercreated 11- 6-62 For 548 Agn 184 Terrell 2537 City of Dawson 7-11-62 Ext. 1Defeated Ext. 2Ratified Terrell 3186 City of Dawson Status Unknown Upson 2074 City of Thomaston 4- 3-62 For 577 Agn 543 Warren 2981 Clerk Superior Court attend Court of Ordinary, when 11- 6-62 For 281 Agn 313 Washington 3038 City of Tennille 5- 2-62 In proposed areas For 13; Agn44 In City Tennille For139; Agn58 Wayne 3110 Board of County Commissionerscreation of 11- 6-62 For 664 Agn 449 Wilkinson 2847 Town of McIntyre 4- 7-62 For 70 Agn 21 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 3566

Georgia Laws 1963: REFERENDUM ELECTIONS FOR THE YEAR 1963 and RESULTS County Page No. SUBJECT Date of Election Result Baker 2928 Tax Collector and Tax Receivercompensation 4-25-63 For 581 Agn 343 Baldwin 3035 Civil and Criminal Court of Baldwin County created 5-28-63 For 142 Agn 346 Bartow 2066 Sheriff's deputies and jailerscompensation 4-10-63 For 721 Agn1170 Bartow 2070 Deputy Clerk of Superior Courtcompensation 4-10-63 For 545 Agn1330 Bartow 2074 Clerical help in office of the Ordinarycompensation 4-10-63 For 666 Agn1230 Bartow 2078 Clerical help in office of the County Commissionercompensation 4-10-63 For 532 Agn1343 Bartow 2082 Deputy Tax Commissionerclerical helpcompensation 4-10-63 For 511 Agn1356 Bartow 2086 County to furnish sheriff's office with automobiles, equipment and uniforms 4-10-63 For 714 Agn1172 Berrien 2627 Town of Enigma 6-4-63 For 15 Agn 0 Bleckley 2382 Tax Commissionercreation of office 6-5-63 For 209 Agn 436 Cherokee 2016 City of Canton 5-1-63 For 45 Agn 29 Clayton 2723 Town of Lovejoy Not Held Clayton 2815 City of Riverdale Not Held Cobb 2781 Board of County Commissionerscreation of 1-8-64 For2123 Agn4100 Colquitt 2203 City of Moultrie Status Unknown DeKalb 3457 City of North Atlanta 7-11-63 For(1) 508 For(2) 55 For(3) 842

Page 3567

Dougherty 3630 City of Albany 7-29-63 For1034 Agn1406 Emanuel 2583 City of Swainsboro 5-13-63 Inside City: For 243 Agn 44 Outside City: For 81 Agn 41 Fulton 2887 City of East Point Not Held Glynn 3249 City of Brunswick 10-1-63 For 798 Agn 570 Hall 3552 Board of County Commissioners 9-3-63 For1421 Agn1571 Henry 2609 Board of County Commissioners 5-15-63 For Sec. 1 669 For Sec. 2 624 Houston 3330 City of Warner Robins 5-7-63 For1127 Agn 776 Irwin 2602 Tax Commissionercreation of office 5-28-63 For 91 Agn 279 Jackson 2575 City of Commerce No Action Taken Meriwether 2332 City of Warm Springs No Action Taken Muscogee 2731 City of Columbus 6-5-63 For3254 Agn1615 Newton 3017 Board of County Commissioners 5-15-63 For 333 Agn 669 Pulaski 3436 Tax Commissionercreation of office 6-18-63 For 354 Agn 321 Screven 2835 City of Sylvania 6-4-63 For 160 Agn 79 Void 6 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 3568

Talbot 2185 Board of County Commissioners 5-22-63 For 239 Agn 295 Telfair 2482 City of McRae 5- 1-63 For 130 Agn 3 Thomas 3402 City of Boston 5-20-63 For 45 Agn 126 Thomas 3405 City of Boston 5-20-63 For 52 Agn 127 Turner 2471 One member Board County Commissioner 4-24-63 For 249 Agn603 Walton 2600 Tax Equalization Program 7-24-63 For1715 Agn1838 Ware 2237 Board of County Commissioners 5-30-63 For1727 Agn1373 Wilkes 2803 Certain County Officerscompensation 5-28-63 For1304 Agn 119 Wilkes 3447 Tax Commissionercompensation 5-28-63 For1281 Agn 130

Page 3569

Georgia Laws 1964: REFERENDUM ELECTIONS1953-1964 County Page No. SUBJECT Date of election Result Appling 2681 Sheriff, clerk superior court, tax collector and tax receivercompensation 6-17-64 For2543 Agn 848 Brooks 2776 City of Quitmancharter amendment Status unknown Chatham 2288 Town of Poolercharter amendment 4-15-64 For 124 Agn 61 Cherokee 2351 City of Woodstockcharter amendment Not held Cherokee 2431 City of Cantoncorporate limits 4- 8-64 For 174 Agn 394 Colquitt 2305 City of Moultriecharter amendment 10-20-64 For1174 Agn 613 Cook 2093 County Commissionersmethod of election 3- 4-64 For2003 Agn1612 Dodge 2954 City of Empirenew charter 6- 2-64 For 55 Agn 71 Fulton 2478 City of Union Citycharter repeal 5- 8-64 For 214 Agn 279 Gwinnett 2733 City of Suwaneenew charter 5-11-64 For 90 Agn 4 Hancock 2088 Sheriff, Ordinary and Clerk Superior Courtcompensation 4-22-64 For 251 Agn 64 Harris 2939 Town of Pine Mountaincharter amendment 4-29-64 Inside: For 61 Agn 43 Outside For 0 Agn 7 Hart 2028 Board of Financeelection members 9- 9-64 Question A: 1,246 Question B: 873 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 3570

McDuffie 2095 Board of county commissionerscreation of 4- 1-64 For 971 Agn1720 McDuffie 2104 Tax Commissionercreation of 4- 1-64 For 985 Agn1708 McDuffie 2107 Sheriffcompensation 4- 1-64 For 982 Agn1705 Meriwether 2154 Town of Greenvillecharter amendment Status unknown Meriwether 2412 City of Woodburycharter amendment 4-22-64 For 110 Agn 30 Monroe 2542 Board of county commissionersterms Not held Murray 2672 County Commissionercompensation 9- 9-64 For1868 Agn1763 Peach 2627 Board of county commissionerscreation of 4-29-64 (3 questions) For/Against approval of creation of board For 509 Agn 502 For election of board by people For 692 For election of board by Grand Jury For 93 Pickens 2066 Board of county commissionerscreation of 3- 4-64 For1822 Agn 144 Pickens 2078 City of Jaspercharter amendment 3-21-64 Inside City: For 43 Agn 3 Outside City: For 9 Agn 0 Thomas 2497 Sheriffcompensation 4-29-64 For1685 Agn 639 Tift 2208 City of Tiftoncommissioners powers 4-22-64 For 281 Agn 216 Tift 2361 City of Tiftoncharter amendment 4-22-64 For 136 Agn 368

Page 3571

Tift 2900 Board of County Commissionersmembership 5-13-64 For1992 Agn1290 Tift 3069 Board of county commissionersprovide bids 5-13-64 For2592 Agn 738 Walker 2014 Ordinarycompensation 2-18-64 For4695 Agn 285 Walker 2018 Tax Commissionercreation of 2-18-64 For4673 Agn 251 Walker 2024 Clerk Superior Courtcompensation 2-18-64 For 4655 Agn 298 Walker 2643 Fire prevention districtsestablishment 2-15-65 For 246 Agn 41 (Fire district commissionerselected) 3-22-65 For 3 member board 81 votes for each candidate Ware 2455 Tax Commissionercreation of Not held * * Ware CountyAct declared unconstitutional by court order and no election was held. Whitfield 2175 Board County Commissionerscreation of 3-20-64 For3817 Agn2807 Wilkinson 2314 Tax Commissionercreation of 11- 3-64 For 933 Agn 863 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 3572

Georgia Laws 1964, extra session: County Page No. SUBJECT Date of election Result Baker 2096 Sheriffprovide annual salary 7-15-64 For 464 Agn 529 Barrow 2347 City of Windercharter amendment 9- 9-64 For 507 Agn 372 Cobb 2075 Board of county commissionerscreation of 7- 8-64 For 7297 Agn2791 Cobb 2179 City of Elizabethnew charter 10- 6-64 Not certified Dooly 2052 City of Byromvillecorporate limits Not held Fulton 2342 City of Alpharettacorporate limits 8-22-64 For 57 Agn 104 Troup 2256 City of Hogansville 9- 2-64 For 200 (Ad valorem tax for school purposes) Agn 410 Troup 2350 Small Claims and Committal Courtestablishment of LaGrange 11- 3-64 ** ** Troup County: Vote not known; Ordinary advises that Act was not ratified. Worth 2116 City of Sylvesternew charter 12- 2-64 For 216 Agn 32 This is a summary of the results of referendum elections which are of file and record in the office of the 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.

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